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 19850000 English
LOCAL AND SPECIAL ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1985 19850000 COMPILED AND PUBLISHED BY AUTHORITY OF THE STATE Volume II
GEORGIA LAWS 1985 TABLE OF CONTENTS VOLUME ONE Acts by NumbersPage References vi Bills and ResolutionsAct Number References xiv Acts and Resolutions of General Application 1 Vetoes by the Governor I Appellate CourtsPersonnel III Superior CourtsPersonnel and Calendars III IndexTabular XIII IndexGeneral LV Population of Georgia CountiesAlphabetically CXXIX Population of Georgia CountiesNumerically CXXXII Georgia Senatorial Districts, Alphabetically by County CXXXIV Georgia Senators, Alphabetically by Name CXXXVI Georgia Senators, Numerically by District CXXXVIII Georgia House Districts, Alphabetically by County CXLI Georgia Representatives, Alphabetically by Name CXLIII Georgia Representatives, Numerically by District CLI Status of Referendum Elections CLIX TABLE OF CONTENTS VOLUME TWO Acts by NumbersPage References vi Bills and ResolutionsAct Number References xiv Acts and Resolutions of Local Application 3501 County Home Rule Actions 5157 Municipal Home Rule Actions 5203 Vetoes by the Governor I Appellate CourtsPersonnel III Superior CourtsPersonnel and Calendars III IndexTabular XIII IndexGeneral LV Population of Georgia CountiesAlphabetically CXXIX Population of Georgia CountiesNumerically CXXXII Georgia Senatorial-Districts, Alphabetically by County CXXXIV Georgia Senators, Alphabetically by Name CXXXVI Georgia Senators, Numerically by District CXXXVIII Georgia House Districts, Alphabetically by County CXLI Georgia Representatives, Alphabetically by Name CXLIII Georgia Representatives, Numerically by District CLI Status of Referendum Elections CLIX
Page vi
COMPILER'S NOTE General Acts and Resolutions of the 1985 session will be found in volume one beginning at page one. There were no proposed amendments to the Constitution passed at the 1985 session. This volume is bound separately. Local and special acts and resolutions are grouped in volume two beginning at page 3501. Revisions and amendments of municipal charters made pursuant to the Municipal Home Act of 1965, as amended, and filed in the office of the Secretary of State during 1983 are printed in volume two beginning at page 5203. Home Rule Actions by Counties filed in the office of the Secretary of State during 1984 are printed in volume two beginning at page 5157. There are no numbered pages between 1784 and page 3501. The indexes are printed in each volume and cover materials in both volumes. The tabular indexes list matter by broad categories; the general index is a detailed alphabetical index by subject matter. Where possible to do so, general acts have been indexed by reference to the titles of the Official Code of Georgia Annotated which they amend. ACTS BY NUMBERS, PAGE REFERENCES Act No. 1 Page 3501 2 1 3 3503 4 2 5 3505 6 146 7 3510 8 149 9 3511 10 3513 11 3516 12 3518 13 3520 14 197 15 202 16 206 17 209 18 3522 19 3531 20 3535 21 3542 22 3549 23 213 24 221 25 3553 26 223 27 224 28 3558 29 228 30 231 31 3561 32 3566 33 232 34 245 35 3569 36 3573 37 3579 38 3581 39 246 40 3584 41 249 42 3600 43 251 44 252 45 258 46 3603 47 3605 48 261 49 3609 50 3615 51 3626 52 265 53 3633 54 266 55 279 56 281 57 3644 58 3646 59 3649 60 3651 61 3653 62 3655 63 3657 64 3659 65 3661 66 3663 67 3665 68 3673 69 3702 70 3704 71 3706 72 3708 73 282 74 3710 75 3712 76 3714 77 3719 78 3721 79 3723 80 3728 81 3730 82 3732 83 3735 84 3737 85 3739 86 3741 87 3743 88 3771 89 3773 90 3775 91 3778 92 3780 93 3782 94 3784
Page vii
95 3786 96 3788 97 3790 98 3792 99 3794 100 3796 101 3798 102 3800 103 3802 104 3806 105 3810 106 3812 107 3815 108 3817 109 3818 110 3820 111 3826 112 3829 113 3831 114 3833 115 3835 116 3839 117 3841 118 3843 119 3845 120 3847 121 3849 122 3855 123 3857 124 3860 125 3862 126 3864 127 3867 128 3869 129 283 130 3871 131 3873 132 3879 133 3883 134 3886 135 3888 136 3890 137 3892 138 3895 139 3904 140 3906 141 3908 142 3911 143 3914 144 3916 145 352 146 3921 147 3923 148 3925 149 3928 150 3930 151 3932 152 3934 153 3936 154 3938 155 3940 156 3942 157 3945 158 3955 159 3957 160 3959 161 3962 162 3964 163 3966 164 354 165 3972 166 3974 167 3976 168 3978 169 3980 170 3983 171 3985 172 3987 173 3989 174 3992 175 3995 176 3997 177 3999 178 4001 179 4003 180 4007 181 4009 182 4028 183 4031 184 4036 185 4038 186 4040 187 4072 188 4075 189 4078 190 4080 191 355 192 356 193 360 194 4082 195 380 196 4086 197 4088 198 4090
Page viii
199 4094 200 384 201 4104 202 4106 203 4112 204 4117 205 4119 206 4121 207 388 208 4126 209 4130 210 4132 211 4134 212 4136 213 4138 214 4140 215 4144 216 390 217 4146 218 4148 219 4150 220 391 221 4152 222 4154 223 4156 224 4158 225 4160 226 4162 227 4164 228 4165 229 4169 230 4171 231 4173 232 4175 233 4177 234 4179 235 4182 236 4183 237 4186 238 4188 239 4193 240 4198 241 4200 242 4202 243 4205 244 4207 245 4208 246 4210 247 4212 248 4214 249 4216 250 4218 251 4220 252 4227 253 4230 254 4232 255 4234 256 4235 257 4239 258 4246 259 4248 260 4250 261 4255 262 4258 263 4260 264 4262 265 4268 266 4271 267 4273 268 4274 269 4277 270 4279 271 4281 272 4283 273 4286 274 4317 275 4323 276 4327 277 4329 278 4331 279 4334 280 4337 281 4343 282 4345 283 4348 284 4363 285 4365 286 4367 287 4369 288 4371 289 4375 290 4377 291 4403 292 4406 293 4411 294 4413 295 4419 296 4422 297 4424 298 4427 299 4429 300 4433 301 4435 302 4437
Page ix
303 4439 304 4441 305 4444 306 4447 307 4450 308 4452 309 4453 310 405 311 4455 312 4458 313 4460 314 4462 315 4464 316 4466 317 4468 318 4470 319 4472 320 4475 321 4477 322 4479 323 4481 324 4487 325 4490 326 4493 327 4501 328 4503 329 4504 330 4506 331 4508 332 4512 333 4513 334 4516 335 4518 336 4520 337 4523 338 4526 339 4529 340 4532 341 4534 342 4536 343 4538 344 4541 345 4543 346 4547 347 4552 348 4554 349 4556 350 4562 351 4563 352 4565 353 4567 354 4569 355 4571 356 4573 357 4578 358 4580 359 4584 360 4585 361 4587 362 4589 363 4591 364 406 365 407 366 409 367 411 368 413 369 414 370 416 371 417 372 419 373 420 374 424 375 425 376 427 377 428 378 430 379 432 380 434 381 437 382 440 383 441 384 447 385 448 386 450 387 455 388 456 389 458 390 464 391 465 392 467 393 468 394 469 395 476 396 484 397 486 398 486 399 489 400 491 401 493 402 494 403 496 404 511 405 512 406 514
Page x
407 516 408 517 409 518 410 520 411 522 412 524 413 527 414 536 415 537 416 539 417 544 418 546 419 547 420 549 421 550 422 552 423 554 424 556 425 558 426 4593 427 4596 428 4598 429 4603 430 4611 431 4620 432 4624 433 4635 434 4641 435 4643 436 4650 437 4653 438 4658 439 4660 440 4663 441 4666 442 4668 443 4671 444 4673 445 4681 446 4698 447 4701 448 4714 449 4720 450 4727 451 4731 452 4736 453 4741 454 4743 455 4745 456 4747 457 614 458 4749 459 4754 460 4756 461 4760 462 4768 463 4770 464 4777 465 4781 466 4783 467 4798 468 4800 469 4802 470 4808 471 4814 472 4816 473 4819 474 4823 475 4830 476 4832 477 4834 478 4836 479 4841 480 4844 481 4846 482 4866 483 4869 484 4871 485 4873 486 4875 487 4877 488 4879 489 4882 490 4894 491 4902 492 4911 493 4915 494 4918 495 4925 496 4930 497 4932 498 4934 499 4936 500 4938 501 4944 502 4946 503 4965 504 4967 505 4969 506 4971 507 4973 508 4975 509 4985 510 5003
Page xi
511 5006 512 5008 513 5020 514 5030 515 5053 516 5078 517 5087 518 616 519 617 520 619 521 620 522 624 523 625 524 627 525 628 526 630 527 632 528 636 529 637 530 642 531 643 532 645 533 648 534 650 535 656 536 657 537 658 538 660 539 662 540 665 541 5100 542 5103 543 668 544 669 545 672 546 675 547 677 548 691 549 692 550 693 551 696 552 698 553 700 554 704 555 708 556 721 557 723 558 727 559 739 560 744 561 745 562 753 563 758 564 782 565 785 566 797 567 801 568 818 569 819 570 823 571 825 572 827 573 829 574 843 575 856 576 863 577 868 578 869 579 871 580 873 581 875 582 877 583 879 584 882 585 883 586 886 587 887 588 888 589 891 590 894 591 898 592 900 593 901 594 905 595 906 596 912 597 913 598 926 599 931 600 932 601 935 602 936 603 938 604 947 605 949 606 952 607 963 608 973 609 975 610 979 611 982 612 983 613 984 614 985
Page xii
615 987 616 989 617 990 618 994 619 996 620 998 621 999 622 1000 623 1002 624 1003 625 1008 626 1024 627 1033 628 1034 629 1036 630 1039 631 1042 632 1043 633 1047 634 1053 635 1054 636 1055 637 1057 638 1073 639 1075 640 1077 641 1079 642 1087 643 1092 644 1097 645 1104 646 1105 647 1107 648 1110 649 1113 650 1115 651 1117 652 1118 653 1120 654 1121 655 1122 656 1126 657 1128 658 1130 659 1131 660 1133 661 1134 662 1139 663 1143 664 1175 665 1177 666 1178 667 1182 668 1183 669 1184 670 1185 671 1186 672 1190 673 1192 674 1219 675 1224 676 1227 677 1236 678 1239 679 1241 680 1243 681 1247 682 1250 683 1253 684 1256 685 1257 686 1259 687 1262 688 1265 689 1271 690 1276 691 1278 692 1279 693 1281 694 1283 695 1302 696 1310 697 1312 698 1313 699 1316 700 1318 701 1322 702 1328 703 1331 704 1334 705 1339 706 1341 707 1348 708 1350 709 1357 710 1359 711 1360 712 1390 713 1391 714 1393 715 1394 716 1395 717 1398 718 1399
Page xiii
719 1403 720 1406 721 1408 722 1411 723 1413 724 1416 725 1417 726 1419 727 1421 728 1423 729 1424 730 1426 731 1430 732 1436 733 1444 734 1446 735 1447 736 1453 737 1461 738 1463 739 1465 740 1467 741 1469 742 1472 743 1483 744 1485 745 1491 746 1492 747 1493 748 1499 749 1506 750 1508 751 1511 752 1515 753 1517 754 5106 755 1521 756 5111 757 5113 758 5140 759 5143 760 5147 761 1624 762 1632 763 1638 764 1642 765 1644 766 1647 767 1649 768 1650 769 1654 770 1657 RESOLUTIONS BY NUMBER, PAGE REFERENCES Res. Act No. 1 Page 256 2 319 3 321 4 322 5 324 6 325 7 327 8 328 9 331 10 335 11 338 12 339 13 342 14 347 15 350 16 351 17 559 18 561 19 562 20 563 21 564 22 566 23 567 24 568 25 569 26 571 27 575 28 576 29 577 30 579 31 581 32 582 33 583 34 586
Page xiv
35 589 36 590 37 592 38 594 39 595 40 596 41 598 42 600 43 605 44 607 45 608 46 610 47 611 48 747 49 748 50 750 51 853 BILLS AND RESOLUTIONSACT NUMBER REFERENCES House Bill 1 Act No. 4 2 578 3 579 4 547 5 580 6 581 8 670 11 582 13 671 15 18 21 562 22 129 25 583 27 672 31 584 32 673 33 674 35 675 36 49 37 56 43 48 44 57 45 676 48 677 51 662 52 58 53 59 55 397 56 678 68 398 59 762 61 679 64 680 69 575 72 757 74 681 75 399 77 682 78 401 81 518 82 645 83 683 85 751 86 19 87 20 88 34 89 402 90 563 91 684 92 585 93 8 94 400 95 663 96 548 97 403 99 586 100 5 101 587 102 60 103 61 104 62 105 63 106 64 107 65
Page xv
108 66 109 3 111 404 115 7 119 685 120 686 125 687 128 519 130 688 131 67 132 689 133 690 134 691 135 68 142 564 144 692 155 565 157 405 159 738 160 739 161 14 162 15 163 16 164 17 165 406 166 25 167 30 168 54 170 577 171 693 172 694 173 740 174 695 177 696 183 697 185 698 188 699 189 407 190 700 191 701 194 702 199 408 200 409 205 588 220 549 221 550 226 755 227 763 228 703 229 545 230 2 231 646 235 410 239 647 240 589 244 590 247 750 250 591 252 704 254 648 255 Veto No. 1 256 566 257 592 265 411 266 593 267 649 270 412 271 567 273 594 274 705 277 595 278 21 281 33 282 6 290 69 295 70 297 71 298 72 299 73 301 664 303 596 304 74 305 130 306 597 309 413 311 520 312 75 313 598 314 193 316 665 319 741 320 9 321 10 322 11 323 12 324 13 325 666 327 76 330 32 331 414 340 650 341 599 342 77 343 600
Page xvi
346 601 357 29 358 651 362 Veto No. 3 366 521 368 602 369 764 370 603 371 604 372 568 373 569 374 570 375 571 378 706 388 752 392 78 393 667 398 707 399 79 402 80 404 415 407 207 409 708 411 551 412 709 413 81 419 46 420 47 421 82 425 710 430 711 431 765 432 83 433 84 434 85 436 605 437 41 483 43 443 86 447 522 448 668 451 87 452 552 456 Veto No. 2 461 606 462 607 463 539 464 416 465 712 467 758 468 88 469 89 471 561 472 90 474 713 475 26 482 131 483 572 484 573 485 608 486 132 488 652 491 653 494 609 495 553 498 546 501 714 502 654 503 91 504 133 506 576 507 715 508 92 511 93 512 134 519 94 530 426 532 427 533 208 535 209 536 95 537 96 538 97 539 195 541 98 542 621 543 716 544 99 546 52 548 135 550 136 551 210 553 42 554 428 557 429 558 717 559 100 560 718 562 211 563 101 564 540 566 610 567 719 570 102
Page xvii
576 212 577 103 578 213 579 137 580 430 581 138 582 214 583 622 584 720 587 27 588 139 589 140 590 523 592 104 593 105 594 106 596 141 597 107 598 142 599 108 600 143 601 766 602 611 603 431 604 432 605 433 606 215 607 216 608 434 609 217 611 435 614 612 616 436 617 721 621 218 622 655 623 437 624 722 625 613 626 438 627 219 628 144 629 417 630 418 632 767 634 439 635 440 636 441 640 220 643 614 645 723 646 221 647 145 650 554 653 724 654 542 655 656 656 222 657 442 658 615 659 725 660 223 661 224 662 225 663 443 664 226 665 616 667 227 670 228 671 444 672 229 673 230 674 231 675 232 676 146 677 233 678 31 679 726 680 40 681 419 682 445 683 727 684 742 686 743 691 446 692 623 695 744 697 147 698 148 701 149 702 150 703 728 704 729 707 234 709 617 710 745 711 420 712 753 719 109 720 158 721 235 722 447 723 Veto No. 4 726 22
Page xviii
727 110 728 159 729 160 730 161 731 162 733 163 735 768 737 164 739 165 740 166 741 448 742 449 743 167 744 236 745 237 747 618 749 238 750 168 751 111 752 169 755 51 756 170 758 112 759 171 760 172 761 746 762 239 764 730 767 113 768 151 769 152 770 153 771 154 772 155 774 156 776 544 778 173 780 174 781 240 782 241 783 543 785 450 791 35 793 619 794 421 798 242 801 243 802 244 803 245 804 246 805 247 807 248 808 249 809 250 813 251 814 451 817 252 818 253 819 254 822 731 823 255 825 256 827 257 832 620 833 258 834 259 836 260 837 261 838 262 839 263 841 754 842 264 843 265 844 452 851 453 853 454 854 455 855 456 856 457 857 458 860 459 861 266 862 460 863 461 864 37 865 36 866 38 868 267 869 462 870 470 871 471 872 472 876 268 877 269 878 473 879 270 880 271 881 474 882 272 885 747 887 732 890 475
Page xix
893 273 894 476 895 477 896 274 897 463 898 464 899 465 900 466 901 467 902 468 903 469 905 275 907 55 909 478 910 479 912 480 913 53 915 276 916 733 917 748 919 769 920 481 921 482 927 483 928 277 929 484 930 485 933 278 935 486 937 487 940 669 941 279 943 280 944 488 946 281 947 282 948 283 949 489 950 284 951 285 952 490 953 491 954 286 955 287 956 492 957 288 958 289 959 290 960 291 961 493 964 157 965 114 970 494 971 292 973 495 974 293 975 294 976 295 977 296 978 496 979 297 980 298 981 299 982 300 984 50 985 301 986 497 987 302 988 498 989 499 990 501 992 303 993 500 994 502 995 304 996 305 997 194 998 503 999 306 1000 307 1001 504 1002 308 1003 309 1006 310 1009 759 1010 311 1011 312 1012 313 1013 314 1014 315 1015 316 1016 317 1017 318 1018 505 1019 319 1020 506 1024 320 1025 507 1026 321 1027 322 1028 323 1029 324
Page xx
1031 508 1032 760 1033 509 1035 510 1036 511 1037 325 1038 541 1039 326 1040 327 1044 328 1045 512 1048 513 1049 329 1050 330 1051 331 1052 332 1053 333 1054 334 1055 335 1056 336 1057 337 1058 338 1059 339 1061 340 1062 341 1063 342 1065 343 1067 344 1068 345 1069 346 1070 347 1071 348 1072 349 1075 514 1076 350 1077 351 1078 352 1080 515 1081 353 1082 354 1083 355 1084 356 1085 357 1088 516 1091 358 1094 359 1095 360 1098 517 1099 361 1101 362 1102 363 15 49 18 19 20 20 21 15 22 5 24 21 27 51 50 22 51 23 52 24 90 25 91 26 99 27 100 1 101 28 106 6 111 29 112 30 113 31 119 32 120 33 170 34 171 50 174 35 197 36 199 37 200 38 202 39 203 40 218 41 219 42 220 43 224 44 235 45 236 46 275 47 Senate Bill 6 Act No. 626 7 524 9 376 10 191 11 377 12 555 14 23 15 24 16 627 17 734
Page xxi
19 625 23 756 25 364 26 525 27 365 30 526 35 366 39 196 40 197 41 175 42 367 43 378 44 1 53 368 54 628 55 369 57 629 59 379 60 630 61 380 62 381 68 527 74 560 75 559 78 631 82 770 84 657 86 370 87 624 88 528 90 382 91 632 92 735 94 633 95 658 102 736 108 389 110 661 113 383 114 556 115 643 116 115 119 634 121 384 123 371 125 635 129 529 130 530 131 557 133 385 134 372 136 39 137 45 138 659 139 660 140 644 147 422 149 636 154 637 155 423 157 373 158 531 159 532 160 558 165 374 166 375 167 28 169 533 170 424 171 198 172 199 177 116 178 176 179 117 182 425 184 118 185 386 188 119 191 387 197 177 199 388 200 638 202 192 204 390 205 391 207 392 210 639 213 393 214 394 216 749 218 178 219 395 220 534 221 200 224 761 226 179 227 120 230 180 232 640 234 535 236 121 237 181
Page xxii
240 396 243 536 244 201 245 202 246 182 250 203 251 204 252 574 253 537 254 205 255 122 256 641 257 642 259 123 260 183 262 737 268 538 269 44 270 206 271 124 274 125 276 126 278 184 280 127 281 185 283 128 284 186 286 187 287 188 288 189 289 190 Senate Resolutions 4 Res. Act No. 2 6 7 9 8 18 16 27 9 33 3 41 10 44 11 50 17 52 12 91 48 102 13 106 4 168 14 176 18
Page 3501
LOCAL AND SPECIAL ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1985 McINTOSH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 1 (Senate Bill No. 44). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment (Res. Act No. 271, H.R. 723-1549, Ga. L. 1968, p. 1834) duly ratified at the general election in 1968, which amendment created the McIntosh County Industrial Development Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment (Res. Act No. 271, H.R. 723-1549, Ga. L. 1968, p. 1834) duly ratified at the general election in 1968, which amendment created the McIntosh
Page 3502
County Industrial Development Authority, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to continue in force and effect as part of the Constitution that constitutional amendment ratified at the general election in 1968, which amendment created the McIntosh County Industrial Development Authority; and for other purposes. This 31 day of December, 1984. Dean G. Auten Representative, 156th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Glenn E. Bryant, 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 Darien News which is the official organ of McIntosh County, on the following date: January 10, 1985. /s/ Glenn E. Bryant Senator, 3rd District
Page 3503
Sworn to and subscribed before me, this 15th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved January 29, 1985. McINTOSH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY PROJECTS. No. 3 (House Bill No. 109). AN ACT To clarify the definition of the word project with respect to the powers and duties of the McIntosh County Industrial Development Authority; to provide for authority; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. As used with respect to the powers and duties of the McIntosh County Industrial Development Authority pursuant to that constitutional amendment (Res. Act No. 271, H.R. 723-1549, Ga. L. 1968, p. 1834), the word project as defined in such constitutional amendment shall also mean and include the acquisition, construction, improvement, modification, expansion, modernization, equipping, or remodeling of any property, real or personal, which shall be used as or in connection with a hotel or motel that provides food and lodging for transient guests with not fewer than 40 guest rooms available for overnight accommodations, which industry is declared to be a project of sufficient magnitude to result in a substantial increase in
Page 3504
employment, to confer significant economic benefit upon the geographical area served by the authority, and to develop and promote for the public good and welfare industry within McIntosh County. Section 2. This Act is passed pursuant to the provisions of subparagraph N. of that constitutional amendment (Res. Act No. 271, H.R. 723-1549, Ga. L. 1968, p. 1834), which subparagraph authorizes the General Assembly to define and describe further the powers and duties of the McIntosh County Industrial Development Authority. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to clarify the term project with respect to projects which can be undertaken by the McIntosh County Industrial Development Authority; to clarify the powers of such authority; and for other purposes. This 31st day of December, 1984. Dean G. Auten Representative, 156th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dean G. Auten, who, on oath, deposes and says that he is Representative from the 156th 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 date: January 10, 1985. /s/ Dean G. Auten Representative, 156th District
Page 3505
Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved January 29, 1985. CITY OF LaGRANGE CORPORATE LIMITS. No. 5 (House Bill No. 100). AN ACT To amend an Act creating a new charter for the City of LaGrange in the County of Troup, approved March 8, 1968 (Ga. L. 1968, p. 2191), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 3745), so as to extend and increase the corporate limits of the City of LaGrange; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a new charter for the City of LaGrange in the County of Troup, approved March 8, 1968 (Ga. L. 1968, p. 2191), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 3745), is amended by adding a new subparagraph (17) after subparagraph (16) of paragraph (a) of Appendix I, Boundaries of the City of LaGrange, to read as follows: (17) In addition to the property heretofore included in the corporate limits of the City of LaGrange, Troup County, Georgia, the corporate limits shall be extended so as to include the following described property:
Page 3506
All that tract or parcel of land containing 163.06 acres, more or less, situate, lying and being in Land Lots 75, 76, 77, 85 and 86 of the 5th Land District of Troup County, Georgia, more particularly described as follows: BEGINNING at a point in Land Lot 76 of the 5th Land District which point is Corps of Engineers Corner No. 548702 and which has coordinates of N 1,113,139.16 and E 216,967.52 based on the Plane Coordinate System of Georgia, West Zone, and which point is located on the existing city limits of the City of LaGrange and from said Point of Beginning extending South 19 57[prime] West for a distance of 1653.46 feet to a point marked by Corps of Engineers Marker No. CE545304; thence South 53 11[prime] West for a distance of 236.53 feet to Marker No. CE545400; thence South 19 31[prime] East for a distance of 506.44 feet to Marker No. CE545500; thence South 05 02[prime] West for a distance of 864.28 feet to Marker No. CE545600; thence South 77 49[prime] West for a distance of 496.64 feet to Marker No. CE545700; thence South 05 15[prime] West for a distance of 419.04 feet to Marker No. CE545800; thence South 32 03[prime] West for a distance of 390.05 feet to a point; thence South 88 33[prime] 10[Prime] West for a distance of 767.39 feet to a point; thence North 69 40[prime] 25[Prime] West for a distance of 535.50 feet to a point on the East right of way line of Whitaker Road; thence North 52 02[prime] 45[Prime] West for a distance of 185.04 feet to a point on the West right of way line of Whitaker Road; thence continuing along the West right of way line of said road along a curve which has a bearing of North 27 47[prime] 00[Prime] West for a chord distance of 105.79 feet to a point; thence continuing along the West right of way line of said road along a curve which has a bearing of North 24 18[prime] 40[Prime] West for a chord distance of 36.59 feet to a point; thence continuing along the West right of way line of said road along a curve which has a bearing of North 11 07[prime] 20[Prime] West for a chord distance of 145.00 feet to a point; thence continuing along the West right of way line of said road along a curve which has a bearing of North 07 59[prime] 40[Prime] East for a chord distance of 99.84 feet to a point; thence continuing along the West right of way line of said road along a curve which has a bearing of North 26 25[prime] 10[Prime] East for a chord distance of 153.04 to a point; thence continuing along the West right of way line of Whitaker Road North 33 12[prime] 05[Prime] East for a distance of 607.47 feet to a point; thence along the West
Page 3507
right of way line of Whitaker Road along a curve which has a bearing of North 34 30[prime] 35[Prime] East for a chord distance of 22.00 feet to a point; thence continuing along the West right of way line of said road along a curve which has a bearing of North 37 56[prime] 40[Prime] East for a chord distance of 119.86 feet to a point; thence continuing along the West right of way line of said road along a curve which has a bearing of North 43 07[prime] 55[Prime] East for a chord distance of 188.85 feet to a point; thence continuing along the West right of way line of said road along a curve which has a bearing of North 35 29[prime] 30[Prime] East for a chord distance of 167.55 feet to a point; thence continuing along the West right of way line of said road along a curve which has a bearing of North 25 00[prime] 00[Prime] East for a chord distance of 44.70 feet to a point; thence continuing along the West right of way line of Whitaker Road North 22 57[prime] 15[Prime] East for a distance of 100.00 feet to a point; thence continuing along the West right of way line of Whitaker Road North 21 55[prime] 40[Prime] East for a distance of 605.00 feet to a point; thence continuing along the West right of way line of Whitaker Road along a curve which has a bearing of North 21 12[prime] 40[Prime] East for a chord distance of 23.44 feet to a point; thence continuing along the West right of way line of said road along a curve which has a bearing of North 10 25[prime] 00[Prime] East for a chord distance of 179.00 feet to a point; thence continuing along the West right of way line of said road along a curve which has a bearing of North 01 33[prime] 30[Prime] East for a chord distance of 167.00 feet to a point; thence continuing along the West right of way line of said road along a curve which has a bearing of North 00 16[prime] 45[Prime] East for a chord distance of 150.31 feet to a point; thence continuing along the West right of way line of said road along a curve which has a bearing of North 00 54[prime] 05[Prime] West for a chord distance of 150.00 feet to a point; thence continuing along the West right of way line of said road along a curve which has a bearing of North 00 29[prime] 55[Prime] West for a chord distance of 162.92 feet to a point; thence continuing along the West right of way line of said road along a curve which has a bearing of North 04 54[prime] 55[Prime] West for a chord distance of 160.00 feet to a point; thence continuing along the West right of way line of Whitaker Road North 84 00[prime] East for a distance of 2.97 feet to a point; thence
Page 3508
continuing along the West right of way line of said road North 00 50[prime] West for a distance of 259.19 feet to a point; thence along said West right of way line North 00 36[prime] West for a distance of 28.69 feet to a point; thence following said West right of way line along a curve which has a bearing of North 02 39[prime] West for a chord distance of 135.22 feet to a point; thence continuing along said West right of way line along a curve which has a bearing of North 04 04[prime] West for a chord distance of 69.41 feet to a point; thence South 41 41[prime] East for a distance of 79.31 feet to Corps of Engineers Marker No. CE 545300 located in the right of way of Whitaker Road; thence North 50 05[prime] East for a distance of 180.30 feet to Marker No. CE 545301; thence North 29 18[prime] East for a distance of 796.67 feet to Marker No. CE 549101 which is located on the existing city limits of the City of LaGrange; thence continuing along the existing city limits line North 82 30[prime] East for a distance of 249.47 feet to Marker No. CE 549100; thence continuing along the existing city limits line South 43 21[prime] East for a distance of 618.86 feet to Marker No. CE 549001; thence continuing along said city limits line North 42 36[prime] East for a distance of 120.11 feet to Marker No. CE 549000; thence continuing along said city limits line North 05 54[prime] East for a distance of 204.87 feet to Marker No. CE 548900; thence continuing along the city limits line South 61 00[prime] East for a distance of 566.77 feet to Marker No. CE 548800; thence continuing along the city limits line South 39 47[prime] West for a distance of 84.88 feet to Marker No. CE 548703; thence along said city limits line South 13 59[prime] East for a distance of 299.14 feet to Marker No. CE 548702 which is the Point of Beginning. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a Bill to amend an Act creating a new Charter for the City of LaGrange, approved March 8, 1968 (Ga. Laws 1968, P. 2191, as amended) so as to annex to the corporate limits of the City of LaGrange the following real estate, to-wit:
Page 3509
All that tract or parcel of land containing 163.06 acres, more or less, situate, lying and being in Land Lots 75, 76, 77, 85 and 86 of the 5th Land District of Troup County, Georgia, lying South of and contiguous to the existing corporate limits of the City of LaGrange. This 4th day of January, 1985. /s/ J. G. Newman Mayor, City of LaGrange Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Crawford Ware, who, on oath, deposes and says that he is Representative from the 77th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the LaGrange Daily News which is the official organ of Troup County, on the following date: January 4, 1985. /s/ J. Crawford Ware Representative, 77th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved January 31, 1985.
Page 3510
STATE COURT OF BACON COUNTY ABOLISHED. No. 7 (House Bill No. 115). AN ACT To abolish the State Court of Bacon County; to repeal an Act creating the State Court of Bacon County, approved March 29, 1984 (Ga. L. 1984, p. 5191); to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. The State Court of Bacon County is abolished and the Act creating the State Court of Bacon County, approved March 29, 1984 (Ga. L. 1984, p. 5191) is repealed in its entirety. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a Bill to abolish the State Court of Bacon County and to repeal the Act creating the State Court of Bacon County, approved March 29, 1984 (Ga. L. 1984, p. 5191); and for other purposes. This 7th day of January, 1985. Bacon County Board of Commissioners Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tommy Smith, who, on oath, deposes and says that he is Representative from the 152nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Alma Times-Statesman which is the official organ of Bacon County, on the following date: January 10, 1985.
Page 3511
/s/ Tommy Smith Representative, 152nd District Sworn to and subscribed before me this 15th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved February 8, 1985. HEARD COUNTY COUNTY COMMISSIONER; COMPENSATION. No. 9 (House Bill No. 320). AN ACT To amend an Act to create the office of commissioner of Heard County, approved April 17, 1975 (Ga. L. 1975, p. 4433), as amended by an Act approved March 13, 1978 (Ga. L. 1978, p. 3244), an Act approved March 24, 1981 (Ga. L. 1981, p. 3184), and an Act approved March 14, 1983 (Ga. L. 1983, p. 3980), 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 to create the office of commissioner of Heard County, approved April 17, 1975 (Ga. L. 1975, p. 4433), as amended by an Act approved March 13, 1978 (Ga. L. 1978,
Page 3512
p. 3244), an Act approved March 24, 1981 (Ga. L. 1981, p. 3184), and an Act approved March 14, 1983 (Ga. L. 1983, p. 3980), is amended by striking Section 8 in its entirety and inserting in lieu thereof a new Section 8 to read as follows: Section 8. The commissioner shall devote his full time to the office of commissioner of Heard County, Georgia, and shall faithfully, honestly, and diligently apply himself to conducting the business and financial affairs of Heard County for which he shall be compensated in the amount of $30,000.00 per year, such sum to be paid in equal monthly installments from the funds of Heard County. A vehicle belonging to the county shall be furnished to the commissioner, such vehicle to be used for county governmental purposes only, and the cost of gas, oil, repairs, and maintenance shall be paid from the funds of Heard County. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Georgia, Heard County. Before me personally appeared B. T. McCutcheon, who, being duly sworn deposes and says that he is the publisher of the News and Banner and that the same is a public gazette published in the City of Franklin in Heard County, Georgia. It is the newspaper in which the sheriff's sales of said county are published. Deponent further says that the following legal advertisement has been published in said News and Banner on January 16, 1985, to-wit: Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to amend an Act creating the office of commissioner of Heard County, approved April 17, 1975 (Ga. L. 1975, p. 4433), as amended, so
Page 3513
as to change the compensation of the commissioner; and for other purposes. This 11th day of January, 1985. /s/ Honorable J. Crawford Ware, Representative, 77th District. /s/ B. T. McCutcheon Sworn to and subscribed before me this 17th day of January, 1985. /s/ Barbara Rivers Notary Public, Georgia State at Large. My Commission Expires 4-4-86. (Seal). Approved February 12, 1985. HEARD COUNTY TAX COMMISSIONER; COMPENSATION; PERSONNEL. No. 10 (House Bill No. 321). AN ACT To amend an Act consolidating the offices and duties of tax receiver and tax collector of Heard County into the single office of tax commissioner of Heard County, approved April 17, 1929 (Ga. L. 1929, p. 638), as amended, particularly by an Act approved March 14, 1983 (Ga. L. 1983, p. 3973), so as to change the compensation of the tax commissioner; to change the provisions relative to the compensation of clerical personnel of the tax commissioner; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 3514
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act consolidating the offices and duties of tax receiver and tax collector of Heard County into the single office of tax commissioner of Heard County, approved April 17, 1929 (Ga. L. 1929, p. 638), as amended, particularly by an Act approved March 14, 1983 (Ga. L. 1983, p. 3973), is amended by striking subsection (a) of Section 10 in its entirety, which reads as follows: (a) The tax commissioner shall receive an annual salary of $19,200.00, payable in equal monthly installments from the funds of Heard County. Except as otherwise provided in subsection (c), any clerical personnel which may be necessary for the tax commissioner to perform the duties of his office shall be paid by the tax commissioner out of his annual salary., and inserting in lieu thereof a new subsection (a) of Section 10 to read as follows: (a) The tax commissioner shall receive an annual salary of $24,850.00, payable in equal monthly installments from the funds of Heard County. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Georgia, Heard County. Before me personally appeared B. T. McCutchen, who, being duly sworn deposes and says that he is the publisher of the News and Banner and that the same is public gazette published in the City of Franklin in Heard County, Georgia. It is the newspaper in which the sheriff's sales of said county are published.
Page 3515
Deponent further says that the following legal advertisement has been published in said News and Banner on January 16, 1985, to-wit: Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to amend an Act consolidating the offices and duties of tax receiver and tax collector of Heard County into the single office of tax commissioner of Heard County, approved April 17, 1929 (Ga. L. 1929, p. 638), as amended, and for other purposes. This 15th day of January, 1985. /s/ Honorable J. Crawford Ware, Representative, 77th District. /s/ B. T. McCutcheon Sworn to and subscribed before me this 17th day of January, 1985. /s/ Barbara Rivers Notary Public, Georgia State at Large. My Commission Expires 4-4-86. (Seal). Approved February 12, 1985.
Page 3516
HEARD COUNTY JUDGE OF THE PROBATE COURT; COMPENSATION. No. 11 (House Bill No. 322). AN ACT To amend an Act placing the judge of the Probate Court of Heard County on an annual salary in lieu of a fee system of compensation, approved March 29, 1973 (Ga. L. 1973, p. 2452), as amended, particularly by an Act approved March 14, 1983 (Ga. L. 1983, p. 3971), so as to change the compensation of the judge of the Probate Court of Heard 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 judge of the Probate Court of Heard County on an annual salary in lieu of a fee system of compensation, approved March 29, 1973 (Ga. L. 1973, p. 2452), as amended, particularly by an Act approved March 14, 1983 (Ga. L. 1983, p. 3971), is amended by striking Section 2 in its entirety and inserting in lieu thereof a new Section 2 to read as follows: Section 2. The judge of the probate court shall receive an annual salary of $21,650.00 and, in addition thereto, shall receive the amounts provided in Code Section 15-9-64 of the O.C.G.A. for holding and conducting elections and for handling traffic cases. The compensation of the judge of the probate court shall be payable in equal monthly installments from county funds. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 3517
Georgia, Heard County. Before me personally appeared B. T. McCutchen, who, being duly sworn deposes and says that he is the publisher of the News and Banner and that the same is a public gazette published in the City of Franklin in Heard County, Georgia. It is the newspaper in which the sheriff's sales of said county are published. Deponent further says that the following legal advertisement has been published in said News and Banner on January 16, 1985, to-wit: Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to amend an Act placing the judge of the Probate Court of Heard County on an annual salary in lieu of a fee system of compensation, approved March 29, 1973 (Ga. L. 1973, p. 2452), as amended, so as to change the compensation of the judge of said court; and for other purposes. This 11th day of January, 1985. /s/ Honorable J. Crawford Ware, Representative, 77th District. /s/ B. T. McCutcheon Sworn to and subscribed before me this 17th day of January, 1985. /s/ Barbara Rivers Notary Public, Georgia State at Large. My Commission Expires 4-4-86. (Seal). Approved February 12, 1985.
Page 3518
HEARD COUNTY SHERIFF; COMPENSATION. No. 12 (House Bill No. 323). AN ACT To amend an Act placing the sheriff of Heard County on an annual salary in lieu of the fee system of compensation, approved February 9, 1965 (Ga. L. 1965, p. 2020), as amended, particularly by an Act approved March 14, 1983 (Ga. L. 1983, p. 3975), 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 Heard County on an annual salary in lieu of the fee system of compensation, approved February 9, 1965 (Ga. L. 1965, p. 2020), as amended, particularly by an Act approved March 14, 1983 (Ga. L. 1983, p. 3975), is amended by striking Section 1 in its entirety and inserting in lieu thereof a new Section 1 to read as follows: Section 1. The present method of compensation for the sheriff of Heard County, Georgia, is hereby changed from the fee system to the salary system, and the sheriff of Heard County shall hereafter be paid on a salary basis. The sheriff shall be compensated in the amount of $24,700.00 per annum, to be paid in equal monthly installments at the end of each calendar month from the funds of Heard County. Such compensation shall be in lieu of all fees, costs, fines, forfeitures, commissions, insolvent costs, allowances, penalties, funds, moneys, and all other emoluments and perquisites of whatever kind which shall be allowed the sheriff of Heard County after the effective date of this Act, and, except as otherwise provided by general law, said salary shall also include all fees, costs, fines, forfeitures, commissions, insolvent costs, allowances, penalties, funds, moneys, and all other emoluments or perquisites of whatever kind which shall be allowed said sheriff in his official capacity
Page 3519
or as an official or agent for any court, department, or official of Heard County or for any department or official of the State of Georgia. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Georgia, Heard County. Before me personally appeared B. T. McCutchen, who, being duly sworn deposes and says that he is the publisher of the News and Banner and that the same is a public gazette published in the City of Franklin in Heard County, Georgia. It is the newspaper in which the sheriff's sales of said county are published. Deponent further says that the following legal advertisement has been published in said News and Banner on January 16, 1985, to-wit: Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to amend an Act placing the sheriff of Heard County on an annual salary in lieu of the fee system of compensation, approved February 9, 1965 (Ga. L. 1965, p. 2020), as amended, so as to change the compensation of the sheriff; and for other purposes. This 11th day of January, 1985. Honorable J. Crawford Ware, Representative, 77th District. /s/ B. T. McCutcheon
Page 3520
Sworn to and subscribed before me this 17th day of January, 1985. /s/ Barbara Rivers Notary Public, Georgia State at Large. My Commission Expires 4-4-86. (Seal). Approved February 12, 1985. HEARD COUNTY CLERK OF THE SUPERIOR COURT; SALARY. No. 13 (House Bill No. 324). AN ACT To amend an Act placing the clerk of the Superior Court of Heard County on an annual salary in lieu of the fee system of compensation, approved March 29, 1973 (Ga. L. 1973, p. 2449), as amended, particularly by an Act approved March 14, 1983 (Ga. L. 1983, p. 3978), 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: Section 1. An Act placing the clerk of the Superior Court of Heard County on an annual salary in lieu of the fee system of compensation, approved March 29, 1973 (Ga. L. 1973, p. 2449), as amended, particularly by an Act approved March 14, 1983 (Ga. L. 1983, p. 3978), is amended by striking Section 2 in its entirety and inserting in lieu thereof a new Section 2 to read as follows:
Page 3521
Section 2. The clerk of the superior court shall receive an annual salary of $24,850.00, payable in equal monthly installments from county funds. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Georgia, Heard County. Before me personally appeared B. T. McCutchen, who, being duly sworn deposes and says that he is the publisher of the News and Banner and that the same is a public gazette published in the City of Franklin in Heard County, Georgia. It is the newspaper in which the sheriff's sales of said county are published. Deponent further says that the following legal advertisement has been published in said News and Banner on January 16, 1985, to-wit: Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to amend an Act placing the clerk of the Superior Court of Heard County on an annual salary in lieu of the fee system of compensation, approved March 29, 1973 (Ga. L. 1973, p. 2449), as amended, so as to change the compensation of the clerk of the superior court; and for other purposes. This 11th day of January, 1985. /s/ Honorable J. Crawford Ware, Representative, 77th District. /s/ B. T. McCutchen
Page 3522
Sworn to and subscribed before me this 17th day of January, 1985. /s/ Barbara Rivers Notary Public, Georgia State at Large. My Commission Expires 4-4-86. (Seal). Approved February 12, 1985. CITY OF MOULTRIE MAYOR AND COUNCIL; ELECTIONS; QUORUM; VACANCIES; BOARD OF HEALTH; INTEREST ON TAXES; CIVIL SERVICE ABOLISHED. No. 18 (House Bill No. 15). AN ACT To amend an Act creating a new charter for the City of Moultrie in Colquitt County, 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 March 27, 1965 (Ga. L. 1965, p. 2744), an Act approved April 10, 1971 (Ga. L. 1971, p. 3982), and an Act approved April 3, 1972 (Ga. L. 1972, p. 3784), so as to change the composition of and the manner of election of the mayor and council of the city; to provide for council districts; to provide for a quorum and for the vote of the mayor and council required to adopt measures; to provide for filling of vacancies; to delete obsolete provisions for a city board of health; to provide for interest on delinquent taxes, fees, and assessments; to abolish in its entirety the civil service system of the city; 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 creating a new charter for the City of Moultrie in Colquitt County, approved March 3, 1943 (Ga. L.
Page 3523
1943, p. 1458), as amended, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 3250), an Act approved March 27, 1965 (Ga. L. 1965, p. 2744), an Act approved April 10, 1971 (Ga. L. 1971, p. 3982), and an Act approved April 3, 1972 (Ga. L. 1972, p. 3784), is amended by striking Section 4 which reads as follows: Section 4. Except as otherwise provided in this Act, all powers of the city shall be vested in a council of five (5) members, elected from the city at large in the manner hereinafter provided. The term of the members of the council shall be for two (2) years, and the terms of those elected in May, 1972 shall begin on the third (3rd) Tuesday in October next following their election and shall expire on the first (1st) Tuesday in July, 1974. The term of those members of council elected in May, 1973, and in subsequent years shall begin on the first (1st) Tuesday in July next following their election. The terms of the mayor shall be for two (2) years and shall begin on the first (1st) Tuesday in July next following his election., and inserting in its place a new Section 4 to read as follows: Section 4. (a) Except as otherwise provided in this Act, all powers of the city shall be vested in a council of six members. Until the first council members elected under this section take office, however, the council shall continue to consist of five members. The mayor and council members in office on the effective date of this section shall serve out the terms for which they were elected and until their successors are elected and qualified. (b) For purposes of electing members of the council the City of Moultrie shall be divided into two council districts which shall consist of the territory described in Section 5 of this Act. Elections for members of the council shall be conducted utilizing six posts designated as Post No. 1 through Post No. 6. Candidates to represent and council members representing Posts No. 1 and 2 shall be required to reside within Council District 1 and shall be elected solely by the voters who reside within Council District 1. Candidates to represent and council members representing Posts No. 3 through 6 shall be required to reside within Council
Page 3524
District 2 and shall be elected solely by the voters who reside within Council District 2. (c) The mayor shall be elected from the city at large and may reside either within Council District 1 or within Council District 2. (d) As of the effective date of this section, each incumbent named below, or his successor, shall be deemed to represent the post beside which his name is listed: Post No. 1 - Wesley Ball; Post No. 2 - unrepresented as of the effective date of this section and thereafter represented by the new sixth member of the council elected in 1985; Post No. 3 - Carlton Duggan; Post No. 4 - Alton Parrish; Post No. 5 - Donnie Turner; Post No. 6 - Sherrod McCall. (e) The regular municipal election shall be held on the fourth Tuesday in May of 1985 and each year thereafter. The positions to be elected in each year and the terms of the officers elected in each year shall be as follows: 1985: Council Post No. 1 - two-year term Council Post No. 2 - three-year term Council Post No. 3 - two-year term Mayor - two-year term; 1986: Council Post No. 4 - two-year term Council Post No. 5 - three-year term Council Post No. 6 - two-year term 1987: Council Post No. 1 - two-year term Council Post No. 3 - two-year term Mayor - two-year term; 1988 and each even-numbered year thereafter: Council Posts No. 2, 4, and 6 - two-year terms;
Page 3525
1989 and each odd-numbered year thereafter: Mayor and Council Posts No. 1, 3, and 5 - two-year terms. (f) The terms of the mayor and councilmen shall begin on the first Tuesday in July next following their election; and the mayor and council members shall serve for the terms specified in subsection (e) of this section and until their successors are elected and qualified. (g) The election of the mayor and council members shall be by plurality vote and the person receiving the highest number of votes shall be elected without the requirement that a candidate receive a majority of the votes cast in order to be elected. (h) Any vacancy in the office of mayor or council member shall continue to be filled as provided in Section 44 of this Act, with the additional requirement that any member selected to fill a vacancy in a council post must be a resident of the council district which that post represents. Section 2. Said Act is further amended by striking Section 5 which reads as follows: Section 5. There shall be held on the fourth Tuesday in May in each year an election for the purpose of electing candidates to succeed those elected city officials whose terms shall expire during that year. In order to be elected, a candidate must receive a majority of the votes cast for that office for which he offers. For the purposes of electing councilmen, positions on the council are numbered 1 through 5, respectively. The position presently occupied by Councilman Ray shall be Position No. 1. The position presently occupied by Councilman Arwood shall be Position No. 2. The position presently occupied by Councilman Brinkley shall be Position No. 3. The position presently occupied by Councilman Duggan shall be Position No. 4. The position presently occupied by Councilman Cook shall be Position No. 5. In all future elections, candidates for councilmen shall designate by number that position on the council for which he offers as a candidate. In the event no candidate receives a majority of the votes cast, there shall be a runoff election between those two candidates
Page 3526
receiving the highest number of votes cast for the office. Said election shall be held fourteen (14) days after the regular municipal election under the same laws, rules and regulations governing regular city elections., and inserting in its place a new Section 5 to read as follows: Section 5. (a) For purposes of electing members of the city council, the City of Moultrie is divided into two council districts, each of which shall consist of a portion of the City of Moultrie described as follows: Council District No. 1 Tract 9901 Blocks 504 through 507, 515 through 524, and 529 through 537 Tract 9902 Those parts of Blocks 115, 116, and 127 inside the City of Moultrie Block Groups 2 through 6 Tract 9903 That part of Block 601 inside the City of Moultrie Blocks 602 and 605 through 608 Tract 9904 Blocks 101 through 104 That part of Block 202 inside the City of Moultrie within the Funston CCD Council District No. 2 Tract 9901 That part of Block 307 inside the City of Moultrie Block Group 4 Blocks 501, 502, 508, 512, 514, 525 through 528, and 538 through 541 Tract 9904 Those parts of Blocks 105 and 107 through 111 inside the City of Moultrie Blocks 112 and 116 through 160
Page 3527
That part of Block 201 inside the City of Moultrie That part of Block 202 inside the City of Moultrie within the Moultrie CCD That part of Block 204 inside the City of Moultrie Blocks 205 through 248 and 301 through 304 That part of Block 305 inside the City of Moultrie Block 306 Tract 9905 Block Groups 1 and 2 Blocks 301 through 316 That part of Block 317 inside the City of Moultrie Blocks 318 and 319 That part of Block 320 inside the City of Moultrie Blocks 321 through 340 That part of Block 345 inside the City of Moultrie Block Group 4 Blocks 501 through 508 and 510 through 516 Those parts of Blocks 517, 518, 521, 601, and 603 inside the City of Moultrie Tract 9906 Those parts of Blocks 205, 206, and 216 inside the City of Moultrie Blocks 221 through 223 That part of Block 801 inside the City of Moultrie Blocks 822 through 824 (b) For the purposes of this section: (1) The terms `Tract' or `Census Tract,' `Block Group,' and `Block' shall mean and shall describe the same geographical boundaries as provided in the report of the Bureau of the Census for the United States decennial census of 1980 for the State of Georgia.
Page 3528
(2) Any part of the City of Moultrie which is not included in any district described in this section shall be included within that district contiguous to such part which contains the least population according to the United States decennial census of 1980 for the State of Georgia. Section 3. Said Act is further amended by striking Section 6 which reads as follows: Section 6. Be it further enacted by the authority aforesaid that the Mayor shall preside at all meetings of the council and shall also have the power and perform the duties imposed by this charter and the ordinances of the City. He shall be recognized by the courts for serving civil process and by the Governor for purposes of military law. He shall have no regular administrative duties but in time of public danger or emergency, shall, if so authorized and directed by vote of the council, take command of the police, maintain order and enforce the law. He, together with such others as the council may designate, shall execute such written instruments on behalf of the city as may be required by the council. He shall have the right to vote on any question in case of a tie vote, except in such cases as he is disqualified by interest or otherwise. In order to pass any ordinance or resolution, it shall require the favorable vote of three members of the council or the favorable vote of two members of the council and the Mayor, the Mayor voting only in case of a tie., and inserting in its place a new section to read as follows: Section 6. (a) The mayor shall preside at all meetings of the council and shall also have the power and perform the duties imposed by this charter and the ordinance of the city. He shall be recognized by the courts for serving civil process and by the Governor for purposes of military law. He shall have no regular administrative duties but in time of public danger shall, if so authorized and directed by the council, take command of the police, maintain order, and enforce the law. The mayor, together with such others as the council may designate, shall execute such written instruments on behalf of the city as may be required by the council.
Page 3529
(b) The mayor shall have a vote on any matter before the council only in the case of a tie vote. In order to pass any ordinance or resolution it shall require the favorable vote of four members of the council or the favorable vote of three members of the council and the mayor, the mayor voting only in case of a tie. In order to approve any other matter before the council it shall require the favorable vote of a majority of those present with a quorum present, the mayor voting only in case of a tie. Section 4. Said Act is further amended by striking Section 11 which reads as follows: Section 11. Be it further enacted by authority aforesaid that four (4) members of the council or three (3) members of the council and the mayor, shall constitute a quorum to do business, but a smaller number may adjourn from time to time, and compel the attendance of absent members in such manner and under such penalties as may be prescribed by ordinance. The affirmative vote of three members of the council shall be necessary to adopt any ordinance, resolution or vote; except that a vote to adjourn, or regarding the attendance of absent members, may be adopted by a majority of the members present. No member shall be excused from voting except on matters involving the consideration of his own official conduct or when his financial interests are involved., and inserting in its place a new section to read as follows: Section 11. (a) A quorum of the council shall consist of the mayor or mayor pro tem. and four members of the council, but a smaller number may adjourn from time to time and compel the attendance of absent members in such manner and under such penalties as may be prescribed by ordinance. (b) No member shall be excused from voting on any matter, except that neither the mayor nor any member shall vote on any matter involving the consideration of his own official conduct or affecting his financial interests. Section 5. Said Act is further amended by repealing in its entirety Section 58 relating to the creation of a city board of health.
Page 3530
Section 6. Said Act is further amended by striking Section 102 which reads as follows: Section 102. From and after the effective date of this Act the interest rate on delinquent City taxes shall be nine percent (9%)., and inserting in its place a new Section 102 to read as follows: Section 102. Notwithstanding any other provision of this Act, on and after the effective date of this section all past due taxes, fees, and assessments of any kind due to the city shall bear interest at the rate specified by general state law for past due taxes owed to the state and local taxing jurisdictions. Section 7. The civil service system of the City of Moultrie is abolished in its entirety, and said Act is further amended by repealing in their entirety Sections 6 through 31 of the amendatory Act approved February 21, 1951 (Ga. L. 1951, p. 3250), and known as the Civil Service Act, as amended, and by repealing all provisions amendatory to said provisions. Section 8. All laws and parts of laws in conflict with this Act are repealed. Notice of Local Bill. Notice is hereby given of intention to apply for the passage at the 1985 regular session of the General Assembly of Georgia a local bill to amend An Act to create and establish a new charter for the City of Moultrie approved March 3, 1943 (Ga. Laws 1943, pp. 1458-1498), and Acts amendatory thereof, and for other purposes. Georgia, Colquitt County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gary W. Boley, who on oath, deposes and says that he is the Publisher of the Weekly Moultrie Observer, which is the official organ of Colquitt County, and that the attached Notice of Local Bill was published in the Weekly Moultrie Observer on January 2, 1985. /s/ Gary W. Boley
Page 3531
Sworn to and subscribed before me, this 8th day of January, 1985. /s/ Bobbie F. Brigman Notary Public. My Commission Expires Jan. 16, 1987. (Seal). Approved February 14, 1985. CITY OF PERRY MAYOR AND COUNCIL; RESIDENCY; DISTRICTS. No. 19 (House Bill No. 86). AN ACT To amend an Act to reincorporate and provide a new charter for the City of Perry, approved March 29, 1983 (Ga. L. 1983, p. 4386), as amended by an Act approved March 1, 1984 (Ga. L. 1984, p. 3654) and an Act approved March 1, 1984 (Ga. L. 1984, p. 3668), so as to specify residency requirements for the city's mayor and council members; to make a correction in the description of the council districts; to clarify that each member of the council shall be elected only by the voters of the council district he or she represents; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act to reincorporate and provide a new charter for the City of Perry, approved March 29, 1983 (Ga. L. 1983, p. 4386), as amended by an Act approved March 1, 1984 (Ga. L. 1984, p. 3654) and an Act approved March 1, 1984 (Ga. L. 1984, p. 3668), is amended by striking Section 2.11 and inserting in its place a new section to read as follows: Section 2.11. City council terms and qualification for office. The members of the city council shall serve for terms
Page 3532
of two years and until their respective successors are elected and qualified. No person shall be eligible to serve as mayor or council member unless he or she is a qualified municipal voter and shall have been a resident of the city for one year immediately prior to the date of his or her election. No person shall be eligible to serve as a council member unless he or she shall have been a resident of the council district he or she represents for six months immediately prior to the date of his or her election. The mayor shall continue to reside in the city and each council member shall continue to reside in his or her council district during his or her term of office. If the mayor or any council member fails to continue to meet this residency requirement during his or her term of office, he or she shall immediately resign from office or, upon failure to resign, be removed from office by operation of law. Section 2. Said Act is further amended by striking subsection (b) of Section 5.11 and inserting in its place a new subsection (b) to read as follows: (b) For the purpose of electing the council members, the City of Perry shall be divided into three council districts. The members representing each council district shall be elected only by the voters residing in that district and not at large. Said three council districts shall consist of the following territory within the City of Perry: Council District 1 Tract 212 Block Group 4 Blocks 501 through 517 and 524 Tract 213 Blocks 201 through 211 and 405 through 426 Council District 2 Tract 212 Those parts of Blocks 203 and 206 inside the City of Perry Blocks 518 through 523 and 525 through 534 Block Group 6 Blocks 701 through 712, 722, and 723
Page 3533
Tract 214 Block Group 1 Blocks 206 through 211 and 228 through 233 Those parts of Block 401 inside the City of Perry Council District 3 Tract 212 Block 724 Tract 213 Those parts of Blocks 107 and 108 inside the City of Perry Block 109 Those parts of Block 110 inside the City of Perry Blocks 111, 212 through 219, 301, and 302 Those parts of Blocks 303 and 304 inside the City of Perry Blocks 401 through 404 Those parts of Blocks 427 through 429 inside the City of Perry Tract 214 Blocks 201 through 205, 212 through 227, and 234 through 247 Blocks 301 through 313 Those parts of Blocks 314 through 316 inside the City of Perry Section 3. Said Act is further amended by striking subsection (h) of Section 5.11 and inserting in its place a new subsection to read as follows: (h) Any person seeking to qualify as a candidate for a council member shall designate the district and post to which he or she seeks election. A candidate must meet the residency requirements of Section 2.11 of this Act. Section 4. All laws and parts of laws in conflict with this Act are repealed.
Page 3534
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act to reincorporate and provide a new charter for the City of Perry, approved March 29, 1983 (Ga. L. 1983, p. 4386), as amended by an Act approved March 1, 1984 (Ga. L. 1984, p. 3654) and an Act approved March 1, 1984 (Ga. L. 1984, p. 3668); and for other purposes. This 11th day of December, 1984. Larry Walker State Representative, 115th District 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 115th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Houston Home Journal which is the official organ of Houston County, on the following date: December 20, 1984. /s/ Larry Walker Representative, 115th District Sworn to and subscribed before me, this 10th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved February 14, 1985.
Page 3535
CITY OF PERRY MAYOR PRO TEMPORE; CONFLICTS OF INTEREST; LEGAL REPRESENTATION; CITY MANAGER; FISCAL YEAR. No. 20 (House Bill No. 87). AN ACT To amend an Act to reincorporate and provide a new charter for the City of Perry, approved March 29, 1983 (Ga. L. 1983, p. 4386), as amended by an Act approved March 1, 1984 (Ga. L. 1984, p. 3654), and an Act approved March 1, 1984 (Ga. L. 1984, p. 3668), so as to provide that additional compensation may be provided for the council member who serves as mayor pro tempore; to remove existing provisions concerning conflicts of interest of officials, officers, and employees of the city and make new provisions concerning said matters; to provide for other legal representation for the city when the city attorney is unable to provide representation; to authorize the creation of the office of city manager and provide for the powers, duties, selection, removal, and compensation of said officer; to provide that the offices of city clerk and city treasurer may be abolished and merged with the office of city manager; to provide for the fiscal year of the city; to provide for all related matters; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act to reincorporate and provide a new charter for the City of Perry, approved March 29, 1983 (Ga. L. 1983, p. 4386), as amended by an Act approved March 1, 1984 (Ga. L. 1984, p. 3654), and an Act approved March 1, 1984 (Ga. L. 1984, p. 3668), is amended by striking subsection (b) of Section 2.13, relating to compensation and expenses of the mayor and council, and inserting in its place a new subsection to read as follows: (b) The compensation of the mayor and council may be changed by ordinance; and, without limiting the generality of the foregoing, additional compensation may be provided by ordinance for the council member who serves as
Page 3536
mayor pro tempore. Any ordinance providing for an increase in compensation shall be subject to Code Section 36-35-4 or any similar law hereafter enacted. Section 2. Said Act is further amended by striking Section 2.15, relating to conflicts of interest of officials, officers, and employees of the city, and inserting in its place a new section to read as follows: 2.15. Conflicts of interest. (a) If the mayor or any council member has any private financial interest in any contract or other matter pending before the city council or any department of the city, the mayor or council member shall disclose such private financial interest to the city council and shall abstain from taking any part in proceedings relating to such contract or other matter. (b) The city council may promulgate policies concerning conflicts of interest on the part of other officers and employees of the city. Section 3. Said Act is further amended by designating the existing text of Section 3.12, relating to the city attorney, as subsection (a) and adding thereafter a new subsection (b) of Section 3.12 to read as follows: (b) In the event the city attorney has a conflict of interest in representing the city on any particular matter or otherwise feels that he or she cannot adequately or properly represent the city, he or she shall so inform the city council and the city council shall be authorized to hire another attorney to represent the city in the matter in which the city attorney has disqualified himself or herself. Section 4. Said Act is further amended by striking Section 3.13, relating to the city clerk, and inserting in its place a new section to read as follows: Section 3.13. City clerk. The city council shall appoint a city clerk who shall not be a council member. The city clerk shall be custodian of the official city seal, maintain city council records required by this charter, and perform such other duties as may be required by the city council.
Page 3537
In the event that the position of city manager is created as authorized by Section 3.16 of this Act, the city council may by ordinance abolish the position of city clerk and provide that the duties of the city clerk shall be performed by the city manager. Section 5. Said Act is further amended by striking Section 3.14, relating to the city treasurer, and inserting in its place a new section to read as follows: Section 3.14. City treasurer. The city council shall appoint a city treasurer to perform the duties of a treasurer and fiscal officer. In the event that the position of city manager is created as authorized by Section 3.16 of this Act, the city council may by ordinance abolish the position of city treasurer and provide that the duties of the city treasurer shall be performed by the city manager. Section 6. Said Act is further amended by adding a new Section 3.16 to read as follows: Section 3.16. City manager. (a) Upon the recommendation of the mayor, the city council may in its discretion appoint a city manager who shall be the administrative head of the city government and shall be responsible for the administration of all departments of city government. The city council shall be authorized to create the office of city manager only upon the recommendation of the mayor both as to the creation of the position and as to the person to be appointed; and if the mayor does not make such a recommendation, or if the council does not by the affirmative votes of four council members accept the recommendation of the mayor both as to the creation of the position and of the person to be appointed, then the position shall not be created. (b) After the creation of the office of city manager, upon the occurrence of a vacancy in the office of city manager, a new city manager to fill the vacancy may be selected by the affirmative vote of four council members to accept a person nominated by the mayor. With respect to such future city managers, if the city council fails to accept by the specified majority a person nominated by the mayor, then the office of city manager shall be abolished as of the date of
Page 3538
the council's failure to accept by the specified majority the person nominated by the mayor. If so abolished, the office of city manager may thereafter be re-created in the manner specified in subsection (a) of this section. (c) The city manager shall be appointed with regard to merit only and need not be a resident of the city when appointed. The city manager shall hold office during the pleasure of the city council and shall receive such compensation as the city council shall determine. The city manager may reside outside the city while in office only with the approval of the city council. (d) The city manager shall: (1) See that the laws of the state and the ordinances, resolutions, rules, and regulations of the city are faithfully executed and enforced; (2) Prepare the agenda and attend meetings of the mayor and council and recommend for adoption any measure deemed expedient; (3) Make reports to the mayor and council from time to time upon the affairs of the city and keep the mayor and council fully advised of the city's financial condition and its future financial needs; (4) Appoint and suspend or remove all city employees, except those persons appointed by the mayor and council under the provisions of this Act, in accordance with such general personnel rules, regulations, policies, or ordinances as the mayor and council may adopt; (5) Prepare and submit a proposed annual budget and capital program to the mayor and council; (6) Direct and supervise the administration of all departments, properties, and operations of the city, except as otherwise provided by this Act or general state law; (7) Investigate the affairs, records, accounts, and expenditures of the various commissions and boards created
Page 3539
by the City of Perry and report thereon at least once a year to the mayor and council; (8) Have the right to request the counsel, advice, or opinion of the city attorney concerning any matter affecting the interest of the city; and it shall be the duty of the city attorney to respond to such request to the best of his or her ability; (9) Act in a liaison capacity on behalf of the mayor and council with boards, offices, agencies, and commissions of the city; and (10) Exercise any other powers and perform any other duties required or authorized by the mayor and council and not inconsistent with this charter. (e) Except for the purpose of inquiry and investigation, the mayor and council shall deal with city employees who are subject to appointment and removal by the city manager solely through the city manager and shall not give orders or directions to any such employee, either publicly or privately, directly or indirectly. (f) The mayor and council may remove the city manager from office in accordance with the following procedures: (1) The affirmative votes of four members of the council shall be required to adopt a preliminary resolution setting forth reasons for the removal of the city manager; (2) The resolution may also provide for the suspension of the city manager for a period not to exceed 45 days; (3) A certified copy of the resolution shall promptly be served on the city manager; (4) A public hearing shall be held if a written request therefor is filed by the city manager with the city clerk, or with the mayor in the event the city clerk and city manager are the same person, not later than five
Page 3540
days after service upon him or her of a certified copy of the preliminary resolution; (5) The public hearing, if requested, shall be held at a regularly scheduled council meeting not less than 15 nor later than 30 days after the request is filed. The city manager may file with the city clerk a response to the preliminary removal resolution not later than three days prior to the public hearing; (6) The affirmative votes of four members of the council shall be required to adopt a final resolution of removal which may be made effective immediately. Such a final resolution of removal may be made at any time after five days from the date when a certified copy of the preliminary resolution was served on the city manager, if no public hearing has been requested in writing, or at any time after the public hearing if a request therefor has been properly and timely filed; (7) The city manager shall be entitled to receive his or her salary up until the effective date of a final resolution of removal; and (8) The action of the mayor and council in suspending or removing a city manager shall not be subject to review by any court or agency except for the determination of constitutional questions. (g) In the event of the absence or disability of the city manager or a vacancy in the office, the mayor and council shall appoint an acting city manager to serve until the return of the city manager, or the removal of the disability, or until the vacancy in office shall have been regularly filled. An acting city manager shall take the same oath, exercise all of the powers, and discharge all of the duties of the city manager. Section 7. Said Act is further amended by adding a new Section 3.17 to read as follows: Section 3.17. Combination of functions of clerk, treasurer, and manager. The functions of any of the offices of
Page 3541
city manager, city treasurer, and city clerk may be combined so that a single person serves in any two or more of such offices, except that the office of city manager shall be created only as provided in Section 3.16 of this Act. Section 8. Said Act is further amended by striking Section 6.22, relating to the fiscal year of the city, and inserting in its place a new section to read as follows: Section 6.22. Fiscal year. Unless otherwise provided by ordinance, the fiscal year of the city shall begin on July 1 and end on June 30. The city council may by ordinance prescribe a different fiscal year. The fiscal year shall constitute the budget year and the year for financial reporting and accounting of each and every office, department, agency, and activity of the city government, unless otherwise provided by general state or federal law. Section 9. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act to reincorporate and provide a new charter for the City of Perry, approved March 29, 1983 (Ga. L. 1983, p. 4386), as amended by an Act approved March 1, 1984 (Ga. L. 1984, p. 3654) and an Act approved March 1, 1984 (Ga. L. 1984, p. 3668); and for other purposes. This 11th day of December, 1984. Larry Walker State Representative, 115th District Georgia, Houston County. Personally appeared before me this date, Jim Kerce, publisher of The Houston Home Journal, Perry, Ga., the Official Organ of Houston County, Georgia, who certifies that the Legal Notice, Intent Local Legislation was published in The Houston Home Journal on the following dates: December 20, 1984.
Page 3542
This 21st day of December, 1984. /s/ Jim Kerce Publisher, Houston Home Journal Perry, Georgia Sworn to and subscribed before me, this 21st day of December 1984. /s/ Tammy Draper Notary Public, Georgia, State at Large. My Commission Expires Oct. 8, 1985. (Seal). Approved February 14, 1985. CITY OF CARROLLTON MAYOR AND COUNCILMEN; ELECTIONS. No. 21 (House Bill No. 278). AN ACT To amend an Act establishing a new charter for the City of Carrollton, approved September 9, 1891 (Ga. L. 1890-91, p. 474), as amended, so as to change the provisions relating to the election of councilmen; to provide for election wards; to provide definitions and for other territory; to provide for elections; to provide for voting; to provide for residency; to provide for terms of office; to continue the office of mayor as such existed on January 1, 1985; to provide for filling vacancies; to provide for conflicting provisions; to provide for other matters relative thereto; to amend an Act amending an Act establishing a new charter for the City of Carrollton, approved March 6, 1945 (Ga. L. 1945, p. 872), so as to repeal certain provisions relative to
Page 3543
elections; to repeal an Act entitled An Act to amend an Act entitled `An Act to amend an Act establishing a new charter for the City of Carrollton, Georgia' approved September 9, 1891 (Ga. L. 1891, pp. 474, 478) 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., approved March 22, 1974 (Ga. L. 1974, p. 2791); 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 Carrollton, approved September 9, 1891 (Ga. L. 1890-91, p. 474), as amended, is amended by striking Section III and Section IV thereof and inserting in lieu thereof a new Section III and Section IV to read as follows: Section III. (a) For the purpose of electing councilmen, the City of Carrollton shall be divided into four election wards consisting of the following territory within the City of Carrollton: Election Ward 1 The area between a line which begins at the Northerly intersection of the center line of North Park Street with the City Limits extending Southerly to the intersection of the center line of Maple Street; thence Southwesterly on the center line of Maple Street to the intersection of the center line of South Street; thence Westerly along the center line of South Street to the center line
Page 3544
of Matthews Avenue; thence Northerly along the center line of Matthews Avenue to the center line of Foster Street; thence Westerly along the center line of Foster Street to its intersection with the center line of South Street; thence Westerly along the center line of South Street to the center line of Brumbelow Road; thence Northerly along the center line of Brumbelow Road to its intersection with the center line of Lovvorn Road; thence Westerly along the center line of Lovvorn Road to the City Limits. Election Ward 2 The area between the line which begins at the intersection of the center line of North Park Street with the City Limits extending Southerly to the intersection of the center line of Maple Street; thence Northeasterly along the center line of Maple Street to its intersection with the center line of Alabama Street; thence Easterly along the center line of Alabama Street across Adamson Square and continuing Easterly on the center line of Newnan Street to its intersection with the center line of Cedar Street; thence Easterly along the center line of Cedar Street to its intersection with the center line of Burns Road; thence Northerly along the center line of Burns Road to the intersection of the center line of Barnes Road; thence Southeasterly along the center line of Barnes Road to the City Limits. Election Ward 3 The area between a line which begins at the intersection of the center line of Hays Mill Road with the Southerly City Limits of the City of Carrollton and extending Northerly along the center line of Hays Mill Road to the center line of Longview Street; thence Northeasterly along the center line of Longview Street to the center line of Maple Street; thence Northeasterly along the center line of Maple Street to the center line of Alabama Street; thence Easterly along the center line of Alabama Street and continuing across Adamson Square Easterly and along the center line of Newnan Street to the center line of Cedar Street; thence Easterly along the center line of Cedar Street to the center line of Burns Road;
Page 3545
thence Northerly to the center line of Barnes Road; thence Southeasterly along the center line of Barnes Road to the City Limits. Election Ward 4 The area between a line formed by the South boundary of Ward 1 and a line beginning at the intersection of the center line of Maple Street and the center line of Longview Street and thence continuing Southwesterly along the center line of Longview Street to the center line of Hays Mill Road; thence Southerly along the center line of Hays Mill Road to its intersection with the City Limits. (b) For the purposes of this section: (1) Whenever the description of any election ward refers to a named city, it shall mean the geographical boundaries of that city as shown on the census maps for the United States decennial census of 1980 for the State of Georgia. (2) Any part of the City of Carrollton which is not included in any election ward described in this section or any territory annexed into the City of Carrollton shall be included within that election ward contiguous to such part or territory which contains the least population according to the United States decennial census of 1980 for the State of Georgia. (c) Those councilmen in office on April 1, 1985, shall serve out the remainder of the terms to which they were elected. At the city election in 1985, a councilman shall be elected from Election Ward 1 and a councilman shall be elected from Election Ward 2. At the city election in 1987, a councilman shall be elected from Election Ward 3 and a councilman shall be elected from Election Ward 4. A councilman must reside within the election ward from which he is elected and shall be elected by the electors residing within that election ward. The term of office of councilmen shall be for four years and until their successors are elected and qualified.
Page 3546
(d) The mayor in office on April 1, 1985, shall serve out the remainder of the term to which he was elected. At the city election in 1987, a mayor shall be elected. The mayor must reside within the city and shall be elected by the electors residing within the city. The terms of office of the mayor shall be for four years and until his successor is elected and qualified. (e) If at any time during his term of office the mayor moves his residence from the City of Carrollton, the office shall be declared vacant. If at any time during his term of office a councilman moves his residence from the election ward from which he was elected, the office shall be declared vacant. (f) This section shall supersede any provision of the charter of the City of Carrollton which is in conflict with this section, and such conflicting provision of the charter is repealed to the extent of such conflict. Section IV. In the event a vacancy occurs in the office of mayor or councilman for any cause whatsoever, the clerk of the City of Carrollton shall call a special election as provided by law to fill the balance of the unexpired term; provided, however, if a regular election for the vacant office is to be held within six months after such vacancy occurs, the office shall remain vacant until the person elected at such regular election takes office. Section 2. An Act amending an Act establishing a new charter for the City of Carrollton, approved March 6, 1945 (Ga. L. 1945, p. 872), is amended by striking therefrom the following: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority aforesaid that, from and after the passage of this Act, the charter granting corporate authority to the City of Carrollton, Georgia, heretofore shall be amended, revised and changed as hereinafter provided and set forth. Section 2. That the Mayor and four councilmen shall be elected by the duly registered and qualified voters of said
Page 3547
City from the qualified residents of said City at large without regard to place of residence, or with reference to any ward in said City. The purpose being that the Mayor and each Councilman shall be bona fide residents of said City and qualified for the office regardless of whatever part of said City each may so reside, and to restore the election of the Mayor and City Councilmen as provided in the Acts of 1891, granting charter to said City. That the candidate receiving the highest number of votes polled in any primary, nomination or election on the date as now prescribed or herein prescribed by law to be held shall be declared the nominee, or elected to the respective offices. Section 3. That the next general election shall be held on the first Saturday in October, 1945, and biennially thereafter; the Mayor and each councilman in said next regular primary who are elected shall be elected for a full term of two years. Section 4. Be it further enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority aforesaid that no person shall be eligible to the office of the Mayor of the City of Carrollton unless he shall have attained the age of thirty years and is a citizen of the United States, a freeholder and shall have resided in said City of Carrollton two years continuously immediately preceding his nomination or election. No person shall be eligible to the office of councilman unless he shall have attained the age of twenty five years, a freeholder, and a citizen of the United States and shall have resided within said City of Carrollton twelve months continuously immediately preceding his election or nomination. Each of the aforesaid officers shall have paid all of his taxes due and demanded of him by the State and County, and the City of Carrollton, except for the year in which said election shall be held, and who shall have paid all legal assessments, license fees and business taxes required of him or her for either of the aforesaid offices.
Page 3548
Section 3. An Act entitled An Act to amend an Act entitled `An Act to amend an Act establishing a new charter for the City of Carrollton, Georgia' approved September 9, 1891 (Ga. L. 1891, pp. 474, 478) 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., approved March 22, 1974 (Ga. L. 1974, p. 2791), is repealed in its entirety. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend the charter for the City of Carrollton and several amendatory Acts thereto; and for other purposes. This 2nd day of January, 1985. Mayor and City Council of Carrollton Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles Thomas, 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 Daily Times
Page 3549
Georgia which is the official organ of Carroll County, on the following date: January 2, 1985. /s/ Charles Thomas Representative, 69th District Sworn to and subscribed before me, this 18th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved February 14, 1985. HENRY COUNTY DEVELOPMENT AUTHORITY COMPENSATION; EXPENSES; RATIFICATION OF ACTIONS. No. 22 (House Bill No. 726). AN ACT To amend an Act creating the Henry County Development Authority, approved March 28, 1967 (Ga.L. 1967, p. 2291), as amended, particularly by an Act approved March 7, 1980 (Ga. L. 1980, p. 3087), and by an Act approved April 12, 1982 (Ga. L. 1982, p. 4078), so as to change provisions relating to the compensation of members and reimbursement of expenses; to provide for the validity and ratification of certain actions by the authority; to provide for the expenditure of certain funds for promotional and entertainment expenses relating to projects; to repeal conflicting laws; and for other purposes.
Page 3550
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the Henry County Development Authority, approved March 28, 1967 (Ga. L. 1967, p. 2291), as amended, particularly by an Act approved March 7, 1980 (Ga. L. 1980, p. 3087), and by an Act approved April 12, 1982 (Ga. L. 1982, p. 4078), is amended by striking in its entirety subsection (d) of Section 4 and inserting in its place a new subsection (d) to read as follows: (d) Each member of the authority shall receive as compensation for his services $40.00 per regular or special called meeting attended. Each member of the authority and the employees of the authority shall also be reimbursed in full for all reasonable expenses incurred in connection with the performance of activities that serve the purposes for which the authority was created. All such reimbursements shall be approved by the authority. The governing authority of Henry County shall approve all reimbursements to authority members once the aggregate total reimbursements exceed $500.00 for a given month. Section 2. Said Act is further amended by striking in its entirety subsection (g) of Section 4 and inserting in its place a new subsection (g) to read as follows: (g) No action taken by the authority between January 1, 1985, and the effective date of this Act shall be invalid or otherwise affected by the prior provisions of this subsection, relating to members of the authority holding other offices. All actions taken by the authority between January 1, 1985, and the effective date of this Act are hereby ratified and confirmed to be valid and binding. Section 3. Said Act is further amended by striking in its entirety Section 11 and inserting in its place a new Section 11 to read as follows: Section 11. Promotional and Entertainment Expenses. (a) As used in this section, the term `promotional and entertainment expenses' shall mean expenses incurred to solicit, attract, obtain, and complete projects, including expenses incurred for entertainment of industrial and commercial representatives.
Page 3551
(b) The authority may expend such funds as it deems necessary for the payment of promotional and entertainment expenses, provided that the funds are derived from sources other than revenues received from Henry County, the State of Georgia, or the federal government. (c) Office expenses, employee salaries, and food, lodging, and transportation expenses, and the cost of attending seminars, conferences, and meetings incurred by authority members or employees traveling in furtherance of the purposes of the authority shall not be considered promotional or entertainment expenses but shall be considered expenditures in the normal course of business, and such expenditures shall be considered as authorized by paragraphs (4) and (10) of Section 6 of this Act. (d) The authority shall keep records of all promotional and entertainment expenses incurred and shall account for all such expenses in the annual audit. (e) The powers granted by this section shall not be deemed to restrict other powers of the authority, but shall be considered cumulative in their effect. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend the Henry County Development Authority Act, approved March 28, 1967 (Ga. L. 1967, p. 2291), as amended, particularly by an Act approved April 10, 1975 (Ga. L. 1975, p. 2833), an Act approved March 7, 1980 (Ga. L. 1980, p. 3087), and an Act approved April 12, 1982 (Ga. L. 1982, p. 4078); and for other purposes. This 30th day of January, 1985. Honorable Wesley Dunn Representative, 73rd District
Page 3552
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wesley Dunn, 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 Henry Herald which is the official organ of Henry County, on the following dates: January 30, 1985. /s/ Wesley Dunn Representative, 73rd District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved February 15, 1985. WALKER COUNTY RURAL WATER AND SEWER AUTHORITY MEMBERSHIP; REVENUE BONDS. No. 25 (House Bill No. 166). AN ACT To amend an Act creating the Walker County Rural Water and Sewer Authority, approved April 21, 1967 (Ga. Laws 1967, p. 3370), as amended by Acts approved April 10, 1968 (Ga. Laws 1968, p. 3526) and March 26, 1980 (Ga. Laws 1980, p. 4075), so as to change provisions relating to the members of the authority
Page 3553
and their selection; to change provisions relating to the issuance of revenue bonds by the authority; 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 Walker County Rural Water and Sewer Authority, approved April 21, 1967 (Ga. Laws 1967, p. 3370), as amended by Acts approved April 10, 1968 (Ga. Laws 1968, p. 3526) and March 26, 1980 (Ga. Laws 1980, p. 4075), is hereby amended by striking in its entirety Section 2 and inserting in its place a new Section 2 to read as follows: Section 2. Walker County Rural Water and Sewer Authority. (a) There is hereby created a body corporate and politic, to be known as the Walker County Rural Water and Sewer Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation and by that name, style, and title said body may contract and be contracted with, sue and be sued, implead and be impleaded, complain and defend in all courts of law and equity. (b) The authority shall consist of five members, all of whom shall be residents of Walker County, Georgia, all of whom shall reside outside the corporate limits of any municipality in said county and shall at the time of appointment be users of the facilities of the authority. The provision relating to a member being a user shall not apply to the members of the authority originally appointed or to the members named in subsection (k) of this section. No member shall be eligible for reappointment for a period of two years from the expiration date of his previous term, except a member appointed to fill a vacancy shall not be disqualified to be elected to that office by the users. Notwithstanding any other provision herein, all members of the authority shall serve until their successors are appointed and qualified. To be eligible for appointment no member shall have been found guilty of a felony, and he shall be at least 21 years of age and shall have been a resident of Walker County for at least two years prior to his appointment.
Page 3554
(c) The members shall elect one of their number as chairman, another as vice-chairman, and may also elect a secretary or treasurer or secretary-treasurer, who need not necessarily be a member of the authority. The officers of the authority shall serve for a period of one year and until their successors are appointed and qualified. Three members of the authority shall constitute a quorum. (d) In the event of a vacancy by reason of death, disqualification, resignation, or other reason, the remaining members of the authority, by majority vote, shall appoint a person meeting the qualifications above set out for membership to serve until the next March meeting for the election of members. (e) Members of the authority shall lose their positions upon being found guilty of a felony, moving from Walker County, moving into any municipality within Walker County, or by action of the Walker County grand jury for any act of misfeasance, malfeasance, or nonfeasance in the sole discretion of said grand jury. (f) No vacancy on the authority shall impair the right of a quorum to exercise all of the rights and perform all of the duties of the authority. (g) The chairman of the authority shall not be entitled to vote upon any issue, motion, or resolution, except in the case of a tie vote of the other members voting on said motion, resolution, or question. (h) The members of the authority shall serve without compensation, provided that all members shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The authority shall make rules and regulations for its own government. It shall have perpetual existence. (i) The authority shall have a complete audit of its financial record made at least once in each calendar year by a certified public accountant, and such audit shall be published in the official newspaper of Walker County at least once each calendar year and within one month of the submission thereof.
Page 3555
(j) During the month of March in the year after the water system becomes operational, and in the month of March in each year thereafter, a meeting of those persons, firms, corporations, companies, and organizations who use the facilities of the authority shall be called by the authority, after notice thereof has been published in the official newspaper of Walker County, at least ten days prior to the date of such meeting, for the purpose of electing successors to those members whose terms expire in such year and to elect a member to fill any unexpired term of a member whose office is vacant or filled by a replacement appointed by the members. If, for any reason whatsoever, the users of the systems shall fail to elect a member at any annual meeting, the remaining members of the authority shall appoint, by majority vote, a duly qualified person as a member of the authority to serve until the next annual meeting of the users. The authority is hereby authorized to promulgate and adopt rules and regulations providing for the method and procedures for holding such annual meetings and elections. (k) Beginning on the date of the enactment of this Act, the following persons shall serve as members of the authority: (1) Edith Brombelow, who shall hold an initial term of office expiring in March 1986; (2) Harold Tracy, who shall hold an initial term of office expiring in March 1987; (3) Raymond Douglas, who shall hold an initial term of office expiring in March 1988; (4) William Crowe, who shall hold an initial term of office expiring in March 1989; and (5) C. H. Mathis, who shall hold an initial term of office expiring in March 1990. All successors to the above-named members shall serve a five-year term. Section 2. An Act creating the Walker County Rural Water and Sewer Authority, approved April 21, 1967 (Ga. Laws
Page 3556
1967, p. 3370), as amended by Acts approved April 10, 1968 (Ga. Laws 1968, p. 3526) and March 26, 1980 (Ga. Laws 1980, p. 4075), is hereby amended by striking in its entirety Section 5 and inserting in its place a new Section 5 to read as follows: Section 5. Revenue Bonds. The authority, or any authority or body which has or which may in the future succeed to the powers, duties and liabilities vested in the authority created hereby, shall have power and is hereby authorized at one time, or from time to time, to provide by resolution for the issuance of revenue bonds, in a sum not to exceed four million ($4,000,000.00) dollars outstanding at any one time, for the purpose of paying all or any part of the cost as herein defined of any one or more projects. The principal and interest of such revenue bonds shall be payable solely from the special fund herein provided for such payment. The bonds of each issue shall be dated, shall bear interest at the rate or rates and shall mature at such time or times as permitted by resolution of the authority. The bonds 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 by resolution of the authority. Section 3. An Act creating the Walker County Rural Water and Sewer Authority, approved April 21, 1967 (Ga. Laws 1967, p. 3370), as amended by Acts approved April 10, 1968 (Ga. Laws 1968, p. 3526) and March 26, 1980 (Ga. Laws 1980, p. 4075, is hereby amended by striking in its entirety Section 9 and inserting in its place a new Section 9 to read as follows: Section 9. Same; sale; price. The authority may sell such bonds in such manner and for such price as it may determine to be for the best interests of the authority. Section 4. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 5. All laws and parts of laws in conflict with this Act are repealed.
Page 3557
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular session of the General Assembly, 1985, a bill to amend the Acts which created the Walker County Rural Water and Sewer Authority, so as to change provisions relating to the members of the authority and their selection and to change provisions relating to the issuance of revenue bonds by the authority, and for other purposes. This the 7th day of January, 1985. Glen M. Vey Attorney for the Walker County Rural Water and Sewer Authority State of Georgia. County of Fulton. Personally appeared before me, the undersigned notary public, duly authorized to administer oaths, Forest Hays, Jr., who, on oath, deposes and says that he is the 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 date: January 9, 1985. /s/ Forest Hays, Jr. Representative, 1st District Sworn and subscribed before me, this 15th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved February 18, 1985.
Page 3558
WILKES COUNTY BOARD OF EDUCATION ELECTION DISTRICTS. No. 28 (Senate Bill No. 167). AN ACT To provide for election districts for the board of education of Wilkes County; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. For the purpose of electing members of the board of education, the Wilkes County School District shall be divided into four education districts described as follows: (1) Education District No. 1 District #1 shall consist of all of the area within the following boundaries: Beginning at the Taliaferro-Wilkes county line on Ga. Hwy 44 and running East to County Road # 70; thence running North on Co. Rd. # 70 to County Road # 194; thence running East on Co. Rd. # 194 to Ga. Hwy 44; thence running North East on Ga. Hwy 44 to Ga. 10/US 78; thence running East on Ga. 10/US 78 to the East limit of the City of Washington; thence running South; West; South; West; South; West and North West along the City Limits of Washington to Ga. Hwy. 47; thence running South on Ga. Hwy. 47 to the Taliaferro-Wilkes county line; thence running along the Wilkes-Taliaferro county line West to point of beginning. (2) Education District No. 2 District # 2 shall consist of all of the area within the following boundaries: Beginning at the Taliaferro Wilkes county line on Ga. Hwy. 47 and running North to the City Limits of Washington; thence running South; East; North; East; North and East to Ga. Hwy. 10/US 78; thence running West on Ga. 10/US 78 to Ga. Hwy. 17/44; thence running
Page 3559
North on Ga. Hwy. 17 to the City Limits of Tignall; thence running North and East along the City Limits of Tignall to County Road # 148; thence running East on Co. Rd. # 148 to County Road # 143; thence running North on Co. Rd. # 143 to Co. Rd. # 132; thence running East on Co. Rd. # 132 to Ga. Hwy. 44 in Danburg; thence running North East on Ga. Hwy. 44 to the Wilkes-Lincoln County line; thence running South along the Lincoln-Wilkes County Line to a mid-point in the Little River in Clarks Hill Lake; thence running West along the McDuffie; Warren; Taliaferro-Wilkes County Line to the point of beginning. (3) Education District No. 3 District # 3 shall consist of all of the area within the following boundaries: Beginning at the Oglethorpe-Wilkes County Line on County Road #82 and running East and South on Co. Rd. # 82 to Ga. Hwy. 10/US78; thence running East on Ga. Hwy. 10/US78 to Ga. Hwy. 44; thence running South on Ga. Hwy. 44 (locally known as Whitehall Street) to County Road # 194; thence running West on Co. Rd. # 194 to County Road # 70; thence running South on Co. Rd. # 70 to Ga. Hwy. 44; thence running West on Ga. Hwy. 44 to the Taliaferro-Wilkes County Line; thence running North along the Taliaferro; Oglethorpe-Wilkes County Lines to the point of beginning. (4) Education District No. 4 District # 4 shall consist of all of the area within the following boundaries: Beginning at the Oglethorpe-Wilkes County Line on County Road # 82 and running North along the Oglethorpe; Elbert-Wilkes County Lines to Mid-Point of the Broad River at Anthony Shoals; thence running South along the Lincoln-Wilkes County Line to Ga. Hwy. 44; thence running South to County Road # 132 in Danburg; thence running West on Co. Rd. # 132 to County Road # 143; thence running South on County Road # 143 to County Road # 148; thence running West on Co. Rd. # 148 to the City Limits of Tignall; thence running South along the City Limits of Tignall to Ga. Hwy. 17; thence running South on Ga. Hwy. 17 to Ga. Hwy. 10/US 78 Business Route; thence running West on Ga. Hwy. 10/US 78 West to County Road # 82;
Page 3560
thence running North and West on Co. Rd. # 82 to the point of beginning. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to provide for election districts for the board of education of Wilkes County and for other purposes. This 15th day of January 1985. Sam 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 date: January 17, 1985. /s/ Sam P. McGill Senator, 24th District Sworn to and subscribed before me, this 25th day of January, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved February 20, 1985.
Page 3561
CITY OF BACONTON MAYOR AND COUNCILMEN; ELECTIONS. No. 31 (House Bill No. 678). AN ACT To amend an Act reincorporating and providing a new charter for the City of Baconton in Mitchell County, approved February 13, 1976 (Ga. L. 1976, p. 2552), so as to change the composition of the governing authority of the City of Baconton; to provide for the election of a mayor and councilmen and their terms of office; to provide for council districts from and by which councilmen shall be elected; to provide for vacancies; to provide for all related matters; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act reincorporating and providing a new charter for the City of Baconton in Mitchell County, approved February 13, 1976 (Ga. L. 1976, p. 2552), is amended by striking Section 5.10 and inserting in its place a new section to read as follows: Section 5.10. (a) The mayor and councilmen holding office on the effective date of this section shall continue to serve for the remainder of the terms for which they were elected. Their successors and future successors shall be elected according to the following provisions of this section. (b) The mayor may reside anywhere within the City of Baconton and shall be elected by the voters of the entire city at large. Each councilman shall reside within the council district he represents and shall be elected only by the voters of that council district. The office of any councilman shall be vacated by operation of law if he ceases to reside within the council district he represents. Council districts for the election of councilmen shall be as described in subsection (e) of this section. (c) There shall be a regular municipal election on the second Tuesday of May in each year. Councilmen to represent
Page 3562
Council Districts No. 1, 3, and 5 shall be elected at the regular municipal election in 1985 and each odd-numbered year thereafter. The mayor and councilmen to represent Council Districts No. 2 and 4 shall be elected at the regular municipal election in 1986 and each even-numbered year thereafter. The mayor and councilmen shall take office on the fourth Monday in May following their election, as provided in Section 2.30 of this charter, and shall serve for terms of two years and until their successors are elected and qualified. (d) Any vacancy in the office of mayor or councilman shall be filled as provided elsewhere in this charter, except that any councilman selected to fill a vacancy shall be a resident of the council district he represents and any special election to fill a vacancy in the office of councilman shall be only by the voters of the unrepresented council district. (e) The boundaries of the five council districts are described as follows: Council District No. 1. Beginning at the intersection of Durham Street with the west city limits and running thence in an eastern direction along the center of Durham Street to where same is intersected by Miller Street, running thence in a northern direction along the center of Miller Street to where same is intersected by Plant Street, running thence in an eastern direction along the center of Plant Street to where same intersects Georgia Highway 3, running thence along the center of Georgia Highway 3 in a northern direction to where same is intersected by McDowell Street, running thence along the center of said McDowell Street in a westerly direction to where same curves, continuing thence along the center of said McDowell Street in a southwesterly direction to where said street intersects the west city limits, running thence in a southern direction along the west city limits line to where same is intersected by Durham Street the Point of Beginning. Council District No. 2. Beginning at a point on the west city limits of the City of Baconton where same is intersected by Durham Street, running thence in an
Page 3563
eastern direction along the center of Durham Street to where same intersects Georgia Highway 3, running thence in a southerly direction along the center of Georgia Highway 3 to where same is intersected by Glausier Street, running thence in a easterly direction along the center of Glausier Street to where same is intersected by Church Street, running thence along the center of Church Street in a southern direction to where same intersects Sale City Road, running thence in a westerly direction along the center of Sale City Road to where same is intersected by an unnamed paved road which lies immediately west of the Miller Homes Division of the Camilla Housing Authority, running thence in a southern direction along the center of said unnamed paved road and a projection south of same to Raccoon Creek, run thence in a southeasterly direction along run of Raccoon Creek to the south city limits of the City of Baconton, running thence in a western direction along the south city limits line of the City of Baconton to the southwest corner of the city limits of the City of Baconton, running thence in a northerly direction along the west city limits line of the City of Baconton to the point of beginning. Council District No. 3. Beginning at a point on the west city limits of the City of Baconton where same is intersected by the center of McDowell Street, running thence in a northerly direction along the western city limits line to the northwest corner of city limits, running thence along said northern city limits line of the City of Baconton to the northeast corner of city limits, running thence in a southerly direction along the eastern city limits line to where same is intersected by the center of Lester Road, running thence in a western direction along the center of Lester Road to a point where same intersects Georgia Highway 3, running thence in a northern direction along the center of Georgia Highway 3 to point where same is intersected by McDowell Street, running thence in a westerly direction along the centerline of McDowell Street to where said street turns to the southwest, running thence along the center of said street in a southwesterly direction to where same is intersected by the west city limits, the Point of Beginning.
Page 3564
Council District No. 4. Beginning at the southeast corner of the city limits of the City of Baconton, running thence in a northern direction along the east city limits line to where same is intersected by Lester Road, running thence along the center of Lester Road in a westerly direction to where same is intersected by School Avenue, running thence in a southerly direction along center of School Avenue to where same is intersected by Walton Street, running thence in a westerly direction along the center of Walton Street to a point where same is intersected by Church Street, running thence in a southerly direction along the center of Church Street to a point where same is intersected by Sale City Road, running thence in a westerly direction along the center of Sale City Road to a point where same is intersected by an unnamed paved road which runs immediately west of the Miller Homes Division of the Camilla Housing Authority, running thence along the center of said unnamed paved road in a southerly direction and thence in a southern projection of said unnamed paved road to Raccoon Creek, run thence in a southeasterly direction along run of Raccoon Creek to the south city limits line of the City of Baconton, running thence in an easterly direction along the south city limits line of the City of Baconton to the Point of Beginning. Council District No. 5. Beginning at the southwest corner of the intersection of center of Lester Road and center of School Avenue, running thence in a southerly direction along center of School Avenue to where same is intersected by Walton Street, running thence in a westerly direction along center of Walton Street to where same is intersected by Church Street, running thence in a southern direction along center of Church Street to where same is intersected by Glausier Street, running thence in a westerly direction along center of Glausier Street to point where same is intersected by Georgia Highway 3, running thence in a northerly direction along center of Georgia Highway 3 to a point where same is intersected by Durham Street, running thence in a westerly direction along center of Durham Street to point where same is intersected by Miller Street, running thence in a northerly direction along center of Miller
Page 3565
Street to the point where same is intersected by Plant Street, running thence in an easterly direction along center of Plant Street to where same is intersected by Georgia Highway 3, running thence in a northerly direction along center of Georgia Highway 3 to point where same is intersected by Lester Road, running thence in an easterly direction along center of Lester Road to a point where same is intersected by School Avenue the point of beginning. (f) If any part of the City of Baconton is not included within the description of any council district under subsection (e) of this section, then such part of the city shall be included in that contiguous council district which has the least population according to the United States decennial census of 1980. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Legal Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide for the Amendment to the Charter of the City of Baconton so as to provide for the election of Councilmen from specific geographical wards rather than at-large, and for other purposes. This 29th day of January, 1985. A. Richard Royal P.O. Box 387 Camilla, GA 31730 (912) 336-8231 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. Richard Royal, who, on oath, deposes and says that he is Representative from the 144th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Camilla Enterprise which is the official organ of Mitchell County, on the following date: February 1, 1985.
Page 3566
/s/ A. Richard Royal Representative, 144th District Sworn to and subscribed before me, this 6th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved February 26, 1985. STATE COURT OF HALL COUNTYASSISTANT SOLICITORS; CLERICAL EMPLOYEES OF THE SOLICITOR. No. 32 (House Bill No. 330). AN ACT To amend an Act establishing the State Court of Hall County, approved August 14, 1891 (Ga. L. 1890-91, p. 939), as amended, particularly by an Act approved March 13, 1978 (Ga. L. 1978, p. 3531) and by an Act approved April 12, 1982 (Ga. L. 1982, p. 3852), so as to provide for assistant solicitors of said state court; to provide for clerical employees of the solicitor; 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 establishing the State Court of Hall County, approved August 14, 1891 (Ga. L. 1890-91, p. 939), as amended, particularly by an Act approved March 13, 1978 (Ga. L. 1978, p. 3531) and by an Act approved April 12, 1982 (Ga. L. 1982, p. 3852), is amended by designating the present language
Page 3567
of Section 4A as subsection (a) of said section and by adding at the end of said section new subsections (b) and (c) to read as follows: (b) The Solicitor of the State Court of Hall County shall be authorized to employ an assistant solicitor and fix the compensation of said assistant in an amount not exceeding 80 percent of the compensation which may be received by the solicitor pursuant to Section 2B of this Act. The solicitor shall be authorized to employ additional assistant solicitors either on a full or part-time basis, but the number of such assistant solicitors and their compensation shall be subject to the approval of the governing authority of Hall County. No such additional assistant solicitor shall be compensated in an amount exceeding 80 percent of the compensation which may be received by the solicitor pursuant to Section 2B of this Act. The compensation of assistant solicitors shall be paid from the funds of Hall County. No fulltime assistant solicitor shall be authorized to engage in the private practice of law while serving as assistant solicitor, and no part-time assistant solicitor may practice in the State Court of Hall County. Each assistant solicitor, whether full-time or part-time, shall be at least 21 years of age and shall have been admitted to practice law for at least six months at the time of appointment as assistant solicitor. The solicitor shall specify the duties of any assistant solicitor employed by said officer and such duties may include any duties of the solicitor provided for by subsection (a) of this section. Any such duties assigned to an assistant solicitor may be carried out by said assistant to the same extent that said duties may be carried out by the solicitor. (c) The solicitor shall have the sole authority to select, hire, fire, and fix the compensation of his necessary clerical employees. The salaries of said employees and the necessary operating expense of said office shall be paid by Hall County. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention. Notice is hereby given there will be introduced at the 1985 regular session of the General Assembly of Georgia a bill to
Page 3568
amend an Act establishing the state court of Hall County, approved August 14, 1891 (Ga. Laws 1890-91 Page 939), as amended and for other purposes. J. Nathan Deal Senator, 49th District Joe T. Wood Representative, 9th District, Post 1 Bobby Lawson Representative, 9th District, Post 2 Jerry D. Jackson Representative, 9th District, Post 3 Submitted by: Jerry Rylee Solicitor, State Court Hall County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jerry D. Jackson, who, on oath, deposes and says that he is Representative from the 9th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Lanier Tribune which is the official organ of Hall County, on the following date: January 17, 1985. /s/ Jerry D. Jackson Representative, 9th District Sworn to and subscribed before me, this 21st day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved February 26, 1985.
Page 3569
STATE COURT OF CARROLL COUNTY JUDGE AND SOLICITOR; COMPENSATION. No. 35 (House Bill No. 791). 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 22, 1974 (Ga. L. 1974, p. 2797) and an Act approved March 18, 1983 (Ga. L. 1983, p. 4346), so as to change the compensation of the judge and solicitor; to provide that the judge shall be a full-time judge; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act establishing the State Court of Carroll County, approved December 21, 1897 (Ga. L. 1897, p. 438), as amended, particularly by an Act approved March 22, 1974 (Ga. L. 1974, p. 2797) and an Act approved March 18, 1983 (Ga. L. 1983, p. 4346), is amended by striking from subsection (b) of Section 4 of said Act the following: $26,000.00, and inserting in lieu thereof the following: $45,000.00, so that when so amended subsection (b) of Section 4 shall read as follows: (b) The judge of the court shall receive an annual salary of $45,000.00, payable in equal monthly installments from county funds. Section 2. Said Act is further amended by striking subsection (c) of Section 4 which reads as follows: (c) The judge of said court shall be authorized to engage in the private practice of law so long as such activities
Page 3570
do not interfere with those duties and responsibilities as a judge of said court., and inserting new subsections (c) and (d) of Section 4 to read as follows: (c) The judge of said court shall be a full-time judge, shall not engage in the private practive of law, and shall devote his full time and efforts to the discharge of the duties of his office. (d) The judge is authorized to employ a secretary; and the person to be employed shall be selected in the sole discretion of the judge. The secretary of the judge shall receive an annual salary of not less than $12,000.00 which may be increased by the judge with the approval of the county governing authority. The secretary's salary shall be paid from county funds. Section 3. Said Act is further amended by striking from subsection (a) of Section 7 the following: $36,000.00, and inserting in lieu thereof the following: $56,000.00, so that when so amended subsection (a) of Section 7 shall read as follows: (a) It shall be the duty of the solicitor of the State Court of Carroll County to represent the state in all cases therein, and in all cases in the Supreme Court carried from said state court to which the state is a party. In case the solicitor of said state court cannot attend to the duties of the same, the judges thereof shall appoint some competent attorney to act as solicitor pro tempore. The solicitor of said state court shall receive an annual salary of $56,000.00, to be paid in equal monthly installments from funds of Carroll County. The solicitor shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, moneys, and all other emoluments and perquisites formerly allowed as compensation for services in any capacity in his office, and shall receive and
Page 3571
hold the same in trust for said county as public moneys 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, said officer shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the preceding month by said officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. The solicitor of said state court, before entering upon the discharge of his duties, shall, in addition to the oath required of all civil offices, take and subscribe the following oath: `I do solemnly swear that I will faithfully and impartially, and without fear, favor or affection, discharge the duties of the office of solicitor of the State Court of Carroll County, so help me God.' Section 4. This Act shall become effective on the first day of the month in which it is approved by the Governor or in which it becomes law without his approval. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1985 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 Solicitor of said court; and for other purposes. This 2nd day of January, 1985. Wayne Garner Charles A. Thomas, Jr. Carolyn W. Lee
Page 3572
Affidavit. Georgia, Carroll County. To Whom It May Concern: This is to certify that the legal notice attached hereto has been published in the Daily-Times Georgian legal organ for Carroll County. The following dates, to-wit: Jan. 10. Sworn to on the 17th day of January, 1985. /s/ Stanley Parkman Publisher Sworn to and subscribed before me, on the 17 day of January, 1985. /s/ Linda Spence Notary Public. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1985 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 to provide that said judge may not practice law in any court in Carroll County, and for other purposes. This 2nd day of January, 1985. Wayne Garner Charles A. Thomas, Jr. Carolyn W. Lee Affidavit. Georgia, Carroll County. To Whom It May Concern: This is to certify that the legal notice attached hereto has been published in the Daily-Times Georgian legal organ for Carroll County. The following dates, to-wit: Jan. 10.
Page 3573
Sworn to on the 17th day of January, 1985. /s/ Stanley Parkman Publisher Sworn to and subscribed before me, on the 17 day of January, 1985. /s/ Linda Spence Notary Public. (Seal). Approved February 28, 1985. MURRAY COUNTY CLERK OF THE SUPERIOR COURT, SHERIFF, JUDGE OF THE PROBATE COURT, AND TAX COMMISSIONER; COMPENSATION. No. 36 (House Bill No. 865). AN ACT To amend an Act placing the clerk of the superior court, sheriff, judge of the probate court, and tax commissioner of Murray County upon an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2509), as amended, particularly by an Act approved February 27, 1981 (Ga. L. 1981, p. 3018), so as to change the provisions relating to the compensation of said officers; to change the provisions relating to longevity increases; to repeal the fees of the sheriff for feeding prisoners; 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 placing the clerk of the superior court, sheriff, judge of the probate court, and tax commissioner of Murray
Page 3574
County upon an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2509), as amended, particularly by an Act approved February 27, 1981 (Ga. L. 1981, p. 3018), is amended by striking Section 2 and inserting in lieu thereof a new Section 2 to read as follows: Section 2. (a) The clerk of the superior court shall receive a base annual salary of $20,000.00. In addition to the base annual salary, the clerk of the superior court shall also receive a longevity increase for each year such person has served in such office since January 1, 1980. Each longevity increase shall take effect on January 1 following completion of each such year of service, except as provided in this section. Each longevity increase shall be computed by multiplying the percentage specified for such year by the total of the base annual salary plus all prior longevity increases to which such person is entitled, except as specified in this section. The percentages to be used in calculating longevity increases for each year beginning on or after January 1, 1980, shall be as follows: Effective January 1 Percentage 1981 2 1/2% 1982 2 1/2% 1983 2 1/2% 1984 2 1/2% 1985 2 1/2% Effective on January 1, 1985, plus an additional increase, effective April 1, 1985, of 4 1/2% of the base annual salary plus longevity increases in effect as of December 31, 1984. 1986 and subsequent years 7% (b) The clerk's salary shall be payable in monthly installments from the funds of Murray County.
Page 3575
Section 2. Said Act is further amended by striking Section 3 and inserting in lieu thereof a new Section 3 to read as follows: Section 3. (a) The sheriff shall receive a base annual salary of $21,000.00. In addition to the base annual salary, the sheriff shall also receive a longevity increase for each year such person has served in such office since January 1, 1980. Each longevity increase shall take effect on January 1 following completion of each such year of service, except as provided in this section. Each longevity increase shall be computed by multiplying the percentage specified for such year by the total of the base annual salary plus all prior longevity increases to which such person is entitled, except as specified in this section. The percentages to be used in calculating longevity increases for each year beginning on or after January 1, 1980, shall be as follows: Effective January 1 Percentage 1981 2 1/2% 1982 2 1/2% 1983 2 1/2% 1984 2 1/2% 1985 2 1/2% Effective on January 1, 1985, plus an additional increase, effective April 1, 1985, of 4 1/2% of the base annual salary plus longevity increases in effect as of December 31, 1984. 1986 and subsequent years 7% (b) The sheriff's salary shall be payable in monthly installments from the funds of Murray County. Section 3. Said Act is further amended by striking Section 4 and inserting in lieu thereof a new Section 4 to read as follows: Section 4. (a) The judge of the probate court shall receive a base annual salary of $22,000.00. In addition to the base annual salary, the judge of the probate court shall also receive a longevity increase for each year such person
Page 3576
has served in such office since January 1, 1980. Each longevity increase shall take effect on January 1 following completion of each such year of service, except as provided in this section. Each longevity increase shall be computed by multiplying the percentage specified for such year by the total of the base annual salary plus all prior longevity increases to which such person is entitled, except as specified in this section. The percentages to be used in calculating longevity increases for each year beginning on or after January 1, 1980, shall be as follows: Effective January 1 Percentage 1981 2 1/2% 1982 2 1/2% 1983 2 1/2% 1984 2 1/2% 1985 2 1/2% Effective on January 1, 1985, plus an additional increase, effective April 1, 1985, of 4 1/2% of the base annual salary plus longevity increases in effect as of December 31, 1984. 1986 and subsequent years 7% (b) The judge's salary shall be payable in monthly installments from the funds of Murray County. Section 4. Said Act is further amended by striking Section 5 and inserting in lieu thereof a new Section 5 to read as follows: Section 5. (a) The tax commissioner shall receive a base annual salary of $18,500.00. In addition to the base annual salary, the tax commissioner shall also receive a longevity increase for each year such person has served in such office since January 1, 1980. Each longevity increase shall take effect on January 1 following completion of each such year of service, except as provided in this section. Each longevity increase shall be computed by multiplying the percentage specified for such year by the total of the base annual salary plus all prior longevity increases to which such person
Page 3577
is entitled, except as specified in this section. The percentages to be used in calculating longevity increases for each year beginning on or after January 1, 1980, shall be as follows: Effective January 1 Percentage 1981 2 1/2% 1982 2 1/2% 1983 2 1/2% 1984 2 1/2% 1985 2 1/2% Effective on January 1, 1985, plus an additional increase, effective April 1, 1985, of 4 1/2% of the base annual salary plus longevity increases in effect as of December 31, 1984. 1986 and subsequent years 7% (b) The tax commissioner's salary shall be payable in monthly installments from the funds of Murray County. Section 5. Said Act is further amended by striking Section 9, which reads as follows: Section 9. The sheriff of Murray County is charged with the responsibility of feeding all prisoners confined in the county jail. The governing authority of Murray County shall reimburse the sheriff at the rate of $2.00 per day, per prisoner for the expenses incurred by the sheriff in feeding such prisoners., in its entirety. Section 6. This Act shall become effective April 1, 1985, except Section 5, which shall become effective July 1, 1985. Section 7. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend
Page 3578
an Act placing the Clerk of the Superior Court, Sheriff, Judge of the Probate Court, and Tax Commissioner of Murray County upon an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2509), as amended; and for other purposes. This 6 day of February, 1985. Honorable Tom Ramsey Representative, 3rd District Honorable W. W. Fincher, Jr., Senator, 54th District Georgia, Fulton County. Personally appeared before me, the undersigned authority duly authorized to administer oaths, Tom Ramsey, who, on oath deposes and says that he is Representative from the 3rd District and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Chatsworth Times which is the official organ of Murray County, on the following date February 13, 1985. /s/ Tom Ramsey Representative, 3rd District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 1, 1985.
Page 3579
MURRAY COUNTY CORONER; COMPENSATION; DEPUTY CORONER. No. 37 (House Bill No. 864). AN ACT To amend an Act placing the coroner of Murray County on an annual salary, approved February 15, 1980 (Ga. L. 1980, p. 3041), so as to change the provisions relating to the compensation of the coroner; to provide for base salaries; to provide for longevity increases; to provide for a deputy coroner; to provide for the duties, powers, and compensation of the deputy 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 Murray County on an annual salary, approved February 15, 1980 (Ga. L. 1980, p. 3041), is amended by striking Section 1 and inserting in lieu thereof a new Section 1 to read as follows: Section 1. The coroner of Murray County is placed on an annual salary payable in equal monthly installments out of the general funds of Murray County. The coroner shall receive a base annual salary of $2,400.00 through December 31, 1986, and a base annual salary of $3,000.00 on and after January 1, 1987. In addition to the base annual salary, the coroner shall also receive a longevity increase for each year such person has served as coroner since January 1, 1985. Each longevity increase shall take effect on January 1 following completion of each such year of service. Each longevity increase shall be computed by multiplying the total of the base annual salary in effect at the end of the preceding calendar year plus all prior longevity increases to which such person is entitled by 7 percent. Section 2. Said Act is further amended by adding, following Section 1, a new Section 1.1 to read as follows: Section 1.1. The coroner is authorized to appoint a deputy coroner as authorized by Code Section 45-16-7 of the
Page 3580
O.C.G.A. The deputy coroner shall act as coroner only when the corner is himself not able to act. When performing the duties of the coroner, the deputy coroner shall be entitled to the same fees as the coroner would otherwise receive and, in addition thereto, the deputy coroner shall receive $10.00 per day for each day the deputy coroner is required to be on call when the coroner is otherwise unavailable or unable to act. Section 3. This Act shall become effective on April 1, 1985. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act placing the coroner of Murray County on an annual salary, approved February 15, 1980 (Ga. L. 1980, P. 3041), so as to change provisions relating to the salary of the coroner; to provide for a deputy coroner; and for other purposes. This 14 day of January, 1985. Honorable Tom Ramsey Representative, 3rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Ramsey, who, on oath, deposes and says that he is Representative from the 3rd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Chatsworth Times which is the official organ of Murray County, on the following date: January 23, 1985. /s/ Tom Ramsey Representative, 3rd District
Page 3581
Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 1, 1985. MURRAY COUNTYCOMMISSIONER; COMPENSATION. No. 38 (House Bill No. 866). AN ACT To amend an Act creating the office of commissioner of Murray County, approved March 20, 1939 (Ga. L. 1939, p. 691), as amended, particularly by an Act approved February 27, 1981 (Ga. L. 1981, p. 3021), so as to change the provisions relating to the compensation of the commissioner; to provide for longevity pay 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 creating the office of commissioner of Murray County, approved March 20, 1939 (Ga. L. 1939, p. 691), as amended, particularly by an Act approved February 27, 1981 (Ga. L. 1981, p. 3021), is amended by striking Section 7A and inserting in lieu thereof a new Section 7A to read as follows: Section 7A. (a) The commissioner of Murray County shall receive a base annual salary of $24,000.00, payable in equal monthly installments from the funds of Murray County. In addition to the base annual salary, the commissioner
Page 3582
shall also receive a longevity increase for each year such person has served in such office since January 1, 1980. Each longevity increase shall take effect on January 1 following completion of each such year of service, except as provided in this section. Each longevity increase shall be computed by multiplying the percentage specified for such year by the total of the base annual salary plus all prior longevity increases to which such person is entitled, except as specified in this section. The percentages to be used in calculating longevity increases for each year beginning on or after January 1, 1980, shall be as follows: Effective January 1 Percentage 1981 2 1/2% 1982 2 1/2% 1983 2 1/2% 1984 2 1/2% 1985 2 1/2% Effective on January 1, 1985, plus an additional increase, effective April 1, 1985, of 4 1/2% of the base annual salary plus longevity increases in effect as of December 31, 1984. 1986 and subsequent years 7% (b) In addition to his annual salary, he shall be reimbursed for his actual expenses incurred in the discharge of the official duties of his office. Section 2. This Act shall become effective on April 1, 1985. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the office of Commissioner of Murray County,
Page 3583
approved March 31, 1939 (Ga. L. 1939, p. 691), as amended; and for other purposes. This 6 day of February, 1985. Honorable W. W. Fincher, Jr. Senator, 54th District Honorable Tom Ramsey Representative, 3rd District Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Ramsey, who, on oath, deposes and says that he is Representative from the 3rd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Chatsworth Times which is the official organ of Murray County, on the following date: February 13, 1985. /s/ Tom Ramsey Representative, 3rd District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 1, 1985.
Page 3584
DOUGLASVILLE-DOUGLAS COUNTY WATER AND SEWER AUTHORITY. No. 40 (House Bill No. 680). AN ACT To create the Douglasville-Douglas County Water and Sewer Authority, to repeal the existing legislation adopted on the 25th day of March 1974, creating the Douglasville-Douglas County Water Authority (Ga. L. 1974, p. 376), to authorize the newly created Douglasville-Douglas County Water and Sewer Authority to acquire, construct, equip, operate, maintain, own and improve self-liquidating projects embracing sources of water supply, the treatment, distribution and sale of water and related facilities to individuals, private concerns, municipal corporations and governmental units, the collection, treatment and disposal of sewage waste and any related facilities; to confer powers and impose duties on the Authority; to provide for the membership and for the appointment of members of the Authority and their term of office; to authorize the Authority to contract with the City of Douglasville-Douglas County, and with others pertaining to water and sewerage facilities and to execute leases and do all things deemed necessary or convenient for the operation of such undertakings or projects; to authorize the issuance of revenue bonds of the Authority payable from the revenues, tolls, fees, charges and earning of the Authority and to pay the cost of such undertakings or projects and authorize the collection and pledging the revenues and earnings of the Authority for the payment of such bonds and to authorize the execution of trust indentures to secure the payment thereof and to define the rights of the holders of such obligations; to provide that no debt of the City of Douglasville or of Douglas County shall be incurred in the exercise of any of the powers granted by this Act; to make the bonds and other obligations of the Authority exempt from taxation; to provide for the Authority to condemn property; to fix the venue or jurisdiction of actions relating to any provisions of this Act and to provide for the separate enactment of each provision of this Act and repealing all laws or parts of laws in conflict with provisions of this Act; and for other purposes.
Page 3585
WHEREAS, the population of the City of Douglasville and of Douglas County is steadily increasing and the matter of obtaining and distributing potable water to and providing sewerage collection, treatment and disposal services for consumers and users, including municipal corporations, located therein, is of prime importance and essential to the health and welfare of citizens within its boundaries and environs; and WHEREAS, it is advisable to authorize the financing, in whole or in part of the acquisition, construction, extension and improvement of water supply and distribution facilities and sewerage collection, treatment and disposal facilities throughout the county and environs by the issuance of revenue bonds of the Authority for that purpose; and WHEREAS, it is further advisable to expand and enlarge the nature of the power of the previously enacted Douglasville-Douglas County Water Authority so as to provide for sewerage collection, treatment, and disposal services for consumers and users, including municipal corporations, and, for that reason, this legislation is being proposed to replace in its entirety the prior Act adopted on the 25th day of March, 1974. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. Repeal of Douglasville-Douglas County Water Authority Act. By the adoption of this legislation the Douglasville-Douglas County Water Authority Act enacted on the 25th day of March, 1974 (Ga. L. 1974, p. 3376), be and the same is hereby repealed in its entirety and replaced by this the Douglasville-Douglas County Water and Sewer Authority Act. Section 2. Short title. This may be cited as the Douglasville-Douglas County Water and Sewer Authority Act. Section 3. Douglasville-Douglas County Water and Sewer Authority. There is hereby created a public body corporation and by such name, style and title, said body may contract and be contracted with, sue and be sued, implead and be impleaded, complain and defend in all courts of law and equity, except that the Authority or the Trustee acting under any trust indenture shall in no event be liable for any torts committed by any of its officers, agents or employees.
Page 3586
(b) The Authority shall be composed of seven members, five to be appointed by mutual agreement and decision of the Mayor of the City of Douglasville and the Chairman of the Douglas County Board of Commissioners, and the Mayor and Chairman serving as ex officio members. The five members shall be elected by the following method: The Mayor of the City of Douglasville and the Chairman of the Douglas County Board of Commissioners shall each select ten prospective members, two each from each of the five general militia districts in Douglas County. By mutual agreement and process of elimination, the Mayor and the Chairman shall arrive at a total of five members, one each from each of the five militia districts, to serve on staggering terms as follows: One member one year, one member two years, one member three years, one member four years, one member five years. If at the end of any term of office of any member a successor thereto shall not have been elected, then the member whose term of office shall have expired shall continue to hold office until his successor shall be so elected. (c) Immediately after the passage of this Act and the appointment of the members by the governing bodies of the City of Douglasville and Douglas County, the members of the Authority shall enter upon their duties, and as soon as is practicable thereafter, they shall hold an organizational meeting. The members of the Authority shall elect one of their number as Chairman and another as Vice Chairman. Neither the Mayor of the City of Douglasville nor the Chairman of the Douglas County Board of Commissioners shall serve as Chairman or Vice Chairman of the Authority. The members shall also elect a Secretary and a Treasurer, or a Secretary-Treasurer who need not be members of the Authority. An Assistant Secretary may also be elected at the discretion of the Authority. Three members of the Authority shall constitute a quorum. No vacancy on the Authority shall impair the authority of the quorum to exercise all of the rights and powers of and perform all of the duties and obligations of the Authority. The members of the Authority shall not be entitled to any compensation for their services, but shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The Authority may make rules and regulations and adopt bylaws for its own government. The Authority shall have perpetual existence. Section 4. Definitions. As used in this Act the following words and terms shall have the following meanings:
Page 3587
Authority shall mean the Douglasville-Douglas County Water and Sewer Authority created by Section 3 of this Act. Cost of the project shall embrace the cost of construction, the cost of all lands, properties, rights, easements and franchises acquired, the cost of all machinery and equipment, financing charges, interest prior to and during construction, and for one year after completion of construction, the cost of engineering, architectural, fiscal and legal expenses, and of plans and specifications, and other expenses necessary or incident to determining the feasibility or practicability of the project, administrative expense, and such other expenses as may be necessary or incident to the financing herein authorized, the construction of the project, the placing of the same in operation, and the condemnation of property necessary for such construction and operation. The cost of any project may also include a fund or funds for the creation of a debt service reserve, a renewal and replacement reserve and such other reserves as may be reasonably required by the Authority with respect to the financing and operating of its projects and as may be authorized by any bond resolution or trust agreement or indenture pursuant to the provisions of which the issuance of any bonds may be authorized. 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. Project shall be deemed to mean and include the acquisition and construction of systems, plants, works, instrumentalities, and properties: (1) used or useful in connection with the obtaining of a water supply and the conservation, treatment, distribution and sale of water for public and private uses; (2) used or useful in connection with the collection, treatment and disposal of sewerage and waste; together with all parts of any such system, plant, work, instrumentality and property and all appurtenances thereto, including lands, easements, rights in land, water rights, contract rights, franchises, approaches, dams reservoirs, generating stations, sewerage disposal plants, intercepting sewers, truck connecting and other sewers and watermains, filtration works, pumping stations, and equipment. Revenue bonds and bonds as used in this Act, shall mean revenue bonds authorized to be issued pursuant to this Act and
Page 3588
revenue bonds may be issued by the Authority as authorized herein without any other actions or proceedings. Any project shall be deemed self-liquidating if, in the sole judgment of the Authority, the revenues and earnings to be derived by the Authority therefrom, including but not limited to any contractual payments, and all properties used, leased and sold in connection therewith, together with any grants, will be sufficient to pay the cost of operating, maintaining, repairing, improving and extending the project and to pay the principal and interest of the revenue bonds which may be issued for the cost of such project or projects. Section 5. Powers. The Authority shall have the power: (a) To have a seal and alter the same at its pleasure; (b) To acquire by purchase, lease, gift or otherwise, and to hold, lease and dispose of real and personal property of every kind and character for its corporate purposes; (c) To acquire in its own name by purchase, on such terms and conditions and in such manner as it may deem proper, or by condemnation in accordance with the provisions of any and all existing laws applicable to the condemnation of property for public use, real property or rights of easements therein or franchises necessary or convenient for its corporate purposes, and to use the same so long as its corporate existence shall continue, and to lease or make contracts with respect to the use of or dispose of the same in any manner it deems to the best advantage of the Authority, the Authority being under no obligation to accept and pay for any property condemned under this Act except from the funds provided under the authority of this Act, and in any proceedings to condemn, such orders may be made by the court having jurisdiction of the suit, action or proceedings as may be just to the Authority and to the owners of the property to be condemned, provided 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;
Page 3589
(d) To enter into an agreement with the City of Douglasville, with Douglas County or with any other political subdivision or municipal corporation of the State with respect to acquiring a source of water supply, providing sewerage service, preparing engineering data, plans and specifications for a water and sewerage system, extending watermains, apportioning the costs of constructing, extending and maintaining a water or sewerage system, or both, providing for the testing and inspection of facilities constructed, providing for rates to be charged for water and sewerage services furnished to users of the said system, providing for the reading of meters and keeping of pertinent records, apportioning or designating the responsibility for any functions normally maintained by a water and sewerage system at the most reasonable cost possible. (e) To appoint, select and employ, officers, agents and employees, including engineering, architectural and construction experts, fiscal agents and attorneys, and fix their respective compensations. (f) To make contracts, leases and to execute all instruments necessary or convenient, including contracts for construction of projects and leases of projects or contracts with respect to the use of projects which it causes to be erected or acquired, and any and all persons, firms and corporations and any and all political subdivisions, departments, institutions or agencies of the State and all special districts and all municipal corporations located in Douglas County 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, special districts and counties and to the Authority to enter into contracts, lease agreements, or other undertakings relative to the furnishing of water and sewerage service and facilities or either of them by the Authority to such municipal corporations, special districts and counties to the Authority for a term not exceeding 50 years. As to any political subdivision, department, institution or agency of this State and all special districts and municipal corporations located in Douglas County which shall enter into an agreement under the authority granted herein or in subsection (d) above, the obligation to perform and fulfill such agreement shall constitute a general obligation of such entity for which its full faith and credit shall be and hereby is pledged.
Page 3590
(g) To construct, erect, acquire, own, repair, remodel, maintain, add to, extend, improve, equip, operate and manage projects, as hereinabove defined, the cost of any such project to be paid in whole or in part from the proceeds of revenue bonds of the Authority or from such proceeds and any grant from the United States of America or any agency or instrumentality thereof or from the State of Georgia or any agency; instrumentality or political subdivision thereof; (h) To make loans with, and accept grants or loans of money or materials or property of any kind from, the United States of America or any agency or instrumentality thereof, upon such terms and conditions as the United States of America or such agency or instrumentality may impose; (i) To make loans with, and accept grants or loans of money, materials or property of any kind from, the State of Georgia or any agency, instrumentality or political subdivision thereof, upon such terms and conditions as the State of Georgia or such agency, instrumentality or political subdivision may impose; (j) To borrow money for any of its corporate purposes; to issue negotiable revenue bonds payable solely from funds pledged for that purpose, and to provide for the payment of the same and for the rights of the holders thereof; (k) To exercise any power usually possessed by private corporations performing similar functions, including the power to make short term loans and to approve, execute and deliver appropriate evidence of any such indebtedness, providing, no such power is in conflict with the Constitution of general laws of this State; and (l) To do all things necessary or convenient to carry out the powers expressly given in this Act. Section 6. Financing projects. The Authority, or any authority or body which has or which may in the future succeed to the powers, duties and liabilities vested in the Authority created hereby, shall have power and is hereby authorized at one time, or from time to time, to borrow money for the purpose of paying all or any part of the cost, as herein defined, or any one or more projects and to provide by resolution for issuance
Page 3591
of negotiable revenue bonds for that purpose. The principal and interest of such revenue bonds shall be payable solely from the special fund herein provided for such payment. The bonds of each issue shall be dated, shall mature at such time or times not exceeding 30 years from their date or dates, shall be payable in such medium of payment as to both principal and interest as may be determined by the Authority, and may be made redeemable before maturity, at the option of the Authority, at such price or prices and under such terms and conditions as may be fixed by the Authority in the resolution providing for the issuance of the bonds. The interest rate or rates to be borne by any bonds and the time of payment of such interest shall be fixed, and with respect to any interest rate which floats in response to a variable the method of calculation shall be fixed, by the Authority in the resolution providing for the issuance of the bonds. Any bonds issued by the Authority shall be exempt from all laws of the State of Georgia governing usury or prescribing or limiting interest rates to be borne by bonds or other obligations. Section 7. Revenue bonds; form; denominations; registration; place of payment. The Authority shall determine the form of the bonds, including any interest coupons to be attached thereto, and shall fix the denomination or denominations of the bonds and the place and places of payment of principal and interest thereof, which may be at any bank or trust company within or without the State. The bonds may be issued in coupon or registered form, or both, as the Authority may determine, and provision may be made for registration, conversion and exchangeability privileges, rights of redemption, and may contain such other terms, covenants, assignments and conditions as the resolution or resolutions authorizing the issuance of such bonds may provide. Section 8. Same; signatures; seals. All such bonds shall bear the manual or facsimile signature of the Chairman or Vice Chairman of the Authority, the attesting manual or facsimile signature of the Secretary, Assistant Secretary or Secretary-Treasurer of the Authority, and the official seal of the Authority shall be affixed thereto, either manually or by facsimile. The signature of one of such officers shall be placed manually on each bond. Any coupons attached thereto shall bear the manual or facsimile signature of the Chairman or Vice Chairman and
Page 3592
the Secretary, Assistant Secretary or Secretary-Treasurer of the Authority. Any coupon may bear the facsimile signature of and may be manually signed, sealed and attested on behalf of the Authority by such persons as at the actual time of the execution of such bonds shall be duly authorized or hold the proper office, although at the date of issuance of such bonds such persons may not have been so authorized or shall not have held such office. In case any officer whose signature shall appear on any bond or on any coupon shall cease to be such officer before the delivery of such bonds, such signature shall nevertheless be valid and sufficient for all purposes the same as if he had remained in office until such delivery. Section 9. Same; negotiability; exemption from taxation. All revenue bonds issued under the provisions of this Act shall have and are hereby declared to have all the qualities and incidents of negotiable instruments under the laws of the State of Georgia pertaining to negotiable instruments. Such bonds are declared to be issued for an essential public and governmental purpose and the said bonds, their transfer and the income therefrom shall be exempt from all taxation within the State. Section 10. Same; sale; price. The Authority may sell such bonds in such manner and for such price as it may determine to be for the best interest in the Authority. Section 11. Same; proceeds of bonds. The proceeds of such bonds shall be used solely for the payment of the cost of the project or projects, and unless otherwise provided in the resolution authorizing the issuance of the bonds or in any trust indenture, additional bonds may in like manner be issued to provide the amount of any deficit, which unless otherwise provided in the resolution authorizing the issuance over the bonds or in any trust indenture, shall be deemed to be of the same issue and shall be entitled to pay from the same fund without preference or priority of the bonds first issued for the same purpose. If the proceeds of the bonds of any issue shall exceed the amount required for the purpose for which such bonds are issued, the surplus shall be used for paying the principal of and the interest on such bonds. Section 12. Same; interim receipts and certificates or temporary bonds. Prior to the preparation of definitive bonds, the
Page 3593
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 13. Same; replacement of lost or mutilated bonds. The Authority may also provide for the replacement of any bond which shall become mutilated or be destroyed or lost. Section 14. Same; conditions precedent to issuance; object of issuance. Such revenue bonds may be issued without any other proceedings or the happening of any other conditions or things than those proceedings, conditions and things which are specified or required by this Act. In the discretion of the Authority, revenue bonds of a single issue may be issued for the purpose of any particular project. Any resolution providing for the issuance of revenue bonds under the provisions of this Act shall become effective immediately upon its passage and need not be published or posted, and any such resolution may be passed at any regular, special or adjourned meeting of the Authority by a majority of the quorum as in this Act provided. Section 15. Same; credit not pledged. Revenue bonds issued under the provisions of this Act shall not be deemed to constitute a debt of the State of Georgia, the City of Douglasville or of Douglas County, nor a pledge of the faith and credit of the said state, city or 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 state, city or 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 fact covering substantially the foregoing provisions of this section. Section 16. Same; trust indenture as security. In the discretion of the Authority, any issue of such revenue bonds may be secured by a trust indenture by and between the Authority and a corporate trustee, which may be any trust company or bank within or without the State having the powers of a trust company. Such trust indenture may pledge or assign fees, tolls, charges, revenues and earnings to be received by the Authority. Either the resolution providing for the issuance of revenue bonds or such trust indenture may contain such provisions for protecting
Page 3594
and enforcing the rights and remedies of the bondholders as may be reasonable and proper and not in violation of law, including covenants setting forth the duties of the Authority in relation to the acquisition of property, the construction of the project, the maintenance, operation, repair and insurance of the project, and the custody, safeguarding and application of all monies, and may also provide that any project shall be construed 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 private corporations. In addition to the foregoing, such trust indenture may contain such other provisions as the Authority may deem reasonable and proper for the security of the 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 17. Same; to whom proceeds of bond shall be paid. The Authority shall, in the resolution providing for the issuance of revenue bonds or in any trust indenture, provide for the payment of the proceeds of the sale of the bonds to any officer or person who or any agency, bank or trust company which shall act as trustee of such funds and shall hold and apply the same to the purposes hereof, subject to such regulations as this Act and such resolution or trust indenture may provide. Section 18. Same; sinking fund. The revenues, fees, tolls, charges and earnings derived from any particular project or projects, regardless of whether or not such fees, tolls, charges, earnings and revenues were produced by a particular project
Page 3595
for which bonds have been issued, unless otherwise pledged and allocated together with any grant funds, may be pledged and allocated by the Authority to the payment of the principal of and interest on revenue bonds of the Authority as the resolution authorizing the issuance of the bonds or in the trust instrument may provide, and such funds so pledged from whatever source received, which said pledge may include funds received from one or more or all sources, shall be set aside at regular intervals as may be provided in the resolution or trust indenture, into a sinking fund which said sinking fund shall be pledged to and charged with the payments of (1) the interest on such revenue bonds as such interest shall fall due, (2) the principal of the bonds as the same shall fall due, (3) the necessary charges of paying agents for paying principal, interest, and (4) any premium upon bonds retired by call or purchase as hereinabove provided. The use and disposition of such sinking fund shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the revenue bonds or in any trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be a fund for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in any trust indenture, surplus monies in the sinking fund may be applied to the purchase or redemption of bonds and any such bonds so purchased or redeemed shall forthwith be cancelled and shall not again be issued. Section 19. Same; remedies of bondholders. Any holders of revenue bonds issued under the provisions of this Act or any of the coupons appertaining thereto, and the trustee under the trust indenture, if any, except to the extent the rights herein given may be restricted by resolution passed before the issuance of the bonds or by any trust indenture, may, either at law or in equity, by suit, action, mandamus, or other proceedings, protect and enforce any and all rights under the laws of the State of Georgia or granted hereunder or under such resolution or trust indenture, and may enforce and compel performance of all duties required by 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 3596
Section 20. Same; refunding bonds. The Authority is hereby authorized to provide by resolution for the issuance of refunding bonds of the Authority for the purpose of refunding any revenue bonds issued under the provisions of this Act and then outstanding, together with accrued interest thereon and to refund any revenue bonds issued by any city, county or authority with respect to any facilities to be acquired by the Authority from any such city, county or authority. The issuance of such revenue refunding bonds, the maturities and all other details thereof, the rights of the holders thereof and the duties of the Authority in respect to the same, shall be governed by the foregoing provisions of this Act insofar as the same may be applicable. Section 21. Same; venue and jurisdiction. Any action to protect or enforce any rights under the provisions of this Act or any suit or action against such Authority shall be brought in the Superior Court of Douglas County, Georgia, and any action pertaining to validation of any bonds issued under the provisions of this Act shall likewise be brought in said court which shall have exclusive, original jurisdiction of such actions. Section 22. Same; validation. Bonds of the Authority shall be confirmed and validated in accordance with the procedure of the Revenue Bond Law, as now or hereafter amended. The petition for validation shall also make party defendant to such action any municipality, county, authority, subdivision, or instrumentality of the State of Georgia or any other party which has contracted with the Authority to furnish or receive the services and facilities of the water and sewerage system for which bonds are to be issued and sought to be validated and such municipality, county, authority, subdivision or instrumentality or other party shall be required to show cause, if any exist, why such contract or contracts and the terms and conditions thereof should not be inquired into by the court and the validity of the terms thereof be determined and the contract or contracts adjudicated as security for the payment of any such bonds of the Authority. The bonds when validated, and the judgment of validation, shall be final and conclusive with respect to such bonds, against the Authority issuing the same, and any municipality, county, authority, subdivision, instrumentality or other party contracting with the said Authority.
Page 3597
Section 23. Same; interest of bondholders protected. While any of the bonds issued by the Authority remain outstanding, the powers, duties or existence of said Authority or of its officers, employees or agents shall not be diminished or impaired in any manner that will affect adversely the interests and rights of the holders of such bonds, and no other entity, department, agency or authority will be created which will compete with the Authority to such an extent as to affect adversely the interests and rights of the holders of such bonds. The provisions of this Act shall be for the benefit of the Authority and the holders of any such bonds, and upon the issuance of bonds under the provisions hereof, shall constitute a contract with the holders of such bonds. Section 24. Moneys received considered trust funds. All moneys received pursuant to the authority of this Act, whether as proceeds from the sale of revenue bonds, as proceeds of short-term loans, as grants or other contributions, or as revenues, fees and earnings, shall be deemed to be trust funds to be held and applied solely as provided in this Act. Section 25. 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, equipping, constructing, maintaining and operating adequate water supply, treatment and distribution facilities and sewerage collection, treatment and distribution facilities, making such facilities and the services thereof available to public and private consumers and users located in the City of Douglasville, Douglas County and their environs, including municipalities within and without the said county and to adjoining counties; extending and improving such facilities; and, doing all things deemed by the Authority necessary, convenient and desirable for an incident to the efficient and proper development and operation for such type of undertakings. Section 26. Rates, charges and revenues; use. The Authority is hereby authorized to prescribe and fix and collect rates, fees, tolls or charges, and to revise from time to time and collect such rates, fees, tolls or charges for the services, facilities or commodities furnished, and in anticipation of the collection of the revenues of such undertaking or project, to issue revenue bonds as herein provided to finance in whole or in part the cost of the acquisition, construction, reconstruction, improvement,
Page 3598
betterment or extension of the water and sewerage system, and to pledge to the punctual payment of said bonds and interest thereon, all or any part of the revenues of such undertaking or project, including the revenues of improvements, betterments or extensions thereto thereafter made. Section 27. Tax-exempt status of Authority. The properties of the Authority, both real and personal, are declared to be public properties used for the benefit and welfare of the people of the State of Georgia, and not for purposes of private or corporate benefit and income, and such properties and the Authority shall be exempt from all taxes and special assessments of any city, county, or the State or any political subdivision thereof. Section 28. Rules and regulations for operation of projects. It shall be the duty of the Authority to prescribe rules and regulations for the operation of the project or projects constructed under the provisions of this Act. Section 29. Powers declared supplemental and additional. The foregoing sections of this Act shall be deemed to provide an additional and alternative method for the doing of the things authorized thereby and shall be regarded as supplemental and additional to powers conferred by other laws, and shall not be regarded as in derogation of any powers now existing. Section 30. 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 31. 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 any competent jurisdiction, the decision of such court shall not affect or impair any of the remaining provisions. Section 32. Repeal. This Act does not in any way take from the City of Douglasville or from Douglas County or any municipality located therein or in any adjoining county the authority to own, operate and maintain water systems or issue revenue bonds as is provided by the Revenue Bond Law of Georgia. All laws and parts of law in conflict with this Act are hereby repealed.
Page 3599
Section 33. Effective date. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 34. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to create a Douglasville-Douglas County Water Sewer Authority and for other purposes. This 14th day of January, 1985. /s/ Thomas M. Kilgore Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas M. Kilgore, who, on oath, deposes and says that he is Representative from the 42nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Douglas County Sentinel which is the official organ of Douglas County, on the following date: January 24, 1985. /s/ Thomas M. Kilgore Representative, 42nd District Sworn to and subscribed before me, this 6th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 7, 1985.
Page 3600
MACON-BIBB COUNTY INDUSTRIAL AUTHORITY ADDITIONAL MEMBER. No. 42 (House Bill No. 553). AN ACT To amend an Act creating a public body corporate and politic, as an instrumentality of the County of Bibb and City of Macon, and to be known as the Macon-Bibb County Industrial Authority, approved February 27, 1962 (Ga. L. 1962, p. 2323), so as to add one new member to said authority; to provide for the method of appointing said new member; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a public body corporate and politic, as an instrumentality of the County of Bibb and City of Macon, and to be known as the Macon-Bibb County Industrial Authority, approved February 27, 1962 (Ga. L. 1962, p. 2323), is amended by striking Section 2 in its entirety and substituting in lieu thereof a new Section 2 to read as follows: Section 2. The authority shall consist of six members as follows: The mayor of the City of Macon (or the chief executive officer of said city if hereafter otherwise titled), the chairman of the county board of commissioners for the County of Bibb (or the chief executive officer of the governing authority of said county if hereafter otherwise titled), the president of the Macon Area Development Commission, Inc., a member to be appointed by the mayor or aforesaid chief executive officer of the City of Macon and approved by a majority of the members of the city council of Macon, and a member to be appointed by the chairman or aforesaid chief executive officer of the County of Bibb and approved by a majority of the members of the governing authority of the County of Bibb. Beginning July 1, 1985, the chairman or aforesaid chief executive officer of the governing authority of the County of Bibb shall appoint one additional member with the approval of a majority of the members of the governing
Page 3601
authority of the County of Bibb for a term of office of five years. At the expiration of the initial term of office of the additional member appointed to assume office on July 1, 1985, the mayor or aforesaid chief executive officer of the City of Macon with the approval of a majority of the members of the council of the City of Macon shall appoint a successor to said additional member. Thereafter, the appointment of said additional member shall rotate between the governing authority of the City of Macon and the governing authority of the County of Bibb. In the event the Macon Area Development Commission, Inc., should be dissolved or should cease to function effectively (to be determined in the sole discretion of the other three specifically named members) a member, to serve in lieu of said president, shall be selected by the other three specifically named members. The terms of office of the designated members and their successors in and through official office shall coincide with their respective terms as heads of the organizations described. The terms of the other members, (three or four in number as the contingency hereinbefore provided may or may not occur), shall be five years, with vacancies in such offices to be filled for the remaining term of office in the same manner and means as herein provided for the appointment of the member succeeded. A majority of the members shall constitute a quorum but only a majority of the members of the authority may act for the authority in any matter. No vacancy or vacancies shall impair the power of the authority to act, provided that four members are in accord with such action. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introducted at the regular session of the General Assembly of Georgia a bill to amend an Act creating a public body corporate and politic, as an instrumentality of the County of Bibb and City of Macon, and to be known as the Macon-Bibb County Industrial Authority approved February 27, 1962 (Ga. L. 1962, P. 2323), so as to add one new
Page 3602
member to said Authority and to provide for the method of appointing said new member; and for other purposes. This 17th day of January, 1985. /s/ Denmark Groover, Jr. Representative, 99th 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 99th 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 date: January 19, 1985. /s/ Denmark Groover, Jr. Representative, 99th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 7, 1985.
Page 3603
BRUNSWICK-GLYNN COUNTY CHARTER COMMISSION LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 46 (House Bill No. 419). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 49 enacted during the 1966 regular session of the General Assembly and which was duly ratified at the 1966 general election (Ga. L. 1966, p. 823) and which authorized the General Assembly to provide by local Act for the creation of a charter commission to study all matters relative to the consolidation of the governments of the City of Brunswick and Glynn County and the establishment of a countywide successor government; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 49 enacted during the 1966 regular session of the General Assembly and which was duly ratified at the 1966 general election (Ga. L. 1966, p. 823) and which authorized the General Assembly to provide by local Act for the creation of a charter commission to study all matters relative to the consolidation of the governments of the City of Brunswick and Glynn County and the establishment of a county-wide successor government shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 3604
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 49 enacted during the 1966 regular session of the General Assembly (Ga. L. 1966, p. 823) and which authorized the General Assembly to provide by local Act for the creation of a charter commission; and for other purposes. This 15 day of January, 1985. Dean G. Auten Representative, 156th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dean G. Auten, who, on oath, deposes and says that he is Representative from the 156th 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 date: January 19, 1985. /s/ Dean G. Auten Representative, 156th District Sworn to and subscribed before me, this 23rd day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 14, 1985.
Page 3605
BRUNSWICK-GLYNN COUNTY CHARTER COMMISSION TIME LIMITS; REFERENDUM RESULTS. No. 47 (House Bill No. 420). AN ACT To amend an Act creating the Brunswick-Glynn County Charter Commission, approved April 11, 1979 (Ga. L. 1979, p. 3378), as amended by an Act approved March 25, 1980 (Ga. L. 1980, p. 3950), an Act approved April 6, 1981 (Ga. L. 1981, p. 3850), an Act approved April 12, 1982 (Ga. L. 1982, p. 4087), an Act approved March 14, 1983 (Ga. L. 1983, p. 3739), and an Act approved March 29, 1984 (Ga. L. 1984, p. 5205), so as to extend the time within which said commission shall complete its work; to change references to electors to qualified voters; to change the manner in which the votes shall be counted in the referendum election held for approval or rejection of a proposed charter or charters; to provide for intent; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the Brunswick-Glynn County Charter Commission, approved April 11, 1979 (Ga. L. 1979, p. 3378), as amended by an Act approved March 25, 1980 (Ga. L. 1980, p. 3950), an Act approved April 6, 1981 (Ga. L. 1981, p. 3850), an Act approved April 12, 1982 (Ga. L. 1982, p. 4087), an Act approved March 14, 1983 (Ga. L. 1983, p. 3739), and an Act approved March 29, 1984 (Ga. L. 1984, p. 5205), is amended by striking subsection (a) of Section 8 in its entirety and inserting in lieu thereof a new subsection (a) of Section 8 to read as follows: (a) Said Charter Commission shall complete its study and make its recommendations regarding any changes that should be made in the governments of the City of Brunswick and Glynn County by May 31, 1986, or, in the event said Charter Commission drafts a proposed charter or charters creating a new government or governments, said proposed charter or charters shall be prepared, completed, and filed
Page 3606
by May 31, 1987. However, the time for making such recommendations or for filing such proposed charter may be extended for such period of time as may be authorized by a resolution duly adopted by the governing authority of the City of Brunswick and by a similar resolution being adopted by the governing authority of Glynn County. Section 2. Said Act is further amended by striking subsection (a) of Section 10 in its entirety and inserting in lieu thereof a new subsection (a) of Section 10 to read as follows: (a) Not less than 30 nor more than 90 days after receipt of the certified copy of such proposed charter or charters, it shall be the duty of the board of elections of Glynn County to issue the call for an election for the purpose of submitting said charter or charters to the voters of Glynn County, including the City of Brunswick, who are qualified to vote for members of the General Assembly for approval or rejection. The board of elections of Glynn County shall set the date of such election for a day not less than 30 nor more than 45 days after the issuance of the call. The board of elections of Glynn County shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Glynn County. The ballot shall have written or printed thereon the following: `For approval of the charter consolidating the governments of the City of Brunswick and Glynn County and creating a single county-wide government to supersede and replace said governments. Against approval of the charter consolidating the governments of the City of Brunswick and Glynn County and creating a single county-wide government to supersede and replace said governments.', or `For approval of the charter incorporating St. Simons Island as a separate municipality and approval of the charter creating a new single government for all the remaining area of Glynn County, including the City of Brunswick, which
Page 3607
charters shall supersede and replace the present governments of the City of Brunswick and Glynn County. Against approval of the charter incorporating St. Simons Islands as a separate municipality and approval of the charter creating a new single government for all the remaining area of Glynn County, including the City of Brunswick, which charters shall supersede and replace the present governments of the City of Brunswick and Glynn County.' All persons desiring to vote in favor of said charter or charters shall vote for approval and those persons desiring to vote for rejection of said charter or charters shall vote against approval. If more than one-half of the votes cast are for approval of said charter or charters, then said charter or charters shall become effective as provided in this Act; otherwise it shall be void and of no force and effect. The expense of such election shall be borne equally by the City of Brunswick and Glynn County. Section 3. Said Act is further amended by striking Section 11 in its entirety and inserting a new Section 11 to read as follows: Section 11. In the event the proposed single county-wide government charter is ratified by the qualified voters of Glynn County, including the City of Brunswick, as provided in Section 10 of this Act, an election shall be held in accordance with the provisions of said charter to elect the members of the governing authority of said county-wide government. Upon the election of the members of said county-wide governing authority of said county-wide government and their assuming their duties of office, the existing governments of the City of Brunswick and Glynn County shall stand abolished, all in accordance with the provisions of the charter of said county-wide government. Section 4. (a) The General Assembly finds that the overwhelming sentiment of electors and residents in Glynn County is to conduct any charter referendum under the terms and procedures specified herein, including specifically the provision for a single-majority referendum; that this sense of the electors and residents of Glynn County is the same today as it has been
Page 3608
since the issue of consolidation was first raised locally; and that the procedures specified herein are the same as would have been desired and applied had such a referendum occurred on or about November 1, 1964. (b) It is the purpose of Sections 2 and 3 of this Act to reinstate the voting procedures and method of counting votes in the referendum election held for approval or rejection of a proposed charter or charters which were provided in Sections 10 and 11 of an Act approved March 29, 1968 (Ga. L. 1968, p. 2914), the original Act which created the Brunswick-Glynn County Charter Commission. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the Brunswick-Glynn County Charter Commission, approved April 11, 1979 (Ga. L. 1979, p. 3378), as amended; and for other purposes. This 15 day of January, 1985. Dean G. Auten Representative, 156th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dean G. Auten, who, on oath, deposes and says that he is Representative from the 156th 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 date: January 19, 1985. /s/ Dean G. Auten Representative, 156th District
Page 3609
Sworn to and subscribed before me, this 23rd day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 14, 1985. METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY BOARD OF DIRECTORS. No. 49 (House Bill No. 36). 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, so as to add three new members to the Board of Directors of the Authority; to provide for additional residency requirements; 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 known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Ga. L. 1965, p. 2243), as amended, is amended by striking the first paragraph of subsection (a) of Section 6 in its entirety and substituting in lieu thereof a new first paragraph of said subsection to read as follows: The Board of Directors of the Authority shall be composed of 17 members. Four members shall be residents of
Page 3610
the City of Atlanta to be nominated by the Mayor and elected by the City Council; five members shall be residents of DeKalb County to be appointed by the local governing body thereof and at least one of such appointees shall be a resident of that portion of DeKalb County lying south of the southernmost corporate boundaries of the City of Decatur and at least one of such appointees shall be a resident of that portion of Dekalb County lying north of the southernmost corporate boundaries of the City of Decatur; three members shall be residents of Fulton County to be appointed by the local governing body thereof, and at least one of such appointees shall be a resident of that portion of Fulton County lying south of the corporate limits of the City of Atlanta and that membership position held by a Fulton County resident, appointed by the local governing body of that county, the term of which position expires December 31, 1988, shall, beginning on and after January 1, 1989, be filled by the local governing body of Fulton County appointing a person who is a resident of that portion of Fulton County lying north of the corporate limits of the City of Atlanta; one member shall be a resident of Clayton County to be appointed by the local governing body thereof; and one member shall be a resident of Gwinnett County to be appointed by the local governing body thereof. Three members, representing the State, shall be as follows: the Commissioner of the Department of Transportation who shall be an ex officio member; the State Revenue Commissioner who shall be an ex officio member; and the Executive Director of the State Properties Commission who shall be an ex officio member. The first member who must be a resident of that portion of Fulton County lying south of the corporate limits of the City of Atlanta shall be appointed by the governing body of Fulton County to take office on July 1, 1985, for an initial term ending December 31, 1986. The two members who are DeKalb County residents and appointed by the governing authority thereof and who are added by this paragraph shall each be appointed by the governing body of DeKalb County to take office on July 1, 1985, for an initial term ending December 31, 1986. After the initial terms of those three members added to the Board in 1985, that governing body which appointed the member for that initial term to that office shall appoint successors thereto for terms of office of four years in the same manner that such governing body makes its other appointments to the Board.
Page 3611
Section 2. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Georgia Laws 1965 p. 2243) as amended; to repeal conflicting laws; and for other purposes. This 30th day of November, 1984. John W. Greer Representative, 39th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dick Lane, who, on oath, deposes and says that he is Representative from the 27th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Decatur Dekalb News Era which is the official organ of Dekalb County, on the following date: December 13, 1984. /s/ Dick Lane Representative, 27th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal).
Page 3612
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Georgia Laws 1965 p. 2243) as amended; to repeal conflicting laws; and for other purposes. This 30th day of November, 1984. /s/ John W. Greer Representative, 39th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dick Lane, who, on oath, deposes and says that he is Representative from the 27th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Clayton News/Daily which is the official organ of Clayton County, on the following date: December 14, 1984. /s/ Dick Lane Representative, 27th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to amend an Act known as the Metropolitan Atlanta Rapid
Page 3613
Transit Authority Act of 1965, approved March 10, 1965 (Georgia Laws 1965 p. 2243) as amended; to repeal conflicting laws; and for other purposes. This 30th day of November, 1984. John W. Greer Representative, 39th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dick Lane, who, on oath, deposes and says that he is Representative from the 27th 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 date: December 10, 1984. /s/ Dick Lane Representative, 27th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Georgia Laws 1965 p. 2243) as amended; to repeal conflicting laws; and for other purposes. This 30th day of November, 1984.
Page 3614
John W. Greer Representative, 39th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dick Lane, who, on oath, deposes and says that he is Representative from the 27th 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 date: December 14, 1984. /s/ Dick Lane Representative, 27th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Georgia Laws 1965 p. 2243) as amended; to repeal conflicting laws; and for other purposes. This 30th day of November, 1984. John W. Greer Representative, 39th District
Page 3615
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dick Lane, who, on oath, deposes and says that he is Representative from the 27th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Home Weekly which is the official organ of Gwinnett County, on the following date: December 13, 1984. /s/ Dick Lane Representative, 27th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 14, 1985. SPALDING COUNTY BOARD OF COMMISSIONERS; MEMBERSHIP; ELECTIONS. No. 50 (House Bill No. 984). AN ACT To amend an Act creating a board of commissioners of Spalding County, approved February 5, 1873 (Ga. L. 1873, p. 289), and all acts amendatory thereof, so as to implement the results of the straw ballot election held in Spalding County on March 13, 1984, wherein a majority of those voting expressed their desire to increase the membership of the board of commissioners of said county from three to five members, with some members
Page 3616
being elected from single-member districts; to repeal the present at-large method of electing the members of said board; to increase the membership from three to five members; to provide for a four-year term instead of a six-year term for each member of said board; to augment the position of racial minorities with respect to their effective exercise of the electoral franchise; to provide for five single-member districts in said county; to provide for the election of one member of said board from each of the five single-member districts by the electors of each single-member district; to provide for the elections, terms, and qualifications of commissioners; to provide for the preservation of the terms of the current members of the board of commissioners; to provide for staggered terms of commissioners; to facilitate continuity in county government; to provide for filling vacancies; to provide for the election of a chairman, vice-chairman, and other officers of said board and to define their duties; to provide for compensation and allowances of the chairman and members of said board; to provide for meetings of said board and a quorum for meetings; to provide for transition; 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 creating a board of commissioners of Spalding County, approved February 5, 1873 (Ga. L. 1873, p. 289), as amended, particularly by an Act approved December 22, 1898 (Ga. L. 1898, p. 375), an Act approved August 7, 1905 (Ga. L. 1905, p. 586), and an Act approved April 6, 1981 (Ga. L. 1981, p. 4140), is amended by striking Sections I and II of said Act in their entirety and inserting in lieu thereof new Section I and II to read as follows: Section I. (a) The governing authority of Spalding County shall be a board of commissioners consisting of five members who shall be elected (or appointed) as hereinafter provided. (b) The board of commissioners, as the governing authority of said county, shall have all of the duties and immunities and may exercise all of the powers and rights granted to, vested in, or imposed upon said commissioners by the Constitution and laws of this state.
Page 3617
(c) There are created five single-member commission districts in Spalding County, each of which shall be represented by one member of such board. The respective geographical areas and boundaries of each such district are designated and described as follows: District One: Beginning in the City of Griffin at the junction of West Broadway Street with North 9th Street, and running east along Broadway Street, thence Jackson Road, to the junction of Kennedy Road with Jackson Road; and running north along Kennedy Road to its junction with North 2nd Street Extension; and running northerly along North 2nd Street Extension to its junction with Jordan Hill Road; and running west, thence south, along Jordan Hill Road to its junction with Dobbins Mill Road; and running west along Dobbins Mill Road to its junction with Atlanta Road (formerly the Dixie Highway); and running south along Atlanta Road (formerly the Dixie Highway) to its intersection with Experiment Street; and running southeast along Experiment Street (formerly the Dixie Highway) to its junction with School Street; and running east along School Street to its intersection with West Quilley Street; and running south along West Quilley Street to its junction with the Griffin City Limits line; and running northeasterly along the curving arc of the City Limits line of the City of Griffin to its intersection with North 9th Street; and running south along North 9th Street to its junction with West Broadway Street, the point of beginning. District Two: Beginning in the City of Griffin at the junction of West Broadway Street with North 9th Street, and running east along Broadway Street, thence Jackson Road to its junction with Searcy Avenue; and running southeasterly along Searcy Avenue to its junction with Hamilton Boulevard; and running southeasterly, thence westerly, along Hamilton Boulevard to its junction with East College Street; and running northwest along East College Street to its junction with Kincaid Avenue; and running southwest along Kincaid Avenue to its intersection with Springer Drive, and its junction with Crescent Road; and running southwest along Crescent Road to
Page 3618
its junction with Georgia State Highway Route 3 (South Hill Street); and running south along Georgia State Highway Route 3 (South Hill Street, thence Zebulon Road) to its intersection with Wesley Avenue; and running north along Wesley Avenue to its junction with Brashier Street; and running west along Brashier Street to its junction with Everee Inn Road; and running south along Everee Inn Road to its junction with Odell Road; and running west along Odell Road to its junction with Carver Road; and running north along Carver Road to its intersection with Georgia State Highway Route 362 (Williamson Road); and running southwest along Georgia State Highway Route 362 (Williamson Road) to its junction with Pine Hill Road; and running north along Pine Hill Road to its junction with Georgia State Highway Route 16; and running east along Georgia State Highway Route 16 to its intersection with Atlanta Expressway North (Ga. State Highway Route 7), being West Taylor Street, and running east along West Taylor Street to its intersection with South 13th Street; and running north along 13th Street to its junction with West Quilley Street; and running northwest along West Quilley Street to its junction with the Griffin City Limits line; thence running northeasterly along the curving arc of the City Limits Line of the City of Griffin to its intersection with North 9th Street; and running south along North 9th Street to its intersection with West Broadway Street, the point of beginning. District Three: Beginning at the intersection of Jackson Road in Spalding County with the Butts County boundary line; and running from said beginning point west along Jackson Road to its junction with Tomochichi Road; and running south along Tomochichi Road to its junction with High Falls Road; and running west along High Falls Road to its junction with Searcy Avenue; and running southeast along Searcy Avenue to its junction with Hamilton Boulevard; and running southwest along Hamilton Boulevard to its junction with East College Street; and running northwest along East College Street to its junction with Kincaid Avenue; and running southwest along Kincaid Avenue to its intersection with Springer Drive and its junction with Crescent Road; and
Page 3619
running southwest along Crescent Road to its junction with Georgia State Highway Route 3 (South Hill Street); and running south along Georgia State Highway Route 3 (South Hill Street, thence Zebulon Road) to its junction with Wesley Avenue; and running north along Wesley Avenue to its junction with Brashier Street; and running west along Brashier Street to its junction with Everee Inn Road; and running south along Everee Inn Road to its junction with Odell Road; and running west along Odell Road to its junction with Carver Road; and running north along Carver Road to its intersection with Georgia State Highway Route 362 (Williamson Road); and running southwest along Georgia State Highway Route 362 (Williamson Road) to its intersection with the Pike County boundary line; and running eastwardly along the Pike County boundary line to the Lamar County boundary line; and running easterly along the Lamar County boundary line to the Butts County boundary line; and running northerly along the Butts County boundary line to its intersection with Jackson Road, the point of beginning. District Four: Beginning at the intersection of Georgia State Highway Route 92 (Fayetteville Highway) in Spalding County with the Fayette County boundary line; and running east along Georgia State Highway Route 92 to its junction with Vineyard Road; and running east along Vineyard Road to its junction with Atlanta Road (formerly the Dixie Highway); and running south along Atlanta Road (formerly the Dixie Highway) to its intersection with Experiment Street; and running southeast along Experiment Street (formerly the Dixie Highway) to its junction with School Street; and running east along School Street to its intersection with West Quilley Street; and running south along West Quilley Street to its intersection with North 13th Street; and running south along 13th Street to its intersection with Georgia State Highway Route 16 (being also Georgia State Highway Route 3, also West Taylor Street); and running west along Georgia State Highway Route 16 to its intersection with Pine Hill Road; and running south along Pine Hill Road to its junction with Georgia State Highway 362 (Williamson Road); and running southwest along Georgia State Highway
Page 3620
Route 362 (Williamson Road) to its intersection with the Pike County boundary line; and running west along the Pike County boundary line to its junction with the Meriwether County boundary line; and running north along the Meriwether County boundary line to its junction with the Coweta County boundary line; and running north along the Coweta County boundary line to its junction with the Fayette County boundary line; and running northeast along the Fayette County boundary line to its intersection with Georgia State Highway Route 92 (Fayetteville Highway), the point of beginning. District Five: Beginning at the intersection of Jackson Road in Spalding County with the Butts County boundary line; and running west along Jackson Road to its junction with Tomochichi Road; and running south along Tomochichi Road to its junction with High Falls Road; and running west along High Falls Road to its junction with Searcy Avenue; and running north along Search Avenue to its junction with Jackson Road; and running east along Jackson Road to its junction with Kennedy Road; and running north along Kennedy Road to its junction with North 2nd Street Extension; and running north along North 2nd Street Extension to its junction with Jordan Hill Road; and running west thence south along Jordan Hill Road to its junction with Dobbins Mill Road; and running west along Dobbins Mill Road to its intersection with Atlanta Road (formerly the Dixie Highway) and its junction with Vineyard Road; and running west along Vineyard Road to its junction with Georgia State Highway Route 92 (Fayetteville Highway); and running west on Georgia State Highway 92 to its intersection with the Fayette County boundary line; and running northerly along the Fayette County boundary line to its junction with the Clayton County boundary line; and running east along the Clayton County boundary line to its junction with the Henry County boundary line; and running east along the Henry County boundary line to its junction with the Butts County boundary line; and running southwest along the Butts County boundary line to its intersection with Jackson Road, the point of beginning. (d) Each candidate for commissioner in any primary or election shall be a resident of the State of Georgia and
Page 3621
a qualified voter and shall have been a resident of Spalding County for at least two years immediately prior to qualifying as a candidate and shall have been a resident of the singlemember district for which the candidate is offering for election, including a primary, special, or general election, at least one year immediately prior to qualifying as a candidate. Each commissioner shall remain a resident of the respective single-member district from which he is elected (or appointed), and which he represents, during his term of office as a member of said board. Should a member of the board, who is elected (or appointed) to represent a particular single-member district, change his residence from the district which he was elected (or appointed) to represent, a vacancy of such office shall thereby be created and shall thereafter be filled as provided in this Act. Each candidate for commissioner shall be nominated and elected by a majority of the qualified electors voting in his single-member district. A candidate for commissioner shall specify the single-member district for which he is offering for election. Otherwise said commissioners shall be nominated and elected in the same manner and according to the same procedure as members of the House of Representatives. (e) No candidate for commissioner and no member of the board of commissioners shall hold any other county or municipal office while running for nomination or election or during his or her term of office as a commissioner. (f) The members of the board of commissioners in office on February 1, 1985, who are residents, respectively, of Commission Districts No. Two, Three, and Five are designated, respectively, as the commissioners from, and representing, districts number Two, Three, and Five. In order to provide for staggered terms of office and to allow for continuity on the board, each of the members of the board in office on February 1, 1985, shall be entitled to serve out the respective term of office for which he was elected and until his successor is elected (or appointed) and qualified. (g) The superintendent of elections in Spalding County, within 30 days after he shall have received convincing evidence in writing that this Act has been precleared by the Attorney General of the United States of America, or by the United States Department of Justice acting for and on
Page 3622
behalf of the Attorney General, under Section 5 of the Voting Rights Act of 1965, as amended, (now codified as 42 USC 1973c), shall call a special election in Commission Districts One and Four, pursuant to the pertinent provisions of Chapter 2 of Title 21 of the Official Code of Georgia Annotated, the `Georgia Election Code,' for the election of one commissioner from each district by the respective voters of each such district. A candidate, to be elected, shall receive a majority of the votes cast by the qualified electors voting in his commission district and shall take office on the first day of the month following the date of his election for a term expiring on the last day of December, 1988, and until his successor is elected (or appointed) and qualified, as herein provided. (h) At the general election in 1986, a commissioner from District Two shall be elected and shall take office on the first day of January following his election for a term of four years and until his successor is elected (or appointed) and qualified, as herein provided. (i) At the general election in 1988, commissioners from Districts No. One, Three, and Four shall be elected and shall take office on the first day of January following their respective elections for a term of four years and until their respective successors are elected (or appointed) and qualified, as herein provided. (j) At the general election in 1990, commissioners from Districts No. Two and Five shall be elected and shall take office on the first day of January following their respective elections for a term of four years and until their respective successors are elected (or appointed) and qualified, as herein provided. (k) After the year 1990, the members of the board of commissioners shall be elected at the general election next preceding the expiration of their respective 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. (l) Any vacancy occurring on the board shall be filled for the unexpired term of the member whose seat has been
Page 3623
vacated by a person elected or appointed, as now or hereafter provided by the statutory laws of Georgia for filling such vacancies, being Code Section 36-5-21 of the Official Code of Georgia Annotated, as it now exists or as it may hereafter be amended. Any person so appointed or elected to fill a vacancy on the board shall be eligible, if he is qualified pursuant to the provisions of this Act and all other applicable laws, to be nominated and elected, or reelected, to succeed himself as a member of said board. (m) Before entering upon the duties of the office of commissioner, each member of the board shall take the oath of office as required by the laws of Georgia. (n) Annually, the board shall elect one of its members to serve as chairman of the board and another member to serve as vice-chairman of the board. The board may elect a clerk of the board, who need not be a member of the board. The board may designate, appoint, or employ such other officers, agents, and employees as the board may deem proper under and by virtue of the pertinent laws of Georgia. The chairman shall preside at all meetings of the board and shall serve as the chief executive officer of the county. For and during the absence, disqualification, or disability of the chairman, the vice-chairman shall serve as chairman. If the chairman's seat is vacated, the vice-chairman shall assume the duties of the chairman until such time as the chairman's vacancy is filled by the election of another member by the board. If the vice-chairman's seat is vacated, the board shall elect another of its members to fill such vacancy for the unexpired term of office. (o) The board of commissioners shall hold at least one regular meeting each month at the county seat at such time and on such day of the week as the commissioners from time to time may designate. The time, date, and place of any such meeting may be changed as the commissioners shall deem proper. The commissioners may hold such other regular, special, or additional meetings as they may deem necessary or proper. No notice shall be required to be given for any regular meeting, being any meeting designated to be held regularly by resolution of the commissioners, such as annual, quarterly, monthly, semi-monthly, or weekly
Page 3624
meetings or other such meetings held at regular periodic intervals. The board of commissioners is authorized to provide for the holding of special meetings, to provide for the time, place, and manner of holding and calling special meetings, and to provide for giving notice, and waiver of notice, of the time, place, and purpose of such meetings, all as the board of commissioners, in its sole discretion, shall deem proper. A majority of the members, then serving on the board of commissioners, shall constitute a quorum for the transaction of business. In the absence of a quorum, a majority of the members of the board of commissioners present at any meeting may adjourn the meeting from time to time until a quorum can be had. Notice of any adjourned meeting need only be given by announcement at the meeting at which the adjournment is taken. All resolutions adopted and all business transacted by the board of commissioners shall require the affirmative vote of a majority of the commissioners present at the meeting. From time to time the commissioners may fix an agenda for any meeting or meetings and may adopt such other rules of order as they may deem appropriate, which shall govern the conduct and procedure of their meetings. Section II. (a) The chairman of the board of commissioners shall be paid a salary at the rate of $8,160.00 per annum for his services and each of the other commissioners of said board shall respectively be paid a salary at the rate of $7,440.00 per annum for his services. Said salaries shall be apportioned and payable for the remainder of 1985 and for all subsequent years at said respective annual rates from the funds of Spalding County. Salaries shall be payable, as accrued, in monthly installments or other periodic installments at the discretion of a majority of said commissioners. (b) The chairman of the board of commissioners shall receive $200.00 per month as an expense allowance to cover and provide in full for his expenses of travel within Spalding County each month, which compensation shall be payable in monthly installments on the last day of each month from the funds of Spalding County and shall be in addition to the salary and any other compensation received by such officer.
Page 3625
(c) Each of the other members of the board of commissioners shall receive $150.00 per month as an expense allowance to cover and provide in full for his expenses of travel within Spalding County each month, which compensation shall be payable in monthly installments on the last day of each month from the funds of Spalding County and shall be in addition to the salary and other compensation received by such member. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a Bill to change the method of electing the members of the Board of Commissioners of Spalding County, to provide for the election of five members, to change the terms of office, to repeal conflicting laws and for other purposes. This the 20th day of February, 1985. Maureen C. Jackson, Clerk Board of Commissioners Spalding County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John L. Mostiler, 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 Griffin Daily News which is the official organ of Spalding County, on the following date: February 23, 1985. /s/ John L. Mostiler Representative, 75th District
Page 3626
Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 14, 1985. CITY OF GRIFFIN BOARD OF COMMISSIONERS; ELECTIONS; TERMS. No. 51 (House Bill No. 755). AN ACT To amend an Act creating a new charter for the City of Griffin, approved July 21, 1921 (Ga. L. 1921, p. 959), as amended, so as to change the method of electing the five members of the board of commissioners by providing for the election of four members from single-member districts apportioned on the basis of population and one member elected at large; to require apportionment of the city into four single-member election districts based upon the 1980 United States decennial census; to require reapportionment following publication of future decennial census figures or upon annexation of territory into the corporate limits of the city; to increase the terms of office of the commissioners; 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. An Act creating a new charter for the City of Griffin, approved July 21, 1921 (Ga. L. 1921, p. 959), as amended, is amended by striking Section 2.2, relating to qualification and
Page 3627
election of commissioners generally, in its entirety and inserting in lieu thereof a new Section 2.2 to read as follows: Section 2.2 Qualification and election of commissioners generally. (a) Any person who is eligible to vote for members of the General Assembly and for commissioners of the City of Griffin and a citizen and 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 of any unaccounted for public funds of either the federal, state, county, or city government. Candidates for Posts 1, 2, 3, and 4 must reside within their respective election districts. Candidates for Post 5 may reside in any election district of said city. (b) Any person who is a citizen and resident of said city and who is eligible and registered to vote for members of the General Assembly is eligible to vote for commissioners of the City of Griffin. Only those registered voters residing within election districts for Posts 1, 2, 3, or 4 may vote for candidates from their correspondingly numbered district. All registered voters of the city may vote for candidates for Post 5. (c) Any person qualified under subsection (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 by signing an oath that he is qualified under this section, in the office of the city manager at the city hall not later than 12:00 Noon 22 days prior to the election but not more than 52 days prior to the election in the case of a general election and not later than 12:00 Noon 15 days but not more than 30 days prior to the election in the case of a special election in which he proposes to be a candidate. Section 2. Said Act is further amended by striking Section 2.3, relating to posts established, qualifications of commissioners, and commissioner's term of office, in its entirety and inserting in lieu thereof a new Section 2.3 to read as follows: Section 2.3. Posts established; apportionment of election districts based upon population; commissioner's term
Page 3628
of office. (a) The board of commissioners shall by ordinance amend its charter pursuant to paragraph (1) of subsection (b) of Section 36-35-3 of the O.C.G.A. to apportion the City of Griffin into four election districts in accordance with the following specifications: (1) Each apportioned district shall be formed of contiguous territory, and the boundary lines of such district shall be the center lines of streets or other well-defined boundaries; and (2) Variations in population among such districts shall comply with the one-person-one-vote requirements of the United States Constitution. (b) The apportionment into election districts shall be based upon the United States decennial census of 1980. Following publication of any future decennial census, the board of commissioners shall reapportion districts pursuant to this section. If the annexation of additional territory to the corporate boundaries of the city has the effect of denying voters residing within the newly annexed territory the right to vote for members of the board of commissioners on substantially the same basis as the other voters of the city, the board of commissioners shall reapportion districts based upon the last decennial census, effective for the next regular municipal election following annexation. (c) Positions on the board of commissioners shall be numbered as Posts 1, 2, 3, 4, and 5, as follows: (1) Post 1 shall be that position presently occupied by Commissioner Jones and shall consist of the election district in which he currently resides: POST 1 Post 1 shall consist of that portion of the City beginning at the intersection of Hill and Taylor (including that portion North of Taylor Street) running West along Taylor to the North Expressway; thence North along the North Expressway to Lyndon Avenue; thence running East along Lyndon Ave. to its intersection with Experiment Street; thence running southeast along Experiment Street to its intersection with 13th Street; thence North
Page 3629
on 13th Street across Central of Georgia Railroad to West Quilly Street; thence Northwest on Quilly Street to City Limits Line; thence following City Limits line to Hill Street; thence South on Hill Street to its intersection with North 6th Street; thence South on North 6th Street to Quincy Ave; thence East on Quincy to Pool Road; thence North on Pool Road to Blanton Ave.; thence East on Blanton to North 3rd Street; thence South on North 3rd Street to Jefferson Ave.; thence West on Jefferson Ave. to North 5th Street; thence South on North 5th Street to Austin Street; thence West on Austin Street to 6th Street; thence North on 6th Street to Cherry Street; thence West on Cherry Street to North Hill Street; thence South on North Hill Street to Taylor Street and the point of beginning. (2) Post 2 shall be that position presently occupied by Commissioner Head and shall consist of the election district in which he currently resides: POST 2 Post 2 shall consist of that portion of the City beginning at the intersection of Hill and Taylor (including that portion East of Hill Street) running North on Hill Street to Cherry Street; thence East on Cherry Street to 6th Street; thence South on 6th Street to Austin Street; thence East on Austin Street to North 5th Street; thence North on North 5th Street to Jefferson Street; thence East on Jefferson Street to North 3rd Street; thence North on North 3rd Street to Blanton Ave.; thence West on Blanton Ave. to Pool Road; thence South on Pool Road to Quincy Ave.; thence West on Quincy Ave. to North 6th Street; thence North on North 6th Street to North Hill Street; thence North on Hill Street to City Limits line; thence following City Limits line back to its intersection with Hamilton Blvd; thence West on Hamilton Blvd. to Memorial Drive (City Limits line); thence following City Limits line to Hamilton Blvd. at Sunnybrook Drive; thence West on Hamilton Blvd. to East College St.; thence northwest on E. College Street to Kincaid Avenue; thence West on Kincaid Avenue to McLaurin; thence Northwest on McLaurin Ave. to Forrest Avenue; thence Southwest on Forrest Ave. to Terrace St.; thence North on Terrace Street to Tilney Ave.; thence West on Tilney Ave. to
Page 3630
South Hill Street; thence North on South Hill Street to Taylor Street and the point of beginning. (3) Post 3 shall be that position presently occupied by Commissioner Davis and shall consist of the election district in which he currently resides: POST 3 Post 3 shall consist of that portion of the City beginning at the intersection of Hill and Taylor Streets (including that portion West of Hill Street) running South on Hill Street to Tilney Ave.; thence East on Tilney Ave. to Terrace Street; thence South on Terrace Ave. to Forrest Ave.; thence Northeast on Forrest Ave. to McLaurin Ave.; thence Southeast on McLaurin Ave. to Kincaid Ave.; thence Northeast on Kincaid Ave. to E. College Street; thence Southeast on East College Street to Hamilton Blvd.; thence Northeast on Hamilton Boulevard to City limits line; thence following City Limits line back to Hamilton Boulevard; thence East on Hamilton Boulevard to City Limits line; thence following City Limits line East around to Everee Inn Road at Cain Lane; thence North on Everee Inn Road to Anne Street; thence East on Anne Street to Anne Street; thence North on Anne Street to Briarcliff Street; thence West on Briarcliff Street to Parkview Street; thence East on Parkview Street to Anne Street; thence North on Anne Street to Beck Street; thence East on Beck Street to Pimento Ave.; thence Northwest on Pimento Ave. to Sunshine Drive; thence West on Sunshine Drive to South 15th Street; thence North on South 15th Street to Poplar Street; thence East on Poplar Street to 14th Street; thence North on 14th Street to West Taylor Street; thence East on West Taylor Street to South Hill Street and the point of beginning. (4) Post 4 shall be that position presently occupied by Commissioner Norsworthy and shall consist of the election district in which he currently resides: POST 4 Post 4 shall consist of that portion of the City beginning at the intersection of West Taylor and 14th Streets (including that portion South of Taylor Street) running
Page 3631
West to the North Expressway; thence North on the North Expressway to Lyndon Ave.; thence East on Lyndon Ave. to Experiment Street; thence Southeast on Experiment Street to 13th Street; thence North on 13th Street across the Central of Georgia Railroad to Quilly Street; thence Northwest on Quilly Street to the City Limits line; thence following City Limits line North around to its intersection on Everee Inn Road at Cain Lane; thence North on Everee Inn Road to Anne Street; thence East on Anne Street to Anne Street; thence North on Anne Street to Briarcliff Street; thence West on Briarcliff Street to Parkview Street; thence East on Parkview Street to Anne Street; thence North on Anne Street to Beck Street; thence East on Beck Street to Pimento Ave.; thence Northwest on Pimento Ave. to Sunshine Drive; thence West on Sunshine Drive to South 15th Street; thence North on South 15th Street to Poplar Street; thence East on Poplar Street to 14th Street; thence North on 14th Street to West Taylor and the point of beginning. (5) Post 5 shall be that position presently occupied by Commissioner Inman and shall consist of the city at large. (d) The commissioners serving at the time of the effective date of this section shall continue to serve for the terms of office for which they were elected. Thereafter, candidates who are elected to the board shall serve a term of office for four years and until their successors are duly elected and qualified. (e) The municipal general election shall be conducted on the first Tuesday following the first Monday in November of each year. Newly elected commissioners shall be sworn in at the first regular meeting in December following their election. Section 3. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval and upon preclearance approval by the United States Department of Justice, pursuant to Section 5 of the Voting Rights Act of 1965, as amended.
Page 3632
Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating a new charter for the City of Griffin, approved July 21, 1921 (Ga. Laws 1921, p. 959), as amended, so as to change the method of electing the five members of the Board of Commissioners by providing for the election of four members from single-member districts apportioned on the basis of population and one member elected at-large; to require apportionment of the City into four single-member election districts based upon 1980 decennial census; to require reapportionment following publication of future decennial census figures or upon annexation of territory into the corporate limits of the city; to increase the term of office of the commissioners; to provide for the procedures connected therewith; to provide an effective date; to repeal conflicting laws; and for other purposes. This 22nd day of January, 1985. Frank C. Schofield City Manager, City of Griffin Publisher's Affidavit. Georgia, Spalding County. Personally appeared, PAUL BONNERUP, who being sworn says that he is the Publisher of The Griffin Daily News, the legal organ of Spalding County, Georgia, and that the attached Notice of Intention to Introduce Local Legislation duly appeared in said newspaper on January 23 and 30, 1985. Further affiant sayeth not. /s/ Paul Bonnerup
Page 3633
Sworn to and subscribed before me, this 31st day of January, 1985. /s/ Cheryl C. Hutchison Notary Public, Georgia State at Large. My Commission Expires March 20, 1988. (SEAL). Approved March 14, 1985. CITY OF AUSTELL CORPORATE LIMITS. No. 53 (House Bill No. 913). 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, so as to change the corporate limits of the 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 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, is further amended by adding following Section 3W a new Section 3X to read as follows: Section 3X. On and after the effective date of this Act, the corporate limits of the City of Austell shall include and embrace the following tracts of land:
Page 3634
TRACT 1. All of Land Lot 21 of the 18th District, 2nd Section, Cobb County, Georgia. TRACT 2. All that tract or parcel of land lying and being in Land Lots 1312, 1313, and 1314 of the 19th District, 2nd Section of Cobb County, Georgia, containing approximately 25 acres, and being more particularly described as follows: Beginning on the District line which is the common line of the 18th and 19th Districts at the southwest corner of Land Lot 1312 of the 19th District; running thence in an easterly direction along said District line a distance of 210 feet, to other property of Sweetwater Paperboard Company, Inc.; running thence in a northerly direction along said property a distance of 420 feet to a point; running thence in a westerly direction along other property of said Company a distance of 210 feet to the western land lot line of Land Lot 1312; running thence in a northerly direction along the west line of Land Lot 1312 to the center line of Sweetwater Creek; running thence in a southwesterly, westerly and northwesterly direction, and along the center line of Sweetwater Creek and following the meanderings thereof, to the intersection thereof with the eastern right of way line of Westside Road; running thence in a southerly direction, along said right of way to the intersection thereof with the common line of the 18th and 19th Districts; running thence in a westerly direction along said District line to the point of beginning. Said tract is composed of a two acre tract in the southwest corner of Land Lot 1312, all of Land Lot 1313 lying south of Sweetwater Creek, and all of Land Lot 1314 lying south of Sweetwater Creek and east of Westside Road. TRACT 3. All that tract of land lying and being in Land Lot 1301 of the 19th District, 2nd Section of Cobb County, Georgia and being parts of Lots 1 and 2, Block B of a Subdivision of the W. P. Davis Property as per plat recorded in Plat
Page 3635
Book 4, Page 65, Cobb County records and being more particularly described as follows: Beginning at a point located on the northerly right of way of Bankhead Highway at its intersection with the easterly right of way of Davis Drive and thence running east along the north side of Bankhead Highway a distance of 200 feet to a point and corner; thence running north 236.6 feet to a point and corner; thence running west 195 feet to a point located on the east right of way of Davis Drive; thence running southerly along the easterly right of way of Davis Drive 238 feet to the point of beginning. TRACT 4. All that tract or parcel of land lying and being in land lot 139 of the 18th District, 2nd Section, Cobb County, Georgia, being more particularly described as follows: Beginning at the southeast corner of property now or formerly owned by Norris on the West side of Bowden Avenue, and running thence west along the south line of said Norris property 200 feet to Jones Avenue; running thence south along the east side of Jones Avenue 50 feet; running thence east on a line parallel to Norris property 200 feet to Bowden Avenue; running thence north along the west side of Bowden Avenue 50 feet to the point of beginning. TRACT 5. All that tract or parcel of land lying and being in Land Lot 1281 of the 19th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at the intersection of the northerly side of Stovall Drive and the easterly side of Powder Springs Road, also known as U. S. Highway 278 and running thence in an easterly direction along the northerly side of Stovall Drive a distance of 100 feet; running thence in a northerly direction forming an exterior angle of 71 degrees and 45 minutes with the northerly side of Stovall Drive a distance of 155 feet to an iron pin; running thence
Page 3636
in a westerly direction a distance of 150 feet to the easterly side of Powder Springs Road; running thence in a southerly direction along said Road a distance of 130 feet to the point of beginning. TRACT 6. All that tract or parcel of land lying and being in Land Lot 202 of the 18th District, 2nd Section, Cobb County, Georgia, and being all of said Land Lot lying north and east of Sweetwater Creek and north of Old Alabama Road. TRACT 7. All that tract or parcel of land lying and being in Land Lots 1158 and 1157 of the 19th District, 2nd Section, Cobb County, Georgia, being more particularly described as follows: Beginning at an iron pin on the west side of Flint Hill Road, 222.5 feet south of its intersection with Clay Road, and running thence south along Flint Hill Road 299.39 feet to an iron pin; continuing thence south along said Road 299.93 feet to an iron pin and corner; running thence south 70 degrees 40 minutes 01 seconds west 600 feet to an iron pin; running thence north 09 degrees 35 minutes 25 seconds west 300 feet to an iron pin; running thence north 68 degrees 49 seconds 12 minutes east 251.3 feet to an iron pin; running thence north 10 degrees 41 minutes 31 seconds west 300 feet to an iron pin; running thence north 72 degrees 05 minutes 54 seconds east 348.40 feet to the point of beginning. TRACT 8. All that tract or parcel of land lying and being in Land Lots 1211 and 1212 of the 19th District, 2nd Section, Cobb County, Georgia, and being Lot 9 of Mrs. Ethel H. C. McElhinney Property according to survey recorded in Plat Book 55, Page 34, Cobb County, Georgia records and being more particularly described as follows:
Page 3637
Beginning at an iron pin on the southeasterly side of Jones Road, which iron pin is 243 feet northerly and northwesterly of the intersection thereof with the south line of Land Lot 1211 (which iron pin is also at the northwest corner of lot 10 of said subdivision); running thence southeasterly along the line dividing lots 9 and 10, 264.5 feet to an iron pin; running thence north 95 feet to an iron pin at the southeast corner of lot 8; running thence northwesterly along the line dividing lots 8 and 9, 207 feet to an iron pin on the southeasterly side of Jones Road; running thence southwesterly along said Road 105 feet to an iron pin at the point of beginning. TRACT 9. All that tract or parcel of land lying and being in land lots 26, 27, 28, and 91 of the 18th District, 2nd Section, Cobb County, Georgia, and being subdivision lot 33 of the Paul Cousins Estate Subdivision shown on plat recorded in Plat Book 4, Page 135, Cobb County records and being more particularly described as follows: Beginning at an iron pin on the west side of Cousins Street, 351.8 feet south of the intersection thereof with Bank head Highway, and running thence southerly along Cousins Street 100 feet to an iron pin; running thence westerly 170 feet to an iron pin; running thence northwesterly 132 feet to an iron pin; running thence easterly 212 feet to the point of beginning. TRACT 10. All that tract or parcel of land lying and being in Land Lot 95 of the 18th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at the northwest corner of said Land Lot, and running thence east along said land lot line 388.76 feet to an iron pin on the west side of Paper Mill Road; running thence south along said Road 470 feet; running thence south 62 degrees 06 minutes west 474.3 feet to
Page 3638
an iron pin on the west line of said Land Lot; running thence north along said land lot line 682.8 feet to the point of beginning. TRACT 11. All that tract or parcel of land lying and being in Land Lots 89 and 90 of the 18th District, 2nd Section, Cobb County, Georgia, being more particularly described as follows: Beginning at an iron pin on the west side of Maxham Road's 100 foot right of way, 1970 feet north of the intersection thereof with Locust Lane, and running thence north 83 degrees 24 minutes west 307.43 feet to an iron pin; continuing thence north 77 degrees 42 minutes west 99.95 feet to an iron pin; continuing thence north 81 degrees 19 minutes west 119.97 feet to an iron pin; continuing thence north 81 degrees 21 minutes west 99.92 feet to an iron pin; continuing thence north 81 degrees 36 minutes west 100.02 feet to an iron pin; continuing thence north 80 degrees 04 minutes west 105.94 feet to an iron pin; continuing thence north 80 degrees 16 minutes west 104.75 feet to an iron pin; continuing thence north 82 degrees 04 minutes west 100.06 feet to an iron pin; continuing thence north 82 degrees 56 minutes west 99.97 feet to an iron pin; continuing thence north 85 degrees 46 minutes west 50.11 feet to an iron pin; continuing thence north 75 degrees 42 minutes west 112.3 feet to an iron pin; running thence north 7 degrees 07 minutes east 55.27 feet to an iron pin; running thence south 85 degrees 18 minutes west 86.77 feet to an iron pin; running thence north 66 degrees 35 minutes west 57.4 feet to an iron pin at Sweetwater Creek; running thence northerly along Sweetwater Creek 09 degrees 13 minutes 37 seconds east 344.56 feet to an iron pin; running thence south 81 degrees 30 minutes east 1413.92 feet to an iron pin on the west side of Maxham road; running thence south along said road 401.45 feet to the point of beginning; Less and excepted the following property: All of Unit 1 of McCellan Quarters, as shown on survey by Kenco Engineering and Surveying Company, Inc., dated 11/10/82, revised 3/3/83, being Parcels 1 through 12 inclusive,
Page 3639
and Parcels 49 through 60 inclusive; and Parcels 44 through 47 inclusive of Unit II of McClellan Quarters as shown on plat by Kenco Engineering and Surveying Company, Inc., dated 6/28/83, latest revision dated 1/13/84. TRACT 12. All that tract or parcel of land lying and being in Land Lot 1303 of the 19th District, 2nd Section, Cobb County, Georgia, as per plat recorded in Plat Book 76, Page 46, Cobb County, Georgia records, and being more particularly described as follows: Beginning at a point and corner at the northwest intersection of Collins Boulevard and Bankhead Highway; thence running southwesterly along the arc formed by the northerly side of Bankhead Highway 118.91 feet to a point and corner; thence continuing along said Highway 130.5 feet to a point and corner; thence running north 28 degrees 34 minutes east 35 feet to a right of way monument; thence running north 81 degrees 45 minutes west 16.5 feet to the centerline of Buttermilk Creek; thence running northerly, northeasterly and Easterly along the centerline of Buttermilk Creek following the meanderings thereof to a point and corner where the same intersects the west side of Collins Boulevard 10 feet to a point and corner; thence running south 05 degrees 58 minutes east along the west side of Collins Boulevard 230 feet to a point and corner; thence continuing South 05 degrees 58 minutes East along the West side of Collins Boulevard 50 feet to the point of beginning. TRACT 13. All that tract or parcel of land lying and being in Land Lot 1157 of the 19th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the northeasterly side of Flint Hill Road 278 feet southeasterly from the intersection thereof with the south side of Clay Road, as measured along Flint Hill Road; running thence north 75 degrees
Page 3640
16 minutes east a distance of 221.9 feet to the westerly line of Valley Lakes Subdivision, Unit 3; running thence south 10 degrees 44 minutes east along the westerly line of Valley Lakes Subdivision, Unit 3, a distance of 385 feet; running thence south 70 degrees 59 minutes west a distance of 201.6 feet to the northeasterly side of Flint Hill Road; running thence north 13 degrees 44 minutes west along Flint Hill Road a distance of 400 feet to the point of beginning. TRACT 14. All that tract or parcel of land lying and being in Land Lot 139 of the 18th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the south side of Franklin Street, 500 feet west of the intersection thereof with the west side of Bowden Avenue; running thence 50 feet west along the south side of Franklin Street to a point; running thence south a distance of 100 feet to a point; running thence east a distance of 50 feet to a point; running thence north a distance of 100 feet to the south side of Franklin Street and the point of beginning. TRACT 15. All of the right of way of Perkerson Mill Road from the present City limits just east of the west line of Land Lot 1231 of the 19th District, 2nd Section, Cobb County, Georgia, to the intersection thereof with Austell Road in Land Lot 1214 of said District. TRACT 16. All of the right of way of Austell Road from the present City limits in Land Lot 1304 of the 19th District, 2nd Section, Cobb County, Georgia, to the intersection thereof with Perkerson Mill Road in Land Lot 1214 of said District.
Page 3641
TRACT 17. All of the right of way of Sweetwater Lane, which lies wholly within Land Lot 1287 of the 19th District, 2nd Section, Cobb County, Georgia. TRACT 18. All that tract or parcel of land lying and being in Land Lot 1214 of the 19th District, 2nd Section of Cobb County, Georgia, and being Lots 5 and 6, Block A, Unit one, Section Two, Wesley Heights Subdivision as per plat recorded in Plat Book 25, page 93, Cobb County Records, and being more particularly described as follows: Beginning at the intersection of southeasterly side of Austell Road and the south side of Leila Street which is the northwest corner of Lot 6; running thence east along the south side of Leila Street 163.32 feet to a point; running thence south 184.3 feet to a point; running thence west 35 feet to the northeast corner of said Lot 5; running thence southwesterly 105 feet; thence northwesterly 190 feet to the southeasterly side of Austell Road; running thence northeasterly along said Road 105 feet to the line dividing Lots 5 and Lot 6; continuing thence northeasterly along the northwesterly side of Austell Road 125 feet to the point of beginning. TRACT 19. All that tract or parcel of land lying and being in Land Lot 1214 of the 19th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point located on the northwesterly side of Perkerson Mill Road 165.1 feet southwesterly from the intersection thereof with the west side of Austell Road, as measured along the northwesterly side of Perkerson Mill Road; running thence south 67 degrees 52 minutes 50 seconds west along the northwesterly side of Perkerson Mill Road a distance of 175.6 feet; running thence north 0 degrees 04 minutes 57 seconds west a distance of 356.59 feet; running thence south 88 degrees
Page 3642
07 minutes 50 seconds east a distance of 206.7 feet; running thence south 22 degrees 31 minutes 59 seconds west a distance of 60 feet; running thence north 87 degrees 37 minutes 47 seconds west a distance of 10.95 feet; running thence south 34 degrees 57 minutes 48 seconds west a distance of 47.7 feet; running thence south 05 degrees 22 minutes east a distance of 190.5 feet to the northwesterly side of Perkerson Mill Road at the point of beginning. TRACT 20. All that tract or parcel of land lying and being in Land Lot 1214 of the 19th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at the intersection of the northwest side of Austell Road and the Southeast side of Perkerson Mill Road, and running thence southwesterly along Austell Road 353 feet; continuing thence southwesterly along Austell Road 304.7 feet to a point located on the south line of Land Lot 1214; running thence west along said land lot line 31 feet to the southwest corner thereof; running thence north along the west line of Land Lot 1214 a distance of 344.91 feet to a point; continuing thence north along said land lot line 144 feet to an iron pin on the southeast side of Perkerson Mill Road; running thence northeast along the southeast side of Perkerson Mill Road 308.7 feet to the point of beginning. Section 2. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Austell, (Ga. L. 1929, p. 852) as heretofore amended, and for other purposes.
Page 3643
This 4th day of January, 1985. Roy E. Barnes Haskew Brantley Jim Tollison Carl Harrison Joe Mack Wilson A. L. Burruss Steve Thompson Terry Lawler Fred Aiken Johnny Isakson Bill Atkins Frank Johnson Tom Wilder Bill Cooper Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Steve Thompson, who, on oath, deposes and says that he is Representative from the 20th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta Daily Journal which is the official organ of Cobb County, on the following date: January 4, 1985. /s/ Steve Thompson Representative, 20th District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 14, 1985.
Page 3644
CITY OF CHAMBLEE MAYOR AND COUNCILMEN; TERMS; CITY ELECTIONS. No. 57 (House Bill No. 44). AN ACT To amend an Act creating a new charter for the City of Chamblee, approved March 28, 1935 (Ga. L. 1935, p. 976), as amended, so as to provide for the terms of office for the mayor and councilmen; to provide for elections; 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 creating a new charter for the City of Chamblee, approved March 28, 1935 (Ga. L. 1935, p. 976), as amended, is amended by striking in their entirety Section 1 and Section 2 of Article 2 of said Act and inserting in lieu thereof a new Section 1 and Section 2 to read as follows: Section 1. The mayor and councilmen in office on May 1, 1985, shall continue to serve until the expiration of the terms of office to which they were elected and until their successors are elected and qualified. Section 2. (a) On the first Saturday in December, 1985, a general municipal election shall be held for the purpose of electing the mayor and two members of the council. The mayor and councilmen elected at such election shall serve for initial terms of office of three years and until their successors are elected and qualified. On the first Saturday in December, 1988, a general municipal election shall be held for the purpose of electing the mayor and two members of the council. The mayor and councilmen elected at such election shall serve for terms of office of four years and until their successors are elected and qualified. On the first Saturday in December, 1992, and every four years thereafter, a general municipal election shall be held for the purpose of electing the mayor and two members of the council. The
Page 3645
mayor and councilmen elected at such elections shall serve for terms of office of four years and until their successors are elected and qualified. (b) On the first Saturday in December, 1986, a general municipal election shall be held for the purpose of electing three members of the council. The councilmen elected at such election shall serve for terms of office of four years and until their successors are elected and qualified. On the first Saturday in December, 1990, and every four years thereafter, a general municipal election shall be held for the purpose of electing three members of the council. The councilmen elected at such elections shall serve for terms of office of four years and until their successors are elected and qualified. (c) The mayor and councilmen shall be eligible for re-election regardless of the number of terms each may have previously been elected to serve. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill amending the Act creating a new charter for the City of Chamblee, approved March 28, 1935 (Ga. L. 1935, p. 976); and for other purposes. This 7th day of December, 1984. Chesley Morton Representative, 47th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Chesley V. Morton, Jr., who, on oath, deposes and says that he is Representative from the 47th District, and that the attached copy of Notice of Intention
Page 3646
to Introduce Local Legislation was published in the Decatur DeKalb News/Era which is the official organ of DeKalb County, on the following date: 13th of December, 1984. /s/ Chesley V. Morton, Jr. Representative, 47th District Sworn to and subscribed before me, this 10th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18 1985. RANDOLPH COUNTY DEPUTY SHERIFFS; EXPENSES OF SHERIFF'S OFFICE. No. 58 (House Bill No. 52). AN ACT To amend an Act abolishing the mode of compensating the sheriff of Randolph County known as the fee system and providing in lieu thereof an annual salary, approved March 30, 1965 (Ga. L. 1965, p. 2903), as amended, particularly by Acts approved January 27, 1978 (Ga. L. 1978, p. 3025 and Ga. L. 1978, p. 3027), so as to change provisions relating to the deputy sheriff; to provide that expenses of the sheriff's office shall be paid as provided by general law; to repeal conflicting laws; and for other purposes.
Page 3647
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act abolishing the mode of compensating the sheriff of Randolph County known as the fee system and providing in lieu thereof an annual salary, approved March 30, 1965 (Ga. L. 1965, p. 2903), as amended, particularly by Acts approved January 27, 1978 (Ga. L. 1978, p. 3025 and Ga. L. 1978, p. 3027), is amended by striking in its entirety Section 8 and inserting in its place a new Section 8 to read as follows: Section 8. The sheriff is authorized to appoint deputy sheriffs to assist him in the performance of his duties, which deputies shall serve at the pleasure of the sheriff. Each deputy shall receive an annual salary as set by the sheriff and approved by the county governing authority. Such salaries shall be paid in equal monthly installments from funds of the county. Section 2. Said Act, as amended, particularly by an Act approved January 27, 1978 (Ga. L. 1978, p. 3025), is further amended by striking in its entirety Section 9 and inserting in its place a new Section 9 to read as follows: Section 9. In addition to the salaries provided for in this Act, the necessary and reasonable expenses for operating the sheriff's office and carrying out the sheriff's duties shall be paid as provided by general law. All such expenses shall be subject to such rules and regulations as may be adopted by the county governing authority for the purposes of accounting for, controlling, and regulating such expenses. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act abolishing the mode of compensating the sheriff of Randolph County known as the fee system and providing in lieu thereof an annual salary, approved March 30, 1965 (Ga. L. 1965, p. 2903), as amended, particularly by Acts approved January
Page 3648
27, 1978 (Ga. L. 1978, p. 3025 and Ga. L. 1978, p. 3027); and for other purposes. This 7th day of January, 1985. Gerald E. Greene Representative, 130th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gerald E. Greene, who, on oath, deposes and says that he is Representative from the 130th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cuthbert Times and News Record which is the official organ of Randolph County, on the following date: January 10, 1985. /s/ Gerald E. Greene Representative, 130th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3649
STEWART COUNTY DEPUTY SHERIFF; COMPENSATION. No. 59 (House Bill No. 53). AN ACT To amend an Act placing the sheriff of Stewart County on a salary basis and relating to the sheriff's office, approved February 28, 1966 (Ga. L. 1966, p. 2573), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 4512), so as to change the provisions for compensation of 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 Stewart County on a salary basis and relating to the sheriff's office, approved February 28, 1966 (Ga. L. 1966, p. 2573), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 4512), is amended by striking in its entirety Section 4 and inserting in its place a new Section 4 to read as follows: Section 4. The sheriff shall have the authority, upon approval of the governing authority of the county, to appoint a deputy who shall be compensated in an amount fixed by the county governing authority, but not less than $9,600.00 as a starting base salary per year. The deputy sheriff shall receive a raise in salary in each year that employees of the county receive a raise. The deputy's compensation shall be payable in equal monthly installments from the funds of Stewart County. The sheriff shall also have the authority to appoint extra deputies or other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. However, the governing authority of said county shall approve such deputies or other personnel and shall fix their compensation. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputy, extra deputies, or other personnel and to prescribe their duties and assignments and to remove or replace any of such employees at will and within his sole discretion.
Page 3650
Section 2. This Act shall become effective July 1, 1985. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act placing the sheriff of Stewart County on a salary basis and relating to the sheriff's office, approved February 28, 1966 (Ga. L. 1966, p. 2573), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 4512); and for other purposes. This 7th day of January, 1985. Gerald E. Greene Representative, 130th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gerald E. Greene, who, on oath, deposes and says that he is Representative from the 130th 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 Stewart County, on the following date: January 10, 1985. /s/ Gerald E. Greene Representative, 130th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3651
LOWNDES COUNTY LICENSE TAXES ON BUSINESSES; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 60 (House Bill No. 102). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolutioni Act No. 153 of the 1982 General Assembly and which was duly ratified at the 1982 general election (Ga. L. 1982, p. 2593), and which relates to the authority of the board of commissioners of Lowndes County to regulate and impose license taxes on persons, firms, and corporations doing business in the unincorporated area of the county; to provide for related matters; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 153 of the 1982 General Assembly and which was duly ratified at the 1982 general election (Ga. L. 1982, p. 2593), and which relates to the authority of the board of commissioners of Lowndes County to regulate and impose license taxes on persons, firms, and corporations doing business in the unincorporated area of the county, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 3652
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 153 of the 1982 General Assembly and which was duly ratified at the 1982 general election (Ga. L. 1982, p. 2593), and which relates to the authority of the board of commissioners of Lowndes County, to regulate and impose license taxes on persons, firms, and corporations doing business in the unincorporated area of the county; to provide for related matters; and for other purposes. This 4th day of January, 1985. James M. Beck Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Beck, who, on oath, deposes and says that he is Representative from the 148th 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 date: January 4, 1985. /s/ James M. Beck Representative, 148th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3653
CITY OF VALDOSTAHOMESTEAD EXEMPTIONS FROM AD VALOREM TAXES; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 61 (House Bill No. 103). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 246 of the 1980 General Assembly and which was duly ratified at the 1980 general election (Ga. L. 1980, p. 2273), and which relates to exemption of the homesteads of residents of the City of Valdosta from ad valorem taxation imposed by the City of Valdosta; to provide for related matters; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 246 of the 1980 General Assembly and which was duly ratified at the 1980 general election (Ga. L. 1980, p. 2273), and which relates to exemption of the homesteads of residents of the City of Valdosta from ad valorem taxation imposed by the City of Valdosta, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 3654
in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 246 of the 1980 General Assembly and which was duly ratified at the 1980 general election (Ga. L. 1980, p. 2273), and which relates to exemption of the homesteads of residents of the City of Valdosta from ad valorem taxation imposed by the City of Valdosta; to provide for related matters; and for other purposes. This 4th day of January, 1985. James M. Beck Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Beck, who, on oath, deposes and says that he is Representative from the 148th 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 date: January 4, 1985. /s/ James M. Beck Representative, 148th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3655
LOWNDES COUNTYHOMESTEAD EXEMPTIONS FROM AD VALOREM TAXES; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 62 (House Bill No. 104). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 224 of the 1980 General Assembly and which was duly ratified at the 1980 general election (Ga. L. 1980, p. 2207), and which relates to exemption of the homesteads of residents of Lowndes County from ad valorem taxation for county and school purposes; to provide for related matters; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 224 of the 1980 General Assembly and which was duly ratified at the 1980 general election (Ga. L. 1980, p. 2207), and which relates to exemption of the homesteads of residents of Lowndes County from ad valorem taxation for county and school purposes, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 3656
in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 224 of the 1980 General Assembly and which was duly ratified at the 1980 general election (Ga. L. 1980, p. 2207), and which relates to exemption of the homesteads of residents of Lowndes County from ad valorem taxation for county and school purposes; to provide for related matters; and for other purposes. This 4th day of January, 1985. James M. Beck Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Beck, who, on oath, deposes and says that he is Representative from the 148th 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 date: January 4, 1985. /s/ James M. Beck Representative, 148th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3657
LOWNDES COUNTY ASSESSMENTS FOR STREET IMPROVEMENTS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 63 (House Bill No. 105). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 163 of the 1978 General Assembly and which was duly ratified at the 1978 general election (Ga. L. 1978, p. 2446), and which relates to provision of and assessment by Lowndes County against owners of abutting property for costs of streets, roads, curbs, gutters, drainage, streetlights, and sidewalks; to provide for related matters; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 163 of the 1978 General Assembly and which was duly ratified at the 1978 general election (Ga. L. 1978, p. 2446), and which relates to provision of and assessment by Lowndes County against owners of abutting property for costs of streets, roads, curbs, gutters, drainage, streetlights, and sidewalks, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 3658
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 163 of the 1978 General Assembly and which was duly ratified at the 1978 general election (Ga. L. 1978, p. 2446), and which relates to provision of and assessment by Lowndes County against owners of abutting property for costs of streets, roads, curbs, gutters, drainage, streetlights, and sidewalks; to provide for related matters; and for other purposes. This 4th day of January, 1985. James M. Beck Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Beck, who, on oath, deposes and says that he is Representative from the 148th 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 date: January 4, 1985. /s/ James M. Beck Representative, 148th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3659
LOWNDES COUNTY ITINERANT PEDDLERS, VENDORS, AND TRADESMEN; LICENSES; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 64 (House Bill No. 106). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 101 of the 1978 General Assembly and which was duly ratified at the 1978 general election (Ga. L. 1978, p. 2333), and which relates to the authority of the board of commissioners of Lowndes County to license and regulate itinerant peddlers and vendors and other tradesmen; to provide for related matters; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 101 of the 1978 General Assembly and which was duly ratified at the 1978 general election (Ga. L. 1978, p. 2333), and which relates to the authority of the board of commissioners of Lowndes County to license and regulate itinerant peddlers and vendors and other tradesmen, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 3660
in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 101 of the 1978 General Assembly and which was duly ratified at the 1978 general election (Ga. L. 1978, p. 2333), and which relates to the authority of the board of commissioners of Lowndes County to license and regulate itinerant peddlers and vendors and other tradesmen; to provide for related matters; and for other purposes. This 4th day of January, 1985. James M. Beck Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Beck, who, on oath, deposes and says that he is Representative from the 148th 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 date: January 4, 1985. /s/ James M. Beck Representative, 148th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3661
LOWNDES COUNTY AD VALOREM TAX EXEMPTION FOR REAL PROPERTY OF HISTORICAL INTEREST; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 65 (House Bill No. 107). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 25 of the 1975 General Assembly and which was duly ratified at the 1976 general election (Ga. L. 1975, p. 1702), and which relates to exemption from ad valorem taxation of certain real property of historical interest located within Lowndes County; to provide for related matters; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 25 of the 1975 General Assembly and which was duly ratified at the 1976 general election (Ga. L. 1975, p. 1702), and which relates to exemption from ad valorem taxation of certain real property of historical interest located within Lowndes County, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 3662
in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 25 of the 1975 General Assembly and which was duly ratified at the 1976 general election (Ga. L. 1975, p. 1702), and which relates to exemption from ad valorem taxation of certain real property of historical interest located within Lowndes County; to provide for related matters; and for other purposes. This 4th day of January, 1985. James M. Beck Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Beck, who, on oath, deposes and says that he is Representative from the 148th 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 date: January 4, 1985. /s/ James M. Beck Representative, 148th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3663
LOWNDES COUNTY AND CITY OF VALDOSTA COMBINED REVENUE AND TAX ADMINISTRATIONS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 66 (House Bill No. 108). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 149 of the 1974 General Assembly and which was duly ratified at the 1974 general election (Ga. L. 1974, p. 1715), and which relates to combination of the revenue and tax administrations of Lowndes County and the City of Valdosta; to provide for related matters; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 149 of the 1974 General Assembly and which was duly ratified at the 1974 general election (Ga. L. 1974, p. 1715), and which relates to combination of the revenue and tax administrations of Lowndes County and the City of Valdosta; shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 3664
in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 149 of the 1974 General Assembly and which was duly ratified at the 1974 general election (Ga. L. 1974, p. 1715), and which relates to combination of the revenue and tax administrations of Lowndes County and the City of Valdosta; to provide for related matters; and for other purposes. This 4th day of January, 1985. James M. Beck Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Beck, who, on oath, deposes and says that he is Representative from the 148th 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 date: January 4, 1985. /s/ James M. Beck Representative, 148th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3665
CITY OF THOMASTON MAYOR AND COUNCIL; ELECTIONS; QUALIFICATIONS. No. 67 (House Bill No. 131). AN ACT To amend an Act establishing a new charter for the City of Thomaston, Georgia, approved March 15, 1933 (Ga. L. 1933, p. 1070), as amended, so as to change the provisions relating to the election of the mayor and council; to provide for election districts; to provide for terms of office and certain qualifications of the mayor and council; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA; and it is hereby enacted by virtue of the authority thereof, as follows: Section 1. An Act establishing a new charter for the City of Thomaston, Georgia, approved March 15, 1933 (Ga. L. 1933, p. 1070), as amended, is amended by striking Section 6 in its entirety and inserting in lieu thereof a new Section 6 to read as follows: Section 6. The elected officers of said City shall consist of a mayor and five councilmembers. (a) One of said councilmembers shall be elected from the entire City, at-large, and shall serve as the mayor pro tempore. (b) One councilmember shall be elected from each of the following described election districts: ELECTION DISTRICT NO. 1: Beginning at the point of intersection of the center line of Triune Mill Road with an extension southerly, in a straight line, of the center line of Holstun Drive and run thence westerly along the center line of Triune Mill Road to the point where said center line would intersect with an extension southerly, in a straight line, of the center line of Glendale
Page 3666
Road; thence northerly along said extension of the center line of Glendale Road and continuing thence northerly along the center line of Glendale Road to the point of intersection of the center line of Glendale Road with the center line of East Main Street; thence westerly along the center line of East Main Street to the point of intersection of the center line of East Main Street with the center line of North Bethel Street; thence northerly along the center line of North Bethel Street to the point of intersection of the center line of North Bethel Street with the center line of East Walker Street; thence westerly along the center line of East Walker Street to the point of intersection of the center line of East Walker Street with the center line of North Center Street; thence northerly along the center line of North Center Street to the point where it would intersect with an extension southerly (in a straight line) of the center line of Short E Street; thence northerly along the center line of Short E Street to the point where it would intersect with an extension westerly (in a straight line) of the center line of Adams Street; thence easterly along the center line of Adams Street to the west boundary of North Bethel Street; thence southeasterly, in a straight line, to the point where the center line of South Main Street intersects the east boundary of North Bethel Street; thence easterly, along the center line of South Main Street to the center line of the Central of Georgia Railroad track, (which point is the point where South Main Street becomes known as Mill Avenue); thence southerly along the center line of Mill Avenue to the center line of another branch of the Central of Georgia Railroad track; thence southwesterly along the center line of said railroad track to the point of intersection of the center line of Park Lane; thence southeasterly along the center line of Park Lane to the northwest side of Barnesville Street, and continuing thence, in a straight line, along an extension southeasterly of the center line of Park Lane to the center line of Barnesville Street; thence southwesterly along the center line of Barnesville Street to the point where said center line would intersect with an extension northwesterly, in a straight line, of the center line of Avenue L; thence southeasterly along said extension of the center line of Avenue L and continuing southeasterly
Page 3667
along the center line of Avenue L to the north side of East Main Street (State Route No. 74), and continuing southerly, in a straight line, along an extension of the center line of Avenue L to the center line of East Main Street; thence easterly along the center line of East Main Street to the corporate limit line of the City of Thomaston; thence southerly, in a clockwise direction, along the corporate limit line of the City of Thomaston to the north side of Triune Mill Road; thence westerly along the north side of Triune Mill Road and following said corporate limit line to the point where said corporate limit line turns southerly and crosses Triune Mill Road; thence continuing along said corporate limit line southerly across Triune Mill Road to the northwest corner of Tract `A' shown on that plat of record in Plat Book 7, page 202, Clerk's Office, Superior Court, Upson County, Georgia, which said plat, as so recorded, is incorporated herein by this reference; thence easterly along the north line of said Tract `A' (which is the corporate limit line of the City of Thomaston) to the northeast corner thereof; thence southerly along the east line of said Tract `A' (which is the corporate limit line of the City of Thomaston), and thence continuing, in a clockwise direction, along the corporate limit line of the City of Thomaston to the south side of Triune Mill Road; thence westerly along the south side of Triune Mill Road (which is the corporate limit line of the City of Thomaston) to the east boundary of the tract of land shown on that certain plat of record in Plat Book 10, page 10, said Clerk's Office, which plat, as so recorded, is incorporated herein by this reference; thence northerly along the east line of said tract of land to the center line of Triune Mill Road; thence westerly along the center line of Triune Mill Road to the point where the center line of Triune Mill Road would intersect with an extension southerly, in a straight line, of the center line of Holstun Drive, which is the point of beginning. ELECTION DISTRICT NO. 2: Beginning at the point of intersection of the center line of State Route 74 East (East Main Street) with the eastern boundary of the corporate limit line of the City of Thomaston and run thence counterclockwise, in a generally northerly
Page 3668
and westerly direction, along said corporate limit line to the center line of U. S. Highway 19 North (which is also known as North Church Street); thence southerly, along the center line of said North Church Street to the point of intersection of said center line with the center line of North Center Street; thence southeasterly along the center line of North Center Street to the point where an extension southerly (in a straight line) of the center line of Short E Street would intersect the center line of North Center Street; thence northerly along said extension southerly of the center line of Short `E' Street and along the center line of Short E Street to the point where an extension westerly (in a straight line) of the center line of Adams Street would intersect the center line of Short E Street; thence easterly along said extension of the center line of Adams Street and along the center line of Adams Street to the west side of North Bethel Street; thence southeasterly, in a straight line, across North Bethel Street to the point where the center line of South Main Street intersects the east side of North Bethel Street; thence easterly along the center line of South Main Street to the center line of the Central of Georgia railroad track (which is the point where South Main Street becomes known as Mill Avenue); thence southerly along the center line of Mill Avenue to the center line of another branch of the Central of Georgia railroad tract; thence southwesterly along the center line of said railroad tract to the point of intersection of the center line of Park Lane; thence southeasterly along the center line of Park Lane to the northwest side of Barnesville Street, and continuing thence, in a straight line, along an extension southeasterly of the center line of Park Lane to the center line of Barnesville Street; thence southwesterly along the center line of Barnesville Street to the point where an extension northwesterly, in a straight line, of the center line of Avenue L would intersect with the center line of Barnesville Street; thence southeasterly along said extension of the center line of Avenue L, and continuing southeasterly along the center line of Avenue L to the north side of East Main Street (State Route No. 74), and continuing southerly, in a straight line, along an extension of the center line of Avenue L to the point of intersection of the center line
Page 3669
of East Main Street; thence easterly along the center line of East Main Street (State Route No. 74) to the eastern corporate limit line of the City of Thomaston and the point of beginning. ELECTION DISTRICT NO. 3: Beginning at the point of intersection of the center line of South Green Street (State Route 36 West) with the western corporate limit line of the City of Thomaston and run thence in a clockwise direction (being in a generally northerly direction) to the point of intersection of said corporate limit line with the center line of North Church Street (U. S. Highway 19 North); thence southerly along the center line of said North Church Street to the point of intersection of the center line of North Church Street with the center line of North Center Street; thence southerly along the center line of North Center Street to the intersection of the center line of North Center Street with the center line of Walker Street; thence easterly along the center line of East Walker Street to the point of intersection of the center line of East Walker Street with the center line of North Bethel Street; thence southerly along the center line of North Bethel Street to the point of intersection of the center line of North Bethel Street with the center line of East Main Street; thence westerly along the center line of East Main Street to the point of intersection of the center line of East Main Street with the center line of Church Street; thence southerly along the center line of Church Street to the point of intersection of the center line of Church Street with the center line of Gordon Street; thence westerly along the center line of West Gordon Street to the point of intersection of the center line of West Gordon Street with the center line of Cherokee Road; thence southerly along the center line of Cherokee Road to the northwesterly side of South Green Street, and continuing thence southeasterly, in a straight line, along an extension of the center line of Cherokee Road to the center line of South Green Street; and thence westerly along the center line of South Green Street to the western corporate limit line of the City of Thomaston and the point of beginning. ELECTION DISTRICT NO. 4: Beginning at the point of intersection of the center line of Cherokee Road
Page 3670
with the center line of the West Gordon Street branch of State Route No. 74; and run thence easterly along the center line of West Gordon Street to the point of intersection of the center line of West Gordon Street with the center line of Church Street; thence north along the center line of Church Street to the point of intersection of the center line of Church Street with the center line of Main Street; thence easterly along the center line of Main Street and East Main Street to the point of intersection of the center line of East Main Street with the center line of Glendale Road; thence southerly along the center line of Glendale Road and along an extension southerly, in a straight line, of the center line of Glendale Road to the point where such extension southerly intersects with the center line of Triune Mill Road; thence easterly along the center line of Triune Mill Road to the northeast corner of the tract of land delineated on that certain plat, a copy of which is of record in Plat Book 10, page 10, Clerk's Office, Superior Court, Upson County, Georgia, which said plat, as so recorded, is incorporated herein in aid of this description (which corner is approximately 325 feet, as measured along the center line of Triune Mill Road, from the point where an extension southerly, in a straight line, of the center line of Holstun Drive would intersect the center line of Triune Mill Road); thence, in a clockwise direction, along the southeasterly, southerly and southwesterly corporate limit line of the City of Thomaston to the point of intersection of the corporate limit line of the City of Thomaston with the center line of South Green Street (State Route 36-West); thence easterly along the center line of South Green Street to the point of intersection of said center line with an extension southeasterly, in a straight line, of the center line of Cherokee Road; thence northwesterly along said extension of the center line of Cherokee Road, and continuing northwesterly along the center line of Cherokee Road to the point of intersection of the center line of Cherokee Road with the center line of West Gordon Street and the point of beginning. (c) Only the electors resident in a district shall have the right to vote in the election for the councilmember from that district, and all of the electors of said City shall have the right to vote on the councilmember at-large.
Page 3671
(d) At the municipal election to be held in 1985, there shall be elected a mayor, to serve for a term of two years. Thereafter, successors to the office of mayor shall be elected at the regular municipal election which is held immediately preceding the expiration of the term of office and shall serve for a term of two years. There shall also be elected at said 1985 election two councilmembers, one of whom shall be elected from Election District 1 to serve for a term of two years and one of whom shall be elected from Election District 4 for an initial term of one year. Thereafter, successors to the members of the council elected from Election Districts 1 and 4 shall be elected at the regular municipal election which is held immediately preceding the expiration of the terms of office and shall serve for terms of two years. (e) At the municipal election to be held in 1986, there shall be elected three councilmembers, one of whom shall be elected from Election District 2 for an initial term of one year, one of whom shall be elected from Election District 3 to serve for a term of two years, and the third of whom shall be elected at-large to serve for a term of two years. Thereafter, successors to the members of the council elected from Election Districts 2 and 3 and from the city at-large shall be elected at the regular municipal election which is held immediately preceding the expiration of the terms of office and shall serve for terms of two years. Section 2. Said Act is further amended by striking Section 7 in its entirety and inserting in lieu thereof a new Section 7 to read as follows: Section 7. Any person who is twenty-one years of age on the date of the election, who has been a bona fide resident of the City of Thomaston for 12 months prior to said date, and who is an elector of said City, shall be eligible to hold the office of mayor or councilmember of said City. Any person seeking the office of councilmember from any one of the districts described in Section 6 of this Charter must be a bona fide resident of said district on the date such person qualifies to seek said office and on the date of the commencement of the term for which such person is elected. Should the mayor or any councilmember, during the term of office for which such person has been elected, cease to be a bona fide resident of the City of Thomaston, the office to which such person has been elected shall become vacant.
Page 3672
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a Bill to amend the Act creating a new Charter for the City of Thomaston, approved March 15, 1933, (Ga. L. 1933, p. 1070 et seq.), as amended so as to provide for election districts; to provide for the election of the mayor and council; to provide for their terms of office and certain qualifications; to repeal conflicting laws; and for other purposes. This second day of January, 1985. Marvin Adams Representative, 79th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Marvin Adams, who, on oath, deposes and says that he is Representative from the 79th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Thomaston Times which is the official organ of Upson County, on the following date: January 9, 1985. /s/ Marvin Adams Representative, 79th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3673
CITY OF DAMASCUSNEW CHARTER. No. 68 (House Bill No. 135). AN ACT To create a new charter for the City of Damascus, Georgia; to provide for the incorporation, powers, and boundaries of said city; to provide for the governing authority; to provide for the mayor and city council; to provide for administration; to provide for a recorder's court of such city; to provide for elections; to provide for the financial and fiscal affairs of the city; to provide for municipal services and regulatory functions; to provide general provisions; to provide for other matters relative thereto; to provide for specific repeal; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: ARTICLE I INCORPORATION, POWERS Section 1.10. Incorporation. This Act shall constitute the whole charter of the City of Damascus, repealing and replacing the charter created by an Act of the General Assembly, approved December 6, 1900 (Ga. L. 1900, p. 303), as amended by an Act approved December 17, 1901 (Ga. L. 1901, p. 471), and an Act approved August 11, 1914 (Ga. L. 1914, p. 932). The City of Damascus, Georgia, in the County of Early, and the inhabitants thereof, are constituted and declared a body politic and corporate under the same name and style of Damascus, Georgia, and by that name shall have perpetual succession, may sue and be sued, plead and be impleaded in all the courts of law and equity, and in all actions whatsoever, and may have and use a common seal and change it at pleasure. Section 1.11. Corporate boundaries. (a) The corporate boundaries of the city shall extend three-fourths of a mile in every direction from the middle of the intersection of Georgia State Route 200 and the Seaboard Railroad in said city. The current boundaries of the City of Damascus, at all times, shall
Page 3674
be shown on a map to be retained permanently in the office of city clerk and to be designated: City of Damascus, Georgia. Alteration in these boundaries shall be indicated by appropriate entries upon or additions to such map. Such entries or additions shall be made by or under the directions of the council. Photographic or other copies of such map certified by the city clerk shall be admitted as evidence in all courts and shall have the same force and effect as the original map. (b) The council may provide for the redrawing of any such map to reflect lawful changes in the corporate boundaries. A redrawn map shall supersede for all purposes the earlier map or maps which it is designated to replace, but such earlier maps shall be retained in the office of the city clerk. Section 1.12. Specific powers. The corporate powers of the government of the City of Damascus, 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; 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 Act 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 to raise revenue for any project, program, or venture authorized by this Act or the general 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 city;
Page 3675
(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 for present or future use located inside or outside the corporate limits of the city for any corporate purpose deemed necessary by the governing authority as provided by law; (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, penalties, and withdrawal of service for refusal or failure to pay same; and to fix 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 30 years; and to prescribe the rates, fares, regulations, standards, and conditions of service applicable to the service to be provided by the franchise grantee or contractor insofar as not in conflict with such regulations of the Public Service Commission; (10) To lay out, open, extend, widen, narrow, establish, change the grade of, abandon, 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 city; (11) To grant franchises and rights of way throughout the streets and roads and over the bridges and viaducts of the city 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,
Page 3676
and charitable, cultural, educational, recreational, conservational, 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 as provided by law; (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 airconditioning 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 riots and public disturbances; (16) To regulate or control junk dealers and pawn shops; the manufacture, sale, or transportation of intoxicating liquors; the use and sale 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; (17) To regulate and control the conduct of peddlers, itinerant trades, theatrical performances, exhibitions and shows of any kind whatsoever by taxation or otherwise; (18) To license, tax, regulate, and control professional fortunetelling or palmistry; (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
Page 3677
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 be or might become dangerous or detrimental to the public; (24) To provide for the collection and disposal of garbage, rubbish, and refuse; to regulate the collection and disposal of garbage, rubbish, and refuse by others; 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 city, from all individuals, firms, and corporations residing in or doing business in the city and 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; to levy on the users of sewers and the sewerage system a sewer service charge or sewer
Page 3678
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, 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 may work out such sentences 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, and disturbing the peace in the corporate limits of the city; to prohibit the playing of lotteries therein; and to prohibit or regulate by ordinance such other conduct and activities within the city which, while not constituting offenses
Page 3679
against the laws of this state, are deemed by the governing authority of the city 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; to provide for the impoundment of same if in violation of any ordinance; 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 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; (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 of 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
Page 3680
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 Act and the general 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; 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 other municipal governments under the 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 power but shall be held to be in addition to such powers unless expressly prohibited to municipalities under the Constitution or applicable general laws of the State of Georgia. Section 1.13. General powers. In addition to all other powers herein granted, the City of Damascus 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 Act.
Page 3681
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 Act shall not be construed as limiting in any way the general power of the city as stated in this Act. 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 Act. If this Act 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 general laws of the State of Georgia. ARTICLE II GOVERNING BODY Section 2.10. Creation. The legislative authority of the government of the City of Damascus, except as otherwise specifically provided in this Act, shall be vested in a city council to be composed of a mayor and four councilmen. The mayor and councilmen shall be elected in the manner provided by Article V of this Act. Section 2.11. Terms and qualifications of office. The members of the council shall serve for two years and until their respective successors are elected and qualified. No person shall be eligible to serve as mayor or councilman unless he: (1) Has been a resident of the city for a period of one year immediately prior to the date of the election of mayor or councilman; (2) Continues to reside within the city during his period of service; (3) Is registered and qualified to vote in municipal elections of the City of Damascus; and (4) Meets the qualification standards required for members of the Georgia House of Representatives as are
Page 3682
now or may in the future be prescribed by the Georgia Constitution. (See Appendix B) Section 2.12. Vacancy; forfeiture of office, filling of vacancy. (a) 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 Act or the general laws of the State of Georgia. (b) The mayor or any councilman shall forfeit his office if he: (1) Lacks at any time during his term of office any qualification of the office as prescribed by this Act or the general laws of the State of Georgia; (2) Willfully and knowingly violates any express prohibition of this Act; or (3) Is convicted of a crime involving moral turpitude. (c) A vacancy in the office of mayor or councilman shall be filled for the remainder of the unexpired term, if any, as provided by Article V. Section 2.13. Compensation for mayor and council. The mayor shall receive as compensation for his services the amount of $180.00 per annum. The councilmen shall receive as compensation for their services $120.00 per annum. The mayor and councilmen shall be entitled to receive the actual and necessary expenses incurred in the performance of their duties. Section 2.14. Prohibitions. (a) Except as authorized by law, no member of the council shall hold any other elective city office or elective city employment during the term for which he was elected. (b) Neither the mayor nor any councilman 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
Page 3683
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 this Act, the council shall be vested with all the powers of government of the City of Damascus 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 Act, the Constitution, and the general laws of the State of Georgia which it shall deem necessary, expedient, or helpful for the peace, good order, protection of life and property, health, welfare, sanitation, comfort, convenience, prosperity, or well-being of the inhabitants of the City of Damascus and may enforce such ordinances by imposing penalties for violations thereof. Section 2.20. Chief executive officer. The mayor shall be the chief executive officer of the City of Damascus. He shall possess, have, and exercise all of the executive and administrative powers granted to the city under the Constitution and the general laws of the State of Georgia and all the executive and administrative powers contained in this Act. Section 2.21. Duties of mayor. As the chief executive of the City of Damascus, the mayor shall: (1) Preside at all meetings of the city council; (2) Be the official head of the city for the service of process and for ceremonial purposes; (3) Have power to administer oaths and to take affidavits; (4) Sign all written contracts entered into by the council on behalf of the city and sign all other contracts and instruments executed by the city which by law are required to be in writing;
Page 3684
(5) See that all laws and ordinances of the city are faithfully executed; (6) Exercise supervision over all executive and administrative work of the city and provide for the coordination of administrative activities; (7) Prepare and submit to the council a recommended annual operating budget and recommended capital budget; (8) Submit to the council, at least once a year, a statement covering the financial conditions of the city and, from time to time, such other information as the council may request; (9) 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; (10) Call special meetings of the council as provided for in subsection (b) of Section 2.31 of this Act; (11) Examine and audit all accounts of the city before payment; (12) Require any department or agency of the city to submit written reports in connection with the affairs thereof whenever he deems it expedient; (13) Vote only in case of a tie among the councilmen; and (14) Perform other duties as may be required by law, this Act, or ordinance. Section 2.22. 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.
Page 3685
Section 2.30. Organization meeting. The council shall meet for organization on the first Wednesday following the first Monday in January. By majority vote of all the members thereof, the council shall elect one of its members to be mayor pro tem. The mayor pro tem shall serve for a term of one year 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 meeting 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. Notice of such special meetings shall be served on all other members personally, or by telephone personally, or shall be left at their residences 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 meeting and attendance at the meeting shall constitute a waiver of notice. 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 at 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 or procedure and order of business consistent with the provisions of this Act and shall provide for keeping a journal of its proceedings, which journal shall be a public record. Section 2.33. 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. Any member of the council 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. A resolution or motion shall be adopted upon the affirmative vote of three councilmen or two councilmen and the mayor.
Page 3686
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. No ordinance shall contain a subject which is not expressed in its title. The enacting clause shall be: The Council of the City of Damascus 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. Section 2.35. Codes of technical regulations. The council may adopt any standard code of technical regulations by reference thereto in an adopting ordinance. The procedures and requirements governing such adopting ordinance shall be as prescribed for ordinances generally except that 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 2.36. Section 2.36. Signing: authenticating, recording, codification, printing. (a) The city clerk shall authenticate by his signature and record in full in a properly indexed book kept for this 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, and such code of technical regulations and other rules and regulations as the city council may specify. This compilation shall be known and cited officially as The Code of the City of Damascus, 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 a reasonable price as fixed by the council. (c) The council shall cause each ordinance and each amendment to its charter to be printed promptly following its adoption. Following publication of the first code of the City of Damascus and at all times thereafter, the ordinances and charter amendments
Page 3687
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. (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 so executed and delivered shall convey all title and interest of the city in such property, notwithstanding the fact that no public sale is conducted after being properly advertised. 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 city as it 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 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 functions 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. Each department shall consist of such officers, employees, and positions as may be provided by this Act or by ordinance
Page 3688
and shall be subject to the general supervision and guidance of the mayor and councilmen. (c) Except as otherwise provided by this Act, 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 be filled in the same manner as prescribed by this Act 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. Section 3.11. Boards, commissions, and authorities. (a) All members of boards, commissions, and authorities 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 Act or by applicable general laws of the State of Georgia. (b) 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 Act or by applicable general laws of the State of Georgia. (c) 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 perform faithfully and impartially the duties of his office, such oath to be prescribed by ordinance and administered by the mayor. (d) Any member of a board, commission, and authority may be removed from office for cause by a vote of three members of the council. (e) Members of boards, commissions, and authorities may receive such compensation and expenses in the performance of their official duties as prescribed by ordinance.
Page 3689
(f) The qualifications required of members of boards, commissions, and authorities shall be as prescribed by the council. (g) Except as otherwise provided by this Act or by applicable general laws, 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 Act, ordinances of the city, or applicable general laws, as it deems appropriate and necessary for the conduct of its affairs, copies of which shall be filed with the city clerk. Section 3.20. City manager. The council may appoint a city manager. The duties and authority of the city manager shall be established by ordinance and, in so doing, the council may specifically delegate to the city manager any of the administrative or budgetary duties of the mayor. Section 3.30. City attorney. The council may 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 councilmen, 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. Section 3.40. City clerk. The council may appoint a city clerk to keep a journal of the proceedings of the city council; 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 3.41. City tax collector. The council may appoint a city tax collector to collect all taxes, licenses, fees, and other moneys belonging to the city subject to the provisions of this
Page 3690
Act and the ordinances of the city. The city 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 3.42. City accountant. The council may appoint a city accountant to perform the duties of an accountant. Section 3.43. Consolidation of functions. The 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 3.50. Position classification and pay plan. The council may prepare 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 Damascus and to any of its agencies and offices. Section 3.51. Personnel policies. The council may adopt rules and regulations consistent with this Act 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 of employees within the classification plan; (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 City of Damascus. ARTICLE IV JUDICIAL BRANCH Section 4.10. Creation of recorder's court. There is established a court to be known as the recorder's court of the City
Page 3691
of Damascus 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 nonattendance; to punish any person who may counsel, 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; and 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 pro tem shall preside and shall exercise the same powers and duties of 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 21. 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. (b) The judge pro tem shall serve in the absence of the judge, shall be appointed by the council, and shall take the same oath as the judge. (c) Before entering on the 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 recorder's court shall try and punish for crimes against the City of Damascus and for violations of its ordinances. The recorder's court shall
Page 3692
have authority to punish those in its presence for contempt, provided that such punishment shall not exceed $100.00 or 30 days in jail or both. The recorder's court may fix punishment for offenses within its jurisdiction not exceeding a fine of $1,000.00 or imprisonment for 30 days or both. As an alternative to fine or imprisonment, the court may 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 30 days. (b) The recorder's court shall have authority to establish a schedule of fees to defray the cost of operation and shall be entitled to reimbursement of the costs of meals, transportation, and caretaking of prisoners bound over to superior courts for violations of state law. (c) The recorder's court shall have authority to establish bail and recognizances to ensure the presence of those charged with violations before said court and shall have discretionary authority to accept cash or personal property 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 such defendant fails to appear at the time and place fixed for trial, the cash so deposited shall be, on order of the judge, forfeited to the City of Damascus. Property deposited in lieu of bond 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 recorder'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 recorder's court shall have the authority to administer oaths and to perform all other acts necessary or proper to the conduct of said court.
Page 3693
(f) The recorder's court may compel the presence of all parties necessary to a proper disposal of each case by the issuance of summons, subpoenas, and warrants which may be served as executed by any officer as authorized by this Act or by applicable general laws. (g) The recorder's court is specifically vested with all the jurisdiction and power throughout the entire area of the City of Damascus granted by state laws generally to municipal, recorder's, and police courts and particularly by such laws as authorized 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 Early 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 probate court, provided that any person who fails to file an appeal within ten days of the date on 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 recorder'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 city clerk and shall be available for public inspection, provided an official request has been made by the defendant at least 48 hours prior to the scheduled proceedings. Upon request, a copy shall be furnished to all defendants in recorder's court proceedings at least 48 hours prior to said proceedings; provided, however, that the defendant must request a copy at least 96 hours before the court proceedings. ARTICLE V ELECTIONS Section 5.10. Regular elections; oaths of office. (a) On the first Tuesday following the first Monday in January of 1986,
Page 3694
there shall be an election for the office of mayor. On the same day and month in 1986, two councilmen shall be elected to serve two-year terms and two councilmen shall be elected to serve one-year terms. Of the four councilmen elected, the two receiving the largest number of votes will serve the two-year terms and the two receiving the lowest number of votes will serve one-year terms. On the first Tuesday following the first Monday in January of 1987, and on said date biennially thereafter, there shall be an election for two councilmen. On the first Tuesday following the first Monday in January of 1988, and on said date biennially thereafter, there shall be an election for mayor and two councilmen. The terms of office of the members of council shall begin at the day and hour of the taking of the oath of office. (b) The oath of office shall be administered on the Wednesday following the elections at a time and place to be prescribed by the mayor. The oath shall be as follows: I do solemnly swear that I will well and truly perform the duties of mayor (or councilman as the case may be) of the City of Damascus 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. 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 City of Damascus. Section 5.20. Applicability of general laws. The procedures and requirements for election of all elected officials of the City of Damascus as to primary, special, or general elections shall be in conformity with the provisions of Chapter 3 of Title 21 of the O.C.G.A., known as the Georgia Municipal Election Code. Section 5.21. Vacancies in council. In the event that the office of mayor or councilman shall become vacant for any cause
Page 3695
whatsoever, said vacancy in office shall be filled by appointment by the remaining members of the council; provided, however, that only a councilman may be appointed as mayor. Section 5.30. Grounds for removal of elected officials. The mayor or any councilman shall be subject to removal from office for any one or more of the following causes: (1) Incompetence, misfeasance, or malfeasance in office; (2) Conviction of a crime involving moral turpitude; (3) Failure at any time to possess any of the qualifications of office as provided by this Act or the general laws of the State of Georgia; (4) Willful violation of any express prohibition of this Act; (5) Abandonment of office or neglect to perform the duties thereof; or (6) Failure for any other cause to perform the duties of office as required by this Act or the general laws of the State of Georgia. Section 5.31. Procedure for removal. Removal of an elected officer from office may be accomplished by one of the following methods: (1) By action of three-fourths vote of the entire membership of the council; provided, however, that if the officer sought to be removed is a member of the council, then he shall not vote. In the event an elected officer is sought to be removed by action of the council, such officer shall be entitled to a written notice specifying the grounds for removal and 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 to appeal from the decision of the council to the Superior Court of Early County. Such appeal shall be governed by the same rules as govern appeals to the superior court from the probate court; or
Page 3696
(2) By information filed in the Superior Court of Early 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 of each year, shall be subject to the property tax levied by the City of Damascus. The council shall 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. 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 revenue to defray the costs of operating the city government, providing governmental services, and for any other public purpose as determined by the council. The council is also authorized to provide for sufficient levy to pay principal and interest on general obligations. Section 6.12. Tax due date and tax bills. The council shall provide by ordinance when the taxes of the city shall fall due, in what length of time said taxes may be paid, that they may be paid in installments or in one lump sum and when, how, and upon what terms such taxes shall be due and payable. The council may also 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. fa. issued by the chief of police 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 the 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 Act
Page 3697
on delinquent taxes, fees, assessments, or on other amounts due to the city. Section 6.14. Licenses, occupational taxes, excise taxes. The council shall have full power to levy by ordinance such license and specific or occupation taxes upon the residents of the City of Damascus, both individual and corporate, and on all those 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; 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 City of Damascus to provide for the cost and expense of furnishing 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 served by the sewerage facilities of said city. Such 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 6.16. Sanitary and health service charges. The council shall have authority by ordinance to provide for, enforce, levy, and 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 the City of Damascus and 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 services provided as may be fixed by ordinance. Said sanitary taxes and the assessment thereof shall
Page 3698
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 all other liens except liens for county and city property taxes. Said lien shall be enforceable in the same manner and under the same remedies as a lien for city property taxes. Section 6.17. 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, gutter, sewer, or other utility main and appurtenance, against the abutting property owners under such terms and conditions as may be prescribed by ordinance. Such special assessments shall become delinquent 30 days after their due dates, shall thereupon be subject, in addition to fi. fa. charges, to a penalty of 10 percent and shall thereafter be subject to interest at the rate of 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. Said lien shall be enforceable in the same manner and under the same remedies as a lien for city property taxes. Section 6.18. 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 law regarding sales and transfers of tax fi. fas. Such transfer or assignment, when made, shall vest the purchaser or transferee with all rights, title, and interest as provided by 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 accordance with the requirements of redemption of property sold under state or county ad valorem tax fi. fas., as provided by law. Section 6.20. General obligation bonds. The council shall have the power to issue bonds to raise revenue for any project, program, or venture authorized under this Act or the general laws of the State of Georgia. 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.
Page 3699
Section 6.21. Revenue bonds. Revenue bonds may be issued by the council as provided by Article 3 of Chapter 82 of Title 36 of the O.C.G.A., known as the Revenue Bond Law. 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. 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, institution, agency, and activity of the city government, unless otherwise provided by state or federal law. 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, a capital improvement program, and a capital budget including requirements as to scope, content, and form of such budgets and programs. Section 6.32. 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. Section 6.40. Contracting procedures. All contracts shall be made or authorized by the council and no contracts shall bind the city unless reduced in writing and approved 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 Damascus. (b) The council may sell and convey any real or personal property owned or held by the City of Damascus for governmental or other purposes at a public or private sale, with or without advertisement, for such consideration as the council 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
Page 3700
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. ARTICLE VII GENERAL PROVISIONS Section 7.10. Official bonds. The officers and employees, both elected and appointed, of the City of Damascus 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 7.11. Existing ordinances, resolutions, and regulations. Existing ordinances and resolutions of the City of Damascus not inconsistent with the provisions of this Act 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 Damascus not inconsistent with the provisions of this Act shall continue in effect until they have been repealed, modified, or amended. Section 7.12. Penalties. The violation of any provision of this Act for which penalty is not specifically provided herein is declared to be a misdemeanor and punishable by a fine of not more than $1,000.00 or by imprisonment not to exceed 30 days or both such fine and imprisonment. Section 7.13. Specific repealer. An Act incorporating the City of Damascus in the County of Early, approved December 6, 1900 (Ga. L. 1900, p. 303), as amended by an Act approved December 17, 1901 (Ga. L. 1901, p. 471), and an Act approved August 11, 1914 (Ga. L. 1914, p. 932), is repealed in its entirety. Section 7.14. Repealer. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide a new charter for the City of Damascus, Georgia; to provide for the incorporation, powers, and boundaries of said city; to provide for the governing authority; to provide for other
Page 3701
matters relative thereto; to provide for specific repeal; and for other purposes. This 31 day of December, 1984. Ralph J. Balkcom Representative, 140th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ralph J. Balkcom, who, on oath, deposes and says that he is Representative from the 140th 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 date: January 10, 1985. /s/ Ralph J. Balkcom Representative, 140th District Sworn to and subscribed before me, this 15th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3702
PAULDING COUNTY TAX COMMISSIONER; COMPENSATON. No. 69 (House Bill No. 290). AN ACT To amend an Act creating the office of Tax Commissioner of Paulding County, approved February 25, 1949 (Ga. L. 1949, p. 1335), as amended, particularly by an Act approved April 11, 1979 (Ga. L. 1979, p. 4559), and an Act approved April 12, 1982 (Ga. L. 1982, p. 4232). so as to change the compensation of the tax commissioner; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the office of Tax Commissioner of Paulding County, approved February 25, 1949 (Ga. L. 1949, p. 1335), as amended, particularly by an Act approved April 11, 1979 (Ga. L. 1979, p. 4559), and an Act approved April 12, 1982 (Ga. L. 1982, p. 4232), is amended by striking from the first paragraph of Section 4 the following: $19,000.00, and inserting in lieu thereof the following: $26,500.00, so that when so amended the first paragraph of Section 4 shall read as follows: Be it further enacted by the aforesaid, that the Tax Commissioner of Paulding County shall be compensated in the amount of $26,500.00 per annum which shall be paid in equal monthly installments from the funds of the county. Said salary shall be the only compensation of the tax commissioner and shall be in lieu of all fees, commissions, costs, fines, emoluments, and perquisites of whatever kind, including those commissions allowed by an Act approved March
Page 3703
9, 1955 (Ga. L. 1955, p. 659), as amended, relating to the sale of motor vehicle license plates by local officials, notwithstanding the fact that such services for which the commissions are derived may have been performed in the capacity of an agent for the State Revenue Department, and an Act relating to the commission on taxes collected in excess of a certain percentage of the taxes due according to the tax net digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 295), as amended. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia an Act to amend an Act Creating The Office of the Tax Commissioner of Paulding County, approved February 25, 1949 (Ga. L. 1949, Page 1335), as amended so as to change the compensation of the Tax Commissioner. L. Charles Watts Representative, 41st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charlie Watts, who, on oath, deposes and says that he is Representative from the 41st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Dallas New Era which is the official organ of Paulding County, on the following date: January 17, 1985. /s/ Charlie Watts Representative, 41st District
Page 3704
Sworn to and subscribed before me, this 21st day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. FORSYTH COUNTY BOARD OF EDUCATION; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 70 (House Bill No. 295). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 159 (House Resolution No. 478-1190) of the 1964 General Assembly (Ga. L. 1964, p. 975), and which was duly ratified at the 1964 general election and which relates to providing for the election of members of the Board of Education of Forsyth County and for qualifications, duties, terms, and compensation of members of the board; to provide the authority for this Act; to repeal conflicting laws: and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 159 (House Resolution No. 478-1190) of the 1964 General Assembly (Ga. L. 1964, p. 975), and which was duly ratified at the 1964 general election and which relates to providing for the election of members of the Board of Education of Forsyth County and for qualifications, duties,
Page 3705
terms, and compensation of members of the board shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue Constitutional Amendment (Ga. L. 1964 page 975) which provides for the manner of electing the County Board of Education and the County School Superintendent of Forsyth County, and for other purposes. Bill H. Barnett State Representative, 10th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bill H. Barnett, who, on oath, deposes and says that he is Representative from the 10th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Forsyth County News which is the official organ of Forsyth County, on the following date: January 16, 1985. /s/ Bill H. Barnett Representative, 10th District
Page 3706
Sworn to and subscribed before me, this 21st day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. BROOKS COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 71 (House Bill No. 297). AN ACT To amend an Act creating the board of county commissioners of Brooks County, approved August 11, 1881 (Ga. L. 1880-81, p. 518), as amended particularly by an Act approved March 21, 1968 (Ga. L. 1968, p. 2397), so as to change the compensation of the chairman and the members of the board of county commissioners; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the board of county commissioners of Brooks County, approved August 11, 1881 (Ga. L. 1880-81, p. 518), as amended particularly by an Act approved March 21, 1968 (Ga. L. 1968, p. 2397), is amended by striking Section 2A and inserting in lieu thereof a new Section 2A to read as follows: Section 2A. The board of county commissioners of Brooks County shall determine the compensation of the chairman and members of the board except that the salary of the chairman shall not exceed $300.00 per month and
Page 3707
the salary of each of the other members of the board shall not exceed $200.00 per month. Section 2. This Act shall become effective on May 1, 1985. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to amend an Act creating the Board of Commissioners of Brooks County approved August 11, 1881 (Ga. L. 1880-81, p. 518), as amended; and for other purposes. This 14th day of January, 1985. /s/ Brooks County Commissioners C. E. Taylor, Jr., Clerk 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 147th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Free Press which is the official organ of Brooks County, on the following date: January 17, 1985. /s/ Henry L. Reaves Representative, 147th District Sworn to and subscribed before me, this 21st day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3708
BROOKS COUNTY CORONER PLACED ON ANNUAL SALARY. No. 72 (House Bill No. 298). AN ACT To provide for the compensation of the coroner of Brooks County; to provide for the payment of such compensation; to provide that fees, costs, commissions, allowances, moneys, and other emoluments and perquisites shall become the property of the 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. The coroner of Brooks County is placed on an annual salary in lieu of the fee system of compensation. The coroner shall be compensated in the amount of $150.00 per month. Such compensation shall be paid monthly from the funds of Brooks County and shall be in lieu of all fees, costs, commissions, allowances, moneys, and all other emoluments and perquisites of whatever kind which shall be allowed the coroners of the various counties of this state. All such fees, costs, commissions, allowances, moneys, and other emoluments and perquisites of whatever kind shall become the property of Brooks County and shall be paid into the county treasury at least once each month. Section 2. This Act shall become effective on May 1, 1985. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to place the coroner of Brooks County on an annual salary; to fix the amount of the salary and the method of its payment; to provide that fees of the coroner shall be paid into the county treasury; and for other purposes.
Page 3709
This 14th day of January, 1985. /s/ Brooks County Commissioners C. E. Taylor, Jr., Clerk 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 147th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Free Press which is the official organ of Brooks County, on the following date: January 17, 1985. /s/ Henry L. Reaves Representative, 147th District Sworn to and subscribed before me, this 21st day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3710
VALDOSTA-LOWNDES COUNTY INDUSTRIAL AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 74 (House Bill No. 304). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 186 of the 1960 General Assembly and which was duly ratified at the 1960 general election (Ga. L. 1960, p. 1359) and which relates to creation of the Valdosta-Lowndes County Industrial Authority and the powers and administration of the authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 186 of the 1960 General Assembly and which was duly ratified at the 1960 general election (Ga. L. 1960, p. 1359) and which relates to creation of the Valdosta-Lowndes County Industrial Authority and the powers and administration of the authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 3711
in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 186 of the 1960 General Assembly and which was duly ratified at the 1960 general election (Ga. L. 1960, P. 1359) and which relates to creation of the Valdosta-Lowndes County Industrial Authority and the powers and administration of the authority; and for other purposes. This 14th day of January, 1985. James M. Beck Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Beck, who, on oath, deposes and says that he is Representative from the 148th 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 date: January 18, 1985. /s/ James M. Beck Representative, 148th District Sworn to and subscribed before me, this 21st day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3712
DeKALB COUNTY GARBAGE DISPOSAL; SANITATION DISTRICTS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 75 (House Bill No. 312). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment authorizing the Board of Commissioners of DeKalb County to provide systems of garbage disposal and providing for sanitation districts (Res. Act No. 50; H.R. 200-423; Ga. L. 1966, p. 828); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment authorizing the Board of Commissioners of DeKalb County to provide systems of garbage disposal and providing for sanitation districts (Res. Act No. 50; H.R. 200-423; Ga. L. 1966, p. 828) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment relating to the Systems of Garbage Disposal by Territorial Sanitation
Page 3713
Districts, which was proposed by resolution act 50 of the 1966 General Assembly and was duly ratified at the 1966 General Election Ga. L. 1966, p. 828. Manuel J. Maloof Chief Executive Officer DeKalb County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank L. Redding, Jr., who, on oath, deposes and says that he is Representative from the 50th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Decatur-DeKalb News/Era which is the official organ of DeKalb County, on the following date: January 10, 1985. /s/ Frank L. Redding, Jr. Representative, 50th District Sworn to and subscribed before me, this 18th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3714
CITY OF LYONS ELECTION OF MAYOR AND COUNCIL. No. 76 (House Bill No. 327). AN ACT To amend an Act incorporating the City of Lyons, Georgia, approved August 7, 1907 (Ga. L. 1907, p. 765), as amended, so as to provide for the election of the mayor and council for the City of Lyons; to provide for election wards; to provide for current members of the council and for the current mayor; to provide qualifications; to provide for special elections; to provide for 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 City of Lyons, Georgia, approved August 7, 1907 (Ga. L. 1907, p. 765), as amended, is amended by striking Section 2A and substituting in lieu thereof a new Section 2A to read as follows: Section 2A. (a) For the purpose of electing councilmen, the City of Lyons shall be divided into four election wards consisting of the following territory within the City of Lyons: Ward 1 Beginning where the New Cobbtown Road (Georgia 152) crosses the northeastern city limits of Lyons; southwest along the New Cobbtown Road to its intersection with the Old Cobbtown Road; southwest and south along the Old Cobbtown Road to Wesley Street; west along Wesley Street to Monroe Street; south along Monroe Street to Columbia Street; west along Columbia Street to (North) Hall Street; south along (North) Hall Street to Board Street, and continuing south across the east-west mainline Seaboard Coast Line Railroad right-of-way and tracks to (South) Hall Street and south along (South) Hall Street to Grady Street; east along Grady Street to Eleventh Street; north along Eleventh Street to Railroad
Page 3715
Street; northwest and west along Railroad Street to Monroe Street; north along Monroe Street to Broad Street (Georgia 292); east and southeast along Broad Street and the Manassas Road (Georgia 292) to the eastern city limits of Lyons; and generally northerly along the city limits of Lyons to the point of beginning. Ward 2 Beginning where the Manassas Road (Georgia 292) crosses the eastern city limits of Lyons; northwest and west along the Manassas Road and Broad Street (Georgia 292) to Monroe Street; south along Monroe Street to Railroad Street; east and southeast along Railroad Street to Eleventh Street; south along Eleventh Street to Grady Street; west along Grady Street to (South) Hall Street; north along (South) Hall Street to Railroad Street, and continuing north across the east-west mainline Seaboard Coast Line Railroad right-of-way and tracks to Broad Street (Georgia 292); west along Broad Street to State Street (U.S. 1/Georgia 4); south along State Street to Liberty Street (U.S. 280/Georgia 30); west along Liberty Street to Jefferson Street; south along Jefferson Street to Gordon Street; west along Gordon Street to South Victory Street (Georgia 147); south along South Victory Street to the southern city limits of Lyons; and generally northeasterly along the city limits of Lyons to the point of beginning. Ward 3 Beginning where South Victory Street (Georgia 147) crosses the southern city limits of Lyons; north along South Victory Street to Gordon Street; east along Gordon Street to Jefferson Street; north along Jefferson Street to Liberty Street (U.S. 280/Georgia 30); east along Liberty Street to State Street (U.S. 1/Georgia 4); north along State Street to Oglethorpe Street; west along Oglethorpe Street to North Victory Street; north and northwest along North Victory Street to the northern city limits of Lyons; and generally southerly along the city limits of Lyons to the point of beginning.
Page 3716
Ward 4 Beginning where North Victory Street crosses the northern city limits of Lyons; southeast and south along North Victory Street to Oglethorpe Street; east along Oglethorpe Street to State Street (U.S. 1/Georgia 4); south along State Street to Broad Street (Georgia 292); east along Broad Street to (North) Hall Street; north along (North) Hall Street to Columbia Street; east along Columbia Street to Monroe Street; north along Monroe Street to Wesley Street; east along Wesley Street to the Old Cobbtown Road; north and northeast along the Old Cobbtown Road to its intersection with the New Cobbtown Road (Georgia 152); northeast along the New Cobbtown Road to the northeastern city limits of Lyons; and generally northwesterly along the city limits of Lyons to the point of beginning. (b) For the purposes of this section: (1) Whenever the description of any election ward refers to a named city, it shall mean the geographical boundaries of that city as shown on the census maps for the United States decennial census of 1980 for the State of Georgia. (2) Any part of the City of Lyons which is not included in election wards 1, 2, 3, or 4 as described in this section or any territory annexed into the City of Lyons shall be included within either election ward 1, 2, 3, or 4 wherever such ward is contiguous to such part or territory and contains the least population according to the United States decennial census of 1980 for the State of Georgia. Section 2. Said Act is further amended by striking Section 5 and substituting in lieu thereof a new Section 5 to read as follows: Section 5. (a) The mayor and councilmen in office on December 1, 1984, shall serve the remainder of terms to which they were elected and until their successors are elected and qualified as provided in this charter. On the first Wednesday in March, 1986, and on the same day biennially thereafter, an election shall be held in the City of Lyons for the purpose of electing a mayor and two councilmen or
Page 3717
three councilmen, as the case may be. The election shall be conducted in the manner and place provided for in this charter and the general laws of this state. (b) At the city election held in 1986 and every four years thereafter, the mayor and a councilman from Ward 1 and a councilman from Ward 2 shall be elected for terms of four years and until their successors are elected and qualified. At the city election held in 1988 and every four years thereafter, a councilman from Ward 3, a councilman from Ward 4, and a councilman from the city at large shall be elected for terms of four years and until their successors are elected and qualified. All terms of office shall be for four years and shall begin on the first day of April of the year following such election. (c) Each candidate seeking the office of mayor or the office of councilman at large shall reside within the city and shall be elected by the electors of the entire city. Each candidate seeking election as a councilman from a ward shall reside within the ward from whcih he seeks election and shall be elected by the electors of such ward. Each candidate for councilman from a ward must reside in the ward he seeks to represent at the time he qualifies as a candidate and must have been a resident of such ward for at least 90 days prior to qualifying. Each councilman must remain a resident of the ward from which he was elected during the term of office. Candidates for mayor and for councilman at large must reside in the city at the time they qualify as candidates and must have been residents of the city for at least 90 days prior to qualifying. The mayor and councilman at large must remain residents of the city during the term of office. (d) In case no election is held at the time provided in this charter, the mayor and councilmen in office shall continue to serve until their successors are elected and qualified. In such case a special election may be called by the mayor and council to be held on some other day, but the date of a special election shall be no earlier than 30 days and no later than 60 days after the call of such special election by the governing authority of the municipality. Such call shall be published promptly in a newspaper of general circulation in the municipality as provided by general law.
Page 3718
(e) (1) The office of councilman shall become vacant upon the councilman'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. (2) In the event the office of councilman becomes vacant for any reason, his successor shall be elected at the next regular municipal election to serve the remainder of the unexpired term or a full term, as the case may be. The mayor and council shall appoint an interim councilman to fill the vacant office until such successor is elected and qualified; and such appointment shall be made in the same manner in which ordinances are enacted pursuant to this charter. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend the City Charter of the City of Lyons (Ga. Laws 1907 p. 765) approved August 7, 1907, as amended, to provide for a change in the boundary lines of four wards; to provide for the election of a councilman from each ward; to provide for the election of a mayor and a councilman at large; and for other purposes. This 17th day of December, 1984. William T. Aiken Mayor, City of Lyons, Georgia Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roger C. Byrd, who, on oath, deposes and says that he is Representative from the 153rd 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 date: December 20, 1984.
Page 3719
/s/ Roger C. Byrd Representative, 153rd District Sworn to and subscribed before me, this 17th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. MITCHELL COUNTY SCHOOL DISTRICT LOCAL SALES AND USE TAX; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 77 (House Bill No. 342). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 172 of the 1982 General Assembly and which was duly ratified at the 1982 general election (Ga. L. 1982, p. 2643) and which relates to the imposition of a local sales and use tax for the benefit of the Mitchell County School District and the Pelham Independent School District; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 172 of the 1982 General Assembly
Page 3720
and which was duly ratified at the 1982 general election (Ga. L. 1982, p. 2643) and which relates to the imposition of a local sales and use tax for the benefit of the Mitchell County School District and the Pelham Independent School District shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the constitution of the state of Georgia that constitutional amendment which was proposed by Resolution No. 172 of the 1982 General Assembly (Ga. L. 1982, P. 2643), and which was duly ratified at the 1982 General Election and which relates to the imposition of a local sales and use tax for the benefit of the Mitchell County School District and the Pelham Independent School District and for other purposes. This 18th day of January, 1985. A. Richard Royal Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. Richard Royal, who, on oath, deposes and says that he is Representative from the 144th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Camilla Enterprise which is the official organ of Mitchell County, on the following date: January 18, 1985.
Page 3721
/s/ A. Richard Royal Representative, 144th District Sworn to and subscribed before me, this 21st day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. BERRIEN COUNTY MAGISTRATE COURT; CHIEF MAGISTRATE; LAW LIBRARY FEES. No. 78 (House Bill No. 392). AN ACT To change the provisions relating to the Magistrate Court of Berrien County, so as to change the manner of selecting the chief magistrate; to provide for terms of and vacancies in such office; to provide for law library fees; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. It is the intent of this Act to implement certain local prerogatives authorized by Chapter 10 of Title 15 of the O.C.G.A. Section 2. The person serving as chief magistrate of the Magistrate Court of Berrien County immediately prior to the effective date of this Act shall continue to serve out that person's
Page 3722
term of office. The term of such person holding this office under the original appointment will expire December 31, 1986. Section 3. All successor chief magistrates of this county shall be appointed by the judge or judges of the Superior Court of Berrien County for a term of four years and until a successor is duly appointed and qualified. The first regular term shall begin on January 1, 1987; the term shall be for four years. If the judges cannot agree on the person to be appointed, then the chief judge of the Alapaha Judicial Circuit shall make the appointment. Any vacancy occurring in the position of chief magistrate shall be filled by appointment in the same manner and for the unexpired term. Section 4. (a) In addition to all other legal costs, a sum not to exceed $2.00 per case shall be collected for the benefit of the Berrien County Law Library. (b) The chief magistrate or the clerk of the magistrate court if so instructed shall collect the law library fees and remit the same each month to the treasurer or trustees of the law library. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to make provisions for the Magistrate Court of Berrien County; and for other purposes. Hanson R. Carter Representative, 146 District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hanson Carter, who, on oath, deposes and says that he is Representative from the 146th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Berrien Press
Page 3723
which is the official organ of Berrien County, on the following date: January 16, 1985. /s/ Hanson Carter Representative, 146th District Sworn to and subscribed before me, this 23rd day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. FULTON COUNTY BOARD OF EDUCATION; ELECTION DISTRICTS. No. 79 (House Bill No. 399). AN ACT To amend an Act providing for the number of members and for the election of members of the Board of Education of Fulton County, approved February 10, 1984 (Ga. L. 1984, p. 3591), so as to change the provisions relative to the description of certain education districts; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing for the number of members and for the election of members of the Board of Education of Fulton County, approved February 10, 1984 (Ga. L. 1984, p.
Page 3724
3591), is amended by striking from subsection (a) of Section 1 all language describing Education Districts 1, 2, 4, and 6 and substituting in lieu thereof, respectively, new Education Districts 1, 2, 4, and 6 to read as follows: Education District 1 Fulton Tract 114.01 Block Groups 1 through 5 Those parts of Blocks 601, 602, and 604 within the city limits of Roswell Blocks 605 through 609 Block Groups 7 through 9 Tract 114.02 Those parts of Blocks 205, 301, and 401 within the city limits of Roswell Blocks 402 and 403 That part of Block 404 within the city limits of Roswell Blocks 406 through 418 and 420 through 423 Tract 115 Block Group 3 Blocks 401 through 408 Those parts of Blocks 409, 411, and 412 outside the City of Alpharetta Blocks 413, 414, 420, and 421 Block Groups 5 through 7 and 9 Education District 2 Fulton Tract 101.03 Block Groups 6 through 8 Tract 101.04 Tract 102.02 Block Group 1
Page 3725
Blocks 201, 203, 204, 210 through 212, and 215 Block Group 9 Tract 114.01 Those parts of Blocks 601 and 602 within the city limits of Alpharetta Block 603 That part of Block 604 within the City of Alpharetta Tract 114.02 Block Group 1 Blocks 201 through 203 That part of Block 205 outside the city limits of Roswell Blocks 206, 207 and 210 That part of Block 301 outside the City of Roswell Blocks 302 and 303 Those parts of Blocks 401 and 404 outside the City of Roswell Block Groups 5 through 7 Tract 115 That part of Block 409 within the City of Alpharetta Block 410 Those parts of Blocks 411 and 412 within the City of Alpharetta Block 415 Tract 116 Education District 4 Fulton Those parts of Tracts 77.01, 77.02, 78.02, 78.03, 79, and 82.02 outside the city limits of Atlanta Tract 103 Blocks 117 through 123 That part of Block 124 outside the City of Atlanta
Page 3726
Block 125 That part of Block 129 outside the City of Atlanta Block 135 Block Groups 2 through 4 Blocks 501 through 503 and 507 through 510 That part of Block 511 outside the City of Atlanta Blocks 512 through 514 Tract 105.03 Tract 105.04 Blocks 301 through 305 Tract 106.02 Blocks 305, 307 through 315, 323, 324, 404, and 408 Tract 113.02 Those parts of Blocks 311 and 312 outside the City of College Park Blocks 401 through 405, 415, and 420 through 438 Block 501 Education District 6 Fulton Tract 106.01 Tract 106.02 Block Groups 1 and 2 Blocks 301 through 304, 316, and 318 through 322 Blocks 401 through 403 and 405 through 407 Tract 113.01 Tract 113.02 Block Groups 1 and 2 Blocks 303 through 310 Those parts of Blocks 311 and 312 within the City of College Park Blocks 313 through 316
Page 3727
Blocks 409 through 413 and 417 through 419 Blocks 503, 504, 507, 508, 511, 512, 514, and 517 through 528 Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the 1985 Regular Session of the General Assembly a bill to amend an act providing for the election of members of the Board of Education of Fulton County. Approved February 10, 1984 (Ga. Law 1984 pg. 3591) and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dorothy Felton, who, on oath, deposes and says that she is Representative from the 22nd 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 date: January 14, 1985. /s/ Dorothy Felton Representative, 22nd District Sworn to and subscribed before me, this 23rd day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3728
DeKALB COUNTY STREET IMPROVEMENTS IN SUBDIVISIONS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 80 (House Bill No. 402). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment (Res. Act 28, H.R. 75-494B, Ga. L. 1949, p. 2121) duly ratified at the 1950 general election and proclaimed by the Governor to be a part of the Constitution of 1945 and continued as a part of the Constitution of 1976 and the Constitution of 1983, which amendment authorized the General Assembly to permit the governing authority of DeKalb County to make street improvements in subdivisions and assess the cost with approval of owners of 51 percent of the property affected; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment (Res. Act 28, H.R. 75-494B, Ga. L. 1949, p. 2121) duly ratified at the 1950 general election and proclaimed by the Governor to be a part of the Constitution of 1945 and continued as a part of the Constitution of 1976 and the Constitution of 1983, which amendment authorized the General Assembly to permit the governing authority of DeKalb County to make street improvements in subdivisions and assess the cost with approval of 51 percent of the property affected, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution.
Page 3729
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment relating to Street, Sidewalk, Curbing Improvements with Consent of Abutting Owners, which was proposed by resolution act 28 of the 1949 General Assembly and was duly ratified at the 1950 General Election Ga. L. 1949, p. 2121. Manuel J. Maloof Chief Executive Officer DeKalb County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Eleanor L. Richardson, who, on oath, deposes and says that she is Representative from the 52nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Decatur-DeKalb News/Era which is the official organ of DeKalb County, on the following date: January 10, 1985. /s/ Eleanor L. Richardson Representative, 52nd District Sworn to and subscribed before me, this 21st day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3730
DeKALB COUNTY AND MUNICIPALITIES THEREIN ALCOHOLIC BEVERAGE TAX FOR EDUCATIONAL PURPOSES; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 81 (House Bill No. 413). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 235 (House Resolution No. 859-2043) enacted at the 1972 session of the General Assembly and which was duly ratified at the 1972 general election (Ga. L. 1972, p. 1490) and which relates to the levy and collection of a tax on alcoholic beverages in DeKalb County and municipalities therein and the allocation of the proceeds of said tax for educational purposes; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 235 (House Resolution No. 859-2043) enacted at the 1972 session of the General Assembly and which was duly ratified at the 1972 general election (Ga. L. 1972, p. 1490) and which relates to the levy and collection of a tax on alcoholic beverages in DeKalb County and municipalities therein and the allocation of the proceeds of said tax for educational purposes shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 3731
Legal Notice. Notice is given that there will be introduced in the 1985 regular session of the General Assembly of Georgia a bill to continue in effect that local constitutional amendment as set forth in Georgia Laws 1972 pages 1492-1493 relating the authority of DeKalb County and municipalities therein to levy taxes on alcoholic beverages with proceeds therefore to be used for education purposes and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Troy A. Athon, 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 Decatur-DeKalb News/Era which is the official organ of DeKalb County, on the following date: January 17, 1985. /s/ Troy A. Athon Representative, 57th District Sworn to and subscribed before me, this 22nd day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3732
GLYNN COUNTY CLERK OF THE SUPERIOR COURT; PERSONNEL. No. 82 (House Bill No. 421). AN ACT To amend an Act placing the clerk of the Superior Court and the judge of the Probate Court of Glynn County on an annual salary, approved March 12, 1972 (Ga. L. 1972, p. 3199), as amended, particularly by an Act approved April 14, 1982 (Ga. L. 1982, p. 5046), so as to change the provisions relative to the personnel of the clerk of 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 judge of the Probate Court of Glynn County on an annual salary, approved March 12, 1972 (Ga. L. 1972, p. 3199), as amended, particularly by an Act approved April 14, 1982 (Ga. L. 1982, p. 5046), is amended by striking paragraph (2) of subsection (a) of Section 5, which reads as follows: (2) The base annual salary of the persons employed by the clerk shall be fixed by the clerk within the following amounts: chief deputy..... $12,840.00 to $16,050.00 nine deputy clerks..... $7,062.00 to $10,914.00 The salaries of such personnel and their maximum salaries may be increased annually by the clerk of superior court by a percentage factor not to exceed the amount of the most recent annual cost-of-living increase granted to employees of the Glynn County governing authority. The clerk may also hire any additional personnel required to be hired by order of the Superior Court of Glynn County., in its entirety and inserting in lieu thereof a new paragraph (2) of subsection (a) of Section 5 to read as follows:
Page 3733
(2) The clerk shall have the authority to appoint such deputies, clerks, assistants, and other personnel as he shall deem necessary to discharge the official duties of his office efficiently and effectively. 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, 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 2. Said Act is further amended by striking subsection (c) of Section 5, which reads as follows: (c) It shall be within the sole power and authority of each of said officers, during his respective term of office, to designate and name the person or persons who shall be employed as such deputies, 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., in its entirety. Section 3. This Act shall become effective July 1, 1985. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act placing the clerk of the Superior Court and probate judge of Glynn County on an annual salary, approved March 27, 1972 (Ga. L. 1972, p. 3199), as amended, so as to change the provisions relative to the clerk's personnel; and for other purposes.
Page 3734
This 15 day of January, 1985. Dean G. Auten Representative, 156th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dean G. Auten, who, on oath, deposes and says that he is Representative from the 156th 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 date: January 19, 1985. /s/ Dean G. Auten Representative, 156th District Sworn to and subscribed before me, this 23rd day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3735
THOMASTON OFFICE BUILDING AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 83 (House Bill No. 432). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment No. 106 (Res. Act 6, H.R. 14-16, Ga. L. 1964, Ex. Sess., p. 338), duly ratified at the 1964 general election, which amendment created the Thomaston Office Building Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment No. 106 (Res. Act 6, H.R. 14-16, Ga. L. 1964, Ex. Sess., p. 338), duly ratified at the 1964 general election, which amendment created the Thomaston Office Building Authority, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a Bill to provide for continuation in force and effect, as part of the Constitution ratified in the General Election in 1982, that Constitutional Amendment (Ga. L. 1964, Extraordinary Session, p. 338) creating the Thomaston Office Building Authority; to repeal conflicting laws; and for like purposes.
Page 3736
This 21st day of December, 1984. Marvin Adams Representative, 79th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Marvin Adams, who, on oath, deposes and says that he is Representative from the 79th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Thomaston Times which is the official organ of Upson County, on the following date: December 26, 1984. /s/ Marvin Adams Representative, 79th District Sworn to and subscribed before me, this 23rd day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3737
THOMASTON-UPSON COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENTS CONTINUED. No. 84 (House Bill No. 433). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment No. 107 (Res. Act 111, H.R. 458-1094, Ga. L. 1964, p. 817), duly ratified at the 1964 general election, which amendment created the Thomaston-Upson County Industrial Development Authority, and to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment No. 75 (Res. Act 160, H.R. 705, Ga. L. 1982, p. 2607), duly ratified at the 1982 general election, which amendment amended the above 1964 amendment and enlarged and expanded upon the types and kinds of projects which the Thomaston-Upson County Industrial Development Authority may undertake and in which it may be engaged; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment No. 107 (Res. Act 111, H.R. 458-1094, Ga. L. 1964, p. 817), duly ratified at the 1964 general election, which amendment created the Thomaston-Upson County Industrial Development Authority, and to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment No. 75 (Res. Act 160, H.R. 705, Ga. L. 1982, p. 2607), duly ratified at the 1982 general election, which amendment amended the above 1964 amendment and enlarged and expanded upon the types and kinds of projects which the Thomaston-Upson County Industrial Development Authority may undertake and in which it may be engaged, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but are specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia.
Page 3738
Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a Bill to provide for continuation in force and effect, as part of the Constitution ratified in the General Election in 1982, that Constitutional Amendment (Ga. L. 1964, p. 817) creating the Thomaston-Upson County Industrial Development Authority and to also continue in full force and effect that Constitutional Amendment (Ga. L. 1982, p. 2607) which enlarged and expanded the types and kinds of projects the Thomaston-Upson County Industrial Development Authority is authorized to undertake and in which it may be engaged; to repeal conflicting laws; and for like purposes. This 21st day of December, 1984. Marvin Adams Representative, 79th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Marvin Adams, who, on oath, deposes and says that he is Representative from the 79th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Thomaston Times which is the official organ of Upson County, on the following date: December 26, 1984. /s/ Marvin Adams Representative, 79th District
Page 3739
Sworn to and subscribed before me, this 23rd day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. CITY OF THOMASTON WATER, SEWER, AND ELECTRIC SYSTEM; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 85 (House Bill No. 434). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment No. 105 (Res. Act 130, H.R. 361-816, Ga. L. 1964, p. 897), duly ratified at the 1964 general election, which amendment authorized the City of Thomaston and its governing authority to combine and operate the water and sewerage system and the electric system of said City as one revenue producing utility and to contract to serve and indemnify users of said facilities, both within and without said City and to issue revenue bonds for acquiring, adding to, extending and improving any facility of such combined utility and to secure the payment of such bonds and interest thereon by pledging the revenues of the combined utility for that purpose; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment No. 105 (Res. Act 130, H.R. 361-816, Ga. L. 1964, p. 897), duly ratified at the
Page 3740
1964 general election, which amendment authorized the City of Thomaston and its governing authority to combine and operate the water and sewerage system and the electric system of said City as one revenue producing utility and to contract to serve and indemnify users of said facilities, both within and without said City and to issue revenue bonds for acquiring, adding to, extending and improving any facility of such combined utility and to secure the payment of such bonds and interest thereon by pledging the revenues of the combined utility for that purpose, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a Bill to provide for continuation in force and effect, as part of the Constitution ratified in the General Election in 1982, that Constitutional Amendment (Ga. L. 1964, p. 897) authorizing the City of Thomaston and its governing authority to combine and operate the water and sewerage system and electric system of said city as one revenue undertaking and to issue revenue bonds for the purpose of acquiring, adding to, extending and improving any facility of such combined public utility for that purpose; to provide the method and procedure for the issuance of said bonds; to empower said city to contract with and indemnify users (both within and without the limits of said city) of said syste, to repeal conflicting laws; and for like purposes. This 21st day of December, 1984. Marvin Adams Representative, 79th District
Page 3741
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Marvin Adams, who, on oath, deposes and says that he is Representative from the 79th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Thomaston Times which is the official organ of Upson County, on the following date: December 26, 1984. /s/ Marvin Adams Representative, 79th District Sworn to and subscribed before me, this 23rd day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. JEFFERSON COUNTY TAX COMMISSIONER; COMPENSATION. No. 86 (House Bill No. 443). AN ACT To amend an Act removing the tax commissioner of Jefferson County from the fee system of compensation and placing him on the salary system of compensation, approved February 15, 1983 (Ga. L. 1983, p. 3503), so as to change the compensation of the tax commissioner; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 3742
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act removing the tax commissioner of Jefferson County from the fee system of compensation and placing him on the salary system of compensation, approved February 15, 1983 (Ga. L. 1983, p. 3503), is amended by striking subsections (d) and (e) of Section 4 and by inserting a new subsection (d) of Section 4 to read as follows: (d) The tax commissioner shall be compensated by an annual salary of not less than $20,000.00, payable in equal monthly installments from county funds. The county governing authority may supplement the tax commissioner's salary, but the total annual salary of the tax commissioner including any such supplement shall not exceed $23,000.00. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to alter the compensation schedule of the Tax Commissioner of Jefferson County, and for other purposes. This 2nd day of January, 1985. E. E. Bargeron Representative, 108th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Emory E. Bargeron, who, on oath, deposes and says that he is Representative from the 108th District, and that the attached copy of Notice of Intention
Page 3743
to Introduce Local Legislation was published in the News and Farmer and Wadley Herald which is the official organ of Jefferson County, on the following date: January 10, 1985. /s/ Emory E. Bargeron Representative, 108th District Sworn to and subscribed before me, this 23rd day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. CITY OF HELEN NEW CHARTER. No. 87 (House Bill No. 451). AN ACT To reincorporate and provide a new charter for the City of Helen, Georgia; to provide for the corporate limits of the city, the powers of the city, and the form and method of government of the city; to provide for the administration of city affairs; to provide for the municipal court of the city; to provide elections for city offices; to provide for taxation by the city; to provide for the financial management of the city; to provide for financial and fiscal affairs of the city; to provide for municipal services and regulatory functions; to provide general provisions; to provide for other matters relative thereto; to provide for specific repeal; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 3744
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Article I Incorporation and Powers Section 1.10. Incorporation. The City of Helen in White County is reincorporated by the enactment of this charter and is constituted and declared a body politic and corporate under the name of the City of Helen. References in this charter to the city or this city refer to the City of Helen. The city shall have perpetual existence. Section 1.11. Corporate boundaries. (a) The boundaries of this city 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 by local law or in the manner provided by general state law. The boundaries of this city 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 city clerk of the city and to be designated, as the case may be: Official Map or Description of the Corporate Limits of the City of Helen, Georgia. Photographic, typed, or other copies of such map or description certified by the mayor shall be admitted as evidence in all courts and shall have the same force and effect as the original map or description. (b) The city council may provide for the redrawing of any such map by ordinance to reflect lawful changes in the corporate boundaries. A redrawn map shall supersede for all purposes the earlier map or maps which it is designated to replace but such earlier maps shall be retained in the office of the mayor. Section 1.12. Powers and construction. (a) This city shall have all powers possible for a city to have under the present or future Constitution and laws of this state as fully and completely as though they were specifically enumerated in this charter. (b) The powers of this city shall be construed liberally in favor of the city. The specific mention or failure to mention particular powers shall not be construed as limiting in any way the powers of this city.
Page 3745
Section 1.13. Examples of powers. The powers of this city shall include, but not be limited to, the following powers: (1) Ad valorem taxation: to levy, assess, and collect ad valorem taxes on all taxable property in the city; (2) Other taxes: to levy, assess, and collect other taxes allowed by general law; (3) Business regulation and taxation: to levy, assess, and collect occupational and business taxes and to license and regulate occupations and businesses; (4) Appropriations: to make appropriations and expend funds for support of the city and any other lawful purpose; (5) Municipal debts: to borrow money and issue bonds as authorized by general law; (6) Property: to own property and interests in property; (7) Gifts: to accept gifts and grants for any purpose related to the powers and duties of the city on such terms as the donor may impose; (8) Condemnation: to condemn property inside or outside the city for present or future use; (9) Municipal utilities: to acquire, lease, operate, and dispose of public utilities; (10) Public utilities: to grant franchises or make contracts for public utilities and to prescribe the conditions of such franchises and contracts; (11) Roadways: to open, maintain, improve, and close streets and roads and to grant franchises and rights of way thereon; (12) Public facilities: to acquire, operate, and dispose of public buildings, public projects, parks, cemeteries, golf courses, and other public improvements inside or outside the city;
Page 3746
(13) Sidewalk maintenance: to require real-estate owners to repair and maintain sidewalks adjoining their land; (14) Building regulation: to regulate the building trades and the construction of buildings and to adopt and enforce building, housing, plumbing, electrical, gas, heating, and air-conditioning codes; (15) Planning and zoning: to provide for city planning by zoning, subdivision regulation, and the like; (16) Police power: to exercise the police power for the public safety and well-being of the city; (17) Roadside regulation: to prohibit or regulate signs, billboards, and other items upon or adjacent to streets and roads; (18) Health: to prescribe and enforce health and sanitation standards; (19) Pollution: to regulate emissions which pollute the air and water; (20) Fire safety: to fix fire limits and to prescribe and enforce fire-safety regulations; (21) Public hazards: to provide for the destruction or removal of public hazards; (22) Waste disposal: to provide for and regulate the collection, disposal, and recycling of garbage and wastes; (23) Garbage fees: to fix and collect garbage fees; (24) Sewer fees: to fix and collect sewer fees; (25) Nuisances: to define and provide for the abatement of nuisances; (26) Property protection: to preserve and protect the property of the city; (27) Prisoners: to provide for public work by municipal prisoners and for their confinement;
Page 3747
(28) Animal control: to regulate or prohibit the keeping of animals; (29) Motor vehicles: to regulate the operation and parking of motor vehicles; (30) Taxicabs: to regulate vehicles operated for hire in the city; (31) Pensions: to provide and maintain a system of pensions and retirement for city employees and officers; (32) Special assessments: to levy, assess, and collect special assessments to cover the cost of public improvements; (33) Contracts: to enter into lawful contracts and agreements; (34) City agencies: to create, alter, or abolish departments, boards, offices, commissions, and agencies of the city and to confer appropriate authority upon them; (35) Penalties: to provide penalties for violations of municipal ordinances as provided in Section 4.14; (36) Police and fire protection: to exercise the power of arrest through appointed policemen and to operate a fire department; (37) Emergencies: to provide for the determining, proclamation, and combating of emergencies; (38) Urban redevelopment: to organize and operate an urban redevelopment program; (39) Public transportation: to organize and operate public transportation systems; (40) General health, safety, and welfare: to define, regulate, and prohibit any act, practice, conduct, or use of property which is detrimental to health, sanitation, cleanliness, welfare, and safety of the inhabitants of the city; (41) Archives: to organize and operate a municipal archives;
Page 3748
(42) Art: to encourage the development and appreciation of the arts; (43) Architectural standards: to provide for and maintain architectural and design standards throughout the city; and (44) Other powers: to exercise and enjoy all other powers, functions, rights, privileges, and immunities necessary or desirable to promote or protect the safety or general welfare of the city and its inhabitants; to exercise all implied powers necessary to carry into execution all powers granted in this charter; 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 listing of particular powers in this charter shall be held to be exclusive of others nor restrictive of general words and phrases granting powers. Section 1.14. 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 the Constitution of Georgia, by general law, or by this charter. If general law and this charter make no provision, such shall be carried into execution as provided by ordinance. Article II Government Structure Section 2.10. City council creation; composition; number; election. The legislative authority of the government of this city, except as otherwise specifically provided in this charter, shall be vested in a city council to be composed of five council members who shall be elected in the manner provided by Article V of this charter. One member of the council, elected as provided for in Section 2.27, shall be designated as the mayor. Section 2.11. City council terms and qualification for office. The members of the city council shall serve for terms of two years and until their respective successors are elected and qualified. No person shall be eligible to serve as a council member unless he or she is a qualified municipal voter, 21 years of age, and shall have been a resident of the city for one year immediately prior to the date of his or her election. Each city
Page 3749
council member shall continue to reside therein during such member's period of service. Section 2.12. Vacancy; filling of vacancies. A vacancy shall exist if a member of the city council resigns, dies, moves his or her residence from the city, has been continuously disabled for a period of six months so as to prevent him or her from discharging the duties of his or her office, or is convicted of malfeasance or misfeasance in office, or of a felony, or of a violation of this Act or a violation of the election laws of the state. The city council shall appoint a qualified person to fill such a vacancy for the remainder of the unexpired term. If a tie vote by the city council to fill a vacancy is unbroken for 15 days, the mayor or mayor pro tempore 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 city council, a special election shall be held by the city election managers within 45 days following the occurrence of the vacancy, at which election a city council member 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 will occur within six months. Candidates in such a special election shall be nominated as provided in Section 2.11 of this Act. The special election shall be held and conducted in accordance with the Georgia Municipal Election Code. Section 2.13. Compensation and expenses. (a) Beginning on the effective date of this charter, the compensation of the council member selected as mayor shall be $150.00 per month and the compensation of the other council members shall be $100.00 per month. (b) In the event any one or more of the city council members travels beyond the limits of the county in connection with the business affairs of the city in performance of his or her duty as city council member, he or she shall be reimbursed for all necessary expenses incurred for travel, lodging, and meals as may be authorized by city council. Section 2.14. Holding other office. Except as authorized by general state law, a city council member shall not hold any
Page 3750
other city office or employment during the term for which he or she was elected. Section 2.15. Conflict of interest. (a) No elected official, appointed officer, or employee of the city or any agency or political entity to which this charter applies shall knowingly: (1) 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 or her official duties or which would tend to impair his or her independence of judgment or action in the performance of his or her official duties; (2) 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 or her official duties or would tend to impair the independence of his or her judgment or action in the performance of his or her official duties; (3) Disclose confidential information concerning the property, government, or affairs of the governmental body by which he or she is engaged without proper legal authorization or use such information to advance the financial or other private interests of himself or herself or others; (4) Accept any valuable gift, whether in the form of service, loan, thing, or promise, from any person, firm, or corporation which to his or her knowledge is interested, directly or indirectly, in business dealings with the governmental body by which he or she is engaged; 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; (5) Represent other private interests in any action or proceeding against this city or any portion of its government; or (6) Vote or otherwise participate in the negotiation or the making of any contract with any business or entity in which he or she has a financial interest.
Page 3751
(b) Any elected official, appointed officer, or employee 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 city council. Any city council member who has a private interest in any matter pending before the city council shall disclose such private interest and such disclosure shall be entered on the records of the city council and he or she shall disqualify himself or herself 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 charter applies who shall have any private financial interest, directly or indirectly, in any contract or matter pending before or within such entity shall disclose such private interest to the governing body of such agency or entity. (c) No elected official, appointed officer, or employee of the city or any agency or entity to which this charter applies shall use property owned by such government for personal benefit, convenience, or profit, except in accordance with policies promulgated by the city council or the governing body of such agency or entity. (d) Any violation of this section which occurs with the knowledge, express or implied, of another party to a contract or sale shall render said contract or sale voidable as to that party, at the option of the city council. (e) (1) Any city officer or employee who knowingly conceals such financial interest or knowingly violates any of the requirements of this section shall be guilty of malfeasance in office or position and shall be deemed to have forfeited his or her office or position. (2) Any officer or employee of the city who shall forfeit his or her office or position as described in paragraph (1) above shall be ineligible for appointment or election to, or employment in, a position in the city government for a period of three years thereafter. Section 2.16. Inquiries and investigations. The city council may make inquiries and investigations into the affairs of the city and the conduct of any department, office, or agency
Page 3752
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 city council shall be punished as provided by ordinance. Section 2.17. General power and authority of the city council. Except as otherwise provided by this charter, the city council shall be vested with all the powers of government of this city as provided by Article I. Section 2.18. Organization meeting. The city council shall meet for organization on the second Tuesday in January of each year or as soon thereafter as practicable. 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 faithfully perform the duties of a city council member of this 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. Section 2.19. Regular and special meetings. (a) The city council shall hold regular meetings at such times and places as prescribed by ordinance. (b) Special meetings of the city council may be held on call of the mayor or three other members of the city council. Notice of such special meetings shall be served on all other members personally, or by telephone personally, at least 24 hours in advance of the meeting. Such notice to council members shall not be required if all city council members are present when the special meeting is called. Such notice of any special meeting may be waived by a council member in writing before or after such a meeting, and attendance at the meeting shall also constitute a waiver of notice on any business transacted in such council member's presence. Except where waiver by all members is effected by their presence or in writing, only the business stated in the call may be transacted at the special meeting. (c) All meetings of the city council shall be public to the extent required by general state law and notice to the public of all meetings shall be made as required by general state law.
Page 3753
Section 2.20. Rules of procedure. (a) The city council shall adopt its rules of procedure and order of business consistent with the provisions of this charter and shall provide for keeping minutes of its proceedings, which shall be a public record. (b) All committees and committee chairmen and officers of the city council shall be appointed by the city council. The city council, by a majority vote, shall have the power to remove members of any committee and the power to appoint new members to any committee, at any time, within the city council's discretion. Section 2.21. Quorum; voting. Three city council members constitute a quorum and shall be authorized to transact business of the city council. Voting on the adoption of ordinances shall be taken by voice vote and the ayes and nays shall be recorded in the minutes, but any member of the city council shall have the right to request a roll-call vote. The affirmative vote of a majority of the votes cast shall be required for the adoption of any ordinance, resolution, or motion except as otherwise provided in this charter. Section 2.22. Ordinance form; procedure; notice and reading. (a) Every proposed ordinance shall be introduced in writing and in the form required for final adoption. The enacting clause shall be: The Council of the City of Helen hereby ordains..... and every ordinance shall so begin. (b) An ordinance may be introduced by any council member. Before an ordinance can be voted on, it should be read twice and posted at city hall during the period between the two readings. The first reading should be of the entire ordinance and the second reading, which must take place no sooner than two weeks after the first reading, may be by title only. (c) Upon passage, all ordinances shall be signed by the mayor, or mayor pro tempore if presiding, and the city clerk. (d) Failure to comply with the technical requirements of this section shall not invalidate an ordinance if the intention of the governing authority that the ordinance be effective is evident. Section 2.23. Notwithstanding any other provisions of this charter, acts of the city council which have the force and effect
Page 3754
of law may be done by motion or resolution of the city council, except that any act of the city council to amend the charter or the code of ordinances or any other act required by general state law to be done by ordinance shall be done by ordinance. Section 2.24. Emergencies. To meet a public emergency affecting life, health, property, or public peace, the city council may convene on call of the mayor or three city council members and promptly adopt an emergency ordinance, but such ordinance 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 for loans to be repaid within 30 days. An emergency ordinance shall be introduced in the form 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. It shall become effective upon adoption or at such later time as it may specify. Every emergency ordinance shall automatically stand repealed 30 days following the date upon which it is 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 2.25. Codes of technical regulations. (a) The city 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. (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 2.26. Signing; authenticating; recording; codification; printing. (a) The clerk shall authenticate by his or her signature and record in full in a properly indexed book kept for the purpose all ordinances adopted by the council. (b) The city council shall provide for the preparation of a general codification of all of the ordinances of the city having
Page 3755
the force and effect of law. The general codification shall be adopted by the city council and shall be published as soon as is practicable, together with all amendments thereto and such codes of technical regulations and other rules and regulations as the city council may specify. Ordinance codification shall be updated at least every two years. This compilation shall be known and cited officially as The Code of the City of Helen, 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 a reasonable price as fixed by the city council. (c) The city council shall cause each ordinance and each amendment to this charter to be published as soon as is practicable following its adoption, and the published ordinances and charter amendments shall be made available for purchase by the public at reasonable prices to be fixed by the city council. Following publication of the first code under this charter 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 city 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 2.27. Election of mayor. At the first meeting held during each calendar year, the council shall elect one of the council members as mayor of the City of Helen. The council member so elected shall continue to hold the title of mayor for one year thereafter, and successors shall be elected by the council for each year. Section 2.28. Powers and duties of mayor. The city council member elected as mayor shall have no more authority than any of the other council members, except that he or she shall act as chairperson at all meetings of the council, shall, upon approval by the council, sign the minutes of such meetings, shall act as mayor of said city on all ceremonial occasions, and shall have such other authority and duties as hereinafter provided. The mayor shall be an ex officio member of all boards of which the mayor of said city is now ex officio a member.
Page 3756
Section 2.29. Mayor pro tempore. The city council at the first regular meeting, after the newly elected council members have taken office following each annual election, shall elect from its membership a mayor pro tempore for a term of one year. In the event that no decision is reached at such first regular meeting, the city council shall elect from its membership, within ten days following such meeting, the mayor pro tempore; otherwise the council member who received the highest number of votes when he or she was last elected shall become the mayor pro tempore. The mayor pro tempore shall perform the duties of the mayor during his or her absence or inability to act and shall fill out any unexpired term in the office of mayor, in which case a new mayor pro tempore shall be elected by majority vote of the city council. Section 2.30. City manager and acting city manager. (a) Appointment of city manager; compensation. The city council shall appoint, for a term as arranged by an employment contract of not less than a one-year term, an officer of not less than 25 years of age whose title shall be 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 qualifications for the position as such with special reference to actual experience in and knowledge of the duties of the office as hereinafter prescribed. The city manager shall have received a bachelor's degree as a minimum educational requirement or, in lieu thereof, a minimum of five years' experience in a city in a supervisory capacity. The city manager shall serve at the pleasure of the city council and according to the terms of an employment agreement between the city council and the city manager. The city manager shall receive such salary as the city council may fix. (b) Acting city manager. By letter filed with the city clerk, the city manager shall designate, subject to approval of the city council, a qualified city administrative officer to execute the powers and perform the duties of the city manager during the manager's temporary absence or disability. Section 2.31. Powers and duties of city manager. (a) 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
Page 3757
and remove all officers, department heads, and employees in the administrative service of the city; and these officers, department heads, and employees shall be administratively responsible to the city manager, except the city attorney and the city judge who shall be appointed by the city council. The city manager shall report every appointment and removal of a department head to the city council at the council meeting next following the appointment or removal. It shall be the duty of the city manager to supervise the administration of the affairs of the city; to see that the ordinances, resolutions, and regulations of the city council and the laws of the state are faithfully executed and enforced; to make such recommendations to the city council concerning the affairs of the city as he or she shall deem expedient; to keep the city council advised of the financial condition and future financial needs of the city; to attend all meetings of the city council; and to prepare and to submit to the city council such reports as may be deemed expedient or as may be required by the city council. The city manager shall perform such other functions as assigned by the city council; provided, however, remuneration shall not exceed the amount of salary fixed in Section 2.30. (b) The city manager shall be designated and given authority to delete duties as the purchasing agent, the personnel officer, and the finance officer of the City of Helen. The city manager shall have responsibility for preparing and implementing the budget following budgetary review and adoption by the council in regular meeting. All department heads employed by the city manager shall be administratively accountable to the city manager. All department heads employed by the legislative body shall be administratively communicative with the city manager. Article III Administrative Affairs Section 3.10. Administrative and service departments. (a) Except as otherwise provided in this charter, the city council, by ordinance, shall prescribe the functions or duties of and establish, abolish, or alter all nonelective offices, positions of employment, departments, and agencies of the city as necessary for the proper administration of the affairs and government of this city.
Page 3758
(b) Except as otherwise provided by this charter or general state law or federal 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. (c) All appointive officers and directors of departments shall receive such compensation as prescribed by ordinance. (d) There shall be a director of each department or agency who shall be its principal officer. Each director shall, subject to the direction and supervision of the city manager, be responsible for the administration and direction of the affairs and operations of his or her department or agency. Section 3.11. Boards, commissions, and authorities. (a) The city council shall create by ordinance such boards, commissions, and authorities to fulfill any investigative, quasi-judicial, or quasi-legislative functions as the city council deems necessary and shall by ordinance establish the composition, period of existence, duties, and powers thereof. (b) All members of boards, commissions, and authorities of the city shall be appointed by the city council for such terms of office and in such manner as shall be provided by ordinance, except where other appointing authority, term of office, or manner of appointment is prescribed by this charter or general state law. (c) The city council, by ordinance, may provide for the compensation and reimbursement for actual and necessary expenses of the members of any board, commission, or authority. (d) Except as specifically authorized by general law, no member of any board, commission, or authority shall hold any elective office in the city. (e) Any vacancy on 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, by general law, or by ordinance.
Page 3759
(f) No member of a board, commission, or authority shall assume office until he or she has executed and filed with the clerk of the city an oath obligating himself or herself to perform faithfully and impartially the duties of his or her office, such oath to be prescribed by ordinance and administered by the mayor. (g) Any member of a board, commission, or authority may be removed from office for cause by a majority vote of the city council. (h) Except as otherwise provided by this charter or by general state law, each board, commission, or authority of the city shall elect one of its members as chairman and one member as vice-chairman and one member as secretary. 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 general state law, as it deems appropriate and necessary for the fulfillment of its duties or the conduct of its affairs, copies of which shall be filed with the clerk of the city. Section 3.12. City attorney. (a) Appointment; qualifications; term. The city council shall appoint a city attorney who shall be a member of the State Bar of Georgia and shall have actively practiced law for at least one year. The city attorney shall serve at the pleasure of the city council. (b) Duties of the city attorney; compensation. It shall be the duty of the city attorney to serve as legal advisor to the city council, city manager, and other city officials with respect to the affairs of the city; to draw proposed ordinances when requested to do so; to inspect and determine the legality and form of all agreements, contracts, franchises, and other instruments with which the city may be concerned; to attend meetings of the city council; and to perform such other duties as may be required by virtue of the position of city attorney. The salary of the city attorney shall be set by the city council. Section 3.13. City clerk. The city manager shall appoint an officer who shall perform the duties of the city clerk and who shall keep a journal of the proceedings of the city council, maintain a safe place for all records and documents pertaining
Page 3760
to the affairs of the city, and perform such other duties as may be required by law or as the city manager may direct, including but not limited to the office of city treasurer. Section 3.14. Personnel policies. The city council may adopt rules and regulations consistent with this charter concerning: (1) The method of employee selection and probationary periods of employment; (2) The administration of a position classification and pay plan; (3) Hours of work, vacation, sick leave and other leaves of absence, overtime pay, retirement, and the 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 Helen. Section 3.15. Comprehensive land use plan. A comprehensive land use plan shall be adopted by the city council within five years upon the effective date of this charter and official updates to this plan shall be made at least every five years thereafter. Article IV Judicial Branch Section 4.10. Creation; name. There shall be a court to be known as the Municipal Court of the City of Helen. Section 4.11. Chief judge; associate judge. (a) The municipal court shall be presided over by a chief judge and such part-time, full-time, or stand-by associate judges as shall be provided by ordinance. (b) No person shall be qualified or eligible to serve as a judge on the municipal court unless he or she shall have attained the age of 21 years and is a member of the State Bar of Georgia.
Page 3761
The city judge need not be a resident of the City of Helen. No other officers of the City of Helen may serve as the city judge. All judges shall be appointed by the city council. Upon the effective date of this charter, the present residing city judge may be eligible to continue holding office subject to the approval of the city council. (c) Compensation of the judges shall be fixed by ordinance. (d) Judges may be removed for cause by a majority vote of the city council. (e) Before entering on the duties of his or her office, each judge shall take an oath given by the mayor that he or she will honestly and faithfully discharge the duties of his or her office to the best of his or her ability without fear, favor, or partiality. The oath shall follow the form as set out in Section 2.18 and shall be entered upon the minutes of the city council. Section 4.12. Clerk of municipal court. The city manager shall designate, subject to the approval of the chief judge of the Municipal Court of the City of Helen, a municipal employee to serve as the clerk of the municipal court. The clerk of the municipal court shall attend all hearings and be responsible for all records of said municipal court. Section 4.13. Convening. The municipal court shall be convened at regular intervals as designated by ordinance or as provided by ordinance. Section 4.14. Jurisdiction; power. (a) The municipal court shall try and punish violations of all city ordinances. (b) The municipal court shall have authority to punish those in its presence for contempt, provided that such punishment shall not exceed $200.00 or 10 days in jail or both. (c) The municipal court may fix punishment for offenses within its jurisdiction not exceeding a fine of $500.00 or imprisonment for 30 days or both or may sentence any offender upon conviction to labor for the city on the streets, sidewalks, squares, or other public places for a period not exceeding 60 days. A
Page 3762
fine levied by the municipal court shall not be subject to suspension, stay, or probation except that, if the fine will impose an economic hardship on the defendant, the judge of the municipal court, in his sole discretion, may order the defendant to pay such fine in installments and such order may be enforced through a contempt proceeding. (d) 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. (e) The municipal court shall have authority to establish bail and recognizances to ensure 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 the appearance of persons [Illegible Text] with violations. Whenever any person shall give bail for his or her appearance and shall fail to appear at the time fixed for trial, his or her bond shall be forfeited by the judge presiding at such time. 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, 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. (f) The municipal court shall have the authority to bind prisoners over to the appropriate court when it appears by probable cause that state law has been violated. (g) The municipal court shall have the same authority as superior courts to compel the production of evidence in the possession of any party, to enforce obedience to its orders, judgments, and sentences, and to administer such oaths as are necessary. (h) The municipal court may compel the presence of all parties necessary to a proper disposal of each case by the issuance of summonses, subpoenas, and warrants which may be
Page 3763
served as executed by any officer as authorized by this charter or by general state law. All judges of the municipal court and the clerk of the municipal court are authorized to issue warrants for the arrest of persons charged with offenses against any ordinance of the city. (i) The municipal court is specifically vested with all of the jurisdiction and powers throughout the entire area of this city granted by general state laws to mayor's, recorder's, and police courts, and particularly by such laws as authorize the abatement of nuisances and prosecution of traffic violations. Section 4.15. Certiorari. The right of certiorari from the decision and judgment of the municipal court shall exist in all criminal cases, and such certiorari shall be obtained under the sanction of a judge of the appropriate court of White County under the laws of the State of Georgia regulating the granting and issuance of writs of certiorari. Section 4.16. Rules for court. With the approval of the city council, the judge shall have full power and authority to make reasonable rules and regulations necessary to secure the proper administration of the municipal court and to require the prosecution by a council appointed solicitor; provided, however, that the city council may adopt in part or in toto the rules and regulations for procedure in the superior court under the general laws of the State of Georgia. The rules and regulations made or adopted 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. Article V Elections Section 5.10. Applicability of general laws. All primaries and elections shall be held and conducted in accordance with the provisions of Chapter 3 of Title 21 of the O.C.G.A., the Georgia Municipal Election Code, as now or hereafter amended. Section 5.11. Regular elections; time for holding. (a) On the first Wednesday in December, 1985, and on that
Page 3764
day annually thereafter, there shall be an election for successors to members of the city council whose terms will expire the following January. The terms of office shall begin at the time of taking the oath of office as provided in Section 2.18 of this charter. (b) The city council members in office on the effective date of this charter shall remain in office until their successors are elected and take office as provided in this charter. (c) In December, 1985, two council members will be elected for two-year terms to replace those three current members whose terms end on the second Tuesday of January, 1986. In December, 1986, three members of the city council will be elected for two-year terms to replace those three current members of the city council whose terms expire on the second Tuesday of January, 1987. Section 5.12. Nonpartisan elections. Political parties shall not conduct primaries for city offices and all names of candidates for city offices shall be listed without party labels. Section 5.13. Election by plurality. The person receiving a plurality of the votes cast for any city office shall be elected. Run-off elections shall be held on the fourteenth day following a regular election. Article VI Finance Section 6.10. Property tax. The city council may assess, levy, and collect an ad valorem tax on all real and personal property within the corporate limits of the city that is subject to such taxation by the state and county. This tax is for the purpose of raising revenues to defray the costs of operating the city government, providing governmental services, for the repayment of principal and interest on general obligations, and for any other public purpose as determined by the city council in its discretion. Section 6.11. Millage rate; due dates; payment methods. The city council, by ordinance, shall establish a millage rate for the city property tax, a due date, and in what length
Page 3765
of time these taxes must be paid. The city council, by ordinance, may provide for the payment of these taxes by installments or in one lump sum and may authorize the voluntary payment of taxes prior to the time when due. Section 6.12. Occupation and business taxes. The city council, by ordinance, shall have the power to levy such occupation or business taxes as are not denied by general state law. Such taxes may be levied on both individuals and corporations who transact business in this city or who practice or offer to practice any profession or calling therein to the extent such persons have a constitutionally sufficient nexus to this city to be so taxed. The city council may classify businesses, occupations, professions, or callings for the purpose of such taxation in any way which may be lawful and compel the payment of such taxes as provided in Section 6.18. Section 6.13. Licenses; permits; fees. The city council, by ordinance, shall have the power to require any individuals or corporations who transact business in this city or who practice or offer to practice any profession or calling therein to obtain a license or permit for such activity from the city and pay a reasonable fee for such license or permit where such activities are not now regulated by general state law in such a way as to preclude city regulation. Such fees, if unpaid, shall be collected as provided in Section 6.18. The city council, by ordinance, may establish reasonable requirements for obtaining or keeping such licenses as the public health, safety, and welfare necessitates. Section 6.14. Franchises. The city council shall have the power to grant franchises for the use of the city's streets and alleys for the purposes of railroads, street railways, telephone companies, electric companies, cable television, gas companies, transportation companies, and other similar organizations. The city council shall determine the duration, provisions, terms, whether the same shall be exclusive or nonexclusive, and the consideration for such franchises. Section 6.15. Service charges. The city council, by ordinance, shall have the power to assess and collect fees, charges, and tolls for sewer, sanitary, health services, or any other services rendered within and without the corporate limits of the
Page 3766
city. If unpaid, such charges shall be collected as provided in Section 6.18. Section 6.16. Special assessments. The city council, by ordinance, shall have the power to assess and collect the cost of constructing, reconstructing, widening, or improving any public way, street, sidewalk, curbing, gutters, sewers, or other utility mains and appurtenances from the abutting property owners under such terms and conditions as are reasonable. If unpaid, such charges shall be collected as provided in Section 6.18. Section 6.17. Construction; other taxes. The city council shall be empowered to levy any other tax allowed now or hereafter by state law and the special mention of any right, power, or authority in this article shall not be construed as limiting in any way the general powers of this city to govern its local affairs. Section 6.18. Collection of delinquent taxes and fees. The city council, by ordinance, may provide generally for the collection of delinquent taxes, fees, or other revenue due the city by whatever reasonable means as are not precluded by general state law. This shall include providing for the dates when the taxes or fees are due, late penalties or interest, issuance and execution of fi. fas., creation and priority of liens, making delinquent taxes and fees personal debts of the persons required to pay the taxes or fees imposed, revoking city licenses for failure to pay any city taxes or fees, allowing exceptions for hardship, and providing for the assignment or transfer of tax executions. Section 6.19. General obligation bonds. The city 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 6.20. Revenue bonds. Revenue bonds may be issued by the city council as state law now or hereafter provides. Such bonds are to be paid out of any revenue produced by the project, program, or venture for which they were issued.
Page 3767
Section 6.21. Short-term loans. Any short-term loan obtained by the city must be repaid by December 31 of the year in which the loan was obtained unless otherwise provided by present or future state law. Section 6.22. Fiscal year. The city council shall set the fiscal year by ordinance. This fiscal year shall constitute the budget year and the year for financial accounting and reporting of each and every office, department, agency, and activity of the city government, unless otherwise provided by general state or federal law. Section 6.23. Action by city council on budget. (a) The city council shall adopt and may thereafter amend an annual budget, except that the budget as finally adopted and amended must provide for all expenditures required by state 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. (b) The city council, by resolution, shall adopt the final budget for the ensuing fiscal year not later than the first day of the fiscal year. (c) The amount set out in the adopted budget for each organizational unit shall constitute the annual appropriation for such; 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 unless by a majority vote of the city council. Section 6.24. Tax levies. As the next order of business following adoption of the budget, the city council shall levy, by ordinance, such taxes as are necessary. The taxes and tax rates 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 amount operating budget for defraying the expenses of the general government of this city.
Page 3768
Section 6.25. Changes in appropriations. The city council, by majority vote, may make changes in the appropriations contained in the current operating budget at any regular meeting or special or emergency meeting called for such purpose. Section 6.26. Independent audit. There shall be an annual independent audit of all city accounts, funds, and financial transactions by a certified public accountant selected by the city council. The audit shall be conducted according to generally accepted auditing standards. Any audit of any funds by the state or federal governments may be accepted as satisfying the requirements of this charter. Copies of all audit reports shall be available at printing cost to the public. Section 6.27. Contracting procedures. No contract with the city shall be binding on the city unless: (1) It is in writing; (2) It is drawn by or submitted to and reviewed by the city attorney; and (3) It is made or authorized by the city council and such approval is entered in the city council minutes. Section 6.28. Centralized purchasing. The city council may prescribe procedures for a system of centralized purchasing for the city. Section 6.29. Sale of city property. (a) The city council may sell and convey any real or personal property owned or held by the city for governmental or other purposes as provided by general state law. (b) 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, both finding that the property is not needed for public or other purposes and that the interest of the city is of no readily ascertainable monetary value. (c) Whenever in opening, extending, or widening any street, avenue, alley, or public place of the city, a small parcel or tract
Page 3769
of land is cut off or separated by such work from a larger tract or boundary of land owned by the city, the city council may authorize the city manager to execute and deliver in the name of the city a deed conveying said cutoff 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 city has in such property, notwithstanding the fact that no public sale after advertisement was or is hereafter made. Article VII General Provisions Section 7.10. Official bonds. The officers and employees of this city, both elective and appointive, shall execute such official bonds in such amounts and upon such terms and conditions as the city council shall from time to time require by ordinance or as may be provided by state law. Section 7.11. Prior ordinances. All ordinances, bylaws, rules, and regulations now in force in the city not inconsistent with this charter are declared valid and of full effect and force until amended or repealed by the city council. Section 7.12. Pending matters. Except as specifically provided otherwise by this charter, all rights, claims, actions, orders, contracts, and legal or administrative proceedings shall continue; and any such ongoing work or cases shall be dealt with by such city agencies, personnel, or offices as may be provided by the city council. Section 7.13. Effective date. This Act shall become effective on December 1, 1985. Section 7.14. Specific repealer. An Act incorporating the City of Helen in White County, approved April 28, 1969 (Ga. L. 1969, p. 3978), is repealed in its entirety and all amendatory Acts thereto are likewise repealed in their entirety. Section 7.15. Repealer. All laws and parts of laws in conflict with this Act are repealed.
Page 3770
Notice of Intent to Introduce Legislation. Notice is hereby given that legislation will be introduced in the 1985 session of the General Assembly relative to a new charter for the City of Helen, Georgia. Publisher's Affidavit. State of Georgia. County of White. Before me, the undersigned, Notary Public, this day personally came Bobby E. Williams, who, being first duly sworn, according to law, says that he is the publisher of the White County News, official newspaper published at Cleveland, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 17th day of January, 1985, as provided by law. /s/ Bobby E. Williams Publisher Subscribed and sworn before me, this 23rd day of January, 1985. /s/ Jane B. Long Notary Public. My Commission expires Oct. 28, 1988. (SEAL). Approved March 18, 1985.
Page 3771
DeKALB COUNTY CIVIL SERVICE AND MERIT SYSTEM; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 88 (House Bill No. 468). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment (Res. Act 39, H.R. 52-291c, Ga. L. 1949, p. 2137), duly ratified at the 1950 general election and proclaimed by the Governor to be a part of the Constitution of 1945 and continued as a part of the Constitution of 1976 and the Constitution of 1983, which amendment authorizes the General Assembly to enact laws creating a civil service and merit system for county employees and employees of county officers of DeKalb County; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment (Res. Act 39, H.R. 52-291c, Ga. L. 1949, p. 2137), duly ratified at the 1950 general election and proclaimed by the Governor to be a part of the Constitution of 1945 and continued as a part of the Constitution of 1976 and the Constitution of 1983, which amendment authorizes the General Assembly to enact laws creating a civil service and merit system for county employees and employees of county officers of DeKalb County, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 3772
Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment relating to the Creation of Civil Service Commission and Merit System for County Employees, which was proposed by resolution act 39 of the 1949 General Assembly and was duly ratified at the 1950 General Election Ga. L. 1949, p. 2137. Manuel J. Maloof Chief Executive Officer DeKalb County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Peggy Childs, who, on oath, deposes and says that she is Representative from the 53rd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Decatur-DeKalb NewsEra which is the official organ of DeKalb County, on the following date: January 10, 1985. /s/ Peggy Childs Representative, 53rd District Sworn to and subscribed before me, this 23rd day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3773
STATE COURT OF FULTON COUNTY AND MUNICIPAL COURT OF ATLANTA COSTS AND FEES OF CLERK AND MARSHAL. No. 89 (House Bill No. 469). AN ACT To amend an Act establishing a municipal court of the City of Atlanta (now a division of the State Court of Fulton County), approved August 20, 1913 (Ga. L. 1913, p. 145), as amended, particularly by an Act approved March 18, 1980 (Ga. L. 1980, p. 3309), so as to revise certain costs and service fees charged by the clerk and marshal of said court; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act establishing a municipal court of the City of Atlanta (now a division of the State Court of Fulton County), approved August 20, 1913 (Ga. L. 1913, p. 145), as amended, particularly by an Act approved March 18, 1980 (Ga. L. 1980, p. 3309), is amended by striking subsections (a), (b), and (c) of Section 49 in their entirety and substituting in lieu thereof new subsections (a), (b), and (c) to read as follows: (a) Except as hereinafter provided, the total cost, including the first judgment and fi. fa. for all suits or proceedings of any character, except garnishment and proceeding against tenant holding over, irrespective of how they shall be terminated, shall be $21.00 plus $5.00 for each defendant more than one; provided, however, where the principal amount involved is $300.00 or more, the cost shall be $27.00 plus $5.00 for each defendant more than one. (b) The total cost, except as hereinafter provided, for a garnishment proceeding, irrespective of how it shall be terminated, shall be $21.00 plus $5.00 for each summons more than one; provided, however, where the principal amount involved is $300.00 or more, the cost shall be $27.00 plus $5.00 for each summons more than one.
Page 3774
(c) The total cost, except as hereinafter provided, for a proceeding against tenant holding over, irrespective of how it shall be terminated, shall be $21.00 plus $5.00 for each defendant more than one. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act establishing a Municipal Court of the City of Atlanta (now a division of the State Court of Fulton County), approved August 20, 1913, (Ga. L. 1913, p. 145), as amended, particularly by an Act approved February 24, 1976, (Ga. L. 1976, p. 3023), creating a State Court of Fulton County, and for other purposes. This 11th day of January, 1985. Sanford J. Jones Chief ClerkCourt Administrator, State Court of Fulton County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Luther S. Colbert, 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 date: January 16, 1985. /s/ Luther S. Colbert Representative, 23rd District
Page 3775
Sworn to and subscribed before me, this 24th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. TOWN OF SUMNER MAYOR AND COUNCIL; ELECTIONS; TERMS. No. 90 (House Bill No. 472). AN ACT To amend an Act incorporating the Town of Sumner in Worth County, approved August 9, 1883 (Ga. L. 1882-83, p. 291), so as to provide that the town council shall be elected from posts; to provide for terms of office of two years for the mayor and council; to change the election day; to provide for election 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 Town of Sumner in Worth County, approved August 9, 1883 (Ga. L. 1882-83, p. 291), is amended by striking in their entirety Sections 3, 4, and 5 and inserting in their place new Sections 3, 4, and 5 to read as follows: Section 3. (a) The members of the town council in office on the effective date of this section shall serve out the remainder of their respective terms. For the purposes
Page 3776
of election to the town council, each membership seat shall be deemed a post. The present officeholders with respective posts are: (1) Post 1 Herbert Cone; (2) Post 2 Turner Martin; (3) Post 3 John V. Haman; and (4) Post 4 Edgar Sinclair (b) At the general municipal election to be held on the second Wednesday of January, 1986, members elected from Posts 1 and 3 shall be elected for a term to end on December 31, 1986. Members elected from Posts 2 and 4 in such election shall be elected for a term to end on December 31, 1987. The mayor shall be elected for a term to end on December 31, 1987. (c) (1) Beginning in December, 1986, the municipal election for the Town of Sumner shall be held on the second Wednesday in December. (2) At the December, 1986, election, and biennially thereafter, there shall be elected council members from Posts 1 and 3 for a term of two years and until successors are elected and qualified. Such members shall take office on January 1 following their election. (3) At the December, 1987, election, and biennially thereafter, there shall be elected council members from Posts 2 and 4 and the town mayor. They shall be elected for terms of two years and until successors are elected and qualified. Such members and the mayor shall take office on January 1 following their election. Section 4. Elections shall be held and conducted in accordance with Chapter 3 of Title 21 of the O.C.G.A., the `Georgia Municipal Election Code.' Section 5. The mayor and council shall appoint an election superintendent to serve at the pleasure of such officers.
Page 3777
The election superintendent shall receive such compensation as shall be set by the mayor and council. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act incorporating the Town of Sumner in Worth County, approved August 9, 1883 (Ga. L. 1882-83, p. 291); and for other purposes. This 14th day of January, 1985. James Trammell Mayor, Sumner City Council Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Earleen Sizemore, who, on oath, deposes and says that she is Representative from the 136th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Sylvester Local News which is the official organ of Worth County, on the following date: January 17, 1985. /s/ Earleen Sizemore Representative, 136th District Sworn to and subscribed before me, this 23rd day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3778
RANDOLPH COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 91 (House Bill No. 503). AN ACT To amend an Act creating the Board of Commissioners of Randolph County, approved February 13, 1935 (Ga. L. 1935, p. 778), as amended, particularly by an Act approved January 27, 1978 (Ga. L. 1978, p. 3023), so as to change the compensation of the chairman and other 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 Randolph County, approved February 13, 1935 (Ga. L. 1935, p. 778), as amended, particularly by an Act approved January 27, 1978 (Ga. L. 1978, p. 3023), is amended by striking in its entirety Section 19 and inserting in its place a new Section 19 to read as follows: Section 19. The chairman of the board shall receive $300.00 per month for performing the duties connected with the office of chairman. The other members of the board shall each receive $200.00 per month. The compensation provided herein shall be paid monthly from the funds of Randolph County on an order drawn by the board and signed by the chairman and the clerk. The commissioners shall be subject to prosecution for malpractice in office in the same manner as justices of the peace and shall be exempt from road, jury and militia duty. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend
Page 3779
an Act creating the Board of Commissioners of Randolph County, approved February 13, 1935 (Ga. L. 1935, p. 778), as amended, particularly by an Act approved January 27, 1978 (Ga. L. 1978, p. 3023), so as to set the compensation of the chairman at $300.00 per month and other members of the board at $200.00 per month; and for other purposes. This 25th day of January, 1985. Randolph County Commissioners R. W. Moore, chairman Bobby Lamb David L. Jackson Norman Lumpkin J. T. Bruner Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gerald E. Greene, who, on oath, deposes and says that he is Representative from the 130th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cuthbert Times and News Record which is the official organ of Randolph County, on the following date: January 31, 1985. /s/ Gerald E. Greene Representative, 130th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3780
CITY OF CAIRO DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 92 (House Bill No. 508). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia those constitutional amendments creating and providing for the City of Cairo Development Authority (Res. Act No. 266; H.R. 469-935; Ga. L. 1962, p. 1200, as amended by Res. Act No. 212; H.R. 824-1675; Ga. L. 1970, p. 1106); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. Those constitutional amendments creating and providing for the City of Cairo Development Authority (Res. Act No. 266; H.R. 469-935; Ga. L. 1962, p. 1200, as amended by Res. Act No. 212; H.R. 824-1675; Ga. L. 1970, p. 1106) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but are specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia those constitutional amendments creating and providing for the City of Cairo Development Authority (Res.
Page 3781
Act No. 266; H.R. 469-935; Ga. L. 1962, p. 1200, as amended by Res. Act No. 212; H.R. 824-1675; Ga. L. 1970, p. 1106); and for other purposes. This 1st day of February, 1985. Bobby Long Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bobby Long, who, on oath, deposes and says that he is Representative from the 142nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cairo Messenger which is the official organ of Grady County, on the following date: February 1, 1985. /s/ Bobby Long Representative, 142nd District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3782
MUSCOGEE COUNTY SCHOOL DISTRICT CONTRACTS; PURCHASES. No. 93 (House Bill No. 511). AN ACT To amend an Act creating the Muscogee County School District, approved February 25, 1949 (Ga. L. 1949, p. 1086), as amended by an Act approved December 12, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2373), an Act approved March 30, 1971 (Ga. L. 1971, p. 2452), an Act approved March 23, 1977 (Ga. L. 1977, p. 3353), and an Act approved April 13, 1981 (Ga. L. 1981, p. 4885), so as to change the maximum amount for which the Superintendent of the Board of Education may make contracts; to change the maximum amount for which purchase may be made without affording free competition; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the Muscogee County School District, approved February 25, 1949 (Ga. L. 1949, p. 1086), as amended by an Act approved December 12, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2373), an Act approved March 30, 1971 (Ga. L. 1971, p. 2452), an Act approved March 23, 1977 (Ga. L. 1977, p. 3353), and an Act approved April 13, 1981 (Ga. L. 1981, p. 4885), is amended by striking from the first paragraph of Section 11 thereof, wherever the same shall appear, the following: $1,000.00, and substituting in lieu thereof the following: $2,500.00, so that when so amended the first paragraph of Section 11 shall read as follows: That the Superintendent of the Board of Education may make contracts for supplies, labor, repairs, and other necessary
Page 3783
school purposes, binding said merged school system where the expenditure involved does not exceed the amount of $2,500.00. All expenditures for such purposes in excess of that amount must be first authorized by resolution adopted at a regular or special meeting of the Board. No purchase involving an expenditure of more than $2,500.00 shall be made in any case without affording free competition. No contracts for construction, alteration or repair of buildings, or installation of equipment, which involve the doing of labor or the furnishing of materials shall be entered into by said Board without taking the statutory performance bond required of counties and cities by the laws of said State in such cases. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Local Legislation. Notice is hereby given of intention to introduce at the regular 1985 session of the General Assembly of Georgia for passage a local bill to amend an Act creating the Muscogee County School District approved February 25, 1949 (Ga. L. 1949, p. 1066) as amended, so as to change the maximum amount for which the Superintendent of the Board of Education may make contracts and to change the maximum amount for which purchases may be made without affording free competition; to repeal conflicting laws; and for other purposes. This 20th day of December, 1984. Braxton A. Nall Superintendent of Education Muscogee County School District 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 95th 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 date: December 27, 1984.
Page 3784
/s/ Thomas B. Buck, III Representative, 95th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. COLUMBUS, GEORGIA COUNCILMAN CHANGED TO COUNCILOR IN CHARTER. No. 94 (House Bill No. 519). AN ACT To amend an Act providing a charter for the county-wide government of Columbus, Georgia, approved October 5, 1971 (Ga. L. 1971, Ex. Sess., p. 2007), as amended, so as to provide that wherever the word councilman and the word councilmen shall appear in the Charter of Columbus, Georgia, the words councilor and councilors, respectively, shall be substituted therefor; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing a charter for the county-wide government of Columbus, Georgia, approved October 5, 1971 (Ga. L. 1971, Ex. Sess., p. 2007), as amended, is amended by deleting therefrom the word councilman and the word councilmen
Page 3785
wherever those terms appear in said charter, and by substituting in lieu thereof the words councilor and councilors, respectively, so that as amended all references to the term councilman shall be changed to the term councilor and all references to the term councilmen shall be changed to the term councilors. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, an Act to amend the Charter of Columbus, Georgia, approved October 5, 1971 (Ga. L. 1971, Extra Sess. September-October 1971, p. 2007), as amended, to provide that wherever the word councilman and the word councilmen shall appear in the Charter of Columbus, Georgia, the words councilor and councilors, respectively, shall be substituted therefor. This the 18th day of January, 1985. Thomas B. Buck, III Representative, 95th District 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 95th 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 date: January 18, 1985. /s/ Thomas B. Buck, III Representative, 95th District
Page 3786
Sworn to and subscribed before me, this 22nd day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. BARTOW COUNTY TAX COMMISSIONER; COMPENSATION. No. 95 (House Bill No. 536). AN ACT To amend an Act creating the office of tax commissioner of Bartow County, approved March 17, 1958 (Ga. L. 1958, p. 2683), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2455), so as to change the compensation of the tax commissioner of Bartow 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 tax commissioner of Bartow County, approved March 17, 1958 (Ga. L. 1958, p. 2683), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2455), is amended by striking subsection (a) of Section 4 in its entirety and inserting in lieu thereof a new subsection (a) to read as follows: (a) (1) The tax commissioner of Bartow County shall receive a base salary in the amount of $30,000.00 per annum, to be paid in equal monthly installments from the funds of Bartow County. Such compensation shall be in lieu of
Page 3787
all fees, costs, and perquisites of whatever kind heretofore received by the tax commissioner. All fees, commissions, costs, and all other perquisites collected by the tax commissioner shall be the property of Bartow County and once each month shall be turned over to the fiscal authority of said county with a detailed, itemized statement showing the source from which such fees, commissions, costs, or other perquisites were collected. (2) The tax commissioner shall also receive an annual cost-of-living increase as follows: on the first day of January of each year, beginning in 1986, the base salary of the tax commissioner shall be increased by 3 percent. For the purposes of this section only, the `base salary' of the tax commissioner shall be computed at $30,000.00 on January 1, 1986, and thereafter shall be computed at $30,000.00 plus any cost-of-living increases which have been received by the person serving as tax 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. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the office of tax commissioner of Bartow County, approved March 17, 1958 (Ga. L. 1958, p. 2683), as amended; and for other purposes. This 18th day of January, 1985. Hugh Boyd Pettit, III Representative, 19th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Boyd Pettit, who, on oath,
Page 3788
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 Herald Tribune which is the official organ of Bartow County, on the following date: January 24, 1985. /s/ Boyd Pettit Representative, 19th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. BARTOW COUNTY CHIEF MAGISTRATE; COMPENSATION. No. 96 (House Bill No. 537). AN ACT To provide for the compensation of the chief magistrate of the Magistrate Court of Bartow 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. (a) The chief magistrate of the Magistrate Court of Bartow County shall receive a base salary in the amount of $30,000.00 per annum, to be paid in equal monthly installments from the funds of Bartow County.
Page 3789
(b) The chief magistrate shall also receive an annual cost-of-living increase as follows: on the first day of January of each year, beginning in 1986, the base salary of the chief magistrate shall be increased by 3 percent. For the purposes of this section only, the base salary of the chief magistrate shall be computed at $30,000.00 on January 1, 1986, and thereafter shall be computed at $30,000.00 plus any cost-of-living increases which have been received by the person serving as chief magistrate. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide for the compensation of the chief magistrate of the Magistrate Court of Bartow County; and for other purposes. This 18 day of January, 1985. Hugh Boy Pettit, III Representative, 19th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Boyd Pettit, 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 Herald Tribune which is the official organ of Bartow County, on the following date: January 24, 1985. /s/ Boyd Pettit Representative, 19th District
Page 3790
Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. CITY OF WHITE BOARD OF ALDERMEN; VACANCIES. No. 97 (House Bill No. 538). AN ACT To amend an Act incorporating the City of White, approved August 7, 1919 (Ga. L. 1919, p. 1385), as amended, so as to change the manner in which vacancies on the board of aldermen are filled; 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 White, approved August 7, 1919 (Ga. L. 1919, p. 1385), as amended, is amended by inserting after Section 4 of said Act a new Section 4A to read as follows: Section 4A. In the event of a vacancy in the office of alderman by reason of death, resignation, or otherwise, the vacancy shall be filled by appointment by the remaining members of the board of aldermen until a successor is elected at the next regular municipal election; provided, however, that, in the event of a second or subsequent vacancy during the same term, the mayor and the remaining members of the board of aldermen shall call a special election as provided in Article 3 of Chapter 3 of Title 21 of the O.C.G.A. to fill
Page 3791
the balance of the unexpired term and until a successor is elected at the next regular municipal election. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend the charter of the City of White, approved August 7, 1919 (Ga. L. 1919, p. 1385), as amended, to change the manner of filling vacancies on the board of aldermen; to repeal conflicting laws; and for other purposes. This 18 day of January, 1985. Hugh Boyd Pettit, III Representative, 19th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Boyd Pettit, 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 Herald Tribune which is the official organ of Bartow County, on the following date: January 24, 1985. /s/ Boyd Pettit Representative, 19th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3792
MURRAY COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 98 (House Bill No. 541). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating the Murray County Industrial Development Authority (Res. Act No. 107; H.R. 289-658; Ga. L. 1966, p. 963); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment creating the Murray County Industrial Development Authority (Res. Act No. 107; H.R. 289-658; Ga. L. 1966, p. 963) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating the Murray County Industrial Development Authority (Res. Act No. 107; H. R. 289-658; Ga. L. 1966, p. 963); and for other purposes.
Page 3793
This 18 day of January, 1985. Tom Ramsey Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Ramsey, who, on oath, deposes and says that he is Representative from the 3rd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Chatsworth Times which is the official organ of Murray County, on the following date: January 23, 1985. /s/ Tom Ramsey Representative, 3rd District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3794
LOWNDES COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 99 (House Bill No. 544). AN ACT To amend an Act creating the board of commissioners of Lowndes County, approved February 12, 1945 (Ga. L. 1945, p. 639), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2975), an Act approved March 24, 1976 (Ga. L. 1976, p. 3126), and an Act approved January 16, 1980 (Ga. L. 1980, p. 3567), 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 creating the board of commissioners of Lowndes County, approved February 12, 1945 (Ga. L. 1945, p. 639), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2975), an Act approved March 24, 1976 (Ga. L. 1976, p. 3126), and an Act approved January 16, 1980 (Ga. L. 1980, p. 3567), is amended by striking Section 4 and inserting in lieu thereof a new Section 4 to read as follows: Section 4. On and after the effective date of this Act, the chairman of the board shall be compensated in the sum of $775.00 per month, and each of the other members of the board shall be compensated in the amount of $625.00 per month. In the event that the chairman or any other board member shall go without the limits of the county in the discharge of his duties, he shall be paid the actual expenses incurred, in addition to the aforesaid compensation. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 3795
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the board of commissioners of Lowndes County, approved February 12, 1945 (Ga. L. 1945, p. 639), as amended; and for other purposes. This 25th day of January, 1985. James M. Beck Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Beck, who, on oath, deposes and says that he is Representative from the 148th 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 date: February 1, 1985. /s/ James M. Beck Representative, 148th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3796
POLK COUNTY TAX COMMISSIONER; COMPENSATION. No. 100 (House Bill No. 559). AN ACT To amend an Act creating the office of tax commissioner of Polk County, approved March 3, 1964 (Ga. L. 1964, p. 2265), as amended, particularly by an Act approved April 11, 1979 (Ga. L. 1979, p. 4370), 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 Polk County, approved March 3, 1964 (Ga. L. 1964, p. 2265), as amended, particularly by an Act approved April 11, 1979 (Ga. L. 1979, p. 4370), is amended by striking Section 3 of said Act in its entirety and inserting in lieu thereof a new Section 3 to read as follows: Section 3. The tax commissioner shall receive for his services as such an annual salary of $26,000.00, payable in equal monthly installments from the funds of Polk County. All necessary clerical employees shall be employed by the tax commissioner and paid such salaries out of county funds as are approved and provided for in the annual budget submitted by the tax commissioner as hereinafter provided. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1985 Session of the General Assembly a bill to amend an Act
Page 3797
creating the office of Tax Commissioner of Polk County, Georgia so as to change the compensation of the Tax Commissioner; to repeal conflicting laws; and for other purposes. This 25th day of January, 1985. Polk County, Georgia By: H. Don Williams Chairman, Board of Commissioners Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bill Cummings, 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 date: January 31, 1985. /s/ Bill Cummings Representative, 17th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3798
STATE COURT OF CHEROKEE AND FORSYTH COUNTIESTERMS. No. 101 (House Bill No. 563). AN ACT To amend an Act creating the State Court of Cherokee and Forsyth Counties, approved February 28, 1974 (Ga. L. 1974, p. 2114), as amended, so as to change the terms of the 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 Cherokee and Forsyth Counties, approved February 28, 1974 (Ga. L. 1974, p. 2114), as amended, is amended by striking in its entirety Section 9 and inserting in its place a new Section 9 to read as follows: Section 9. (a) The terms of court of the State Court of Cherokee and Forsyth Counties shall commence as follows: (1) Cherokee County Second Monday in January, May, and September. (2) Forsyth County Second Monday in March, July, and November. (b) The judge shall have the power to provide for additional jury trials as he deems necessary and shall have the same power as possessed by a judge of superior court regarding special terms of court. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 3799
Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to change court terms for the State Court of Forsyth County and for other purposes. Bill H. Barnett Representative, 10th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bill H. Barnett, who, on oath, deposes and says that he is Representative from the 10th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Forsyth County News which is the official organ of Forsyth County, on the following date: January 16, 1985. /s/ Bill H. Barnett Representative, 10th District Sworn to and subscribed before me, this 21st day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the State Court of Cherokee and Forsyth Counties, approved February 28, 1974, (Ga. L. 1974, p. 2114), so as to change the terms of the court; and for other purposes. This 15th day of January, 1985. Rep. Wendell T. Anderson
Page 3800
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bill H. Barnett, who, on oath, deposes and says that he is Representative from the 10th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cherokee Tribune which is the official organ of Cherokee County, on the following date: January 23, 1985. /s/ Bill H. Barnett Representative, 10th District Sworn to and subscribed before me, this 23rd day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. DEKALB COUNTY MEDICAL EXAMINER; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 102 (House Bill No. 570). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment (Res. Act 178, H.R. 473-1238, Ga. L. 1980, p. 2106), duly ratified at the 1980 general election and proclaimed by the Governor to be a part of the Constitution of 1976, which amendment authorized the General Assembly to abolish the office of coroner of
Page 3801
DeKalb County and create the office of medical examiner of DeKalb County; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment (Res. Act 178, H.R. 473-1238, Ga. L. 1980, p. 2106), duly ratified at the 1980 general election and proclaimed by the Governor to be a part of the Constitution of 1976, which amendment authorized the General Assembly to abolish the office of coroner of DeKalb County and create the office of medical examiner of DeKalb County, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment of Medical Examiner for DeKalb and Abolishment of Office of Coroner, which was proposed by resolution act 178 of the 1980 General Assembly and was duly ratified at the 1980 General Election Ga. L. 1980, p. 2106. Eleanor L. Richardson Representative, 52nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Eleanor Richardson, who,
Page 3802
on oath, deposes and says that she is Representative from the 52nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Decatur-DeKalb News/Era which is the official organ of DeKalb County, on the following date: January 24, 1985. /s/ Eleanor Richardson Representative, 52nd District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 18, 1985. PINE HILL WATER AND SEWERAGE AUTHORITY ACT REPEALED. No. 103 (House Bill No. 577). AN ACT To repeal an Act entitled An Act to create the Pine Hill Water and Sewerage Authority in Richmond County, Georgia; to provide a short title; to provide for definitions; to authorize such Authority to acquire, construct, add to, extend, improve, equip, operate and maintain self-liquidating projects embracing sources of water supply and the distribution and sale of water and related facilities to individuals, private concerns, and municipal corporations, the State of Georgia, its political subdivisions and instrumentalities thereof; to authorize such Authority
Page 3803
to acquire, construct, add to, extend, improve, equip, operate and maintain sewerage systems, both sanitary and storm, sewage disposal, and sewage treatment plants, and any and all other related facilities; to authorize such Authority to accept gifts, grants and donations; to confer powers and impose duties on the Authority; to provide for the membership and for the appointment of members of the Authority and their tenure of office and compensation; to authorize such Authority to contract with others pertaining to the water and sewer facilities and to execute leases and do all things deemed necessary or convenient for the operation of such undertakings or projects; to authorize such Authority to borrow money, or accept grants, or other financial assistance from the federal government, its agencies and political subdivisions, and to enter into such mortgages, trust indentures, leases or agreements as may be necessary, convenient, or desirable to effectuate such transactions; to authorize such Authority to do any and all things necessary or desirable to secure the financial aid or the cooperation of the federal government, its agencies, or political subdivisions in the undertaking, construnction, maintenance, or operation of such projects as such Authority may properly undertake; to authorize the issuance of revenue bonds of the Authority payable from the revenues, tolls, fees, charges and earnings of the Authority and to pay the cost of such undertakings or projects and authorize the collection and pledging of the revenues and earnings of the Authority for the payment of such bonds and to authorize the execution of 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 the State of Georgia, or any political subdivision thereof, shall be incurred in the exercise of powers granted such Authority; to make the bonds of the Authority exempt from taxation; to provide for the exemption from all taxes and special assessments of the county, the State, or any political subdivisions thereof of all property owned by such Authority; to provide for the Authority to condemn property of every kind; to authorize the issuance of refunding bonds; to fix the venue of jurisdiction of sections relating to any provisions of this Act and to provide that such bonds be validated; to provide for severability; to provide for other matters relative to the foregoing; to provide for an effective date; to repeal conflicting laws; and for other purposes., approved February 4, 1972 (Ga. L. 1972, p. 2003); to repeal conflicting laws; and for other purposes.
Page 3804
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act entitled An Act to create the Pine Hill Water and Sewerage Authority in Richmond County, Georgia; to provide a short title; to provide for definitions; to authorize such Authority to acquire, construct, add to, extend, improve, equip, operate and maintain self-liquidating projects embracing sources of water supply and the distribution and sale of water and related facilities to individuals, private concerns, and municipal corporations, the State of Georgia, its political subdivisions and instrumentalities thereof; to authorize such Authority to acquire, construct, add to, extend, improve, equip, operate and maintain sewerage systems, both sanitary and storm, sewage disposal, and sewage treatment plants, and any and all other related facilities; to authorize such Authority to accept gifts, grants and donations; to confer powers and impose duties on the Authority; to provide for the membership and for the appointment of members of the Authority and their tenure of office and compensation; to authorize such Authority to contract with others pertaining to the water and sewer facilities and to execute leases and do all things deemed necessary or convenient for the operation of such undertakings or projects; to authorize such Authority to borrow money, or accept grants, or other financial assistance from the federal government, its agencies and political subdivisions, and to enter into such mortgages, trust indentures, leases or agreements as may be necessary, convenient, or desirable to effectuate such transactions; to authorize such Authority to do any and all things necessary or desirable to secure the financial aid or the cooperation of the federal government, its agencies, or political subdivisions in the undertaking, construction, maintenance, or operation of such projects as such Authority may properly undertake; to authorize the issuance of revenue bonds of the Authority payable from the revenues, tolls, fees, charges and earnings of the Authority and to pay the cost of such undertakings or projects and authorize the collection and pledging of the revenues and earnings of the Authority for the payment of such bonds and to authorize the execution of 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 the State of Georgia, or any political subdivision thereof, shall be incurred in the exercise of powers granted such Authority; to make the bonds of the Authority exempt from taxation; to provide for the exemption
Page 3805
from all taxes and special assessments of the county, the State, or any political subdivisions thereof of all property owned by such Authority; to provide for the Authority to condemn property of every kind; to authorize the issuance of refunding bonds; to fix the venue of jurisdiction of sections relating to any provisions of this Act and to provide that such bonds be validated; to provide for severability; to provide for other matters relative to the foregoing; to provide for an effective date; to repeal conflicting laws; and for other purposes., approved February 4, 1972 (Ga. L. 1972, p. 2003), is repealed in its entirety. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia an Act to abolish the Pine Hill Water Sewerage Authority Act as found in Ga. Laws, 1972, page 2003; to provide an effective date; and for other purposes. This 2nd day of January, 1985. Robert C. Daniel, Jr. County Attorney, Richmond County, Georgia State of Georgia. Richmond County. Personally appeared before me, a Notary Public, the undersigned, Paul S. Simon, who, on oath, says that he is the President of Southeastern Newspapers 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 the legal notice of intention to apply for local legislation was duly published one time, as required by law, said date of publication being January 4, 1985. /s/ Paul S. Simon, President Southeastern Newspapers Corporation, Publisher of The Augusta Herald, Richmond County, Georgia.
Page 3806
Sworn to and subscribed before me, this 10th day of January, 1985. /s/ Jean S. Brinson Notary Public, Richmond County, Georgia. My Commission Expires July 14, 1986. (Seal). Approved March 18, 1985. DUBLIN JUDICIAL CIRCUIT JUDGES; SALARY SUPPLEMENTS. No. 104 (House Bill No. 592). AN ACT To provide for the payment of supplements to the salaries of the judges of the superior courts of the Dublin Judicial Circuit by the counties comprising such circuit; to provide for the amount of such supplements; 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. (a) In addition to the compensation, expenses, and allowances paid from state funds, the salary of each judge of the superior courts of the Dublin Judicial Circuit shall be supplemented by payments from the treasuries of the counties comprising such circuit in the following amounts: (1) Johnson County - $150.00 per month; (2) Laurens County - $600.00 per month; (3) Treutlen County - $100.00 per month; and (4) Twiggs County - $150.00 per month.
Page 3807
(b) The supplemental payments provided for in subsection (a) of this section may be paid monthly by the governing authorities of the respective counties or such other authorities having control of expenditures of county funds. Section 2. This Act shall become effective on July 1, 1985. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide for the payment of supplements to the salaries of the judges of the Superior Courts of the Dublin Judicial Circuit by the counties comprising such Circuit and to provide for the amount of such supplements; and for other purposes. This 28th day of January, 1985. Leon Green Attorney for Laurens County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, DuBose Porter, 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 Courier-Herald which is the official organ of Laurens County, on the following date: February 2, 1985. /s/ DuBose Porter Representative, 119th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal).
Page 3808
Notice of Intention to Introduce Legislation. Notice is given that there will be introduced at the regular 1985 Session of the General Association of Georgia, a Bill to provide for the payment of supplements to the salaries of the Judge's of the Superior Courts of the Dublin Judicial Circuit by the counties comprising such Circuit and to provide for the amount of such Supplements; and for the other purposes. This 28th day of January, 1985. Carlton Warnock Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, DuBose Porter, 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 Soperton News which is the official organ of Treutlen County, on the following date: January 30, 1985. /s/ DuBose Porter Representative, 119th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide for the payment of supplements to the salaries of the judges of the Superior Courts of the Dublin Judicial Circuit by the counties comprising such Circuit and to provide for the amount of such supplements; and for other purposes.
Page 3809
This 28th day of January, 1985. Rep. Jimmy Lord Rep. Butch Parrish Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, DuBose Porter, 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 Wrightsville Headlight which is the official organ of Johnson County, on the following date: January 31, 1985. /s/ DuBose Porter Representative, 119th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide for the payment of supplements to the salaries of the judges of the Superior Courts of the Dublin Judicial Circuit by the counties comprising such Circuit and to provide for the amount of such supplements; and for other purposes. This 28th day of January, 1985. Rep. Kenneth Birdsong Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, DuBose Porter, who, on
Page 3810
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 Twiggs County New Era which is the official organ of Twiggs County, on the following date: January 30, 1985. /s/ DuBose Porter Representative, 119th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1982. CRISP COUNTY HYDRO-ELECTRIC POWER BONDS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 105 (House Bill No. 593). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 20 (House Resolution No. 144-606) enacted at the 1975 Session of the General Assembly and which was duly ratified at the 1976 general election (Ga. L. 1975, p. 1693-1695) and which relates to the authority of Crisp County to issue revenue bonds under certain conditions without an election for electric generation, transmission, and distribution systems; to provide the authority for this Act; to repeal conflicting laws; and for other purposes.
Page 3811
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 20 (House Resolution No. 144-606) enacted at the 1975 Session of the General Assembly and which was duly ratified at the 1976 general election (Ga. L. 1975, p. 1693-1695) and which relates to the authority of Crisp County to issue revenue bonds under certain conditions without an election for electric generation, transmission, and distribution systems shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was enacted at the 1975 Session of the General Assembly and which was duly ratified at the 1976 general election (Ga. L. 175, p. 1693-1695) and which relates to the authority of Crisp County to issue revenue bonds under certain conditions without an election for electric generation, transmission, and distribution systems; and for other purposes. This 24th day of January, 1985. J. Reginald Barry, Jr. Chairman, Crisp County Power Commission
Page 3812
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Howard H. Rainey, who, on oath, deposes and says that he is Representative from the 135th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cordele Dispatch which is the official organ of Crisp County, on the following date: January 31, 1985 /s/ Howard H. Rainey Representative, 135th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. CRISP COUNTY HYDRO-ELECTRIC POWER BONDS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 106 (House Bill No. 594). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Act No. 215 enacted at the 1925 Session of the General Assembly and which was duly ratified at the 1926 general election (Ga. L. 1925, p. 72-76) and which relates to authorizing an increase in the bonded indebtedness of Crisp
Page 3813
County for hydro-electric power purposes and to building, constructing, equipping, and operating dams and plants for the manufacture and generation of water power and electric current and to other matters relative to the foregoing; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Act No. 215 enacted at the 1925 Session of the General Assembly and which was duly ratified at the 1926 general election (Ga. L. 1925, p. 72-76) and which relates to authorizing an increase in the bonded indebtedness of Crisp County for hydro-electric power purposes and to building, constructing, equipping, and operating dams and plants for the manufacture and generation of water power and electric current and to other matters relative to the foregoing shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was enacted at the 1925 Session of the General Assembly and which was duly ratified at the 1926 general election (Ga. L. 1925, p. 72-76) and which related to authorizing an increase in the bonded indebtedness of Crisp for hydro-electric power purposes and to building, constructing, equipping, and operating dams and plants for the manufacture and generation of water power
Page 3814
and electric current and to other matters relative to the foregoing; and for other purposes. This 24th day of January, 1985. J. Reginald Barry, Jr. Chairman, Crisp County Power Commission Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Howard H. Rainey, who, on oath, deposes and says that he is Representative from the 135th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cordele Dispatch which is the official organ of Crisp County, on the following date: January 31, 1985. /s/ Howard H. Rainey Representative, 135th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3815
TROUP COUNTY CORONER; SALARY. No. 107 (House Bill No. 597). AN ACT To amend an Act to change the compensation of the coroner of Troup County, approved March 31, 1967 (Ga. L. 1967, p. 2348), as amended, particularly by an Act approved March 28, 1984 (Ga. L. 1984, p. 4882), so as to change the salary 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 to change the compensation of the coroner of Troup County, approved March 31, 1967 (Ga. L. 1967, p. 2348), as amended, particularly by an Act approved March 28, 1984 (Ga. L. 1984, p. 4882), is amended by striking from Section 1 thereof the following: $2,417.00, and inserting in lieu thereof the following: $2,609.00, so that when so amended Section 1 shall read as follows: Section 1. The Coroner of Troup County shall be compensated by salary as hereinafter set out. The coroner shall receive a salary of $2,609.00 per annum out of the county treasury payable biweekly. Said salary shall be in lieu of the fees allowed said coroner by law for holding inquests or any other salary provisions heretofore enacted into law, and all of said fees shall hereinafter be paid into the county treasury. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval.
Page 3816
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act changing the compensation of the coroner of Troup County, approved March 31, 1967 (Ga. L. 1967, p. 2348), as amended, particularly by an Act approved March 28, 1984 (Ga. L. 1984, p. 4882); and for other purposes. This 31st day of January, 1985. J. Crawford Ware Honorable J. Crawford Ware Representative, 77th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Crawford Ware, who, on oath, deposes and says that he is Representative from the 77th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the LaGrange Daily News which is the official organ of Troup County, on the following date: February 2, 1985. /s/ J. Crawford Ware Representative, 77th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3817
TROUP COUNTY CHIEF MAGISTRATE; COMPENSATION. No. 108 (House Bill No. 599). AN ACT To provide the compensation of the chief magistrate of the Magistrate Court of Troup County; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. The chief magistrate of the Magistrate Court of Troup County shall receive an annual salary of $18,125.00, to be paid in equal monthly or bimonthly installments from the funds of the county. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide the compensation of the chief magistrate of the Magistrate Court of Troup County; and for other purposes. This 31st day of January, 1985. J. Crawford Ware Honorable J. Crawford Ware Representative, 77th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Crawford Ware, who,
Page 3818
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 LaGrange Daily News which is the official organ of Troup County, on the following date: February 2, 1985. /s/ J. Crawford Ware Representative, 77th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. PUTNAM COUNTY BOARD OF EDUCATION; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 109 (House Bill No. 719). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment providing for the election of members of the Board of Education of Putnam County (Res. Act No. 92; H.R. 260-701; Ga. L. 1962, p. 776); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:
Page 3819
Section 1. That constitutional amendment providing for the election of members of the Board of Education of Putnam County (Res. Act No. 92; H.R. 260-701; Ga. L. 1962, p. 776) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment providing for the election of members of the Board of Education of Putnam County (Res. Act No. 92; H.R. 260-701; Ga. L. 1962, p. 776); to provide authority for this Act; and for other purposes. This 29th day of January, 1985. Jesse Copelan, Jr. Representative, 106th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jesse Copelan, Jr., who, on oath, deposes and says that he is Representative from the 106th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Eatonton Messenger which is the official organ of Putnam County, on the following date; January 31, 1985. /s/ Jesse Copelan, Jr. Representative, 106th District
Page 3820
Sworn to and subscribed before me, this 6th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. LANIER COUNTY BOARD OF COMMISSIONERS; ELECTIONS; TERMS. No. 110 (House Bill No. 727). AN ACT To amend an Act creating a board of commissioners for Lanier County, approved March 7, 1933 (Ga. L. 1933, p. 602), as amended, so as to change the composition of the board of commissioners; to change the provisions relating to the election of members of such board; to provide for commissioner districts; to provide for terms of office; to provide for the chairman and other officers of said board; to change the provisions relating to meetings of the board; to change the provisions relating to filling vacancies on the board; to provide for a quorum; to provide 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 Lanier County, approved March 7, 1933 (Ga. L. 1933, p. 602), as amended, is amended by striking Section 1 in its entirety
Page 3821
and inserting in lieu thereof a new Section 1 to read as follows: Section 1. (a) The board of commissioners of Lanier County shall be composed of five members; provided, however, that until January 1, 1987, said board shall be composed of three members. Except for the chairman, the members of the board shall be residents of the commissioner districts they represent and shall be elected by a majority of the qualified electors voting within their respective commissioner districts. Except as otherwise provided in Section 3 of this Act with respect to the initial chairman, the chairman shall be a resident of Lanier County and shall be elected by a majority of the qualified voters of the entire county. (b) For the purpose of electing four members of the board from commissioner districts, Lanier County shall be divided into the following commissioner districts: Commissioner District No. 1 Lanier Tract 9901 Blocks 237, 238, 241 through 243, 261 through 267, 273 through 279, 283 through 296, and 299 Blocks 301 through 308, 333, and 334 That part of Block 394 north of Darsey Mill Branch Block 395 Commissioner District No. 2 Lanier Tract 9901 Blocks 120 through 137, 151 through 163, 174 through 187, and 192 through 199 Blocks 201 through 206, 209 through 213, 219, 231 through 233, and 297
Page 3822
Blocks 392 and 393 Commissioner District No. 3 Lanier Tract 9901 Blocks 207, 208, 214 through 217, 220 through 230, 235, 236, 244 through 260, 268 through 272, 280 through 282, and 298 Blocks 335 through 341, 347 through 364, and 368 through 372 That part of Block 394 south of Darsey Mill Branch Commissioner District No. 4 Lanier Tract 9901 Blocks 101 through 119, 138 through 150, 164 through 173, and 188 through 191 Blocks 234, 240, and 293 Blocks 309 through 332, 342 through 346, 365 through 367, 373 through 390, and 396 For the purposes of this section, the term `Block' shall mean and shall describe the same geographical boundaries as provided in the report of the Bureau of the Census for the United States decennial census of 1980 for the State of Georgia. In the event any portion of Lanier County is not included in any of the above-described commissioner districts, then such portion shall be placed in that commissioner district contiguous to such portion which has the least population according to the United States decennial census of 1980 or any future such census. Section 2. Said Act is further amended by striking Section 3 in its entirety and inserting in lieu thereof a new Section 3 to read as follows:
Page 3823
Section 3. (a) In the event that any member elected from a district ceases to be a resident of his respective commissioner district during his term of office, a vacancy shall be created and shall be filled in the manner provided in Section 18 of this Act. In all elections conducted pursuant to this Act, each candidate shall designate, at the time of qualifying, the district or chairman 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 seat 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 seat. In the event no candidate for a particular seat receives a majority of the votes for the seat he is seeking, a run-off election shall be conducted for that particular seat. All members shall be nominated and elected in accordance with the provisions of Chapter 2 of Title 21 of the O.C.G.A., the `Georgia Election Code,' as now or hereafter amended. (b) (1) The current commissioner who is a resident of Commissioner District No. 3, Mr. Virgil Moore, and any successor filling a vacancy created by such member prior to the expiration of his term of office shall be the designated member from Commissioner District No. 3 and shall serve the remainder of his term which expires December 31, 1988. The successor to such member shall be elected at the general election of 1988 and shall take office on January 1, 1989, for a term of four years and until his successor is elected and qualified. (2) The current commissioner who is a resident of Commissioner District No. 4, Mr. Leroy Cook, and any successor filling a vacancy created by such member prior to the expiration of his term of office shall be the designated member from Commissioner District No. 4 and shall serve the remainder of his term which expires December 31, 1988. The successor to such member shall be elected at the general election of 1988 and shall take office on January 1, 1989, for a term of four years and until his successor is elected and qualified.
Page 3824
(3) The current commissioner, Mr. Jim White, or any person filling a vacancy created by such member shall be designated as the commissioner of the county at large and shall serve as the chairman of the board for the remainder of his term of office. Such member and any successor filling a vacancy created by such member prior to the expiration of his term of office shall serve the remainder of his term which expires December 31, 1988. The successor to such member shall be elected at the general election of 1988 and shall take office on January 1, 1989, for a term of four years and until his successor is elected and qualified. (c) The members elected from Commissioner Districts No. 1 and No. 2 shall be elected at the general election of 1986 and shall take office on January 1, 1987, for a term of office of four years and until their successors are elected and qualified. (d) Successors to the members elected pursuant to this section shall be elected at the general election immediately preceding the expiration of their respective terms of office and 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. 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. (a) The board shall hold a regular meeting each month in the courthouse of the county and may adjourn from day to day until its business is finished. Extra sessions may be held at any time upon call of the chairman or any two members of the board when in their judgment the interest of the county demands it. (b) On and after January 1, 1987, at the first meeting of the board, which is conducted in January of each year, the board shall elect one of its members as vice-chairman and such other officers as said board shall deem necessary or desirable.
Page 3825
Section 4. 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. All vacancies in the membership of the board shall be filled by a special election called by the election superintendent of the county in the same manner as in the case to fill vacancies in other county offices, and the person so elected shall be commissioned and hold office until the expiration of said unexpired term and until his successor is elected and qualified. The expense of any such special election shall be paid out of the general funds of the county. A person elected to fill a vacancy created by a member from a commissioner district shall be required to be a resident of the same commissioner district and shall be elected by a majority of the qualified electors voting within such commissioner district. Section 5. 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. A majority of the board shall constitute a quorum for the transaction of all business, and a majority of the board must concur in order to transact any official business. The acts of the board shall be duly entered on the minutes of the board. Section 6. This Act shall become effective March 1, 1986. Section 7. All laws and parts of laws in conflict with this Act are repealed. Notice of Proposed Legislation. Notice is hereby given that legislation will be introduced in the 1985 session of the Georgia General Assembly to change the composition of the Lanier County Board of Commissioners. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert L. Patten, who,
Page 3826
on oath, deposes and says that he is Representative from the 149th 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 date: January 17, 1985. /s/ Robert L. Patten Representative, 149th District Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. STEWART COUNTY CLERK OF THE SUPERIOR COURT; JUDGE OF THE PROBATE COURT; COMPENSATION. No. 111 (House Bill No. 751). AN ACT To amend an Act abolishing the mode of compensating the clerk of the superior court and the judge of the probate court in Stewart County known as the fee system, approved March 21, 1968 (Ga. L. 1968, p. 2505), so as to change provisions relating to the compensation of such officers; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:
Page 3827
Section 1. An Act abolishing the mode of compensating the clerk of the superior court and the judge of the probate court in Stewart County known as the fee system, approved March 21, 1968 (Ga. L. 1968, p. 2505), is amended by striking in its entirety Section 2 and inserting in its place a new Section 2 to read as follows: Section 2. (a) The clerk of the Superior Court of Stewart County shall receive the annual salary as provided in Code Sections 15-6-88 through 15-6-90 of the O.C.G.A. (b) The judge of the Probate Court of Stewart County shall receive the annual salary as provided in Code Sections 15-9-63 through 15-9-65 of the O.C.G.A. (c) In the event the general law cited in subsections (a) and (b) of this section is amended, repealed, or replaced, it is the intention of this section that the provisions of this section remain in effect according to such replacement laws. This section shall not be construed to limit the salary of an officer who is entitled under other laws to amounts in addition to a minimum salary because such officer is performing other duties or functions as prescribed by such other laws. (d) The minimum salary to be paid under subsection (a) or subsection (b) of this section shall be determined by the population of Stewart County according to the United States decennial census of 1970 or any future such census; provided, however, that if the population of the county according to the United States decennial census of 1980 or any future such census is less than its population according to the United States decennial census of 1970, the minimum salary to be paid shall be determined by using the 1970 population figures. (e) Each officer shall receive the salary amounts in equal monthly installments from the funds of Stewart County. Section 2. All laws and parts of laws in conflict with this Act are repealed.
Page 3828
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act abolishing the mode of compensating the clerk of the superior court and the judge of the probate court in Stewart County known as the fee system, approved March 21, 1968 (Ga. L. 1968, p. 2505), so as to change provisions relating to the compensation of such offices; and for other purposes. This 4th day of February, 1985. Gerald Greene Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gerald E. Greene, who, on oath, deposes and says that he is Representative from the 130th 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 Stewart County, on the following date: February 7, 1985. /s/ Gerald E. Greene Representative, 130th District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3829
WALTON COUNTY BOARD OF COMMISSIONERS; CHAIRMAN'S EXPENSE ALLOWANCE. No. 112 (House Bill No. 758). AN ACT To amend an Act providing for a change in the compensation of certain Walton County officers, approved March 23, 1977 (Ga. L. 1977, p. 3924), as amended by an Act approved April 16, 1981 (Ga. L. 1981, p. 4226), so as to change the expense allowance of the chairman 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 providing for a change in the compensation of certain Walton County officers, approved March 23, 1977 (Ga. L. 1977, p. 3924), as amended by an Act approved April 16, 1981 (Ga. L. 1981, p. 4226), is amended by striking from subsection (c) of Section 2 the following: $100, and inserting in lieu thereof the following: $300.00, so that when so amended subsection (c) of Section 2 shall read as follows: (c) In addition to the salary and expenses provided in subsections (a) and (b) of this section, the Chairman of the Board of Commissioners of Walton County shall receive an expense allowance of $300.00 per month payable from the funds of Walton County. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval.
Page 3830
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing for a change in the compensation of certain Walton County officers, approved March 23, 1977 (Ga. L. 1977, p. 3924), as amended by an Act approved April 16, 1981 (Ga. L. 1981, p. 4226), so as to change the expense allowance of the chairman of the board of commissioners; and for other purposes. This 30th day of January, 1985. Neal Jackson Representative, 65th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Neal Jackson, 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 Walton Tribune which is the official organ of Walton County, on the following date: February 5, 1985. /s/ Neal Jackson Representative, 65th District Sworn to and subscribed before me, this 7th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3831
HENRY COUNTY DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 113 (House Bill No. 767). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 58 (House Resolution No. 222-467) of the 1966 General Assembly (Ga. L. 1966, p. 853), and which was duly ratified at the 1966 general election and which relates to the creation of the Henry County Development Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 58 (House Resolution No. 222-467) of the 1966 General Assembly (Ga. L. 1966, p. 853), and which was duly ratified at the 1966 general election and which relates to the creation of the Henry County Development Authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of Georgia
Page 3832
that constitutional amendment which was proposed by Resolution Act. No. 58 (House Resolution No. 222-467) of the 1966 General Assembly (Ga. L. 1966, p. 853), and which was duly ratified at the 1966 general election and which relates to the creation of the Henry County Development Authority; to provide for related matters; and for other purposes. This 30th day of January, 1985. Honorable Wesley Dunn Representative, 73rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wesley Dunn, 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 Henry Herald which is the official organ of Henry County, on the following date: January 30, 1985. /s/ Wesley Dunn Representative, 73rd District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3833
STATE COURT OF COBB COUNTYJUDGES; COMPENSATION. No. 114 (House Bill No. 965). AN ACT To amend an Act creating the State Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended, particularly by an Act approved March 21, 1984 (Ga. L. 1984, p. 4387), so as to change the compensation of the judges of the state court; to change the compensation of associate judges of the second division; to provide 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, approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended, particularly by an Act approved March 21, 1984 (Ga. L. 1984, p. 4387), is amended by striking from Section 23 the following: The salary of the judges of the State Court of Cobb County shall be $47,862.00 per annum., and inserting in lieu thereof the following: The salary of the judges of the State Court of Cobb County shall be $53,606.00 per annum. Section 2. Said Act is further amended by striking the first sentence of Section 2-3 of said Act which reads as follows: Each associate judge shall receive an annual salary of $29,000.00 to be paid in equal monthly installments from funds of Cobb County., and inserting in lieu thereof the following: Each associate judge shall receive an annual salary of $40,000.00 to be paid in equal monthly installments from funds of Cobb County.
Page 3834
Section 3. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 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 4th day of January, 1985. Roy E. Barnes Haskew Brantley Jim Tollison Carl Harrison Joe Mack Wilson A. L. Burruss Steve Thompson Terry Lawler Fred Aiken Johnny Isakson Bill Atkins Frank Johnson Tom Wilder Bill Cooper Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Steve Thompson, who, on oath, deposes and says that he is Representative from the 20th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta Daily Journal which is the official organ of Cobb County, on the following date: January 11, 1985. /s/ Steve Thompson Representative, 20th District
Page 3835
Sworn to and subscribed before me, this 22nd day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. BALDWIN COUNTY HOMESTEAD EXEMPTION FROM BALDWIN COUNTY SCHOOL DISTRICT AD VALOREM TAXES; REFERENDUM. No. 115 (Senate Bill No. 116). AN ACT To provide a homestead exemption from all Baldwin County School District ad valorem taxes for educational purposes for certain residents of that school district who have annual incomes not exceeding $16,000.00 and who are 65 years of age or over; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for a referendum and effective dates; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. For purposes of this Act, the term: (1) Ad valorem taxes for educational purposes means all ad valorem taxes for educational purposes levied by, for, or on behalf of the Baldwin County School District, including but not limited to taxes to retire school bond indebtedness. (2) General law exemption means that homestead exemption from county school district ad valorem taxes
Page 3836
granted by Code Section 48-5-52 of the O.C.G.A. to persons 62 years of age or over. (3) Homestead means homestead as defined and qualified in Code Section 48-5-40, except land included in that homestead which exceeds five acres. (4) Income means gross income from all sources. Section 2. Each resident of the Baldwin County School District who is 65 years of age or over is granted an exemption on that person's homestead from all Baldwin County School District ad valorem taxes for educational purposes for the full value of that homestead, if that person's income, together with the income of all members of the family residing within such homestead, does not exceed $16,000.00 for the immediately preceding taxable year. Section 3. The tax commissioner of Baldwin County shall provide application forms for the exemption granted by this Act and shall require with the initial application an affidavit by the owner as to the age of the owner, the income of the owner and all members of the family residing within the homestead, and such other information as may be necessary to determine eligibility of the owner for the exemption. Section 4. Any person who, as of January 1, 1987, has applied for and is eligible for the general law exemption and the exemption provided by Code Section 48-5-47 shall be eligible for the exemption granted by this Act without further application. Otherwise, the exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Baldwin County in the event that person for any reason becomes ineligible for that exemption. Section 5. The exemption granted by this Act shall not apply to or affect any state taxes, municipal taxes, or county taxes for county purposes. Section 6. The exemption granted by this Act shall be in lieu of and not in addition to any other homestead exemption
Page 3837
from Baldwin County School District ad valorem taxes for educational purposes. Section 7. The exemption granted by this Act shall apply to all taxable years beginning after December 31, 1986. Section 8. The exemption granted by this Act shall be administered and granted in the same manner as the general law exemption; and, unless otherwise expressly provided in this Act, all provisions of general law which apply to the general law exemption shall apply to the exemption granted by this Act. Section 9. Not less than 30 nor more than 90 days prior to the date of the August 1986, primary election, it shall be the duty of the election superintendent of Baldwin County to issue the call for an election for the purpose of submitting this Act to the electors of the Baldwin County School District for approval or rejection. The superintendent shall set the date of such election for the date of the August, 1986, primary election. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Baldwin County. The ballot shall have written or printed thereon the following: () YES () NO Shall the Act providing a homestead exemption from all Baldwin County School District ad valorem taxes for educational purposes for that school district for certain residents of that district who have annual incomes not exceeding $16,000.00 and who are 65 years of age or over be approved? All persons desiring to vote for approval 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, Sections 1 through 8 shall become of full force and effect; otherwise they shall be void and of no force and effect. The expense of such election shall be borne by Baldwin County. It shall be the duty of the superintendent to hold and conduct such election. It shall be the superintendent's further duty to certify the result thereof to the Secretary of State.
Page 3838
Section 10. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide that the homestead of each resident of Baldwin County who is 65 years of age or older and who has a net income not exceeding $20,000.00 shall be exempt from all Baldwin County ad valorem taxes for school purposes; and for other purposes. This 14 day of January, 1985. Culver Kidd Senator, 25th District AFFIDAVIT OF PUBLICATION State of Georgia. County of Baldwin. I, Roger W. Coover, do solemnly swear that I am the Publisher of The Union-Recorder, printed and published at Milledgeville in the state of Georgia, and that from my personal knowledge and reference to files of said publication the legal advertisement of: Notice of Intention to Introduce Local LegislationHomestead Exemption was inserted in space of legal advertisement as follows: January 18, 1985. /s/ Roger W. Coover, Publisher Subscribed and sworn before me, this 18th day of January, 1985. /s/ Nancy D. Veal Notary Public. My commission expires: 8-19-86. Approved March 18, 1985.
Page 3839
DADE COUNTY WATER AND SEWER AUTHORITY REVENUE BONDS. No. 116 (Senate Bill No. 177). AN ACT To amend an Act creating the Dade County Water and Sewer Authority, approved March 25, 1958 (Ga. L. 1958, p. 3260), as amended by an Act approved April 2, 1973 (Ga. L. 1973, p. 2542), so as to change provisions relating to issuance of revenue bonds by the authority; 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 Dade County Water and Sewer Authority, approved March 25, 1958 (Ga. L. 1958, p. 3260), as amended by an Act approved April 2, 1973 (Ga. L. 1973, p. 2542), is amended by striking in its entirety Section 5 and inserting in its place a new Section 5 to read as follows: Section 5. 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 authorized at one time, or from time to time, to provide by resolution for the issuance of revenue bonds, in a sum not to exceed $10 million outstanding at any one time, for the purpose of paying all or any part of the cost as herein defined of any one or more projects. The principal and interest of such revenue bonds shall be payable solely from the special fund herein provided for such payment. The bonds of each issue shall be dated, shall bear interest at the rate or rates, and shall mature at such time or times as permitted by resolution of the authority. The bonds 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 by resolution of the authority.
Page 3840
Section 2. Said Act is further amended by striking in its entirety Section 9 and inserting in its place a new Section 9 to read as follows: Section 9. The authority may sell such bonds in such manner and for such price as it may determine to be for the best interests of the authority. Section 3. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular session of the General Assembly, 1985, a bill to amend the Acts which created the Dade County Water and Sewer Authority, so as to change provisions relating to the issuance of revenue bonds by the authority and to the Authority's power to acquire existing water and sewage facilities and for other purposes. This the 21st day of January, 1985. Glen M. Vey Attorney for the Dade County Water and Sewer Authority Publisher's Affidavit. Personally appeared before the undersigned attesting officer, duly authorized by law to administer oaths Eddy Gifford who, being duly sworn, on oath says that he is the Publisher of the Dade County Sentinel, the legal organ for Dade County ran the notice for Dade Water Authority Local Legislation for said county on the following date: Jan. 23, 1985. /s/ Eddy Gifford, Publisher
Page 3841
Sworn to and subscribed before me this 31st day of Jan. /s/ Denise S. England Notary Public. Approved March 18, 1985. CALHOUN COUNTY CHAIRMAN OF THE BOARD OF COMMISSIONERS; COMPENSATION. No. 117 (Senate Bill No. 179). AN ACT To amend an Act relating to the board of commissioners of Calhoun County, approved August 10, 1908 (Ga. L. 1908, p. 276), as amended, particularly by an Act approved April 14, 1967 (Ga. L. 1967, p. 3141), so as to change the compensation of the chairman 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 relating to the board of commissioners of Calhoun County, approved August 10, 1908 (Ga. L. 1908, p. 276), as amended, particularly by an Act approved April 14, 1967 (Ga. L. 1967, p. 3141), is amended by striking Section 10 which reads as follows: Section 10. Be it further enacted by the authority aforesaid, that each of the said commissioners shall be paid the sum of fifty ($50.00) dollars per month and the travel expenses incurred while in the discharge of their duties. The chairman, in addition to such compensation, shall receive the additional sum of $50.00 per month. Each of said commissioners
Page 3842
shall also be exempt from road, jury and militia duty., and inserting in its place a new section to read as follows: Section 10. Be it further enacted by the authority aforesaid, that each of the said commissioners shall be paid the sum of $50.00 dollars per month and the travel expenses incurred while in the discharge of their duties. The chairman, in addition to such compensation, shall receive the additional sum of $150.00 per month. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the Calhoun County board of commissioners, approved August 10, 1908 (Ga. L. 1908, p. 276), as amended; and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jimmy Hodge Timmons, 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 Albany Herald which is the official organ of Calhoun County, on the following date: January 30, 1985. /s/ Jimmy Hodge Timmons Senator, 11th District
Page 3843
Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. MACON COUNTY INDUSTRIAL BUILDING AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 118 (Senate Bill No. 184). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment (Res. Act 91, H.R. 366-766, Ga. L. 1962, p. 771) duly ratified at the 1962 general election and proclaimed by the Governor to be a part of the Constitution of 1945, and subsequently made a part of the Constitution of 1976, which amendment created the Macon County Industrial Building Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment (Res. Act 91, H.R. 366-766, Ga. L. 1962, p. 771) duly ratified at the 1962 general election and proclaimed by the Governor to be a part of the Constitution of 1945, and subsequently made a part of the Constitution of 1976, which amendment created the Macon County Industrial Building Authority, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect
Page 3844
on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect that constitutional amendment (Res. Act 91, H.R. 366-766, Ga. L. 1962, p. 771) duly ratified at the 1962 general election and proclaimed by the Governor to be a part of the Constitution of 1945, and subsequently made a part of the Constitution of 1976, which amendment created the Macon County Industrial Building Authority; to provide for authority; to repeal conflicting laws; and for other purposes. This 21st day of January, 1985. /s/ Honorable L. H. McKenzie Senator, 14th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lewis H. McKenzie, who, on oath, deposes and says that he is Senator from the 14th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Citizen and Georgian which is the official organ of Macon County, on the following date: January 23, 1985. /s/ Lewis H. McKenzie Senator, 14th District
Page 3845
Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. GRIFFIN-SPALDING COUNTY DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 119 (Senate Bill No. 188). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment (Res. Act 182, H.R. 615-1163, Ga. L. 1962, p. 945), duly ratified at the 1962 general election and proclaimed by the Governor to be a part of the Constitution of 1945 and continued in effect in the Constitution of Georgia of 1976 by virtue of Article XIII, Section I, Paragraph II thereof and having previously been amended by Act No. 1134, Ga. L. 1978, p. 4151 and by Act No. 731, Ga. L. 1981, p. 4875 and by Act No. 98, Ga. L. 1983, p. 3834, which amendment provides for the Griffin-Spalding County Development Authority and its powers, duties, and authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment (Res. Act. 182, H.R. 615-1163, Ga. L. 1962, p. 945), duly ratified at the 1962 general election and proclaimed by the Governor to be a part of the Constitution of 1945 and continued in effect in the Constitution of Georgia of 1976 by virtue of Article XIII, Section I, Paragraph II thereof and having previously been amended by
Page 3846
Act No. 1134, Ga. L. 1978, p. 4151 and by Act No. 731, Ga. L. 1981, p. 4875 and by Act No. 98, Ga. L. 1983, p. 3834, which amendment provides for the Griffin-Spalding County Development Authority and its powers, duties, and authority, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to continue in force and effect as part of the Constitution of the State of Georgia that constitutional amendment (Res. Act 182, H.R. 615-1163, Ga. L. 1962, p. 945), duly ratified at the 1962 general election and proclaimed by the Governor to be a part of the Constitution of 1945 and continued in effect in the Constitution of Georgia of 1976 by virtue of Article XIII, Section I, Paragraph II thereof and having previously been amended by Act No. 1134, Ga. L. 1978, p. 4151 and by Act No. 731, Ga. L. 1981, p. 4875 and by Act No. 98, Ga. L. 1983, p. 3834, which amendment provides for the Griffin-Spalding County Development Authority and its powers, duties, and authority; to provide authority; and for other purposes. This 17th day of January, 1985. /s/ Mildred Sawyer, Secretary Griffin-Spalding County Development Authority Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Kyle Cobb, who, on oath, deposes and says that he is Senator from the 28th District, and that the attached copy of Notice of Intention to Introduce Local
Page 3847
Legislation was published in the Griffin Dailey News which is the official organ of Spalding County, on the following date: January 30, 1985. /s/ Kyle Cobb Senator, 28th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. DeKALB COUNTY BOARD OF EDUCATION; COMPENSATION. No. 120 (Senate Bill No. 227). AN ACT To amend an Act establishing in DeKalb County districts from which the members of the county board of education shall be elected, approved April 12, 1963 (Ga. L. 1963, p. 3424), as amended, so as to change the provisions relative to the compensation of the members of the board of education; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act establishing in DeKalb County districts from which the members of the county board of education shall
Page 3848
be elected, approved April 12, 1963 (Ga. L. 1963, p. 3424), as amended, is 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 and each member of the Board of Education of DeKalb County shall be paid $800.00 per month as their compensation for services rendered and for attendance at all regular and special meetings of the board. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Local Legislation Intention. Notice is hereby given that there will be introduced in the regular 1985 Session of the General Assembly of Georgia, a bill to change the compensation of the members of the DeKalb County Board of Education. This 22nd day of January, 1985. James W. Tysinger Senator, 41st District Publisher's Certificate. State of Georgia. County of DeKalb. Personally appeared before the undersigned, a notary public within and for said county and State, Gerald Wm. Crane, Co-publisher of Decatur DeKalb News/Era, a newspaper publisher at Decatur, county of DeKalb, State of Georgia who, being duly sworn, states on oath that the report of Local Legislation intention on DeKalb Board of Education, a true copy of which is hereto annexed, was published in said newspaper in its issue of the 31st day of January, 1985.
Page 3849
/s/ Gerald W. Crane Publisher By: Lynn Milner, Agent 37th District Sworn to and subscribed before me, this 31st day of January, 1985. /s/ B. Lynn Crane Notary Public. My commission expires January 3, 1986. (Seal). Approved March 18, 1985. MACON COUNTY BOARD OF COMMISSIONERS; MEMBERSHIP; ELECTIONS. No. 121 (Senate Bill No. 236). 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 by an Act approved August 9, 1912 (Ga. L. 1912, p. 419), an Act approved July 27, 1925 (Ga. L. 1925, p. 694), an Act approved March 27, 1947 (Ga. L. 1947, p. 961), an Act approved February 12, 1951 (Ga. L. 1951, p. 2334), an Act approved March 9, 1956 (Ga. L. 1956, p. 3286), an Act approved April 5, 1961 (Ga. L. 1961, p. 3449), an Act approved March 25, 1974 (Ga. L. 1974, p. 3372), and an Act approved March 14, 1983 (Ga. L. 1983, p. 4048), so as to provide for the membership of the board of commissioners; to provide for election districts; to provide for elections; to provide for a chairman and a vice-chairman; to provide for current members; to provide for submission under the federal Voting Rights Act of 1965; to provide for related matters; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 3850
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 by an Act approved August 9, 1912 (Ga. L. 1912, p. 419), an Act approved July 27, 1925 (Ga. L. 1925, p. 694), an Act approved March 27, 1947 (Ga. L. 1947, p. 961), an Act approved February 12, 1951 (Ga. L. 1951, p. 2334), an Act approved March 9, 1956 (Ga. L. 1956, p. 3286), an Act approved April 5, 1961 (Ga. L. 1961, p. 3449), an Act approved March 25, 1974 (Ga. L. 1974, p. 3372), and an Act approved March 14, 1983 (Ga. L. 1983, p. 4048), is amended by striking Section 1 and Section 2 and inserting in lieu thereof a new Section 1 and Section 2 to read as follows: Section 1. (a) There is established a Board of Commissioners of Macon County consisting of five members. (b) For the purpose of electing members of the board of commissioners, Macon County shall be divided into five commissioner districts described as follows: Commissioner District No. 1 Beginning at the point where the main run of the Flint River intersects with the main run of Buck Creek, then run Northerly along the main run of the Flint River to the point where the same intersects with the Macon County-Taylor County line; and then run Westerly along the Macon County line separating Macon, Taylor and Schley Counties until it intersects with Buck Creek; and then run Easterly along the main run of Buck Creek to the point of beginning. Commissioner District No. 2 Beginning at the point where the main run of the Flint River intersects with the main run of Buck Creek, then run Southerly along the main run of the Flint River to the point where the same intersects with the Macon County-Sumter County line (the same being at the point where Sweetwater Creek intersects with the Flint River); and then run Westerly along the Macon County line separating
Page 3851
Macon, Sumter and Schley Counties until it intersects with Buck Creek being the Southern District line of District NO. 1; and then Easterly along the Southern District line of District No. 1 until the point of beginning. Commissioner District No. 3 Beginning at the point where the main run of the Flint River intersects with the North City Limit Line of the City of Montezuma, Macon County, Georgia, then run North along the main run of the Flint River (being the East District line of District No. 1) to the point where the same intersects with the Macon County-Peach County line; and then along the Macon County line separating Macon, Peach and Houston Counties until it intersects with the centerline of State Route 26; and then Westerly along the centerline of State Route 26 until it intersects with Slow Run Creek; and then Northerly along the main run of Slow Run Creek until it intersects with County Road 138; and then Westerly along the centerline of County Road 138 until it intersects with County Road 24; and then Westerly along the centerline of County Road 24 until it intersects with State Route 224; and then Westerly along the centerline of State Route 224 until it intersects with the East City Limit Line of the City of Montezuma; and then Northwesterly along the City Limit Line of the City of Montezuma until the point of beginning. Commissioner District No. 4 Beginning at the point where the North City Limit line of the City of Montezuma intersects with the main run of the Flint River, then run Easterly along the said City Limit line until it intersects with the centerline of State Route 49; and then Southerly along the centerline of State Route 49 until it intersects with the centerline of South Dooly Street and then South along the centerline of South Dooly Street until it intersects with the centerline of State Route 26; and then Easterly along the centerline of State Route 26 until it intersects with State Route 90; and then Southerly along the centerline of State Route 90 until it intersects with the Southern City Limit line of Montezuma. Georgia; and then Westerly
Page 3852
along the said City Limit line until it intersects with the main run of the Flint River; and then Northerly along the main run of the Flint River (being the West City Limit line of said City and the East District line of District No. 2) until the point of beginning. Commissioner District No. 5 Beginning at the point where the centerline of State Route 26 intersects with the centerline of South Dooly Street in the City of Montezuma, then run Easterly along the centerline of State Route 26 to its intersection with State Route 90; then Southerly along the centerline of State Route 90 until it intersects with the Southern City Limit line of said City; and then Westerly along the said City Limit line until it intersects with the main run of the Flint River; and then Southerly along the main run of the Flint River (being the East District Line of District No. 2) until it intersects with the Macon County-Dooly County line; and then Easterly along the Macon County line separating Macon, Dooly and Houston Counties until it intersects with the Southern boundary of District No. 3; and then Westerly along the Southern boundary of District No. 3 until it intersects with the centerline of State Route 49 and then Southerly along the centerline of State Route 49 until it intersects with the centerline of South Dooly Street in the City of Montezuma; and then Southerly along the centerline of South Dooly Street to the point of beginning. (c) For the purposes of this section, whenever the description of any district refers to a named city, it shall mean the geographical boundaries of that city as shown on the census maps for the United States decennial census of 1980 for the State of Georgia. (d) Those members of the board of commissioners in office on January 15, 1986, shall serve out the remainder of the terms to which they were elected at the special election held in 1985 pursuant to an order entered by the federal district court. At the general election in 1988 and every four years thereafter, a member of the board of commissioners shall be elected from Commissioner District 2 and a member of the board of commissioners shall be elected from Commissioner
Page 3853
District 4. At the general election in 1990 and every four years thereafter, a member of the board of commissioners shall be elected from Commissioner District 1, a member of the board of commissioners shall be elected from Commissioner District 3, and a member of the board of commissioners shall be elected from Commissioner District 5. Each member of the board of commissioners shall take office on January 1 following his election or as soon thereafter as he takes his oath of office. Section 2. (a) Members of the board of commissioners shall serve for terms of office of four years and until their successors are elected and qualified. A member of the board of commissioners must reside within the commissioner district from which he is selected and shall be elected by the electors residing within the commissioner district. Each member shall be elected by a majority vote. (b) All primaries and elections shall be held in accordance with Chapter 2 of Title 21 of the O.C.G.A., known as the `Georgia Election Code.' Section 2. Said Act is further amended by striking Section 8 and Section 9 of said 1912 amendatory Act and inserting in lieu thereof a new Section 8 and Section 9 to read as follows: Section 8. At the first meeting in January, 1986, the board shall select a chairman from its members. He 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 which shall also be countersigned by the clerk of said board. He shall, when deemed necessary, call special meetings of said board and shall, through the clerk, give such notice as may be required by law. The chairman shall have a right to vote on all matters before the board. Section 9. At the first meeting in January, 1986, the board shall select a vice-chairman from its members. The vice-chairman shall preside at board meetings in the absence of the chairman and shall discharge all other duties required by the chairman. Section 3. It shall be the duty of the county attorney of Macon County to submit this Act to the Attorney General of
Page 3854
the United States for review under the federal Voting Rights Act of 1965. It shall be the duty of the board of commissioners to direct and ensure that such submissions are made by the county attorney. It shall be the duty of the county attorney and the Board of Commissioners of Macon County to ensure that such submission has been completed as soon as practical after the Governor approves this Act or after it becomes law without his approval. Section 4. (a) Except as provided in subsection (b) of this section, this Act shall become effective January 1, 1986. (b) Section 3 of this Act shall become effective upon this Act's approval by the Governor or upon its becoming law without his approval. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a Bill to amend an Act establishing a Board of Commissioners of Macon County, Georgia, approved August 26, 1872 (Ga. L. 1872, p. 434), as amended, and for other purpose. This 28th day of January, 1985. /s/ Lewis H. McKenzie Senator, 14th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lewis H. McKenzie, who, on oath, deposes and says that he is Senator from the 14th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Citizen and Georgian which is the official organ of Macon County, on the following date: January 30, 1985.
Page 3855
/s/ Lewis H. McKenzie Senator, 14th District Sworn to and subscribed before me, this 12th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. BRYAN COUNTY BUSINESS AND OCCUPATIONAL LICENSE TAXES. No. 122 (Senate Bill No. 255). AN ACT To authorize the governing authority of Bryan County to impose business and occupational license taxes and license fees upon persons, firms, and corporations doing business in the unin-corporated area of the county; to provide exceptions; to provide for related matters; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. (a) The governing authority of Bryan County is authorized to levy, assess, and collect business and occupational license taxes and license fees from all persons, firms, and corporations doing business in the unincorporated area of Bryan County, except those businesses specifically exempted by this Act. (b) The following businesses shall be exempt from taxes and fees imposed under this Act:
Page 3856
(1) Those businesses regulated by the Georgia Public Service Commission; (2) Those electrical service businesses organized under Chapter 3 of Title 46 of the O.C.G.A.; and (3) Those businesses upon which local license taxes or license fees are imposed under general laws authorizing such local license taxes and license fees, unless such general law specifically authorizes local license taxes and license fees other than those to which it specifically relates. (c) The governing authority of Bryan County is authorized to classify businesses and to assess different taxes and fees against different classes of businesses being carried on in the unincorporated area of the county. (d) The governing authority of Bryan County is authorized to enact ordinances for the enforcement of this Act and to provide for the punishment of violations of such ordinances. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to authorize the governing authority of Bryan County to impose business and occupational license taxes and license fees in the unincorporated areas of the County; to provide for related matters; and for other purposes. This 5th day of February, 1985. Glenn E. Bryant, Senator 3rd Senatorial District
Page 3857
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Glenn E. Bryant, who, on oath, deposes and says that he is Senator from the 3rd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Bryan County Times which is the official organ of Bryan County, on the following date: February 13, 1985. /s/ Glenn E. Bryant Senator, 3rd District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. MORGAN COUNTY MAGISTRATE COURT; CLERK; COURT COSTS. No. 123 (Senate Bill No. 259). AN ACT To amend an Act providing changes in the Magistrate Court of Morgan County, approved March 21, 1984 (Ga. L. 1984, p. 4398), so as to authorize the chief magistrate of the Magistrate Court of Morgan County to select the clerk of the magistrate court; to provide qualifications and compensation for such clerk; to authorize the chief magistrate of the Magistrate Court of Morgan County to assess court costs for all criminal warrants dismissed as a result of a preliminary hearing; to repeal conflicting laws; and for other purposes.
Page 3858
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing changes in the Magistrate Court of Morgan County, approved March 21, 1984 (Ga. L. 1984, p. 4398), is amended by renumbering Section 3 as Section 5 and adding new Sections 3 and 4 to read as follows: Section 3. Pursuant to Code Section 15-10-105 of the O.C.G.A.: (a) The chief magistrate of the Magistrate Court of Morgan County shall appoint a clerk for the Magistrate Court of Morgan County to serve at the pleasure of the chief magistrate. The chief magistrate shall fix the compensation of the clerk with the approval of the county governing authority. (b) The chief magistrate or some other magistrate appointed by the chief magistrate may perform the duties of clerk, if the chief magistrate so chooses. (c) If the clerk of the magistrate court is not a magistrate, the qualifications for clerk shall be at least 21 years of age, shall have a high school diploma or the equivalent thereof, and shall have been a resident of the county for one year. Section 4. The chief magistrate of the Magistrate Court of Morgan County shall have the authority to assess court costs for all criminal warrants dismissed as a result of a preliminary hearing. Said funds shall be transferred by the chief magistrate or the clerk of the magistrate court to the clerk of the Superior Court of Morgan County for proper disbursement. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to allow the chief magistrate of the Magistrate Court of Morgan County to select the clerk of the magistrate court, to set the qualifications of the Clerk of the Magistrate Court of Morgan County,
Page 3859
and to allow the chief magistrate of Morgan County to assess court costs for all criminal warrants dismissed as a result of a preliminary hearing; and for other purposes. This 8th day of February, 1985. Culver Kidd Honorable Culver Kidd Senator, 25th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Culver Kidd, who, on oath, deposes and says that he is Senator from the 25th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Madisonian which is the official organ of Morgan County, on the following date: February 14, 1985. /s/ Culver Kidd Senator, 25th District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3860
GLYNN COUNTY BOARD OF EDUCATION; COMPENSATION. No. 124 (Senate Bill No. 271). AN ACT To amend an Act entitled An Act to consolidate and amend `An Act to regulate public instruction in the county of Glynn,' approved February 21st, 1873, and the several Acts amendatory thereof, and for other purposes herein mentioned., approved August 12, 1914 (Ga. L. 1914, p. 275), as amended, particularly by an Act approved April 11, 1979 (Ga. L. 1979, p. 3467), so as to fix the compensation of the members of the board of education of Glynn County; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act entitled An Act to consolidate and amend `An Act to regulate public instruction in the county of Glynn,' approved February 21st, 1873, and the several Acts amendatory thereof, and for other purposes herein mentioned., approved August 12, 1914 (Ga. L. 1914, p. 275), as amended, particularly by an Act approved April 11, 1979 (Ga. L. 1979, p. 3467), is amended by striking subsection (e) of Section 1 in its entirety and substituting in lieu thereof a new subsection (e) to read as follows: (e) The members of the board shall receive an annual salary for their services equal to 50 percent of the annual salary of the members of the board of commissioners of Glynn County excluding the chairman of the board of commissioners. Said salary shall be payable monthly out of the funds of the board of education of Glynn County. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to amend
Page 3861
an act entitled An Act to Consolidate and Amend an Act to Regulate Public Instruction in the County of Glynn, approved February 21, 1873, and the several acts amendatory thereof, and for other purposes herein mentioned, approved August 12, 1914, (Ga. L. 1914, p. 275), as amended, and particularly as amended by an Act approved April 11, 1979 (Ga. L. 1979, p. 3467), and for other purposes. This 14th day of February, 1985. Glenn Bryant The Honorable Glenn Bryant, Senator Senate District 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Glenn E. Bryant, 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 Brunswick News which is the official organ of Glynn County, on the following date: February 16, 1985. /s/ Glenn E. Bryant Senator, 3rd District Sworn to and subscribed before me, this 21st day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3862
COBB COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 125 (Senate Bill No. 274). AN ACT To amend an Act creating a board of commissioners for Cobb County, Georgia, approved June 19, 1964 (Ga. L. 1964 Ex. Sess., p. 2075), as amended, particularly by an Act approved March 18, 1983 (Ga. L. 1983, p. 4283), so as to change the compensation provisions relating to the members 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 Cobb County, Georgia, approved June 19, 1964 (Ga. L. 1964, Ex. Sess., p. 2075), as amended, particularly by an Act approved March 18, 1983 (Ga. L. 1983, p. 4283), is amended by striking Section 8 in its entirety and inserting in lieu thereof a new Section 8 to read as follows: Section 8. Compensation. Commissioners, other than the chairman, shall be paid as their entire compensation for services as same, the sum of $11,000.00 per annum, payable monthly, to be paid out of the county treasury upon warrants drawn upon the county treasury. The chairman shall receive as his entire compensation the sum of $27,500.00 per annum, payable monthly, also to be paid out of the county treasury upon warrants drawn upon the county treasury. The salary so fixed shall constitute the entire compensation from all sources to which said chairman or either commissioner shall be entitled. The chairman and the commissioners may be reimbursed for reasonable expenses incurred in carrying out their duties. Such expenses shall include the following: (1) Milleage reimbursement for the use of a personal automobile while conducting county business;
Page 3863
(2) Secretarial services, if required, over and above the services normally provided by the county; and (3) Travel and lodging expenses and fees incurred in conjunction with training seminars, conventions, or county business conducted outside of Cobb County. Expenses may be reimbursed only after the submission of receipts for said expenses to the county comptroller and the approval by majority vote of the commission at a regularly scheduled meeting. The chairman and commissioners shall not be entitled to any further compensation for serving on any other boards or authorities by virtue of their office. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the regular 1985 Session of the General Assembly of Georgia, a bill to amend an act creating a Board of Commissioners of Roads and Revenues for Cobb County, Georgia, approved June 19, 1964 (GA. L. 1964, Ex. Sess., p. 2075) and for other purposes. This 4th day of January, 1985. Roy E. Barnes Haskew Brantley Jim Tollison Carl Harrison Joe Mack Wilson A. L. Burruss Steve Thompson Terry Lawler Fred Aiken Johnny Isakson Bill Atkins Frank Johnson Tom Wilder Bill Cooper
Page 3864
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carl Harrison, who, on oath, deposes and says that he is Senator from the 37th 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 date: January 11, 1985. /s/ Carl Harrison Senator, 37th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. COBB COUNTY JUDGE AND CLERK OF THE PROBATE COURT; COMPENSATION. No. 126 (Senate Bill No. 276). AN ACT To amend an Act changing the compensation of the clerk of the superior court, the sheriff, and the judge of the Probate Court of Cobb County from the fee system to the salary system, approved February 9, 1949 (Ga. L. 1949, p. 427), as amended, so as to change the compensation of the judge and the clerk of the probate court; to provide an effective date; to repeal conflicting
Page 3865
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 judge of the Probate Court of Cobb County from the fee system to the salary system, approved February 9, 1949 (Ga. L. 1949, p. 427), as amended, is amended by striking in its entirety Section 2A and inserting in its place a new Section 2A to read as follows: Section 2A. The judge of the Probate Court of Cobb County shall receive an annual salary of $47,400.00, to be paid in equal monthly installments from the funds of Cobb County. Section 2. Said Act is further amended by striking in its entirety the second sentence of Section 3 and inserting in its place a new sentence to read as follows: The clerk of the probate court shall be compensated in the amount of $26,500.00 per annum, payable in equal monthly installments from the funds of Cobb 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. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 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 Judge and the Clerk of the Probate Court 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 Deputy, the Clerk of the Superior Court, the Deputy Clerk of the Superior Court, the Judge of the Probate court and the Clerk of the Probate court; and for other purposes.
Page 3866
This 4th day of January, 1985. Roy E. Barnes Haskew Brantley Jim Tollison Carl Harrison Joe Mack Wilson A. L. Burruss Steve Thompson Terry Lawler Fred Aiken Johnny Isakson Bill Atkins Frank Johnson Tom Wilder Bill Cooper Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carl Harrison, who, on oath, deposes and says that he is Senator from the 37th 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 date: January 11, 1985. /s/ Carl Harrison Senator, 37th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3867
CITY OF SENOIA CORPORATE LIMITS. No. 127 (Senate Bill No. 280). AN ACT To amend an Act reincorporating the City of Senoia in Coweta County and providing a new charter for said city, approved April 28, 1969 (Ga. L. 1969, p. 3751), 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 reincorporating the City of Senoia in Coweta County and providing a new charter for said city, approved April 28, 1969 (Ga. L. 1969, p. 3751), is amended by striking Section 1.11 in its entirety and inserting in lieu thereof a new Section 1.11 to read as follows: Section 1.11. (a) The corporate limits of the City of Senoia shall be as described and set forth in Appendix One hereto. (b) In addition to the property described in subsection (a) and Appendix One, the corporate limits of the City of Senoia shall also include the following described property: All that tract or parcel of land lying and being situated in Land Lots 278, 280, 281, 288, 289, 290, 291, 309 and 310 of the First Land District of Coweta County, Georgia and being more particularly described as follows: Starting at the `Point of Beginning' at the intersection of the City Limits of the City of Senoia with the Western Border of Land Lot 278, run in a Southerly direction along the Western Border of Land Lot 278 to the Southern Border of Land Lot 278; thence run in an Eastwardly direction along the Southern Border of Land Lots 278 and 291 to a point located on the line parallel to, and six hundred and sixty feet (660') on the East side of the centerline of Georgia Highway 85; thence run Northeastwardly
Page 3868
along the line parallel to, and six hundred and sixty feet (660') on the East side of the centerline of Georgia Highway 85 to the intersection with the centerline of Keg Creek; thence run in a Northwestward direction along the centerline of Keg Creek to the intersection with the centerline of Rock-a-Way Road; thence run in a Northward direction along the centerline of Rock-a-Way Road to the intersection with the Northern Border of Land Lot 288; thence run in a Westward direction along the Northern Borders of Land Lots 288 and 281 to the intersection with the Western Border of Land Lot 281; thence run in a Southerly direction along the Western Border of Land Lots 281 and 280 to the intersection with the City Limits of Senoia; thence run in an Eastward direction along the City Limits of the City of Senoia to the `Point of Beginning.' Section 2. All laws and parts of laws in conflict with this Act are repealed. Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act reincorporating the City of Senoia in Coweta County and providing a new charter for said city, approved April 28, 1969 (Ga. L. 1969, p. 3751); and for other purposes. This 15th day of February, 1985. Honorable Kyle Cobb Senator, 28th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Kyle Cobb, who, on oath, deposes and says that he is Senator from the 28th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times-Herald which is the official organ of Coweta County, on the following date: February 21, 1985.
Page 3869
/s/ Kyle Cobb Senator, 28th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985. CITY OF WOODSTOCK CORPORATE LIMITS. No. 128 (Senate Bill No. 283). AN ACT To amend an Act re-creating and reincorporating the City of Woodstock, approved April 17, 1975 (Ga. L. 1975, p. 4160), as amended, so as to change the corporate boundaries of the city; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act re-creating and reincorporating the City of Woodstock, approved April 17, 1975 (Ga. L. 1975, p. 4160), as amended, is amended by adding at the end of Section 1.11 a new subsection, to be designated subsection (c), to read as follows: (c) The corporate boundaries of the City of Woodstock shall further include the following tracts or parcels of land: All that tract or parcel of land lying and being in landlots 1208 and 1241 of the 15th District, 2nd Section, Cherokee County, Georgia, and being sixty (60) acres, more or less,
Page 3870
and being more particularly described as all of landlot 1208 of the 15th District, 2nd Section, Cherokee County, Georgia, being forty (40) acres more or less, and the north one-half of landlot 1241 of the 15th District, 2nd Section, being twenty (20) acres, more or less. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend and change the city limits of the City of Woodstock, Georgia; to annex additional property; to provide for all related matters; and for other purposes. This 15th day of February, 1985. Carl Harrison Senator, District 37 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carl Harrison, who, on oath, deposes and says that he is Senator from the 27th 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 date: February 20, 1985. /s/ Carl Harrison Senator, 37th District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 18, 1985.
Page 3871
CENTRAL VALDOSTA DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 130 (House Bill No. 305). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 148 of the 1974 General Assembly and which was duly ratified at the 1974 general election (Ga. L. 1974, p. 1711), and which relates to establishment of the Central Valdosta Development Authority and the powers and duties of the authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 148 of the 1974 General Assembly and which was duly ratified at the 1974 general election (Ga. L. 1974, p. 1711), and which relates to establishment of the Central Valdosta Development Authority and the powers and duties of the authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of Georgia
Page 3872
that constitutional amendment which was proposed by Resolution Act No. 148 of the 1974 General Assembly and which was duly ratified at the 1974 general election (Ga. L. 1974, p. 1711) and which relates to establishment of the Central Valdosta Development Authority and the powers and duties of the authority; to provide for related matters; and for other purposes. This 14th day of January, 1985. James M. Beck Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Beck, who, on oath, deposes and says that he is Representative from the 148th 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 date: January 18, 1985. /s/ James M. Beck Representative, 148th District Sworn to and subscribed before me, this 21st day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3873
BERRIEN COUNTY AIRPORT AUTHORITY CREATED. No. 131 (House Bill No. 482). AN ACT To establish an airport authority for Berrien County, to be known as the Berrien County Airport Authority; to provide for the powers, duties, authority, and jurisdiction of the authority; to provide for definitions; to provide for the membership of the authority and their appointment, qualifications for office, compensation, terms of office, vacancies, oaths, and officers; to provide for procedures relative to voting; to provide for committees, quorums, and meetings; to provide for contracts and agreements and the requirements, practices, and procedures connected therewith; to provide for minutes, records, audits, and reports; to provide for actions and suits; to provide for the issuance of bonds; to provide for charges, assessments, and revenues; to provide for borrowing of money; to provide for officers, agents, and employees; to provide for other matters relative to the foregoing; to provide for severability and the reversion of certain facilities, authority, and property; 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 created in and for Berrien County an airport authority which shall be known as the Berrien County Airport Authority. The authority shall be a public body corporate and politic and shall have jurisdiction within the territorial limits of the county. As used in this Act, the word authority shall mean the Berrien County Airport Authority. Section 2. (a) The authority shall be composed of three members who shall be selected by the Board of Commissioners of Berrien County. (b) Each member of the authority shall be a resident of Berrien County, shall be at least 21 years of age, and shall be knowledgeable about and genuinely interested in aviation. No member shall have a commercial aviation interest nor be an elected city, county, or state official.
Page 3874
(c) The members of the authority shall serve without compensation. (d) The term of office of each member of the authority shall be four years, provided that each of the initial members shall have initial terms which shall expire on December 31, 1988. (e) Vacancies on the authority shall be filled in the same manner as the original appointment, and any person appointed to fill a vacancy shall serve for the remainder of the term so vacated. (f) Prior to assuming duties as a member of the authority, each member shall take substantially the following oath: I do solemnly swear that I shall faithfully and impartially and well and truly discharge the duties of a member of the Berrien County Airport Authority in all matters which require my official action to the best of my knowledge and skill, and I will so act as, in my judgment, will be most conducive to the welfare and best interest of the operation of airports and to the entire county, so help me God. Said oath shall be administered by the chairman of the Board of Commissioners. (g) The authority shall elect one of its members as chairman and one as vice-chairman. The authority shall elect a person as secretary, who need not be a member of the authority. Such officers of the authority shall serve for a term of one year. The authority shall vote upon all matters and a majority vote of such members present shall be mandatory. The authority shall have the power to delegate its functions to committees composed of the membership of the authority; however, no contracts or agreements shall be binding upon the authority until they have been approved by a majority of members present and such approval has been recorded in the minutes of the authority. Two members of the authority shall constitute a quorum. (h) The authority shall meet monthly and at such time and place as may be designated by the chairman. Other meetings may be held at any time on the call of any two members of
Page 3875
the authority when, in their judgment, the interest of the authority and of the county demands it. Section 3. (a) The authority shall be deemed to exercise public and essential governmental functions and shall have all the powers necessary or convenient to carry out and effectuate its purpose and project, including, but not limited to, the power and authority, separately or jointly, to acquire, establish, construct, expand, own, lease, control, equip, improve, maintain, operate, regulate, and police airports and landing fields for use of aircraft within the limits of Berrien County. (b) The authority is authorized: (1) To promulgate rules and regulations for the operations authorized by subsection (a) of this section; (2) To sue and be sued; (3) To have a seal and alter the same; (4) To make and execute contracts and other instruments necessary to the exercise of the power of authority; (5) To acquire by the exercise of the right of eminent domain any property essential in the determination of the authority for the purposes of the authority; (6) To sell, lease, exchange, transfer, assign, pledge, or dispose of any real or personal property or interest therein; (7) To mortgage, pledge, and assign any revenues, incomes, tolls, charges, or fees received by the authority; (8) To issue bonds of indebtedness for the purpose of providing funds for carrying out the duties of the authority, provided such bonds shall not extend beyond the period of 20 years from the date of issuance thereof, and, provided, further, that such bonds shall be payable from the revenues realized from the projects of the authority or any part thereof; (9) To borrow money for any corporate purposes, provided that such borrowing of money shall be in compliance with Section 6 of this Act;
Page 3876
(10) To appoint officers, agents, or employees; (11) To make use of any and all facilities, funds, and other benefits afforded by the federal government or by the State of Georgia or any agency or instrumentality thereof; and (12) To exercise any and all powers now or hereafter possessed by private corporations performing similar functions. Section 4. The authority shall not have power or authority to levy any tax of any kind for the purpose of providing revenue for its operations and the performance of its functions. However, the authority is granted the right to make such charges and assessments as it may deem appropriate for the use of any and all airport and aircraft facilities located in Berrien County; and any and all revenues produced and received by the authority from such purposes shall be used and utilized by the authority as it may deem appropriate in the performance of the functions stated in this Act. For the purposes of this section, the term tax means only a general assessment throughout the county and shall not apply to any charges made by said authority for the use of the services and facilities upon airports as referred to in this Act. Section 5. The authority shall not operate or construct any project for profit and shall fix rates and charges consistent with this declaration of policy and such as will produce revenues only in amounts, in the opinion of the authority, sufficient together with other funds of the authority to pay principal and interest upon any indebtedness or certificate of obligation, to provide for maintenance and operation of the project in a modern, safe, and current manner, and to provide reasonable reserves for the expansion of the facilities and services of the authority. Any revenue bonds issued by the authority shall be issued in compliance with Article 3 of Chapter 82 of Title 36 of the Official Code of Georgia Annotated, known as the Revenue Bond Law. No such bond shall be a personal or general obligation of any of the members of the authority, and none of such members, nor any person executing such bonds on behalf of the authority, shall be personally liable thereon.
Page 3877
Section 6. The authority shall make and cause to be made to the Board of Commissioners of Berrien County at least annually or at such other reasonable times as may be required by the board of commissioners, a written certified auditor's report in duplicate showing the operation of the Berrien County Airport Authority. Such report shall contain and set forth the true condition of the affairs of the authority, both from a financial standpoint and from the standpoint of the services rendered, including receipts and disbursements, sources of receipts, and purposes of disbursements, any and all indebtedness, cash on hand, accounts receivable, and accounts payable. Such reports shall be signed by the chairman of the authority and shall be filed and preserved in the office of the Board of Commissioners of Berrien County. The authority shall immediately furnish to the Board of Commissioners of Berrien County any and all information requested in writing as to the operation of the authority, its projects, and actions. Section 7. This Act is declared to be severable and, if any of its provisions shall be held unconstitutional by any court of competent jurisdiction, the decision of such court shall not impair or render any of the remaining provisions unconstitutional. Should the whole of this Act, for any reason, be declared unconstitutional, the operation, management, supervision, and control of airports in Berrien County shall revert back to respective authorities supervising, managing, and operating such airports on the effective date of this Act. Section 8. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 9. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced in the 1985 Session of the General Assembly of Georgia an Act creating a Berrien County Airport Authority; to provide for the appointment, duties, powers, qualifications, substitution and the tenure of office of the members thereof; to provide that such authority shall be a public corporation, having the right, power and authority
Page 3878
separately or jointly to acquire, establish, construct, expand, own, lease, maintain, operate, regulate and police airports and landing fields for the use of aircraft within the limits of said county, including maintenance, operation, regulation and policing of such airports and landing fields as may now be located in said county; and to prescribe generally the rights, powers, authority and duties of said Airport Authority; and for other purposes. This 11 day of January, 1985. Berrien County Commissioners Of Roads and Revenues Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hanson Carter, who, on oath, deposes and says that he is Representative from the 146th 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 date: January 16, 1985. /s/ Hanson Carter Representative, 146th District Sworn to and subscribed before me, this 25th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3879
WAYCROSS JUDICIAL CIRCUIT JUDGES; SUPPLEMENTS. No. 132 (House Bill No. 486). AN ACT To provide that the governing authority of each county comprising the Waycross Judicial Circuit may supplement the compensation, salary, expenses, and allowances of each of the judges of the superior courts of the Waycross Judicial Circuit; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. In addition to the compensation, salary, expenses, and allowances presently being received by the judges of the superior courts of the Waycross Judicial Circuit from the State of Georgia or any other source, the governing authority of each county comprising the Waycross Judicial Circuit may supplement the compensation, salary, expenses, and allowances of each of the judges of the superior courts of the Waycross Judicial Circuit. The division of payment among the six counties shall not exceed the following amounts for each judge: Bacon $175.00 per month Brantley -0- per month Charlton 150.00 per month Coffee 200.00 per month Pierce 175.00 per month Ware 200.00 per month Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 3880
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a Bill to authorize the governing authorities of the counties comprising the Waycross-Judicial Circuit to provide for a supplement to the salary of each judge of the Superior Court of the Waycross-Judicial Circuit, to provide for other matters, relative thereto; and for other purposes. Georgia, Bacon County. Personally appeared before me, the undersigned officer duly authorized to administer oaths, Freddie Gardner, who, after being duly sworn, deposes and says that he is the Publisher of the Alma Times-Statesman, which is the official organ of Bacon County, Georgia, and that the attached Notice of Intention to Introduce Legal Legislation was published in said newspaper on Jan. 10, 1985. /s/ Freddy Gardner Sworn to and subscribed before me, this 11th day of January, 1985. /s/ Kathy W. Smith Notary Public, Georgia State at Large. My Commission Expires Oct. 25, 1985. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Ga. a bill to authorize the governing authorities of the counties comprising the Waycross Judicial Circuit to provide for a supplement to the salary of each judge of the Superior Courts of the Waycross Judicial Circuit; to provide for other matter relative thereto; and for other purposes. Publisher's Affidavit. I, Robert M. Williams, Jr., publisher of The Blackshear Times, a weekly newspaper of general circulation and legal organ
Page 3881
of Pierce County Georgia, do hereby swear that the legal, Notice of intention to introduce local legislation, was published in the issue of said newspaper, dated January 10, 1985. I hereby attest the above is true to the best of my knowledge. /s/ Robert M. Williams, Jr. Editor Publisher The Blackshear Times Sworn to and subscribed before me, this 15th day of January, 1985. /s/ Frances D. Mulkey Notary Public, Georgia State at Large. My Commission Expires Jan. 25, 1988. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the Regular 1985 Session of the General Assembly of Georgia a bill to authorize the governing authorities of the counties comprising the Waycross Judicial Circuit to provide for a supplement to the salary of each judge of the Superior Courts of Waycross Judicial Circuit; to provide for other matters relative thereto; and for other purposes. Georgia, Coffee County. Personally appeared before me, the undersigned officer duly authorized to administer oaths, Tom Frier, Jr., who, after being duly sworn, deposes and says that he is the Publisher of the Douglas Enterprise, which is the official organ of Coffee County, Georgia, and that the attached Notice of Intention to Introduce Legal Legislation was published in said newspaper on Jan. 9, 1985. /s/ Tom Frier, Jr. Sworn to and subscribed before me, this 11th day of January, 1985. /s/ Kathy W. Smith Notary Public, Georgia State at Large. My Commission Expires Oct. 25, 1985. (Seal).
Page 3882
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to authorize the governing authorities of the counties comprising the Waycross Judicial Circuit to provide for a supplement to the salary of each judge of the Superior Courts of the Waycross Judicial Circuit; to provide for other matters relative thereto; and for other purposes. Georgia, Ware County. Personally appeared before me, the undersigned officer duly authorized to administer oaths, James A. Pinson, who, after being duly sworn, deposes and says that he is the Publisher of the Waycross Journal Herald which is the official organ of Ware County, Georgia, and that the attached Notice of Intention to Introduce Legal Legislation was published in said newspaper on January 10, 1985. /s/ James A. Pinson Sworn to and subscribed before me, this 11th day of January, 1985. /s/ Kathy W. Smith Notary Public, Georgia State at Large. My Commission Expires Oct. 25, 1985. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to authorize the governing authorities of the counties comprising the Waycross Judicial Circuit to provide for a supplement to the salary of each judge of the Superior Court of the Waycross Judicial Circuit; to provide for other matters relating thereto; and for other purposes. Georgia, Charlton County.
Page 3883
Personally appeared before me, the undersigned officer duly authorized to administer oaths, Doyle Lewis, who, after being duly sworn, deposes and says that he is the Publisher of the Charlton County Herald, which is the official organ of Charlton County, Georgia, and that the attached Notice of Intention to Introduce Legal Legislation was published in said newspaper on January 9, 1985. /s/ Doyle Lewis Sworn to and subscribed before me, this 11 day of January, 1985. /s/ Sarah H. Lewis Notary Public, Georgia State at Large. My Commission Expires June 21, 1987. (Seal). Approved March 20, 1985. CITY OF ILA MAYOR; TERM OF OFFICE. No. 133 (House Bill No. 504). AN ACT To amend an Act to incorporate the City of Ila in the County of Madison, approved February 1, 1951 (Ga. L. 1951, p. 2133), as amended, particularly by an Act approved March 6, 1962 (Ga. L. 1962, p. 3065), so as to change the term of office for the mayor; to provide for matters related thereto; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act to incorporate the City of Ila in the County of Madison, approved February 1, 1951 (Ga. L. 1951, p. 2133), as amended, particularly by an Act approved March
Page 3884
6, 1962 (Ga. L. 1962, p. 3065), is amended by striking in its entirety Section 7 and inserting in its place a new Section 7 to read as follows: Section 7. On the first Saturday in November, 1985, and biennially thereafter on the first Saturday in November there shall be elected for said city, by the qualified voters therein, a mayor, who shall serve for a term of two years. There shall also be elected on the first Saturday in November, 1985, two councilmen for a term of two years. Thereafter, annually on the first Saturday in November two councilmen shall be elected for a term of two years. The mayor and councilmen shall take office on the first Tuesday in January next after their election. On the first Tuesday in January, after their election, the newly elected mayor and councilmen-elect shall meet in the city hall or other designated place in said city and then and there shall severally take, before some officer authorized under the laws of Georgia to administer oaths, the following oath of office, to wit: I do solemnly swear that I will well and truly demean myself as mayor (or councilman as the case may be) of the City of Ila for the ensuing term, and that I will faithfully enforce the charter and ordinances of said city to the best of my skill and ability, without fear or favor, so help me God. Should the mayor or any councilman be absent from said meeting, he or they shall take said oath of office as soon as possible thereafter. Said mayor and councilmen shall provide, by ordinance, for regular monthly meetings, and may hold such special 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 of 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 elected shall be duly qualified to fill such vacancies for the unexpired term provided it does not exceed twelve months. Section 2. All laws and parts of laws in conflict with this Act are repealed.
Page 3885
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act to incorporate the City of Ila in the County of Madison, approved February 1, 1951 (Ga. L. 1951, p. 2133), as amended, particularly by an Act approved March 6, 1962 (Ga. L. 1962, p. 3065), so as to change the term of office for the mayor; and for other purposes. This 22nd day of January, 1985. Joe Smith Mayor Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Louie M. Clark, who, on oath, deposes and says that he is Representative from the 13th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Danielsville Monitor which is the official organ of Madison County, on the following date: January 25, 1985. /s/ Louie M. Clark Representative, 13th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 20, 1985.
Page 3886
MUSCOGEE COUNTY SCHOOL DISTRICT COUNCIL DISTRICTS USED FOR APPOINTMENT OF BOARD OF EDUCATION. No. 134 (House Bill No. 512). AN ACT To amend an Act creating the Muscogee County School District, approved February 25, 1949 (Ga. L. 1949, p. 1086), as amended, particularly by an Act approved April 13, 1981 (Ga. L. 1981, p. 4885), so as to change the provisions relative to council districts of Columbus, Georgia, from which members of the Muscogee County Board of Education are appointed; 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 creating the Muscogee County School District, approved February 25, 1949 (Ga. L. 1949, p. 1086), as amended, particularly by an Act approved April 13, 1981 (Ga. L. 1981, p. 4885), is amended by inserting in Section 5 between subsections (d) and (e) two new subsections to be designated subsections (d.1) and (d.2) to read as follows: (d.1) Effective January 1, 1986, for the purposes of the grand jury of Muscogee County appointing members of the Board of Education at any time on or after that date, the term `council district' or `council districts,' as used in this Section, shall mean a council district or the council districts of Columbus, Georgia, as such districts were defined and in effect on January 1, 1986. This subsection shall not have the effect of shortening the term of office of any member of the Board of Education, and appointments by the grand jury pursuant to this subsection shall be phased in as regular terms of office of the members of the Board of Education expire.
Page 3887
(d.2) When council districts of Columbus, Georgia, are redistricted after the official United States Census of 1990 or any future such census in conformity with Section 6-102 of the Act providing a charter for the county-wide government of Columbus, Georgia, approved October 5, 1971 (Ga. L. 1971, Ex. Sess., p. 2007), as amended, the redistricted council districts, when they become effective for the purpose of electing members of the governing body of Columbus, Georgia, shall become effective for the purpose of the appointment of the members of the Board of Education by the grand jury of Muscogee County; but such redistricting shall not have the effect of shortening the term of office of any member of the Board of Education, and appointments by the grand jury from such redistricted council districts shall be phased in as regular terms of office of the members of the Board of Education expire. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a Bill to amend an Act creating the Muscogee County School District, approved February 25, 1949 (Ga. L. 1949, page 1086), as amended; and for other purposes. This 16th day of January, 1985. Sanford D. Bishop Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Sanford D. Bishop, Jr., who, on oath, deposes and says that he is Representative from the 94th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Columbus Ledger which is the official organ of Muscogee County, on the following date: January 18, 1985.
Page 3888
/s/ Sanford D. Bishop, Jr. Representative, 94th District Sworn to and subscribed before me, this 21st day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. LOWNDES COUNTY BOARD OF TAX ASSESSORS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 135 (House Bill No. 548). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 218 of the 1972 General Assembly and which was duly ratified at the 1972 general election (Ga. L. 1972, p. 1452), and which relates to election of the members of the Lowndes County Board of Tax Assessors; to provide for related matters; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 218 of the 1972 General Assembly and which was duly ratified at the 1972 general election (Ga. L. 1972, p. 1452), and which relates to election of the members of the Lowndes County Board of Tax Assessors, shall not be
Page 3889
repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 218 of the 1972 General Assembly and which was duly ratified at the 1972 general election (Ga. L. 1972, p. 1452), and which relates to election of the members of the Lowndes County Board of Tax Assessors; to provide for related matters, and for other purposes. This 24th day of January, 1985. James M. Beck Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Beck, who, on oath, deposes and says that he is Representative from the 148th 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 date: February 1, 1985. /s/ James M. Beck Representative, 148th District
Page 3890
Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. MITCHELL COUNTY DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 136 (House Bill No. 550). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 88 (House Resolution No. 379-774) of the 1962 General Assembly (Ga. L. 1962, p. 761), and which was duly ratified at the 1962 general election and which relates to the creation of the Mitchell County Development Authority and provisions for its powers, authority, funds, and purposes and procedures connected therewith; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 88 (House Resolution No. 379-774) of the 1962 General Assembly (Ga. L. 1962, p. 761), and which was duly ratified at the 1962 general election and which relates to the creation of the Mitchell County Development Authority and provisions for its powers, authority, funds, and purposes and procedures connected therewith shall not be repealed or deleted on July 1, 1987 as a part of the Constitution of the
Page 3891
State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 88 (House Resolution No. 379-774) of the 1962 General Assembly (Ga. L. 1962, p. 761), and which was duly ratified at the 1962 general election and which relates to the creation of the Mitchell County Development Authority and provisions for its powers, authority, funds, and purposes and procedures connected therewith; to provide for related matters; and for other purposes. This 24th day of January, 1985. Frank S. Twitty, Jr. Attorney for Mitchell County Development Authority Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. Richard Royal, who, on oath, deposes and says that he is Representative from the 144th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Camilla Enterprise which is the official organ of Mitchell County, on the following date: January 25, 1985. /s/ A. Richard Royal Representative, 144th District
Page 3892
Sworn to and subscribed before me, this 29th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. RICHMOND COUNTY HOSPITAL AUTHORITY MEMBERSHIP; VACANCIES. No. 137 (House Bill No. 579). AN ACT To provide for the membership of the board of the Richmond County Hospital Authority; to provide for the appointment of members of the board; to provide for filling vacancies; 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. (a) Except as provided in subsection (b) of this section, members of the board of the Richmond County Hospital Authority who were serving on the board on January 1, 1985, shall serve for the remainder of the terms to which they were appointed and until their successors are appointed and qualified. (b) The two members of the board whose terms expired December 31, 1984, shall serve until their successors are appointed and qualified under this Act.
Page 3893
Section 2. The successor to one of the two members of the board whose term expired December 31, 1984, shall be appointed by the governing authority of Richmond County. The one member appointed under this section and successors to such member shall be a member of the governing authority of Richmond County. Section 3. The successor to one of the two members of the board whose term expired December 31, 1984, successors to the two members of the board whose terms expire December 31, 1985, successors to the two members of the board whose terms expire December 31, 1986, and successors to the three members of the board whose terms expire December 31, 1987, shall be appointed by the governing authority of Richmond County from lists of the names of eligible persons submitted by the board of the Richmond County Hospital Authority. For each position on the board to be filled, a list of the names of three persons shall be submitted to the governing authority of Richmond County. The governing authority shall select one of the three persons named to succeed the member whose term has expired. Section 4. Members of the board appointed under Sections 2 and 3 of this Act and successors of such members shall serve for terms of office of four years and until their successors are appointed and qualified as provided and using the procedures in Section 2 or Section 3 of this Act, as the case may be. Section 5. If a vacancy occurs for any reason, a qualified person shall be appointed to serve for the remainder of the unexpired term and until his successor is appointed and qualified using the procedures set forth in Section 2 or Section 3 of this Act, as the case may be. Section 6. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia an Act to provide for and change the method and manner of appointments by the Board of commissioners of Richmond County of members to the Richmond County Hospital Authority.
Page 3894
This 2nd day of January, 1985. Mike Padgett Representative, 86th Legislative District Richmond County State of Georgia. Richmond County. Personally appeared before me, a Notary Public, the undersigned, Paul S. Simon, who, on oath, says that he is the President of Southeastern Newspapers 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 the legal notice of intention to apply for local legislation was duly published one time, as required by law, said date of publication being January 4, 1985. /s/ Paul S. Simon, President Southeastern Newspapers Corporation, Publisher of The Augusta Herald, Richmond County, Georgia Sworn to and subscribed before me, this 10th day of January, 1985. /s/ Jean S. Brinson Notary Public, Richmond County, Georgia. My Commission Expires July 14, 1986. (Seal). Approved March 20, 1985.
Page 3895
MERIWETHER COUNTY BOARD OF COMMISSIONERS; ELECTIONS. No. 138 (House Bill No. 581). AN ACT To amend an Act creating the Board of Commissioners of Meriwether County, approved December 14, 1871 (Ga. L. 1871-72, p. 230), as amended, particularly by an Act approved March 13, 1970 (Ga. L. 1970, p. 2842), so as to change the provisions relating to the election of members of the Board of Commissioners of Meriwether County; to provide for the number of members and their terms of office; to provide for commission districts; to provide for the procedure for such elections and voting therein; to provide for residency requirements; to provide for other matters relating 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 Board of Commissioners of Meriwether County, approved December 14, 1871 (Ga. L. 1871-72, p. 230), as amended, particularly by an Act approved March 13, 1970 (Ga. L. 1970, p. 2842), is amended by striking Section 1 in its entirety and inserting in lieu thereof a new Section 1 to read as follows: Section 1. (a) The Board of Commissioners of Meriwether County shall consist of five members. The members of the board who are in office on July 1, 1985, shall continue in office and shall serve until December 31, 1986, and until their successors are elected and qualified. Successors to such members shall be elected at the general election in 1986 and quadrennially thereafter. Each member of the board shall represent one of the five commission districts described in subsection (d) of this section; and the member representing each commission district shall be elected solely by the electors who reside in that commission district.
Page 3896
(b) Each candidate for election to the board of commissioners shall at the time of qualification for election be a resident of the commission district he seeks to represent. The office of any member of the board who ceases to be a resident of the commission district he represents shall become vacant by operation of law as of the date of change of residency. (c) The terms of all members of the board shall be for four years beginning on the first day of January next following their election and until their successors are elected and qualified. (d) Each of the five commission districts for the election of the members of the Board of Commissioners of Meriwether County shall consist of a portion of Meriwether County described by the following boundaries: COMMISSION DISTRICT NO. 1 BEGINNING at the intersection of the north boundary line of Meriwether County with the center line of Forest Road and run thence southerly along the center line of Forest Road to its intersection with the center line of Gold Mine Road; thence along the center line of Gold Mine Road to its intersection with the center line of Georgia Highway #54; thence run northeasterly along the center line of Georgia Highway #54 to its intersection with the city limits of the City of Luthersville; thence following the city limits of the City of Luthersville southeasterly to its intersection with the center line of Georgia Highway #41; thence run south along the center line of Georgia Highway #41 to its intersection with the city limits of the City of Greenville; thence following the city limits of the City of Greenville, east, south, east, south, west, south to its intersection with the center line of Georgia Highway #41; thence run south along the center line of Georgia Highway #41 to its intersection with the center line of Cedar Rock-Woodbury Road; thence run east along the center line of Cedar Rock-Woodbury Road to its intersection with the center line of Georgia Highway #18; thence continue running northeasterly along the center line of what is now called the Imlac
Page 3897
Road to its intersection with the center line of Middlebrooks Road; thence run along the center line of Middlebrooks Road southeasterly to the center line of Georgia Highway #18; thence run easterly along the center line of Georgia Highway #18 to its intersection with the city limits of the City of Woodbury; thence run in a northeasterly direction along the city limits of the City of Woodbury to its intersection with the center line of Georgia Highway #85W; thence run north along the center line of Georgia Highway #85W to its intersection with the center line of Flat Shoals Road; thence run easterly along the center line of Flat Shoals Road to the center line of Pentecostal Church Road; thence run northerly along the center line of Pentecostal Church Road to the center line of Thrash Cemetery Road; thence run easterly along the center line of Thrash Cemetery Road to its intersection with the center line of the Flint River; thence run north along the meanderings made by the center line of Flint River to its intersection with the center line of Line Creek; thence run north along the meanderings made by the center line of Line Creek to the north boundary line of Meriwether County; thence run west along the north boundary line of Meriwether County to the beginning point. COMMISSION DISTRICT NO. 2 BEGINNING at the intersection of the north boundary line of Meriwether County with the center line of Forest Road and run thence southerly along the center line of Forest Road to its intersection with the center line of Gold Mine Road; thence along the center line of Gold Mine Road to its intersection with the center line of Georgia Highway #54; thence run northeasterly along the center line of Georgia Highway #54 to its intersection with the city limits of the City of Luthersville; thence following the city limits of the City of Luthersville southeasterly to its intersection with the center line of Georgia Highway #41; thence run south along the center line of Georgia Highway #41 to its intersection with the city limits of the City of Greenville; thence east, south, east, south, west, south, west and north along the city limits of the City of Greenville to the center line of Georgia
Page 3898
Highway #109; thence run northwesterly and westerly along the center line of Georgia Highway #109 to the center line of the Billy Favor-Terrell Road; thence run south along the center line of the Billy Favor-Terrell Road to its intersection with the center line of the Dunn-Gordon Road; thence run south along the center line of the Dunn-Gordon Road to its intersection with the center line of Stovall-Greenville Road; thence run westerly along the center line of Stovall-Greenville Road to its intersection with the center line of the Seaboard Coastline Railroad; thence run north along the center line of the Seaboard Coastline Railroad to the west boundary line of Meriwether County; thence run north along the west boundary line of Meriwether County to the north boundary line of Meriwether County; thence run east along the north boundary line of Meriwether County to the beginning point. COMMISSION DISTRICT NO. 3 BEGINNING at the intersection of the center line of Georgia Highway #41 with the center line of Cedar Rock-Woodbury Road; thence run east along the center line of Cedar Rock-Woodbury Road to its intersection with the center line of Georgia Highway #18; thence continue running northeasterly along the center line of what is now called the Imlac Road to its intersection with the center line of Middlebrooks Road; thence run along the center line of Middlebrooks Road southeasterly to the center line of Georgia Highway #18; thence run easterly along the center line of Georgia Highway #18 to its intersection with the city limits of the City of Woodbury; thence run in a northeasterly direction along the city limits of the City of Woodbury to its intersection with the center line of Georgia Highway #85W; thence run north along the center line of Georgia Highway #85W to its intersection with the center line of Flat Shoals Road; thence run easterly along the center line of Flat Shoals Road to the center line of Pentecostal Church Road; thence run northerly along the center line of Pentecostal Church Road to the center line of Thrash Cemetery Road; thence run easterly along the center line of Thrash Cemetery Road to its intersection with
Page 3899
the center line of the Flint River; thence run south along the meanderings made by the center line of the Flint River to the southern boundary line of Meriwether County; thence run southwesterly and westerly along the southern boundary line of Meriwether County to its intersection with the city limits of the City of Manchester; thence run north along the east city limits of the City of Manchester to its intersection with the center line of Foster Street; thence run westerly along the center line of Foster Street to its intersection with the center line of Georgia Highway #85E; thence run north along the center line of Georgia Highway #85E to its intersection with the city limits of the City of Manchester; thence westerly along the city limits of the City of Manchester to its intersection with the center line of Old Woodbury Road; thence north along the center line of the Old Woodbury Road to its intersection with the center line of Georgia Highway #85; thence run north along the center line of Georgia Highway #85 to its intersection with the center line of Georgia Highway #222; thence run northwesterly along the center line of Georgia Highway #222 to its intersection with the center line of Bonner Road; thence run westerly along the center line of Bonner Road to the center line of Melvin Harris Road; thence southwesterly and westerly along the center line of Melvin Harris Road to its intersection with the center line of Raleigh Road; thence run south along the center line of Raleigh Road to its intersection with the Bulloch-Bonner Road; thence run westerly along the center line of the Bulloch-Bonner Road to its intersection with the center line of the Old Greenville-Talbotton Road; thence run northerly along the center line of the Old Greenville-Talbotton Road to the center line of Georgia Highway #85W; thence run northeasterly along the center line of Georgia Highway #85W to its intersection with the center line of Cane Creek; thence following the meanderings made by the center line of Cane Creek to its intersection with the center line of Ford Springs Creek; thence run westerly and southerly along the meanderings made by the center line of Ford Springs Creek to its intersection with the center line of Georgia Highway #41; thence run along the center line of Georgia Highway #41 to the point of beginning.
Page 3900
COMMISSION DISTRICT NO. 4 BEGINNING at the intersection of the south boundary line of Meriwether County and the east city limits of the City of Manchester; thence run north along the east city limits of the City of Manchester to its intersection with the center line of Foster Street; thence run westerly along the center line of Foster Street to its intersection with the center line of Georgia Highway #85E; thence run north along the center line of Georgia Highway #85E to its intersection with the city limits of the City of Manchester; thence westerly along the city limits of the City of Manchester to its intersection with the center line of Old Woodbury Road; thence north along the center line of the Old Woodbury Road to its intersection with the center line of Georgia Highway #85; thence run north along the center line of Georgia Highway #85 to its intersection with the center line of Georgia Highway #222; thence run northwesterly along the center line of Georgia Highway #222 to its intersection with the center line of Bonner Road; thence run westerly along the center line of Bonner Road to its intersection with the center line of Melvin Harris Road; thence southwesterly along the center line of Melvin Harris Road to the center line of McGill Road; thence run southerly along the center line of McGill Road to its intersection with the center line of Bulloch Bonner Road; thence run southeasterly along the center line of Bulloch Bonner Road to its intersection with the center line of Routon-Parker Road; thence run westerly along the center line of Routon-Parker Road to the north city limits of the City of Manchester; thence run westerly along the north city limits line of the City of Manchester to its intersection with the center line of the Seaboard Coastline Railroad; thence run southeasterly along the center line of the Seaboard Coastline Railroad to its intersection with the center line of 7th Avenue; thence run south along the center line of 7th Avenue to the center line of 3rd Street Extension; thence run westerly along the center line of 3rd Street Extension to the center line of 8th Avenue; thence run south along the center line of 8th Avenue to the center line of Nebula Road; thence run westerly along the center line of Nebula Road to the west city limits line of the City of Manchester; thence run southerly
Page 3901
along the west city limits line of the City of Manchester to its intersection with the south line of Meriwether County; thence east along the south line of Meriwether County to the point of beginning. COMMISSION DISTRICT NO. 5 BEGINNING at the intersection of the center line of Melvin Harris Road with the center line of McGill Road and run thence south along the center line of McGill Road to its intersection with the center line of Bulloch Bonner Road; thence run southeasterly along the centerline of Bulloch Bonner Road to its intersection with the centerline of Routon-Parker Road; thence run westerly along the center line of Routon-Parker Road to the north city limits of the City of Manchester; thence run westerly along the north city limits line of the City of Manchester to its intersection with the center line of the Seaboard Coastline Railroad; thence run southeasterly along the center line of the Seaboard Coastline Railroad to its intersection with the center line of 7th Avenue; thence run south along the center line of 7th Avenue to the center line of 3rd Street Extension; thence run westerly along the center line of 3rd Street Extension to the center line of 8th Avenue; thence run south along the center line of 8th Avenue to the center line of Nebula Road; thence run westerly along the center line of Nebula Road to the west city limits line of the City of Manchester; thence run southerly along the west city limits line of the City of Manchester to its intersection with the south line of Meriwether County; thence run west along the south boundary line of Meriwether County to its intersection with the west boundary line of Meriwether County; thence run north along the west boundary line of Meriwether County to the center line of the Seaboard Coastline Railroad; thence run southeasterly along the center line of the Seaboard Coastline Railroad to its intersection with the center line of the Stovall-Greenville Road; thence run northeasterly along the center line of the Stovall-Greenville Road to its intersection with the center line of the Dunn-Gordon Road; thence run northerly along the center line of the Dunn-Gordon Road to its intersection with the center line of the Billy Favor-Terrell Road; thence run easterly along the center line of
Page 3902
the Billy Favor-Terrell Road to its intersection with the center line of Georgia Highway #109 (LaGrange Highway); thence run easterly along the center line of Georgia Highway #109 to the city limits of the City of Greenville; thence run southerly and easterly along the city limits of the City of Greenville to its intersection with the center line of Georgia Highway #41; thence run southerly along the center line of Georgia Highway #41 to its intersection with the center line of Ford Springs Creek; thence run easterly, following the meanderings made by the center line of Ford Springs Creek to its intersection with the center line of Cane Creek; thence run southerly along the center line of Cane Creek to its intersection with the center line of Georgia Highway #85W; thence run southerly along the center line of Georgia Highway #85W to its intersection with the Old Greenville-Talbotton Road; thence run southerly along the center line of the Old Greenville-Talbotton Raod to its intersection with the center line of Bulloch-Bonner Road; thence run easterly along the center line of Bulloch-Bonner Road to its intersection with the center line of Raleigh Road; thence run northerly along the center line of Raleigh Road to its intersection with the center line of the Melvin Harris Road; thence run easterly along the center line of the Melvin Harris Road to its intersection with the center line of McGill Road and the point of beginning. (e) If any part of Meriwether County is not described within any commission district described by this section, then such part of Meriwether County shall be included in the adjacent commission district which contains the least population according to the United States decennial census of 1980. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the Board of Commissioners of Meriwether County, approved December 14, 1871 (Ga. L. 1871-72, p. 230),
Page 3903
as amended, particularly by an Act approved March 13, 1970 (Ga. L. 1970, p. 2842); and for other purposes. This 21st day of January, 1985. Claude A. Bray, Jr. Representative, 91st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Claude A. Bray, Jr., who, on oath, deposes and says that he is Representative from the 91st 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 date: January 25, 1985. /s/ Claude A. Bray, Jr. Representative, 91st District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3904
ALBANY DOUGHERTY PAYROLL DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 139 (House Bill No. 588). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment (Res. Act 81, H.R. 390-940b, Ga. L. 1958, p. 444), duly adopted at the 1958 general election and proclaimed by the Governor to be a part of the Constitution of 1945 and continued as part of the Constitution of 1976 and the Constitution of 1983, which amendment creates the Albany Dougherty Payroll Development Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment (Res. Act 81, H.R. 390-940b, Ga. L. 1958, p. 444), duly adopted at the 1958 general election and proclaimed by the Governor to be a part of the Constitution of 1945 and continued as part of the Constitution of 1976 and the Constitution of 1983, which amendment creates the Albany Dougherty Payroll Development Authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 3905
in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment (Res. Act 81, H.R. 390-940b, Ga. L. 1958, p. 444) duly adopted at the 1958 general election and proclaimed by the Governor to be part of the Constitution of 1945 and continued as part of the Constitution of 1976 and the Constitution of 1983, which amendment creates the Albany-Dougherty Payroll Development Authority; and for other purposes. This 21st day of January, 1985. Tommy Chambless Representative, 133rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tommy Chambless, who, on oath, deposes and says that he is Representative from the 133rd 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 date: January 24, 1985. /s/ Tommy Chambless Representative, 133rd District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 20, 1985.
Page 3906
GLYNN COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 140 (House Bill No. 589). AN ACT To amend an Act creating a board of commissioners of Glynn County, approved February 11, 1937 (Ga. L. 1937, p. 1336), as amended, particularly by an Act approved April 6, 1981 (Ga. L. 1981, p. 3356), so as to change the compensation of the chairman and 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 creating a board of commissioners of Glynn County, approved February 11, 1937 (Ga. L. 1937, p. 1336), as amended, particularly by an Act approved April 6, 1981 (Ga. L. 1981, p. 3356), is amended by striking the first unnumbered paragraph of Section 6, which reads as follows: The chairman shall receive a salary of $400.00 per month and an expense allowance of $150.00 per month. Each other member shall receive a salary of $300.00 per month and an expense allowance of $100.00 per month., and inserting in its place the following: The chairman shall receive an annual salary of $500.00 per month and an expense allowance of $150.00 per month. Each other member of the board shall receive an annual salary of $400.00 per month and an expense allowance of $100.00 per month. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 3907
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating a board of commissioners of Glynn County, approved February 11, 1937 (Ga. L. 1937, p. 1336), as amended; and for other purposes. This 25th day of January, 1985. Dean G. Auten Representative, 156th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dean G. Auten, who, on oath, deposes and says that he is Representative from the 156th 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 date: January 30, 1985. /s/ Dean G. Auten Representative, 156th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3908
TROUP COUNTY COMPENSATION OF SHERIFF, CLERK OF THE SUPERIOR COURT, TAX COMMISSIONER, AND JUDGE OF THE PROBATE COURT. No. 141 (House Bill No. 596). AN ACT To amend an Act providing compensation for specified officers in Troup County, approved February 13, 1962 (Ga. L. 1962, p. 2093), as amended, particularly by an Act approved March 12, 1984 (Ga. L. 1984, p. 3965), so as to change the salary of the sheriff, the clerk of the superior court, the tax commissioner, and the judge of the probate 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 providing compensation for specified officers in Troup County, approved February 13, 1962 (Ga. L. 1962, p. 2093), as amended, particularly by an Act approved March 12, 1984 (Ga. L. 1984, p. 3965), is amended by striking Section 3, which reads as follows: Section 3. The Sheriff of Troup County shall be compensated in the amount of $28,875.00 per annum, to be paid in equal biweekly installments from the funds of Troup County. Such compensation shall be all-inclusive, and the sheriff shall receive no other compensation for any service he performs in any capacity or in any court., and inserting in lieu thereof a new Section 3 to read as follows: Section 3. The Sheriff of Troup County shall be compensated in the amount of $35,345.00 per annum, to be paid in biweekly installments from the funds of Troup County. In addition, the sheriff shall also receive the amount provided by Code Section 15-16-20.1 of the O.C.G.A. for performing the duties of a sheriff of a state, probate, or magistrate court. The sheriff shall receive no other compensation for any other service he performs in any capacity.
Page 3909
Section 2. Said Act is further amended by striking Section 4, which reads as follows: Section 4. The Clerk of the Superior Court of Troup County shall be compensated in the amount of $26,402.00 per annum, to be paid in equal biweekly installments from the funds of Troup County. This amount includes the sum of $1,284.00 for serving as clerk of the State court and shall be all-inclusive and the clerk shall receive no other compensation for any service as clerk or ex officio clerk of any court or in any other capacity., and inserting in lieu thereof a new Section 4 to read as follows: Section 4. The Clerk of the Superior Court of Troup County shall be compensated in the amount of $30,063.00 per annum, to be paid in equal biweekly installments from the funds of Troup County. In addition, the clerk shall also receive the amount provided by Code Section 15-6-89 of the O.C.G.A. for serving as the Clerk of the State Court of Troup County. The clerk shall receive no other compensation for any service performed in any other capacity. Section 3. Said Act is further amended by striking from Section 5 the following: $24,392.00, and inserting in lieu thereof the following: $30,415.00, so that when so amended Section 5 shall read as follows: Section 5. The Tax Commissioner of Troup County shall be compensated in the amount of $30,415.00 per annum, to be paid in equal biweekly installments from the funds of Troup County. Said compensation shall be in full payment for all services for receiving and collecting taxes due the State, county, or any other subdivision and for discharging any and all duties imposed by law, and the said tax commissioner shall receive no other remuneration from fees or from any other source.
Page 3910
Section 4. Said Act is further amended by striking Section 6, which reads as follows: Section 6. The Judge of the Probate Court of Troup County shall be compensated in the amount of $25,283.00 per annum, to be paid in equal biweekly installments from the funds of Troup County. This amount shall include the sum of $642.00 for holding elections and shall cover all services of such official and said official shall receive no other fees or remuneration for his services., and inserting in lieu thereof a new Section 6 to read as follows: Section 6. The Judge of the Probate Court of Troup County shall be compensated in the amount of $27,775.00 per annum, to be paid in equal biweekly installments from the funds of Troup County. In addition, the judge shall receive the amount provided by Code Section 15-9-64 of the O.C.G.A. for conducting elections. The judge shall receive no other fees or remuneration for his services. 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. Section 6. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing compensation for specified officers in Troup County, approved February 13, 1962 (Ga. L. 1962, p. 2093), as amended, particularly by an Act approved March 12, 1984 (Ga. L. 1984, p. 3965); and for other purposes. This 31st day of January, 1985. J. Crawford Ware Representative, 77th District
Page 3911
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Crawford Ware, who, on oath, deposes and says that he is Representative from the 77th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the LaGrange Daily News which is the official organ of Troup County, on the following date: February 2, 1985. /s/ J. Crawford Ware Representative, 77th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. TROUP COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 142 (House Bill No. 598). AN ACT To amend an Act creating a Board of Commissioners for Troup County, approved March 25, 1958 (Ga. L. 1958, p. 3068), as amended, particularly by an Act approved April 6, 1981 (Ga. L. 1981, p. 4059), so as to increase the compensation of said commissioners; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 3912
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a Board of Commissioners for Troup County, approved March 25, 1958 (Ga. L. 1958, p. 3068), as amended, particularly by an Act approved April 6, 1981 (Ga. L. 1981, p. 4059), is amended by striking from subsection (a) of Section 7 the following: $6,000.00, and inserting in lieu thereof the following: $7,200.00, so that when so amended subsection (a) of Section 7 shall read as follows: (a) The Chairman of the Board of Commissioners shall be compensated in the amount of $7,200.00 per annum payable in equal monthly installments from the funds of Troup County. Section 2. Said Act is further amended by striking from subsection (b) of Section 7 the following: $4,800.00, and inserting in lieu thereof the following: $6,000.00, so that when so amended subsection (b) of Section 7 shall read as follows: (b) The members of the Board of Commissioners, other than the Chairman, shall be compensated in the amount of $6,000.00 per annum payable in equal monthly installments from the funds of Troup 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. Section 4. All laws and parts of laws in conflict with this Act are repealed.
Page 3913
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating a Board of Commissioners for Troup County, approved March 25, 1958 (Ga. L. 1958, p. 3068), as amended, particularly by an Act approved April 6, 1981 (Ga. L. 1981, p. 4059); and for other purposes. This 31st day of January, 1985. J. Crawford Ware Representative, 77th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Crawford Ware, who, on oath, deposes and says that he is Representative from the 77th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the LaGrange Daily News which is the official organ of Troup County, on the following date: February 2, 1985. /s/ J. Crawford Ware Representative, 77th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3914
TROUP COUNTY STATE COURT; COMPENSATION OF JUDGE AND SOLICITOR. No. 143 (House Bill No. 600). AN ACT To amend an Act creating the State Court of Troup County (formerly the Civil and Criminal Court of Troup County), approved March 6, 1962 (Ga. L. 1962, p. 3020), as amended, particularly by an Act approved March 12, 1984 (Ga. L. 1984, p. 3962), 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 creating the State Court of Troup County (formerly the Civil and Criminal Court of Troup County), approved March 6, 1962 (Ga. L. 1962, p. 3020), as amended, particularly by an Act approved March 12, 1984 (Ga. L. 1984, p. 3962), is amended by striking from subsection (b) of Section 5 the following: $21,247.00, and inserting in lieu thereof the following: $22,181.00, so that when so amended subsection (b) of Section 5 shall read as follows: (b) The salary of the Judge of the State Court of Troup County shall be $22,181.00 per annum, which said salary shall be paid biweekly from the treasury of Troup County, Georgia, out of the general funds of said county, and it shall be the duty of the governing authority of Troup County, Georgia, to make provisions annually in levying taxes for this purpose. Said judge shall be hereby prohibited from practicing law in any of the courts of Troup County, Georgia.
Page 3915
Section 2. Said Act is further amended by striking from the fourth paragraph of Section 6 the following: $14,184.00, and inserting in lieu thereof the following: $15,294.00, so that when so amended the fourth paragraph of Section 6 shall read as follows: The salary of the Solicitor of the State Court of Troup County shall be $15,294.00 per annum, for prosecution of all criminal cases, which said salary shall be paid biweekly in equal installments from the treasury of Troup County, Georgia, out of the general funds of said county, and it shall be the duty of the governing authority of Troup County, Georgia, to make provisions annually in levying taxes for this purpose. Section 3. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the State Court of Troup County (formerly the Civil and Criminal Court of Troup County), approved March 6, 1962 (Ga. L. 1962, p. 3020), as amended, particularly by an Act approved March 12, 1984 (Ga. L. 1984, p. 3962) and for other purposes. This 31st day of January, 1985. J. Crawford Ware Honorable J. Crawford Ware Representative, 77th District
Page 3916
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Crawford Ware, who, on oath, deposes and says that he is Representative from the 77th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the LaGrange Daily News which is the official organ of Troup County, on the following date: February 2, 1985. /s/ J. Crawford Ware Representative, 77th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. CITY OF CARROLLTON BOARD OF EDUCATION; ELECTION. No. 144 (House Bill No. 628). AN ACT To amend an Act establishing a system of public schools for the City of Carrollton, approved November 26, 1886 (Ga. L. 1886, p. 306), as amended, particularly by an Act approved August 1, 1923 (Ga. L. 1923, p. 513), so as to change the provisions relating to the election of members of the board of education; to provide for election wards; to provide a definition; to provide for elections; to provide for voting; to provide for residency; to provide for terms of office; to provide for existing members; to
Page 3917
provide for conflicting provisions; to provide for related matters; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act establishing a system of public schools for the City of Carrollton, approved November 26, 1886 (Ga. L. 1886, p. 306), as amended, particularly by an Act approved August 1, 1923 (Ga. L. 1923, p. 513), is amended by striking Section 3 of said 1923 amendatory Act and inserting in lieu thereof a new Section 3 to read as follows: Section 3. (a) For the purpose of electing members of the board of education for the public school system for the City of Carrollton, the City of Carrollton shall be divided into six election wards consisting of the following territory within the City of Carrollton: Election Ward 1 The area between a line which begins at the Northerly intersection of the center line of North Park Street with the City Limits extending Southerly to the intersection of the center line of Maple Street; thence Southwesterly on the center line of Maple Street to the intersection of the center line of South Street; thence Westerly along the center line of South Street to the center line of Matthews Avenue; thence Northerly along the center line of Matthews Avenue to the center line of Foster Street; thence Westerly along the center line of Foster Street to its intersection with the center line of South Street; thence Westerly along the center line of South Street to the center line of Brumbelow Road; thence Northerly along the center line of Brumbelow Road to its intersection with the center line of Lovvorn Road; thence Westerly along the center line of Lovvorn Road to the City Limits. Election Ward 2
Page 3918
The area between the line which begins at the intersection of the center line of North Park Street with the City Limits extending Southerly to the intersection of the center line of Maple Street; thence Northeasterly along the center line of Maple Street to its intersection with the center line of Alabama Street; thence Easterly along the center line of Alabama Street across Adamson Square and continuing Easterly on the center line of Newman Street to its intersection with the center line of Cedar Street; thence Easterly along the center line of Cedar Street to its intersection with the center line of Burns Road; thence Northerly along the center line of Burns Road to the intersection of the center line of Barnes Road; thence Southeasterly along the center line of Barnes Road to the City Limits. Election Ward 3 The area between a line which begins at the intersection of the center line of Hays Mill Road with the Southerly City Limits of the City of Carrollton and extending Northerly along the center line of Hays Mill Road to the center line of Longview Street; thence Northeasterly along the center line of Longview Street to the center line of Maple Street; thence Northeasterly along the center line of Maple Street to the center line of Alabama Street; thence Easterly along the center line of Alabama Street and continuing across Adamson Square Easterly and along the center line of Newnan Street to the center line of Cedar Street; thence Easterly along the center line of Cedar Street to the center line of Burns Road; thence Northerly to the center line of Barnes Road; thence Southeasterly along the center line of Barnes Road to the City Limits. Election Ward 4 The area between a line formed by the South boundary of Ward 1 and a line beginning at the intersection of the center line of Maple Street and the center line of Longview Street and thence continuing Southwesterly along the center line of Longview Street to the center line of Hays Mill Road; thence Southerly along the center line of Hays Mill Road to its intersection with the City Limits.
Page 3919
Election Ward 5 The City of Carrollton Independent School District. Election Ward 6 The City of Carrollton Independent School District. (b) For the purposes of this section, whenever the description of any ward refers to a named city, it shall mean the geographical boundaries of that city as shown on the census maps for the United States decennial census of 1980 for the State of Georgia. (c) Those members of the board of education in office on April 1, 1985, shall serve out the remainder of the terms to which they were elected. At the city election in 1985 and every four years thereafter, a member shall be elected from Election Ward 2, a member shall be elected from Election Ward 3, and a member shall be elected from Election Ward 5. At the city election in 1987 and every four years thereafter, a member shall be elected from Election Ward 1, a member shall be elected from Election Ward 4, and a member shall be elected from Election Ward 6. A member of the board of education must reside within the election ward from which he is selected and shall be elected by the electors residing within that election ward. The term of office of members of the board of education shall be for four years and until their successors are elected and qualified. (d) This section shall supersede any provision of local law which is in conflict with this section, and such conflicting provision is repealed to the extent of such conflict. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a Bill to amend an Act establishing a system of public schools for the City of Carrollton and several amendatory Acts thereto; and for other purposes.
Page 3920
This 18th day of January, 1985. Board of Education For Carrollton. AFFIDAVIT. Georgia, Carroll County. To Whom It May Concern: This is to certify that the legal notice attached hereto has been published in the Daily-Times Georgian legal organ for Carroll County. The following dates, to-wit: Jan. 24. Sworn to on the 25th day of January, 1985. /s/ Stanley Parkman Publisher Sworn to and subscribed before me, on the 25th day of January, 1985. /s/ Martha Crowe Notary Public. (Seal). Approved March 20, 1985.
Page 3921
COWETA COUNTY AND MUNICIPALITIES THEREIN TANGIBLE PERSONAL PROPERTY; AD VALOREM TAX EXEMPTION; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 146 (House Bill No. 676). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 24 (HR No. 208-885) enacted at the 1975 session of the General Assembly and which was duly ratified at the 1975 general election (Ga. L. 1975, p. 1700) and which authorizes Coweta County and municipalities located therein to exempt from ad valorem taxation certain tangible personal property; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 24 (HR No. 208-885) enacted at the 1975 session of the General Assembly and which was duly ratified at the 1975 general election (Ga. L. 1975, p. 1700) and which authorizes Coweta County and municipalities located therein to exempt from ad valorem taxation certain tangible personal property shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 3922
LEGAL NOTICE Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 24 (HR No. 208-885) enacted at the 1975 session of the General Assembly and which was duly ratified at the 1975 general election (Ga. L. 1975, p. 1700) and which authorizes Coweta County and municipalities located therein to exempt from ad valorem taxation certain tangible personal property; to provide the authority for this Act; to provide for related matters; and for other purposes. This 24th day of January, 1985. J. Neal Shepard, Jr. Representative, 71st District Georgia, Coweta County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Neal Shepard, Jr., who, on oath, deposes and says that he is Representative from the 71st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times-Herald, which is the official organ of Coweta County, on the following date: January 31, 1985. /s/ J. Neal Shepard, Jr. Representative, 71st District Sworn to and subscribed before me, this 31st day of January, 1985. /s/ Dorothy D. Vaughn Notary Public, State of Georgia. My Commission Expires: 9-22-87. (Seal). Approved March 20, 1985.
Page 3923
CITY OF CHATSWORTH ELECTION DATE. No. 147 (House Bill No. 697). AN ACT To amend an Act creating a new charter for the City of Chatsworth, approved August 18, 1923 (Ga. L. 1923, p. 529), as amended, particularly by an Act approved February 25, 1947 (Ga. L. 1947, p. 106) and an Act approved February 25, 1949 (Ga. L. 1949, p. 1889), so as to change the date of election of the mayor and aldermen; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a new charter for the City of Chatsworth, approved August 18, 1923 (Ga. L. 1923, p. 529), as amended, particularly by an Act approved February 25, 1947 (Ga. L. 1947, p. 106) and an Act approved February 25, 1949 (Ga. L. 1949, p. 1889), is amended by striking Section 4 and inserting in lieu thereof a new Section 4 to read as follows: Section 4. That on the first Saturday in December, 1985, an election shall be held for mayor and two aldermen. The mayor thus elected shall serve for a term of two years; and his successors shall be elected on the first Saturday in December, 1987, and every two years thereafter. On the first Saturday in December, 1985, two aldermen shall be elected for a term of two years; and their successors shall be elected in 1987 and every two years thereafter. Two aldermen shall be elected on the first Saturday in December, 1986, for a term of two years; and their successors shall be elected on the first Saturday in December, 1988, and every two years thereafter. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill
Page 3924
to amend an Act providing a new charter for the City of Chatsworth, approved August 20, 1923 (Ga. L. 1923, p. 529), as amended; and for other purposes. This 28th day of January, 1985. Tom Ramsey Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Ramsey, who, on oath, deposes and says that he is Representative from the 3rd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Chatsworth Times which is the official organ of Murray County, on the following date: January 30, 1985. /s/ Tom Ramsey Representative, 3rd District Sworn to and subscribed before me, this 6th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3925
CITY OF WINTERVILLE MAYOR AND COUNCILMEN; TERMS; ELECTIONS. No. 148 (House Bill No. 698). AN ACT To amend an Act granting a new charter to the City of Winterville, approved March 4, 1955 (Ga. L. 1955, p. 2794), as amended, so as to change the provisions relating to the election and terms of office of the mayor and councilmen; to provide for initial and regular terms of office; to provide for election procedures; to provide for plurality voting; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act granting a new charter to the City of Winterville, approved March 4, 1955 (Ga. L. 1955, p. 2794), as amended, is amended by striking Section 5 of said Act and inserting in lieu thereof a new Section 5 to read as follows: Section 5. (a) The government, supervision, powers, and control of the City of Winterville shall be vested in a mayor and four councilmen. (b) The mayor and councilmen in office on February 1, 1985, shall serve for the remainder of the terms for which they were elected and until their successors are elected and qualified. (c) City elections shall be held on the first Tuesday in September of each even-numbered year. All elections shall be by plurality vote and candidates for the offices of mayor or councilmen may reside anywhere within the city and shall be elected by the voters of the entire city. At the time of qualifying, candidates shall designate the office to which they seek election. (d) At the city election in 1986, a mayor and four councilmen shall be elected. The candidate receiving the highest
Page 3926
number of votes for mayor shall be elected. The four candidates receiving the highest number of votes for councilmen shall be elected. Voters at such election shall be entitled to cast one vote for the office of mayor and four votes for councilmen. The two candidates receiving the two highest numbers of votes for the office of councilman at such election shall have initial terms of office of four years and until their respective successors are elected and qualified. The two candidates receiving the third and fourth highest number of votes for the office of councilman at such election shall have initial terms of office of two years and until their respective successors are elected and qualified. The candidate elected to the office of mayor at such election shall have an initial term of office of four years and until a successor is elected and qualified. (e) At subsequent city elections there shall be elected either two councilmen or a mayor and two councilmen to succeed the officers whose terms are expiring. Voters shall be entitled to vote for two candidates for councilmen and, if a mayor is to be elected, one vote for mayor. The candidates receiving the highest number of votes for mayor and the two highest numbers of votes for councilmen shall be elected. Following the initial terms of office provided in subsection (d) of this section, the terms of office of the mayor and councilmen shall be for four years and until their respective successors are elected and qualified. (f) Terms of office of the mayor and councilmen shall begin on January 1 following the city election. (g) Elections shall be conducted in accordance with Chapter 3 of Title 21 of the Official Code of Georgia Annotated, the `Georgia Municipal Election Code.' Section 2. Said Act is further amended by striking Section 7, which reads as follows: Section 7. The persons elected at the aforesaid election in 1956 shall take office January 1, 1957, and shall have a term of office of two years and until their successors are elected and qualified. All future persons elected shall take office on January first after their election in September and shall have a like term of office.,
Page 3927
in its entirety. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to amend an Act creating a new charter for the City of Winterville (formerly Town of Winterville), approved March 4, 1955 (Ga. L. 1955, p. 2794) as amended; and for other purposes. This 18th day of January, 1985. Albert L. Stone, Jr. City Attorney for the City of Winterville Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Louie Max Clark, who, on oath, deposes and says that he is Representative from the 13th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Athens Banner-Herald which is the official organ of Clarke County, on the following date: January 25, 1985. /s/ Louie Max Clark Representative, 13th District Sworn to and subscribed before me, this 6th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3928
DECATUR COUNTY-BAINBRIDGE INDUSTRIAL DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 149 (House Bill No. 701). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 250 (House Resolution No. 684-1477) of the 1968 General Assembly (Ga. L. 1968, p. 1780), and which was duly ratified at the 1968 general election and which relates to the creation of the Decatur County Bainbridge Industrial Development Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 250 (House Resolution No. 684-1477) of the 1968 General Assembly (Ga. L. 1968, p. 1780), and which was duly ratified at the 1968 general election and which relates to the creation of the Decatur County Bainbridge Industrial Development Authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 3929
in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 250 (House Resolution No. 684-1477) of the 1968 General Assembly (Ga. L. 1968, p. 1780), and which was duly ratified at the 1968 general election and which relates to the creation of the Decatur County-Bainbridge Industrial Development Authority; to provide for related matters; and for other purposes. This 25th day of January, 1985. Walter E. Cox Representative, 141st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Walter E. Cox, who, on oath, deposes and says that he is Representative from the 141st 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 date: January 30, 1985. /s/ Walter E. Cox Representative, 141st District Sworn to and subscribed before me, this 7th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3930
DOWNTOWN BAINBRIDGE DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 150 (House Bill No. 702). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 26 (House Resolution No. 23-83) of the 1979 General Assembly (Ga. L. 1979, p. 1806), and which was duly ratified at the 1980 general election and which relates to providing for the establishment of a Downtown Bainbridge Development Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 26 (House Resolution No. 23-83) of the 1979 General Assembly (Ga. L. 1979, p. 1806), and which was duly ratified at the 1980 general election and which relates to providing for the establishment of a Downtown Bainbridge Development Authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the
Page 3931
State of Georgia that constitutional amendment which was proposed by Resolution Act No. 26 (House Resolution No. 23-83) of the 1979 General Assembly (Ga. L. 1979, p. 1806), and which was duly ratified at the 1980 general election and which relates to providing for the establishment of a Downtown Bainbridge Development Authority; to provide for related matters; and for other purposes. This 25th day of January, 1985. Walter E. Cox Representative, 141st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Walter E. Cox, who, on oath, deposes and says that he is Representative from the 141st 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 date: January 30, 1985. /s/ Walter E. Cox Representative, 141st District Sworn to and subscribed before me, this 7th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3932
HENRY COUNTY BOARD OF EDUCATION; COMPOSITION; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 151 (House Bill No. 768). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 77 (House Resolution No. 303-744g) of the 1958 General Assembly (Ga. L. 1958, p. 436), and which was duly ratified at the 1958 general election, as amended by Resolution Act No. 82 (House Resolution No. 223-467) of the 1966 General Assembly (Ga. L. 1966, p. 919), which was duly ratified at the 1966 general election, and which relates to the election, terms of office, and compensation of the Board of Education of Henry County; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 77 (House Resolution No. 303-744g) of the 1958 General Assembly (Ga. L. 1958, p. 436), and which was duly ratified at the 1958 general election, as amended by Resolution Act No. 82 (House Resolution No. 223-467) of the 1966 General Assembly (Ga. L. 1966, p. 919), which was duly ratified at the 1966 general election, and which relates to the election, terms of office, and compensation of the Board of Education of Henry County shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 3933
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 77 (House Resolution No. 303-744g) of the 1958 General Assembly (Ga. L. 1958, p. 436), and which was duly ratified at the 1958 general election, as amended by Resolution Act No. 82 (House Resolution No. 223-467) of the 1966 General Assembly (Ga. L. 1966, p. 919), which was duly ratified at the 1966 general election, and which relates to the election, terms of office, and compensation of the Board of Education of Henry County; to provide the authority for this Act; and for other purposes. This 30th day of January, 1985. Honorable Wesley Dunn Representative, 73rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wesley Dunn, 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 Henry Herald which is the official organ of Henry County, on the following date: January 30, 1985. /s/ Wesley Dunn Representative, 73rd District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3934
HENRY COUNTY WATER AND SEWERAGE AUTHORITY MEMBERS HOLDING OTHER OFFICES. No. 152 (House Bill No. 769). AN ACT To amend an Act creating the Henry County Water and Sewerage Authority, approved March 28, 1961 (Ga. L. 1961, p. 2588), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 4081), so as to change provisions relating to authority members holding other public offices; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the Henry County Water and Sewerage Authority, approved March 28, 1961 (Ga. L. 1961, p. 2588), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 4081), is amended by repealing in its entirety subsection (g) of Section 4 which reads as follows: (g) Effective January 1, 1985, no member of the authority shall hold any appointed or elected local, state, or federal public office. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the Henry County Water and Sewerage Author ity, approved March 28, 1961 (Ga. L. 1961, p. 2588), as amended, particularly by an Act approved April 17, 1973 (Ga. L. 1973, p. 3519), an Act approved March 23, 1977 (Ga. L. 1977, p. 4129), an Act approved April 6, 1981 (Ga. L. 1981, p. 4011), and an
Page 3935
Act approved April 12, 1982 (Ga. L. 1982, p. 4081); and for other purposes. This 30th day of January, 1985. Honorable Wesley Dunn Representative, 73rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wesley Dunn, 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 Henry Herald which is the official organ of Henry County, on the following date: January 30, 1985. /s/ Wesley Dunn Representative, 73rd District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3936
HENRY COUNTY WATER AND SEWER BONDS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 153 (House Bill No. 770). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 248 (House Resolution No. 681-1473) of the 1968 General Assembly (Ga. L. 1968, p. 1774), and which was duly ratified at the 1968 general election and which relates to authorizing Henry County to incur an additional bonded indebtedness for water and sewerage purposes and evidence same by the issuance of general obligation bonds in an amount not to exceed 7 percent of all property within the county subject to taxation for bond purposes; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 248 (House Resolution No. 681-1473) of the 1968 General Assembly (Ga. L. 1968, p. 1774), and which was duly ratified at the 1968 general election and which relates to authorizing Henry County to incur an additional bonded indebtedness for water and sewerage purposes and evidence same by the issuance of general obligation bonds in an amount not to exceed 7 percent of all property within the county subject to taxation for bond purposes shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 3937
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 248 (House Resolution No. 681-1473) of the 1968 General Assembly (Ga. L. 1968, p. 1774), and which was duly ratified at the 1968 general election and which relates to authorizing Henry County to incur an additional bonded indebtedness for water and sewerage purposes and evidence same by the issuance of general obligation bonds in an amount not to exceed 7 percent of all property within the county subject to taxation for bond purposes; to provide for related matters; and for other purposes. This 30th day of January, 1985. Honorable Wesley Dunn Representative, 73rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wesley Dunn, 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 Henry Herald which is the official organ of Henry County, on the following date: January 30, 1985. /s/ Wesley Dunn Representative, 73rd District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3938
HENRY COUNTY AND MUNICIPALITIES THEREIN AD VALOREM TAX EXEMPTION ON PERSONAL PROPERTY IN TRANSIT; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 154 (House Bill No. 771). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 216 (House Resolution No. 718-1859) of the 1976 General Assembly (Ga. L. 1976, p. 1900), and which was duly ratified at the 1976 general election and which relates to authorizing the governing authority of Henry County or of municipalities therein to provide for the exemption from all ad valorem taxation of tangible personal property stored for or in transit to a destination outside the state; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 216 (House Resolution No. 718-1859) of the 1976 General Assembly (Ga. L. 1976, p. 1900), and which was duly ratified at the 1976 general election and which relates to authorizing the governing authority of Henry County or of municipalities therein to provide for the exemption from all ad valorem taxation of tangible personal property stored for or in transit to a destination outside the state shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution.
Page 3939
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 216 (House Resolution No. 718-1859) of the 1976 General Assembly (Ga. L. 1976, p. 1900), and which was duly ratified at the 1976 general election and which relates to authorizing the governing authority of Henry County or of municipalities therein to provide for the exemption from all ad valorem taxation of tangible personal property stored for or in transit to a destination outside the state; to provide for related matters; and for other purposes. This 30th day of January, 1985. Honorable Wesley Dunn Representative, 73rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wesley Dunn, 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 Henry Herald which is the official organ of Henry County, on the following date: January 30, 1985. /s/ Wesley Dunn Representative, 73rd District
Page 3940
Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. HENRY COUNTY WATER AND SEWER TAX; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 155 (House Bill No. 772). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 238 (House Resolution No. 622-1427) of the 1968 General Assembly (Ga. L. 1968, p. 1739), and which was duly ratified at the 1968 general election and which relates to authorizing the governing authority of Henry County to levy a tax not to exceed two mills per dollar on all taxable property located therein for water or water and sewerage purposes and to guarantee payment of revenue bonds issued by the county and the Henry County Water Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 238 (House Resolution No. 622-1427) of the 1968 General Assembly (Ga. L. 1968, p. 1739), and which was duly ratified at the 1968 general election and which
Page 3941
relates to authorizing the governing authority of Henry County to levy a tax not to exceed two mills per dollar on all taxable property located therein for water or water and sewerage purposes and to guarantee payment of revenue bonds issued by the county and the Henry County Water Authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 238 (House Resolution No. 622-1427) of the 1968 General Assembly (Ga. L. 1968, p. 1739), and which was duly ratified at the 1968 general election and which relates to authorizing the governing authority of Henry County to levy a tax not to exceed two mills per dollar on all taxable property located therein for water or water and sewerage purposes and to guarantee payment of revenue bonds issued by the county and the Henry County Water Authority; to provide for related matters; and for other purposes. This 30th day of January, 1985. Honorable Wesley Dunn Representative, 73rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wesley Dunn, who, on oath,
Page 3942
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 Henry Herald which is the official organ of Henry County, on the following date: January 30, 1985. /s/ Wesley Dunn Representative, 73rd District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. HENRY COUNTY BOARD OF COMMISSIONERS; PUBLICATION OF FINANCIAL STATEMENTS AND AUDITS; TREASURER'S REPORTS; APPOINTMENTS. No. 156 (House Bill No. 774). AN ACT To amend an Act providing for a board of commissioners of Henry County, approved March 28, 1974 (Ga. L. 1974, p. 3680), as amended, so as to require the board to have published monthly financial statements and a yearly audit statement; to change conditions under which treasurer's reports are made to the board; to provide that no member of the board shall appoint any person to more than one local board or authority or shall appoint any person who is an employee of any county to such position; to repeal conflicting laws; and for other purposes.
Page 3943
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing for a board of commissioners of Henry County, approved March 28, 1974 (Ga. L. 1974, p. 3680), as amended, is amended by striking in its entirety Section 14 and inserting in its place a new Section 14 to read as follows: Section 14. (a) The board of commissioners shall have made out and published in the official organ of the county on a monthly basis a summarized financial statement showing revenues and expenditures. The board of commissioners shall also publish in the official organ of the county at the end of the fiscal year for the information of the general public a summarized audit statement of revenues and expenditures as prepared by a certified public auditor. (b) It shall be the duty of the said board of commissioners to require the county treasurer to make to it such statements as it deems necessary or appropriate disclosing the financial condition of the county, which statements shall include, but not be limited to, showing the amount of money in the treasury, the amount apportioned for each of the purposes for which taxes may be levied under the law, and the amount of money paid out during the preceding quarter, to whom paid, and for what purpose. Section 2. Said Act is further amended by inserting immediately following Section 17 a new section, to be designated Section 17.1, to read as follows: Section 17.1. No member of the board of commissioners shall appoint any person to more than one local board or authority nor shall any member appoint any person who is an employee of any county to such position. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention To Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend
Page 3944
an Act providing for a new board of commissioners of Henry County, approved March 28, 1974 (Ga. L. 1974, p. 3680), as amended; and for other purposes. This 30th day of January, 1985. Honorable Wesley Dunn Representative, 73rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wesley Dunn, 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 Henry Herald which is the official organ of Henry County, on the following date: January 30, 1985. /s/ Wesley Dunn Representative, 73rd District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3945
CARROLL COUNTY BOARD OF EDUCATION; SCHOOL SUPERINTENDENT; REFERENDUM. No. 157 (House Bill No. 964). AN ACT To provide for a special election to determine whether the members of the board of education of the Carroll County school district shall be elected rather than appointed; to provide for the terms of current board members and for the election and terms of future members of the board, if election of board members is approved; to provide for education districts; to provide for a special election to determine whether the school superintendent of the school district shall be appointed rather than elected; to provide for appointment of the superintendent, if approved; to provide for related matters; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. (a) On and after the effective date of this section, if this section becomes effective, there shall begin a transition pursuant to which the board of education of the Carroll County school district shall be converted from an appointed board of education to an elected board of education. The members of the appointed board of education in office on the effective date of this section, or any members appointed to replace such members prior to the effective date of this section, shall serve for terms of office to expire as follows and until the expiration of their terms shall represent the education districts specified in this section as follows: Education District No. 1, current member Guy Davis, term to expire December 31, 1988; Education District No. 2, current member W. L. Steadham, term to expire December 31, 1986;
Page 3946
Education District No. 3, current member J. M. Gammon, term to expire December 31, 1987; Education District No. 4, current member Lewis Sherrill, term to expire as provided in subsection (b) of this section; Education District No. 5, current member Wayne Seabolt, term to expire December 31, 1989; and Education District No. 6, no current member and to be filled as provided in subsection (b) of this section. (b) Not less than ten and not more than 20 days after this section becomes effective and may lawfully be enforced under the federal Voting Rights Act, the election superintendent of Carroll County shall issue the call for a special election to elect members of the board of education to represent Education Districts No. 4 and 6. The superintendent shall set the date of the election for a date not less than 30 and not more than 40 days after the date of the call. Such special election shall be held as provided by general law; and the election of each member shall be by the voters of that member's education district only, as provided by this section for future elections of board members. Upon the election at said special election and qualification of a member of the board to represent Education District No. 4, the member so elected shall immediately take office and current member Lewis Sherrill shall cease to serve; and the new member so elected from Education District No. 4 shall serve for a term of office to expire December 31, 1988. The member elected at said special election to represent Education District No. 6 shall also take office immediately upon his election and qualification and shall serve for a term of office to expire December 31, 1988. (c) Not less than 30 nor more than 60 days before the Tuesday next following the first Monday in November of 1987, the election superintendent of Carroll County shall issue the call for a special election to elect a member of the board of education to represent Education District No. 3. The Superintendent shall set the date of the election for the Tuesday next following the first Monday of November of 1987. Such special election shall be held as provided by general law; and the election of the member shall be by the voters of Education District No. 3 only, as provided by this section for elections of board members. The member so elected to represent Education District No. 3 shall
Page 3947
take office January 1, 1988, and shall serve for a term of office to expire December 31, 1990. (d) Not less than 30 nor more than 60 days before the Tuesday next following the first Monday in November of 1989, the election superintendent of Carroll County shall issue the call for a special election to elect a member of the board of education to represent Education District No. 5. The superintendent shall set the date of the election for the Tuesday next following the first Monday of November of 1989. Such special election shall be held as provided by general law; and the election of the member shall be by the voters of Education District No. 5 only, as provided by this section for elections of board members. The member so elected shall take office January 1, 1990, and shall serve for a term of office to expire December 31, 1994. (e) Except for the special elections provided for in subsections (b), (c), and (d) of this section, all members of the board of education who are elected after the effective date of this section shall be elected at the general election which next precedes the expiration of a term of office and shall serve for terms of four years, so that the member to represent Education District No. 2 shall be elected in 1986 and quadrennially thereafter; the members to represent Education Districts No. 3 and 5 shall be elected in 1990 and quadrennially thereafter; and members to represent Education Districts No. 1, 4, and 6 shall be elected in 1988 and quadrennially thereafter. (f) All such future members shall take office on the first day of January next following their election and shall serve for terms of four years and until their successors are elected and qualified. (g) Each member of the board shall be elected from and by only the voters of the education district he represents. Each member of the board must be a resident of the district he represents; and, if any member ceases to reside in the district he represents, the remaining members of the board shall immediately declare his office to be vacant. (h) For purposes of the election of members of the board of education, as provided in this section, the Carroll County school district is divided into six education districts as follows:
Page 3948
Education District No. 1 Carroll Tract 9901 Block 101 That part of Block 102 north of the Little Tallapoosa River Block Groups 2 and 3 Blocks 401 through 425, 428 through 434, and 442 through 444 Education District No. 2 Carroll Tract 9901 That part of Block 102 south of the Little Tallapoosa River Blocks 103 through 105 Blocks 426, 427, and 435 through 441 Tract 9902 Blocks 101 through 103 Blocks 305 through 307, 319, and 320 Tract 9903 Block Groups 1 through 3 Block 501 That part of Block 502 north of an unnamed branch which serves as the boundary between the Temple and Central Point Voting Precincts Blocks 503 through 513 That part of Block 514 outside the City of Carrollton Block 516 That part of Block 517 outside the City of Carrollton Blocks 518 through 521 Tract 9904 Blocks 301 through 303 That part of Block 309 outside the City of Carrollton Education District No. 3 Carroll Tract 9903 Block Group 4
Page 3949
Tract 9904 Block 101 That part of Block 102 east of Turkey Creek Blocks 103 through 116 That part of Block 117 east of Turkey Creek Blocks 118 through 127 Block Group 2 That part of Block 304 outside the City of Carrollton Blocks 305 and 306 Those parts of Blocks 307, 308, and 311 through 317 outside the City of Carrollton Block 318 That part of Block 319 outside the City of Carrollton Blocks 320 through 328 That part of Blocks 329 and 330 outside the City of Carrollton Those parts of Blocks 402, 403, and 435 outside the City of Carrollton Blocks 436 through 439, 444, and 445 Tract 9905 That part of Block 108 east of Turkey Creek Blocks 301 through 317 Those parts of Blocks 318 and 319 east of Garrett Creek Blocks 357 and 358 Block 501 Education District No. 4 Carroll Tract 9904 Those parts of Blocks 102 and 117 west of Turkey Creek Tract 9905 Blocks 101 through 107 That part of Block 108 west of Turkey Creek
Page 3950
Block Group 2 Those parts of Blocks 318 and 319 west of Garrett Creek Blocks 320 through 356 Block Group 4 Blocks 502 through 537 Education District No. 5 Carroll Tract 9906 Block Group 1 That part of Block 201 outside the City of Carrollton Block 202 That part of Block 203 outside the City of Carrollton Blocks 204 through 216 That part of Block 349 outside the City of Carrollton That part of Block 401 outside the City of Carrollton Blocks 402 through 414 and 416 through 421 That part of Block 422 outside the City of Carrollton Tract 9907 Block 201 That part of Block 202 outside the City of Carrollton Blocks 203 through 231 Block Group 3 Blocks 404 and 405 That part of Block 440 west of Central of Georgia Railroad Blocks 441 and 442 That part of Block 443 west of Cartbody Creek That part of Block 446 west of Central of Georgia Railroad and north of an unnamed branch which serves as the boundary between the Clem and Whitesburg Voting Precincts
Page 3951
That part of Block 449 west of the unnamed branch which serves as the boundary between the Lowell and Whitesburg Voting Precints Block 450 Education District No. 6 Carroll Tract 9902 Blocks 104 through 110 Those parts of Blocks 111 and 112 outside the City of Carrollton Blocks 113 through 129 That part of Block 130 outside the City of Carrollton That part of Block 202 outside the City of Carrollton Blocks 301 through 304, 308 through 318, and 321 through 345 Tract 9903 That part of Block 502 south of an unnamed branch which serves as the boundary between the Temple and Central Point Voting Precincts That part of Block 515 outside the City of Carrollton Block 522 Tract 9907 Blocks 401 through 403 and 406 through 439 That part of Block 440 east of Central of Georgia Railroad That part of Block 443 west of Cartbody Creek Blocks 444 and 445 That part of Block 446 east of Central of Georgia Railroad and south of an unnamed branch which serves as the boundary between the Clem and Whitesburg Voting Precincts
Page 3952
Blocks 447 and 448 That part of Block 449 east of an unnamed branch which serves as the boundary between the Lowell and Whitesburg Voting Precincts Blocks 451 through 454 Block Group 5 (i) For purposes of subsection (h) of this section: (1) The terms Tract or Census Tract, Block Group, and Block shall mean and shall describe the same geographical boundaries as provided in the report of the Bureau of the Census for the United States decennial census of 1980 for the State of Georgia; (2) Whenever the description of any education district refers to a named city, it shall mean the geographical boundaries of that city as shown on the census maps for the United States decennial census of 1980 for the State of Georgia; and (3) Any part of the Carroll County school district which is not included in any district described in this section shall be included within that district contiguous to such part which contains the least population according to the United States decennial census of 1980 for the State of Georgia. Section 2. If this section becomes effective, the school superintendent of the Carroll County school district in office on the effective date of this section shall serve out the term of office for which he was elected, said term to expire December 31, 1988. All future school superintendents shall be appointed by the board of education of Carroll County for a term of office to be contractually agreed upon by the board of education and the superintendent at not more than four years. No such contract shall prohibit the removal of the superintendent from office prior to the expiration of his term in any manner provided by law; and any such contract may provide an additional method
Page 3953
or methods whereby the superintendent may be removed from office for cause prior to the expiration of his term. Section 3. (a) Not less than 30 days nor more than 60 days after the effective date of this Act, the election superintendent of Carroll County shall issue the call for an election for the purpose of submitting Sections 1 and 2 of this Act to the voters of the Carroll County school district. The superintendent shall set the date of the election for a day not less than 30 nor more than 40 days after the date of issuance of the call. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date of the election in the official organ of Carroll County. The ballot shall have printed thereon the following: Question No. 1 () YES Shall the provisions of the Act providing for the election of the Carroll () NO County board of education be approved? Question No. 2 () YES If the election of the Carroll County board of education is approved, shall () NO the provisions of the Act providing for appointment of the Carroll County school superintendent also be approved? (b) All persons desiring to vote for approval on Question No. 1 shall vote Yes and those persons desiring to vote against approval shall vote No. If more than one-half of the votes cast on Question No. 1 are for approval, then Section 1 of this Act shall become effective immediately; otherwise said Section 1 of this Act shall be void. (c) All persons desiring to vote for approval on Question No. 2 shall vote Yes and those persons desiring to vote against approval shall vote No. If more than one-half of the votes cast on Question No. 1 are for approval and more than one-half of the votes cast on Question No. 2 are also for approval,
Page 3954
then Section 2 of this Act shall become effective immediately; otherwise, if either Question No. 1 or Question No. 2 fails to receive a majority of the votes cast for approval, Section 2 of this Act shall be void. (d) The expense of the election shall be borne by Carroll County. The election superintendent of Carroll County shall conduct the election and certify the results thereof to the Secretary of State. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1985 Session of the General Assembly of Georgia a bill to provide for a referendum to change the method of selection of members of the Carroll County School Board, to increase the number of members of the Carroll County School Board, to provide for districts from which said members would be elected, to determine the method of selection of the Superintendent of the Carroll County School system, and for other purposes. This 15th day of February, 1985. /s/ Charles A. Thomas, Jr. /s/ Carolyn Lee Affidavit. Georgia, Carroll County. To Whom It May Concern: This is to certify that the legal notice attached hereto has been published in the Daily Times Georgian, legal organ for Carroll County. The following date, to-wit: February 16, 1985. Sworn to on the 18th day of February, 1985. /s/ Stanley Parkman Publisher
Page 3955
Sworn to and subscribed before me, on the 18th day of February, 1985. /s/ Martha Crowe Notary Public. (Seal). Approved March 20, 1985. PUTNAM COUNTY DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 158 (House Bill No. 720). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating the Putnam County Development Authority (Res. Act No. 278; H.R. 735-1608; Ga. L. 1968, p. 1860); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment creating the Putnam County Development Authority (Res. Act No. 278; H.R. 735-1608; Ga. L. 1968, p. 1860) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 3956
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating the Putnam County Development Authority (Res. Act No. 278; H. R. 735-1608; Ga. L. 1968, p. 1860); to provide authority for this Act; and for other purposes. This 29th day of January, 1985. Jesse Copelan, Jr. State Representative, District 106 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jesse Copelan, Jr., who, on oath, deposes and says that he is Representative from the 106th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Eatonton Messenger which is the official organ of Putnam County, on the following date: January 31, 1985. /s/ Jesse Copelan, Jr. Representative, 106th District Sworn to and subscribed before me, this 6th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3957
VIDALIA DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 159 (House Bill No. 728). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 84 of the 1956 General Assembly and which was duly ratified at the 1956 general election (Ga. L. 1956, p. 426) and which relates to creation of the Vidalia Development Authority and the powers and administration of the authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 84 of the 1956 General Assembly and which was duly ratified at the 1956 general election (Ga. L. 1956, p. 426) and which relates to creation of the Vidalia Development Authority and the powers and administration of the authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to continue in force and effect as a part of the Constitution of the
Page 3958
State of Georgia that Constitutional Ammendment which was proposed by Resolution Act number 84 of the 1956, General Assembly and which was duly ratified at the 1956 General Election (Ga. L. 1956, p. 426) in which relates to creation of the Vidalia Development Authority and the powers and administration of the Authority, and for other purposes. This 28th day of January, 1985. L. L. Pete Phillips Representative, 120th 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 120th 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 date: January 31, 1985. /s/ L. L. Phillips Representative, 120th District Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3959
MONTGOMERY COUNTY CLERK OF THE SUPERIOR COURT PLACED ON ANNUAL SALARY. No. 160 (House Bill No. 729). AN ACT To abolish the present method of compensating the clerk of the Superior Court of Montgomery County, known as the fee system; to provide in lieu thereof an annual salary pursuant to general law; 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 other matters relative to the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. The present method of compensating the clerk of the Superior Court of Montgomery County, known as the fee system, is abolished. The clerk of the superior court shall receive an annual salary as prescribed by the applicable provisions of Article 2 of Chapter 6 of Title 15 of the O.C.G.A., relating to clerks of the superior courts, as such provisions are now or hereafter amended. Section 2. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, moneys, and all other emoluments and perquisites formerly allowed said officer as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public moneys, and shall pay the same into the county treasury on or before the fifteenth 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
Page 3960
of the county a detailed, itemized statement 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 3. The clerk of the superior court shall have the authority to appoint such deputies, clerks, and assistants, and other personnel as said officer shall deem necessary to discharge the official duties of the clerk's office efficiently and effectively. The clerk shall, from time to time, recommend to the governing authority of said county the number of such personnel needed by the clerk's 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, during said officer's term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, and assistants and to remove or replace any of such employees at will and within said officer's sole discretion. Section 4. 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 purposes. All supplies, materials, furnishings, furniture, utilities, and equipment and the repair, replacement, and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. Section 5. This Act shall become effective on July 1, 1985, unless a vacancy occurs for any reason in the office of clerk of the Superior Court of Montgomery County before July 1, 1985, and, in that event, this Act shall become effective on the date of such vacancy. Section 6. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a Bill
Page 3961
to provide a salary for the Clerk of Superior Court of Montgomery County in lieu of fee system of compensation; and for other purposes. This 18th day of January, 1985. Robert B. Hilton Chairman, Montgomery County Commissioners 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 120th 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 date: January 23, 1985. /s/ L. L. Phillips Representative, 120th District Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3962
TOOMBS COUNTY DEVELOPMENT AUTHORITYLOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 161 (House Bill No. 730). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 41 of the 1966 General Assembly and which was duly ratified at the 1966 general election (Ga. L. 1966, p. 787) and which relates to creation of the Toombs County Development Authority and the powers and administration of the authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 41 of the 1966 General Assembly and which was duly ratified at the 1966 general election (Ga. L. 1966, p. 787) and which relates to creation of the Toombs County Development Authority and the powers and administration of the authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the
Page 3963
State of Georgia that Constitutional amendment which was passed by General Assembly and relates to creation of the Toombs County Development Authority and the powers and administration of the authority; and for other purposes. This 28th day of January, 1985. Toombs County Commissioners Mell Taylor, Chairman 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 120th 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 date: January 31, 1985. /s/ L. L. Phillips Representative, 120th District Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3964
MONTGOMERY COUNTY DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 162 (House Bill No. 731). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 76 of the 1966 General Assembly and which was duly ratified at the 1966 general election (Ga. L. 1966, p. 899) and which relates to creation of the Montgomery County Development Authority and the powers and administration of the authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 76 of the 1966 General Assembly and which was duly ratified at the 1966 general election (Ga. L. 1966, p. 899) and which relates to creation of the Montgomery County Development Authority and the powers and administration of the authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the
Page 3965
State of Georgia that constitutional amendment which was proposed by Resolution Act No. 76 of the 1966 General Assembly and which was duly ratified at the 1966 general election (Ga. L. 1966, p. 899) and which relates to creation of the Montgomery County Development Authority and the powers and administration of the authority; and for other purposes. This 16 day of January, 1985. Rep. L. L. Pete Phillips Representative, Dist. 120 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 120th 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 date: January 30, 1985. /s/ L. L. Phillips Representative, 120th District Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3966
LANIER COUNTY BOARD OF EDUCATION; ELECTIONS; TERMS; REFERENDUM. No. 163 (House Bill No. 733). AN ACT To amend an Act creating a new board of education of Lanier County, approved March 13, 1970 (Ga. L. 1970, p. 2709), so as to change the provisions relating to the election of members of the board of education; to provide for education districts; to provide for the manner of electing members of the board; to provide for terms of office; to change the provisions relating to the chairman; to provide for other officers; to change the provisions relating to the filling of vacancies occurring on the board; to provide for a referendum; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a new board of education of Lanier County, approved March 13, 1970 (Ga. L. 1970, p. 2709), is amended by striking Section 2 in its entirety and inserting in lieu thereof a new Section 2 to read as follows: Section 2. (a) For the purpose of electing members of the board of education of Lanier County, Lanier County shall be divided into four education districts as follows: Education District No. 1 Lanier Tract 9901 Blocks 237, 238, 241 through 243, 261 through 267, 273 through 279, 283 through 296, and 299 Blocks 301 through 308, 333, and 334 That part of Block 394 north of Darsey Mill Branch Block 395
Page 3967
Education District No. 2 Lanier Tract 9901 Blocks 120 through 137, 151 through 163, 174 through 187, and 192 through 199 Blocks 201 through 206, 209 through 213, 219, 231 through 233, and 297 Blocks 392 and 393 Education District No. 3 Lanier Tract 9901 Blocks 207, 208, 214 through 217, 220 through 230, 235, 236, 244 through 260, 268 through 272, 280 through 282, and 298 Blocks 335 through 341, 347 through 364, and 368 through 372 That part of Block 394 south of Darsey Mill Branch Education District No. 4 Lanier Tract 9901 Blocks 101 through 119, 138 through 150, 164 through 173, and 188 through 191 Blocks 234, 240, and 293 Blocks 309 through 332, 342 through 346, 365 through 367, 373 through 390, and 396 For the purposes of this section, the term `Block' shall mean and shall describe the same geographical boundaries as provided in the report of the Bureau of the Census for the United States decennial census of 1980 for the State of Georgia. In the event any portion of Lanier County is not included in any of the above-described education districts, then such
Page 3968
portion shall be placed in that education district contiguous to such portion which has the least population according to the United States decennial census of 1980 or any future such census. (b) Except for the chairman and the members of the board serving prior to January 1, 1987, the members of the board of education shall be residents of the education districts they represent and shall be elected by a majority of the qualified electors voting within their respective education districts. Except as otherwise provided in subsection (e) of this section with respect to the initial chairman, the chairman shall be a resident of Lanier County and shall be elected by a majority of the qualified voters of the entire county. (c) In the event that any member elected from a district ceases to be a resident of his respective education district during his term of office, a vacancy shall be created and shall be filled in the manner provided in Section 3 of this Act. In all elections conducted pursuant to this Act, each candidate shall designate, at the time of qualifying, the district or chairman 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 seat he is seeking; and, at the same time, a candidate must receive a majority of the total votes cast for the election of a member to that seat. In the event no candidate for a particular seat receives a majority of the votes for the seat he is seeking, a run-off election shall be conducted for that particular seat. All members shall be nominated and elected in accordance with the provisions of Chapter 2 of Title 21 of the O.C.G.A., the `Georgia Election Code,' as now or hereafter amended. (d) (1) The present members of the board of education of Lanier County elected from Posts 3, 4, and 5 at the 1982 general election and any successors filling vacancies created by such members prior to the expiration of their terms of office shall continue to serve out the terms of office for which they were elected and which expire December 31, 1986.
Page 3969
(2) The members elected from Education Districts No. 1, No. 3, and No. 4 shall be elected at the general election of 1986 and shall take office on January 1, 1987, for a term of office of four years and until their successors are elected and qualified. (e) (1) The current member who is a resident of Education District No. 2, Mr. Jerry Smith, and any successor filling a vacancy created by such member prior to the expiration of his term of office shall be the designated member from Education District No. 2 and shall serve the remainder of his term which expires December 31, 1988. The successor to such member shall be elected at the general election of 1988 and shall take office on January 1, 1989, for a term of four years and until his successor is elected and qualified. (2) The current member, Mr. Larry Lee, or any person filling a vacancy created by such member, shall be designated as the member from the county at large and shall serve as chairman of the board for the remainder of his term of office. Such member and any successor filling a vacancy created by such member prior to the expiration of his term of office shall serve the remainder of his term which expires December 31, 1988. The successor to such member shall be elected at the general election of 1988 and shall take office on January 1, 1989, for a term of four years and until his successor is elected and qualified. (f) Successors to the members elected pursuant to subsections (d) and (e) of this section shall be elected at the general election immediately preceding the expiration of their respective terms of office and 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. Section 2. Said Act is further amended by striking Section 3 in its entirety and inserting in lieu thereof a new Section 3 to read as follows: Section 3. (a) In the event a vacancy occurs on the board for any reason other than the expiration of the term of office,
Page 3970
the remaining members of said board shall elect a person who shall serve for the unexpired term. Upon a vacancy occurring in the office of a member elected from an education district, such successor to fill the vacancy shall be a resident of the district in which the vacancy occurred. (b) At the first meeting of the board, which is conducted in January of each year, the board shall elect one of its members as vice-chairman and such other officers as said board shall deem necessary or desirable. Three members of the board shall constitute a quorum for the transaction of any business which may properly come before the board. All members of the board shall receive the compensation provided by law for members of county boards of education. Section 3. Not less than ten nor more than 60 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the election superintendent of Lanier County to issue the call for an election for the purpose of submitting this Act to the electors of Lanier County for approval or rejection. The superintendent 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 superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Lanier County. The ballot shall have written or printed thereon the words: () YES Shall the Act establishing four education districts for Lanier County and () NO providing for election of one member of the board of education from and by the voters of each district and one member elected from the county at large who shall be the chairman be approved? All persons desiring to vote for approval 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.
Page 3971
The expense of such election shall be borne by Lanier County. It shall be the duty of the superintendent to hold and conduct such 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 repealed. Notice of Proposed Legislation. Notice is hereby given that legislation will be introduced in the 1985 session of the Georgia General Assembly to change the composition of the Lanier County Board of Education. 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 149th 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 date: January 17, 1985. /s/ Robert L. Patten Representative, 149th District Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3972
CLINCH COUNTY BOARD OF COMMISSIONERS; CHAIRMAN; SALARY. No. 165 (House Bill No. 739). AN ACT To amend an Act creating a board of commissioners of Clinch County, approved March 9, 1933 (Ga. L. 1933, p. 456), as amended, particularly by an Act approved March 18, 1980 (Ga. L. 1980, p. 3318), so as to change the limits within which the board of commissioners of Clinch County may fix the salary of the chairman; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a board of commissioners of Clinch County, approved March 9, 1933 (Ga. L. 1933, p. 456), as amended, particularly by an Act approved March 18, 1980 (Ga. L. 1980, p. 3318), is amended by striking subsection (a) of Section 9 in its entirety and substituting in lieu thereof a new subsection (a) to read as follows: (a) The chairman of the board shall receive an annual salary of not less than $16,000.00 and not more than $20,000.00, the exact amount to be determined by a majority vote of the board of commissioners of Clinch County. Action affecting the salary of the chairman of the board shall be advertised in the legal organ of Clinch County prior to any consideration or vote by the board of commissioners of Clinch County. Changes in the salary of the chairman shall become effective immediately after being properly advertised and voted upon by a majority of the board of commissioners of Clinch County; provided, however, that if the chairman does not devote his entire time to the discharge of his duties as chairman of the board, then he shall receive only the salary provided herein for other members of the board. Section 2. All laws and parts of laws in conflict with this Act are repealed.
Page 3973
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating a board of Commissioners of Clinch County, approved March 9, 1933 (Ga. L. 1933, p. 456), as amended, particularly by an Act approved March 18, 1980 (Ga. L. 1980, p. 3318), so as to change the limits within which the board of commissioners of Clinch County may fix the salary of Chairman of the board; and for other purposes. This 24th day of January, 1985. Tom Crosby, Jr. Representative, 150th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Crosby, who, on oath, deposes and says that he is Representative from the 150th 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 date: January 24, 1985. /s/ Tom Crosby Representative, 150th District Sworn to and subscribed before me, this 7th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3974
CLINCH COUNTY BOARD OF COMMISSIONERS; SALARIES. No. 166 (House Bill No. 740). AN ACT To amend an Act creating a board of commissioners of Clinch County, approved March 9, 1933 (Ga. L. 1933, p. 456), as amended, particularly by an Act approved March 18, 1980 (Ga. L. 1980, p. 3318), so as to change the limits within which the board of commissioners of Clinch County may fix the salaries of the members of the board other than the chairman; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a board of commissioners of Clinch County, approved March 9, 1933 (Ga. L. 1933, p. 456), as amended, particularly by an Act approved March 18, 1980 (Ga. L. 1980, p. 3318), is amended by striking subsection (b) of Section 9 in its entirety and substituting in lieu thereof a new subsection (b) to read as follows: (b) The other members of the board shall each receive an annual salary of not less than $2,100.00 and not more than $2,700.00, the exact amount to be determined by a majority vote of the board of commissioners. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating a board of Commissioners of Clinch County, approved March 9, 1933 (Ga. L. 1933, p. 456), as amended, particularly by an Act approved March 18, 1980 (Ga. L. 1980, p. 3318), so as to change the limits within which the board of commissioners of Clinch County may fix the salaries of the members of the board other than the chairman; and for other purposes.
Page 3975
This 24th day of January, 1985. Hon. Tom Crosby, Jr. Representative, 150th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Crosby, who, on oath, deposes and says that he is Representative from the 150th 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 date: January 24, 1985. /s/ Tom Crosby Representative, 150th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3976
CLINCH COUNTY TAX COMMISSIONER; SALARY. No. 167 (House Bill No. 743). AN ACT To amend an Act consolidating the offices of tax receiver and tax collector of Clinch County into the office of tax commissioner of Clinch County, approved April 10, 1971 (Ga. L. 1971, p. 3759), as amended by an Act approved March 23, 1977 (Ga. L. 1977, p. 3466) and an Act approved March 18, 1980 (Ga. L. 1980, p. 3316), so as to authorize the board of commissioners of Clinch County to fix the salary of the tax commissioner within certain limits; 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 Clinch County into the office of tax commissioner of Clinch County, approved April 10, 1971 (Ga. L. 1971, p. 3759), as amended by an Act approved March 23, 1977 (Ga. L. 1977, p. 3466) and an Act approved March 18, 1980 (Ga. L. 1980, p. 3316), is amended by striking Section 3 in its entirety and substituting in lieu thereof a new Section 3 to read as follows: Section 3. The tax commissioner shall receive an annual salary of not less than $16,000.00 and not more than $20,000.00, the exact amount to be determined by a majority vote of the board of commissioners of Clinch County. Said salary shall be paid monthly out of the general funds of the county. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act consolidating the offices of tax receiver and tax collector
Page 3977
of Clinch County into the office of tax commissioner of Clinch County, approved April 10, 1971 (Ga. L. 1971, p. 3759), as amended by an Act approved March 23, 1977 (Ga. L. 1977, p. 3466) and an Act approved March 18, 1980 (Ga. L. 1980, p. 3316), so as to authorize the board of commissioners of Clinch County to fix the salary of the tax commissioner within certain limits; and for other purposes. This 24th day of January, 1985. Honorable Tom Crosby, Jr. Representative, 150th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Crosby, who, on oath, deposes and says that he is Representative from the 150th 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 date: January 24, 1985. /s/ Tom Crosby Representative, 150th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3978
STEWART COUNTY SHERIFF; COMPENSATION. No. 168 (House Bill No. 750). AN ACT To amend an Act abolishing the method of compensating the sheriff of Stewart County known as the fee system and providing in lieu thereof an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2573), as amended, particularly by an Act approved March 21, 1968 (Ga. L. 1968, p. 2509), so as to change provisions relating to the compensation of the sheriff; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act abolishing the method of compensating the sheriff of Stewart County known as the fee system and providing in lieu thereof an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2573), as amended, particularly by an Act approved March 21, 1968 (Ga. L. 1968, p. 2509), is amended by striking in its entirety Section 2 and inserting in its place a new Section 2 to read as follows: Section 2. (a) The sheriff of Stewart County shall receive the annual salary as provided in Code Section 15-16-20 of the O.C.G.A. (b) In the event the general law cited in subsection (a) of this section is amended, repealed, or replaced, it is the intention of this section that the provisions of this section remain in effect according to such replacement laws. This section shall not be construed to limit the salary of the sheriff if he is entitled under other laws to amounts in addition to a minimum salary because he is performing other duties or functions as prescribed by such other laws. (c) The minimum salary to be paid under subsection (a) of this section shall be determined by the population of Stewart County according to the United States decennial census of 1970 or any future such census; provided, however,
Page 3979
that, if the population of the county according to the United States decennial census of 1980 or any future such census is less than its population according to the United States decennial census of 1970, the minimum salary to be paid shall be determined by using the 1970 population figures. (d) The sheriff shall receive the salary amounts in equal monthly installments from the funds of Stewart County. (e) The county shall be responsible for furnishing, maintaining, and operating an automobile for the sheriff. The sheriff shall also be reimbursed for his actual expenses while out of the county on official business. The sheriff shall receive county funds to feed prisoners in the county jail. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act abolishing the method of compensating the sheriff of Stewart County known as the fee system and providing in lieu thereof an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2573), as amended, particularly by an Act approved March 21, 1968 (Ga. L. 1968, p. 2509), so as to change provisions relating to compensation of the sheriff; and for other purposes. This 4th day of February, 1985. Gerald Greene Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gerald E. Greene, who, on oath, deposes and says that he is Representative from the 130th 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 Stewart County, on the following date: February 7, 1985. /s/ Gerald E. Greene Representative, 130th District
Page 3980
Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. STEWART COUNTY TAX COMMISSIONER; COMPENSATION. No. 169 (House Bill No. 752). AN ACT To amend an Act increasing the compensation of the tax commissioner of Stewart County, approved April 11, 1968 (Ga. L. 1968, p. 3618), as amended, particularly by an Act approved March 31, 1976 (Ga. L. 1976, p. 3698), so as to change provisions relating to 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 increasing the compensation of the tax commissioner of Stewart County, approved April 11, 1968 (Ga. L. 1968, p. 3618), as amended, particularly by an Act approved March 31, 1976 (Ga. L. 1976, p. 3698), is amended by striking in its entirety Section 1 and inserting in its place a new Section 1 to read as follows: Section 1. (a) The tax commissioner of Stewart County shall receive the annual salary as provided in Code Section 48-5-183 of the O.C.G.A.
Page 3981
(b) In the event the general law cited in subsection (a) of this section is amended, repealed, or replaced, it is the intention of this section that the provisions of this section remain in effect according to such replacement laws. This section shall not be construed to limit the salary of the tax commissioner if he is entitled under other laws to amounts in addition to a minimum salary because he is performing other duties or functions as prescribed by such other laws. (c) The minimum salary to be paid under subsection (a) of this section shall be determined by the population of Stewart County according to the United States decennial census of 1970 or any future such census; provided, however, that if the population of the county according to the United States decennial census of 1980 or any future such census is less than its population according to the United States decennial census of 1970, the minimum salary to be paid shall be determined by using the 1970 population figures. (d) The tax commissioner shall receive the salary amounts in equal monthly installments from the funds of Stewart County. Section 2. Said Act is further amended by striking in its entirety Section 3 and inserting in its place a new Section 3 to read as follows: Section 3. It is specifically provided that the salary provided in Section 1 shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisities of whatever kind, including those commissions allowed by Code Sections 40-2-30 and 48-5-180 of the O.C.G.A. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act increasing the compensation of the tax commissioner of Stewart County, approved April 11, 1968 (Ga. L. 1968, p. 3618), as amended, particularly by an Act approved March 31,
Page 3982
1976 (Ga. L. 1976, p. 3698), so as to change provisions relating to the compensation of the tax commissioner; and for other purposes. This 4th day of February, 1985. Gerald Greene Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gerald E. Greene, who, on oath, deposes and says that he is Representative from the 130th 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 Stewart County, on the following date: February 7, 1985. /s/ Gerald E. Greene Representative, 130th District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3983
TREUTLEN COUNTY DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 170 (House Bill No. 756). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 55 of the 1966 General Assembly and which was duly ratified at the 1966 general election (Ga. L. 1966, p. 838) and which relates to creation of the Treutlen County Development Authority and the powers and administration of the authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 55 of the 1966 General Assembly and which was duly ratified at the 1966 general election (Ga. L. 1966, p. 838) and which relates to creation of the Treutlen County Development Authority and the powers and administration of the authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to continue in force and effect as a part of the Constitution of the
Page 3984
State of Georgia, that constitutional amendment which relates to the creation of the Treutlen County Development Authority and the powers and administration of the Authority and for other purposes. This 4th day of February, 1985. L. L. (Pete) Phillips Representative, 120th 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 120th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Soperton News which is the official organ of Treutlen County, on the following date: February 6, 1985. /s/ L. L. Pete Phillips Representative, 120th District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 3985
WALTON COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 171 (House Bill No. 759). AN ACT To amend an Act creating a board of commissioners of Walton County, approved August 1, 1929 (Ga. L. 1929, p. 747), as amended, particularly by an Act approved April 10, 1971 (Ga. L. 1971, p. 4052), 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 creating a board of commissioners of Walton County, approved August 1, 1929 (Ga. L. 1929, p. 747), as amended, particularly by an Act approved April 10, 1971 (Ga. L. 1971, p. 4052), is amended by striking subsection (b) of Section 14, which reads as follows: (b) The four other members of said board shall receive as their compensation the sum of $200.00 per month, payable out of the county funds on the warrant of the chairman of said board signed also by the clerk of said board. and inserting in lieu thereof a new subsection (b) of Section 14 to read as follows: (b) The four other members of said board shall receive as their compensation the sum of $400.00 per month, payable out of the county funds on the warrant of the chairman of said board signed also by the clerk of said board. In addition thereto each of the district members of the board shall receive an expense allowance of $50.00 per month. No district member of the board shall be entitled to receive any other expense allowance other than those specified in this section unless it is necessary for the board or a committee of the board to go out of the county on official business of the county; and then they shall be paid their actual expenses
Page 3986
after having rendered sworn itemized statements for the expenses incurred on such trip. The compensation and expenses authorized by this section shall be paid from the funds of Walton County. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating a Board of Commissioners of Walton County, approved August 1, 1929 (Ga. L. 1929, p. 747), as amended, so as to change the compensation of the members of the board; and for other purposes. This 30th day of January, 1985. Honorable Neal Jackson Representative, 65th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Neal Jackson, 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 Walton Tribune which is the official organ of Walton County, on the following date: February 5, 1985. /s/ Neal Jackson Representative, 65th District
Page 3987
Sworn to and subscribed before me, this 7th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. CARROLLTON PAYROLL DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 172 (House Bill No. 760). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 236 (House Resolution No. 647-1221) of the 1962 General Assembly (Ga. L. 1962, p. 1135), and which was duly ratified at the 1962 general election and which relates to the creation of the Carrollton Payroll Development Authority as a constitutional body and a public corporation; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 236 (House Resolution No. 647-1221) of the 1962 General Assembly (Ga. L. 1962, p. 1135), and which was duly ratified at the 1962 general election and which relates to the creation of the Carrollton Payroll Development Authority as a constitutional body and a public corporation shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued
Page 3988
in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 236 (House Resolution No. 647-1221) of the 1962 General Assembly (Ga. L. 1962, p. 1135), and which was duly ratified at the 1962 general election and which relates to the creation of the Carrollton Payroll Development Authority as a constitutional body and a public corporation; and for other purposes. This 17th day of January, 1985. Charles A. Thomas, Jr. Representative, 69th District Affidavit Georgia, Carroll County. To Whom It May Concern: This is to certify that the legal notice attached hereto has been published in the Daily-Times Georgian legal organ for Carroll County. The following dates, to-wit: Jan. 24 Sworn to on the 6th day of February, 1985. /s/ Stanley Parkman Publisher
Page 3989
Sworn to and subscribed before me, on the 6th day of February, 1985. /s/ Martha Crowe Notary Public. (Seal). Approved March 20, 1985. EARLY COUNTY CLERK OF THE SUPERIOR COURT PLACED ON ANNUAL SALARY. No. 173 (House Bill No. 778). AN ACT To abolish the present mode of compensating the clerk of the Superior Court of Early County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs, or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. The present mode of compensating the clerk of the Superior Court of Early County, known as the fee system, is abolished and, in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided.
Page 3990
Section 2. The annual salary of the clerk of the Superior Court of Early County shall be determined and fixed by the governing authority of Early County. The annual salary of the clerk of the superior court shall not be less than the minimum salary prescribed by general law. The annual salary of the clerk of the superior court shall be payable in equal monthly installments from county funds. 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, moneys, and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies, and shall pay the same into the county treasury on or before the fifteenth day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the clerk 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. 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 discharge the official duties of his office efficiently and effectively. 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, 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 5. The necessary operating expenses of the clerk of the superior court's office, expressly including the compensation
Page 3991
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 Early County. Section 6. This Act shall become effective on July 1, 1985. Section 7. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to abolish the present mode of compensating the clerk of the Superior Court of Early County and to provide in lieu thereof an annual salary; to provide that all fees, costs, and other emoluments of said officer shall become the property of the county; to provide for the collection of such fees, costs, and emoluments; to provide for operating expenses and employment of personnel and the compensation thereof; to provide for other matters relative to the foregoing; to provide an effective date; and for other purposes. This 23rd day of January, 1985. Ralph J. Balkcom Representative, 140th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ralph J. Balkcom, who, on oath, deposes and says that he is Representative from the 140th 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 date: January 31, 1985. /s/ Ralph J. Balkcom Representative, 140th District
Page 3992
Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. FAYETTE COUNTY SCHOOL DISTRICT AD VALOREM TAX EXEMPTION FOR ELDERLY AND DISABLED RESIDENTS; REFERENDUM. No. 174 (House Bill No. 780). AN ACT To grant exemptions from Fayette County School District ad valorem taxation to certain elderly and disabled residents of Fayette County; to provide the amount of and qualifications for said exemptions; to provide for all matters related to the foregoing; to provide for a special election for the purpose of approval or disapproval of the foregoing by the voters of the Fayette County School District; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. (a) The homestead of each resident of Fayette County who is totally disabled or 65 years of age or older and who received less than $15,000.00 of income during the preceding calendar year shall be entirely exempt from Fayette County School District taxation. The homestead of each other resident of Fayette County who is totally disabled or 65 years of age or older shall be exempt from Fayette County School District taxation in the amount of 50 percent of the assessed value of the homestead.
Page 3993
(b) For purposes of this Act the income of a person shall include the net taxable income of the person for Georgia income tax purposes plus the net taxable income for Georgia income tax purposes of each member of the person's family who resides in the homestead. (c) For purposes of this Act a person is totally disabled if the person has a medically demonstrable condition which renders the person wholly and permanently unable to pursue any gainful employment. The tax officials of Fayette County shall require appropriate proof of such disability, including if necessary the affidavits of not more than two licensed physicians as to the person's disability. (d) The exemptions granted by this Act shall apply only to ad valorem taxes levied for the support of the Fayette County School District, including taxes levied to retire bonded indebtedness of the school district. (e) The exemptions granted by this Act shall apply to taxes for the year 1986 and future years. (f) The exemptions granted by this Act shall be in lieu of and not in addition to any other exemption from ad valorem taxes levied for the support of the Fayette County School District. (g) The exemptions granted by this Act shall be administered and granted in the same manner as the exemption granted pursuant to Code Section 48-5-52; and except as expressly provided otherwise in this Act all provisions of general state law which apply to said exemption shall apply to the exemptions granted by this Act. Section 2. Not less than 30 days nor more than 60 days after the effective date of this Act, the election superintendent of Fayette County shall issue the call for an election for the purpose of submitting this Act to the voters of the Fayette County School District. The superintendent shall set the date of the election for a day not less than 30 nor more than 60 days after the date of issuance of the call. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date of the election in the official organ of Fayette County. The ballot shall have printed thereon the following:
Page 3994
() YES () NO Shall the Act be approved which provides that the homestead of each resident of Fayette County who is totally disabled or 65 years of age or older and who has less than $15,000.00 per year of specified income shall be entirely exempt from Fayette County School District taxation and which provides that the homestead of each other resident of Fayette County who is totally disabled or 65 years of age or older shall be exempt from Fayette County School District taxation in the amount of 50 percent of the assessed value of the homestead? All persons desiring to vote for approval shall vote Yes and those persons desiring to vote against approval shall vote No. If more than one-half of the votes cast are for approval, then Section 1 of this Act shall become effective immediately; otherwise said Section 1 of this Act shall be void. The expense of the election shall be borne by Fayette County. The election superintendent shall hold and conduct the election and certify the result thereof to the Secretary of State. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to grant exemptions from Fayette County School District ad valorem taxation to certain elderly and disabled residents of Fayette County; to provide for related matters; and for other purposes. This 1 day of February, 1985. Paul W. Heard, State Representative Fayette County
Page 3995
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul W. Heard, Jr., 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 Fayette County News which is the official organ of Fayette County, on the following date: February 6, 1985. /s/ Paul W. Heard, Jr. Representative, 43rd District Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. BALDWIN COUNTY TAX COMMISSIONER; COMPENSATION. No. 175 (Senate Bill No. 41). AN ACT To amend an Act consolidating the offices of tax receiver and tax collector of Baldwin County into the office of tax commissioner of Baldwin County, approved March 21, 1975 (Ga. L. 1975, p. 2774), as amended, so as to change the provisions relating to the compensation of the tax commissioner; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 3996
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act consolidating the offices of tax receiver and tax collector of Baldwin County into the office of tax commissioner of Baldwin County, approved March 21, 1975 (Ga. L. 1975, p. 2774), as amended, is amended by striking Section 5 in its entirety and inserting in lieu thereof a new Section 5 to read as follows: Section 5. The tax commissioner of Baldwin County shall receive an annual salary of $29,500.00, payable in equal monthly installments from the funds of Baldwin County. Section 2. This Act shall become effective July 1, 1985. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act consolidating the offices of tax receiver and tax collector of Baldwin County into the office of tax commissioner of Baldwin County, approved March 21, 1975 (Ga. L. 1975, p. 2774), as amended; and for other purposes. This 17th day of December, 1984. Culver Kidd Senator, 25th District Bobby Eugene Parham Representative, 105th District Affidavit of Publication State of Georgia, County of Baldwin: I, Roger W. Coover, do solemnly swear I am the Publisher of The Union-Recorder, printed and published at Milledgeville,
Page 3997
in the state of Georgia, and that from my personal knowledge and reference to files of said publication the legal advertisement of: Notice to Introduce Local Legislation (Ga L 1975 p. 2774) was inserted in space of legal advertisement as follows: January 4, 1985. /s/ Roger W. Coover, Publisher Subscribed and sworn before me, this 4th day of January, 1985. /s/ Nancy D. Veal Notary Public. My commission expires: 8-19-86. Approved March 20, 1985. STATE COURT OF BALDWIN COUNTY JUDGE AND SOLICITOR; COMPENSATION; TERMS OF COURT. No. 176 (Senate Bill No. 178). AN ACT To amend an Act creating county courts (now state courts) in certain designated counties of this state, approved January 19, 1872 (Ga. L. 1871-72, p. 288), as amended, so as to change the compensation provisions relating to the judge and the solicitor of the State Court of Baldwin County; to provide for the terms of that court; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating county courts (now state courts) in certain designated counties of this state, approved January 19, 1872 (Ga. L. 1871-72, p. 288), as amended, is amended by striking Section 1B in its entirety and inserting in lieu thereof a new Section 1B to read as follows:
Page 3998
Section 1B. The judge and the solicitor of the State Court of Baldwin County shall each receive an annual salary of not less than $18,000.00 nor more than $25,000.00 as determined by the governing authority of the county, payable in equal monthly installments out of the funds of Baldwin County. Section 2. Said Act is further amended by adding immediately following Section 1E thereof a new Section 1F to read as follows: Section 1F. The terms of the State Court of Baldwin County shall be bimonthly and shall be held on the first and third Monday in each month. These terms shall continue from day to day, unless adjourned over to some other day in the discretion of the judge, until the business is disposed of. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an act creating the State Court of Baldwin County (formerly County Court of Baldwin County) approved January 19, 1872 (Georgia Laws 1871-1872, page 288), as amended; and for other purposes. This 7th day of January, 1985. Culver Kidd Senator, 25th District Bobby Parham Representative, 105th District Georgia, Baldwin County. I, Roger W. Coover, do solemnly swear I am the Publisher of The Union-Recorder, printed and published at Milledgeville in the State of Georgia, and that from my personal knowledge
Page 3999
and reference to files of said publication the legal advertisement of: Baldwin County: Notice of Intention to Introduce Local Legislature: To amend act creating State Court of Baldwin County was inserted in space of legal advertisement as follows: January 11, 1985. /s/ William Weaver Publisher/Editor Sworn to and subscribed before me, this 22nd day of January, 1985. /s/ Nancy D. Veal Notary Public. My commission expires: 8-19-86. Approved March 20, 1985. WILKINSON COUNTY MAGISTRATE COURT; COST-OF-LIVING INCREASES FOR MAGISTRATES AND CLERK. No. 177 (Senate Bill No. 197). AN ACT To amend an Act providing that the judge of the Probate Court of Wilkinson County shall serve as chief magistrate of the Magistrate Court of Wilkinson County, approved March 12, 1984 (Ga. L. 1984, p. 3980), so as to provide for cost-of-living increases for magistrates under the chief magistrate and for the clerk of such 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 providing that the judge of the Probate Court of Wilkinson County shall serve as chief magistrate of
Page 4000
the Magistrate Court of Wilkinson County, approved March 12, 1984 (Ga. L. 1984, p. 3980), is amended by adding between Sections 5 and 6 a new Section 5A to read as follows: Section 5A. When the governing authority of Wilkinson County grants a cost-of-living increase in the compensation of county employees, the magistrates and the clerk for the Magistrate Court of Wilkinson County shall receive the same cost-of-living increase as other county employees. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing that the judge of the Probate Court of Wilkinson County shall serve as chief magistrate of the Magistrate Court of Wilkinson County, approved March 12, 1984 (Ga. L. 1984, p. 3980); and for other purposes. This 23rd day of Jan. 1985. Honorable Culver Kidd Senator, 25th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Culver Kidd, who, on oath, deposes and says that he is Senator from the 25th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Wilkinson County News which is the official organ of Wilkinson County, on the following date: January 31, 1985. /s/ Culver Kidd Senator, 25th District
Page 4001
Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. ROCKDALE COUNTY SHERIFF; PERSONNEL. No. 178 (Senate Bill No. 218). 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 March 4, 1977 (Ga. L. 1977, p. 2848), so as to authorize the sheriff to appoint such deputies, clerks, investigators, and other employees as he shall deem necessary to assist him in discharging the official duties of his office; to provide that the sheriff shall recommend to the governing authority of Rockdale County the number of such personnel needed by his office, together with suggested compensation to be paid each employee; to authorize the governing authority to fix the compensation to be received by each employee in the sheriff's office; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act placing the sheriff of Rockdale County upon an annual salary, approved February 18, 1966 (Ga. L. 1966, p. 2039), as amended, particularly by an Act approved March 4, 1977 (Ga. L. 1977, p. 2848), is amended by striking Section
Page 4002
4 and Section 5 in their entirety and substituting in lieu thereof a new Section 4 to read as follows: Section 4. The sheriff shall have the authority to appoint such deputies, clerks, investigators, and other employees as he shall deem necessary to discharge the official duties of his office efficiently and effectively and in no event shall the sheriff appoint fewer deputies, clerks, investigators, and other employees than that number so employed on January 1, 1985. 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 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. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 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 authorize the sheriff to appoint such deputies, clerks, investigators, and other employees as he shall deem necessary to assist him in discharging the official duties of his office; to provide that the sheriff shall recommend to the governing authority of Rockdale County the number of such personnel needed by his office, together with suggested compensation to be paid each employee; to authorize the governing authority to fix the compensation to be received by each employee in the sheriff's office; and for other purposes. This 23 day of January, 1985. Harrill L. Dawkins Senator, 45th District
Page 4003
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harrill L. Dawkins, who, on oath, deposes and says that he is Senator from the 45th 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 date: January 29, 1985. /s/ Harrill L. Dawkins Senator, 45th District Sworn to and subscribed before me, this 7th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. COBB COUNTY CHIEF DEPUTY SHERIFF; CHIEF INVESTIGATOR. No. 179 (Senate Bill No. 226). AN ACT To amend an Act changing the compensation of the clerk of superior court, the sheriff, and the probate judge 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 March 18, 1983 (Ga. L. 1983, p. 4353), so as to fix the salary of the chief deputy to the sheriff of Cobb
Page 4004
County; to provide for the method of selection and term of service of the chief deputy; to provide for the powers and duties of the chief deputy; to provide for succession of the chief deputy to the office of sheriff in the event of a vacancy; to fix the compensation of the chief investigator for Cobb County; to provide for other matters related 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 changing the compensation of the clerk of superior court, the sheriff, and the probate judge 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 March 18, 1983 (Ga. L. 1983, p. 4353), is amended by striking subsections (b) and (c) of Section 5, relating to the sheriff and the sheriff's department, and inserting in their place new subsections (b) and (c) to read as follows: (b) The sheriff of Cobb County shall have one chief deputy whose salary shall be $36,000.00 per annum, to be paid in equal monthly installments from the funds of Cobb County. The chief deputy shall serve at the pleasure of the sheriff. Each candidate for the office of sheriff of Cobb County shall, at the time he qualifies to run for the office of sheriff, designate and certify to the judge of the probate court the name of the person who shall be his chief deputy sheriff. In the event the office of sheriff becomes vacant by death, resignation, or otherwise, the vacancy shall be filled for the remaining unexpired term thereof by the said chief deputy who shall in such event enter upon the performance of said duties upon taking the oath of office prescribed by law for the sheriff of Cobb County. The chief deputy sheriff is authorized, when directed by the sheriff, to discharge any and all of the duties and powers of the sheriff. In addition to the said chief deputy, the said sheriff shall be authorized and empowered to name and appoint additional deputies as shall be approved from time to time by the governing authority of Cobb County. The salaries of said additional deputies shall be set by the governing authority of Cobb County; provided, however, that said salaries shall not be less than $4,880.00 per annum per each additional deputy approved by the said
Page 4005
governing authority of Cobb County. In addition to the said chief deputy and other deputies above provided for, the sheriff of Cobb County shall be authorized and empowered to employ the clerical help necessary to perform properly the functions and duties of his office, provided that the number of employees and salaries or other compensation to be paid to each shall first be approved by the governing authority of Cobb County. (c) In addition to those employees provided for by subsection (b) of this section, there is created the office of chief investigator for Cobb County. The chief investigator shall be appointed by the sheriff, shall be under his direct supervision and control, and shall serve at the pleasure of the sheriff. The individual appointed by the sheriff of Cobb County shall possess, as a minimum, a high school education or the equivalent and shall either be a graduate of the Federal Bureau of Investigation's National Academy for Peace Officers, or possess ten years of actual experience as a peace officer, or be a graduate of a law school accredited by the Georgia Bar Association, or be a graduate of the Southern Police Institute School of Police Management and Administration. The salary of the chief investigator shall be $35,000.00 per annum, 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. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 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 Judge and the Clerk of the Probate Court 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 Deputy, the Clerk of the Superior Court, the Deputy
Page 4006
Clerk of the Superior court, the Judge of the Probate court and the Clerk of the Probate court; and for other purposes. This 4th day of January, 1985. Roy E. Barnes Haskew Brantley Jim Tollison Carl Harrison Joe Mack Wilson A. L. Burruss Steve Thompson Terry Lawler Fred Aiken Johnny Isakson Bill Atkins Frank Johnson Tom Wilder Bill Cooper Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roy E. Barnes, 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 date: January 11, 1985. /s/ Roy E. Barnes Senator, 33rd District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 4007
COBB COUNTY BOARD OF EDUCATION; COMPENSATION. No. 180 (Senate Bill No. 230). AN ACT To amend an Act changing the boundaries of the seven education districts of the Cobb County School District, approved March 28, 1974 (Ga. L. 1974, p. 3516), as amended, so as to change the provisions relating to the compensation of the chairman and other members of the board of education; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act changing the boundaries of the seven education districts of the Cobb County School District, approved March 28, 1974 (Ga. L. 1974, p. 3516), as amended, is amended by striking subsection (d) of Section 2 in its entirety and inserting in lieu thereof a new subsection (d) to read as follows: (d) Each member of the board of education of Cobb County, except for the chairman, shall receive an annual salary of $10,000.00, to be paid in equal monthly installments from the funds of the board of education. The chairman shall receive an annual salary of $11,000.00, to be paid in equal monthly installments from the funds of the board of education. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill
Page 4008
to amend an Act relating to the board of education of Cobb County, approved March 28, 1974 (Ga. L. 1974, p. 3516), as amended; to provide for related matters; and for other purposes. This 4th day of January, 1985. Roy E. Barnes Haskew Brantley Jim Tollison Carl Harrison Joe Mack Wilson A. L. Burruss Steve Thompson Terry Lawler Fred Aiken Johnny Isakson Bill Atkins Frank Johnson Tom Wilder Bill Cooper Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carl Harrison, who, on oath, deposes and says that he is Senator from the 37th 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 date: January 11, 1985. /s/ Carl Harrison Senator, 37th District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 4009
COBB COUNTY COMMUNITY IMPROVEMENT DISTRICTS; TAXES; BONDS. No. 181 (Senate Bill No. 237). AN ACT To provide for the creation of one or more community improvement districts in Cobb County and in each municipality therein; to provide for a short title; to provide for the purposes of the said districts; to provide for definitions; to provide for boards to administer said districts; to provide for the appointment and election of members of said boards; to provide for taxes, fees, and assessments; to provide for the boundaries of said districts; to provide for debt of the said districts; to provide for cooperation with local governments; to provide for powers of said boards; to provide for general obligation bonds, notes, and other obligations of said districts; to provide for the form of bonds, provisions for exchange and transfer, certificate of validation, specification of interest rates in notice to district attorney or Attorney General, and in notice of validation hearing, etc., and definition of terms cost of the project or cost of any project as used in bond resolutions, etc.; to provide for authorized contents of agreements and instruments of the boards generally, use of proceeds of sale of bonds, notes, etc., subsequent issues of bonds, notes, etc.; to provide for construction; to provide that Chapter 5 of Title 10 of the O.C.G.A., the Georgia Securities Act of 1973 not apply to the offer, sale, or issuance of the boards' bonds, notes, or other obligations; to provide that no notice, proceeding, publication, or referendum shall be required; to provide the procedures connected with all of the foregoing; to provide for severability; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. Short title. This Act shall be referred to as the Cobb County Community Improvement Districts Act. Section 2. Purpose. The purpose of this Act shall be to provide for the creation of one or more community improvement
Page 4010
districts within Cobb County and each municipality therein, and such districts shall be created for the provision of such of the following governmental services and facilities as may be provided for in the resolution activating each district created hereby, or any supplemental resolution amending same: (1) Street and road construction and maintenance, including curbs, sidewalks, street lights, and devices to control the flow of traffic on streets and roads; (2) Parks and recreational areas and facilities; (3) Storm water and sewage collection and disposal systems; (4) Development, storage, treatment, purification, and distribution of water; (5) Public transportation; (6) Terminal and dock facilities and parking facilities; and (7) Such other services and facilities as may be provided for by general law. Section 3. Definitions. As used herein, the term: (1) Agricultural means the growing of crops for sale or raising of animals for sale or use, including the growing of field crops, fruit or nut trees, the raising of livestock or poultry, and the operation of dairies, horse-boarding facilities, and riding stables. (2) Board means the governing body created for the governance of each community improvement district herein authorized. (3) Bonds, or general obligation bonds means any bonds of a district which are authorized to be issued under the Constitution and laws of Georgia, including refunding bonds but not including notes or other obligations of a district. (4) Caucus of electors means for each district the meeting of electors hereinafter provided for at which the elected board members of the district are elected. A quorum at such caucus shall consist of those electors present, and a majority of those present and voting is necessary to elect board members. No proxy votes may be cast.
Page 4011
(5) Cost of the project or cost of any project means and includes: (A) All costs of acquisition (by purchase or otherwise), construction, assembly, installation, modification, renovation, or rehabilitation incurred in connection with any project or any part of any project; (B) All costs of real property, fixtures, or personal property used in or in connection with or necessary for any project or for any facilities related thereto, including, but not limited to, the cost of all land, estates for years, easements, rights, improvements, water rights, connections for utility services, fees, franchises, permits, approvals, licenses, and certificates; the cost of securing any such franchises, permits, approvals, licenses, or certificates; and the cost of preparation of any application therefor and the cost of all fixtures, machinery, equipment (including all transportation equipment and rolling stock), furniture, and other property used in or in connection with or necessary for any project; (C) All financing charges and loan fees and all interest on bonds, notes, or other obligations of a district which accrue or is paid prior to and during the period of construction of a project and during such additional period as the board may reasonably determine to be necessary to place such project in operation; (D) All costs of engineering, surveying, and architectural and legal services and all expenses incurred by engineers, surveyors, architects, and attorneys in connection with any project; (E) All expenses for inspection of any project; (F) All fees of fiscal agents, paying agents, and trustees for bondholders under any trust agreement, indenture of trust, or similar instrument or agreement; all expenses incurred by any such fiscal agents, paying agents, and trustees; and all other costs and expenses incurred relative to the issuances of any bonds, notes, or other obligations for any project;
Page 4012
(G) All expenses of or incidental to determining the feasibility or practicability of any project; (H) All costs of plans and specifications for any project; (I) All costs of title insurance and examinations of title with respect to any project; (J) Repayment of any loans made for the advance payment of any part of any of the foregoing costs, including interest thereon and any other expenses of such loans; (K) Administrative expenses of the board and such other expenses as may be necessary or incidental to any project or the financing thereof or the placing of any project in operation; and (L) The establishment of a fund or funds for the creation of a debt service reserve, a renewal and replacement reserve, or such other funds or reserves as the board may approve with respect to the financing and operation of any project and as may be authorized by any bond resolution, trust agreement, indenture of trust, or similar instrument or agreement pursuant to the provisions of which the issuance of any bonds, notes, or other obligations of the district may be authorized. Any cost, obligation, or expense incurred for any of the foregoing purposes shall be a part of the cost of the project and may be paid or reimbursed as such out of proceeds of bonds, notes, or other obligations issued by the district. (6) District means the geographical area designated as such by the resolution of the governing body or bodies consenting to the creation of the community improvement district or as thereafter modified by any subsequent resolution of the governing body or bodies within which the district is or is to be located, or a body corporate and politic being a community improvement district created and activated pursuant hereto, as the context requires or permits.
Page 4013
(7) Electors means the owners of real property within the district which is then subject to taxes, fees, and assessments levied by the board, as appear on the most recent ad valorem real property tax return records of Cobb County, or one officer or director of a corporate elector, one trustee of a trust which is an elector, one partner of a partnership elector, or one designated representative of an elector whose designation is made in writing to the Cobb County Tax Commissioner, on a form satisfactory to the commissioner, at least eight days prior to an election. An owner of multiple parcels has one vote, not one vote per parcel. Multiple owners of one parcel have one vote which must be cast by one of their number who is designated in writing by such multiple owners as their elector. (8) Equitably apportioned among the properties subject to such taxes, fees, and assessments according to the need for governmental services and facilities created by the degree of density of development of each such property, with reference to taxes, fees, and assessments levied by the board, means that the burden of the taxes, fees, and assessments shall be apportioned among the properties subject thereto based upon the values established in the most recent ad valorem tax reassessment of such properties certified by the chairman of the Cobb County Board of Tax Assessors. (9) Forestry means the planting and growing of trees for sale in a program which includes reforestation of harvested trees, regular underbrush and undersirable growth clearing, fertilizing, pruning, thinning, cruising, and marking which indicate an active tree-farming operation; it does not include the casual growing of trees on land otherwise idle or held for investment, even though some harvesting of trees may occur thereon. (10) Hereby, herein, hereinunder, and herewith mean under this Act.
Page 4014
(11) Project means the acquisition, construction, installation, modification, renovation, or rehabilitation of land, interests in land, buildings, structures, facilities, or other improvements located or to be located within the district, and the acquisition, installation, modification, renovation, rehabilitation, or furnishing of fixtures, machinery, equipment, furniture, or other property of any nature whatsoever used on, in, or in connection with any such land, interest in land, building, structure, facility, or other improvement, all for the essential public purposes set forth in Section 2 of this Act. (12) Property owner or owner of real property means any entity or person shown as a taxpayer for one or more parcels of real estate on the most recent ad valorem tax records of Cobb County within the district as certified by the Cobb County Tax Commissioner. Multiple owners of one parcel shall constitute one property owner and shall designate in writing one of their number to represent the whole. (13) Property used nonresidentially means property used for neighborhood shopping, planned shopping center, general commercial, tourist services, office or institutional, office services, light industry, heavy industry, central business district, or other commercial or business use which does not include residential. (14) Taxpayer means any entity or person paying ad valorem taxes on real property, whether on one or more parcels of property within the district. Multiple owners of one parcel shall constitute one taxpayer and shall designate in writing one of their number to represent the whole. Section 4. Creation. Pursuant to Article IX, Section VII of the Constitution of the State of Georgia, as amended in 1984 (said amendment being set out at Ga. L. 1984, p. 1703, et seq.), there is created one or more community improvement districts to be located in Cobb County, Georgia, either wholly within the unincorporated area thereof, or wholly within any municipality therein, or partly within one or more municipalities and partly within the unincorporated area thereof, each of which
Page 4015
shall be activated upon compliance with the conditions hereinafter provided, and which shall be governed by a board as hereinafter constituted. The conditions for such activation shall be: (a) The adoption of a resolution consenting to the creation of each community improvement district by: (1) The Cobb County Board of Commissioners if the district is located wholly within the unincorporated area of Cobb County; or (2) The governing authority of the municipality if the district is located wholly within the incorporated area of a municipality; or (3) The governing authorities of Cobb County and any municipality in which the district is partially located if it is located partially within the unincorporated area of Cobb County and partially within the incorporated area of any municipality; and (b) Written consent to the creation of the community improvement district by: (1) A majority of the owners of real property within the district which will be subject to taxes, fees, and assessments levied by the board of the district; (2) The owners of real property within the district which constitutes at least 75 percent by value of all real property within the district which will be subject to taxes, fees, and assessments levied by the board and for this purpose value shall be determined by the most recent approved county ad valorem tax digest; and (3) The written consents provided for above shall be submitted to the Cobb County Tax Commissioner who shall certify whether subsections (b)(1) and (b)(2) above have been satisfied with respect to each such proposed district. No district or board created hereunder shall transact any business or exercise any powers hereunder until the foregoing condition
Page 4016
are met. A copy of such resolutions shall be filed with the Secretary of State, who shall maintain a record of all districts activated hereunder, and with the Department of Community Affairs. Section 5. Administration, appointment, and election of board members. (a) Each district created pursuant hereto shall be administered by a board composed of seven board members to be appointed and elected as hereinafter provided. One board member shall be appointed by the Cobb County Board of Commissioners if any portion of the district lies within the unincorporated area of Cobb County, one board member shall be appointed by the governing authority of each municipality within which the district is now or hereafter partially located if any portion of the district lies within the incorporated area of such municipality, and the remaining board members shall be elected by the owners of real property within the district subject to taxes, fees, and assessments levied by the board. The appointed board members shall serve at the pleasure of the governing body which appointed same, respectively. The initial elected board members shall serve for terms of office as follows: onehalf thereof, or one less than half if an odd number, shall serve for two years, and the remaining board members shall serve for four years, respectively. Thereafter, all terms of office shall be for four years, except the appointed board members who serve at the pleasure of the governing body which appointed them, respectively. (b) The initial board members to be elected as provided above shall be elected in a caucus of electors which shall be held within 60 days after the adoption of the resolutions and obtaining the written consents herein provided at such time and place within the district as the Cobb County Board of Commissioners, or governing body of the municipality if the district lies wholly within the incorporated area thereof, shall designate after notice thereof shall have been given to said electors by publishing same in the legal organ of Cobb County as hereinafter provided. Thereafter, there shall be conducted biennially, not later than 60 days following the last day for filing ad valorem real property tax returns in Cobb County, a caucus of said electors at such time and place within the district as the board shall designate in such notice for the purpose of electing board members to those board member positions whose terms expire
Page 4017
or are vacant. If a vacancy occurs in an election position on the board, the board shall, within 60 days thereof, call a special election to fill the same to be held within 60 days of the call unless such vacancy occurs within 180 days of the next regularly scheduled election, in which case a special election may, but need not, be called. For any election held hereunder, notice thereof shall be given to said electors by publishing notice thereof in the legal organ of Cobb County on four dates, at least 45 days, 31 days, 17 days, and 10 days, respectively, prior to such election. (c) The board members shall be subject to recall as any other elected public official by the electors hereinabove defined. (d) Board members, including appointed board members, shall be electors within the district. If a board member ceases to be an elector, such board member's position shall be declared vacant as of the date of the event terminating such status. (e) The board members shall receive no compensation for their services but shall be reimbursed for actual expenses incurred in the performance of their duties. They shall elect one of their members as chairman and another as vice-chairman and shall also elect a secretary and a treasurer or a secretary-treasurer, either of whom may but need not be a member of the board. (f) If the boundaries of a district are subsequently changed after creation of the district to include land within a municipality which was not a party to the creation of the district, or if a municipality's boundaries are changed to include land within a then existing district, the governing authority of the municipality shall acquire the right to appoint a member to the board of the district upon entering into the cooperation agreement provided for in Section 9 hereof. If the boundaries of a district or municipality are subsequently changed after creation of a district to include land within the unincorporated area of Cobb County and the district originally had no land within the unincorporated area of Cobb County, the Cobb County Board of Commissioners shall acquire the right to appoint a member to the board of the district upon entering into the cooperation agreement provided for in Section 9 hereof. The new appointed board member in such cases shall take office upon the vacation of
Page 4018
the first elected board member's office to be vacated, by expiration of term, death, resignation, or recall, and that office shall thereafter be appointed by such governing authority. If by municipal annexation or by deannexation of land from a district, the district no longer includes land within the unincorporated area of Cobb County or within a municipality, respectively, then upon such occurrence the board member of the district appointed by such governing authority in which the district is no longer located shall cease to be a board member and such member shall thereafter be elected as otherwise herein provided. (g) Chapter 2 of Title 21 of the O.C.G.A., the Election Code of Georgia, shall not apply to the election of district board members. Should a vacancy in office occur of a district board member, and the regular caucus of electors be more than six months in the future, a special election shall be called to fill such vacancy, unless filled by appointment as hereinabove required. The district board may adopt such bylaws not inconsistent herewith to provide for any matter concerning such elections. Section 6. Taxes, fees, and assessments. (a) The board may levy taxes, fees, and assessments within the district only on real property used nonresidentially, specifically excluding all property exempt from ad valorem taxation under the Constitution or laws of the State of Georgia and all property used for residential, agricultural, or forestry purposes and specifically excluding tangible personal property and intangible property. Any tax, fee, or assessment so levied shall not exceed 1 percent of the aggregate assessed value of all such real property. The taxes, fees, and assessments levied by the board shall be equitably apportioned among the properties subject to such taxes, fees, and assessments according to the need for governmental services and facilities created by the degree of density of development of each such property. The proceeds of taxes, fees, and assessments levied by the board shall be used only for the purpose of providing governmental services and facilities which are specially required by the degree of density of development within the district and not for the purpose of providing those governmental services and facilities provided to the county or municipality as a whole. Any tax, fee, or assessment so levied shall be collected by Cobb County if the district lies wholly or partly within the unincorporated area of Cobb County, and by
Page 4019
the municipality within which it lies if it is wholly within a municipality, in the same manner as taxes, fees, and assessments are levied by Cobb County or the municipality, respectively. Delinquent taxes shall bear the same interest and penalties as Cobb County or municipal ad valorem taxes, respectively, and may be enforced and collected in the same manner. The proceeds of taxes, fees, and assessments so levied, less a fee to cover the costs of collection of 1 percent thereof, but not more than $25,000.00 in any one calendar year, shall be transmitted by Cobb County or the municipality who collects same, to the board and shall be expended by the board only for the purposes authorized hereby. (b) The board shall levy the above-provided taxes between January 1 and June 1 each calendar year and notify in writing the collecting governing bodies by June 15 each year so they may include the levy on their regular ad valorem tax bills. (c) If, but for this provision, a parcel of real property is removed from a district or otherwise would become nontaxable it shall continue to bear its tax millage then extant upon such event, for bonded indebtedness of the district then outstanding, until said bonded indebtedness then outstanding is paid or refunded. Section 7. Boundaries of the districts. (a) The boundaries of each district shall be as designated as such by the Cobb County Board of Commissioners if wholly within the unincorporated area of Cobb County and such municipalities within which the district may be partially located if partially within the unincorporated area of Cobb County and partially within one or more municipalities, or by the governing authority of a municipality if wholly within the incorporated area thereof, as set forth in the resolutions required in Section 4 hereof, or as may thereafter be added as hereinafter provided. (b) The boundaries of a district may be increased after the initial creation of a district pursuant to the following: (1) Written consent of a majority of the owners of real property within the area sought to be annexed and which will be subject to taxes, fees, and assessments levied by the board of the district is first obtained;
Page 4020
(2) Written consent of owners of real property within the area sought to be annexed which constitutes at least 75 percent by value of the property which will be subject to taxes, fees, and assessments levied by the board and for this purpose value shall be determined by the most recent approved county ad valorem tax digest; (3) The adoption of a resolution consenting to the annexation by the board of the district; and (4) The adoption of a resolution consenting to the annexation by the governing authorities of Cobb County, if any portion of the district is or is to be in the unincorporated area of Cobb County, and such municipalities as may have area within the district before or after the annexation. Section 8. Debt. Each district may incur debt without regard to the requirements of Section V of Article IX of the Constitution of Georgia, or any other provision of law prohibiting or restricting the borrowing of money or the creation of debt by political subdivisions of the State of Georgia, which debt shall be backed by the full faith, credit, and taxing power of the district but shall not be an obligation of the State of Georgia or any other unit of government of the State of Georgia other than the district. Section 9. Cooperation with local governments. The services and facilities provided pursuant hereto shall be provided for in a cooperation agreement executed jointly by the board and the governing body of Cobb County and any municipalities within which the district is partially located. The provisions of this section shall in no way limit the authority of Cobb County or any such municipality to provide services or facilities within the district; and Cobb County or such municipalities shall retain full and complete authority and control over any of its facilities located within its respective areas of any district. Said control shall include but not be limited to the modification of, access to, and degree and type of services provided through or by facilities of the municipality or county. Nothing contained in this section shall be construed to limit or preempt the application of any governmental laws, ordinances, resolutions, or regulations to the district or the services or facilities provided therein.
Page 4021
Section 10. Powers. (a) Each district and its board created pursuant hereto shall have all of the powers necessary or convenient to carry out and effectuate the purposes and provisions hereof, including, without limiting the generality of the foregoing, the power: (1) To bring and defend actions; (2) To adopt and amend a corporate seal; (3) To make and execute contracts, agreements, and other instruments necessary or convenient to exercise the powers of the board or to further the public purposes for which the district is created, including, but not limited to, contracts for construction of projects, leases of projects, contracts for sale of projects, agreements for loans to finance projects, and contracts with respect to the use of projects; (4) To acquire by purchase, lease, or otherwise and to hold, lease, and dispose of real and personal property of every kind and character, or any interest therein, in furtherance of the public purposes of the district; (5) To finance (by loan, grant, lease, or otherwise), construct, erect, assemble, purchase, acquire, own, repair, remodel, renovate, rehabilitate, modify, maintain, extend, improve, install, sell, equip, expand, add to, operate, or manage projects and to pay the cost of any project from the proceeds of bonds, notes, or other obligations of the district or any other funds of the district, or from any contributions or loans by persons, corporations, partnerships (whether limited or general), or other entities, all of which the board is authorized to receive, accept, and use; (6) To borrow money to further or carry out its public purposes and to execute bonds, notes, other obligations, leases, trust indentures, trust agreements, agreements for the sale of its bonds, notes, or other obligations, loan agreements, security agreements, assignments, and such other agreements or instruments as may be necessary or desirable, in the judgment of the board, to evidence and to provide security for such borrowing;
Page 4022
(7) To issue bonds, notes, or other obligations of the district and use the proceeds thereof for the purpose of paying all or any part of the cost of any project and otherwise to further or carry out the public purposes of the district and to pay all costs of the board incidental to, or necessary and appropriate to, furthering or carrying out such purposes; (8) To make application directly or indirectly to any federal, state, county, or municipal government or agency or to any other source, whether public or private, for loans, grants, guarantees, or other financial assistance in furtherance of the district's public purposes and to accept and use the same upon such terms and conditions as are prescribed by such federal, state, county, or municipal government or agency or other source; (9) To enter into agreements with the federal government or any agency thereof to use the facilities or services of the federal government or any agency thereof in order to further or carry out the public purposes of the district; (10) To contract for any period, not exceeding 50 years, with the State of Georgia, state institutions, or any municipal corporation, county, or political subdivision of this state for the use by the district of any facilities or services of the state or any such state institution, municipal corporation, county, or political subdivision of this state, or for the use by any state institution or any municipal corporation, county, or political subdivision of the state of any facilities or services of the district, provided that such contracts shall deal with such activities and transactions as the district and any such political subdivision with which the district contracts are authorized by law to undertake; (11) To receive and use the proceeds of any tax levied by any county or any municipal corporation to pay the costs of any project or for any other purpose for which the board may use its own funds pursuant hereto; (12) To receive and administer gifts, grants, and devises of money and property of any kind and to administer trusts;
Page 4023
(13) To use any real property, personal property, or fixtures or any interest therein or to rent or lease such property to or from others or make contracts with respect to the use thereof or to sell, lease, exchange, transfer, assign, pledge, or otherwise dispose of or grant options for any such property in any manner as it deems to be the best advantage of the district and the public purposes thereof; (14) To appoint, select, and employ engineers, surveyors, architects, urban or city planners, fiscal agents, attorneys, and others and to fix their compensation and pay their expenses; (15) To encourage and promote the improvement and development of the district and to make, contract for, or otherwise cause to be made long-range plans or proposals for the district in cooperation with Cobb County and any municipal corporations in which the district is wholly or partially located; (16) To adopt bylaws governing the conduct of business by the board, the election and duties of officers of the board, and other matters which the board determines to deal with in its bylaws; (17) To exercise any power granted by the laws of this state to public or private corporations which is not in conflict with the public purposes of the district; and (18) To do all things necessary or convenient to carry out the powers conferred hereby. (b) The powers enumerated in each paragraph of this section are cumulative of and in addition to those powers enumerated herein and elsewhere in this Act; and no such power limits or restricts any other power of the board. Section 11. Bonds generally. (a) Notes or other obligations issued by a district other than general obligation bonds shall be paid solely from the property pledged to pay such notes or other obligations. General obligation bonds issued by any district shall constitute a general obligation of the district to
Page 4024
the repayment of which the full faith and credit and taxing power of the district shall be pledged. (b) All bonds, notes, and other obligations of any district shall be authorized by resolution of its board, adopted by a majority vote of the board members at a regular or special meeting. (c) Bonds, notes, or other obligations shall bear such date or dates, shall mature at such time or times (not more than 40 years from their respective dates), shall bear interest at such rate or rates (which may be fixed or may fluctuate or otherwise change from time to time), shall be subject to redemption on such terms, and shall contain such other terms, provisions, covenants, assignments, and conditions as the resolution authorizing the issuance of such bonds, notes, or other obligations may permit or provide. The terms, provisions, covenants, assignments, and conditions contained in or provided or permitted by any resolution of the board authorizing the issuance of such bonds, notes, or other obligations shall bind the board members of the district then in office and their successors. (d) The board shall have power from time to time and whenever it deems it expedient to refund any bonds by the issuance of new bonds, whether or not the bonds to be refunded have matured, and may issue bonds partly to refund bonds then outstanding and partly for any other purpose permitted hereunder. The refunding bonds may be exchanged for the bonds to be refunded, with such cash adjustments as may be agreed upon, or may be sold and the proceeds applied to the purchase or redemption of the bonds to be refunded. (e) There shall be no limitation upon the interest rates or any maximum interest rate or rates on any bonds, notes, or other obligations of the district; and the usury laws of this state shall not apply to bonds, notes, or other obligations of these districts. (f) Bonds issued by a district may be in such form, either coupon or fully registered, or both coupon and fully registered, and may be subject to such exchangeability and transferability provisions as the bond resolution authorizing the issuance of such bonds or any indenture or trust agreement may provide.
Page 4025
(g) Bonds shall bear a certificate of validation. The signature of the clerk of the Superior Court of Cobb County may be made on the certificate of validation of such bonds by facsimile or by manual execution, stating the date on which such bonds were validated; and such entry shall be original evidence of the fact of judgment and shall be received as original evidence in any court in this state. (h) In lieu of specifying the rate or rates of interest which such bonds are to bear, and the principal amount and maturities of such said bonds, the notice to the district attorney or the Attorney General, the notice to the public of the time, place, and date of the validation hearing, and the petition and complaint for validation may state that the bonds when issued will bear interest at a rate not exceeding a maximum per annum rate of interest (which may be fixed or may fluctuate or otherwise change from time to time) and that the principal amount will not exceed and the final maturity date will not be later than as specified in such notices and petition and complaint or may state that, in the event the bonds are to bear different rates of interest for different maturity dates, none of such rates will exceed the maximum rate (which may be fixed or may fluctuate or otherwise change from time to time) so specified; provided, however, that nothing in this section shall be construed as prohibiting or restricting the right of a board to sell such bonds at a discount, even if in doing so the effective interest cost resulting therefrom would exceed the maximum per annum interest rate specified in such notices and in the petition and complaint. (i) The terms cost of the project and cost of any project shall have the meaning prescribed herein whenever those terms are referred to in bond resolutions of a board, in bonds, notes, or other obligations of the district, or in notices or proceedings to validate such bonds, notes, or other obligations of a district. Section 12. Authorized contents of agreements and instruments of the board generally; use of proceeds of sale of bonds, notes, etc.; subsequent issues of bonds, notes, etc. (a) Subject to the limitations and procedures provided by this section and by the immediately preceding section, the agreements or instruments executed by a board may contain such provisions not inconsistent with law as shall be determined by such board.
Page 4026
(b) The proceeds derived from the sale of all bonds, notes, and other obligations issued by a district shall be held and used for the ultimate purpose of paying, directly or indirectly as permitted herein, all or part of the cost of any project, or for the purpose of refunding any bonds, notes, or other obligations issued in accordance hereunder. (c) Issuance by a board of one or more series of bonds, notes, or other obligations for one or more purposes shall not preclude it from issuing other bonds, notes, or other obligations in connection with the same project or with any other projects; but the proceeding wherein any subsequent bonds, notes, or other obligations are issued shall recognize and protect any prior loan agreement, security agreement, or other agreement or instrument made for any prior issue of bonds, notes, or other obligations, unless in the resolution authorizing such prior issue the right is expressly reserved to the board to issue subsequent bonds, notes, or other obligations on a parity with such prior issue. Section 13. Construction; applicability of Chapter 5 of Title 10 of the O.C.G.A., the Georgia Securities Act of 1973; notice, proceeding, publication, referendum. This Act shall be liberally construed to effect the purposes hereof. The offer, sale, or issuance of bonds, notes, or other obligations by a district shall not be subject to regulation under Chapter 5 of Title 10 of the O.C.G.A., the Georgia Securities Act of 1973. No notice, proceeding, or publication except those required hereby shall be necessary to the performance of any act authorized hereby, nor shall any such act be subject to referendum. Section 14. 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 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 4027
Section 15. Effective date. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 16. Repealer. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide for the creation of one or more community improvement districts in Cobb County and in each municipality therein; to provide for purposes, to provide for boards to administer said districts; to provide for appointment and election of boards; to provide for powers and duties; to provide for boundaries; to provide for taxes, fees, and assessments; to authorize said districts to incur debt; to provide for bonds, notes, and other obligations; to authorize said districts to contract with other units of government; to provide for cooperation with local governments; to provide for all matters relative to the foregoing; and for other purposes. This 4th day of February, 1985. Honorable Fred Aiken Representative, 21st District Roy E. Barnes Haskew Brantley Jim Tollison Carl Harrison Joe Mack Wilson A. L. Burrus Steve Thompson Terry Lawler Fred Aiken Johnny Isakson Bill Atkins Frank Johnson Tom Wilder Bill Cooper
Page 4028
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roy E. Barnes, 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 date: February 8, 1985. /s/ Roy E. Barnes Senator, 33rd District Sworn to and subscribed before me, this 13th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. CHATHAM COUNTY MAGISTRATE COURT; JUDGE EMERITUS OF THE MUNICIPAL COURT OF SAVANNAH; SERVICE AS A MAGISTRATE; JUDGES PRO TEMPORE. No. 182 (Senate Bill No. 246). AN ACT To amend an Act making provisions for the Magistrate Court of Chatham County and abolishing the Municipal Court of Savannah, approved March 21, 1984 (Ga. L. 1984, p. 4422), so as to change the provisions relating to the judge emeritus of the Municipal Court of Savannah; to provide that said judge emeritus
Page 4029
shall serve as judge of the Magistrate Court of Chatham County upon the call of the chief magistrate; to provide that the cases, office space, and secretarial and clerical assistance of the judge emeritus while serving as judge of the magistrate court shall be assigned by the chief magistrate; to provide for the appointment of judges of the magistrate court pro tempore and for their duties and compensation; 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 making provisions for the Magistrate Court of Chatham County and abolishing the Municipal Court of Savannah, approved March 21, 1984 (Ga. L. 1984, p. 4422), is amended by striking subsections (b), (c), and (d) of Section 3 in their entirety and substituting in lieu thereof new subsections (b), (c), and (d) to read as follows: (b) The chief magistrate may, from time to time, call upon and designate the judge emeritus to serve as a judge of the Magistrate Court of Chatham County. When serving as a judge of the magistrate court, the judge emeritus shall hear and determine such cases as shall be assigned to said judge emeritus by the chief magistrate. The judge emeritus, while serving as judge of the magistrate court, shall have such office space, secretarial, and clerical assistance as shall be assigned to said judge emeritus by the chief magistrate. (c) The judge emeritus shall receive an annual salary of $19,800.00 as a retirement benefit. In addition thereto, for each day's service as a judge of the magistrate court, the judge emeritus shall be compensated in the amount of $100.00, but such per diem shall not exceed a total of $18,000.00 per annum. The salary and per diem of the judge emeritus shall be paid from the funds of Chatham County. (d) In addition to the authority to call upon the judge emeritus to serve as a judge of the magistrate court as provided in subsection (b) of this section, the chief magistrate may, from time to time as the workload of the magistrate court requires, appoint judges of the magistrate court pro
Page 4030
tempore. Any such judge pro tempore so appointed shall serve for such number of days and shall hear and determine such cases as shall be determined by the chief magistrate. A judge pro tempore shall be compensated in the amount of $100.00 for each day's service and shall have such office space and secretarial and clerical assistance while serving as shall be assigned by the chief magistrate. The per diem for a judge pro tempore shall be paid from the funds of Chatham County. Section 2. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act making provisions for the Magistrate Court of Chatham County and abolishing the Municipal Court of Savannah, approved March 21, 1984 (Ga. L. 1984, p. 4422); and for other purposes. This 4th day of February, 1985. Roy L. Allen Published in The Georgia Gazette February 7, 1985 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Albert Scott, who, on oath, deposes and says that he is Senator from the 2nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Georgia Gazette which is the official organ of Chatham County, on the following date: February 7, 1985. /s/ Albert Scott Senator, 2nd District
Page 4031
Sworn to and subscribed before me, this 14th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. CITY OF MILLEDGEVILLE CORPORATE LIMITS; CITY OFFICERS; TERMS; VACANCIES. No. 183 (Senate Bill No. 260). AN ACT To amend an Act establishing a new charter for the City of Milledgeville, approved December 15, 1900 (Ga. L. 1900, p. 345), as amended, so as to change the corporate limits of said city; to change the provisions relating to terms of office of certain city officials; to provide that certain city officials shall serve at the pleasure of the mayor; to provide for filling vacancies in certain city offices; to provide effective dates; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act establishing a new charter for the City of Milledgeville, approved December 15, 1900 (Ga. L. 1900, p. 345), as amended, is amended by adding at the end of Section 3 the following: In addition to the area now embraced within the corporate limits of the City of Milledgeville, the following described
Page 4032
tract of land shall be included within said corporate limits: All that tract of land situate, lying and being in the 318th G.M.D. of and in Baldwin County, Georgia known as the right-of-way of U.S. Highway #441 beginning at a point where the present corporate limits of the City of Milledgeville, as established on May 14, 1974, intersects with the eastern right-of-way boundary line of U.S. Highway #441 and the western boundary line of that certain property presently owned by Jone Herrin Wade. Said Point of Beginning is identified and designated as the Point of Reference on that certain plat entitled `Proposed Annexation Plat for City of Milledgeville', dated February 1, 1985, prepared by James E. Smith, Jr., Georgia Registered Land Surveyor No. 1895, Ogletree, Smith Associates, recorded in the Office of the Clerk of Superior Court of Baldwin County, Georgia, in Plat Book II, Pages 292-293. From the Point of Beginning thence running S 81 26[prime] 22[Prime] W a distance of 150.00 feet; thence running in a northerly direction along an arc forming part of the western right-of-way boundary line of U.S. Highway #441, a distance of 349.93 feet (identified as Curve #3 on the aforementioned plat); thence running S 88 15[prime] 13[Prime] W a distance of 15.00 feet; thence running in a northerly direction along an arc forming part of the western right-of-way boundary line of U.S. Highway #441 a distance of 206.28 feet (identified as Curve #4 on the aforementioned plat); thence running S 87 44[prime] 28[Prime] E a distance of 15.00 feet; thence running N 04 25[prime] 00[Prime] E a distance of 955.50 feet; thence continuing in a northerly direction along an arc forming part of the western right-of-way boundary line of U.S. Highway #441 a distance of 1025.00 feet (identified as Curve #7 on the aforementioned plat); thence running N 16 38[prime] 00[Prime] W a distance of 966.10 feet; thence continuing in a northerly direction along an arc forming part of the western right-of-way boundary line of U.S. Highway #441 a distance of 658.52 feet (identified as Curve #10 on the aforementioned plat); thence running N 10 08[prime] 00[Prime] W a distance of 2146.30 feet; thence continuing in a northerly direction along
Page 4033
an arc forming part of the western right-of-way boundary line of U.S. Highway #441 a distance of 656.86 feet (identified as Curve #14 on the aforementioned plat); thence running N 20 11[prime] 00[Prime] W a distance of 1259.20 feet; thence continuing in a northerly direction along an arc forming part of the western boundary line of U.S. Highway #441 a distance of 734.78 feet (identified as Curve #15 on the aforementioned plat); thence running N 16 32[prime] 00[Prime] W a distance of 2182.70 feet; thence continuing in a northerly direction along an arc forming part of the western right-of-way boundary line of U.S. Highway #441 a distance of 583.39 feet (identified as Curve #19 on the aforementioned plat); thence running N 76 21[prime] 53[Prime] E a distance of 150.00 feet; thence running in a southerly direction along an arc forming part of the eastern right-of-way boundary line of U.S. Highway #441 a distance of 575.81 feet (identified as Curve #20 on the aforementioned plat); thence running S 16 32[prime] 00[Prime] E a distance of 2182.70 feet; thence continuing in a southerly direction along an arc forming part of the eastern right-of-way boundary line of U.S. Highway #441 a distance of 725.22 feet (identified as Curve #16 on the aforementioned plat); thence running S 20 11[prime] 00[Prime] E a distance of 1259.20 feet; thence continuing in a southerly direction along an arc forming part of the eastern right-of-way boundary line of U.S. Highway #441 a distance of 683.17 feet (identified as Curve #17 on the aforementioned plat); thence running S 10 08[prime] 00[Prime] E a distance of 2146.30 feet; thence continuing in a southerly direction along an arc forming part of the eastern right-of-way boundary line of U.S. Highway #441 a distance of 641.50 feet (identified as Curve #11 on the aforementioned plat); thence running S 16 38[prime] 00[Prime] E a distance of 966.10 feet; thence continuing in a southerly direction along an arc forming part of the eastern right-of-way boundary line of U.S. Highway #441 a distance of 1080.11 feet (identified as Curve #8 on the aforementioned plat); thence running S 04 25[prime] 00[Prime] W a distance of 955.50 feet; thence continuing in a southerly direction along an arc forming part of the eastern right-of-way boundary line of U.S. Highway #441 a distance of 631.91 feet (identified as Curve #6 on the aforementioned plat) to the Point of Beginning.
Page 4034
The tract of land described herein is the same tract of land being more particularly described and identified on the aforementioned plat recorded in the Office of the Clerk of the Superior Court of Baldwin County, Georgia, in Plat Book II, Pages 292-293. Section 2. Said Act is further amended by striking in its entirety subsection (b) of Section 21A and inserting in lieu thereof a new subsection (b) to read as follows: (b) To nominate the following officers and officials of the City of Milledgeville, who shall serve for a term of office of four years each following their confirmation by a vote of four aldermen: (1) clerk and treasurer; (2) chief of police; (3) chief of the fire department; (4) all city department heads; (5) city recorder; and (6) city attorney. Provided, however, that such officers and officials shall serve at the pleasure of the mayor and may be removed by the mayor during such term of office. Upon a vacancy occurring in any of the offices listed in this subsection, the mayor shall nominate a person to fill such vacancy, and such person shall serve for the remainder of the unexpired term following confirmation by a vote of four aldermen. Section 3. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval, except that Section 2 of this Act shall become effective on January 1, 1986. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation.
Page 4035
Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating a new charter for the City of Milledgeville, approved December 15, 1900 (Ga. L. 1900, p. 345), as amended; and for other purposes. This 28 day of December, 1984. Honorable Culver Kidd Senator, 25th District Bobby Parham Representative, 105th District Affidavit of Publication State of Georgia. County of Baldwin: I, Roger W. Coover, do solemnly swear I am the Publisher of The Union-Recorder, printed and published at Milledgeville, in the state of Georgia, and that from my personal knowledge and reference to files of said publication the legal advertisement of: Local Legislation - Creation of new City Charter was inserted in space of legal advertisement as follows: January 2 and 4, 1985. /s/ Roger W. Coover Publisher Subscribed and sworn before me, this 21st day of January, 1985. /s/ Nancy D. Veal Notary Public. My commission expires: 8-19-86. Approved March 20, 1985.
Page 4036
DAWSON COUNTY COMMISSIONER; COMPENSATION. No. 184 (Senate Bill No. 278). AN ACT To amend 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 March 6, 1981 (Ga. L. 1981, p. 3047), so as to change the provisions relating to the compensation of said commissioner; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the office of commissioner of Dawson County, approved February 5, 1952 (Ga. L. 1952, p. 2068), as amended, particularly by an Act approved March 6, 1981 (Ga. L. 1981, p. 3047), is amended by striking subsection (a) of Section 5 in its entirety and inserting in lieu thereof a new subsection (a) of Section 5 to read as follows: (a) (1) 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 $22,000.00 per annum. The salary provided in this subsection shall be increased by 3 percent for each four-year term of office served by the commissioner, figured at the end of each such period of service. For the purposes of computing the salary of the county commissioner in office on the effective date of this Act, the 3 percent increase provided by this paragraph shall be applied retroactively for each complete term of office served by such commissioner prior to the effective date of this Act. This compensation shall be paid in equal monthly installments out of the general funds of the county.
Page 4037
(2) As used in this paragraph, `county officer' means the sheriff, the clerk of the Superior Court, the judge of the Probate Court, or the tax commissioner of Dawson County. Notwithstanding the provisions of paragraph (1) of this subsection, if the annual salary of any county officer is increased to an amount which is greater than the annual salary of the county commissioner as provided in paragraph (1) of this subsection, then the annual salary of the county commissioner shall be increased so that it will equal the sum of the annual salary of such county officer plus the amount of $1.00. In the event the salaries of two or more county officers exceed the annual salary of the county commissioner, the greater of such salaries shall be used to adjust the salary of the county commissioner as provided in this paragraph. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 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 compensation and provide longevity increases for said officer; and for other purposes. This 22nd day of January, 1985. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John C. Foster, 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 Dawson County Advertiser which is the official organ of Dawson County, on the following date: January 24, 1985. /s/ John C. Foster Senator, 50th District
Page 4038
Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. ETOWAH WATER AND SEWER AUTHORITY REVENUE BONDS. No. 185 (Senate Bill No. 281). AN ACT To amend an Act creating the Etowah Water and Sewer Authority, approved March 18, 1980 (Ga. L. 1980, p. 3407), as amended, so as to change the provisions relating to the issuance of revenue bonds by the Authority; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the Etowah Water and Sewer Authority, approved March 18, 1980 (Ga. L. 1980, p. 3407), as amended, is amended by striking in its entirety Section 5 and inserting in its place a new Section 5 to read as follows: 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 shall have power and is authorized at one time, or from time to time, to provide by resolution for the issuance of revenue bonds, in a sum not to exceed six million
Page 4039
($6, 000,000.00) dollars outstanding at any one time, for the purpose of paying all or any part of the cost as defined in this section of any one or more projects. The principal and interest of such revenue bonds shall be payable solely from the special fund provided in this section for such payment. The bonds of each issue shall be dated, shall bear interest at the rate or rates and shall mature at such time or times as permitted by resolution of the Authority. The bonds 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 by resolution of the Authority. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular session of the General Assembly, 1985, a bill to amend the Acts which created the Etowah Water and Sewer Authority, so as to change provisions relating to the issuance of revenue bonds by the authority, and for other purposes. This the 18th day of February, 1985. Don D. Gordon Chairman Etowah Water and Sewer Authority Georgia, Dawson County. Personally appeared before me, the undersigned notary public, duly authorized to administer oaths, John C. Foster, 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 Dawson County Advertiser, which is the official organ of Dawson County, on the following date: February 21, 1985. /s/ John C. Foster Senator, 50th District
Page 4040
Sworn and subscribed before me, this 21st day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985. TOWN OF BYROMVILLE NEW CHARTER. No. 186 (Senate Bill No. 284). AN ACT To create a new charter for the Town of Byromville, Georgia; to provide for the incorporation, powers, and boundaries of said town; to provide for the governing authority; to provide for the mayor and council; to provide for administration; to provide for a recorder's court of such town; to provide for elections; to provide for the financial and fiscal affairs of the town; to provide for municipal services and regulatory functions; to provide general provisions; to provide for other matters relative thereto; to provide an effective date; to provide for specific repeal; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: ARTICLE I INCORPORATION, POWERS Section 1.10. Incorporation. This Act shall constitute the whole charter of the Town of Byromville, repealing and replacing the charter provided by an Act of the General Assembly, approved August 19, 1905 (Ga. L. 1905, p. 690), as amended.
Page 4041
The Town of Byromville, Georgia, in the County of Dooly, and the inhabitants thereof, are constituted and declared a body politic and corporate under the name and style of the mayor and town council of Byromville, Georgia, and by that name shall have perpetual succession, may sue and be sued, plead and be impleaded in all the courts of law and equity, and in all actions whatsoever, and may have and use a common seal and change it at pleasure. Section 1.11. Corporate boundaries. (a) The boundaries of the Town of Byromville shall be those existing on the effective date of this Act with such alterations as may be made from time to time in the manner provided by law. The current boundaries of the Town of Byromville, at all times, shall be shown on a map to be retained permanently in the office of the town clerk and to be designated: Town of Byromville, Georgia. Alterations in these boundaries shall be indicated by appropriate entries upon or additions to such map. Such entries or additions shall be made by or under the directions of the mayor. Photographic or other copies of such map certified by the mayor shall be admitted as evidence in all courts and shall have the same force and effect as with the original map. (b) The town 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. Examples of powers. The corporate powers of the government of this town may include, but shall not be limited to, the following: (1) Property taxes. To levy and to provide for the assessment, valuation, revaluation, and collection of taxes on all property subject to taxation; (2) Other taxes. To levy and collect such other taxes as may be allowed now or in the future by state law; (3) Business regulation and taxation. To levy and to provide for the collection of license fees and taxes on privileges, occupations, trades, and professions; to license and regulate the same; to provide for the manner and method of payment of such licenses and taxes; and to revoke such licenses after due process for failure to pay any town taxes or fees;
Page 4042
(4) Appropriations and expenditures. To make appropriations for the government of the town; to authorize the expenditure of money for any purposes authorized by this Act 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; (5) Municipal debt. 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 Act or the laws of the State of Georgia; (6) Municipal property ownership. 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; (7) Gifts. 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; (8) Condemnation. 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 Title 22 of the O.C.G.A., or under other applicable general laws of the State of Georgia; (9) Municipal utilities. 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, penalties, and withdrawal of service for refusal or failure to pay same; and to fix the manner in which such remedies shall be enforced;
Page 4043
(10) Public utilities and services. To grant franchises or make contracts for public utilities and public services; to prescribe the rates, fares, regulations, standards, and conditions or service applicable to the service to be provided by the franchise grantee or contractor insofar as not in conflict with such regulations by the George Public Service Commission; (11) Roadways. To lay out, open, extend, widen, narrow, establish, or change the grade of, abandon, 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 and to grant franchises and rights of way throughout the streets and roads and over the bridges and viaducts of the town for the use of public utilities; (12) Public improvements. 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, public housing, airports, hospitals, terminals, docks, parking facilities, or 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 Title 22 of the O.C.G.A. or under other applicable general laws of the State of Georgia; (13) Sidewalk maintenance. 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) Building regulation. To regulate the erection and construction of buildings and all other structures; to
Page 4044
adopt building, housing, plumbing, electrical, gas and heating and air-conditioning codes; to regulate all houseing, building, and building trades; and to license the construction and erection of buildings and all other structures; (15) Planning and zoning. To provide such comprehensive town planning for development by zoning; subdivision regulation and the like as the mayor and town council deem necessary and reasonable to ensure a safe, healthy, and aesthetically pleasing community; (16) Public peace. To provide for the prevention and punishment of drunkenness, riots, and public distrubances; (17) Special areas of public regulation. To regulate or prohibit junk dealers and pawn shops; the manufacture, sale, or transportation of alcoholic beverages; the use and sale of firearms; 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; to regulate and control the conduct of peddlers, itinerant trades, theatrical performances, exhibitions and shows of any kind whatsoever by taxation or otherwise; to license, tax, regulate, or prohibit professional fortunetelling or palmistry, adult bookstores, and massage parlors; (18) Regulation of roadside areas. 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; and to prescribe penalties and punishment for violation of such ordinances; (19) Health and sanitation. To prescribe standards of health and sanitation and to provide for the enforcement of such standards;
Page 4045
(20) Air and water pollution. 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; (21) Fire regulations. To fix and establish fire limits and, from time to time, to extend, enlarge, and 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; (22) Public hazards; removal. To provide for the destruction and removal of any building or other structure which may be or might become dangerous or detrimental to the public; (23) Solid waste disposal. To provide for the collection and disposal of garbage, rubbish, and refuse; to regulate the collection and disposal of garbage, rubbish, and refuse by others; 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; (24) Garbage fees. 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; (25) Sewer fees. 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; to levy on the users of sewers and the sewerage system a sewer service charge 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; 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;
Page 4046
(26) Nuisance. To define a nuisance and provide for its abatement, whether on public or private property; (27) Municipal property protection. 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; (28) Jail sentences. To provide that persons given jail sentences in the town's court shall work out such sentences 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; (29) Animal regulations. To regulate and license or prohibit the keeping or running-at-large of animals and fowl; 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 disposal when not redeemed as provided by ordinance; and to provide punishment for violation of the ordinance enacted hereunder; (30) Motor vehicles. 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; (31) Taxicabs. 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; (32) Pensions. To provide and maintain a system of pensions and retirement for officers and employees of the town; (33) Special assessments. To levy and provide for the collection of special assessments to cover the costs of any public improvements;
Page 4047
(34) Contracts. To enter into contracts and agreements with other governmental entities and with private persons, firms, and corporations providing for services to be made therefor; (35) Town agencies and delegation of power. 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; (36) Penalties. To provide penalties for violations of any ordinance adopted pursuant to the authority of this Act and the laws of the State of Georgia; (37) Police and fire protection. To exercise the power of arrest through duly appointed policemen and to organize and operate a fire-fighting agency; (38) Emergencies. 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; (39) Urban redevelopment. To organize and operate an urban redevelopment program; (40) Public transportation. To organize such public transportation systems as are deemed beneficial; (41) General health, safety, and welfare. To define, regulate, and prohibit any act, practice, conduct, or use of property which is detrimental to the health, sanitation, cleanliness, welfare, and safety of the inhabitants of the town and to provide for the enforcement of such standards;
Page 4048
(42) Other powers. 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; 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 stated 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 listing 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 laws of the State of Georgia. Section 1.13. Exercise of powers. All powers, functions, rights, privileges, and immunities of the town, its officers, agencies, or employees shall be carried into execution as provided by this Act. If this Act makes no provision, such shall be carried into execution as provided by ordinance or as provided by pertinent laws of the State of Georgia. ARTICLE II GOVERNING BODY Section 2.10. Creation; composition; number; election. The governing authority of this town shall be composed of a mayor and six councilmen who shall be elected in the manner provided by Article V of this Act. Section 2.11. Terms and qualifications of office. The members of the governing body shall serve for terms of two 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 town for a period of two years 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 town. Section 2.12. Vacancy; filling of; forfeiture of office. (a) The office of mayor or councilman shall become vacant upon the
Page 4049
incumbent's death, resignation, forfeiture of office, or removal from office in any manner authorized by this Act or the laws of the State of Georgia. (b) 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 of this Act. (c) The mayor or any councilman shall forfeit his office if he: (1) Lacks at any time during his term of office any qualification of the office as prescribed by this Act or the laws of the State of Georgia; (2) Willfully and knowingly violates any express prohibition of this Act; or (3) Is convicted of a crime involving moral turpitude. Section 2.13. Prohibitions. Except as authorized by law, no member of the council shall hold any other elective town office or town employment during the term for which he was elected. Section 2.14. Compensation and expenses. The salaries of the mayor and town council of Byromville shall be fixed by said mayor and town council at the first regularly scheduled meeting of the town council immediately following the regular election in December of each year except as otherwise limited by the general laws of the State of Georgia. The mayor and councilmen shall be entitled to receive their actual and necessary expenses incurred in the performance of their duties. Section 2.15. Code of ethics. The council may enact by ordinance a code of ethics which shall apply to all elected officials, appointed officers, and employees of the town. Section 2.16. Inquiries and investigations. The council may make inquiries and investigations into the affairs of the town 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.
Page 4050
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 2.17. General power and authority of the council. (a) Except as otherwise provided by law or by this Act, the council shall be vested with all the powers of government of this town as provided by Article I of this Act. (b) In addition to all other powers conferred upon it by law, the council shall have the authority to adopt and provide for the creation of such ordinances, resolutions, rules, and regulations not inconsistent with this Act, 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 this town. The council may enforce such ordinances by imposing penalties for the violation thereof. (c) The council may by ordinance create, change, alter, 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 Act. Section 2.18. Chief executive officer. The mayor shall be the chief executive officer of this town. He shall possess 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 Act. Section 2.19. Powers and duties of mayor. As the chief executive of this town, the mayor: (1) Shall see that all laws and ordinances of the town are faithfully executed; (2) Shall preside at all meetings of the mayor and council and vote in the event of a tie vote among the council; (3) Shall appoint and remove all officers, department heads, and employees of the town by and with the consent of council except as otherwise provided for in this Act;
Page 4051
(4) Shall exercise supervision over all executive and administrative work of the town and provide for the coordination of administrative activities; (5) May prepare and submit to the council a recommended annual operating budget and recommended capital budget; (6) May 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; (7) Shall 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; (8) Shall call special meetings of the council as provided for in subsection (b) of Section 2.23; (9) Shall approve or disapprove ordinances as provided in Section 2.20; (10) May examine and audit all accounts of the town; (11) Shall require any department or agency of the town to submit written reports whenever he deems it expedient; and (12) Shall perform other duties as may be required by general state law, this Act, or ordinance. Section 2.20. Submission of ordinances to the mayor; veto power. (a) Every ordinance adopted by the council shall be presented promptly by the clerk to the mayor. (b) 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 12:00 Noon on the tenth calendar day
Page 4052
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. (c) Ordinances vetoed by the mayor shall be presented by the clerk to the council at its next meeting and should the council then or at its next general meeting adopt the ordinance by an affirmative vote of four members, it shall become law. (d) 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 council over the mayor's veto as provided herein. The reduced part or parts shall be presented to council as though disapproved and shall become law unless overridden by council as in subsection (c) above. Section 2.21. Mayor pro tempore; selection; duties. The council shall elect by majority vote from among its members a mayor pro tempore who shall assume the duties and powers of the mayor upon the mayor's disability or absence. The council shall elect an acting mayor pro tempore from among its members for any period in which the mayor pro tempore is disabled, absent, or acting as mayor. Any such absence or disability shall be declared by majority vote of all members of the council. Section 2.22. Organization meeting. (a) The council shall meet for organization on the first scheduled meeting in January next following the town election. 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 that I will well and truly perform the duties of (mayor or councilman as the case may be) of this 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. (b) 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 tempore. The mayor pro tempore shall
Page 4053
serve for a term of one year and until his successor is elected and qualified. Section 2.23. 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 meeting 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, or shall be left at their residences 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 meeting and attendance at the meeting shall 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 at a regular meeting may be conducted at the special meeting. (c) All meetings of the council shall be public to the extent required by general state law, and notice to the public of special meetings shall be made fully as is reasonably possible 48 hours prior to such meetings. Section 2.24. Rules of procedure. The council shall adopt its rules of procedure and order of business consistent with the provisions of this Act and shall provide for keeping a journal of its proceedings which shall be a public record. Section 2.25. Quorum, voting. Four 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 a majority of the council shall be required for the adoption of any ordinance, resolution, or motion, except as otherwise provided in this Act.
Page 4054
Section 2.26. 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 Byromville hereby ordains..... and every ordinance shall so begin. (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. Section 2.27. Codes of technical regulations. (a) The council may adopt any standard code of technical regulations by reference thereto in an adopting ordinance. The procedures and requirements governing such adopting ordinance shall be as prescribed for ordinances generally except that a copy of each adopted code of technical regulations, as well as the adopting ordinance, shall be authenticated and recorded by the town clerk pursuant to Section 2.28 of this Act. (b) Copies of any adopted code of technical regulations may be made available by the town clerk for distribution or for purchase at a reasonable price. Section 2.28. Signing, authenticating, recording, codification, printing. (a) The town 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 after adoption. (b) The council shall provide for the preparation of a general codification of all of the ordinances of the town. 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 amendments thereto, and such codes of technical regulations and other rules and regulations as the town council may specify. This compilation shall be known and cited officially as The Code of the Town of Byromville, Georgia. Copies of the code may be furnished to all officers, departments, and agencies of the town and shall be made available
Page 4055
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. Following publication of the first code of this town 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 III ADMINISTRATIVE AFFAIRS Section 3.10. Administrative and service departments. (a) Except as otherwise provided in this Act, the council shall prescribe the functions or duties and establish, abolish, or alter all nonelective offices, positions of employment, departments, and agencies of the town as necessary for the proper administration of the affairs and government of this town. (b) Except as otherwise provided by this Act or general state law, department heads and other appointed officers of the town shall be appointed solely on the basis of their respective administrative and professional qualifications as shall be prescribed by the governing authority. (c) All appointive officers and department heads shall receive such compensation as prescribed by council. (d) There may be a director of each department or agency who shall be its principal officer. Each director may, subject to the direction and supervision of the mayor, be responsible for the administration and direction of the affairs and operations of his department or agency. (e) All directors under the supervision of the mayor shall be nominated by the mayor with confirmation of appointment by the council. The mayor may suspend or remove directors under his supervision. The director involved may appeal to the
Page 4056
council who, after a hearing, may override the mayor's action by a vote of four council members. Section 3.11. Boards, commissions, and authorities. (a) The council shall create by ordinance such boards, commissions, and authorities to fulfill any investigative, quasi-judicial, or quasi-legislative function the council deems necessary and shall by ordinance establish the composition, period of existence, duties, and powers thereof. (b) All members of boards, commissions, and authorities shall be appointed by the council for such terms of office and in such manner as shall be provided by ordinance, except where other appointing authority, term of office, or manner of appointment is prescribed by this Act or general state law. (c) The council may provide for the compensation and reimbursement for actual and necessary expenses of the members of any board, commission, or authority. (d) Any vacancy on 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 Act or general state law. (e) No member of a board, commission, or authority shall assume office until he has executed and filed with the clerk of the town an oath obligating himself to perform faithfully and impartially the duties of his office, such oath to be administered by the mayor. (f) Any member of a board, commission, or authority may be removed from office for cause by a vote of four members of the council. (g) Except as otherwise provided by this Act or by general state law, each board, commission, or authority of the town shall elect one of its members as chairman and one member as vice-chairman and may elect as its secretary one of its own members or may appoint as secretary an employee of the town. Each board, commission, or authority of the town government may establish such bylaws, rules, and regulations not inconsistent with this Act, ordinances of the town, or general state
Page 4057
law, as it deems appropriate and necessary for the fulfillment of its duties or the conduct of its affairs, copies of which shall be filed with the clerk of the town. Section 3.12. Town attorney. The council may appoint a town attorney, together with such assistant town attorneys as may be authorized, 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 municipal 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; 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 moneys belonging to the town subject to the provisions of this Act and the ordinances of the town. The tax collector shall diligently comply with and enforce all general laws of the State 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. Section 3.16. Consolidation of functions. The council may consolidate any two or more of the positions of town clerk, town tax collector, and town 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 3.17. Position classification and pay plans. The mayor may be responsible for the preparation of a position classification and pay plan which shall be submitted to the council
Page 4058
for approval upon request by the council. Said plans may apply to all employees of the town and any of its agencies, departments, boards, commissions, or authorities. 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. For purposes of this section, all elected and appointed town officials are not town employees. Section 3.18. Personnel policies. The council may adopt rules and regulations consistent with this Act 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 of employees within the classification plan; (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; (4) Such dismissal hearings as due process may require; and (5) Such other personnel policies as may be necessary to provide for adequate and systematic handling of personnel affairs. ARTICLE IV MUNICIPAL COURT Section 4.10. Creation of recorder's court. There is established a court to be known as the recorder's court of the town which shall have jurisdiction and authority to try offenses against the laws and ordinances of the town and to punish for a violation of the same. Section 4.11. Chief judge, associate judge. (a) The recorder's court shall be presided over by a chief judge and such part-time, full-time, or standby associate judges as shall be provided by ordinance.
Page 4059
(b) No person shall be qualified or eligible to serve as a judge on the recorder's court unless he shall have attained the age of 21 years and be a resident of the same judicial circuit as the recorder's court is located in. All judges shall be appointed by the council. (c) Compensation of the judge or judges of the recorder's court shall be as determined by majority vote of council. (d) The recorder's court judge or judges may be removed for cause by a unanimous vote of the council. (e) Before entering on the duties of his office, the judge shall take an oath given by the mayor that he will honestly and faithfully discharge the duties of his office to the best of his ability without fear, favor, or partiality which shall be entered upon council minutes. Section 4.12. Convening. The recorder's court shall be convened at regular intervals as designated by council or at such times as deemed necessary by the judge to keep current the dockets thereof. Section 4.13. Jurisdiction; powers. (a) The recorder's court shall try and punish for crimes against the town and for violation of its ordinances. The recorder's court shall have authority to punish those in its presence for contempt, provided that such punishment shall not exceed $200.00. The recorder's court may fix punishment for offenses within its jurisdiction not exceeding a fine of $1,000.00 or imprisonment for 60 days or both. As an alternative to fine or imprisonment, the recorder's court may 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 60 days. (b) The recorder's court shall have authority to establish a schedule of fees to defray the costs of operation and shall be entitled to reimbursement of the costs of meals, transportation, and caretaking of prisoners bound over to superior courts for violations of state law. (c) The recorder's court shall have authority to establish bail and recognizances to ensure the presence of those charged
Page 4060
with violations before said court and shall have discretionary authority to accept cash or personal property 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, forfeited to the town 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 recorder'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 recorder's court shall have the same authority as superior courts to compel the production of evidence in the possession of any party; to enforce obedience to its orders, judgments, and sentences; and to administer such oaths as are necessary. (f) The recorder's court may compel the presence of all parties necessary to a proper disposal of each case by the issuance of summonses, subpoenas, and warrants which may be served as executed by any officer as authorized by this Act or by state law. (g) The recorder's court is specifically vested with all the jurisdiction and power throughout the entire area of the town granted by general state laws generally to mayor's, recorder's, and police courts and particularly by such laws as authorize the abatement of nuisances and prosecution of traffic violations. 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 Dooly County from the recorder's court shall lie in the same manner and under the same procedure as generally
Page 4061
prescribed for appeals and appeal bonds from the probate court; provided, however, that any person who fails to file his appeal within 30 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 full power and authority to make reasonable rules and regulations necessary and proper to secure the efficient and successful administration of the recorder'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 and shall be available for public inspection upon request. ARTICLE V ELECTIONS Section 5.10. Applicability of general laws. The procedures and requirements for election of all elected officials of the Town of Byromville as to primary, special, or general elections shall be in conformity with the provisions of Chapter 3 of Title 21 of the O.C.G.A., known as the Georgia Municipal Election Code. Section 5.11. Election of council and mayor. (a) On the first Wednesday of December, 1985, and on said date biennially thereafter, there shall be an election for the mayor and three councilmen. For the period beginning when the mayor and three councilmen elected as provided in this subsection take office and ending when the first three councilmen elected under subsection (b) hereof take office, the governing authority of the Town of Byromville shall be composed of the mayor and three councilmen elected under this subsection and three councilmen elected under the former charter of the Town of Byromville whose regular terms of office will expire at the time the first three councilmen elected under subsection (b) of this section take office. (b) On the first Wednesday in December, 1986, and on said date biennially thereafter, three councilmen shall be elected
Page 4062
to serve two-year terms. Thereafter, the mayor and councilmen shall be elected on the same date in the order of expiration of terms of those so elected such that a continuing body is created. (c) The terms of office of the mayor and councilmen elected as provided in this section shall begin upon their taking the oath of office as provided for in Section 2.22 of this Act. Section 5.12. Special elections; vacancies. In the event that the office of mayor or council member 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 that office, the council of those remaining shall appoint a successor for the remainder of the term or may leave such office vacant pending the next regular election. In all other respects, the special election shall be held and conducted in accordance with the provisions of Chapter 3 of Title 21 of the O.C.G.A, known as the Georgia Municipal Election Code. Section 5.13. Nonpartisan elections. Political parties shall not conduct primaries for town offices and all names of candidates for town offices shall be listed without party labels. Section 5.14. Other provisions. Except as otherwise provided by this Act, the council shall, by ordinance, prescribe such rules and regulations it deems appropriate to fulfill any options and duties required under Chapter 3 of Title 21 of the O.C.G.A., known as the Georgia Municipal Election Code. Section 5.15. Grounds for removal. The mayor, council members, or others provided for in this Act shall be removed from office for any one or more of the following causes: (1) Incompetence, misfeasance, or malfeasance in office; (2) Conviction of a crime involving moral turpitude; (3) Failure at any time to possess any of the qualifications of office as provided by this Act or by law; (4) Knowingly violate any express prohibition of this Act;
Page 4063
(5) Abandonment of office or neglect to perform the duties thereof; or (6) Failure for any other cause to perform the duties of office as required by this Act or by law. Section 5.16. Procedure for removal. Removal of an above-described officer may be accomplished by one of the following methods: (1) By majority vote of the full council after an investigative hearing, the officer to be removed not voting if he is a member 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 Dooly county. Such appeal shall be governed by the same rules as govern appeals to the superior court from the probate court; or (2) By information filed in the Superior Court of Dooly County as provided by law. ARTICLE VI FINANCE Section 6.10. Property tax. The council may assess, levy, and collect an ad valorem tax on all real and personal property within the corporate limits of the town that is subject to such taxation by the state and county. This tax is for the purpose of raising revenues to defray the costs of operating the town government; providing governmental services; for the repayment of principal and interest on general obligations; and for any other public purpose as determined by the council in its discretion. Section 6.11. Millage rate, due dates, payment methods. The council by ordinance shall establish a millage rate for the town property tax; a due date; and in what length of time these
Page 4064
taxes must be paid. The council, by ordinance, may provide for the payment of these taxes by installments or in one lump sum, as well as to authorize the voluntary payment of taxes prior to the time when due. The tax rate 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 approximated for each of the several funds set forth in the annual operating budget for defraying the expenses of the general government of the town. Section 6.12. Occupation and business taxes. The council by ordinance shall have the power to levy such occupation or business taxes as are not denied by general state law. Such taxes may be levied on both individuals and corporations who transact business in the town or who practice or offer to practice any profession or calling therein to the extent such persons have a constitutionally sufficient nexus to the town to be so taxed. The council may classify businesses, occupations, professions, or callings for the purpose of such taxation in any way which may be lawful and compel the payment of such taxes as provided in this article. Section 6.13. License, permits, fees. The council by ordinance shall have the power to require any individuals or corporations who transact business in this town or who practice or offer to practice any profession or calling therein to obtain a license or permit for such activity from the town and pay a reasonable fee for such license or permit where such activities are not now regulated by general state law in such a way as to preclude town regulation. Such fees may reflect the total cost to the town of regulating the activity and if unpaid shall be collected as provided in this article for delinquent taxes and fees. The council by ordinance may establish reasonable requirements for obtaining or keeping such licenses as the public health, safety, and welfare necessitates. Section 6.14. Service charges. The council by ordinance shall have the power to assess and collect fees, charges, and tolls for sewer, sanitary, or health services, or any other services rendered within and without the corporate limits of the town, for the total cost to the town on providing such services. If unpaid, such charges shall be collected as provided in this article for delinquent taxes and fees.
Page 4065
Section 6.15. 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 from the abutting property owners under such terms and conditions as may be prescribed by ordinance. Such special assessments shall become delinquent 30 days after their due dates, shall thereupon be subject, in addition to fi. fa. charges, to a penalty of 10 percent, and shall thereafter be subject to interest at the rate of 12 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. 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 6.16. Construction, other taxes. The town shall be empowered to levy any other tax allowed now or hereafter by state law and the specific mention of any right, power, or authority in this article shall not be construed as limiting in any way the general powers of the town to govern its local affairs. Section 6.17. Collection of delinquent taxes and fees. The council by ordinance may provide generally for the collection of delinquent taxes, fees, or other revenue due the town by whatever reasonable means as are not precluded by general state law. This shall include providing for the dates when the taxes or fees are due; late penalties or interest; issuance and execution of fi. fas.; creation and priority of liens; making delinquent taxes and fees personal debts of the persons required to pay the taxes or fees imposed; revoking town licenses for failure to pay any town taxes or fees; allowing exceptions for hardship; and providing for the assignment of transfer of tax executions. Section 6.18. Transfer of executions. The town 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, however, that upon levy of execution and sale of property pursuant
Page 4066
to such tax fi. fa., 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 accordance 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 6.19. 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 Act 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 6.20. Revenue bonds. Revenue bonds may be issued by the council as provided by Article 3 of Chapter 82 of Title 36 of the O.C.G.A., known as the Revenue Bond Law. Section 6.21. Short-term notes. The town must obtain and repay any short-term loans between January 1 and December 31 of each year or as is otherwise provided by present or future state law. Section 6.22. 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, agency, and activity of the town government, unless otherwise provided by general state or federal law. Section 6.23. Preparation of budgets. The council may provide an ordinance on the procedures and requirements for the preparation and execution of an annual operating budget, a capital improvement program, and a capital budget, including requirements as to the scope, content, and form of such budgets and programs. Section 6.24. 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. Any such additional appropriations, however, may be made only from an existing unappropriated surplus in the fund to which it applies.
Page 4067
Section 6.25. Capital improvements budget. (a) The mayor may 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, provided that such authorization is passed by majority vote of the council. (b) 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, however, that the mayor may submit amendments to the capital improvements budget, accompanied by his recommendations thereon, any time during the fiscal year. Any such amendments to the capital improvements budget shall become effective only upon adoption by a vote of the council. Section 6.26. Independent audit. There shall be an annual, independent audit of all town accounts, funds, and financial transactions by a certified public accountant selected by the council. The audit shall be conducted according to generally accepted governmental accounting principles. Any audit of any funds of the state or federal governments may be accepted as satisfying the requirements of this Act. Copies of all audit reports shall be available at printing cost to the public. Section 6.27. Contracting procedures. No contract with the town shall be binding on the town unless: (1) It is authorized by the council and such approval is entered in the council minutes; and (2) It is in writing and signed by the officer designated by the council to execute contracts on behalf of the town. Section 6.28. Centralized purchasing. The council may by ordinance prescribe procedures for a system of centralized purchasing for the town.
Page 4068
Section 6.29. Sale of town property. (a) The council may sell and convey any real or personal property owned or held by the town for governmental or other purposes as provided by Code Section 36-37-6 of the O.C.G.A. (b) 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. (c) Whenever in opening, extending, or widening any street, avenue, alley, or public place of the town, 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 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 GENERAL PROVISIONS Section 7.10. Eminent domain. The council is empowered to acquire, construct, 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 2 of Title 22 of the O.C.G.A., relating to condemnation procedure generally. Section 7.11. Franchises. The council shall have the power to grant franchises for the use of the town's streets and alleys,
Page 4069
for the purposes of railroads, street railways, telephone companies, electric companies, and other similar organizations. The council shall determine the duration, provisions, terms, whether the same shall be exclusive or nonexclusive, and the consideration for such franchises; provided, however, no franchise shall be granted for a period in excess of 35 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 a 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 7.12. Official bonds. The officers and employees of the town, both elective and appointive, shall execute such official bonds in such amounts and upon such terms and conditions as the council may from time to time require by ordinance or as may be provided by state law. Section 7.13. Existing ordinances, resolutions, rules, and regulations. All ordinances, bylaws, resolutions, rules, and regulations now in force in the town not inconsistent with this Act, are declared valid and of full effect and force until amended or repealed by the council. Section 7.14. Existing personnel and officers. Except as specifically provided otherwise by this Act, all personnel and officers of the town and their rights, privileges, and powers shall continue beyond the time this Act takes effect for a period of 60 days before or during which the existing council shall pass a transition ordinance detailing the changes in personnel and appointive officers required or desired and arranging such titles, rights, privileges, and powers as may be required or desired to allow a reasonable transition. Section 7.15. Pending matters. Except as specifically provided otherwise by this Act, all rights, claims, actions, orders, contracts, and legal or administrative proceedings shall continue and any such ongoing work or cases shall be dealt with by such town agencies, personnel, or offices as may be provided by the council. Section 7.16. Penalties. The violation of any provisions of this Act for which penalty is not specifically provided for herein
Page 4070
is declared to be a misdemeanor and shall be punishable by a fine of not more than $1,000.00 or by imprisonment not to exceed 60 days or both such fine and imprisonment. Section 7.17. Construction. (a) Section captions in this Act are informative only and are not to be considered as a part thereof. (b) The word shall is intended to be mandatory and the word may is not. (c) The word town shall mean the Town of Byromville, Georgia, and its governing authority. (d) The word council shall mean the town council of this town. (e) The singular shall include the plural and the masculine the feminine and vice versa. Section 7.18. Specific Act repealed. An Act incorporating the Town of Byromville in the County of Dooly, approved August 19, 1905 (Ga. L. 1905, p. 690), is repealed in its entirety and all amendatory Acts thereto are likewise repealed in their entirety. Section 7.19. Effective dates. For the purpose of holding the elections provided for in Section 5.11 of this Act, this Act shall become effective upon its approval by the Governor or upon its otherwise becoming law without his approval. For all other purposes, this Act shall become effective when the mayor and councilmen elected under subsection (a) of Section 5.11 of this Act take their oaths of office. Section 7.20. Repealer. All laws and parts of laws in conflict with this Act are repealed. Public Notice. Notice is hereby given that there will be introduced in the 1985 regular season of the General Assembly of Georgia a bill to provide a new charter for the Town of Byromville, Georgia, to provide for all matters relative thereto and for other purposes.
Page 4071
Howard Rainey, Representative 135th District Rooney L. Bowen, Jr., Senator 13th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Rooney L. Bowen, who, on oath, deposes and says that he is Senator from the 13th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Vienna News-Observer which is the official organ of Dooly County, on the following date: February 21, 1985. /s/ Rooney L. Bowen Senator, 13th District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 4072
CITY OF SMYRNA MAYOR AND COUNCILMEN; TERMS OF OFFICE; REFERENDUM. No. 187 (Senate Bill No. 286). 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, so as to provide for terms of office of the mayor and councilmen; to provide for a referendum; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a new charter for the City of Smyrna, approved August 27, 1931 (Ga. L. 1931, p. 955), as amended, is amended by striking Section 6 in its entirety and inserting in lieu thereof a new Section 6 to read as follows: Section 6. The corporate powers of the City of Smyrna shall be vested in a mayor and seven councilmen. One councilman shall be elected from each of the seven wards provided for hereinafter and shall be elected only by the voters of the ward from which he offers as a candidate. The mayor and the four councilmen elected from Wards 1, 3, 5, and 7 shall be elected on the first Tuesday in November, 1987, for an initial term of office of four years. The three councilmen elected from Wards 2, 4, and 6 shall be elected on the first Tuesday in November, 1987, for an initial term of office of two years. The mayor and seven councilmen shall take office on the first Monday in January, 1988, and shall serve until their respective successors are elected and qualified. Their successors shall be elected quadrennially on the first Tuesday in November preceding the expiration of the term of office. Section 2. A referendum shall be held on the first Tuesday in November, 1985, for the purpose of submitting this Act to
Page 4073
the electors of the City of Smyrna for approval or rejection. The superintendent shall cause the date and purpose of the referendum to be published once a week for two weeks immediately preceding the date thereof in the official organ of the City of Smyrna. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act changing the terms of office of the mayor and council of the City of Smyrna and providing for staggered four-year terms of office for the councilmen be approved? All persons desiring to vote for approval 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 Smyrna. It shall be the duty of the superintendent to hold and conduct such election and to certify the result thereof to the Secretary of State. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Smyrna, (Ga. L. 1931, p. 955 as heretofore amended; and for other purposes. This 4th day of January, 1985.
Page 4074
Roy E. Barnes Haskew Brantley Jim Tolleson Carl Harrison Joe Mack Wilson A. L. Burruss Steve Thompson Terry Lawler Fred Aiken Johnny Isakson Bill Atkins Frank Johnson Tom Wilder Bill Cooper Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jim Tolleson, who, on oath, deposes and says that he is Senator from the 32nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta Daily Journal which is the official organ of Cobb County, on the following date: January 11, 1985. /s/ Jim Tolleson Senator, 32nd District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 4075
CITY OF POWDER SPRINGS CORPORATE LIMITS. No. 188 (Senate Bill No. 287). AN ACT To amend an Act providing a new charter for the City of Powder Springs, approved March 13, 1970 (Ga. L. 1970, p. 2760), as amended, so as to change the corporate limits of the city; to provide for related matters; 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 Powder Springs, approved March 13, 1970 (Ga. L. 1970, p. 2760), as amended, is amended by adding at the end of Section 1.02 the following to describe territory added to the city: All those tracts and parcels of land described as follows: Tract No. 1 ALL that tract or parcel of land lying and being in Land Lots 979 and 980 of the 19th District, 2nd Section, Cobb County, Georgia, according to plat of survey prepared by Kenco Engineering and Surveying Co., Inc., dated 12/12/80, and being more particularly described as follows: BEGINNING at a point on the Northeasterly right-of-way of Highway 278 (60 foot right-of-way) 526.0 feet Southeasterly of the intersection of the Northeasterly right-of-way of Highway 278 with the North land lot line of Land Lot 979 of said District and Section as measured along the Northeasterly right-of-way of Highway 278; thence running North 80 42[prime] 47[Prime] East 180.0 feet to a point and corner; thence running North 16 41[prime] 44[Prime] East 41.04 feet to a point and corner; thence running South 1 49[prime] 47[Prime] West 157.05 feet to a point and corner; thence running North 87 39[prime] 58[Prime] West 162.19 feet to a point on the Northeasterly right-of-way of Highway 278; thence running North 15 15[prime] 00[Prime] West along the Northeasterly right-of-way of Highway 278, 85
Page 4076
feet to a point and corner at the POINT OF BEGINNING. Tract No. 2 ALL THAT TRACT or parcel of land lying and being in Land Lots 979 and 980 of the 19th District, 2nd Section, Cobb County, Georgia, according to plat of survey prepared by Kenco Engineering and Surveying Co., Inc., dated May 28, 1980, and being more particularly described as follows: BEGINNING at a point on the Northeasterly right of way of Highway 278 (60 foot right of way) 611 feet Southeasterly of the intersection of the Northeasterly right of way of Highway 278 with the North land lot line of Land Lot 979 of said District and Section as measured along the Northeasterly right of way of Highway 278; thence running South 87 39[prime] 58[Prime] East 550 feet to an iron pin placed; thence running North 02 38[prime] 28[Prime] East 200 feet to an iron pin placed; thence running South 88 05[prime] 37[Prime] East 346.53 feet to an iron placed; thence running South 01 32[prime] 08[Prime] West 399.09 feet to an iron pin found; thence running North 87 14[prime] 21[Prime] West 842.90 feet to an iron pin placed on the Northeasterly right of way of Highway 278; thence running North 15 15[prime] 00[Prime] West along the Northeasterly right of way of Highway 278, 199.51 feet to an iron pin placed at the POINT OF BEGINNING. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the regular 1985 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Powder Springs (Ga. L. 1920, p. 2760) as heretofore amended, and for other purposes. This 4th Day of January, 1985.
Page 4077
Roy E. Barnes Haskew Brantley Jim Tollison Carl Harrison Joe Mack Wilson A. L. Burruss Steve Thompson Terry Lawler Fred Aiken Johnny Isakson Bill Atkins Frank Johnson Tom Wilder Bill Cooper Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roy E. Barnes, 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 date: January 11, 1985. /s/ Roy E. Barnes Senator, 33rd District Sworn to and subscribed before me, this 27th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 4078
DeKALB COUNTY BOARD OF EDUCATION; ELECTIONS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 189 (Senate Bill No. 288). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment providing that the General Assembly shall have authority to create and establish districts from which the members of the DeKalb County Board of Education shall be elected and to provide the manner of elections (Res. Act No. 22; H.R. 34-130A; Ga. L. 1947, p. 1753, as amended by Res. Act No. 197; H.R. 669-1281; Ga. L. 1962, p. 998); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment providing that the General Assembly shall have authority to create and establish districts from which the members of the DeKalb County Board of Education shall be elected and to provide the manner of elections (Res. Act No. 22; H.R. 34-130A; Ga. L. 1947, p. 1753, as amended by Res. Act No. 197; H.R. 669-1281; Ga. L. 1962, p. 998), shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 4079
in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment providing that the General Assembly shall have authority to create and establish districts from which the members of the DeKalb County Board of Education shall be elected and to provide the manner of elections (Res. Act No. 22; H.R. 34-130A; Ga. L. 1947, p. 1753, as amended by Res. Act No. 197; H.R. 669-1281; Ga. L. 1962, p. 998); and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lawrence Stumbaugh, who, on oath, deposes and says that he is Senator from the 55th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Decatur Dekalb News/Era which is the official organ of Dekalb County, on the following date: February 21, 1985. /s/ Lawrence Stumbaugh Senator, 55th District Sworn to and subscribed before me, this 28th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 4080
DeKALB COUNTY AD VALOREM TAX FOR EDUCATIONAL PURPOSES; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 190 (Senate Bill No. 289). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment directing the county authorities of DeKalb County to levy a tax not exceeding one mill for educational purpose (Res. Act No. 257; Ga. L. 1943, p. 20, as amended by Res. Act No. 74; H.R. 258-964; Ga. L. 1977, p. 1606); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment directing the county authorities of DeKalb County to levy a tax not exceeding one mill for educational purpose (Res. Act No. 257; Ga. L. 1943, p. 20, as amended by Res. Act No. 74; H.R. 258-964; Ga. L. 1977, p. 1606), shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment directing the
Page 4081
county authorities of DeKalb County to levy a tax not exceeding 1 mill for educational purposes (Res. Act No. 257; Ga. L. 1943, p. 20, as amended by Res. Act No. 74; H.R. 258-964; Ga. L. 1977, p. 1606); and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lawrence Stumbaugh, who, on oath, deposes and says that he is Senator from the 55th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Decatur Dekalb News/Era which is the official organ of Dekalb County, on the following date: February 21, 1985. /s/ Lawrence Stumbaugh Senator, 55th District Sworn to and subscribed before me, this 28th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 4082
STATE COURT OF CHATHAM COUNTY COSTS AND FEES. No. 194 (House Bill No. 997). AN ACT To amend an Act creating the State Court of Chatham County, approved December 18, 1819 (Ga. L. 1819, p. 16), as amended, so as to change certain provisions relating to costs and fees; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the State Court of Chatham County, approved December 18, 1819 (Ga. L. 1819, p. 16), as amended, is amended by adding a new section to be designated Section 7A to read as follows: Section 7A. Notwithstanding any other provision of this Act or any local law relating to the State Court of Chatham County in effect on April 1, 1985, all persons, firms, or corporations filing a suit, civil action, petition, motion, or other legal proceeding which commences a civil legal action of any kind, shall pay an advance deposit of $34.00 to the clerk of the State Court of Chatham County. Such advance deposit shall be paid at the time of the filing of such proceeding and shall be applied to the payment of all court costs including the charges of the clerk and the sheriff. An additional fee shall also be paid at the time of such filing in the amount of the current fee for recording writs of fieri facias in the superior court general execution docket. Court costs shall be computed as follows: (1) For filing and docket actions, complaints, etc. $10.00 (2) For issuing summons or process, first copy 4.00 Each copy after the first 2.00
Page 4083
(3) For filing and docketing all pleadings except motions or orders, each 1.00 (4) For filing and docketing all motions, each. 2.00 (5) For issuing subpoena or summons to witness each .50 (6) For filing and docketing all orders, including judgments, verdicts, writs, etc., each 5.00 (7) For issuing writ of fieri facias 5.00 (8) For affidavit to obtain alias fi. fa. 5.00 (9) For docketing each Motion for new trial 10.00 (10) For docketing each motion for judgment not withstanding the verdict 10.00 (11) For taking and approving all supersedeas bonds 10.00 (12) For taking and approving all prejudgment bonds 10.00 (13) For filing and docketing each appeal to the appellate division 10.00 (14) For filing and docketing each traverse to garnishment 10.00 (15) For preparation of record and transcript to the Supreme Court or the Court of Appeals, per page 1.50 (16) For entering remittitur from Supreme Court or Court of Appeals 5.00 (17) For affidavit where no cause is pending 3.00 (18) For providing uncertified photocopies of documents in clerk's office, per page .25
Page 4084
(19) For true copies of documents, per page .50 (20) For certification of records 3.00 Plus, per page .25 (21) For exemplification of records 5.00 Plus, per page .25 (22) For clerk's certificate 1.50 (23) For each return made by the sheriff 20.00 Each additional return made by sheriff at the same address and at the same time. 4.00 (24) For summoning each witness 4.50 (25) For each levy by writ of fieri facias 15.00 (26) For search and return of nulla bona 10.00 (27) For dispossessing tenant or intruder 15.00 (28) For settling each execution without sale 10.00 (29) For levy by attachment 15.00 (30) For levy by writ of possession 15.00 Section 2. This Act shall become effective on April 1, 1985. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to amend an Act approved December 18, 1819 (Ga. L. 1819,
Page 4085
pg. 16), as amended, so as to change the amount of certain filing and other fees in the State Court of Chatham County; and for other purposes. This 11th day of February, 1985. Honorable James L. Pannell Representative, 122nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James L. Pannell, 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 Georgia Gazette which is the official organ of Chatham County, on the following date: February 14, 1985. /s/ James L. Pannell Representative, 122nd District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 20, 1985.
Page 4086
BALDWIN COUNTY CLERK OF THE SUPERIOR COURT; COMPENSATION. No. 196 (Senate Bill No. 39). AN ACT To amend an Act placing the clerk of the Superior Court of Baldwin County on an annual salary, approved April 3, 1972 (Ga. L. 1972, p. 3317), as amended, so as to change the provisions relating to 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: Section 1. An Act placing the clerk of the Superior Court of Baldwin County on an annual salary, approved April 3, 1972 (Ga. L. 1972, p. 3317), as amended, is 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 Baldwin County shall receive an annual salary of $29,500.00, payable in equal monthly installments from the funds of Baldwin County. Section 2. This Act shall become effective July 1, 1985. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act placing the clerk of the Superior Court of Baldwin County on an annual salary, approved April 3, 1972, (Ga. L. 1972, p. 3317), as amended; and for other purposes. This 17th day of December, 1984.
Page 4087
Culver Kidd Senator, 25th District Bobby Eugene Parham Representative, 105th District Affidavit of Publication. State of Georgia, County of Baldwin: I, Roger W. Coover, do solemnly swear I am the Publisher of The Union-Recorder, printed and published at Milledgeville, in the state of Georgia, and that from my personal knowledge and reference to files of said publication the legal advertisement of: Notice to Introduce Local Legislation (Ga L 1972 p 3317) was inserted in space of legal advertisement as follows: January 4, 1985. /s/ Roger W. Coover, Publisher Subscribed and sworn before me, this 4th day of January, 1985. /s/ Nancy D. Veal Notary Public. My commission expires: 8-19-86. Approved March 27, 1985.
Page 4088
BALDWIN COUNTY JUDGE OF THE PROBATE COURT; COMPENSATION. No. 197 (Senate Bill No. 40). AN ACT To amend an Act placing the judge of the Probate Court of Baldwin County upon an annual salary, approved January 27, 1967 (Ga. L. 1967, p. 2006), as amended, particularly by an Act approved March 6, 1981 (Ga. L. 1981, p. 3095), so as to change the provisions relating to the compensation of the judge of the probate 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 judge of the Probate Court of Baldwin County upon an annual salary, approved January 27, 1967 (Ga. L. 1967, p. 2006), as amended, particularly by an Act approved March 6, 1981 (Ga. L. 1981, p. 3095), is amended by striking Section 1 in its entirety and inserting in lieu thereof a new Section 1 to read as follows: Section 1. After the effective date of this Act, the present method of compensating the judge of the Probate Court of Baldwin County, known as the fee system, is abolished; and, in lieu thereof, the judge of the probate court shall receive an annual salary as provided in this section. The annual salary provided for in this section shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments, and perquisites heretofore allowed as compensation to the judge of the probate court, regardless of in what capacity services were rendered. The judge of the probate court shall receive an annual salary of $29,500.00, payable in equal monthly installments from the funds of Baldwin County. Section 2. This Act shall become effective July 1, 1985. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4089
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act placing the judge of the Probate Court of Baldwin County upon an annual salary, approved January 27, 1967, (Ga. L. 1967, p. 2006), as amended; and for other purposes. This 17th day of December, 1984. Culver Kidd Senator, 25th District Bobby Eugene Parham Representative, 105th District Affidavit of Publication. State of Georgia, County of Baldwin: I, Roger W. Coover, do solemnly swear I am the Publisher of The Union-Recorder, printed and published at Milledgeville, in the state of Georgia, and that from my personal knowledge and reference to files of said publication the legal advertisement of: Notice to Introduce Local Legislation (Ga L 1967, p 2006) was inserted in space of legal advertisement as follows: January 4, 1985. /s/ Roger W. Coover, Publisher Subscribed and sworn before me, this 4th day of January, 1985. /s/ Nancy D. Veal Notary Public. My commission expires: 8-19-86. Approved March 27, 1985.
Page 4090
DOWNTOWN LAGRANGE DEVELOPMENT AUTHORITY DISTRICT LIMITS. No. 198 (Senate Bill No. 171). AN ACT To amend an Act creating the Downtown LaGrange Development Authority, approved March 5, 1975 (Ga. L. 1975, p. 2623), as amended by an Act approved February 12, 1980 (Ga. L. 1980, p. 3034), an Act approved April 12, 1982 (Ga. L. 1982, p. 4251), and an Act approved March 12, 1984 (Ga. L. 1984, p. 3919), so as to change the limits of the Downtown LaGrange District; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the Downtown LaGrange Development Authority, approved March 5, 1975 (Ga. L. 1975, p. 2623), as amended by an Act approved February 12, 1980 (Ga. L. 1980, p. 3034), an Act approved April 12, 1982 (Ga. L. 1982, p. 4251), and an Act approved March 12, 1984 (Ga. L. 1984, p. 3919), is amended by striking Section 3 in its entirety and substituting in lieu thereof a new Section 3 to read as follows: Section 3. There is created within the City of LaGrange the Downtown LaGrange District which shall be composed of all that territory embraced within the following description: All that tract or parcel of land lying and being in the City of LaGrange, Georgia, and being more particularly described as follows: Beginning at the intersection of the centerline of North Greenwood Street and Smith Street and running thence in an easterly direction along the centerline of Smith Street to its intersection with the centerline of Morgan Street; running thence in a southerly direction along the centerline of Morgan Street to its intersection with a line formed by extending the southern margin of Greenville Street to its intersection with the centerline of Morgan Street; running thence
Page 4091
north 87 degrees 19 minutes east for a distance of 22 feet to a nail found; running thence north 87 degrees 19 minutes east for a distance of 76.80 feet to a chiseled square in concrete pillar; running thence north 89 degrees 29 minutes east for a distance of 55 feet to an iron pin found; running thence north 89 degrees 13 minutes east for a distance of 5.10 feet to an iron pin found; running thence north 74 degrees 47 minutes east for a distance of 77.27 feet to an iron pin found; running thence north 76 degrees 34 minutes east for a distance of 50 feet to a point; running thence south 15 degrees 12 minutes east for a distance of 104.38 feet to a point; thence running south 78 degrees 37 minutes west for a distance of 50.05 feet to an iron pin found; thence running south 78 degrees 54 minutes west for a distance of 26.19 feet to an iron pin found; thence running south 01 degree 52 minutes west for a distance of 91.84 feet to an iron pin found; thence running south 88 degrees 47 minutes west for a distance of 133.26 feet to an iron pin found; thence running south 88 degrees 37 minutes west for a distance of 76.93 feet to a nail found; running thence south 88 degrees 37 minutes west for a distance of 25 feet to the centerline of Morgan Street; running thence in a southerly direction along the centerline of Morgan Street to its intersection with the centerline of West Depot Street; running thence in a westerly direction along the centerline of West Depot Street to its intersection with the centerline of Main Street; from said intersection turn left and run in a southwesterly direction in a straight line to the intersection of the west right-of-way of Main Street with the south right-of-way of West Depot Street and from this intersection run southeasterly along the west right-of-way of Main Street 257.60 feet to an iron pin found; thence turn right and run south 57 degrees 53 minutes 55 seconds West, 225.00 feet to an iron pin found; thence turn right and run north 32 degrees 10 minutes 05 seconds West, 199.32 feet to a concrete monument found; thence turn right and run north 00 degrees 06 minutes 55 seconds West, 96.47 feet to an iron pin found; thence turn right and run south 89 degrees 33 minutes 30 seconds West to the west property line of LaGrange Loan and Insurance Company, Inc.; thence turn left and run along the west property line
Page 4092
of LaGrange Loan and Insurance Company, Inc. to the west right-of-way of West Depot Street and from said point run due north to the centerline of West Depot Street; thence turn left and run in a westerly direction along the centerline of West Depot Street to its intersection with the centerline of South Lewis Street; running thence in a northerly direction along the centerline of South Lewis Street to a point which is even with the southeast corner of the SJS Properties property, as shown in Plat Book 19 at page 103, Troup County, Georgia records; from said point turn left and run 28.18 feet to an iron pin set at the southeast corner of said SJS Properties property as shown on said plat; thence run south 89 degrees 42 minutes west a distance of 197.00 feet to an iron pin found; thence turn left and run south 00 degrees 12 minutes east a distance of 78 feet to a point; thence turn right and run parallel to the south side of Broome Street to a point on the west line of the Richard B. Ross property; thence turn right and run along the west line of the Richard B. Ross property to the centerline of Broome Street; running thence in a westerly direction along the centerline of Broome Street to its intersection with the centerline of South Greenwood Street; running thence in a northerly direction along the centerline of South Greenwood Street to a point which is even with the northwest corner of the property of Trinity Community Church as shown in Plat Book 19 at page 90, Troup County, Georgia records; from said point run east to the northwest corner of said Trinity Community Church property; thence run north 88 degrees 10 minutes 00 seconds east a distance of 110.00 feet to an iron pin set; thence turn left and run north 05 degrees 27 minutes west a distance of 12.95 feet to an iron pin found; thence turn right and run north 87 degrees 35 minutes 10 seconds east a distance of 46.35 feet to a point marked by an iron pin found; thence run north 87 degrees 51 minutes east a distance of 35.95 feet to a point marked by an iron pin found; thence run north 85 degrees 00 minutes east a distance of 25.47 feet to a point marked by an iron pin found; thence turn right and run south 00 degrees 30 minutes east a distance of 63.59 feet to a point marked by an iron pin found located on the north line of the property of Mallory Realty Company;
Page 4093
thence turn left and run in an easterly direction along the north line of the property owned by Mallory Realty Company and Richard H. Mallory to the centerline of South Lewis Street; thence run in a northerly direction along the centerline of South Lewis Street to its intersection with the centerline of Vernon Street; running thence in a westerly direction along the centerline of Vernon Street to its intersection with the centerline of Greenwood Street (North Greenwood Street); running thence in a northerly direction along the centerline of North Greenwood Street to its intersection with the centerline of Smith Street, which is the Point of Beginning. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular session of the General Assembly of Georgia, a bill to amend the Act creating the Downtown LaGrange Development Authority, approved March 5, 1975 (Georgia Laws 1975, page 2623), as amended, so as to redefine the Downtown LaGrange District; and for other purposes. This 7th day of January, 1985. Nasour Mansour, Chairman Downtown LaGrange Development Authority East Depot Street LaGrange, Georgia 30240 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. Quillian Baldwin, Jr., who, on oath, deposes and says that he is Senator from the 29th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the LaGrange Daily News which is the official organ of Troup County, on the following date: January 11, 1985.
Page 4094
/s/ A. Quillian Baldwin, Jr. Senator, 29th District Sworn to and subscribed before me, this 25th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. OCMULGEE JUDICIAL CIRCUIT COURT REPORTERS; SALARIES AND EXPENSE ALLOWANCES. No. 199 (Senate Bill No. 172). AN ACT To amend an Act providing an annual salary for the official court reporters of the Ocmulgee Judicial Circuit, approved March 2, 1970 (Ga. L. 1970, p. 120), as amended by an Act approved April 24, 1975 (Ga. L. 1975, p. 1303), so as to change the salaries of such court reporters; to change the expense allowances of such court reporters; to provide 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 official court reporters of the Ocmulgee Judicial Circuit, approved March 2, 1970 (Ga. L. 1970, p. 120), as amended by an Act approved
Page 4095
April 24, 1975 (Ga. L. 1975, p. 1303), is 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 each official court reporter of said judicial circuit shall be the sum of eight thousand dollars ($8,000.00) per annum, which salaries shall be paid pro rata out of the general treasury of the various counties composing said circuit upon the basis of population; that is to say, each one of the counties composing the said circuit shall pay such part or proportion of said salaries as its population shall bear to the United States decennial census of 1980, until completion and promulgation of the next United States decennial census, and so on according to each succeeding official census. It shall be, and is hereby made, the duty of the county commissioners, or other authority having control of county matters in said counties, to cause the part or portion of said salaries so assessed each of said counties to be paid to said official court reporters monthly in each year out of the funds of said counties, and upon the regular county warrants issued therefor; and it is the further duty of said county commissioners, or other county authorities having control of county matters, to make provisions annually when levying and collecting taxes for expenses of courts for the levying and collection of sufficient taxes in their respective counties for the purpose of paying the portion of said salaries chargeable against their respective counties as hereinbefore set forth; and the power to levy taxes for such purposes is hereby delegated to said counties. Said salaries shall be in full payment for all services of said official court reporters in reporting criminal cases tried in the superior courts of said counties. Section 2. Said Act is further amended by striking Section 1A in its entirety and inserting in lieu thereof a new Section 1A to read as follows: Section 1A. In addition to the salary provided for in Section 2, each official court reporter of the Ocmulgee Judicial Circuit shall receive an annual expense allowance of $8,000.00. Such allowance shall be paid to each court reporter by the counties comprising said Circuit in equal monthly installments in accordance with the formula set
Page 4096
forth in Section 2 for the payment of the salaries of the court reporters as provided for therein. The cost for the transcript of the testimony and proceedings of criminal cases shall be as provided by law. Section 3. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing an annual salary for the official court reporters of the Ocmulgee Judicial Circuit, approved March 2, 1970 (Ga. L. 1970, p. 120), as amended by the Act approved April 24, 1975 (Ga. L. 1975, p. 1303); and for other purposes. This 10 day of Jan., 1985. Culver Kid Senator, 25th District Joseph B. Duke Judge of the Superior Courts Ocmulgee Judicial Circuit Hugh P. Thompson Judge of the Superior Courts Ocmulgee Judicial Circuit William A. Prior, Jr. Judge of the Superior Courts Ocmulgee Judicial Circuit To Whom It May Concern: I certify a legal advertisement, Notice of Intention to Introduce Local Legislation, calling for the introduction of a bill to amend an Act providing an annual salary for official court reporters of the Ocmulgee Judicial Circuit appeared in the Jan. 17, 1985, edition of The Eatonton Messenger. /s/ Battle Smith, Publisher
Page 4097
/s/ Sharon Gregory Notary Public, Georgia State at Large. My commission Expires Jan. 16, 1985. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing an annual salary for the official court reporters of the Ocmulgee Judicial Circuit, approved March 2, 1970 (Ga. L. 1970, p. 120), as amended by an Act approved April 24, 1975 (Ga. L. 1975, p. 1303); and for other purposes. This 10 day of Jan., 1985. Culver Kidd Senator, 25th District Joseph B. Duke Judge of the Superior Courts Ocmulgee Judicial Circuit Hugh P. Thompson Judge of the Superior Court Ocmulgee Judicial Circuit William A. Prior, Jr. Judge of the Superior Courts Ocmulgee Judicial Circuit Georgia, Greene County. Before me a Notary Public in and for said county and state appeared CAREY WILLIAMS' Sr., who on oath says that the attached legal advertisement appeared in THE HERALD-JOURNAL, Greensboro, Ga., on Friday, January 18, 1984. He further swears that THE HERALD-JOURNAL is the legal organ of Greene Ciunty in which Sheriff Sales and other legal advertisements appear. /s/ Carey Williams, Sr. Publisher Sworn to before me a NOTARY PUBLIC this 17, day of January 1985. /s/ Jeanette Cathey
Page 4098
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing an annual salary for the official court reporters of the Ocmulgee Judicial Circuit, approved March 2, 1970 (Ga. L. 1970, p. 120) as amended by an Act approved April 24, 1975 (Ga. L. 1975, p. 1303); and for other purposes. This 10 day of Jan, 1985. /s/ Culver Kidd, Senator, 25th District /s/ Joseph B. Duke, Judge of the Superior Courts Ocmulgee Judicial Circuit /s/ Hugh P. Thompson Judge of the Superior Courts Ocmulgee Judicial Circuit /s/ William A. Prior, Jr., Judge of the Superior Courts Ocmulgee Judicial Circuit Affidavit. Georgia, Hancock County. To Whom It May Concern: This is to certify that the legal notice attached hereto has been published in the: The Sparta Ishmaelite legal organ for Hancock County, the following dates, to-wit: January 17, 1985. Sworn to on the 17th day of January, 1985. /s/ Alva L. Haywood Publisher Sworn to and subscribed to before me, on the 17th day of January, 1985. /s/ Rhonda S. Phillips Notary Public. My Commission Expires: January 26, 1985.
Page 4099
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing an annual salary for the official court reporters of the Ocmulgee Judicial Circuit, approved March 2, 1970 (Ga. L. 1970, p. 120),, as amended by an Act approved April 24, 1975 (Ga. L. 1975, p. 1303); and for other purposes. This 10th day of January, 1985. Culver Kidd Senator, 25th District Joseph B. Duke Judge of the Superior Courts Ocmulgee Judicial Circuit Hugh P. Thompson Judge of the Superior Courts Ocmulgee Judicial Circuit William A. Prior, Jr. Judge of the Superior Courts Ocmulgee Judicial Circuit Affidavit of Publication. State of Georgia, County of Baldwin: I, Roger W. Coover, do solemnly swear I am the Publisher of The Union-Recorder, printed and published at Milledgeville, in the state of Georgia, and that from my personal knowledge and reference to files of said publication the legal advertisement of: Annual salary for court reporters was inserted in space of legal advertisement as follows: January 18, 1985. /s/ Roger W. Coover, Publisher Subscribed and sworn before me this 18th day of January, 1985. /s/ Nancy D. Veal Notary Public. My commission expires: 8-19-86.
Page 4100
Notice of Intention to Introduce Local Legislation. Georgia, Jasper County. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing an annual salary for the official court reporters of the Ocmulgee Judicial Circuit, approved March 2, 1970 (Ga. L. 1970, p. 120), as amended by an Act approved April 24, 1975 (Ga. L. 1975, p. 1303); and for other purposes. This 10th day of Jan., 1985. Culver Kidd Senator, 25th District Joseph B. Duke Judge of the Superior Courts Ocmulgee Judicial Circuit Hugh P. Thompson Judge of the Superior Courts Ocmulgee Judicial Circuit William A. Prior, Jr. Judge of the Superior Courts Ocmulgee Judicial Circuits 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 Monticello News which is the official organ of Jasper County, on the following date: January 17, 1985. /s/ Culver Kidd Senator, 25th District Sworn to and subscribed before me, this 29th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal).
Page 4101
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing an annual salary for the official court reporters of the Ocmulgee Judicial Circuit, approved March 2, 1970 (Ga. L. 1970, p. 120;, as amended by an Act approved April 24, 1975, (Ga. L. 1975, p. 1303); and for other purposes. This 10 day of Jan. 1985. Culver Kidd Sednator, 25th District Joseph B. Duke Judge of the Superior Courts Ocmulgee Judicial Circuit Hugh P. Thompson Judge of the Superior Courts Ocmulgee Judicial Circuit William A. Prior, Jr. Judge of the Superior Courts Ocmulgee Judicial Circuit 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 Wilkinson County News which is the official organ of Wilkinson County, on the following date: January 17, 1985. /s/ Culver Kidd Senator, 25th District Sworn to and subscribed before me, this 29th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal).
Page 4102
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing an annual salary for the official court reporters of the Ocmulgee Judicial Circuit, approved March 2, 1970 (Ga. L. 1970, p. 120), as amended by an Act approved April 24, 1975 (Ga. L. 1975, p. 1303); and for other purposes. This 10th day of January, 1985. Culver Kidd Senator, 25th District Joseph B. Duke Judge of the Superior Courts Ocmulgee Judicial Circuit Hugh P. Thompson Judge of the Superior Courts Ocmulgee Judicial Circuit William A. Prior, Jr. Judge of the Superior Courts Ocmulgee Judicial Circuit 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 Madisonian which is the official organ of Morgan County, on the following date: January 17, 1985. /s/ Culver Kidd Senator, 25th District Sworn to and subscribed before me, this 29th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal).
Page 4103
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing an annual salary for the official court reporters of the Ocmulgee Judicial Circuit, approved March 2, 1970 (Ga. L. 1970, p. 120), as amended by an Act approved April 24, 1975 (Ga. L. 1975, p. 1303), and for other purpose. This 10th day of January, 1985. Culver Kidd Senator, 25th District Joseph B. Duke Judge of the Superior Courts Ocmulgee Judicial Circuit Hugh P. Thompson Judge of the Superior Courts Ocmulgee Judicial Circuit William A. Prior, Jr. Judge of the Superior Courts Ocmulgee Judicial Circuit 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 Jones County News which is the official organ of Jones County, on the following date: January 17, 1985. /s/ Culver Kidd Senator, 25th District Sworn to and subscribed before me, this 29th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4104
STATE COURT OF WAYNE COUNTY JUDGE AND SOLICITOR; COMPENSATION; SECRETARIAL ALLOWANCE. No. 201 (Senate Bill No. 244). AN ACT To amend an Act establishing the State Court of Wayne County (formerly the City Court of Jesup, in and for the County of Wayne), approved July 31, 1916 (Ga. L. 1916, p. 248), as amended, particularly by an Act approved March 17, 1958 (Ga. L. 1958, p. 2525), an Act approved June 5, 1964 (Ga. L. 1964, Ex. Sess., p. 2046), an Act approved March 17, 1978 (Ga. L. 1978, p. 4071), and an Act approved March 14, 1983 (Ga. L. 1983, p. 3931), so as to change the compensation of the judge and the solicitor; to change the secretarial allowance 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 establishing the State Court of Wayne County (formerly the City Court of Jesup, in and for the County of Wayne), approved July 31, 1916 (Ga. L. 1916, p. 248), as amended, particularly by an Act approved March 17, 1958 (Ga. L. 1958, p. 2525), an Act approved June 5, 1964 (Ga. L. 1964, Ex. Sess., p. 2046), an Act approved March 17, 1978 (Ga. L. 1978, p. 4071), and an Act approved March 14, 1983 (Ga. L. 1983, p. 3931), is amended by striking in its entirety Section 3 of said amendatory Act of 1958 and substituting in lieu thereof a new Section 3 to read as follows: Section 3. The judge of the State Court of Wayne County shall receive a salary or $13,000.00 per annum, which shall be paid in monthly installments from the funds of Wayne County at the direction of the board of commissioners of Wayne County. Section 2. Said Act is further amended by striking in its entirety Section 4 of said amendatory Act of 1958 and substituting in lieu thereof a new Section 4 to read as follows:
Page 4105
Section 4. The solicitor of the State Court of Wayne County shall receive an annual salary in the amount of $12,000.00. In addition to such salary, an allowance of $100.00 per month shall be paid to the solicitor for secretarial services. The salary and allowance shall be paid monthly out of the funds of Wayne County. Section 3. This Act shall become effective July 1, 1985. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill affecting the compensation of the Judge of State Court and Solicitor of State Court of Wayne County. This 5th day of February, 1985. Ray S. Gordon, State Court Judge J. Kenneth Royal, Solicitor Riley Reddish, State Senator Jesup, Georgia 31545 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Riley Reddish, who, on oath, deposes and says that he is Senator from the 6th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Press Sentinel which is the official organ of Wayne County, on the following date: February 8, 1985. /s/ Riley Reddish Senator, 6th District
Page 4106
Sworn to and subscribed before me, this 14th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CITY OF LAFAYETTE ELECTIONS; OATHS; VACANCIES; INVESTIGATIONS; MAYOR'S POWERS; CITY MANAGER. No. 202 (Senate Bill No. 245). AN ACT To amend an Act creating a new charter for the City of LaFayette, approved March 26, 1969 (Ga. L. 1969, p. 2298), as amended by an Act approved March 18, 1983 (Ga. L. 1983, p. 4274), so as to provide for vacancies in elected offices; to provide for oaths of offices; to provide what actions shall be considered a forfeiture of office; to provide for inquiries and investigations into the affairs of the city or its departments; to provide powers and duties of the mayor; to provide for organizational meetings; to provide procedures relative to the removal of the city manager; to provide the time for holding elections; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a new charter for the City of LaFayette, approved March 26, 1969 (Ga. L. 1969, p. 2298), as amended by an Act approved March 18, 1983 (Ga. L. 1983, p. 4274), is amended by striking Section 2.15 in its entirety and inserting in lieu thereof a new Section 2.15 to read as follows:
Page 4107
Section 2.15. Vacancy in elected offices. The office of mayor or the office of councilman shall become vacant upon the incumbent's death, resignation, removal from office in any manner authorized by law, forfeiture of his office, or when he ceases to reside within the corporate limits of the City of LaFayette, or when a councilman who was elected from a specific ward no longer resides within the bounds of said ward. If said vacancy occurs and is also officially declared by the governing body of the City of LaFayette within a period of 12 months or less prior to the normal expiration date of the term of the person whose office has been declared to be vacant, then and in that event the vacancy shall be filled for the remainder of the unexpired term, if any, by appointment by a majority vote of the council. Any person eligible to hold such office under the terms of this charter shall be eligible for said appointment. Any other vacancy in office shall be filled for the remainder of the unexpired term by election. If such vacancy occurs within two months prior to the regular general election to be held in that calendar year, then and in that event such vacancy shall be filled by election at the general election of said year; otherwise, said vacancy shall be filled at a duly called special election for the purpose, which election shall be called within 60 days from the date such vacancy occurs and is officially declared by the governing body of the city. The person so appointed or elected to fill such unexpired term shall take office immediately upon taking the oath of office. Section 2. Said Act is further amended by striking Section 2.17 in its entirety and inserting in lieu thereof a new Section 2.17 to read as follows: Section 2.17. Oath of office. Each newly elected or appointed mayor or councilman, before entering upon the duties of his or her office, shall take and subscribe before the city clerk, city attorney, or before some judicial officer or the mayor, the following oath: `I do solemnly swear that I will well and truly perform the duties of mayor (or councilman, as the same may be) of the City of LaFayette, to the best of my skill and ability, and as to me shall seem to be the best interest and welfare of the city, without fear, favor or affection,
Page 4108
and that I will uphold the Constitution and laws of the United States of America and of the State of Georgia and that I will further uphold the charter and ordinances of the City of LaFayette, so help me God.' Section 3. Said Act is further amended by striking Section 2.19 in its entirety and inserting in lieu thereof a new Section 2.19 to read as follows: Section 2.19. Forfeiture of office. The mayor, recorder, or any member of the council shall forfeit his office if he: (1) Lacks at any time during his term of office any qualification of the office as prescribed by this charter or by law; (2) Violates any expressed prohibition of this charter; (3) Is convicted of or enters a plea of guilty or nolo contendere to a crime involving moral turpitude or is convicted of or enters a plea of guilty or nolo contendere to any felony; or (4) Violates his or her oath of office. A violation of his or her oath of office shall not be construed to include the violation of any traffic law or traffic ordinance unless the same constitutes a crime involving moral turpitude or unless the same results in felony punishment. Section 4. Said Act is further amended by striking Section 2.21 in its entirety and inserting in lieu thereof a new Section 2.21 to read as follows: Section 2.21. Inquiries and investigations. The mayor and council may make inquiries and investigations into the affairs of the city and conduct of any department, office, or agency thereof. The initial such inquiry or investigation shall be made by a committee appointed by the mayor, or in his absence or disability, by the mayor pro tem. Said committee shall consist of not more than two elected officials and such other persons as the mayor may designate, including, but not limited to, the city attorney, city clerk, or city
Page 4109
manager. Any such committee so appointed shall report its findings to the mayor and council for any such action as said governing body shall deem fit including the purpose of authorizing and making further inquiry and investigation. For the aforesaid purposes any committee so appointed by the mayor may subpoena witnesses, administer oaths, take testimony and require the production of evidence by subpoena duces tecum, notice to produce or otherwise. Likewise, when the mayor and council is acting as a board of inquiry or as an investigative body for the aforesaid purposes such governing body may also subpoena witnesses, administer oaths, take testimony and require the production of evidence by subpoena duces tecum, notice to produce or otherwise. Any person, firm, or corporation who fails or refuses to obey a lawful order issued in the exercise of these powers by such committee or by the mayor and council shall be punished as provided by ordinance. Section 5. Said Act is further amended by striking Section 2.30 in its entirety and inserting in lieu thereof a new Section 2.30 to read as follows: Section 2.30. Duties and powers. The mayor shall be the official spokesman for the city and the chief advocate of policy. He shall preside at all meetings of the council, shall sign ordinances and resolutions on their final passage, shall sign deeds, bonds, contracts and other instruments or documents authorized to be executed on behalf of the city, and shall appoint all committees, including, but not limited to, working committees, support committees, and committees created for the purpose of inquiries and investigations. The mayor shall be an ex officio member of all such committees. The mayor shall perform such other duties imposed by this charter or by ordinance not inconsistent with this charter. Section 6. Said Act is further amended by striking Section 2.40 in its entirety and inserting in lieu thereof a new Section 2.40 to read as follows: Section 2.40. Organizational meeting. The mayor and council shall meet for organization on the first business day in January following each regular election. For the purposes
Page 4110
of this section, New Years Day shall not be considered a business day and Saturday and Sunday shall not be considered a business day. The meeting shall be called to order by the city clerk and the oath of office shall be administered to the newly elected members. Following the induction of members, the mayor and council by a majority vote of all of the members thereof shall elect one of their number to be mayor pro tem, who shall serve for a term of one year. Section 7. Said Act is further amended by striking the words six (6) months from the third sentence of Section 3.21 thereof and inserting in lieu thereof the words one year, so that said Section when so amended shall read as follows: Section 3.21. Term; compensation. The city manager shall be appointed for an indefinite term and shall hold office until he shall be removed as provided by this article. He shall receive such salary, benefits, and expense allowances as the mayor and council shall fix. The mayor and council of the City of LaFayette may remove the city manager at any time within one year after his appointment and qualification at the will of the mayor and council, but the city manager shall not thereafter be removed from office until served with written charges and given a public hearing before the mayor and council. Section 8. Said Act is further amended by striking Section 6.01 in its entirety and inserting in lieu thereof a new Section 6.01 to read as follows: Section 6.01. Regular elections; time for holding. The regular election for mayor, councilmen, or recorder, as the case may be, shall be held on the first Tuesday in December of each year. Officials elected at any regular election shall take office at the organizational meeting provided for in Section 2.40 of this charter. Section 9. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 10. All laws and parts of laws in conflict with this Act are repealed.
Page 4111
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia an Act to amend an Act creating a New Charter for the City of LaFayette approved March 26, 1969 (Ga. Laws 1969, p. 2296) so as to provide the method for filling vacancies in office; to provide for an oath of office; to provide for forfeiture of office; to provide for inquiries and investigation; to provide for the duties and powers of mayor; to provide for the organizational meeting; and for other purposes. This 29th day of January, 1985. Norman S. Fletcher Attorney for City of LaFayette Georgia, Walker County. Personally, before me, the undersigned authority duly authorized to administer oaths, comes Rick Cameron, who, on oath, deposes and says that he is the Publisher of the Walker County Messenger, which is the official organ of Walker County, Georgia, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in said Walker County Messenger in its issues of February 1, 1985 and February 8, 1985. /s/ Rick Cameron, Publisher Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Mary G. Bishop Notary Public, Walker County, Georgia. 6/25/87. Approved March 27, 1985.
Page 4112
MACON COUNTY BOARD OF EDUCATION; ELECTIONS. No. 203 (Senate Bill No. 250). AN ACT To provide for the board of education for the Macon County School District; to provide for the membership of the board of education; to provide for education districts; to provide for elections; to provide for current members; to provide for the filling of a vacancy; to provide for submission of this Act under the federal Voting Rights Act of 1965; to provide for related matters; to provide for severability; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. (a) There shall be a board of education for the Macon County School District. (b) For the purpose of electing members of the board of education, the Macon County School District shall be divided into five education districts described as follows: Education District No. 1 Beginning at the point where the main run of the Flint River intersects with the main run of Buck Creek, then run Northerly along the main run of the Flint River to the point where the same intersects with the Macon County-Taylor County line; and then run Westerly along the Macon County line separating Macon, Taylor and Schley Counties until it intersects with Buck Creek; and then run Easterly along the main run of Buck Creek to the point of beginning. Education District No. 2 Beginning at the point where the main run of the Flint River intersects with the main run of Buck Creek, then run Southerly along the main run of the Flint River to the point where the same intersects with the Macon County-Sumter
Page 4113
County line (the same being at the point where Sweetwater Creek intersects with the Flint River); and then run Westerly along the Macon County line separating Macon, Sumter and Schley Counties until it intersects with Buck Creek being the Southern District line of District NO. 1; and then Easterly along the Southern District line of District No. 1 until the point of beginning. Education District No. 3 Beginning at the point where the main run of the Flint River intersects with the North City Limit Line of the City of Montezuma, Macon County, Georgia, then run North along the main run of the Flint River (being the East District line of District No. 1) to the point where the same intersects with the Macon County-Peach County line; and then along the Macon County line separating Macon, Peach and Houston Counties until it intersects with the centerline of State Route 26; and then Westerly along the centerline of State Route 26 until it intersects with Slow Run Creek; and then Northerly along the main run of Slow Run Creek until it intersects with County Road 138; and then Westerly along the centerline of County Road 138 until it intersects with County Road 24; and then Westerly along the centerline of County Road 24 until it intersects with State Route 224; and then Westerly along the centerline of State Route 224 until it intersects with the East City Limit Line of the City of Montezuma; and then Northwesterly along the City Limit Line of the City of Montezuma until the point of beginning. Education District No. 4 Beginning at the point where the North City Limit line of the City of Montezuma intersects with the main run of the Flint River, then run Easterly along the said City Limit line until it intersects with the centerline of State Route 49; and then Southerly along the centerline of State Route 49 until it intersects with the centerline of South Dooly Street and then South along the centerline of South Dooly Street until it intersects with the centerline of State Route 26; and then Easterly along the centerline of State Route 26 until it intersects with State Route 90; and then Southerly along the centerline of State Route 90 until it intersects
Page 4114
with the Southern City Limit line of Montezuma, Georgia; and then Westerly along the said City Limit line until it intersects with the main run of the Flint River; and then Northerly along the main run of the Flint River (being the West City Limit line of said City and the East District line of District No. 2) until the point of beginning. Education District No. 5 Beginning at the point where the centerline of State Route 26 intersects with the centerline of South Dooly Street in the City of Montezuma, then run Easterly along the centerline of State Route 26 to its intersection with State Route 90; then Southerly along the centerline of State Route 90 until it intersects with the Southern City Limit line of said City; and then Westerly along the said City Limit line until it intersects with the main run of the Flint River; and then Southerly along the main run of the Flint River (being the East District Line of District No. 2) until it intersects with the Macon County-Dooly County line; and then Easterly along the Macon County line separating Macon, Dooly and Houston Counties until it intersects with the Southern boundary of District No. 3; and then Westerly along the Southern boundary of District No. 3 until it intersects with the centerline of State Route 49 and then Southerly along the centerline of State Route 49 until it intersects with the centerline of South Dooly Street in the City of Montezuma; and then Southerly along the centerline of South Dooly Street to the point of beginning. (c) For the purposes of this section, whenever the description of any district refers to a named city, it shall mean the geographical boundaries of that city as shown on the census maps for the United States decennial census of 1980 for the State of Georgia. (d) Those members of the board of education in office on the effective date of this Act shall serve out the remainder of the terms to which they were elected and shall be deemed to represent the education districts in which they reside, except that until the expiration of the term of office to which he was elected the member who represented the Garden Valley Education District, as such district existed prior to the effective date
Page 4115
of this Act, shall be deemed to represent Education District 4. At the general election in 1986 and every four years thereafter, a member of the board of education shall be elected from Education District 1, a member of the board of education shall be elected from Education District 2, and a member of the board of education shall be elected from Education District 4. At the general election in 1988 and every four years thereafter, a member of the board of education shall be elected from Education District 3 and a member of the board of education shall be elected from Education District 5. Each member of the board of education shall take office on January 1 following his election or as soon thereafter as he takes his oath of office. Section 2. (a) Members of the board of education shall serve for terms of office of four years and until their successors are elected and qualified. A member of the board of education must reside within the education district from which he is elected and shall be elected by the electors residing within the education district. Each member shall be elected by a majority vote. (b) All primaries and elections shall be held in accordance with Chapter 2 of Title 21 of the O.C.G.A., known as the Georgia Election Code. Section 3. If a vacancy in Education District 4 exists on or after the effective date of this Act, a special primary and a special election shall be held to fill such vacancy. The special election shall be held on the first Tuesday in November, 1985. The member elected at such election must reside in Education District 4, as described in Section 1 of this Act, and shall be elected by a majority of those electors residing within Education District 4 voting in such special election. Such special primary and election shall be held in accordance with Chapter 2 of Title 21 of the O.C.G.A., known as the Georgia Election Code. The member elected at such election shall serve until December 31, 1986, and until his successor is elected and qualified as provided in Section 2 of this Act. Section 4. It shall be the duty of the attorney for the Macon County School District to submit this Act to the Attorney General of the United States for review under the federal Voting Rights Act of 1965. It shall be the duty of the board of education
Page 4116
to direct and ensure that such submissions are made by such attorney. It shall be the duty of such attorney and the board of education of the Macon County School District to ensure that such submission has been completed as soon as practical after the Governor approves this Act or after it becomes law without his approval. 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 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. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill providing for the Board of Education for the Macon County School District and providing for related matters; and for other purposes. This 7th day of February, 1985. /s/ L. H. McKenzie Senator 14th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lewis H. McKenzie, who, on oath, deposes and says that he is Senator from the 14th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Citizen and Georgian which is the official organ of Macon County, on the following date: February 13, 1985.
Page 4117
/s/ Lewis H. McKenzie Senator, 14th District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. DAWSON COUNTY INDUSTRIAL BUILDING AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 204 (Senate Bill No. 251). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 238 (House Resolution No. 660-1242) enacted at the 1962 session of the General Assembly and which was duly ratified at the 1962 general election (Ga. L. 1962, p. 1143) and which relates to the Dawson County Industrial Building Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 238 (House Resolution No. 660-1242) enacted at the 1962 session of the General Assembly and which was duly ratified at the 1962 general election (Ga. L.
Page 4118
1962, p. 1143) and which relates to the Dawson County Industrial Building Authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment ratified at the 1962 general election as set forth in Georgia Laws 1962, pages 1143-1149, which relates to the Dawson County Industrial Building Authority; and for other purposes. This 22nd day of January, 1985. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John C. Foster, 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 Dawson County Advertiser which is the official organ of Dawson County, on the following date: January 24, 1985. /s/ John C. Foster Senator, 50th District
Page 4119
Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CITY OF BLOOMINGDALE VICE-MAYOR. No. 205 (Senate Bill No. 254). AN ACT To amend an Act creating a charter for the City of Bloomingdale, approved March 25, 1974 (Ga. L. 1974, p. 3439), as amended, so as to change the method of electing the vice-mayor; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a charter for the City of Bloomingdale, approved March 25, 1974 (Ga. L. 1974, p. 3439), as amended, is amended by striking Section 2.04 in its entirety and substituting in lieu thereof a new Section 2.04 to read as follows: Section 2.04. Vice-mayor. The mayor and council members, at their first regular meeting after their election, shall elect one of the council members as vice-mayor who shall, in case of the absence or disqualification of the mayor or of vacancy in that office, perform and discharge all duties and exercise all of the authority of the office of mayor, upon taking the usual oath of that office as is herein prescribed.
Page 4120
Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular session of the General Assembly of Georgia, a bill to change the manner and method of selecting the Mayor Protem in the City of Bloomingdale. This 14th day of February, 1985. Sandra Jones Clerk City of Bloomingdale Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Glenn E. Bryant, 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 Georgia Gazette which is the official organ of Chatham County, on the following date: February 14, 1985. /s/ Glenn E. Bryant Senator, 3rd District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4121
CITY OF JESUP MAYOR AND COMMISSIONERS; ELECTIONS; COMPENSATION. No. 206 (Senate Bill No. 270). AN ACT To amend an Act creating a new charter for the City of Jesup, approved December 15, 1937 (Ga. L. 1937-38 Ex. Sess., p. 1142), as amended, particularly by an Act approved March 27, 1947 (Ga. L. 1947, p. 1064), an Act approved March 7, 1955 (Ga. L. 1955, p. 2858), and an Act approved April 9, 1968 (Ga. L. 1968, p. 3356), so as to change the provisions relating to the election of the mayor and other members of the board of commissioners; to provide for election districts; to provide for practices and procedures connected with city elections; to provide for residency requirements; to provide for filling of vacancies; to provide for initial and regular terms of office; to provide the date of city elections; to provide for compensation and expense allowance of the mayor and other members of the board of commissioners; 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 creating a new charter for the City of Jesup, approved December 15, 1937 (Ga. L. 1937-38 Ex. Sess., p. 1142), as amended, particularly by an Act approved March 27, 1947 (Ga. L. 1947, p. 1064), an Act approved March 7, 1955 (Ga. L. 1955, p. 2858), and an Act approved April 9, 1968 (Ga. L. 1968, p. 3356), is amended by striking Section 4 of the amendatory Act approved March 7, 1955 (Ga. L. 1955, p. 2858), as amended by the amendatory Act approved April 9, 1968 (Ga. L. 1968, p. 3356), and inserting in lieu thereof a new Section 4 to read as follows: Section 4. (a) The mayor may reside anywhere within the City of Jesup and shall be elected by a majority of the qualified electors of the entire city.
Page 4122
(b) For purposes of electing the other four members of the board of commissioners, the City of Jesup is divided into two election districts composed of the following territory: ELECTION DISTRICT NO. 1 Beginning at the intersection of the centerline of Pine Street and the centerline of the Seaboard Coastline Railway right-of-way; running thence in a southeasterly direction along the centerline of Pine Street until it intersects with the centerline of Palm Street; running thence in a northeasterly direction along the centerline of Palm Street until it intersects with the centerline of Walker Street; running thence in a northwesterly direction along the centerline of Walker Street until it intersects with the centerline of the Seaboard Coastline Railway right-of-way; running thence in a northeasterly direction along the centerline of the Seaboard Coastline Railway right-of-way until it intersects with the northeastern city limits line; running thence in a northwesterly direction along said city limits line until it intersects with the centerline of the Rayonier Industrial Railroad right-of-way; running thence in a southwesterly direction along the centerline of said railroad right-of-way until it intersects with the centerline of the Southern Railway right-of-way; running thence in a southeasterly direction along the Southern Railway right-of-way until it intersects the run of McMillan Creek; running thence in a southwesterly direction along the run of McMillan Creek until it intersects the centerline of Cherry Street; running thence in a southeasterly direction along the centerline of Cherry Street until it intersects the centerline of Fifth Street; running thence in a northeasterly direction along the centerline of Fifth Street until it intersects the centerline of Walnut Street; running thence in a southeasterly direction along the centerline of Walnut Street until it intersects the centerline of West Broad Street; running thence in a northeasterly direction along the centerline of West Broad Street until it intersects the centerline of Pine Street; running thence in a southeasterly direction along the centerline of Pine Street to the point of beginning.
Page 4123
ELECTION DISTRICT NO. 2 Beginning at the intersection of the centerline of Pine Street and the centerline of the Seaboard Coastline Railway right-of-way; running thence in a southeasterly direction along the centerline of Pine Street until it intersects the centerline of Palm Street; running thence in a northeasterly direction along the centerline of Palm Street until it intersects the centerline of Walker Street; running thence in a northwesterly direction along the centerline of Walker Street until it intersects the centerline of the Seaboard Coastline Railway right-of-way; running thence in a northeasterly direction along the centerline of the Seaboard Coastline Railway right-of-way until it intersects the northeastern city limits line; running thence in a southeasterly direction along the northeastern city limits line until it intersects the southeastern city limits line; running thence in a southwesterly direction along the southeastern city limits line until it intersects the southwestern city limits line; running thence in a northwesterly direction along the southwestern city limits line until it intersects the northwestern city limits line; running thence in a northeasterly direction along the northwestern city limits line until it intersects the northeastern city limits line; running thence in a southeasterly direction along the northeastern city limits line until it intersects the centerline of the Rayonier Industrial Railroad right-of-way; running thence in a southwesterly direction along the centerline of the Rayonier Industrial Railroad right-of-way until it intersects the centerline of the Southern Railway right-of-way; running thence in a southeasterly direction along the centerline of the Southern Railway right-of-way until it intersects the run of McMillan Creek; running thence in a southwesterly direction along the run of McMillan Creek until it intersects the centerline of Cherry Street; running thence in a southeasterly direction along the centerline of Cherry Street until it intersects the centerline of Fifth Street; running thence in a northeasterly direction along the centerline of Fifth Street until it intersects the centerline of Walnut Street; running thence in a southeasterly direction along the centerline of Walnut Street until
Page 4124
it intersects the centerline of West Broad Street; running thence in a northeasterly direction along the centerline of West Broad Street until it intersects the centerline of Pine Street; running thence along the centerline of Pine Street to the point of beginning. (c) (1) One commissioner shall be elected from Election District No. 1 as described above. A person offering as a candidate for election as commissioner from Election District No. 1 shall be a legal resident of such election district. Candidates for the office of commissioner from an election district shall certify at the time of their qualification that they are residents of the election district from which they seek election. The commissioner from Election District No. 1 shall be elected by a majority of the qualified electors residing within Election District No. 1. (2) Three commissioners shall be elected from Election District No. 2 as described above. Said election district shall have three posts, designated as Post 1, Post 2, and Post 3. A person offering as a candidate for commissioner from Election District No. 2 shall designate the post for which he is seeking election and shall be a resident of such election district. Candidates for the office of commissioner shall certify at the time of the qualification as candidates that they are residents of the election district from which they seek election. To be elected as a commissioner from Election District No. 2, a candidate must receive the highest number of votes cast for the particular post and, at the same time, the candidate must receive a majority of the total votes cast for such post. The qualified voters residing within Election District No. 2 shall be authorized to vote for one candidate for each post within such election district. (d) The members of the board of commissioners for the City of Jesup serving on January 8, 1985, or any successors appointed to fill vacancies created by such members, shall serve for terms of office expiring December 31, 1986. At the general election for the city in 1986, the mayor and commissioners elected in accordance with the provisions as stated above shall be elected to take office on January 1, 1987, for terms of four years and until their successors are elected
Page 4125
and qualified. Thereafter, successors shall be elected in the general city election in the year in which the term of office expires and shall take office on the first Tuesday in January immediately following their election for terms of four years and until their successors are elected and qualified. (e) All city elections for members of the board of commissioners (mayor and four commissioners) shall be held on the third Tuesday in November in each election year, beginning with the third Tuesday in November, 1986, and every four years thereafter. Section 2. Said Act is further amended by striking Section 13 in its entirety and inserting in lieu thereof the following: Section 13. Each of said commissioners and the mayor shall receive a salary of $100.00 per annum, payable semiannually. In addition, the mayor shall receive an expense allowance of $250.00 per month and each commissioner shall receive an expense allowance of $200.00 per month, payable monthly out of the treasury of said city. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to amend an Act to create a new Charter for the City of Jesup, approved December 16, 1937, (Ga. Laws 1937-38, p. 1142), as amended, so as to change certain provisions relating to elections and election districts; to provide for changes in the voting places; to change the date of the general election for Mayor and Commissioners; to change the terms of office for the Mayor and Commissioners; to provide changes in the compensation paid the Mayor and Commissioners; to provide for all other matters relative to the foregoing; to repeal existing laws, and for other purposes. This 11th day of February, 1985. /s/ Sue R. Sutton City Clerk
Page 4126
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Riley Reddish, who, on oath, deposes and says that he is Senator from the 6th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Press-Sentinel which is the official organ of Wayne County, on the following date: February 13, 1985. /s/ Riley Reddish Senator, 6th District Sworn to and subscribe before me, this 21st day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. BARTOW COUNTY SHERIFF; CLERK OF THE SUPERIOR COURT; JUDGE OF THE PROBATE COURT; COMPENSATION. No. 208 (House Bill No. 533). 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, so as to change the compensation of the sheriff, the clerk of the superior court, and the judge
Page 4127
of the Probate Court of Bartow County; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act placing certain of the county officers of Bartow County upon an annual salary, approved March 21, 1958 (Ga. L. 1958, p. 2866), as amended, is amended by striking subsection (a) of Section 2 in its entirety and inserting in lieu thereof a new subsection (a) to read as follows: (a) (1) The sheriff of Bartow County shall receive a base salary in the amount of $34,500.00 per annum, to be paid in equal monthly installments from the funds of Bartow County. Such compensation shall be in lieu of all fees, costs, and perquisites of whatever kind heretofore received by the sheriff. (2) The sheriff shall also receive an annual cost-of-living increase as follows: on the first day of January of each year, beginning in 1986, the base salary of the sheriff shall be increased by 3 percent. For the purposes of this section only, the `base salary' of the sheriff shall be computed at $34,500.00 on January 1, 1986, and thereafter shall be computed at $34,500.00 plus any cost-of-living increases which have been received by the person serving as sheriff. Section 2. Said Act is further amended by striking in its entirety subsection (a) of Section 3 and inserting in lieu thereof a new subsection (a) to read as follows: (a) (1) The clerk of the Superior Court of Bartow County shall receive a base salary in the amount of $30,000.00 per annum, to be paid in equal monthly installments from the funds of Bartow County.
Page 4128
(2) The clerk of the superior court shall also receive an annual cost-of-living increase as follows: on the first day of January of each year, beginning in 1986, the base salary of the clerk of the superior court shall be increased by 3 percent. For the purposes of this section only, the `base salary' of the clerk shall be computed at $30,000.00 on January 1, 1986, and thereafter shall be computed at $30,000.00 plus any cost-of-living increases which have been received by the person serving as clerk of the superior court. Section 3. Said Act is further amended by striking in its entirety subsection (a) of Section 4 and inserting in lieu thereof a new subsection (a) to read as follows: (a) (1) The judge of the Probate Court of Bartow County shall receive a base salary in the amount of $30,000.00 per annum, to be paid in equal monthly installments from the funds of Bartow County. (2) The judge of the probate court shall also receive an annual cost-of-living increase as follows: on the first day of January of each year, beginning in 1986, the base salary of the judge of the probate court shall be increased by 3 percent. For the purposes of this section only, the `base salary' of the judge of the probate court shall be computed at $30,000.00 on January 1, 1986, and thereafter shall be computed at $30,000.00 plus any cost-of-living increases which have been received by the person serving as judge of the probate court. Section 4. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act placing certain of the county officers of Bartow County
Page 4129
upon an annual salary, approved March 21, 1958 (Ga. L. 1958, p. 2866), as amended; and for other purposes. This 18 day of January, 1985. /s/ Hugh Boyd Pettit III Representative, 19th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Boyd Pettit, 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 Herald Tribune which is the official organ of Bartow County, on the following date: January 24, 1985. /s/ Boyd Pettit Representative, 19th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4130
BARTOW COUNTY COMMISSIONER; COMPENSATION. No. 209 (House Bill No. 535). AN ACT To amend an Act creating the office of commissioner of Bartow County, approved July 28, 1924 (Ga. L. 1924, p. 276), as amended, particularly by an Act approved March 21, 1958 (Ga. L. 1958, p. 2984), an Act approved March 1, 1963 (Ga. L. 1963, p. 2078), an Act approved March 31, 1967 (Ga. L. 1967, p. 2363), and an Act approved April 6, 1981 (Ga. L. 1981, p. 3943), so as to change the compensation of the commissioner of Bartow 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 Bartow County, approved July 28, 1924 (Ga. L. 1924, p. 276), as amended, particularly by an Act approved March 21, 1958 (Ga. L. 1958, p. 2984), an Act approved March 1, 1963 (Ga. L. 1963, p. 2078), an Act approved March 31, 1967 (Ga. L. 1967, p. 2363), and an Act approved April 6, 1981 (Ga. L. 1981, p. 3943), is amended by striking Section 16 in its entirety and inserting in lieu thereof a new Section 16 to read as follows: Section 16. The commissioner of Bartow County shall receive a base salary in the amount of $35,500.00 per annum, to be paid in equal monthly installments from the funds of Bartow County. The commissioner shall also receive an annual cost-of-living increase as follows: on the first day of January of each year, beginning in 1986, the base salary of the commissioner shall be increased by 3 percent. For the purposes of this section only, the `base salary' of the commissioner shall be computed at $35,500.00 on January 1, 1986, and thereafter shall be computed at $35,500.00 plus any cost-of-living increases which have been received by the person serving as commissioner. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved
Page 4131
by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the office of commissioner of Bartow County, approved July 28, 1924 (Ga. L. 1924, p. 276), as amended; and for other purposes. This 18 day of January, 1985. /s/ Hugh Boyd Pettit III Representative, 19th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Boyd Pettit, 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 Herald Tribune which is the official organ of Bartow County, on the following date: January 24, 1985. /s/ Boyd Pettit Representative, 19th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4132
LOWNDES COUNTY BOARD OF EDUCATION; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 210 (House Bill No. 551). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 82 of the 1958 General Assembly and which was duly ratified at the 1958 general election (Ga. L. 1958, p. 448) and which relates to election of the Lowndes County board of education; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 82 of the 1958 General Assembly and which was duly ratified at the 1958 general election (Ga. L. 1958, p. 448) and which relates to election of the Lowndes County board of education shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. Those provisions of said constitutional amendment which related to the appointment of the county school superintendent of Lowndes County, which provisions were subject to ratification by a separate vote of the school district's voters subsequent to ratification of the amendment itself, not having been ratified by the school district's voters never became effective; and this Act is not intended to continue said provisions relating to the appointment of school superintendent. The school superintendent shall, on and after the effective date of this Act, continue to be elected rather than appointed, unless some other Act becomes effective to provide for appointment, in which case such other Act shall control over this section of this Act. Section 3. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia
Page 4133
which authorizes the continuation of certain amendments to the Constitution. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 82 of the 1958 General Assembly and which was duly ratified at the 1958 general election (Ga. L. 1958, p. 448) and which relates to election of the Lowndes County board of education; and for other purposes. This 24th day of January, 1985. James M. Beck Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Beck, who, on oath, deposes and says that he is Representative from the 148th 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 date: February 1, 1985. /s/ James M. Beck Representative, 148th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4134
ATHENS-CLARKE COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 211 (House Bill No. 562). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating the Athens-Clarke County Industrial Development Authority which was proposed by Resolution Act No. 194 enacted at the 1960 session of the General Assembly (Ga. L. 1960, p. 1379) and which was duly ratified; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment creating the Athens-Clarke County Industrial Development Authority which was proposed by Resolution Act No. 194 enacted at the 1960 session of the General Assembly (Ga. L. 1960, p. 1379) and which was duly ratified shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as apart of the Constitution of the
Page 4135
State of Georgia that constitutional amendment creating the Athens-Clarke County Industrial Development Authority which was proposed by Resolution Act No. 194 enacted at the 1960 session of the General Assembly (Ga. L. 1960, p. 1379) and which was duly ratified; and for other purposes. This 27th day of December, 1984. Hugh Logan V. Bob Argo Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hugh Logan, 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 Athens Banner-Herald which is the official organ of Clarke County, on the following date: January 4, 1985. /s/ Hugh Logan Representative, 67th District Sworn to and subscribed before me, this 18th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4136
NEWTON COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 212 (House Bill No. 576). AN ACT To amend an Act creating the Board of Commissioners of Newton County, approved April 6, 1967 (Ga. L. 1967, p. 2784), as amended, particularly by an Act approved April 9, 1981 (Ga. L. 1981, p. 4719), so as to change the compensation of members of the board other than the chairman; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the Board of Commissioners of Newton County, approved April 6, 1967 (Ga. L. 1967, p. 2784), as amended, particularly by an Act approved April 9, 1981 (Ga. L. 1981, p. 4719), is amended by striking Section 1-106A and inserting in lieu thereof a new Section 1-106A to read as follows: Section 1-106A. (a) The members of the board of commissioners other than the chairman shall receive a base salary of $250.00 per month. (b) In addition to the base salary provided for in subsection (a), members of the board of commissioners shall receive $150.00 per month as reimbursement for actual and necessary expenses incurred in performing their official duties. Said sum shall be received without the necessity of itemizing or verifying expenses. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4137
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the Board of Commissioners of Newton County, approved April 6, 1967 (Ga. L. 1967, p. 2784), as amended; and for other purposes. This 21st day of January, 1985. Denny Dobbs Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Denny Dobbs, 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 Covington News which is the official organ of Newton County, on the following date: January 31, 1985. /s/ Denny Dobbs Representative, 74th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4138
RICHMOND COUNTY LICENSE FEES AND BUSINESS TAXES; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 213 (House Bill No. 578). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 209 (HR No. 811-1650) enacted at the 1970 session of the General Assembly and which was duly ratified at the 1970 general election (Ga. L. 1970, p. 1099) and which authorizes the Board of Commissioners of Richmond County to assess and collect license fees and taxes from certain persons, firms, and corporations which maintain a place of business in the unincorporated area of Richmond County; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 209 (HR No. 811-1650) enacted at the 1970 session of the General Assembly and which was duly ratified at the 1970 general election (Ga. L. 1970, p. 1099) and which authorizes the Board of Commissioners of Richmond County to assess and collect license fees and taxes from certain persons, firms, and corporations which maintain a place of business in the unincorporated area of Richmond County shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution.
Page 4139
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia an Act maintain the provisions of a local constitutional amendment applying to Richmond County, Georgia, as found in Ga. Laws 1970, page 1099, providing that the Board of Commissioners of Richmond County shall have the right and power to assess and collect license fees and taxes from all persons, firms and corporations maintaining a place or places of business in any area of Richmond County outside the incorporated limits of municipalities; to provide an effective date; and for other purposes. This 2nd day of January, 1985. Robert C. Daniel, Jr., County Attorney Richmond County, Georgia State of Georgia. Richmond County. Personally appeared before me, a Notary Public, the undersigned, Paul S. Simon, who, on oath, says that he is the President of Southeastern Newspapers 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 the legal notice of intention to apply for local legislation was duly published one time, as required by law, said date of publication being January 4, 1985. /s/ Paul S. Simon, President, Southeastern Newspapers Corporation, Publisher of The Augusta Herald, Richmond County, Georgia
Page 4140
Sworn to and subscribed before me, this 10th day of January, 1985. /s/ Jean S. Brinson Notary Public, Richmond County, Georgia. My Commission Expires July 14, 1986. (Seal). Approved March 27, 1985. CITY OF DECATUR HOMESTEAD EXEMPTION FOR CERTAIN RESIDENTS WHO ARE 62 OR OLDER; REFERENDUM. No. 214 (House Bill No. 582). AN ACT To provide a $2,000.00 additional homestead exemption from City of Decatur ad valorem taxes for residents of that city who have annual incomes not exceeding $8,000.00 and who are 62 years of age or over; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to repeal a certain prior homestead exemption; to provide for a referendum and effective dates; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. For purposes of this Act, the term: (1) `General law exemption' means that homestead exemption from independent school district ad valorem taxes granted by Code Section 48-5-52 of the O.C.G.A. to persons 62 years of age or over. (2) `Homestead' means homestead as defined and qualified in Code Section 48-5-40.
Page 4141
(3) `Income' means income for purposes of computing net taxable income under Chapter 7 of Title 48, relating to income taxes, including but not limited to any federal old-age, survivor, or disability insurance benefits or benefits received from any retirement or pension fund when such benefits are based on contributions made thereto by that resident or that resident's spouse or other family member residing at the homestead. Section 2. Each resident of the City of Decatur, Georgia, who is 62 years of age or over is granted an exemption on that person's homestead from all City of Decatur ad valorem taxes, including but not limited to ad valorem taxes of the independent school system of the City of Decatur, in the amount of $2,000.00 if the income of that resident, together with the income of the spouse of that resident and all members of the family of that resident who also reside at such homestead, does not exceed $8,000.00 for the immediately preceding taxable year. The value of the homestead in excess of the exempted amount shall remain subject to taxation. Section 3. The governing authority of the City of Decatur or its designee shall provide application forms for the exemption granted by this Act and shall require with the initial application an affidavit by the owner as to the age of the owner, and the income of the owner, owner's spouse, and each member of the owner's family residing on the homestead, and such other information as may be necessary to determine eligibility of the owner for the exemption. Section 4. Any person who, as of January 1, 1986, has applied for and is eligible for the general law exemption or that homestead exemption from City of Decatur ad valorem taxes for persons 65 years of age or over (Ga. L. 1971, p. 940), shall be eligible for the exemption granted by this Act without further application. Otherwise, the exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. It shall be the duty of any person granted the homestead exemption under this Act to notify the governing authority of the City of Decatur or its designee in the event that person for any reason becomes ineligible for that exemption. Section 5. The exemption granted by this Act shall not apply to or affect any county school taxes, state taxes, or county taxes for county purposes.
Page 4142
Section 6. The exemption granted by this Act shall be in addition to any other homestead exemption from City of Decatur ad valorem taxes. Section 7. That amendment to the Constitution which provides a $2,000.00 homestead exemption from City of Decatur ad valorem taxes to persons 65 years of age or over (Ga. L. 1971, p. 940) is repealed when the exemption granted by this Act becomes effective. Section 8. The exemption granted by this Act shall apply to all taxable years beginning after December 31, 1985. Section 9. The exemption granted by this Act shall be administered and granted in the same manner as the general exemption; and, unless otherwise expressly provided in this Act, all provisions of general law which apply to the general exemption shall apply to the exemption granted by this Act. Section 10. Not less than 30 nor more than 90 days prior to the date of the City of Decatur general election in 1985, it shall be the duty of the election superintendent of the City of Decatur to issue the call for an election for the purpose of submitting this Act to the electors of the City of Decatur for approval or rejection. The superintendent shall set the date of such election for the date of that city general election in 1985. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of DeKalb County. The ballot shall have written or printed thereon the following: () YES () NO Shall the Act providing a $2,000.00 additional homestead exemption from City of Decatur ad valorem taxes for residents of that city who have annual incomes not exceeding $8,000.00 and who are 62 years of age or over be approved? All persons desiring to vote for approval 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, Sections 1 through 9 shall become of full force and effect; otherwise, they shall be void and of no force and effect.
Page 4143
The expense of such election shall be borne by the City of Decatur. It shall be the duty of the superintendent to hold and conduct such election. It shall be the superintendent's 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 repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given of intent to introduce local legislation in the 1985 Session of the Georgia General Assembly to change the age and income limits for the low income elderly property tax exemption in the City of Decatur. Eleanor Richardson Rep., District 52 Publisher's Certificate. State of Georgia. County of DeKalb. Personally appeared before the undersigned, a notary public within and for said county and State, Gerald Wm. Crane, copublisher of Decatur-DeKalb News/Era, a newspaper publisher at Decatur, county of DeKalb, State of Georgia who, being duly sworn, states on oath that the report of Elderly property tax exemption, Local Legislation a true copy of which is hereto annexed, was published in said newspaper in its issue of the 20th day of December, 1984. /s/ Gerald W. Crane Publisher (by) /s/ Lynn Milner Agent Sworn to and subscribed before me, this 20th day of December, 1984. /s/ B. Lynn Crane Notary Public. My Commission expires January 3, 1986. (Seal). Approved March 27, 1985.
Page 4144
JONES COUNTY BOARD OF EDUCATION; DATES CORRECTED. No. 215 (House Bill No. 606). AN ACT To amend an Act reconstituting the membership of the board of education of Jones County, approved March 21, 1984 (Ga. L. 1984, p. 4459), so as to correct an error in the description of the dates of service of the chairman of the board; to provide for the correct dates of service of the chairman of the board; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act reconstituting the membership of the board of education of Jones County, approved March 21, 1984 (Ga. L. 1984, p. 4459), is amended by striking from the last sentence of subsection (a) of Section 1 the date December 31, 1985 and inserting in its place the date December 31, 1984, so that when so amended said Section 1 shall read as follows: Section 1. (a) There shall be a board of education of Jones County which shall consist of a chairman and four other members. The members of the board of education in office on the effective date of this Act shall serve out the terms for which they were elected. The member of the board serving as chairman on the effective date of this Act shall continue to serve as chairman until December 31, 1984. (b) At the general election held in 1984 there shall be elected two members to succeed the two members whose terms expire December 31, 1984. The members so elected in 1984 shall serve for terms of two years, beginning on January 1, 1985, and ending on December 31, 1986.
Page 4145
(c) The two members elected in 1984 may reside anywhere within the Jones County school district and shall be elected by majority vote and by the voters of the entire school district. (d) At the board's first meeting after January 1, 1985, the board shall by majority vote elect one of its members to serve as chairman of the board until December 31, 1986. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act reconstituting the membership of the board of education of Jones County, approved March 21, 1984 (Ga. L. 1984, p. 4459), so as to correct an error in the description of the dates of service of the chairman of the board; to provide for the correct dates of service of the chairman of the board; and for other purposes. This 12th day of January, 1985. Kenneth Birdsong State Representative, District 104 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Kenneth W. Birdsong, 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 Jones County News which is the official organ of Jones County, on the following date: January 24, 1985. /s/ Kenneth W. Birdsong Representative, 104th District
Page 4146
Sworn to and subscribed before me, this 5th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. WHITE COUNTY TAX COMMISSIONER; COMPENSATION. No. 217 (House Bill No. 609). AN ACT To amend an Act creating the office of tax commissioner of White County, approved February 23, 1945 (Ga. L. 1945, p. 720), as amended, particularly by an Act approved March 19, 1984 (Ga. L. 1984, p. 4381), 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 White County, approved February 23, 1945 (Ga. L. 1945, p. 720), as amended, particularly by an Act approved March 19, 1984 (Ga. L. 1984, p. 4381), is amended by striking Section 5 and inserting in lieu thereof a new Section 5 to read as follows: Section 5. (a) The tax commissioner of White County shall receive an annual salary in the amount provided for in Code Section 48-5-183 of the O.C.G.A., payable in equal monthly installments or payable twice monthly in equal in stallments, at the discretion of the governing authority of White County, from county funds.
Page 4147
(b) (1) In addition to the annual salary provided in subsection (a) of this section, the tax commissioner shall receive $2,407.00 per annum for his services as deputy registrar; and such amount shall be paid from county funds at the same time and in the same manner as the annual salary provided in subsection (a) of this section. (2) In addition to the amounts specified as salary by this section, the tax commissioner shall also receive a fee of $3.00 for each fi. fa. he collects. Section 2. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent. Notice is hereby given that legislation will be introduced in the 1985 session of the General Assembly relative to the compensation of the Tax Commissioner of White County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Dover, 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 White County News which is the official organ of White County, on the following date: January 17, 1985. /s/ William J. Dover Representative, 11th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4148
CITY OF ASHBURN TAX FOR PROMOTION OF INDUSTRY; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 218 (House Bill No. 621). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 93 (House Resolution No. 28-83d) of the 1955 General Assembly (Ga. L. 1955, p. 721), and which was duly ratified at the 1956 general election and which relates to authorizing the City of Ashburn to levy a tax not to exceed one mill for the purpose of creating a fund to be used in assisting, promoting, and encouraging the location of any industries in the City of Ashburn; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 93 (House Resolution No. 28-83d) of the 1955 General Assembly (Ga. L. 1955, p. 721), and which was duly ratified at the 1956 general election and which relates to authorizing the City of Ashburn to levy a tax not to exceed one mill for the purpose of creating a fund to be used in assisting, promoting, and encouraging the location of any industries in the City of Ashburn shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the constitution of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4149
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 93 (House Resolution No. 28-83d) of the 1955 General Assembly (Ga. L. 1955, p. 721), and which was duly ratified at the 1965 general election and which relates to authorizing the City of Ashburn to levy a tax not to exceed one mill for the purpose of creating a fund to be used in assisting, promoting, and encouraging the location of any industries in the City of Ashburn; to provide for related matters; and for other purposes. This 21st day of January, 1985. J. I. Youngblood Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Earleen Sizemore, who, on oath, deposes and says that she is Representative from the 136th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Wiregrass Farmer which is the official organ of Turner County, on the following date: January 24, 1985. /s/ Earleen Sizemore Representative, 136th District Sworn to and subscribed before me, this 5th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4150
CHATHAM COUNTY RECORDER'S COURT; JURISDICTION; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 219 (House Bill No. 627). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 225 of the 1980 General Assembly and which was duly ratified at the 1980 general election (Ga. L. 1980, p. 2209) and which relates to jurisdiction of the Recorder's Court of Chatham County to take pleas of guilty and nolo contendere and to impose sentence in misdemeanor cases; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 225 of the 1980 General Assembly and which was duly ratified at the 1980 general election (Ga. L. 1980, p. 2209) and which relates to jurisdiction of the Recorder's Court of Chatham County to take pleas of guilty and nolo contendere and to impose sentence in misdemeanor cases shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 4151
in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 226 of the 1980 General Assembly and which was duly ratified at the 1980 general election (Ga. L. 1980, p. 2209) and which relates to jurisdiction of the Recorder's Court of Chatham County to take pleas of guilty and nolo contendere and to impose sentence in misdemeanor cases; to provide for the authority for this Act; to provide for related matters; and for other purposes. This 14th day of January, 1985. Roy Allen Rep. 127th Dist. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roy L. Allen, 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 Georgia Gazette which is the official organ of Chatham County, on the following date: January 17, 1985. /s/ Roy L. Allen Representative, 127th District Sworn to and subscribed before me, this 5th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4152
GLYNN COUNTY CORONER; COMPENSATION. No. 221 (House Bill No. 646). AN ACT To amend an Act establishing a salary system for the coroner of Glynn County, approved March 6, 1961 (Ga. L. 1961, p. 2188), as amended by an Act approved April 2, 1963 (Ga. L. 1963, p. 2699), 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 establishing a salary system for the coroner of Glynn County, approved March 6, 1961 (Ga. L. 1961, p. 2188), as amended by an Act approved April 2, 1963 (Ga. L. 1963, p. 2699), is amended by striking Section 1 and inserting in lieu thereof a new Section 1 to read as follows: Section 1. In lieu of all fees, costs, perquisites, and emoluments of whatever kind and nature now or hereafter allowed by law to coroners for service as such, the coroner of Glynn County is hereby placed on a salary in an amount to be established by the governing authority of Glynn County, payable in equal monthly installments from the funds of Glynn County. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given of the intention to introduce local legislation in the regular 1985 session of the General Assembly to amend an Act establishing a salary system for the Coroner
Page 4153
of Glynn County approved 3-6-61 (Ga. Laws, 1961, page 2188), as amended so as to change the compensation of the Coroner and for other purposes. Dean G. Auten State Representative District 156 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dean G. Auten, who, on oath, deposes and says that he is Representative from the 156th 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 date: February 2, 1985. /s/ Dean G. Auten Representative, 156th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4154
ROCKDALE COUNTY TAX COMMISSIONER; SALARY. No. 222 (House Bill No. 656). AN ACT To amend an Act creating the office of tax commissioner of Rockdale County, approved February 26, 1943 (Ga. L. 1943, p. 1106), as amended, so as to change the salary 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 Rockdale County, approved February 26, 1943 (Ga. L. 1943, p. 1106), as amended, is amended by striking Section 4 in its entirety and inserting in lieu thereof a new Section 4 to read as follows: Section 4. The tax commissioner of Rockdale County shall receive an annual salary equal to 49 percent of the base salary of a superior court judge as set forth in Code Section 45-7-4 of the O.C.G.A., as now or hereafter amended. The base salary of a superior court judge shall mean that salary paid from state funds and shall not include any county supplement or expense reimbursements. The salary shall be payable in equal monthly installments from the funds of Rockdale County. The tax commissioner shall be authorized to appoint a chief deputy and four full-time deputies to assist him in the discharge of his official duties. The tax commissioner shall also be authorized to participate in the Group Retirement Program and the Group Hospitalization Benefit Program on the same basis as other officers and employees of Rockdale County if he meets the normal eligibility requirements of the programs. 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.
Page 4155
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the office of tax commissioner of Rockdale County, approved February 26, 1943 [Ga. L. 1943, p. 1106], as amended; and for other purposes. This 18th day of January, 1985. Troy A. Athon Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Troy A. Athon, 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 date: January 24, 1985. /s/ Troy A. Athon Representative, 57th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4156
ROCKDALE COUNTY CHIEF MAGISTRATE; SALARY. No. 223 (House Bill No. 660). AN ACT To amend an Act creating a Magistrate's Court of Rockdale County, approved March 13, 1978 (Ga. L. 1978, p. 3907), as amended, so as to change the annual salary of the chief magistrate; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a Magistrate's Court of Rockdale County, approved March 13, 1978 (Ga. L. 1978, p. 3907), as amended, is amended by striking Section 12 of said Act and inserting in lieu thereof a new Section 12 to read as follows: Section 12. The chief magistrate of the Magistrate's Court of Rockdale County shall receive an annual salary equal to 41 percent of the base salary of a superior court judge as set forth in Code Section 45-7-4 of the O.C.G.A., as now or hereafter amended. The base salary of a superior court judge shall mean that salary paid from state funds and shall not include any county supplement or expense reimbursements. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend a Act creating a Magistrate's Court of Rockdale County, approved
Page 4157
March 13, 1978 [Ga. L. 1978, p. 3907], as amended; and for other purposes. This 18th day of January, 1985. Troy A. Athon Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Troy A. Athon, 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 date: January 24, 1985. /s/ Troy A. Athon Representative, 57th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4158
ROCKDALE COUNTY JUDGE OF THE PROBATE COURT; SALARY. No. 224 (House Bill No. 661). AN ACT To amend an Act providing an annual salary for the judge of the Probate Court of Rockdale County in lieu of the fee system of compensation, approved March 4, 1969 (Ga. L. 1969, p. 2173), as amended, so as to change the compensation of the judge of the probate 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 providing an annual salary for the judge of the Probate Court of Rockdale County in lieu of the fee system of compensation, approved March 4, 1969 (Ga. L. 1969, p. 2173), as amended, is amended by striking Section 2 in its entirety and inserting in lieu thereof a new Section 2 to read as follows: Section 2. The judge of the probate court shall receive an annual salary equal to 49 percent of the base salary of a superior court judge as set forth in Code Section 45-7-4 of the O.C.G.A., as now or hereafter amended. The base salary of a superior court judge shall mean that salary paid from state funds and shall not include any county supplement or expense reimbursements. The salary shall be payable in equal monthly installments from the funds of Rockdale County. The judge of the probate court shall also be authorized to participate in the Group Retirement Program and the Group Hospitalization Benefit Program on the same basis as other officers and employees of Rockdale County if he meets the normal eligibility requirements of the programs. 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.
Page 4159
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing an annual salary for the judge of the Probate Court of Rockdale County in lieu of the fee system of compensation, approved March 4, 1969 [Ga. L. 1969, p. 2173], as amended; and for other purposes. This 18th day of January, 1985. Troy A. Athon Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Troy A. Athon, 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 date: January 24, 1985. /s/ Troy A. Athon Representative, 57th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4160
ROCKDALE COUNTY SHERIFF; COMPENSATION. No. 225 (House Bill No. 662). AN ACT To amend an Act placing the sheriff of Rockdale County on an annual salary, approved February 18, 1966 (Ga. L. 1966, p. 2039), as amended, so as to change the compensation of the sheriff; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act placing the sheriff of Rockdale County on an annual salary, approved February 18, 1966 (Ga. L. 1966, p. 2039), as amended, is 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 equal to 60 percent of the base salary of a superior court judge as set forth in Code Section 45-7-4 of the O.C.G.A., as now or hereafter amended. The base salary of a superior court judge shall mean that salary paid from state funds and shall not include any county supplement or expense reimbursements. The salary shall be payable in equal monthly installments from the funds of Rockdale County. The sheriff shall also be authorized to participate in the Group Retirement Program and the Group Hospitalization Benefit Program on the same basis as other officers and employees of Rockdale County if he meets the normal eligibility requirements of the programs. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4161
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act placing the sheriff of Rockdale County on an annual salary, approved February 18, 1966 [Ga. L. 1966, p. 2039], as amended; and for other purposes. This 18th day of January, 1985. Troy A. Athon Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Troy A. Athon, 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 date: January 24, 1985. /s/ Troy A. Athon Representative, 57th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4162
ROCKDALE COUNTY CORONER; COMPENSATION. No. 226 (House Bill No. 664). AN ACT To amend an Act providing an annual salary for the coroner of Rockdale County in lieu of a fee system of compensation, approved April 4, 1967 (Ga. L. 1967, p. 2505), 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 providing an annual salary for the coroner of Rockdale County in lieu of a fee system of compensation, approved April 4, 1967 (Ga. L. 1967, p. 2505), as amended, is amended by striking Section 2 in its entirety and inserting in lieu thereof a new Section 2 to read as follows: Section 2. The coroner shall receive an annual salary equal to 8 percent of the base salary of a superior court judge as set forth in Code Section 45-7-4 of the O.C.G.A., as now or hereafter amended. The base salary of a superior court judge shall mean that salary paid from state funds and shall not include any county supplement or expense reimbursements. In addition to said salary, the coroner shall receive an automobile expense allowance of $150.00 per month, payable from the funds of Rockdale County. The coroner shall also be authorized to participate in the Group Retirement Program and the Group Hospitalization Benefit Program on the same basis as other officers and employees of Rockdale County if he meets the normal eligibility requirements of the programs. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4163
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing an annual salary for the coroner of Rockdale County in lieu of a fee system of compensation, approved April 4, 1967 [Ga. L. 1967, p. 2505], as amended; and for other purposes. This 18th day of January, 1985. Troy A. Athon Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Troy A. Athon, 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 date: January 24, 1985. /s/ Troy A. Athon Representative, 57th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4164
CITY OF STONE MOUNTAIN CITY MANAGER. No. 227 (House Bill No. 667). AN ACT To amend an Act creating a new charter for the City of Stone Mountain, approved August 21, 1929 (Ga. L. 1929, p. 1309), as amended, so as to authorize the mayor and council to create the position of city manager and provide for the powers, duties, appointment, qualifications, and compensation of the city manager; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a new charter for the City of Stone Mountain, approved August 21, 1929 (Ga. L. 1929, p. 1309), as amended, is amended by adding, following Section 18, a new Section 18.1 to read as follows: Section 18.1. The mayor and council, acting in their sole discretion, are authorized to create the position of city manager and to provide by ordinance for the powers, duties, appointment, qualifications, and compensation of the city manager. Section 2. This Act shall become effective on January 1, 1986. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating a new charter for the City of Stone Mountain, approved August 21, 1929 (Ga. L. 1929, p. 1309); and for other purposes. This 31st day of January, 1985.
Page 4165
Honorable Cas M. Robinson Representative, 58th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Cas Robinson, who, on oath, deposes and says that he is Representative from the 58th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Decatur-Dekalb News/Era which is the official organ of Dekalb County, on the following date: January 31, 1985. /s/ Cas Robinson Representative, 58th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CLARKE COUNTY - CITY OF ATHENS SCHOOL SYSTEM LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 228 (House Bill No. 670). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment and the
Page 4166
several constitutional amendments further amending that constitutional amendment, relating to the merger of the school systems of Clarke County and the City of Athens, taxation for the support of said merged school system, and the powers, privileges, and government of said merged school system; to specify that the constitutional amendments so continued as a part of the Constitution of the State of Georgia shall be that constitutional amendment which was proposed by Resolution Act No. 80 of the January-February Session of the 1953 General Assembly and which was duly ratified at the 1954 general election (Ga. L. 1953, Jan.-Feb. Sess., p. 560), as amended by that constitutional amendment which was proposed by Resolution Act No. 53 of the 1966 General Assembly and which was duly ratified at the 1966 general election (Ga. L. 1966, p. 834), by that constitutional amendment which was proposed by Resolution Act No. 119 of the 1968 General Assembly and which was duly ratified at the 1968 general election (Ga. L. 1968, p. 1530), and by that constitutional amendment which was proposed by Resolution Act No. 229 of the 1970 General Assembly and which was duly ratified at the 1970 general election (Ga. L. 1970, p. 1147); to provide for related matters; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment cited below, and the several cited constitutional amendments further amending that constitutional amendment, relating to the merger of the school systems of Clarke County and the City of Athens, taxation for the support of said merged school system, and the powers, privileges, and government of said merged school system shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but are specifically continued in force and effect on or after that date as a part of the Constitution of the State of Georgia. The constitutional amendments so continued as a part of the Constitution of the State of Georgia are that constitutional amendment which was proposed by Resolution Act No. 80 of the January-February Session of the 1953 General Assembly and which was duly ratified at the 1954 general election (Ga. L. 1953, Jan.-Feb. Sess., p. 560), as amended by that constitutional amendment which was proposed by Resolution Act No. 53 of the 1966 General
Page 4167
Assembly and which was duly ratified at the 1966 general election (Ga. L. 1966, p. 834), by that constitutional amendment which was proposed by Resolution Act No. 119 of the 1968 General Assembly and which was duly ratified at the 1968 general election (Ga. L. 1968, p. 1530), and by that constitutional amendment which was proposed by Resolution Act No. 229 of the 1970 General Assembly and which was duly ratified at the 1970 general election (Ga. L. 1970, p. 1147). Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment and the several constitutional amendments further amending that constitutional amendment, relating to the merger of the school systems of Clarke County and the City of Athens, taxation for the support of said merged school system, and the powers, privileges, and government of said merged school system; to specify that the constitutional amendments so continued as a part of the Constitution of State of Georgia shall be that constitutional amendment which was proposed by Resolution Act NO. 80 of the January-February Session of the 1953 General Assembly and which was duly ratified at the 1954 general election (Ga. L. 1953, Jan.-Feb. Sess., p. 560), as amended by that constitutional amendment which was proposed by Resolution Act. No. 53 of the 1966 General Assembly and which was duly ratified at the 1966 general election (Ga. L. 1966, p. 834), by the constitutional amendment which was proposed by Resolution Act. No. 119 of the 1968 General Assembly and which was duly ratified at the 1968 general election (Ga. L. 1968, p. 1530); and by that constitutional amendment which was proposed by Resolution Act No. 229 of the 1970 General Assembly and which was duly ratified at the 1970 general election (Ga. L. 1970, p. 1147); to provide the related
Page 4168
matters; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. This 9th day of January, 1985. C. B. Lord President Clarke County Board of Education Georgia, Clarke County. Before me, the undersigned Notary Public, this day personally came Robert W. Chambers, who, being first duly sworn, according to law, says that he is the Publisher of the Athens Banner-Herald, the newspaper in which Sheriff's Advertisements for Clarke County are published; that the publication, of which the annexed is a true copy, was published in said paper on the 11th day of January, 1985, as provided by law. /s/ Robert W. Chambers Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Kelly L. Parham Notary Public, DeKalb County, Georgia. My Commission Expires April 29, 1986. (Seal). Approved March 27, 1985.
Page 4169
WALKER COUNTY DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 229 (House Bill No. 672). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 176 of the 1962 General Assembly and which was duly ratified at the 1962 general election (Ga. L. 1962, p. 912) and which relates to creation of the Walker County Development Authority and the powers and functions of the authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 176 of the 1962 General Assembly and which was duly ratified at the 1962 general election (Ga. L. 1962, p. 912) and which relates to creation of the Walker County Development Authority and the powers and functions of the authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the
Page 4170
State of Georgia that constitutional amendment which was proposed by Resolution Act No. 176 of the 1962 General Assembly and which was duly ratified at the 1962 general election (Ga. L. 1962, p. 912) and which relates to creation of the Walker County Development Authority and the powers and functions of the authority; to provide the authority for this Act; and for other purposes. This 19th day of January, 1985. /s/ Rep. Forest Hays, Jr. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Forest Hays, 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 date: January 25, 1985. /s/ Forest Hays, Jr. Representative, 1st District Sworn to and subscribed before me, this 5th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4171
COWETA COUNTY - CITY OF NEWNAN MERGED SCHOOL SYSTEM LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 230 (House Bill No. 673). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 100 (HR 557-1216) enacted at the 1968 session of the General Assembly and which was duly ratified at the 1968 general election (Ga. L. 1968, p. 1452) and which merged the Coweta County school system and the independent school system of the City of Newnan; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 100 (HR 557-1216) enacted at the 1968 session of the General Assembly and which was duly ratified at the 1968 general election (Ga. L. 1968, p. 1452) and which merged the Coweta County school system and the independent school system of the City of Newnan shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to contitue
Page 4172
in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 100 (HR 557-1216) enacted at the 1968 session of the General Assembly and which was duly ratified at the 1968 general election (Ga. L. 1968, p. 1452) and which merged the Coweta County school system and the independent school system of the City of Newnan; to provide the authority for this Act; to provide for related matters; and for other purposes. This 24th day of January, 1985. J. Neal Shepard, Jr. Representative 71st District Georgia, Coweta County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Neal Shepard, Jr., who, on oath, deposes and says that he is Representative from the 71st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times-Herald, which is the official organ of Coweta County, on the following date: January 31, 1985. /s/ J. Neal Shepard, Jr. Representative, 71st District Sworn to and subscribed before me, this 31st day of January, 1985. /s/ Dorothy D. Vaughn Notary Public, State of Georgia. My Commission Expires: 9-22-87. (Seal). Approved March 27, 1985.
Page 4173
COWETA COUNTY DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 231 (House Bill No. 674). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 181 (HR No. 274-596) enacted at the 1966 session of the General Assembly and which was duly ratified at the 1966 general election (Ga. L. 1966, p. 1101) and which creates the Coweta County Development Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 181 (HR No. 274-596) enacted at the 1966 session of the General Assembly and which was duly ratified at the 1966 general election (Ga. L. 1966, p. 1101) and which creates the Coweta County Development Authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the
Page 4174
State of Georgia that constitutional amendment which was proposed by Resolution Act No. 181 (HR No. 274-596) enacted at the 1966 session of the General Assembly and which was duly ratified at the 1966 general election (Ga. L. 1966, p. 1101) and which creates the Coweta County Development Authority; to provide the authority for this Act; to provide for related matters; and for other purposes. This 24th day of January, 1985. J. Neal Shepard, Jr. Representative 71st District Georgia, Coweta County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Neal Shepard, Jr., who, on oath, deposes and says that he is Representative from the 71st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times-Herald, which is the official organ of Coweta County, on the following date: January 31, 1985. /s/ J. Neal Shepard, Jr. Representative, 71st District Sworn to and subscribed before me, this 31st day of January, 1985. /s/ Dorothy D. Vaughn Notary Public, State of Georgia. My Commission Expires: 9-22-87. (Seal). Approved March 27, 1985.
Page 4175
COWETA COUNTY WATER, SANITATION, SEWERAGE, AND FIRE DISTRICTS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 232 (House Bill No. 675). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 133 (HR No. 408-927) enacted at the 1964 session of the General Assembly and which was duly ratified at the 1964 general election (Ga. L. 1964, p. 906) and which authorizes Coweta County to establish water, sanitation, sewerage, and fire protection districts; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 133 (HR No. 408-927) enacted at the 1964 session of the General Assembly and which was duly ratified at the 1964 general election (Ga. L. 1964, p. 906) and which authorizes Coweta County to establish water, sanitation, sewerage, and fire protection districts shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 4176
in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 133 (HR No. 408-927) enacted at the 1964 session of the General Assembly and which was duly ratified at the 1964 general election (Ga. L. 1964, p. 906) and which authorizes Coweta County to establish water, sanitation, sewerage and fire protection districts; to provide the authority for this Act; to provide for related matters; and for other purposes. This 24th day of January, 1985. J. Neal Shepard, Jr. Representative, 71st District Georgia, Coweta County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Neal Shepard, Jr., who, on oath, deposes and says that he is Representative from the 71st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times-Herald, which is the official organ of Coweta County, on the following date: January 31, 1985. /s/ J. Neal Shepard, Jr. Representative, 71st District Sworn to and subscribed before me, this 31st day of January, 1985. /s/ Dorothy D. Vaughn Notary Public, State of Georgia. My Commission Expires: 9-22-87. (Seal). Approved March 27, 1985.
Page 4177
COWETA COUNTY BOARD OF EDUCATION; LEASES AND CONTRACTS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 233 (House Bill No. 677). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 19 (HR No. 128-535) enacted at the 1975 session of the General Assembly and which was duly ratified at the 1976 general election (Ga. L. 1975, p. 1692) and which authorized the Board of Education of Coweta County to enter into certain leases, contracts, and agreements; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 19 (HR No. 128-535) enacted at the 1975 session of the General Assembly and which was duly ratified at the 1976 general election (Ga. L. 1975, p. 1692) and which authorized the Board of Education of Coweta County to enter into certain leases, contracts, and agreements shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 4178
in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 19 (HR No. 128-535) enacted at the 1975 session of the General Assembly and which was duly ratified at the 1976 general election (Ga. L. 1975, p. 1692) and which authorized the Board of Education of Coweta County to enter into certain leases, contracts, and agreements; to provide the authority for this Act; to provide for related matters; and for other purposes. This 24th day of January, 1985. J. Neal Shepard, Jr. Representative, 71st District Georgia, Coweta County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Neal Shepard, Jr., who, on oath, deposes and says that he is Representative from the 71st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times-Herald, which is the official organ of Coweta County, on the following date: January 31, 1985. /s/ J. Neal Shepard, Jr. Representative, 71st District Sworn to and subscribed before me, this 31st day of January, 1985. /s/ Dorothy D. Vaughn Notary Public, State of Georgia. My Commission Expires: 9-22-87. (Seal). Approved March 27, 1985.
Page 4179
DAWSON COUNTY BUSINESS AND OCCUPATIONAL LICENSE TAXES. No. 234 (House Bill No. 707). AN ACT To authorize the governing authority of Dawson County to impose business and occupational license taxes and license fees upon persons, firms, and corporations doing business in the unincorporated area of the county; to provide exceptions; to provide for related matters; to provide for a referendum; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. (a) The governing authority of Dawson County is authorized to levy, assess, and collect business and occupational license taxes and license fees from all persons, firms, and corporations doing business in the unincorporated area of Dawson County, except those businesses specifically exempted by this Act. (b) The following businesses shall be exempt from taxes and fees imposed under this Act: (1) Those businesses regulated by the Georgia Public Service Commission; (2) Those electrical service businesses organized under Chapter 3 of Title 46 of the O.C.G.A.; and (3) Those businesses upon which local license taxes or license fees are imposed under general laws authorizing such local license taxes and license fees, unless such general law specifically authorizes local license taxes and license fees other than those to which it specifically relates. (c) The governing authority of Dawson County is authorized to classify businesses and to assess different taxes and fees
Page 4180
against different classes of businesses being carried on in the unincorporated area of the county. (d) The governing authority of Dawson County is authorized to enact ordinances for the enforcement of this Act and to provide for the punishment of violations of such ordinances. Section 2. Not less than 30 nor more than 45 days before the date of the November, 1986, general election or not less than 30 days prior thereto in the event of a special county-wide election in Dawson County for any purpose before the 1986 general election, the election superintendent of Dawson County shall issue the call for an election for the purpose of submitting this Act to the electors of Dawson County for approval or rejection. The superintendent shall set the date of the election for the date of the November, 1986, general election or the date of the special county-wide election before the 1986 general election. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks in the official organ of Dawson County. The ballot shall have written or printed thereon the words: () YES () NO Shall the provisions of the Act authorizing the governing authority of Dawson County to impose business and occupational license taxes and license fees in the unincorporated area of the county be approved? All persons desiring to vote for approval shall vote Yes, and those persons desiring to vote for rejection shall vote No. If more than one-half of the votes cast are for approval of this Act at the 1986 general election, then Section 1 of this Act shall become of full force and effect on January 1, 1987; otherwise Section 1 of this Act shall be void; or, if more than one-half of the votes cast are for approval of this Act at any special county-wide election before the 1986 general election, then Section 1 of this Act shall become of full force and effect on the first day of the month following its approval; otherwise Section 1 of this Act shall be void and no election shall be conducted at the 1986 general election to determine if Section 1 of this Act shall become of full force and effect.
Page 4181
The expense of such election shall be borne by Dawson County. The election superintendent of Dawson County shall hold and conduct the election and shall certify the result thereof to the Secretary of State. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to authorize the governing authority of Dawson County to impose business and occupational license taxes and fees and for matters relative thereto; and for other purposes. This 22nd day of January, 1985. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe T. Wood, who, on oath, deposes and says that he is Representative from the 9th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Dawson County Advertiser which is the official organ of Dawson County, on the following date: January 24, 1985. /s/ Joe T. Wood Representative, 9th District Sworn to and subscribed before me, this 6th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4182
CITY OF EATONTON CORPORATE LIMITS. No. 235 (House Bill No. 721). AN ACT To amend an Act creating and establishing a new charter for the City of Eatonton, approved August 5, 1908 (Ga. L. 1908, p. 620), as amended, so as to change the corporate limits of the city; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating and establishing a new charter for the City of Eatonton, approved August 5, 1908 (Ga. L. 1908, p. 620), as amended, is amended by adding immediately following Section 2C a new Section 2D to read as follows: Section 2D. The corporate limits of the City of Eatonton shall include the territory described as follows: `All that property and area encompassing 455.9 acres, plus or minus, as shown on that plat prepared by American Testing Laboratories, dated December 14, 1984, and recorded in Plat Book 12, p. 123 in the Office of the Clerk of the Superior Court of Putnam County, Georgia.' Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Pursuant to the request of the Mayor and Council of the City of Eatonton, Georgia, notice is hereby given that there will be introduced in the regular 1985 session of the General Assembly of Georgia a bill to amend the charter of the City of Eatonton, Georgia, approved by Georgia Laws of 1908, page 620 as amended so as to extend the city limits and for other purposes. Jesse Copelan, Jr. Representative, 106th Representative District
Page 4183
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jesse Copelan, Jr., who, on oath, deposes and says that he is Representative from the 106th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Eatonton Messenger which is the official organ of Putnam County, on the following date: December 20, 1984. /s/ Jesse Copelan, Jr. Representative, 106th District Sworn to and subscribed before me, this 6th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. STATE COURT OF CLINCH COUNTY JUDGE AND SOLICITOR; SALARY. No. 236 (House Bill No. 744). AN ACT To amend an Act creating and establishing the State Court of Clinch County, approved January 29, 1943 (Ga. L. 1943, p. 731), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2644), so as to authorize the board of commissioners of Clinch County to fix the salary of the judge and solicitor of said court within certain limits; to repeal conflicting laws; and for other purposes.
Page 4184
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating and establishing the State Court of Clinch County, approved January 29, 1943 (Ga. L. 1943, p. 731), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2644), is amended by striking Section 10 in its entirety and substituting in lieu thereof a new Section 10 to read as follows: Section 10. There shall be a judge of said court who shall be elected by the qualified voters of Clinch County and commissioned by the Governor and who shall hold his office for a period of four years and thereafter until his successor is qualified. Vacancies in said office shall be filled by appointment by the Governor for the unexpired term. The judge of said court shall receive an annual salary of not less than $2,400.00 and not more than $9,600.00, the exact amount to be determined by a majority vote of the board of commissioners of Clinch County. Said salary shall be paid monthly out of the general funds of the county. Said judge shall receive no other compensation from the County of Clinch but shall not be disqualified to practice law in courts other than his own. It shall be the duty of the board of commissioners of said county, or other proper officer, to make provisions annually for this purpose in levying taxes. Section 2. Said Act is further amended by striking Section 14 in its entirety and substituting in lieu thereof a new Section 14 to read as follows: Section 14. (a) There shall be a solicitor of said court who shall be elected by the qualified voters of Clinch County and commissioned by the Governor and who shall hold his office for a period of four years and thereafter until his successor is qualified. Vacancies in said office shall be filled by appointment by a majority of the board of commissioners of Clinch County for the unexpired term. 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 allowed district attorneys of the superior courts, but all such
Page 4185
fees shall be paid into the county treasury by said solicitor as collected and, in lieu thereof, he shall receive an annual salary of not less than $2,400.00 and not more than $6,000.00, the exact amount to be determined by a majority vote of the board of commissioners of Clinch County. Said salary shall be paid monthly out of the general funds of the county. The said solicitor shall receive no other fees or compensation for his services from the County of Clinch, except that the solicitor of said court shall, for his services in the Supreme Court and Court of Appeals, be paid out of the state treasury in the same manner as the district attorney of the superior court is paid for like services rendered in such courts. (b) The solicitor of said court shall be at least 21 years of age, a duly licensed practicing attorney, and a bona fide resident of Clinch County. The solicitor of said court must have been a resident of Clinch County for 12 months before assuming office and must remain a resident of Clinch County during the tenure of office to which elected. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating and establishing the State Court of Clinch County, approved January 29, 1943 (Ga. L. 1943, p. 731), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2644), so as to authorize the board of Commissioners of Clinch County to fix the salary of the judge and solicitor of said court within certain limits; and for other purposes. This 24th day of January, 1985. Tom Crosby, Jr. Representative, 150th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Crosby, who, on oath,
Page 4186
deposes and says that he is Representative from the 150th 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 date: January 24, 1985. /s/ Tom Crosby Representative, 150th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. STATE COURT OF PIERCE COUNTY JUDGE AND SOLICITOR; COMPENSATION. No. 237 (House Bill No. 745). AN ACT To amend an Act establishing the State Court of Pierce County, approved August 15, 1911 (Ga. L. 1911, p. 210), as amended, particularly by an Act approved March 4, 1977 (Ga. L. 1977, p. 2966), so as to change the compensation of the judge and solicitor of the state 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 Pierce County, approved August 15, 1911 (Ga. L. 1911, p. 210), as
Page 4187
amended, particularly by an Act approved March 4, 1977 (Ga. L. 1977, p. 2966), is amended by striking Section 2A and inserting in lieu thereof a new Section 2A to read as follows: Section 2A. The judge of the State Court of Pierce County shall receive a salary of $7,200.00 per annum. Section 2. Said Act is further amended by striking Section 4A and inserting in lieu thereof a new Section 4A to read as follows: Section 4A. The solicitor of the State Court of Pierce County shall receive a salary of $7,200.00 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. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to amend an act creating the State Court of Pierce County, formerly the City Court of Blackshear approved August 15, 1911 (Ga. L. 1911, p. 210), 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. This 22nd day of January, 1985. Tommy Smith Representative, 152nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tommy Smith, who, on oath, deposes and says that he is Representative from the 152nd District, and that the attached copy of Notice of Intention to
Page 4188
Introduce Local Legislation was published in the Blackshear Times which is the official organ of Pierce County, on the following date: January 24, 1985. /s/ Tommy Smith Representative, 152nd District Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. STATE COURT OF ELBERT COUNTY TERMS; SALARIES OF JUDGE AND SOLICITOR; CLERK; JURORS. No. 238 (House Bill No. 749). AN ACT To amend an Act establishing the State Court of Elbert County (formerly known as the City Court of Elberton), approved December 19, 1896 (Ga. L. 1896, p. 287), as amended, particularly by an Act approved February 6, 1952 (Ga. L. 1952, p. 2211), an Act approved February 8, 1955 (Ga. L. 1955, p. 2117), an Act approved March 27, 1972 (Ga. L. 1972, p. 2396), and an Act approved March 26, 1980 (Ga. L. 1980, p. 4199), so as to change the terms of said court; to change the provisions relating to the salaries of the judge and solicitor; to change the provisions relating to the clerk; to change the provisions relating to the number of jurors in criminal cases; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 4189
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act establishing the State Court of Elbert County (formerly known as the City Court of Elberton), approved December 19, 1896 (Ga. L. 1896, p. 287), as amended, particularly by an Act approved February 6, 1952 (Ga. L. 1952, p. 2211), an Act approved February 8, 1955 (Ga. L. 1955, p. 2117), an Act approved March 27, 1972 (Ga. L. 1972, p. 2396), and an Act approved March 26, 1980 (Ga. L. 1980, p. 4199), is amended by striking from Section 1 of that amendatory Act approved February 6, 1952 (Ga. L. 1952, p. 2211), as amended by an Act approved March 27, 1972 (Ga. L. 1972, p. 2396) the following: $500.00 per month, and substituting in lieu thereof the following: $950.00 per month, so that when so amended Section 1 shall read as follows: Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that the Act of the General Assembly of Georgia approved December 19, 1896 (Ga. L. 1896, p. 287) and all Acts amendatory thereof, shall be amended by increasing the salary of the judge of said court after the passage and approval of this Act, to the sum of $950.00 per month, which shall include compensation for all office expenses, and to fix same thereat, to be paid to him each month out of the treasury of the County of Elbert. Section 2. Said Act is further amended by striking from Section 3 of said amendatory Act approved February 6, 1952 (Ga. L. 1952, p. 2211), as amended by an Act approved March 27, 1972 (Ga. L. 1972, p. 2396), the following: $500.00 per month, and substituting in lieu thereof the following: $950.00 per month,
Page 4190
so that when so amended said Section 3 shall read as follows: Section 3. Be it enacted by the authority aforesaid, and it is hereby enacted by authority of the same, that the Act of the General Assembly of Georgia establishing the City Court of Elberton, in Elbert County, approved December 19, 1896 (Ga. L. 1896, p. 287) and all Acts amendatory thereof, be further amended so as to increase the salary of the solicitor of the said court to the sum of $950.00 per month, which shall include compensation for all office expenses, and to fix same thereat, to be paid to him each month out of the treasury of the County of Elbert. Section 3. Said Act is further amended by striking Section 2 of the amendatory Act approved February 8, 1955 (Ga. L. 1955, p. 2117) and by striking Section 7 of the Act approved December 19, 1896 (Ga. L. 1896, p. 287) and inserting in place of that stricken Section 7 a new Section 7 to read as follows: Section 7. There shall be a clerk of said court and the clerk of that court shall be the clerk of the Superior Court of Elbert county; provided, however, that the clerk of the Superior Court of Elbert County shall be entitled to one deputy clerk to assist with the State Court of Elbert County and the expense of one deputy clerk of the superior court shall be paid from the treasury of the County of Elbert for that purpose and provided further that the expense of documents, printing, docket books, and necessary supplies of the State Court of Elbert County shall be paid from the treasury of the County of Elbert. Section 4. Said Act is further amended by striking Section 11 in its entirety and inserting in lieu thereof a new Section 11 to read as follows: Section 11. After the effective date of this Act, there shall be four terms of the State Court of Elbert County held each year beginning on the following dates: Second Monday in March Second Monday in May
Page 4191
Second Monday in September Second Monday in November The judge of said court shall have the power to hold said court in session from term to term. Section 5. Said Act is further amended by striking Section 24 and inserting in lieu thereof a new Section 24 to read as follows: Section 24. All laws with reference to the qualification, empaneling, and challenging of jurors, now in force or hereinafter to be enacted, regulating the same in the superior courts, shall apply to and be observed in said court except when inconsistent with the provisions of Acts relating specifically to said court. In all cases where civil issues are to be tried by jury, the parties shall be entitled to a full panel of 24 from which to strike. In civil cases each party shall be entitled to six peremptory challenges. In all cases where criminal issues are to be tried by jury, the parties shall be entitled to a panel of 12 from which to strike, and in criminal cases the defendant shall be entitled to four peremptory challenges and the state shall be entitled to two peremptory challenges and all laws and rules governing the selection of juries in the superior courts shall apply to said court unless inconsistent with this Act. Section 6. Said Act is further amended by striking Section 25 and inserting in lieu thereof a new Section 25 to read as follows: Section 25. In all civil cases pending in which a jury is demanded by either party, as provided in Section 14 of this Act, a jury shall be had in term under the provisions of this Act, by a jury of 12 jurors as in the superior courts, In all criminal cases pending in said court in which a jury is not waived, a jury trial shall be had in term time under the provisions of this Act by a jury of six jurors. All civil cases in which no jury is demanded by either party shall be tried by the court in term time, and all criminal cases in which a jury is waived by defendant shall be tried by the court in term time, and said court shall be open for the trial of such criminal cases at all times.
Page 4192
Section 7. This Act shall become effective July 1, 1985. Section 8. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia legislation to amend an Act establishing the State Court of Elbert County (formerly known as the City Court of Elberton), approved December 19, 1896 (Ga. Laws 1896, p. 287) as amended, so as to change the terms of said court; to change the provisions relating to the salaries of the judge and solicitor; to change the provisions relating to the Clerk; to change the provisions relating to the number of jurors in criminal cases; to provide an effective date; to repeal conflicting laws; and for other purposes. This 30 day of January, 1985. /s/ Charles W. Yeargin Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles W. Yeargin, 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 Elberton Star which is the official organ of Elbert County, on the following date: February 5, 1985. /s/ Charles W. Yeargin Representative, 14th District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4193
TIFT COUNTY BOARD OF ELECTIONS AND REGISTRATION; CREATED. No. 239 (House Bill No. 762). AN ACT To create a board of elections and registration in Tift County; to empower said board with the powers and duties of the election superintendent relating to the conduct of elections; to empower said board with the powers and duties of the board of registrars relating to the registration of voters and absentee-balloting procedures; to provide for the qualifications and terms of the members of said board; to provide a method for the appointment, resignation, and removal of its members; to provide for a chairman and operating budget of the board and other needs to execute its duties; to provide for compensation for the members of said board; 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. Pursuant to authorization contained in subsection (b) of Code Section 21-2-40 of the O.C.G.A., there is created a Tift County Board of Elections and Registration and said board is empowered with the powers and duties of the election superintendent relating to the conduct of elections and with the powers and duties of the board of registrars relating to the registration of voters and absentee-balloting procedures. Section 2. (a) The Tift County Board of Elections and Registration shall be comprised of five members. (b) The members of said board shall be electors and residents of Tift County and shall be selected in the following manner: two members shall be appointed by the board of commissioners of the county one of whom shall serve an initial term of four years and one of whom shall serve an initial term of one year; one member shall be appointed by the probate judge of the county and shall serve an initial term of three years; one
Page 4194
member shall be appointed by the Georgia General Assembly Representative from House District #138 and shall serve an initial term of four years; one member shall be appointed by the chief superior court judge of the county and shall serve an initial term of two years. The initial appointments shall be made and the appointees commissioned not later than 30 days from the effective date of this Act. Thereafter, members shall be appointed by their respective appointing authority for terms of office of four years each and until their successors are duly appointed and qualified. The members of the board shall elect one of their number to serve as chairman. Section 3. (a) Any elector and resident of Tift County shall be eligible for membership on the board of elections and registration except that no person who holds elective public office shall be eligible during the term of such elective office; and the position of any member shall be deemed vacant upon such member's qualifying as a candidate for elective public office. (b) Each member of the board of elections and registration shall take substantially the same oath as required by law for registrars before entering upon his or her duties. Each member shall have the same privileges from arrest provided by law for registrars. Section 4. The appointment of each member shall be made by the respective appointing authority filing an affidavit with the clerk of the superior court no later than 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. In the event any appointing authority fails (1) to make a regular appointment within the times specified in this section and in Section 2, or (2) to make an interim appointment to fill a vacancy within 90 days after the occurrence of such vacancy, such regular member or the
Page 4195
member to fill such vacancy shall be appointed forthwith by the county governing authority. Section 5. Members of the board shall be eligible to succeed themselves and shall have the right to resign at any time by giving written notice of resignation to their respective appointing authority 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 member before the expiration of his term, by removal, death, or resignation, or otherwise, the respective appointing authority shall appoint a successor to serve the remainder of the unexpired term. The clerk of the superior court shall be notified of interim appointments and record and certify such appointments in the same manner as the regular appointment of members is recorded and certified. Section 7. The official capacity of the board provided for under this Act shall become effective as soon as all members are duly appointed but not later than 30 days after the effective date of this Act. 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. Section 8. Upon the effective date of this Act creating the Tift County Board of Elections and Registration, the present Board of Registrars of Tift County shall be abolished and shall deliver 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. The election superintendent of Tift County shall likewise be relieved of any responsibilities pertaining to the conduct of elections and shall deliver 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 9. (a) The Tift County Board of Elections and Registration shall be empowered with all the powers and duties
Page 4196
relating to the conduct of elections as election superintendents pursuant to the provisions to Title 21 of the O.C.G.A. (b) The Tift County Board of Elections and Registration is empowered with all the powers and duties relating to the registration of voters and absentee-balloting procedures as boards of registrars pursuant to the provisions of Title 21 of the O.C.G.A. (c) This Act is intended to implement the provisions of subsection (b) of Code Section 21-2-40 of the O.C.G.A. and shall be construed liberally so as to effectuate that purpose. (d) The board shall propose an annual budget to the county governing authority for approval or negotiation detailing the expenditures necessary for the execution of its duties. Section 10. Compensation for members of the board of elections and registration shall be fixed by the county governing authority and shall be paid from county funds. The governing authority shall provide the board with suitable office space and other needs and assistance as necessary for the board to execute its responsibilities. Section 11. The chairman of the board of elections and registration shall be the chief executive officer and shall generally supervise, direct, and control the administration of the affairs of the board pursuant to law and duly adopted resolutions of the board. The board shall fix and establish, by appropriate resolution entered on its minutes, directives governing the execution of matters within its jurisdiction. Section 12. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to create a board of elections and registration in Tift County; to provide a method for the appointment, resignation, and removal of members;
Page 4197
to provide for compensation for the members of the board; to provide for other matters relative to the foregoing; and for other purposes. This 5th day of Feb., 1985. /s/ Honorable Henry Bostick Representative, 138th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry Bostick, who, on oath, deposes and says that he is Representative from the 138th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Tifton Gazette which is the official organ of Tift County, on the following date: February 9, 1985. /s/ Henry Bostick Representative, 138th District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 27, 1985.
Page 4198
FAYETTE COUNTY SCHOOL SUPERINTENDENT; APPOINTMENT BY BOARD OF EDUCATION; REFERENDUM. No. 240 (House Bill No. 781). AN ACT To provide that the school superintendent of the Fayette County School District shall be appointed by the board of education rather than elected; to provide that the current school superintendent shall serve out the term for which he was elected; to provide that the term of future school superintendents shall be contractually agreed upon by the board and the superintendent at no more than four years; to provide for all matters related to the foregoing; to provide for a special election for the purpose of approval or disapproval of the foregoing by the voters of the Fayette County School District; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. The school superintendent of the Fayette County School District in office on the effective date of this section shall serve out the term for which he was elected. All future school superintendents of the Fayette County School District shall be appointed by the Fayette County Board of Education. The term of each school superintendent appointed by the board shall be contractually agreed upon by the board of education and the superintendent at no more than four years. No such contract, however, shall preclude the removal from office of the school superintendent in any manner authorized by statute; and any such contract shall provide that the board of education may remove the school superintendent from office for good cause after notice and hearing. Section 2. Not less than 30 days nor more than 60 days before the date of the November, 1986, general election, the
Page 4199
election superintendent of Fayette County shall issue the call for an election for the purpose of submitting this Act to the voters of the Fayette County School District. The superintendent shall set the date of the election for the date of the November, 1986, general election. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date of the election in the official organ of Fayette County. The ballot shall have printed thereon the following: () YES () NO Shall the Act which provides that future school superintendents of the Fayette County School District shall be appointed by the board of education be approved? All persons desiring to vote for approval shall vote Yes and those persons desiring to vote against approval shall vote No. If more than one-half of the votes cast are for approval, then Section 1 of this Act shall become effective immediately; otherwise said Section 1 of this Act shall be void. The expense of the election shall be borne by Fayette County. The election superintendent shall hold and conduct the election and certify the result thereof to the Secretary of State. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide that future school superintendents of the Fayette County School District shall be appointed by the board of education; to provide for related matters; and for other purposes. This 1 day of February, 1985. Paul W. Heard State Representative, Fayette County
Page 4200
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul W. Heard, Jr., 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 Fayette County News which is the official organ of Fayette County, on the following date: February 6, 1985. /s/ Paul W. Heard, Jr. Representative, 43rd District Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. JACKSON COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 241 (House Bill No. 782). AN ACT To amend an Act creating the office of tax commissioner of Jackson County, placing the clerk of the superior court, the sheriff, the judge of the probate court, and the tax commissioner on a salary basis of compensation and providing for the compensation
Page 4201
of the chairman and members of the Board of Commissioners of Jackson County, approved March 21, 1968 (Ga. L. 1968, p. 2536), as amended, so as to change the compensation of the chairman and other members 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 the office of tax commissioner of Jackson County, placing the clerk of the superior court, the sheriff, the judge of the probate court, and the tax commissioner on a salary basis of compensation and providing for the compensation of the chairman and members of the Board of Commissioners of Jackson County, approved March 21, 1968 (Ga. L. 1968, p. 2536), as amended, is amended by striking Section 14 in its entirety and substituting in lieu thereof a new Section 14 to read as follows: Section 14. The chairman of the Board of Commissioners of Jackson County shall receive an annual salary equal to the annual salary of the county officer in Jackson County receiving the highest salary under a general minimum salary law or any local law. Said salary shall be paid in equal monthly installments from the funds of Jackson County. The members of the Board of Commissioners of Jackson County, other than the chairman, shall each receive a salary of $6,000.00 per annum, payable in equal monthly installments from the funds of Jackson County. The members of the board of commissioners, other than the chairman, shall be reimbursed for their actual and necessary travel expenses for travel which has been approved in advance, in writing, by the chairman of the board of commissioners, upon presentation of a signed voucher setting forth the expenses incurred in such travel. Section 2. This Act shall become effective on April 1, 1985. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4202
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1985 regular session of the General Assembly of Georgia, legislation pertaining to the compensation of the Jackson County Board of Commissioners and for other purposes. Affidavit of Publication. I, Herman Buffington, Publisher of The Jackson Herald, do hereby certify that the copy of the legal advertisement Notice of intention to introduce local legislation appeared in The Jackson Herald, Jefferson, Georgia on January 9, 16, 23, 1985. /s/ Herman Buffington, Publisher Subscribed to and sworn before me, this 1 day of February, 1985. /s/ Claire W. Collier Notary Public. My Commission Expires Sept. 23, 1985. (Seal). Approved March 27, 1985. PEACHTREE CITY MAYOR; VOTING; VETO POWERS. No. 242 (House Bill No. 798). AN ACT To amend an Act creating and incorporating Peachtree City, approved March 9, 1959 (Ga. L. 1959, p. 2409), as amended, so as to change the provisions on the power of the mayor to
Page 4203
vote on questions before the city council; to change the provisions relating to vetoes by the mayor; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating and incorporating Peachtree City, approved March 9, 1959 (Ga. L. 1959, p. 2409), as amended, is amended by striking Section 7 of said Act and inserting in lieu thereof a new Section 7 to read as follows: Section 7. The mayor shall be entitled to vote on all questions before the city council. Every ordinance and resolution passed and every election of an officer or employee by the council shall be subject to the veto of the mayor, except in those circumstances where the vote of the mayor was necessary for passage. In order to veto, the mayor shall within four days write out his objections to such resolution, ordinance, or election; and the council shall, at the next regular or called meeting at which a quorum shall be present, order said objections entered in the minutes and take a vote on the question as to whether said ordinance, resolution, or other action shall be adopted over said veto. If three councilmen vote in the affirmative, said resolution, ordinance, or other action shall stand affirmed and shall become effective without the approval of the mayor; otherwise, it shall not. The `ayes' and `nays' shall in all cases be entered on the minutes. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Legislation. Notice is hereby given that a bill will be introduced in the January, 1985 session of the Georgia General Assembly that will amend the Charter for the City of Peachtree City to authorize the Mayor a vote in all questions appearing before the City Council and to amend the Mayor's veto. Resolution authorizing the local legislation to amend the
Page 4204
City Charter was passed by the City Council of Peachtree City on January 3, 1985. Paul W. Heard, Jr. State Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul W. Heard, Jr., 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 Fayette County News which is the official organ of Fayette County, on the following date: January 30, 1985. /s/ Paul W. Heard, Jr. Representative, 43rd District Sworn to and subscribed before me, this 12th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4205
HABERSHAM COUNTY BOARD OF EDUCATION; BORROWING FUNDS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 243 (House Bill No. 801). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment authorizing the County Board of Education of Habersham County to borrow funds and pledge certain building funds to the payment thereof (Res. Act No. 102; H.R. 80-132; Ga. L. 1966, p. 927); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment authorizing the County Board of Education of Habersham County to borrow funds and pledge certain building funds to the payment thereof (Res. Act No. 102; H.R. 80-132; Ga. L. 1966, p. 927) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment authorizing the
Page 4206
County Board of Education of Habersham County to borrow funds and pledge certain building funds to the payment thereof (Res. Act No. 102; H. R. 80-132; Ga. L. 1966, p. 927); and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Dover, 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 date: February 7, 1985. /s/ William J. Dover Representative, 11th District Sworn to and subscribed before me, this 12th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4207
HABERSHAM COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 244 (House Bill No. 802). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating the Habersham County Industrial Development Authority (Res. Act No. 124; H.R. 452-1060; Ga. L. 1964, p. 876); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment creating the Habersham County Industrial Development Authority (Res. Act No. 124; H.R. 452-1060; Ga. L. 1964, p. 876) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating the Habersham County Industrial Development Authority (Res. Act No. 124; H. R. 452-1060; Ga. L. 1964, p. 876); and for other purposes.
Page 4208
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Dover, 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 date: February 7, 1985. /s/ William J. Dover Representative, 11th District Sworn to and subscribed before me, this 12th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CITY OF CLARKESVILLE HOMESTEAD EXEMPTION FOR PERSONS 65 OR OLDER; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 245 (House Bill No. 803). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment providing that residents of the City of Clarkesville who are 65 years of age or older shall be granted an exemption of not more than $10,000.00 as fixed by the mayor and council from time to time
Page 4209
on their homestead from all ad valorem taxation (Res. Act No. 114; H.R. 545-1545; Ga. L. 1978, p. 2354); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment providing that residents of the City of Clarkesville who are 65 years of age or older shall be granted an exemption of not more than $10,000.00 as fixed by the mayor and council from time to time on their homestead from all ad valorem taxation (Res. Act No. 114; H.R. 545-1545; Ga. L. 1978, p. 2354) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment providing that residents of the City of Clarkesville who are 65 years of age or older shall be granted an exemption of not more than $10,000.00 as fixed by the mayor and council from time to time on their homestead from all ad valorem taxation (Res. Act No. 114; H. R. 545-1545; Ga. L. 1978, p. 2354); and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Dover, who, on oath, deposes and says that he is Representative from the
Page 4210
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 date: February 7, 1985. /s/ William J. Dover Representative, 11th District Sworn to and subscribed before me, this 12th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CITY OF CLARKESVILLE NONPROFIT HOUSING FOR ELDERLY PERSONS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 246 (House Bill No. 804). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment authorizing the governing authority of the City of Clarkesville to issue revenue bonds for the purpose of providing nonprofit housing for elderly persons (Res. Act No. 239; H.R. 664-1278; Ga. L. 1962, p. 1149); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:
Page 4211
Section 1. That constitutional amendment authorizing the governing authority of the City of Clarkesville to issue revenue bonds for the purpose of providing nonprofit housing for elderly persons (Res. Act No. 239; H.R. 664-1278; Ga. L. 1962, p. 1149) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment authorizing the governing authority of the City of Clarkesville to issue revenue bonds for the purpose of providing nonprofit housing for elderly persons (Res. Act No. 239; H. R. 664-1278; Ga. L. 1962, p. 1149); and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Dover, 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 date: February 7, 1985. /s/ William J. Dover Representative, 11th District
Page 4212
Sworn to and subscribed before me, this 12th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CLARKESVILLE INDUSTRIAL BUILDING AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 247 (House Bill No. 805). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating the Clarkesville Industrial Building Authority (Res. Act No. 173; H.R. 585-1126; Ga. L. 1962, p. 898); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment creating the Clarkesville Industrial Building Authority (Res. Act. No. 173; H.R. 585-1126; Ga. L. 1962, p. 898) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution.
Page 4213
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating the Clarkesville Industrial Building Authority (Res. Act No. 173; H. R. 585-1126; (Ga. L. 1962; p. 898); and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Dover, 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 date: February 7, 1985. /s/ William J. Dover Representative, 11th District Sworn to and subscribed before me, this 12th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4214
MUNICIPAL COURT OF COLUMBUS, GEORGIA JUDGE; COMPENSATION. No. 248 (House Bill No. 807). AN ACT To amend an Act establishing the Municipal Court of Columbus, Georgia, approved August 12, 1915 (Ga. L. 1915, p. 63), as amended, particularly by an Act approved March 21, 1984 (Ga. L. 1984, p. 4491), so as to increase the compensation of the judge; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act establishing the Municipal Court of Columbus, Georgia, approved August 12, 1915 (Ga. L. 1915, p. 63), as amended, particularly by an Act approved March 21, 1984 (Ga. L. 1984, p. 4491), is amended by striking Section 10 in its entirety and inserting in lieu thereof a new Section 10 to read as follows: Section 10. The salary of the judge of said court shall be $36,000.00 per annum and shall be paid in equal monthly installments from the funds of Columbus, Georgia. The judge shall also receive an additional 5 percent increase in said salary for each four years served in office, to be figured at the end of each such period of service. Any sums received in the form of fees or salary by the judge of municipal court for serving as judge of the Magistrate Court of Muscogee County shall be included in and credited toward said judge's salary so that he will receive no additional compensation. Section 2. This Act shall become effective July 1, 1985. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1985, session of the General Assembly of Georgia, a
Page 4215
bill to amend the Act establishing Municipal Court of Columbus, Georgia (Ga. Laws 1983, p. 4443), as amended to increase the jurisdiction of the court and provide for costs; to increase the salaries of the Judge, Clerk and Marshal; to provide for the transfer of cases; to repeal conflicting laws and to provide for an effective date. This 27th of December, 1984. William S. Cain, Jr. Judge, Municipal Court of 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 95th 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 date: December 31, 1984. /s/ Thomas B. Buck, III Representative, 95th District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4216
MUSCOGEE COUNTY CORONER PLACED ON ANNUAL SALARY. No. 249 (House Bill No. 808). AN ACT To provide an annual salary for the coroner of Muscogee County in lieu of the fee system of compensation; to authorize the payment of certain expenses incidental to the office of coroner of Muscogee County; 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 coroner of Muscogee County shall receive an annual salary of $25,000.00 to be paid in equal monthly installments from the funds of Muscogee County. Said salary shall be in lieu of all fees or other emoluments or compensation. Section 2. The governing authority of Muscogee County may furnish but is not required to furnish supplies, automobile or travel allowances, clerical assistance, or other equipment or expenses incidental to the performance of the duties of the office of coroner of Muscogee County. Section 3. This Act shall become effective on July 1, 1985. Section 4. An Act providing an annual salary for the coroner of certain counties of this state in lieu of all fees or other emoluments, approved March 29, 1971 (Ga. L. 1971, p. 239), as amended by an Act approved February 27, 1976 (Ga. L. 1976, p. 2732) and an Act approved April 11, 1979 (Ga. L. 1979, p. 3742), is repealed in its entirety. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide
Page 4217
an annual salary for the coroner of Muscogee County in lieu of the fee system of compensation; to authorize the payment of certain expenses incidental to the office of coroner of Muscogee County; to provide an effective date; to repeal a specific Act; and for other purposes. This 1st day of January, 1985. Thomas B. Buck, III Representative, 95th District 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 95th 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 date: January 23, 1985. /s/ Thomas B. Buck, III Representative, 95th District Sworn to and subscribed before me, this 28th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4218
CITY OF WARNER ROBINS MUNICIPAL COURT; PENALTIES. No. 250 (House Bill No. 809). AN ACT To amend an Act providing a new charter for the City of Warner Robins in Houston County, approved March 7, 1978 (Ga. L. 1978, p. 3081), as amended, so as to change the provisions relating to penalties which can be imposed by the municipal court against persons who violate laws or ordinances; 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 Warner Robins in Houston County, approved March 7, 1978 (Ga. L. 1978, p. 3081), as amended, is amended by striking in its entirety subsection (g) of Section 6-103 and inserting in lieu thereof a new subsection (g) to read as follows: (g) Unless a lesser penalty is provided by ordinance, the judge of the municipal court shall have the power and authority to impose upon the violator of any law or ordinance, for each violation thereof, the following punishments: (1) a fine not to exceed $1,000.00; (2) imprisonment in the city prison for a period of not more than 12 months; or (3) any one or all of these punishments when the facts of the case justify such punishments. Provided, however, that each contempt of municipal court shall be punishable either by imposition of a fine not exceeding $100.00 or by imprisonment in the city prison for a period of time not exceeding 30 days or both.
Page 4219
Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1985 Session of the General Assembly of Georgia, a Bill providing for a change in the City Charter for the City of Warner Robins authorizing the City's municipal court judge to impose a prison sentence not to exceed twelve (12) months. Such legislation shall constitute an amendment to the Charter of the City of Warner Robins, Georgia. This 31st day of January, 1985. Ed Barker State Senator Ted Waddle State Representative, District 113 Roy H. Watson, Jr. State Representative, District 114 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ted W. Waddle, 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 Houston Home Journal which is the official organ of Houston County, on the following date: February 7, 1985. /s/ Ted W. Waddle Representative, 113th District
Page 4220
Sworn to and subscribed before me, this 12th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. TOWN OF IVEY ELECTIONS; CORPORATE LIMITS; RECORDER'S COURT. No. 251 (House Bill No. 813). AN ACT To amend an Act creating and establishing a charter for the Town of Ivey, approved February 13, 1950 (Ga. L. 1950, p. 2337), as amended, so as to change election procedures to conform to general law; to provide for the extension of the corporate limits; to provide for a city recorder; to provide for matters relative to the foregoing; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating and establishing a charter for the Town of Ivey, approved February 13, 1950 (Ga. L. 1950, p. 2337), as amended, is amended by striking in its entirety Section 5 and inserting in its place a new Section 5 to read as follows: Section 5. The mayor shall be elected by popular vote as hereinafter prescribed and shall hold office for two years and until a successor shall be elected and qualified. The mayor shall receive such reasonable salary, not more than
Page 4221
$100.00 per annum, as may be fixed by the members of council, and such salary shall neither be increased nor diminished during a term of office. The mayor shall have authority, to wit: (1) To preside over any and all meetings of all the members of council, but not to vote therein except in elections and impeachments. (2) To call special meetings of the members of council, whenever the mayor may deem the same necessary, provided that the mayor shall be required to call a meeting of said members of council whenever three aldermen shall so request in writing. (3) To have general oversight over all executive officers, employees, or servants of the town and, in case of misconduct or neglect of duty on the part of any such officer, employee, or servant, the mayor shall have power to suspend such officer, pending investigation by the members of council. (4) To exercise all powers conferred upon the mayor by this charter or which may hereafter be conferred upon such mayor by ordinance of the said members of council not in conflict with this charter. Section 2. Said Act is further amended by striking in its entirety Section 14 and inserting in its place a new Section 14 to read as follows: Section 14. (a) All elections, both regular and special, shall be conducted in accordance with Chapter 3 of Title 21 of the O.C.G.A., the `Georgia Municipal Election Code.' (b) The members of council shall designate an election superintendent and shall fix the compensation of the superintendent so designated. (c) The mayor shall require the marshal to preserve order in and about the polling place and shall provide a sufficient number of policemen for such purpose. Section 3. Said Act is further amended by striking in its
Page 4222
entirety Section 17 and inserting in its place a new Section 17 to read as follows: Section 17. Annexation of territory into the Town of Ivey shall be accomplished as provided by law. Section 4. Said Act is further amended by striking in its entirety Section 19 and inserting in its place a new Section 19 to read as follows: Section 19. (a) There shall be a town recorder's court, formerly known as the police court, which may sit at any time at the pleasure of the recorder and which shall hold regular sessions at such times as may be fixed by ordinance of the members of council. The recorder shall be appointed by the mayor and members of council and shall serve at the pleasure of such officers. The recorder shall be compensated in such manner as shall be prescribed from time to time by the mayor and members of council. The recorder may prescribe rules for the orderly conduct of the court's business not in conflict with the laws of the state or the ordinances of the town. In the event of the absence or disability of the recorder, the mayor and council may appoint a recorder pro tempore who shall possess all the power and authority of the recorder. (b) The recorder's court shall have authority and jurisdiction to try and punish all offenders against the laws or ordinances of the Town of Ivey committed within the corporate limits thereof and to punish for the violation of such laws and ordinances by inflicting such punishment as may be prescribed by ordinance under the authority hereinafter provided. The recorder shall have the powers of a magistrate regarding warrants, bail, and preliminary hearings of any offense against the penal laws of the state when such offense is alleged to have been committed within the town, provided such charges shall have been entered upon the docket of said court. In all such cases, the officers of the court shall be entitled to receive and collect the same costs as are allowed to magistrates and constables for like services. Such costs shall become the property of the town treasury. (c) The recorder shall have the power to impose fines and inflict punishment for the violation of ordinances of
Page 4223
the Town of Ivey within the limits prescribed by law. The recorder shall also have the same power as judges of the superior court of this state to punish for contempt by fine, not to exceed $25.00, and imprisonment in the town prison or Wilkinson County jail, not to exceed 20 days. Either or both of said punishments may be imposed in the alternative. The recorder shall also have authority to commit and bind over persons on trial before such recorder for violations of town laws and ordinances whenever it shall develop upon the trial that a state law has been violated. (d) The recorder shall have authority to administer oaths whenever necessary in the conduct of any investigation before such recorder and may administer any oath required by this charter or by the ordinances of the town. (e) The recorder's court shall be a court of record, and there shall be kept a docket on which shall be entered the names of all accused persons, the charge, the name of the informer or prosecutor, and the sentence of the court or judgment. In each case where a violation of a town ordinance is charged, it shall be the duty of the officer making the arrest to prefer charges in writing, setting forth the offense charged, in substantially the following form: `I, (marshal or policeman, as the case may be), of the Town of Ivey, in the name and on behalf of the citizens of said town, charge and accuse (naming the accused) with the offense (naming the offense), for, that the said party in the town on the(date), did commit (naming the crime), contrary to the laws of the said town, the good order, peace and dignity thereof,' which accusation shall be signed by the officer preferring same, and with the docket entry, shall be sufficient authority for holding the accused person until final trial. A copy of said accusation shall be furnished to the accused at least six hours before trial, unless copy is waived by such accused. An accusation stating the nature of the charge substantially in the language of the ordinance claimed to have been violated shall be held to be sufficient, but in case any accusation shall be held to be defective, a new accusation shall be drawn instanter and the defendant shall be required to plead thereto. All accused persons shall have the right to cross-examine witnesses, to introduce evidence in their own behalf, and to be represented by counsel; provided, however,
Page 4224
it shall not be necessary to appoint counsel to defend persons who cannot employ same. The rules of evidence under general law shall apply in the recorder's court. (f) The court shall have the power to compel the attendance of witnesses in all proceedings and of persons charged with offenses by subpoena or summons issued by the recorder or by the town clerk, in which case the subpoena or summons shall bear teste in the name of the recorder; or the court may require of other witnesses or defendants bonds for their appearance. Any process of said court shall be served by the marshal or any police officer of said town, and disobedience thereto shall be contempt. The court is empowered to issue any other process necessary to carry into effect its lawful judgments and orders. (g) The ministerial officers of said court shall be the marshal and policemen of said town, to whom, in the alternative, any process shall be directed. (h) The right of certiorari from the judgements of said court shall exist in all cases and shall be exercised under the provisions of general law. (i) The said court shall have power and authority to forfeit any bond for the appearance of any defendant or witness, provided that ten days shall elapse between the service of the scire facias and the final judgment upon any such forfeiture (except in case of cash bonds), and such scire facias shall always be made returnable to a regular session of said court. In case of cash bonds, they may be forfeited by said court without notice but, in such cases, if the principal appears within two weeks for trial, the recorder shall order such bond refunded if the principal shall satisfactorily show that such absence was caused by sickness or other unavoidable reason. No ordinance shall be necessary to carry into effect the foregoing provisions; the recorder shall frame any process in proceedings of this character, following as nearly as may be practicable, the forms and practices of the state courts. (j) No person shall be tried for any offense against the ordinances of said town unless the prosecution shall be commenced within 12 months from the date of the alleged offense,
Page 4225
provided that, if the offender or the offense is unknown or if the offender shall be concealed or shall abscond from the town, such time shall not be computed as a part of any such limitations. (k) All fines and forfeitures in the recorder's court shall be paid into the treasury immediately upon being collected and may be expended and appropriated as other funds of the town. No officer shall have any claim upon said fund for insolvent costs. (l) In the event of the forfeiture of any bond, it shall not be necessary to serve the principal therein unless such principal can be found in the Town of Ivey. Service upon any surety out of said town may be made and perfected by any sheriff or deputy sheriff of said state who is required to serve such process and, if the residence of such surety be unknown, the court may order service reasonably calculated to give actual notice, including, as an alternative, by publication in the newspaper in which the marshal's advertisements are published, once a week for two weeks. The court shall have the power to enforce the collection of any money judgment or fine by execution directed to the marshal or policeman of said town and the sheriffs and deputy sheriffs of said state, and, otherwise, the execution shall be in the form substantially the same as magistrate court executions. (m) The town clerk shall be clerk of the recorder's court and shall issue and sign any and all process not specifically required to be signed by the recorder, all of which shall bear teste in the name of the recorder. (n) Persons sentenced to labor by the recorder's court shall be compelled to work at labor on the streets, sidewalks, or other public works of said town, under the direction and control of the officer in charge of such work. The members of council may make and establish all necessary and reasonable rules and regulations governing the town inmates and may, if desired, lease any such inmates to the County of Wilkinson. The town authorities shall at all times retain and exercise such control over leased inmates as may be necessary to ensure proper treatment and humane treatment.
Page 4226
(o) The recorder's court may enforce the collection of any fine by execution, by imprisonment, or by alternative sentence, in the discretion of the recorder. (p) The marshal and other police officers of said town shall have power and authority to arrest, without warrant, persons accused of violating the town laws and ordinances, where such offenses are committed within the presence of the arresting officer, the accused person is endeavoring to escape, or a warrant cannot be procured in a reasonable time. In all other cases, application shall be made to the recorder for a warrant, which shall be issued in accordance with such valid ordinance as may be passed by the members of council relating thereto. The marshal or other arresting officer shall require of such accused person a good and sufficient bond, conditioned for such person's appearance at the next session of the recorder's court to answer the charge. In the recorder's discretion, a person may be released upon such person's own recognizance, in which event a verbal summons shall be sufficient to require and compel the attendance of said defendant. No person shall be released upon such person's recognizance if the offense involved a breach of the peace or if the person has previously violated a recognizance or bond. (q) Wherever in the laws, ordinances, rules, or regulations of the Town of Ivey the term `police court' is used, it shall mean the recorder's court. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating and establishing a charter for the Town of Ivey, approved February 13, 1950 (Ga. L. 1950, p. 2337), as amended, so as to change election procedures to conform to general law; to provide for the extension of the corporate limits; to provide for a city recorder; to provide for matters relative to the foregoing; and for other purposes. This 28th day of January, 1985.
Page 4227
Honorable Kenneth W. Birdsong Representative, 104th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Kenneth W. Birdsong, 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 Wilkinson County News which is the official organ of Wilkinson County, on the following date: January 31, 1985. /s/ Kenneth W. Birdsong Representative, 104th District Sworn to and subscribed before me, this 14th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. STATE COURT OF COLQUITT COUNTY JUDGE AND SOLICITOR; SALARY. No. 252 (House Bill No. 817). AN ACT To amend an Act creating the State Court of Colquitt County (formerly known as the City Court of Colquitt County), approved
Page 4228
August 7, 1931 (Ga. L. 1931, p. 293), as amended, particularly by an Act approved April 4, 1979 (Ga. L. 1979, p. 3191), so as to change the provisions relating to the salary of the judge and the solicitor of said court; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the State Court of Colquitt County (formerly known as the City Court of Colquitt County), approved August 7, 1931 (Ga. L. 1931, p. 293), as amended, particularly by an Act approved April 4, 1979 (Ga. L. 1979, p. 3191), is amended by striking from Section 10 the following: The Judge of said State Court shall receive a salary of not less than six thousand dollars ($6,000.00) and not more than ten thousand dollars ($10,000.00) per annum, to be set by the County Commissioners., and inserting in lieu thereof the following: The judge of said state court shall receive a salary of not less than $6,000.00 and not more than $15,000.00 per annum, to be set by the county commissioners. Section 2. Said Act is further amended by striking from Section 14 the following: but all such fees shall be paid into the county Treasury by said Solicitor as collected, and in lieu thereof he shall receive a salary of not less than six thousand dollars ($6,000.00) and not more than ten thousand dollars ($10,000.00) per annum, to be set by the County Commissioners., and inserting in lieu thereof the following: but all such fees shall be paid into the county treasury by said solicitor as collected, and in lieu thereof he shall receive a salary of not less than $6,000.00 and not more than $15,000.00 per annum, to be set by the county commissioners. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4229
Notice of Local Bill. Notice is hereby given of intention to apply for the passage at the 1985 regular session of the General Assembly of Georgia of a Bill to amend an Act of the General Assembly of Georgia relating to the establishment of the City Court of Colquitt County, Georgia (now the State Court of Colquitt County) approved August 7, 1931 (Ga. L. 1931, p. 293), and acts amendatory thereof, and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hugh D. Matthews, who, on oath, deposes and says that he is Representative from the 145th 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 date: January 30, 1985. /s/ Hugh D. Matthews Representative, 145th District Sworn to and subscribed before me, this 14th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4230
LONG COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 253 (House Bill No. 818). AN ACT To amend an Act establishing the board of commissioners of Long County, approved August 10, 1921 (Ga. L. 1921, p. 525), as amended, particularly by an Act approved March 14, 1963 (Ga. L. 1963, p. 2216), an Act approved March 31, 1967 (Ga. L. 1967, p. 2330), and an Act approved March 21, 1974 (Ga. L. 1974, p. 2368), so as to change the compensation of the commissioners; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act establishing the board of commissioners of Long County, approved August 10, 1921 (Ga. L. 1921, p. 525), as amended, particularly by an Act approved March 14, 1963 (Ga. L. 1963, p. 2216), an Act approved March 31, 1967 (Ga. L. 1967, p. 2330), and an Act approved March 21, 1974 (Ga. L. 1974, p. 2368), is amended by striking Section 1 of said 1963 amendatory Act 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 is placed on a salary basis in lieu of a per diem basis. Each commissioner shall hereafter be paid a salary in the amount of $200.00 per month. 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. Section 2. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4231
Notice of Intention to Introduce Local Legislation. This is to give notice to all concerned that I intend to introduce at the 1985 session of the state legislature a bill to set the salary for the commissioners of roads and revenues for Long County, Georgia. /s/ Clinton Oliver State Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clinton Oliver, who, on oath, deposes and says that he is Representative from the 121st 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 date: February 7, 1985. /s/ Clinton Oliver Representative, 121st District Sworn to and subscribed before me, this 13th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4232
EVANS COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 254 (House Bill No. 819). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating the Evans County Industrial Development Authority (Res. Act No. 127; H.R. 631-1401; Ga. L. 1968, p. 1556); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment creating the Evans County Industrial Development Authority (Res. Act No. 127; H.R. 631-1401; Ga. L. 1968, p. 1556) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to continue in force and effect as a part of the Constitution of the State of Georgia that Constitutional Amendment creating the Evans County Industrial Development. Authority. Res. Act Number 127; H. R. 631-1401; (Ga. L. 1968, p. 1556;) and for other purposes.
Page 4233
This 5th day of February, 1985. Clinton Oliver State Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clinton Oliver, who, on oath, deposes and says that he is Representative from the 121st 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 date: February 7, 1985. /s/ Clinton Oliver Representative, 121st District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4234
CITY OF DOERUN RECORDER'S COURT; PENALTIES. No. 255 (House Bill No. 823). AN ACT To amend an Act providing a new charter for the City of Doerun, approved April 28, 1975 (Ga. L. 1975, p. 4690), as amended, so as to change the provisions relating to punishment which may be imposed by 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 providing a new charter for the City of Doerun, approved April 28, 1975 (Ga. L. 1975, p. 4690), as amended, is amended by striking subsection (a) of Section 4.13 and inserting in lieu thereof a new subsection (a) to read as follows: (a) The recorder's court may fix punishment for offenses within its jurisdiction not exceeding a fine of $1,000.00 or imprisonment for 90 days, or both, and as an alternative to fine or imprisonment, may 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 90 days. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an act providing a new charter for the City of Doerun, approved April 28, 1975, (Ga. L. 1975, p. 4690), as amended; and for other purposes. This 9th day of February, 1985. Mayor B. C. Crowell City of Doerun
Page 4235
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. Richard Royal, who, on oath, deposes and says that he is Representative from the 144th 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 date: February 9, 1985. /s/ A. Richard Royal Representative, 144th District Sworn to and subscribed before me, this 14th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CITY OF ATLANTA AND FULTON COUNTY RECREATION AUTHORITY PROJECTS; CONTRACTS WITH THE CITY AND COUNTY. No. 256 (House Bill No. 825). AN ACT To amend an Act creating the City of Atlanta and Fulton County Recreation Authority, approved March 17, 1960 (Ga. L. 1960, p. 2810), as amended, particularly by an Act approved March 2, 1966 (Ga. L. 1966, p. 2848), so as to change the provisions relating to the definition of the word project; to change
Page 4236
the provisions relating to the purposes of the authority; to authorize the City of Atlanta and Fulton County to contract with the Authority; 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 creating the City of Atlanta and Fulton County Recreation Authority, approved March 17, 1960 (Ga. L. 1960, p. 2810), as amended, particularly by an Act approved March 2, 1966 (Ga. L. 1966, p. 2848), is amended by striking subsection (b) of Section 3 in its entirety and substituting in lieu thereof a new subsection (b) to read as follows: (b) The word `project' shall be deemed to mean and include the acquisition, construction, equipping, maintenance, and operation of an athletic stadium for the exhibition of amateur and professional athletic events and the usual facilities related thereto, including, without limitation, refreshment stands and restaurants, and facilities for the purveying of foods, beverages, publications, souvenirs, novelties, and goods of all kinds, whether operated or purveyed directly or indirectly through concessions, licenses, leases, or otherwise, parking facilities or parking areas in connection therewith, recreation centers and areas, including, but not limited to, athletic fields, golf courses, public zoos or zoological parks, parking facilities or parking areas in connection therewith, club houses, gymnasiums and related buildings and the usual and convenient facilities appertaining to such undertakings, and extensions and improvements of such facilities, acquiring the necessary property therefor, both real and personal, and the leases, 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. Section 2. Said Act is further amended by striking Section 24 in its entirety and substituting in lieu thereof a new Section 24 to read as follows:
Page 4237
Section 24. Purpose of the AuthorityWithout limiting the generality of any provision of this Act, the general purpose of the Authority is declared to be that of acquiring, constructing, equipping, maintaining, and operating an athletic stadium and athletic field and other related facilities for athletic, sporting, cultural, religious, political, musical, educational and other events, and other recreational purposes, including without limitation, refreshment stands and restaurants, and facilities for the purveying of foods, beverages, publications, souvenirs, novelties and goods of all kinds, whether operated or purveyed directly, or indirectly through concessions, licenses, or leases or otherwise, and parking facilities and parking areas in connection therewith; for acquiring, constructing, equipping, maintaining, and operating recreational centers and areas, including but not limited to athletic fields, golf courses, public zoos or zoological parks, parking facilities or parking areas in connection therewith, club houses, gymnasiums and related buildings and the usual and convenient facilities appertaining to such undertakings; the extension and improvement of such facilities; acquiring the necessary property therefor, both real and personal, with the right to contract for the use of or to lease or sell any or all of such facilities, including real property, to any persons, firms, or corporations whether public or private and to do any and all things deemed by the Authority necessary, convenient, and desirable for and incident to the efficient and proper development and operation of such types of undertakings. Section 3. Said Act is further amended by adding to the end of Section 28 the following: Without limiting the foregoing, the City and the County are authorized to contract with the Authority and with each other for any of the undertakings authorized herein., so that when so amended Section 28 shall read as follows: Section 28. Powers declared supplemental and additionalThe 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
Page 4238
laws and shall not be regarded as in derogation of any powers now existing. Without limiting the foregoing, the City and the County are authorized to contract with the Authority and with each other for any of the undertakings authorized herein. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice. Notice is hereby given of intention to make application to the General Assembly of Georgia at its 1985 session (commencing on January 14, 1985) for local legislation to amend the Act entitled An Act to create the City of Atlanta and Fulton County Recreation Authority, approved March 17, 1960 (Ga. L. 1960, p. 2810), as amended. Any amendment pertinent and germane to the subject matter of said Act may be introduced at this session and under this notice. This 21st day of December, 1984. /s/ Robert R. Richardson Attorney for the City of Atlanta and Fulton County Recreation Authority Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. E. McKinney, who, on oath, deposes and says that he is Representative from the 35th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fulton County Daily Report which is the official organ of Fulton County, on the following date: January 17, 1985. /s/ J. E. McKinney Representative, 35th District
Page 4239
Sworn to and subscribed before me, this 14th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CITY OF DONALSONVILLE MAYOR AND COUNCIL; ELECTIONS. No. 257 (House Bill No. 827). AN ACT To amend an Act reincorporating the City of Donalsonville, approved April 10, 1971 (Ga. L. 1971, p. 3844), as amended, so as to change the composition of the council; to change the provisions relating to the election of mayor and councilmen; to provide for election districts; to provide for qualifications; to provide for terms of office; to change the provisions relating to the date of the regular election; to provide for polling places; to provide for use of the county registration list; 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 reincorporating the City of Donalsonville, approved April 10, 1971 (Ga. L. 1971, p. 3844), as amended, is amended by striking Section 2.01 in its entirety and inserting in lieu thereof a new Section 2.01 to read as follows:
Page 4240
Section 2.01. Establishment of City Government. The corporate governmental powers of the City of Donalsonville shall be vested in a mayor and six councilmen to be known as the `Mayor and Council of the City of Donalsonville.' The mayor and council shall be elected in nonpartisan elections and as provided in Sections 2.03 and 2.04 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 so prescribed, in such manner as prescribed by the duly established ordinances of the City of Donalsonville. Section 2. Said Act is further amended by striking Section 2.03 in its entirety and inserting in lieu thereof a new Section 2.03 to read as follows: Section 2.03. Procedures for Election of Mayor and Councilmen. (a) The mayor may reside anywhere within the City of Donalsonville and shall be elected by a majority of the qualified electors of the entire city. A candidate for mayor shall have been a resident of the city for one year prior to qualification for such office. (b) For purposes of electing the other six members of the city council, the City of Donalsonville is divided into two city council districts as follows: City Council District No. 1, Posts 1, 2, and 3: Beginning at a point where Georgia Highway 91 intersects with the Northern boundary of City of Donalsonville; proceed thence Southerly along the center of Georgia Highway 91, (Tennille Avenue), until it intersects with East Third Street; proceed thence Easterly along the center of East Third Street until it intersects with Stern Avenue; proceed thence Southerly along the center of Stern Avenue until Stern Avenue intersects with East Sixth Street; proceed thence Westerly along the center of East Sixth Street until it intersects with Tallman Avenue; proceed thence Southerly along the center of Tallman Avenue until it intersects with Porterville Drain; proceed thence Southerly along the center of Porterville Drain until it intersects with Georgia Highway 39 (Tennille Avenue); proceed thence Southerly along the center
Page 4241
of Georgia Highway 39 (Tennille Avenue) until it intersects with the Southern boundary of Donalsonville; proceed thence Westerly along the Southern boundary of Donalsonville until it corners North; proceed thence Northerly along the Western boundary of the City of Donalsonville until it corners East; proceed thence along the Northern boundary of the City of Donalsonville until it intersects with Georgia Highway 91; at a point of beginning of District No. 1. City Council District No. 2, Posts 4, 5, and 6: Beginning at a point where Georgia Highway 91 (Tennille Avenue) intersects with the Northern boundary of the City of Donalsonville; proceed thence Southerly along the center of Georgia Highway 91 (Tennille Avenue) until it intersects with East Third Street; proceed thence Easterly along the center of East Third Street until it intersects with Stern Avenue; proceed thence Southerly along the center of Stern Avenue until Stern Avenue intersects with East Sixth Street; proceed thence Westerly along the center of East Sixth Street until it intersects with Tallman Avenue; proceed Southerly along the center of Tallman Avenue until it intersects with Porterville Drain; proceed thence Southerly along the center of Porterville Drain until it intersects with Georgia Highway 39 (Tennille Avenue); proceed thence Southerly along the center of Georgia Highway 39 (Tennille Avenue) until it intersects with the Southern boundary of the City of Donalsonville; proceed thence Easterly along the Southern boundary of the City of Donalsonville until it corners North; proceed thence Northerly along the Eastern boundary of the City of Donalsonville until it corners West; proceed thence Westerly along the Northern boundary of the City of Donalsonville until it intersects with Georgia Highway 91 (Tennille Avenue) at the point of beginning of District No. 2. (c) For the purpose of electing new members to the city council: (1) Three councilmen shall be elected from City Council District No. 1 as described in subsection (b) of this section. Said election district shall have three posts,
Page 4242
designated Post 1, Post 2, and Post 3. A person offering as a candidate for election to the council from City Council District No. 1 shall designate the post for which he is seeking election and shall be a legal resident of such city council district. Candidates for the office of councilman from a city council district shall certify at the time of their qualification as candidates that they are and have been residents of the city council district from which they seek election for a period of one year prior to qualification. To be elected as a member of the council from City Council District No. 1, a candidate must receive the highest number of votes cast for the particular post and, at the same time, the candidate must receive a majority of the total votes cast for such post. The qualified voters of City Council District No. 1 shall be authorized to vote for one candidate for each post within such city council district. (2) Three councilmen shall be elected from City Council District No. 2 as described in subsection (b) of this section. Said city council district shall have three posts, designated Post 4, Post 5, and Post 6. A person offering as a candidate to the council from City Council District No. 2 shall designate the post for which he is seeking election and shall be a legal resident of such city council district. Candidates for the office of councilman from a city council district shall certify at the time of their qualification as candidates that they are and have been residents of the council district from which they seek election for a period of one year prior to qualification. To be elected as a member of the council from City Council District No. 2, a candidate must receive the highest number of votes cast for the particular post and, at the same time, the candidate must receive a majority of the total votes cast for such post. The qualified voters of City Council District No. 2 shall be authorized to vote for one candidate for each post within such city council district. (d) If no candidate for a particular office receives a majority of the votes cast for all candidates for such office, a run-off election shall be held between the two candidates receiving the highest number of votes.
Page 4243
(e) All elections shall be held and conducted in accordance with Chapter 3 of Title 21 of the O.C.G.A., the `Georgia Municipal Election Code,' as now or hereafter amended. Section 3. Said Act is further amended by striking Section 2.04 in its entirety and inserting in lieu thereof a new Section 2.04 to read as follows: Section 2.04. Initial and Subsequent Elections. (a) The present members of the council and the mayor shall continue to serve out the terms of office to which they were elected. (b) (1) Except as otherwise provided in subsection (b) of this section, at the municipal election on the first Tuesday after the first Monday in November, 1985, members of the council elected from Post 1 and Post 2 of City Council District No. 1 and from Post 4 and Post 5 of City Council District No. 2 shall be elected for terms of office beginning at the first regular council meeting in January, 1986. The members elected to Post 1 and Post 4 shall be elected for terms of office of two years; and the members elected to Post 2 and Post 5 shall be elected for terms of office of three years. (2) For the period beginning at the first regular council meeting in January, 1986, and ending at the first regular council meeting in January, 1987, the governing authority of the City of Donalsonville shall be composed of the four members of the council elected at the 1985 municipal election pursuant to paragraph (1) of this subsection and the mayor and two incumbent members of the council who were elected at the November election in 1984 and whose terms of office expire at the first regular council meeting in January, 1987. (3) At the municipal election on the first Tuesday in November, 1986, members of the council elected from Post 3 of City Council District No. 1 and from Post 6 of City Council District No. 2 and the mayor shall be elected for terms of office beginning at the first regular council meeting in January, 1987. The members elected to Post 3 and Post 6 and the mayor shall be elected for terms of office of three years.
Page 4244
(c) Except as otherwise provided in subsection (b) of this section, successors to the members of the council and the mayor elected pursuant to subsection (b) of this section shall be elected at the regular municipal election on the first Tuesday after the first Monday in November immediately preceding the expiration of their respective terms of office and shall take office at the first regular council meeting in January following their election for terms of three years and until their successors are elected and qualified. Section 4. Said Act is further amended by striking Section 5.01 in its entirety and inserting in lieu thereof a new Section 5.01 to read as follows: Section 5.01. Regular Elections. Time for Holding and Taking Office. The regular election for mayor and city council, or councilmen, as the case may be, shall be held on the first Tuesday after the first Monday in November of each year. Officials elected at any regular election shall take office at the first regular council meeting in January next following such election. Section 5. Said Act is further amended by striking Section 5.07 in its entirety and inserting a new Section 5.07 to read as follows: Section 5.07. Place of Elections. (a) The following polling places shall be used in city elections: City Council District No. 1 Donalsonville Lions Hall City Council District No. 2 Rambeau Gym The polling places shall be published in the election notice as required by law; provided, however, that any change in a polling place shall be effected as provided by Code Section 21-3-163 of the O.C.G.A. (b) The governing authority shall use the county registration list in accordance with Code Sections 21-3-123 and 21-3-124 of the O.C.G.A.
Page 4245
Section 6. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a local act to amend the Charter of the City of Donalsonville, so as to change the method of electing Councilmen for the City of Donalsonville and for other purposes. This 23rd day of January, 1985. /s/ H. M. Shingler H. M. Shingler, Mayor City of Donalsonville Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Walter E. Cox, who, on oath, deposes and says that he is Representative from the 141st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Donalsonville News which is the official organ of Seminole County, on the following date: January 24, 1985. /s/ Walter E. Cox Representative, 141st District Sworn to and subscribed before me, this 14th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4246
GREENE COUNTY DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 258 (House Bill No. 833). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating the Greene County Development Authority, which was proposed by Res. Act No. 193, H.R. 655-1231; Ga. L. 1962, p. 985; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment creating the Greene County Development Authority, which was proposed by Res. Act No. 193, H.R. 655-1231; Ga. L. 1962, p. 985, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating the Greene County Development Authority, which was proposed by Res. Act No. 193, H.R. 655-1231; Ga. L. 1962, p. 985; to provide authority for this Act; and for other purposes.
Page 4247
This 1st day of February, 1985. Jesse Copelan, Jr. State Representation District 106 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jesse Copelan, Jr., who, on oath, deposes and says that he is Representative from the 106th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Herald Journal which is the official organ of Greene County, on the following date: February 8, 1985. /s/ Jesse Copelan, Jr. Representative, 106th District Sworn to and subscribed before me, this 14th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4248
GREENE COUNTY BOARD OF EDUCATION; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 259 (House Bill No. 834). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment providing for the election of members of the Board of Education of Greene County (Res. Act. No. 157; H.R. 475-1186; Ga. L. 1964, p. 969); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment providing for the election of members of the Board of Education of Greene County (Res. Act. No. 157; H.R. 475-1186; Ga. L. 1964, p. 969) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment providing for the election of members of the Board of Education of Greene County (Res. Act No. 157; H.R. 475-1186; Ga. L. 1964, p. 969); to provide authority for this Act; and for other purposes.
Page 4249
This 1st day of February, 1985. Jesse Copelan, Jr. State Representative District 106 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jesse Copelan, Jr., who, on oath, deposes and says that he is Representative from the 106th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Herald Journal which is the official organ of Greene County, on the following date: February 8, 1985. /s/ Jesse Copelan, Jr. Representative, 106th District Sworn to and subscribed before me, this 14th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4250
LEE COUNTY BOARD OF COMMISSIONERS RE-CREATED; ELECTIONS; TERMS; QUALIFICATIONS; VACANCIES; POWERS. No. 260 (House Bill No. 836). AN ACT To amend an Act creating the board of commissioners of Lee County, approved August 6, 1921 (Ga. L. 1921, p. 517), as amended, particularly by an Act approved March 6, 1945 (Ga. L. 1945, p. 923), so as to re-create the board of commissioners of Lee County; to provide for commissioner districts; to provide for the election of members of the board of commissioners and the practices, procedures, and requirements for such elections; to provide for initial and regular terms of office; to provide for residency requirements; to provide for duties and powers of the board of commissioners; to provide for vacancies; to provide for a chairman and the election, term of office, powers, duties, and office of the chairman; 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 Lee County, approved August 6, 1921 (Ga. L. 1921, p. 517), as amended, particularly by an Act approved March 6, 1945 (Ga. L. 1945, p. 923), is amended by striking Section 2 and inserting in lieu thereof a new Section 2 to read as follows: Section 2. (a) The board of commissioners of Lee County shall consist of five members. (b) For the purpose of electing members of the board of commissioners, Lee County is divided into five commissioner districts comprised of the following territory:
Page 4251
Commissioner District 1 Lee Tract 201 Blocks 201 through 236, 238, and 241 Tract 202 Blocks 101 through 150 and 154 through 164 Tract 203 Blocks 401, 406, 407, 418, and 419 Commissioner District 2 Lee Tract 202 Blocks 151 through 153 and 165 Tract 203 Blocks 402 through 405, 408 through 417, and 420 through 448 Those parts of Blocks 449 and 503 inside the City of Leesburg Blocks 504 through 508 That part of Block 509 inside the City of Leesburg Blocks 511 through 514 and 517 through 522 Commissioner District 3 Lee Tract 203 Blocks 120 through 132 and 135 Block Groups 2 and 3 Blocks 515 and 516 Commissioner District 4 Lee Tract 203 Blocks 101 through 119, 133, and 134
Page 4252
That part of Block 449 outside the City of Leesburg Block 450 Blocks 501 and 502 Those parts of Blocks 503 and 509 outside the City of Leesburg Block 510 Commissioner District 5 Lee Tract 201 Block Group 1 Blocks 237, 239, 240, and 242 through 247 (c) For the purposes of this section: (1) The terms `Tract' or `Census Tract,' `Block Group,' and `Block' shall mean and shall describe the same geographical boundaries as provided in the report of the Bureau of the Census for the United States decennial census of 1980 for the State of Georgia; (2) Whenever the description of any commissioner district refers to a named city, it shall mean the geographical boundaries of that city as shown on the census maps for the United States decennial census of 1980 for the State of Georgia; and (3) Any part of Lee County which is not included in any commissioner district described in this section shall be included within that commissioner district contiguous to such part which contains the least population according to the United States decennial census of 1980 for the State of Georgia. (d) The members of the board of commissioners who are in office on July 1, 1985, shall continue in office for the
Page 4253
remainder of the terms in which they are serving on such date, unless otherwise removed from office as provided by law. At the general election in 1988, a member shall be elected from each commissioner district. The members elected from Commissioner District 1 and 3 shall take office on January 1, 1989, for an initial term of office of two years each and until their respective successors are elected and qualified. The members elected from Commissioner Districts 2, 4, and 5 shall take office on January 1, 1989, for an initial term of office of four years each and until their respective successors are elected and qualified. Successors to such members shall be elected at the general election immediately preceding the expiration of the terms of office and shall take office on January 1 following the election for terms of office of four years each and until their respective successors are elected and qualified. (e) Each candidate for election shall be a resident of the commissioner district from which such person seeks election and a qualified voter of Lee County. A member of the board must remain a resident of the commissioner district from which the member was elected during the term of office or the office shall immediately become vacant. The member elected from each commissioner district shall be voted on only by the electors residing within such commissioner district. (f) The nomination and election of members of the board of commissioners shall be conducted in accordance with Chapter 2 of Title 21 of the Official Code of Georgia Annotated, known as the `Georgia Election Code.' (g) The board of commissioners shall perform all of the duties and shall have all of the powers now incident to such office or otherwise provided for by law. (h) In the case of a vacancy in the office of any member of the board of commissioners by reason of death, disability, resignation, or any other cause, the vacancy shall be filled in the same manner as a vacancy in the office of any other county officer. (i) At its first meeting in each year, the members of the board of commissioners shall, by majority vote, elect
Page 4254
one of their number to serve as chairman of the board for such year and until a successor is elected. Any member shall be eligible to succeed himself as chairman of the board. The chairman shall devote as much time and attention to such office as is required to perform the duties of such office in a diligent manner. The chairman shall have and shall maintain an office in the county courthouse in the City of Leesburg and shall act as a purchasing agent for the board of commissioners. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the Georgia General Assembly a bill to change the method of election of County Commissioners for Lee County from an at-large system to a district system, to establish terms of office, the method of selection of chairman and for other purposes. This 29th day of January, 1985. William E. Cannon, Jr. County Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bob Hanner, who, on oath, deposes and says that he is Representative from the 131st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Lee County Ledger which is the official organ of Lee County, on the following date: January 31, 1985. /s/ Bob Hanner Representative, 131st District
Page 4255
Sworn to and subscribed before me, this 14th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. COBB JUDICIAL CIRCUIT INVESTIGATORS; CHIEF INVESTIGATOR; ASSISTANT DISTRICT ATTORNEYS. No. 261 (House Bill No. 837). AN ACT To amend an Act creating the Cobb Judicial Circuit, approved February 19, 1951 (Ga. L. 1951, p. 184), as amended, particularly by an Act approved March 12, 1984 (Ga. L. 1984, p. 348) and an Act approved March 29, 1984 (Ga. L. 1984, p. 5188), so as to change the provisions relative to the appointment and compensation of investigators; to provide for the position of chief investigator; to change the number and compensation of assistant district attorneys; to provide 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 Cobb Judicial Circuit, approved February 19, 1951 (Ga. L. 1951, p. 184), as amended, particularly by an Act approved March 12, 1984 (Ga. L. 1984, p. 348) and an Act approved March 29, 1984 (Ga. L. 1984, p. 5188), is amended by striking Section 4(a) in its entirety and inserting in lieu thereof a new Section 4(a) to read as follows:
Page 4256
Section 4(a). Said district attorney is authorized to appoint five investigators, Cobb Judicial Circuit, to serve at the pleasure of said district attorney and to perform generally such duties as may be assigned by said district attorney. They shall have the same power as a sheriff to make arrests, to execute and return all criminal warrants and processes, and to serve as a peace officer and they shall be subpoena clerks in the superior court for the purpose of summoning witnesses before the grand jury. One of the investigators shall be designated the chief investigator and his duties shall include supervision of the remaining investigators and such other duties as may be assigned by the district attorney. The chief investigator shall receive as compensation for the performance of such duties a sum of not less than $9,860.00 nor more than $35,000.00 per annum, the exact amount to be determined by the district attorney. The compensation shall be paid in equal monthly installments from the general funds of Cobb County, Georgia. The remaining investigators shall receive as compensation for the performance of such duties a sum of not less than $9,860.00 nor more than $24,000.00 per annum, the exact amount to be determined by the district attorney. The compensation shall be paid in equal monthly installments from the general funds of Cobb County, Georgia. Section 2. Said Act is further amended by striking Section 4B in its entirety and inserting in lieu thereof a new Section 4B to read as follows: Section 4B. The district attorney is authorized to appoint, in addition to those assistant district attorneys otherwise provided by law, seven full-time or part-time assistant district attorneys who shall serve at the pleasure of the district attorney and who shall assist the district attorney in the performance of his duties. All assistant district attorneys shall have been admitted to the practice of law in all of the courts of the State of Georgia and be members in good standing of the State Bar of Georgia. On or after April 1, 1985, all assistant district attorneys shall be compensated in the sum of not less than $19,185.00 nor more than $45,000.00 per annum. The exact amount of said compensation shall be determined by the district attorney of the Cobb Judicial Circuit. Said sum shall be payable in equal monthly
Page 4257
installments from the general funds of said county with the exception that, whenever the State of Georgia shall provide the compensation to any of the assistant district attorneys, the amount of state compensation shall be deducted from the total salary paid from the general funds of Cobb County, Georgia. Section 3. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an act creating the Cobb Judicial Circuit, approved February 19, 1951 (Georgia Laws 1951, page 184), as amended, so as to change the provisions relative to assistant District Attorneys and investigators; to provide for a chief investigator; to provide for matters relative to the foregoing and for other purposes. This seventh day of February, 1985. Signed: Johnny Isakson Rep., 21st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Johnny Isakson, 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 date: February 8, 1985. /s/ Johnny Isakson Representative, 21st District
Page 4258
Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CITY OF NEWNAN BOARD OF WATER, SEWERAGE, AND LIGHT COMMISSION; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 262 (House Bill No. 838). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 204 (HR No. 636-1488) enacted at the 1972 session of the General Assembly and which was duly ratified at the 1972 general election (Ga. L. 1972, p. 1410) and which authorizes the City of Newnan and its Board of Water, Sewerage, and Light Commission to combine and operate the city's water, sewerage, electricity systems; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 204 (HR No. 636-1488) enacted at the 1972 session of the General Assembly and which was duly ratified at the 1972 general election (Ga. L. 1972, p. 1410) and which authorizes the City of Newnan and its Board of Water, Sewerage, and Light Commission to combine and operate the city's water, sewerage, electricity systems shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect
Page 4259
on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 204 (HR No. 636-1488) enacted at the 1972 session of the General Assembly and which was duly ratified at the 1972 general election (Ga. L. 1972, p. 1410) and which authorizes the City of Newnan and its Board of Water, Sewerage, and Light Commission to combine and operate the city's water, sewerage, electricity systems; to provide the authority for this Act; to provide for related matters; and for other purposes. This 24th day of January, 1985. J. Neal Shepard, Jr. 71st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Neal Shepard, Jr., who, on oath, deposes and says that he is Representative from the 71st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times Herald which is the official organ of Coweta County, on the following date: January 31, 1985. /s/ J. Neal Shepard, Jr. Representative, 71st District
Page 4260
Sworn to and subscribed before me, this 13th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CITY OF NEWNAN BOARD OF WATER, SEWERAGE, AND LIGHT COMMISSION; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 263 (House Bill No. 839). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 142 (HR No. 516-1556) enacted at the 1974 session of the General Assembly and which was duly ratified at the 1974 general election (Ga. L. 1974, p. 1700) and which designates the Board of Water, Sewerage, and Light Commission of the City of Newnan as the sole operational governing authority of the utility systems of the City of Newnan; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 142 (HR No. 516-1556) enacted at the 1974 session of the General Assembly and which was duly ratified at the 1974 general election (Ga. L. 1974, p. 1700) and which designates the Board of Water, Sewerage, and Light Commission of the City of Newnan as the sole operational governing authority of the utility systems of the City of Newnan shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued
Page 4261
in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 142 (HR No. 516-1556) enacted at the 1974 session of the General Assembly and which was duly ratified at the 1974 general election (Ga. L. 1974, p. 1700) and which designates the Board of Water, Sewerage, and Light Commission of the City of Newnan as the sole operational governing authority of the utility systems of the City of Newnan; to provide the authority for this Act; to provide for related matters; and for other purposes. This 24th day of January, 1985. J. Neal Shepard, Jr. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Neal Shepard, Jr., who, on oath, deposes and says that he is Representative from the 71st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times Herald which is the official organ of Coweta County, on the following date: January 31, 1985. /s/ J. Neal Shepard, Jr. Representative, 71st District
Page 4262
Sworn to and subscribed before me, this 13th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CITY OF BAINBRIDGE ALDERMEN; NUMBER; ELECTIONS. No. 264 (House Bill No. 842). AN ACT To amend an Act creating a new charter for the City of Bainbridge, approved December 16, 1901 (Ga. L. 1901, p. 321), as amended, so as to change the number of aldermen of the City of Bainbridge; to provide for the election of part of said aldermen from election districts; to describe said election districts; to provide residence requirements for candidates from said election districts; to provide for posts; to change the procedure, method, and requirements for election as mayor or aldermen of the City of Bainbridge; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a new charter for the City of Bainbridge, approved December 16, 1901 (Ga. L. 1901, p. 321), as amended, is 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 municipal government of said City of Bainbridge shall be vested in a mayor and eight aldermen until January 6, 1986, in a mayor and seven aldermen from January 6, 1986, until January 6, 1988, and in a mayor and six aldermen thereafter, who are hereby constituted a
Page 4263
body corporate under the name and style of `The City of Bainbridge,' and by that name and style shall have perpetual succession, shall have a common seal, and be capable in law and in equity to purchase, have and hold, receive and enjoy, possess and retain to them and their successors, for the use of the City of Bainbridge, any estate or estates, real or personal, of whatsoever kind or nature, and shall, by the said name of `The City of Bainbridge,' be capable to sue and be sued, plead and be impleaded, in any court of law or equity in this state, and shall succeed to all the rights and liabilities of the present corporation of the City of Bainbridge. (b) For the purpose of electing aldermen, the City of Bainbridge is divided into election districts as follows: ELECTION DISTRICT A. Election District A shall consist of the following described area of the City of Bainbridge: Beginning at the intersection of the centerline of Planter Street with the eastern boundary of the City Limits of the City of Bainbridge and running thence in a Westerly direction along the centerline of Planter Street to the intersection of the centerline of Planter Street with the centerline of Lamar Street; thence in a Southerly direction along the centerline of Lamar Street to the intersection of the centerline of Lamar Street with the centerline of Shotwell Street; thence in a Westerly direction along the centerline of Shotwell Street to the intersection of the centerline of Shotwell Street with the centerline of West Street; thence in a Southerly direction along the centerline of West Street to the intersection of the centerline of West Street with the centerline of the U.S. Highway 27 - 84 By-Pass; thence in a Northwesterly direction along the centerline of the U.S. Highway 27 - 84 By-Pass to the intersection of the centerline of the U.S. Highway 27 - 84 By-Pass with the centerline of Spring Creek Road; thence in a Northerly direction along the centerline of Spring Creek Road to the intersection of the centerline of Spring Creek Road with the centerline of Dothan Road; thence in a Southeasterly direction along the centerline of Dothan Road to the intersection of the centerline of Dothan Road with the centerline of Miller Avenue; thence in a Northerly direction along the centerline of Miller Avenue to the intersection
Page 4264
of the centerline of Miller Avenue with the Northern boundary of the City Limits of the City of Bainbridge; thence in a clockwise direction along the boundary of the City Limits of the City of Bainbridge to the intersection of the boundary of the City Limits of the City of Bainbridge with the centerline of Planter Street and the point of beginning; and ELECTION DISTRICT B. Election District B shall consist of the following described area of the City of Bainbridge: Beginning at the intersection of the centerline of Planter Street with the eastern boundary of the City Limits of the City of Bainbridge and running thence in a Westerly direction along the centerline of Planter Street to the intersection of the centerline of Planter Street with the centerline of Lamar Street; thence in a Southerly direction along the centerline of Lamar Street to the intersection of the centerline of Lamar Street with the centerline of Shotwell Street; thence in a Westerly direction along the centerline of Shotwell Street to the intersection of the centerline of Shotwell Street with the centerline of West Street; thence in a Southerly direction along the centerline of West Street to the intersection of the centerline of West Street with the centerline of the U.S. Highway 27 - 84 By-Pass; thence in a Northwesterly direction along the centerline of the U.S. Highway 27 - 84 By-Pass to the intersection of the centerline of the U.S. Highway 27 - 84 By-Pass with the centerline of Spring Creek Road; thence in a Northerly direction along the centerline of Spring Creek Road to the intersection of the centerline of Spring Creek Road with the centerline of Dothan Road; thence in a Southeasterly direction along the centerline of Dothan Road to the intersection of the centerline of Dothan Road with the centerline of Miller Avenue; thence in a Northerly direction along the centerline of Miller Avenue to the intersection of the centerline of Miller Avenue with the Northern boundary of the City Limits of the City of Bainbridge; thence in a counter-clockwise direction along the boundary of the City Limits of the City of Bainbridge to the intersection of the boundary of the City Limits of the City of Bainbridge with the centerline of Planter Street and the point of beginning.
Page 4265
(c) Any land annexed into the City of Bainbridge that is adjacent to the part of the boundary of the City Limits of the City of Bainbridge that begins at the centerline of Miller Avenue and runs along the boundary of said City Limits in a clockwise direction to the centerline of Planter Street shall become a part of Election District A. Any land that is annexed into the City of Bainbridge that is adjacent to the part of the boundary of the City Limits of the City of Bainbridge that begins at the centerline of Miller Avenue and runs along the boundary of said City Limits in a counter-clockwise direction to the centerline of Planter Street shall become a part of Election District B. 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. (a) Beginning in 1981 and continuing thereafter, city elections shall be held on the second Tuesday in November every two years. (b) The mayor and four aldermen elected at the city election on the second Tuesday in November, 1981, or successors filling vacancies in such offices, shall continue to serve out their respective terms of office and until their successors are elected and qualified. Said mayor and four aldermen shall be succeeded by a mayor and three aldermen elected at the city election held on the second Tuesday in November, 1985, for a term of four years beginning on January 6, 1986. One of said three aldermen shall be elected to Post Number One, one shall be elected to Post Number Two, and one shall be elected to Post Number Three. In the election held on the second Tuesday in November, 1985, no candidate for alderman shall be designated as an incumbent. (c) The four aldermen elected at the city election on the second Tuesday in November, 1983, or successors filling vacancies in such offices, shall continue to serve out their respective terms of office and until their successors are elected and qualified. Said four aldermen shall be succeeded by three aldermen elected at the city election held on the second Tuesday in November, 1987, for terms of four years beginning on January 6, 1988. One of said three aldermen shall be elected to Post Number Four, one shall be elected
Page 4266
to Post Number Five, and one shall be elected to Post Number Six. In the election held on the second Tuesday in November, 1987, no candidate for alderman shall be designated as an incumbent. (d) Successors to the mayor and aldermen elected pursuant to the provisions of subsections (b) and (c) of this section shall be elected at the city election immediately preceding the expiration of their respective terms of office and shall take office on the January 6 immediately following their election for terms of office of four years and until their successors are elected and qualified. (e) The mayor and any candidate for mayor and the alderman in Post Number One or any candidate for Post Number One may reside in any part of the City of Bainbridge and shall be elected by the qualified voters of the entire city on a city-wide basis. A candidate for Post Number Two or for Post Number Four must be a resident of Election District A at the time the candidate qualifies to run for said post and shall be elected by the qualified voters of the City of Bainbridge residing within Election District A. The qualified voters of Election District A shall be authorized to vote for one candidate for each post within such election district as well as to vote for a candidate for mayor and for Post Number One. A candidate for Post Number Three, for Post Number Five, or for Post Number Six must be a resident of Election District B at the time the candidate qualifies to run for said post and shall be elected by the qualified voters of the City of Bainbridge residing within Election District B. The qualified voters of Election District B shall be authorized to vote for one candidate for each post within such election district as well as to vote for a candidate for mayor and for Post Number One. Each candidate for alderman shall designate the post which said candidate seeks and, for each election after the election held on the second Tuesday in November, 1987, shall name the incumbent in said post, all as specified in Code Section 21-3-98 of the O.C.G.A. In the event that any alderman or alderman-elect of Post Number Two, Three, Four, Five, or Six ceases to be a resident of the election district from which said alderman was elected, then the office shall be declared by the board of aldermen to be vacant and shall be filled in the manner hereinafter provided.
Page 4267
(f) The mayor and each alderman shall be nominated and elected in accordance with the provisions of Chapter 3 of Title 21 of the O.C.G.A., the `Georgia Municipal Election Code.' A candidate must receive the highest number of votes cast for the particular office or post for which he is offering and, at the same time, the candidate must receive a majority of the total votes cast for such post. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the Regular 1985 Session of the General Assembly of Georgia a Bill to amend an Act Creating a New Charter for the City of Bainbridge, approved December 16, 1901 (Georgia Laws, 1901, Page 321), as amended, to change the number of Aldermen of the City of Bainbridge; to provide for the election of part of said Aldermen from Election Districts; to describe said Election Districts; to provide residency requirements for candidates from said Election Districts; to change the procedure, method, and requirement for election as Mayor or Aldermen of the City of Bainbridge; and for other purposes. This 24th day of January, 1985. Walter E. Cox Representative, 141st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Walter E. Cox, who, on oath, deposes and says that he is Representative from the 141st 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 date: January 26, 1985. /s/ Walter E. Cox Representative, 141st District
Page 4268
Sworn to and subscribed before me, this 14th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. UNION COUNTY HOSPITAL AUTHORITY VACANCIES. No. 265 (House Bill No. 843). AN ACT To amend an Act providing for vacancies on the board of the Union County Hospital Authority, approved March 18, 1980 (Ga. L. 1980, p. 3557), so as to change the manner of filling vacancies and to provide for terms of office; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing for vacancies on the board of the Union County Hospital Authority, approved March 18, 1980 (Ga. L. 1980, p. 3557), is amended by striking Section 1 thereof and inserting in its place a new Section 1 to read as follows: Section 1. Appointments to fill vacancies for either an unexpired or full term on the board of trustees of the Union County Hospital Authority shall be filled as follows: (a) The governing authority of Union County shall fill such vacancies for four of the five members of said board of trustees by submitting to the board of the hospital authority
Page 4269
a list of three eligible persons for each such vacancy. The board at its next regular meeting shall either select one of the three persons named in that list for each such vacancy or decline to select any of the persons named for any such vacancy in the list. If the board declines to select any of the persons named on the list for any such vacancy, it shall notify the governing authority. Upon receipt of notification that the board has declined to select any of the persons named in the governing authority's list for any such vacancy, the governing authority shall submit to the board of the hospital authority a second list of three eligible persons for that vacancy, no one of whom was named on the first list. The board at its next regular meeting after receipt of the second list shall select one of the persons named in the second list for that vacancy. (b) The fifth member of said board of trustees shall be appointed by the governing authority of the City of Blairsville. The member appointed by the governing authority of said city shall be the member whose regular term of office expires in a year different from any other member of the board of trustees. When a vacancy occurs in the membership position appointed by the governing authority of said city, the governing authority of that city shall submit to the board of the hospital authority a list of three eligible persons for the vacancy. The board at its next regular meeting shall either select one of the three persons named in that list or decline to select any of the persons named in the list. If the board declines to select any of the persons named in the list, it shall so notify the governing authority of that city. Upon receipt of notification that the board has declined to select any of the persons named in that governing authority's list, the governing authority shall submit to the board of the hospital authority a second list of three eligible persons, no one of whom was named on the first list. The board at its next regular meeting after receipt of the second list shall select one of the persons named in the second list. (c) Any appointment to fill a vacancy on the board under this section shall be for a term of six years and until a successor is appointed and qualified, unless the appointment is made to fill the vacancy for a reason other than the expiration of the term of office, and in that event the appointment shall be made to fill the vacancy until the expiration of the
Page 4270
term of office and until a successor is appointed and qualified. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an act providing for vacancies on the board of the Union County Hospital Authority, approved March 18, 1980 (Ga. L. 1980, p. 3557); to repeal conflicting laws; and for other purposes. This 14th day of January, 1985. /s/ Carlton H. Colwell Rep., 4th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carlton H. Colwell, who, on oath, deposes and says that he is Representative from the 4th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the North Georgia News which is the official organ of Union County, on the following date: January 24, 1985. /s/ Carlton H. Colwell Representative, 4th District Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4271
TATTNALL COUNTY BOARD OF EDUCATION; ELECTIONS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 266 (House Bill No. 861). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment authorizing the General Assembly to provide by law for the election of the members of the Board of Education of Tattnall County (Res. Act No. 71; H.R. 43-71; Ga. L. 1966, p. 889); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment authorizing the General Assembly to provide by law for the election of the members of the Board of Education of Tattnall County (Res. Act No. 71; H.R. 43-71; Ga. L. 1966, p. 889) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Ga. a bill to continue in force and effect as a part of the constitution of the State of Ga. that constitutional amendment authorizing the General Assembly
Page 4272
to provide by law for the election of the members of the Board of Education of Tattnall County, (Res. Act No. 71; H.R. 43-71; GA. L. 1966, p. 889); and for other purposes. This fourth day of February, 1985. Clinton Oliver Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clinton Oliver, who, on oath, deposes and says that he is Representative from the 121st 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 date: February 7, 1985. /s/ Clinton Oliver Representative, 121st District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4273
BACON COUNTY BOARD OF EDUCATION; COMPENSATION. No. 267 (House Bill No. 868). AN ACT To amend an Act providing for the election of the board of education of Bacon County, approved February 20, 1976 (Ga. L. 1976, p. 2713), so as to change the compensation of the chairman and 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 providing for the election of the board of education of Bacon County, approved February 20, 1976 (Ga. L. 1976, p. 2713), is amended by striking Section 4 of Article II and inserting in lieu thereof a new Section 4 to read as follows: Section 4. (a) The chairman of the board of education of Bacon County shall be compensated in the amount of $150.00 per month. (b) The other members of the board shall be compensated in the amount of $100.00 per month. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing for the election of Board of Education of Bacon County, approved February 20, 1976, (Georgia Laws 1976, page 2713); and for other purposes. This 8th day of February, 1985. Jack C. Carter Chairman, Bacon County Board of Education
Page 4274
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tommy Smith, who, on oath, deposes and says that he is Representative from the 152nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Alma Times-Statesman which is the official organ of Bacon County, on the following date: February 14, 1985. /s/ Tommy Smith Representative, 152nd District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. ECHOLS COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 268 (House Bill No. 876). AN ACT To amend an Act amending, revising, superseding, and consolidating the laws creating and governing the Board of Commissioners of Echols County, approved February 3, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2054), as amended, particularly by an Act approved April 17, 1975 (Ga. L. 1975, p. 3662), so as to change the compensation of members of the Board of Commissioners
Page 4275
of Echols County; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act amending, revising, superseding, and consolidating the laws creating and governing the Board of Commissioners of Echols County, approved February 3, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2054), as amended, particularly by an Act approved April 17, 1975 (Ga. L. 1975, p. 3662), is amended by striking Section 5 and inserting in lieu thereof a new Section 5 to read as follows: Section 5. Said commissioners shall pay themselves the sum of two hundred dollars ($200.00) per month each, which shall be in lieu of all salary or other compensation for their respective services. They shall pay to themselves their actual expenses incurred in performing their duties that require their presence outside the County of Echols, but not otherwise. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a Bill to amend the Act creating and governing the Board of Commissioners of Echols County, Georgia, as amended, to provide that said Commissioners of Echols County shall be compensated at the rate of $200.00 per month each, in lieu of $150.00 per month each; to authorize the Board of Commissioners of Echols County to appoint the Chairman or one of the other Commissioners as a part-time County Manager and to provide, set and pay the appropriate and necessary compensation for said services; to repeal conflicting laws; to provide for other matters relative to the foregoing and for other purposes.
Page 4276
This 9th day of January, 1985. Henry L. Reaves Representative, 147th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry L. Reaves, who, on oath, deposes and says that he is Representative from the 147th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Valdosta Daily Times which is the official organ of Echols County, on the following date: January 19, 1985. /s/ Henry L. Reaves Representative, 147th District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4277
DeKALB COUNTY RECORDER'S COURT; JURISDICTION; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 269 (House Bill No. 877). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment granting jurisdiction to the Recorder's Court of DeKalb County to try and dispose of all offenses and offenders against any ordinance of DeKalb County controlling animals (Res. Act No. 188; H.R. 624-1616; Ga. L. 1980, p. 2125); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment granting jurisdiction to the Recorder's Court of DeKalb County to try and dispose of all offenses and offenders against any ordinance of DeKalb County controlling animals (Res. Act No. 188; H.R. 624-1616; Ga. L. 1980, p. 2125) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given of intention to introduce local legislation to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment regarding DeKalb County - Recorder's Court Jurisdiction, which was proposed by resolution act 188 of the 1980 General Assembly and
Page 4278
was duly ratified at the 1980 General Election Ga. L. 1980, p. 2125. J. Max Davis Representative, 45th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Max Davis, who, on oath, deposes and says that he is Representative from the 45th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Decatur DeKalb News/Era which is the official organ of DeKalb County, on the following date: February 14, 1985. /s/ J. Max Davis Representative, 45th District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4279
DeKALB COUNTY ORDINANCES; PENALTIES; BUSINESS LICENSES; RECORDER'S COURT; LOCAL CONSTITUTIONAL AMENDMENTS CONTINUED. No. 270 (House Bill No. 879). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia those constitutional amendments authorizing the General Assembly to empower the Board of Commissioners of DeKalb County to enact ordinances for the policing and governing of said county and to provide penalties for violation of such ordinances; authorizing licensing and regulation of businesses in the unincorporated area of the county; and authorizing the creation of a County Recorder's Court for DeKalb County (Res. Act No. 161; H.R. 442-1109a; Ga. L. 1958, p. 582, as amended by Res. Act No. 235; H.R. 645-1217; Ga. L. 1962, p. 1133); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. Those constitutional amendments authorizing the General Assembly to empower the Board of Commissioners of DeKalb County to enact ordinances for the policing and governing of said county and to provide penalties for violation of such ordinances; authorizing licensing and regulation of businesses in the unincorporated area of the county; and authorizing the creation of a County Recorder's Court for DeKalb County (Res. Act No. 161; H.R. 442-1109a; Ga. L. 1958, p. 582, as amended by Res. Act No. 235; H.R. 645-1217; Ga. L. 1962, p. 1133) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution.
Page 4280
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment relating to DeKalb County - Power to enact ordinances, issue business licenses, and create a county Recorder's Court, which was proposed by resolution act 161 of the 1958 General Assembly and was duly ratified at the 1958 General Election Ga. L. 1958, p. 582. Manuel J. Maloof Chief Executive Officer, DeKalb County Publisher's Certificate. State of Georgia. County of DeKalb. Personally appeared before the undersigned, a notary public within and for said county and State, Gerald Wm. Crane, Copublisher of Decatur-DeKalb News/Era, a newspaper publisher 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 24th day of January, 1985. /s/ Gerald W. Crane Publisher (by) Lenagray Milner Agent Sworn to and subscribed before me this 24th day of January, 1985. /s/ B. Lynn Crane Notary Public. My commission expires January 3, 1986. (Seal). Approved March 27, 1985.
Page 4281
CLARKE COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 271 (House Bill No. 880). AN ACT To amend an Act creating the board of commissioners of Clarke County, approved March 29, 1973 (Ga. L. 1973, p. 2467), as amended, particularly by an Act approved April 9, 1981 (Ga. L. 1981, p. 4594), so as to change the compensation of the chairman and other members 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 the board of commissioners of Clarke County, approved March 29, 1973 (Ga. L. 1973, p. 2467), as amended, particularly by an Act approved April 9, 1981 (Ga. L. 1981, p. 4594), is amended by striking subsection (a) of Section 8 and inserting in its place a new subsection (a) of Section 8 to read as follows: (a) The chairman of the board shall be compensated in the amount of $10,000.00 per annum, to be paid in equal monthly installments, and he shall also receive an annual travel and expense allowance of $1,200.00 per annum, payable in equal monthly installments. The other four members of the board shall be compensated in the amount of $7,200.00 per annum each, to be paid in equal monthly installments, and they shall also receive an annual travel and expense allowance of $1,200.00 per annum each, payable in equal monthly installments. Said sums shall be paid from the funds of Clarke County. The salary and expense allowance so fixed shall constitute the entire compensation from all sources to which the chairman or any commissioner shall be entitled. They shall not be entitled to any further compensation for serving on any other boards or authorities by virtue of their office.
Page 4282
Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that local legislation will be introduced in the 1985 Session of the General Assembly of Georgia to amend an Act creating the Board of Commissioners of Clarke County, approved March 29, 1973 (Ga. Laws 1973, p. 2467), as amended by an Act approved March 21, 1976 (Ga. Laws 1976, p. 3628), an Act approved March 13, 1978 (Ga. Laws 1978, p. 3373), an Act approved April 19, 1979 (Ga. Laws 1979, p. 4311), and by a resolution adopted by the Board of Commissioners pursuant to home rule authority on May 11, 1982 (Ga. Laws 1983, p. 4762), to change the provisions of the Act regarding compensation for the chairman and the members of the Board and for other purposes. This 15th day of February, 1985 Hugh Logan Representative, 67th District Bob Argo Representative, 68th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hugh Logan, 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 Athens Banner-Herald which is the official organ of Clarke County, on the following date: February 15, 1985. /s/ Hugh Logan Representative, 67th District
Page 4283
Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. BRANTLEY COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 272 (House Bill No. 882). AN ACT To amend an Act creating the office of Commissioners of Roads and Revenues of Brantley County, approved July 1, 1927 (Ga. L. 1927, p. 500), as amended, particularly by an Act approved March 11, 1968 (Ga. L. 1968, p. 2258), so as to change the compensation of the chairman and the other members of the board; to provide for a new method of computing the compensation of the chairman; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the office of Commissioners of Roads and Revenues of Brantley County, approved July 1, 1927 (Ga. L. 1927, p. 500), as amended, particularly by an Act approved March 11, 1968 (Ga. L. 1968, p. 2258), is 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 chairman of the board of commissioners shall be the chief executive officer of the board. He shall
Page 4284
carry out the policies of the board concerning the governing of the affairs of Brantley County. He shall not vote on questions coming before the board except to break a tie. He shall receive as compensation for his services as such the sum of $19,943.30 per annum plus a mileage expense at the rate of 17 per mile expended in administering the affairs of his office. From and after the effective date of this Act, the chairman's salary shall be the sum of one-fourth of the total of the salaries of the constitutional officers of the county: the clerk of the Superior Court of Brantley County; the judge of the probate court; the sheriff; and the tax commissioner. The chairman's salary shall be recomputed according to the above-stated formula upon any increase in the salary of any of said constitutional officers. 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 board of commissioners shall hold at least one regularly scheduled monthly meeting which shall be on the first Tuesday in each month until changed by the board. The members of the board other than the chairman shall receive the sum of $150.00 per month for their services as members of the board, plus the sum of 17 per mile expended going to and from meetings of the board. If any member of the board shall miss more than two regularly scheduled meetings of the board during any calendar year for any cause other than providential, he shall not be entitled to receive compensation provided for herein for the remainder of that calendar year. The members of the board of commissioners, other than the chairman, shall also receive the sum of $40.00 per called meeting up to two called meetings per month. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the 1985 Regular Session of the General Assembly of Georgia a Bill to Amend an Act Creating the office of Commissioners of Roads
Page 4285
and Revenues of Brantley County, approved July 21, 1927, (Ga. L. 1927, p. 500), as amended, particularly by an act approved March 26, 1980 (Ga. L. 1980, p. 4262), so as to change the compensation of the Chairman of the Board of Commissioners and to change the compensation of the Board Members; and for other purposes. This the 7th day of February, 1985. Deen Strickland County Attorney, Brantley County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roger C. Byrd, who, on oath, deposes and says that he is Representative from the 153rd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Brantley Enterprise which is the official organ of Brantley County, on the following date: February 7, 1985. /s/ Roger C. Byrd Representative, 153rd District Sworn to and subscribed before me, this 19th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4286
CITY OF ROYSTON NEW CHARTER. No. 273 (House Bill No. 893). AN ACT To create and incorporate the City of Royston in the Counties of Franklin, Hart, and Madison and grant a new charter to that municipality under such corporate name and style; to prescribe and define the corporate limits thereof; to provide a municipal government for the city and to declare the rights, powers, privileges, and liabilities of the municipal corporation; to authorize the city to issue bonds and other evidences of debt for public purposes, such as for school buildings and equipments for same, sewers, electric lights, and water works; to declare and define the police powers of the city; to declare and define the duties and powers of the officers of the city; to provide for a municipal court; to provide for elections; to provide for financial and administrative affairs; to provide for other matters of municipal regulations, concern, and welfare; to provide for related matters; to repeal specific laws; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: ARTICLE I CHARTER, INCORPORATION, POWERS Section 1.10. Incorporation. The city of Royston, Georgia, in the Counties of Franklin, Hart, and Madison, and the inhabitants thereof shall continue to be a body politic and corporate under the same name and style of the City of Royston, Georgia. Under that name, said city shall continue to be vested with all of the property and rights of property which belong to the corporation on the effective date of this charter; 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 may renew the same
Page 4287
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 limits. The City of Royston's corporate limits shall embrace and include all territory within one mile of a central point in said city, said central point shall be the intersection of two diagonal lines as follows: From the northwest corner of the hotel lot of F.B. Cunningham estate; across Church Street to the nearest adjacent corner of the lot whereon P.H. Bowers now lives; then from the southeast corner of the Royston Bank lot across Church Street to the nearest adjacent corner of the vacant lot belonging to Allen S. Turner estate. This point is at the intersection of the center line of Bowers Street and Georgia Highway 17. Section 1.12. Specific powers. In conformity with and subject to the requirements of the general laws of this state, the corporate powers of the government of the City of Royston, 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; 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 to carry out any project, program, or venture authorized by this charter or the laws of the State of Georgia;
Page 4288
(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 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 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 Title 22 of the O.C.G.A. 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, sewerage disposal, gas works, electric light plants, transportation facilities, public airports, and any other public utility; to fix the taxes, charges, rates, fees, fares, assessments, regulations, penalties, and withdrawal of service for refusal or failure to pay same; and to fix 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 35 years; to prescribe the rates, fares, regulations, standards, and conditions of service applicable to the service to be provided by the franchise grantee or contractor insofar as not to conflict with such regulations by the Public Service Commission; and to grant franchises and rights of way throughout the streets and roads and over the bridges and viaducts for the use of public utilities; (10) To lay out, open, extend, widen, narrow, establish, change the grade of, abandon, close, construct, pave, curb, gutter, adorn with shade trees, 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 the streets and roads and over the bridges and viaducts for the use of public utilities;
Page 4289
(12) To provide for the acquisition, construction, building, operation, and maintenance of public ways, parks, 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 to make other public improvements inside or outside the corporate limits of the city and regulate the use thereof; and, for such purposes, property may be acquired by condemnation under Title 22 of the O.C.G.A. 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 airconditioning 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 adopt ordinances and regulations for the prevention of loitering, disorderly conduct, and disturbing the peace in the corporate limits of the city; to prohibit the playing of lotteries therein; to provide for the prevention and punishment of riots and public disturbances; to regulate public meetings and public speaking in the streets of said city by preventing the obstruction of the streets or the gathering of disorderly crowds; and to prohibit or regulate by ordinance such other conduct and activities within the City of Royston which, while not constituting offenses against the laws of this state are, nevertheless, 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;
Page 4290
(16) To regulate or prohibit junk dealers; pawnshops; the manufacture, sale, or transportation of intoxicating liquids and liquors; the use and sale 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; (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 license, tax, regulate, or prohibit professional fortunetelling or palmistry; (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 and 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;
Page 4291
(24) To provide for the collection and disposal of garbage, rubbish, and refuse; 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 for the sale of such items; to levy, fix, assess, and collect a 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 within the city and benefiting from such services; and to provide for the collection of and the enforcement of the payment of such charges, taxes, and fees; (25) To levy a fee, charge, or tax as necessary to ensure the acquiring, constructing, equipping, maintaining, and extending of a sewage disposal plant and sewerage system; to levy on the users of sewers and the sewerage system a sewer connection fee or fees or a sewer service charge, fee, or tax for the use of sewers, or both; and to provide for the manner and method of collecting such charges and for enforcing payment of same; (26) To levy a fee, charge, or tax as necessary to ensure the acquiring, constructing, equipping, maintaining, and extending of a waterworks system; to levy on the users of the waterworks system a connection fee, service charge, fee, or tax for the use of the waterworks system; and to provide for the manner and method of collecting such charges and for enforcing payment of same; (27) To define, regulate, and prohibit any act, conduct, practice, 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; (28) To define a nuisance and provide for its abatement whether on public or private property; (29) 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;
Page 4292
(30) 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; (31) 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 correctional institution or jail by agreement with the appropriate county officials; (32) To regulate and license or prohibit the keeping or running at large of animals and fowls; 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 ordinances enacted under this paragraph; (33) To regulate the operation of motor vehicles and to exercise control over all traffic, including parking, upon or across the streets, roads, alleys, and walkways of the city; (34) 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; (35) To provide and maintain a system of pensions and retirement for officers and employees of the city; (36) To levy and provide for the collection of special assessments to cover the costs of any public improvements; (37) To enter into contracts and agreements with other government entities and with private persons, firms, and corporations providing for services to be furnished and payments to be made therefor;
Page 4293
(38) 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 the powers conferred upon or delegated to same; (39) 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; (40) To provide penalties for violations of any ordinance adopted pursuant to the authority of this charter and the laws of the State of Georgia; (41) To exercise the power of arrest through duly appointed policemen; (42) To establish procedures for determining and proclaiming that an emergency situation exists inside or outside 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; and (43) 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; 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 4294
Section 1.13. General powers. In addition to all other powers granted in this charter, 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 of this charter to grant the City of Royston 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 ordinance of the governing authority and as provided by pertinent laws of the State of Georgia. ARTICLE II GOVERNING BODY Section 2.10. Creation. The legislative authority of the City of Royston, except as otherwise specifically provided in this charter, shall be vested in a city council to be composed of a mayor and six council members. The mayor and council members 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 two years and until their respective successors are elected and qualified. No person shall be eligible to serve as mayor or council member unless he shall have been a resident of the city for a period of one year immediately prior to the date of the election of mayor or members of the council, shall continue to reside therein during his period of service, shall be registered and qualified to vote in municipal elections of the City of Royston, and shall
Page 4295
have attained the age of 21 years at the beginning of the term. Section 2.12. Vacancy; forfeiture of office; filling of vacancies. (a) The office of mayor or council member shall become vacant upon the incumbent's death, resignation, forfeiture of office, or removal from office in any manner authorized by this charter of the laws of the State of Georgia. (b) The mayor or any council member 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) Willfully and knowingly violates any express prohibition of this charter; or (3) Is convicted of a crime involving moral turpitude. (c) A vacancy in the office of mayor or council member shall be filled for the remainder of the unexpired term, if any, as provided in Article V of this charter. Section 2.13. Compensation and expenses. The mayor and council members shall receive compensation for their services in an amount set by ordinance. The mayor and council members shall be entitled to receive their actual and necessary expenses incurred in the performance of their duties. Section 2.14. Prohibitions. (a) Except as authorized by law, no member of the council shall hold any other elective city office or other city employment during the term for which he was elected. The provisions of this section shall not apply to any person holding employment on the effective date of this Act. (b) Neither the mayor nor any council member 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
Page 4296
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 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 City of Royston as provided by Article I of this charter. (b) Special meetings of the council may be held on the call of the mayor or three members of the council. Notice of such special meetings shall be served on all other members personally, or shall be telephoned personally, or shall be left at their residences at least 24 hours in advance of the meeting. Such notice shall not be required if the mayor and all council members are present when the special meeting is called. Notice of any special meeting may be waived in writing before or after such meetings, 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 except those which are prescribed as closed meetings under Georgia law. Section 2.17. 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 the keeping of a journal of its proceedings, which journal shall be a public record. Section 2.18. Quorum, voting. The mayor or mayor pro tempore and three council members shall constitute a quorum for the transaction of any business before the body, and a majority of the votes cast shall determine questions before them. Section 2.19. Ordinance forms; procedure. (a) Every proposed ordinance shall be introduced in writing and in the
Page 4297
form required for final adoption. No ordinance shall contain a subject unrelated to its title. The enacting clause shall be The mayor and council of the City of Royston hereby ordains... and every ordinance shall so begin. (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, an ordinance shall not be adopted the same day it is introduced, except for emergency ordinances provided in Section 2.21 of this charter. Upon introduction of any ordinance, the clerk shall, as soon as reasonable, distribute a copy to the mayor and to each council member 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 2.20. Action requiring an ordinance. 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. Section 2.21. 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 contain, after the enacting clause, a declaration stating that an emergency exists and describing the emergency 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 council members 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 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
Page 4298
in the same manner specified in this section for adoption of emergency ordinances. Section 2.22. Codes of technical regulations. 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. Section 2.23. Codification of ordinances. All ordinances passed by the mayor and council having the force and effect of law shall be codified in a compilation known and cited officially as The Code of the City of Royston, Georgia, as amended. All ordinances contained therein shall be deemed to have been duly passed by the mayor and council and duly signed, authenticated, and recorded by the city clerk. Section 2.24. Organization meeting. (a) The council shall meet for organization on the date and at the time of the first regular meeting in January following the city elections. Prior to entering upon office, the oath of office shall be administered to the newly elected members by the mayor, mayor pro tempore, or anyone authorized to administer oaths as follows: I do solemnly swear that I will well and truly perform the duties of mayor (or member of council as the case may be) of the City of Royston and that I will support and defend the charter thereof as well as the Constitution and laws of the State of Georgia and the United States of America. (b) The council shall have the right to elect one of its members to serve as mayor pro tempore for a two-year term of office. Section 2.25. Submission of ordinances to the mayor. (a) Every ordinance adopted by the council shall be presented promptly by the clerk to the mayor. (b) 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 12:00 Noon on the tenth calendar day
Page 4299
after its adoption; if the ordinance is disapproved, the mayor shall submit to the council through the clerk a written statement of the reasons for his veto. The clerk shall record upon the ordinance the date of its delivery to and receipt from the mayor. (c) 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 three members it shall become law. (d) The mayor may disapprove or reduce any item or items of appropriation in any ordinance. The disapproved part or parts of any ordinance making appropriations shall not become law unless subsequently passed by the city council over the mayor's veto as provided in this section. Section 2.26. Signing, authenticating, recording, and 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 the council. Every ordinance shall be signed by the mayor as a matter of course after adoption. (b) The council shall cause each ordinance and each amendment in this charter to be printed promptly following its adoption. Following publication of the first Code of the City of Royston and at all times thereafter, the ordinances and charter amendments shall be printed in substantially the same style as the code in effect on the effective date of this charter 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 addition to codes of technical regulations and other rules and regulations in the code. Section 2.27. Chief executive officer. The mayor shall be the chief executive of the City of Royston. 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 2.28. Term, qualifications. The mayor shall be elected for a term of two years and until his successor is elected
Page 4300
and qualified. He shall be a qualified elector of the City of Royston, shall have attained the age of 21 years before the beginning of his term, and shall have been a resident of the City of Royston for a period of one year immediately preceding his election. He shall continue to reside in the City of Royston during the period of his service. Section 2.29. Duties of mayor. As the chief executive officer of the City of Royston the mayor shall: (1) Preside at all meetings of the city council; (2) Be the official head of the city for the service of process and for ceremonial purposes; (3) Have power to administer oaths and take affidavits; (4) Sign all written contracts entered into by the council on behalf of the city and all other contracts and instruments executed by the city which by law are required to be in writing; (5) See that all laws and ordinances of the city are faithfully executed; (6) Exercise supervision over all executive and administrative work of the city and provide for the coordination of administrative activities; (7) 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; (8) Call special meetings of the council as provided for in Section 2.16 of this charter; (9) Examine and audit all accounts of the city before payment; (10) Require any department or agency of the city to submit written reports in connection with the affairs thereof whenever he deems it expedient;
Page 4301
(11) Suspend any appointed city employee or officer for cause, said suspension to be in effect until the next meeting of the council wherein the question of the employee or officer's capability shall be decided by the council; (12) Prepare and submit to the city council a recommended annual operating budget and recommended capital budget; (13) Break a tie vote of the council members; and (14) Perform other duties as may be required by law, this charter, or ordinance. Section 2.30. Mayor pro tempore. During the absence or disability of the mayor for any cause, the mayor pro tempore, or, in his absence or disability for any cause, one of the council members 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 mayor so long as such absence or disability shall continue. ARTICLE III ADMINISTRATION 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 it 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. The council may provide that the same person shall fill any number of offices 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. Each department shall consist of such offices, employees, and positions as may be provided by this charter or by ordinance
Page 4302
and shall be subject to the general supervision and guidance of the 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 be filled in the same manner as prescribed by this charter for 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. Section 3.11. Boards, commissions, and authorities. (a) The city council shall create by ordinance such boards, commissions, and authorities to fulfill any investigative, quasi-judicial, quasi-legislative function the city council deems necessary and shall by ordinance establish the composition, period of existence, duties, and powers thereof. (b) All members of boards, commissions, and authorities 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, terms of office, or manner of appointment is prescribed by this charter or by applicable state law. (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 city clerk an oath obligating himself to perform faithfully and impartially the duties of his office, such oath to be prescribed by ordinance and administered by the mayor.
Page 4303
(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, or 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, or authorities shall be as prescribed by the council. (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 of its members as vice-chairman for terms of one year. 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 law as it deems appropriate and necessary for the conduct of its affairs, copies of which shall be filed with the city clerk. Section 3.12. City manager. The council may appoint a city manager. The duties and authority of the city manager shall be established by ordinance, and in so doing, the council may specifically delegate to the city manager any of the administrative or budgetary duties of the mayor. Section 3.13. 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. Section 3.14. City clerk. The council may appoint a city clerk to keep a journal of the proceedings of the city council, to maintain in a safe place all records and documents pertaining
Page 4304
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 3.15. City tax collector. The council may appoint a city tax collector to collect all taxes, licenses, fees, and other money belonging to the city, subject to the provisions of this charter and the ordinances of the city. The city 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 3.16. City accountant. The council may appoint a city accountant to perform the duties of an accountant. Section 3.17. Consolidation of functions. The 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 3.18. Position classification and pay plans. The mayor may be responsible for the preparation of position classification and pay plans which shall be submitted to the council for approval. Said plans may apply to all employees of the City of Royston 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 3.19. 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 plans, methods of promotion and application of service ratings thereto, and transfer of employees within the classification plan; (3) Hours of work, vacation, sick leave, and other leaves of absence, overtime pay, and the order and manner in which layoff shall be affected; and
Page 4305
(4) Such other personnel policies as may be necessary to provide for adequate and systematic handling of the personnel affairs of the City of Royston. ARTICLE IV MUNICIPAL COURT Section 4.10. Municipal court; creation. There is established a court to be known as the Municipal Court of the City of Royston 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 nonattendance and also to punish any person who may counsel, 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; and 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 pro tempore shall preside and shall exercise 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 21 years. Such person shall serve at the discretion of the council and his compensation shall be fixed by the council. Neither the mayor nor any council member shall serve as judge. (b) The judge pro tempore shall serve in the absence of the judge, shall be appointed by the council, and shall take the same oath as the judge. (c) Before entering on the 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.
Page 4306
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 persons for crimes against the City of Royston 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 $25.00 or five days in jail. The municipal court may fix punishment for offenses within its jurisdiction not exceeding a fine of $1,000.00 or imprisonment for 60 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, square, or other public works for a period not exceeding 60 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 violation of state law. (c) The municipal court shall have authority to establish bail and recognizances to ensure 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 the 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 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 City of Royston 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
Page 4307
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, subpoenas, 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 Royston 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 Courts of Franklin, Hart, or Madison County, dependent on where the offense was tried or committed, from the municipal court shall lie in the same manner and under the same procedure as generally prescribed for appeals and appeal bonds from the probate court; provided, however, 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 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 municipal 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 and shall be available for public inspection; and, upon request, a copy shall be furnished to all defendants in municipal court proceedings at least 48 hours prior to said proceedings.
Page 4308
ARTICLE V ELECTIONS Section 5.10. Regular election; time for holding. An election shall be conducted annually in the City of Royston, at such place or places as may be designated by the mayor and council, on the first Wednesday in December. The first election to elect city officials which is to be held in said city after approval of this Act shall be on the first Wednesday in December, 1985, at which election three council members shall be selected to serve two-year terms to succeed Jerry Gaines, whose term expires January, 1986; Ray L. Phillips, whose term expires January, 1986; and Jeffrey Frazier, whose term expires January, 1986. Biennially, on the first Wednesday in December, after said election on the first Wednesday in December, 1985, a mayor and three councilmen shall be elected. This election is to fill the seats decided in the regular city election on the first Wednesday in December, 1984. Section 5.11. Qualifying; voting procedures. 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 the elections in the City of Royston. Section 5.12. Applicability of general laws. The procedures and requirements for election of all elected officials for the City of Royston as to primary, special, or general elections shall be in conformity with the provisions of Chapter 3 of Title 21 of the O.C.G.A., the Georgia Municipal Election Code. Section 5.13. Special elections; vacancies. In the event that the office of mayor or council member 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, that, if such vacancy occurs within six months of the expiration of the term of office, 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 of Chapter 3 of Title 21 of the O.C.G.A., the Georgia Municipal Election Code.
Page 4309
Section 5.14. Election of mayor and council members by plurality. The candidates for council posts receiving the most votes or a plurality of the votes cast for a respective post shall be declared as council member for the particular post for which they qualified. The candidate receiving a plurality of the votes cast for the office of mayor shall be declared elected as mayor. Section 5.15. Grounds for removal of elected officers. The mayor or any council member shall be subject to removal from office for any one or more of the following causes: (1) Incompetence, misfeasance, or malfeasance in office; (2) Conviction of a crime involving moral turpitude; (3) Failure at any time to possess any of the qualifications of office as provided by this charter or by law; (4) Willful violation of any express prohibition of this charter; (5) Abandonment of office or neglect to perform the duties thereof; or (6) Failure for any other cause to perform the duties of office as required by this charter or by law. Section 5.16. Procedure for removal. Removal of an elected officer from office may be accomplished by either of the following methods: (1) By action of unanimous vote of the entire membership of the council; provided, however, that, if the person sought to be removed is a member of the council, then he shall not vote. In such case, the 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 provided in this section shall have the right of appeal from the decision of the council to the Superior Court
Page 4310
of Franklin County. Such appeal shall be governed by the same rules as govern appeals to the superior court from the probate court; or (2) By appropriate petition filed with the Superior Court of Franklin County as provided by law. ARTICLE VI FINANCE 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 City of Royston. The council shall 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. 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 revenue to defray the costs of operating the city government, providing governmental services, and for any other public purpose as determined by the council. The council is authorized to provide for sufficient levy to pay principal and interest on general obligations. Section 6.12. Tax due dates and tax bills. The council shall provide by ordinance when the taxes of the city shall fall due, when such taxes shall be paid, whether they may be paid in installments or in one lump sum, and when, how, and upon what terms such taxes shall be due and payable. The council may also authorize the voluntary payment of taxes prior to the time when due. Section 6.13. Licenses, occupational taxes, excise taxes. The council shall have full power to levy by ordinance such license, specific, or occupation taxes upon the residents of Royston, 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 city; to classify businesses, occupations, professions, or callings for the purpose of such taxation
Page 4311
in any lawful way; to compel the payment of such licenses by execution or any other lawful manner; 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 any excise tax not prohibited by general law. Section 6.14. Sewer service charge. The council may provide by ordinance for the assessment and collection of fees, charges, and tolls for sewer services rendered both inside and outside the corporate limits of the city, said fees to provide for the cost and expense of collecting and disposing of sewage through the sewerage facilities of the city. If unpaid, said sewer charge shall constitute a lien against any property served, which lien shall be second in priority only to liens for county and city property taxes and enforceable in the same manner and under the same procedures as a lien for the city property taxes. Section 6.15. Sanitary and health service charge. The council shall have the authority to levy and collect by ordinance 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 the city and benefiting from such service. Such authority shall include the power to assess, levy, and collect annual or monthly sanitary taxes or fees in such classifications of property and sanitary service or services 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 assessed and the owner or owners thereof, superior to all other liens except liens for county and city property taxes. Said lien shall be enforceable in the same manner and under the same remedies as a lien for city 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 under such terms and conditions as may be prescribed by ordinance. Such special assessments shall become delinquent 30 days after their due dates. They shall thereupon be subject, in addition to fi. fa. charges, to a penalty of 10 percent and shall thereafter be subject to interest at the rate of 12 percent per annum from date due until paid. A lien
Page 4312
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. Said lien shall be enforceable in the same manner and under the same remedies as a lien for city property taxes. Section 6.17. Collection of delinquent taxes. The council may provide by ordinance for the collection of delinquent taxes by fi. fa. issued by the city clerk or mayor 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 the 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 6.18. 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 governing 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, however, 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 accordance 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 6.19. Construction, other taxes. The city shall be empowered to levy any other tax allowed now or hereafter by state law and the specific mention of any right, power, or authority in this article shall not be construed as limiting in any way the general powers of the city to govern its local affairs.
Page 4313
Section 6.20. General obligation bonds. The council shall have the power to issue bonds to raise revenue for any project, program, or venture authorized under this charter or the general laws of this 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, approved March 31, 1937, known as the Revenue Bond Law (Ga. L. 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. Section 6.23. 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 for every office, department, institution, agency, and activity of the city government, unless otherwise provided by state or federal law. Section 6.24. Preparation of budgets. The council may provide by ordinance the procedures and requirements for the preparation and execution of an annual operating budget, a capital improvements program, and a capital budget, including requirements as to scope, content, and form of any such budgets and programs. Section 6.25. Additional appropriations. The council may make appropriations in addition to those contained in the then current operating budget at any regular meeting or at any special meeting called for such purpose; provided, however, that any such additional appropriations may be made only from existing unappropriated surplus in the fund to which it applies. Section 6.26. Capital improvements budget. (a) On or before the date fixed by the city council but not later than 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 the improvements proposed for the ensuing fiscal year. The council
Page 4314
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 and when passed by a two-thirds' vote of the membership of the council. (b) The council shall adopt the final capital improvements budget for the ensuing fiscal year not later than the first Monday in July of each year. 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, however, 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 shall become effective only upon adoption by a vote of the council. Section 6.27. 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. Section 6.28. Centralized purchasing. (a) The council may by ordinance prescribe procedures for a system of centralized purchasing for the City of Royston. (b) The council may sell and convey any real or personal property owned or held by the City of Royston for governmental or other purposes at a public or private sale, with or without advertisement, for such consideration as the council 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 finding both 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
Page 4315
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 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 VII GENERAL PROVISIONS Section 7.10. Official bonds. The officers and employees either elected or appointed of the City of Royston shall execute such official bonds in such amounts and upon such terms and conditions as the council may from time to time require. Section 7.11. Existing ordinances and regulations. Ordinances and regulations of the City of Royston existing on the effective date of this charter not inconsistent with the provisions of this charter shall continue in effect until they have been repealed, modified, or amended by the council. Rules and regulations of departments or agencies of the City of Royston existing on the effective date of this charter not inconsistent with the provisions of this charter shall continue in effect until they have been repealed, modified, or amended. Section 7.12. Pending matters. Except as otherwise specifically provided by this charter, all rights, claims, actions, orders, contracts, and legal or administrative proceedings initiated under the former charter of the City of Royston shall continue and any such ongoing work or cases shall be dealth with by such city agencies, personnel, or office as may be provided by the city council. Section 7.13. Construction. (a) Section captions in this charter are informative only and are not to be considered as a part of the charter. (b) The word shall is intended to be mandatory and the word may is not.
Page 4316
(c) The singular shall include the plural and the masculine the feminine and vice versa. Section 7.14. Penalties. The violation of any provision of this charter for which a penalty is not specifically provided is declared to be punishable by a fine of not more than $1,000.00 or by imprisonment not to exceed three months or both such fine and imprisonment. Section 7.15. Continuance in office. The mayor and council members serving as such on the effective date of this charter shall continue to serve as such for the terms of office to which they were elected and until their successors shall be elected and qualified as provided in this charter. Such successors shall be elected in the municipal general election which is conducted immediately prior to the expiration of the respective term of office. Section 7.16. Specific repealer. An Act reincorporating the City of Royston in the Counties of Franklin, Hart, and Madison, approved August 24, 1905 (Ga. L. 1905, p. 1119), is repealed in its entirety and all amendatory Acts thereto are likewise repealed in their entirety. Section 7.17. Repealer. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to reincorporate the City of Royston in the counties of Franklin, Hart and Madison and to grant a new charter to that municipality under such corporate name and style; to provide for a form of municipal government and for all matters related thereto; and for all the purposes. This 23rd day of January, 1985. Mayor John S. Beard City of Royston
Page 4317
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Louie Max Clark, who, on oath, deposes and says that he is Representative from the 13th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Franklin County Citizen which is the official organ of Franklin County, on the following date: January 31, 1985. /s/ Louie Max Clark Representative, 13th District Sworn to and subscribed before me, this 19th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CITY OF SYLVESTER MAYOR AND COUNCIL; ELECTIONS. No. 274 (House Bill No. 896). AN ACT To amend an Act providing a new charter for the City of Sylvester, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2116), as amended by an Act approved February 23, 1965 (Ga. L. 1965, p. 2065) and an Act approved April 17, 1973 (Ga. L. 1973, p. 3352), so as to provide for the election of the mayor and members of the council; to provide for election wards; to provide that members of the council shall be elected from election wards; to provide for the current mayor and members of
Page 4318
the council; to provide for terms of office; to provide the date of municipal elections; to provide for election procedures; to provide for special elections; to provide for other 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: Section 1. An Act providing a new charter for the City of Sylvester, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2116), as amended by an Act approved February 23, 1965 (Ga. L. 1965, p. 2065) and an Act approved April 17, 1973 (Ga. L. 1973, p. 3352), is amended by striking Section 1-3 and inserting in lieu thereof a new Section 1-3 to read as follows: Sec. 1-3. Municipal government of city designated. The municipal government of said city shall consist of a mayor and four members of council and such other officers, servants, and agents in addition to those enumerated in the charter as said mayor and council may from time to time lawfully employ or elect. Section 2. Said Act is further amended by striking Section 2-4, Section 2-5, and Section 2-5a and inserting in lieu thereof a new Section 2-4 and a new Section 2-5 to read as follows: Sec. 2-4. (a) For the purpose of electing councilmen, the City of Sylvester shall be divided into four election wards consisting of the following territory within the City of Sylvester: Election Ward 1 That portion of the City of Sylvester west of Isabella Street (Camilla Highway) and south of Pope Street and Atlantic Street (the western extension of Pope Street). Election Ward 2 That portion of the City of Sylvester west of Isabella Street (Camilla Highway) and north of Pope Street and Atlantic Street (the western extension of Pope Street).
Page 4319
Election Ward 3 That portion of the City of Sylvester east of Isabella Street (Camilla Highway) and north of Franklin Street (U.S. Highway No. 82). Election Ward 4 That portion of the City of Sylvester east of Isabella Street (Camilla Highway) and south of Franklin Street (U.S. Highway No. 82). (b) For the purposes of this section: (1) Whenever the description of any election ward refers to a named city, it shall mean the geographical boundaries of that city as shown on the census maps for the United States decennial census of 1980 for the State of Georgia. (2) Any part of the City of Sylvester which is not included in this section or any territory annexed into the city shall be included within that election ward contiguous to such part or territory which contains the least population according to the United States decennial census of 1980 for the State of Georgia. (c) Candidates for the office of mayor shall, at the time of nomination and election, reside within the city. Each candidate for the office of councilman shall, at the time of nomination and election, reside within the election ward he seeks to represent. A member of the council shall not be disqualified from completing the term of office to which he was elected by reason of his moving his personal residence from one election ward to another. If the mayor or a member of the council moves his personal residence to a location outside the corporate limits of the city he shall be disqualified for further service as such, and a vacancy in such office shall immediately occur. Sec. 2-5. (a) A general election for the City of Sylvester shall be held on the first Tuesday following the first Monday in November in each odd-numbered year. The mayor and
Page 4320
members of the council elected at a general election shall take office on January 1 of the year following their election and shall serve for terms of office of four years and until their successors are elected and qualified. The mayor shall be nominated and elected by the electors residing in the city at large. Each member of the council shall be nominated and elected by the electors residing within his respective election ward. A majority of the votes cast in any primary or election shall be required for nomination or election to the office of mayor or councilman. (b) The mayor and councilmen in office on January 10, 1986, shall continue to serve out the remainder of the terms to which they were elected. At the general election in 1987 and every four years thereafter, a councilman shall be elected from Election Ward 1, and a councilman shall be elected from Election Ward 2. At the general election in 1989 and every four years thereafter, the mayor shall be elected, a councilman shall be elected from Election Ward 3, and a councilman shall be elected from Election Ward 4. Section 3. Said Act is further amended by striking in its entirety Article V., relating to elections, and inserting in its place a new Article V. to read as follows: ARTICLE V. ELECTIONS Sec. 5-1. The city shall maintain its own voter registration lists. Sec. 5-2. The mayor and council, or so many of them as are not disqualified by being a candidate for election shall, in their first meeting after their election, receive the election return from the municipal election superintendent and declare the result of the election in accordance with the certificate of the superintendent. Sec. 5-3. All provisions and procedures relating to elections in the city, not otherwise specified by local law, shall be governed by Chapter 3 of Title 21 of the O.C.G.A., the `Georgia Municipal Election Code.'
Page 4321
Section 4. The two members of the council who are in office on the effective date of this section whose terms expired in 1984 but who are continuing to hold office shall continue to hold office until July 1, 1985, and until their successors are elected at the special election provided for in this section and qualified. On the second Tuesday in June, 1985, there shall be a special election to elect members of the council to represent Election Ward 1 and Election Ward 2 as such election wards are described in Section 2 of this Act. Each candidate shall reside in the election ward he seeks to represent and shall be elected by a majority of the electors voting in such special election who reside in each respective election ward. Members of the council elected at this special election shall take office on July 1, 1985, and shall serve until December 31, 1987, and until their successors are elected and qualified. The special election provided for in this section shall be governed by Chapter 3 of Title 21 of the O.C.G.A., the Georgia Municipal Election Code. Section 5. The mayor and two members of the council who are in office on the effective date of this section whose terms expire December 31, 1986, shall continue to serve only until December 31, 1985, and until their successors are elected at the special election provided for in this section and qualified. On the Tuesday following the first Monday in November, 1985, there shall be a special election to elect the mayor and members of the council to represent Election Ward 3 and Election Ward 4 as such wards are described in Section 2 of this Act. Candidates for mayor shall reside in the city and each candidate for membership on the council shall reside in the election ward he seeks to represent. The mayor shall be elected by a majority of the electors voting in such special election who reside in the city at large. Each member of the council shall be elected by a majority of the electors voting in such special election who reside in each respective election ward. The mayor and members of the council elected at this special election shall take office on January 1, 1986, and shall serve until December 31, 1989, and until their successors are elected and qualified. The special election provided for in this section shall be governed by Chapter 3 of Title 21 of the O.C.G.A., the Georgia Municipal Election Code. Section 6. (a) Except as provided in subsection (b) of this section, this Act shall become effective January 1, 1986.
Page 4322
(b) Section 3, Section 4, and Section 5 of this Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 7. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that Legislation to completely revise the method of electing Mayor and Council and other election procedures in the City of Sylvester, Georgia, will be introduced in the regular session of the General Assembly of Georgia convening in January, 1985. Oren H. (Buddy) Harden Mayor, City of Sylvester Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Earleen Sizemore, who, on oath, deposes and says that she is Representative from the 136th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Sylvester Local which is the official organ of Worth County, on the following date: December 27, 1984. /s/ Earleen Sizemore Representative, 136th District Sworn to and subscribed before me, this 19th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4323
CITY OF CAIRO MUNICIPAL COURT; NAME; FINES; CITY OFFICIALS. No. 275 (House Bill No. 905). AN ACT To amend an Act incorporating the City of Cairo, approved August 6, 1906 (Ga. L. 1906, p. 573), as amended, so as to change the name of the recorder's court to the municipal court; to change the title of the recorder to municipal court judge; to increase the maximum fine; to provide an oath and a time and procedure for the swearing-in of elected city officials; 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 incorporating the City of Cairo, approved August 6, 1906 (Ga. L. 1906, p. 573), as amended, is amended by striking Section 11 in its entirety and inserting in lieu thereof a new Section 11 to read as follows: Section 11. Be it further enacted by the authority aforesaid, that the mayor and councilmen shall set a specific time prior to the date any officers-elect shall take office and enter upon the duties of their respective offices for the administration of the oath of office by the city clerk or, in the clerk's absence, by another person designated by the mayor and councilmen. The following oath shall be subscribed to and publicly taken: `I do solemnly swear that I will faithfully perform the duties of (mayor or councilman, as the case may be) of the City of Cairo 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.' Section 2. Said Act is further amended by striking from Section 22 the word Recorder and inserting in lieu thereof the words municipal court judge.
Page 4324
Section 3. Said Act is further amended by striking the word Recorder's from the last sentence of Section 45 and inserting in lieu thereof municipal. Section 4. Said Act is further amended by striking the words Recorder's Court from Section 46 and inserting in lieu thereof municipal court. Section 5. Said Act is further amended by striking the word Recorder from Section 47 each time said word appears and inserting in lieu thereof each time it appears the words municipal court judge. Section 6. Said Act is further amended by striking from Section 49.1 of Article III the words Recorder's Court and the word Recorder wherever the same appear and the context implies and inserting in lieu thereof the words municipal court and municipal court judge, respectively, wherever the same appear and the context implies. Section 7. Said Act is further amended by striking Section 49.2 in its entirety and inserting in lieu thereof a new Section 49.2 to read as follows: Section 49.2. Municipal Court Judge. (1) No person shall be qualified or eligible to serve as municipal court judge 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 Grady County. The compensation of the municipal court judge shall be fixed by the mayor and councilmen. (2) The municipal court judge may appoint a judge pro hac vice to serve in the absence of the municipal court judge. Said judge pro hac vice shall have the same qualifications as the municipal court judge and shall be known as associate judge of said court. (3) Before entering on the duties of his office, the municipal court judge shall take the following oath administered by the city clerk or, in the absence of the clerk, by another person designated by the mayor and councilmen. The following oath shall be subscribed to and publicly taken, as follows:
Page 4325
`I will truly, honestly, and faithfully discharge the duties of the office of municipal court judge to the best of my ability without fear, favor, or partiality. I will support and defend the charter of the City of Cairo as well as the Constitution and laws of the State of Georgia and of the United States of America.' Section 8. Said Act is further amended by striking Section 49.3 in its entirety and inserting in lieu thereof a new Section 49.3 to read as follows: Section 49.3. Jurisdiction. The municipal court judge shall have power to impose fines, costs, and forfeitures for the violation of any law or ordinance of the City of Cairo. Said municipal court is empowered to punish violators of the rules, regulations, and ordinances of the city by a fine not exceeding $1,000.00 and imprisonment not to exceed 60 days or any combination of the two. Said fines may be collected by execution issued against all property of the defendant, both real and personal, if any is to be found. Said municipal court judge shall have the authority to punish for contempt by imposing a fine of $50.00 or imprisonment not exceeding 30 days or any combination of the two. He shall be to all intents and purposes a magistrate, so far as to enable him to issue warrants for offenses committed within the limits of the City of Cairo and to commit the offenders to jail or admit them to bail in bailable cases for their appearance at the next term of a court of competent jurisdiction to be held in said city. The municipal court shall also have concurrent jurisdiction with that of a magistrate over offenses against the criminal laws of the state committed within the corporate limits. Except as may be otherwise specified herein, the court is specifically invested with all jurisdiction and powers throughout the entire area within the corporate limits granted by state laws generally to mayor's, municipal, recorder's, and police courts and, particularly, such laws as authorize the abatement of nuisances. Said municipal court judge is authorized to administer oaths. Section 9. Said Act is further amended by striking from Section 49.4 the word Recorder's and inserting in lieu thereof the word municipal.
Page 4326
Section 10. Said Act is further amended by striking from Section 49.5 the words Recorder's Court and the word Recorder wherever the same appear and inserting in lieu thereof the words municipal court and the words municipal court judge, respectively. Section 11. Said Act is further amended by striking from Section 49.6 the word Recorder wherever the same appears and inserting in lieu thereof the words municipal court judge. Section 12. This Act shall become effective on July 1, 1985. Section 13. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Pursuant to the request of the Mayor and Council of the City of Cairo, Georgia, notice is hereby given that there will be introduced in the regular 1985 Session of the General Assembly of Georgia a bill to amend the Charter of the City of Cairo approved August 6, 1906, as amended, so as to change the name of Recorder's Court to Municipal Court, City of Cairo; to increase the maximum fines of said court from $600.00 to $1,000.00; to provide for a fixed time for the Swearing-In of elected city officials and establish and prescribe a Swearing-In procedure, and for other purposes. Bobby Long Representative, 142nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bobby Long, who, on oath, deposes and says that he is Representative from the 142nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cairo Messenger which is the official organ of Grady County, on the following date: February 15, 1985. /s/ Bobby Long Representative, 142nd District
Page 4327
Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. FULTON COUNTY COUNTY-WIDE LIBRARY SYSTEM. No. 276 (House Bill No. 915). AN ACT To amend an Act providing for the establishment of a county-wide library system in Fulton County, approved April 12, 1982 (Ga. L. 1982, p. 4174), as amended, particularly by an Act approved March 18, 1983 (Ga. L. 1983, p. 4228), so as to change the provisions relating to the special district for library services within that portion of the City of Atlanta lying within DeKalb County; to change the provisions relating to the ad valorem tax within such special district; to provide that any funds available to the county-wide system may be used to provide library services within that portion of the City of Atlanta lying within DeKalb County; 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 providing for the establishment of a county-wide library system in Fulton County, approved April 12, 1982 (Ga. L. 1982, p. 4174), as amended, particularly by
Page 4328
an Act approved March 18, 1983 (Ga. L. 1983, p. 4228), is amended by striking subsection (h) of Section 1 in its entirety and substituting in lieu thereof a new subsection (h) to read as follows: (h) Notwithstanding any other provisions of this Act, pursuant to a contract with either Fulton County or DeKalb County for the provision of public library services and facilities within that portion of the City of Atlanta lying within DeKalb County, the City of Atlanta may create within that portion of the City of Atlanta lying within DeKalb County a special district for the provision of library services and levy and collect within such special district fees, assessments, and taxes to pay any portion of the cost of such services. In addition to funds derived from fees, assessments, and taxes within such special district, the board of trustees of the county-wide library system may use any funds available to such board to provide library services within that portion of the City of Atlanta lying within DeKalb County. The levy of an ad valorem tax by the city within the special district authorized by this subsection shall not constitute a violation of the contract provided for in subsection (g) of this section. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1985 Session of the General Assembly of Georgia a bill to amend an act; to provide for the establishment of a county-wide library system in Fulton County, approved April 13, 1982, Ga. Laws 1982, page 4174, as amended, and for other purposes. John Tye Ferguson Associate County Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul Bolster, who, on oath, deposes and says that he is Representative from the 30th District,
Page 4329
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 date: February 7, 1985. /s/ Paul Bolster Representative, 30th District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. HOUSTON COUNTY BOARD OF EDUCATION; GRANTS FOR HANDICAPPED CITIZENS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 277 (House Bill No. 928). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment No. 64 (Res. Act 155, H.R. 665-1960, Ga. L. 1974, p. 1728), duly ratified at the 1974 general election, which amendment authorized the Board of Education of Houston County to make grants for the purpose of educating or training certain handicapped citizens
Page 4330
of Houston County; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment No. 64 (Res. Act 155, H.R. 665-1960, Ga. L. 1974, p. 1728), duly ratified at the 1974 general election, which amendment authorized the Board of Education of Houston County to make grants for the purpose of educating or training certain handicapped citizens of Houston County, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution that constitutional amendment Ga. L. 1974, p. 1728, which amendment authorized the Board of Education of Houston County to make grants for the purposes of educating or training certain handicapped citizens of Houston County; and for other purposes. This 31st day of January, 1985. Honorable Roy H. Watson, Jr. Representative, 114th District
Page 4331
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roy H. Watson, Jr., who, on oath, deposes and says that he is Representative from the 114th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Houston Home Journal which is the official organ of Houston County, on the following date: February 14, 1985. /s/ Roy H. Watson, Jr. Representative, 114th District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 27, 1985. LINCOLN COUNTY BOARD OF COMMISSIONERS; CHAIRMAN'S COMPENSATION. No. 278 (House Bill No. 933). AN ACT To amend an Act creating the board of commissioners of Lincoln County, approved February 25, 1949 (Ga. L. 1949, p. 1228), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 4092), so as to change the compensation of the chairman of the board of commissioners of Lincoln
Page 4332
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 Lincoln County, approved February 25, 1949 (Ga. L. 1949, p. 1228), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 4092), is amended by striking Section 3 in its entirety and inserting in lieu thereof a new Section 3 to read as follows: Section 3. The chairman of the board shall receive an annual salary equal to the annual salary authorized to be paid to the sheriff of Lincoln County. For purposes of this computation, the annual salary for the sheriff shall mean the salary authorized to be paid to the sheriff of Lincoln County pursuant to subsection (a) of Code Section 15-16-20 of the O.C.G.A., as now or hereafter amended, and subsection (a) of Code Section 15-16-20.1 of the O.C.G.A., as now or hereafter amended. Said salary shall be paid in equal monthly payments from the funds of Lincoln County. Said chairman shall, during his term of office, devote his full time to the said position. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Pursuant to recommendations of the grand jury of Lincoln County, notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the Board of Commissioners of Lincoln County, approved February 25, 1949 (Ga. L. 1949, p. 1228), as amended, so as to change the compensation of the chairman of the board of commissioners; and for other purposes. This 8th day of February, 1985.
Page 4333
Ben Barron Ross Representative, 82nd 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 82nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Lincoln Journal which is the official organ of Lincoln County, on the following date: February 14, 1985. /s/ Ben Barron Ross Representative, 82nd District Sworn to and subscribed before me, this 21st day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4334
STATE COURT OF COBB COUNTY CLERK'S BOND. No. 279 (House Bill No. 941). AN ACT To amend an Act creating the State Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended, so as to change the amount of the bond which the clerk of the state court shall post; to provide 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, approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended, is amended by striking the sentence in subsection (a) of Section 17 which reads as follows: Said clerk shall give bond to be approved by the judge and payable to the governing authority of Cobb County in the sum of $25,000.00 for the faithful performance of his duties as clerk, the cost thereof to be paid for as other expenses of said court., and inserting in lieu thereof a new sentence to read as follows: Said clerk shall give bond to be approved by the judge and payable to the governing authority of Cobb County in the sum of $100,000.00 for the faithful performance of his duties as clerk, the cost thereof to be paid for as other expenses of said court. Section 2. This Act shall become effective October 1, 1985. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a
Page 4335
bill to amend an act creating the State Court of Cobb County, formerly the Civil and Criminal Court of Cobb County, approved March 28, 1965 (Ga. L. 1964, p. 3211) and for other purposes. This 4th day of January, 1985. Roy E. Barnes Haskew Brantley Jim Tollison Carl Harrison Joe Mack Wilson A.L. Burruss Steve Thompson Terry Lawler Fred Aiken Johnny Isakson Bill Atkins Frank Johnson Tom Wilder Bill Cooper Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terry D. Lawler, who, on oath, deposes and says that he is Representative from the 20th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta Daily Journal which is the official organ of Cobb County, on the following date: January 11, 1985. /s/ Terry D. Lawler Representative, 20th District Sworn to and subscribed before me, this 21st day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal).
Page 4336
Notice of Intention to Introduce Local Legislation Notice is hereby given that there will be introduced at the regular 1985 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, 1965 (Ga. L. 1964, p. 3211) and for other properties. This 4th day of January, 1985. Roy E. Barnes Haskew Brantley Jim Tollison Carl Harrison Joe Mack Wilson A. L. Burruss Steve Thompson Terry Lawler Fred Aiken Johnny Isakson Bill Atkins Frank Johnson Tom Wilder Bill Cooper GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terry Lawler, who, on oath, deposes and says that he is Representative from the 20th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta Daily Journal which is the official organ of Cobb County, on the following date: January 4, 1985. /s/ Terry Lawler Representative, 20th District
Page 4337
Sworn to and subscribed before me, this 6th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CITY OF BAXLEY COUNCILMEN; ELECTIONS. No. 280 (House Bill No. 943). AN ACT To amend an Act reincorporating and providing a new charter for the City of Baxley in Appling County, approved April 13, 1982 (Ga. L. 1982, p. 4725), so as to change the composition of the city council and the method of electing councilmen; to provide for single-member districts from and by which councilmen shall be elected; to provide for all related matters; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act reincorporating and providing a new charter for the City of Baxley in Appling County, approved April 13, 1982 (Ga. L. 1982, p. 4725), is amended by striking Section 3.4 and inserting in its place a new Section 3.4 to read as follows: Section 3.4. Election of mayor and councilmen; terms. (a) Regular municipal elections shall be held on the second Tuesday in December of each year. The mayor and councilmen
Page 4338
in office on the effective date of this section shall serve out the terms for which they were elected and until their successors are elected and qualified as provided in this section. (b) The mayor shall be elected at the regular municipal election in each odd-numbered year, shall take office on the first Monday in January following his election, and shall serve for a term of two years and until his successor is elected and qualified. The mayor may reside anywhere within the City of Baxley. (c) Each member of the council shall be elected from and by the voters of only the council district he represents; and each member of the council must be a resident of the council district he represents. For purposes of facilitating an orderly transition, the councilmen in office on the effective date of this section shall be deemed to represent the council districts as follows and their successors shall be elected as follows: Council District No. 1: Rudolph Thomas; election in 1985 and each third year thereafter; Council District No. 2: Esco Hall, Jr.; election in 1986 and each third year thereafter; Council District No. 3: Winton Herrin; election in 1987 and each third year thereafter; Council District No. 4: Molton Eason; election in 1987 and each third year thereafter; Council District No. 5: Roy E. Bass; election in 1985 and each third year thereafter; Council District No. 6: Paul Taylor; election in 1986 and each third year thereafter. Each councilman shall take office on the first Monday in January and shall serve for a term of three years and until his successor is elected and qualified. If any councilman ceases to reside
Page 4339
in the council district he represents, the remaining members of the council shall immediately declare his office to be vacant. (d) Any vacancy in the office of councilman shall continue to be filled as provided in Section 2.8 of this Act, except that any special election to fill a vacancy in the office of councilman shall be only by the voters of the unrepresented council district. (e) For purposes of electing councilmen the City of Baxley is divided into six council districts as provided in this subsection. If any part of the city is not included in the description of any council district, then such part of the city shall be included in the contiguous council district which contains the least population according to the United States decennial census of 1980 or any future such census. The boundaries of the six council districts shall be as follows: Council District No. 1 Beginning at Troupe Street and the city limits of Baxley; southeast and east along Troupe Street to North Boulevard (U.S. 1, Georgia 4-15); southeast along North Boulevard to Harley Street; southeast along Harley Street to North Main Street (Georgia 144); southwest and south along North Main Street to Ivy Street; west along Ivy Street to Thomas Street; northeast along Thomas Street to Penniman Street; northwest along Penniman Street to Phillips Street; southwest along Phillips Street to Harvey Street; southeast along Harvey Street to Holton Street; southwest along Holton Street to Barnes Street; northwest along Barnes Street to Phillips Street; southwest along Phillips Street to Parker Street (U.S. 341, Georgia 27); northwest along Parker Street to the city limits of Baxley; and northeast around the city limits of Baxley to the point of beginning. Council District No. 2 Beginning at Troupe Street and the city limits of Baxley; southeast and east along Troupe Street to North Boulevard (U.S. 1, Georgia 4-15); southeast along North Boulevard to Harley Street; southeast along Harley Street to North Main Street (Georgia 144); southwest
Page 4340
and south along North Main Street to Parker Street (U.S. 341, Georgia 27); southeast along Parker Street to the city limits of Baxley; and generally northerly and westerly around the city limits of Baxley to the point of beginning. Council District No. 3 Beginning at Parker Street and the eastern city limits of Baxley; northwest along Parker Street to Lee Street; southwest along Lee Street to Tippins Street; northwest along Tippins Street to Beach Street; southwest along Beach Street to South Park Avenue; southeast along South Park Avenue to Lee Street; southwest along Lee Street to Bay Street; northwest along Bay Street to Moody Street; south along Moody Street to Burke Street; southeast along Burke Street to Edgerton Street; southwest along Edgerton Street to Simmons Street; southeast along Simmons Street to Luckie Street; northeast along Luckie Street to Bay Street; southeast along Bay Street to South Main Street (U.S. 1, Georgia 4-15); southwest along South Main Street to Dyal Street; southeast along Dyal Street to Fair Street; south along Fair Street to Floyd Street; southeast along Floyd Street to Hovis Street; southwest along Hovis Street to Walnut Street; southeast and northeast along Walnut Street to Holmesville Avenue; southeast along Holmesville Avenue to Joey Lane; west and southwest along Joey Lane to Pendleton Street; northwest along Pendleton Street to Peachtree Street; southwest along Peachtree Street to the Blackshear Highway (Georgia 15) and the city limits of Baxley; and generally southerly, easterly, northerly, and easterly around the city limits of Baxley to the point of beginning. Council District No. 4 Beginning at the intersection of Peachtree Street and the Blackshear Highway at the city limits of Baxley; northeast along Peachtree Street to Pendleton Street; southeast along Pendleton Street to Joey Lane; northeast and east along Joey Lane to Holmesville Avenue; northwest along Holmesville Avenue to Walnut Street; southwest
Page 4341
and northwest along Walnut Street to Fair Street; southwest along Fair Street to Tollison Street; northwest along Tollison Street to South Main Street (U.S. 1, Georgia 4-15); northeast along South Main Street to Speer Street; northwest along Speer Street to Luckie Street; northeast along Luckie Street to Spruce Street; west along Spruce Street to Highland Drive; south along Highland Drive to Speer Street; west along Speer Street to Jones Avenue; northeast along Jones Avenue to Donnie Lane; west along Donnie Lane to Beach Road; south and southeast along Beach Road to the Old Alma Road; southwest along the Old Alma Road to the city limits of Baxley; and southerly around the city limits of Baxley to the point of beginning. Council District No. 5 Beginning at the Old Alma Road and the city limits of Baxley; northeast along the Old Alma Road to Beach Road; northwest and north along Beach Road to Donnie Lane; east along Donnie Lane to Jones Avenue; southwest along Jones Avenue to Speer Street; east along Speer Street to Highland Drive; north along Highland Drive to Spruce Street; east along Spruce Street to Luckie Street; southwest along Luckie Street to Speer Street; southeast along Speer Street to South Main Street (U.S. 1, Georgia 4-15); southeast along South Main Street to Tollison Street; southeast along Tollison Street to Fair Street; northeast along Fair Street to Walnut Street; southeast along Walnut Street to Hovis Street; northeast along Hovis Street to Floyd Street; northwest along Floyd Street to Fair Street; north along Fair Street to Dyal Street; northwest along Dyal Street to South Main Street; northeast along South Main Street to Bay Street; northwest along Bay Street to Luckie Street; southwest along Luckie Street to Simmons Street; northwest along Simmons Street to Edgerton Street; northeast along Edgerton Street to Burke Street; northwest along Burke Street to Moody Street; north along Moody Street to Bay Street; northwest along Bay Street to Patterson Road; southwest along Patterson Road to the city limits of Baxley; and southerly around the city limits of Baxley to the point of beginning.
Page 4342
Council District No. 6 Beginning at Patterson Road and the city limits of Baxley; northeast along Patterson Road to Bay Street; southeast along Bay Street to Lee Street; northeast along Lee Street to South Park Avenue; northwest along South Park Avenue to Beach Street; northeast along Beach Street to Tippins Street; southeast along Tippins Street to Lee Street; northeast along Lee Street to Parker Street (U.S. 341, Georgia 27); southeast along Parker Street to North Main Street (U.S. 1, Georgia 4-15); northeast along North Main Street to Ivy Street; west along Ivy Street to Thomas Street; northeast along Thomas Street to Penniman Street; northwest along Penniman Street to Phillips Street; southwest along Phillips Street to Harvey Street; southeast along Harvey Street to Holton Street; southwest along Holton Street to Barnes Street; northwest along Barnes Street to Phillips Street; southwest along Phillips Street to Parker Street; northwest along Parker Street to the city limits of Baxley; and southerly around the city limits of Baxley to the point of beginning. Section 2. All laws and parts of laws in conflict with this Act are repealed. Public Notice. The City of Baxley intends to introduce legislation through state representatives setting forth a district plan of electing city councilmen. Said proposal was voted upon at a regular meeting of the City Council on Tuesday, Feb. 12. City of Baxley S. W. Dunn City Manager Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lunsford Moody, who, on oath, deposes and says that he is Representative from the 153rd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Baxley News
Page 4343
Banner which is the official organ of Appling County, on the following date: February 14, 1985. /s/ Lunsford Moody Representative, 153rd District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. STATE COURT OF EARLY COUNTY ASSISTANT DISTRICT ATTORNEY; SERVICE AS SOLICITOR. No. 281 (House Bill No. 946). AN ACT To amend an Act creating the State Court of Early County, approved August 21, 1906 (Ga. L. 1906, p. 161), as amended, so as to authorize the governing authority of Early County to appoint a qualified assistant district attorney of the Pataula Judicial Circuit to serve as the solicitor of the State Court of Early County with the approval of the district attorney of the Pataula Judicial Circuit; to provide for the compensation of said assistant district attorney serving as the solicitor of said state court; 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 4344
Section 1. An Act creating the State Court of Early County, approved August 21, 1906 (Ga. L. 1906, p. 161), as amended, is amended by adding a new paragraph at the end of Section 4 to read as follows: In the event there is no elected solicitor of the State Court of Early County, the governing authority of Early County is authorized to appoint a qualified assistant district attorney of the Pataula Judicial Circuit to serve as a solicitor of said court with the approval of the district attorney of the Pataula Judicial Circuit. Said assistant district attorney shall receive an annual salary of not less than $600.00 for performing the services of solicitor of said state court. Said salary shall be payable in equal monthly installments out of the funds of Early County. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the State Court of Early County, approved August 21, 1906 (Ga. L. 1906, p. 161), as amended, so as to authorize the governing authority of Early County to appoint an assistant district attorney of the Pataula Judicial Circuit to serve as the solicitor of the State Court of Early County with the approval of the district attorney of the Pataula Judicial Circuit; to provide for the compensation of said assistant district attorney serving as the solicitor of said state court; to provide for other matters relative to the foregoing; and for other purposes. This 23rd day of January, 1985. Ralph J. Balkcom Representative, 140th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ralph J. Balkcom, who, on oath, deposes and says that he is Representative from the
Page 4345
140th 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 date: January 31, 1985. /s/ Ralph J. Balkcom Representative, 140th District Sworn to and subscribed before me, this 21st day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 27, 1985. SPALDING COUNTY TAX COMMISSIONER; COMPENSATION. No. 282 (House Bill No. 947). AN ACT To amend an Act consolidating the offices of tax receiver and tax collector of Spalding County, approved February 16, 1950 (Ga. L. 1950, p. 2583), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2659), an Act approved April 5, 1971 (Ga. L. 1971, p. 3110), an Act approved February 25, 1977 (Ga. L. 1977, p. 2791), an Act approved April 11, 1979 (Ga. L. 1979, p. 4135), and an Act approved April 6, 1981 (Ga. L. 1981, p. 4135), so as to change the compensation of the tax commissioner of Spalding County; to provide for payment thereof; to provide for other matters relative to the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 4346
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act consolidating the offices of tax receiver and tax collector of Spalding County, approved February 16, 1950 (Ga. L. 1950, p. 2583), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2659), an Act approved April 5, 1971 (Ga. L. 1971, p. 3110), an Act approved February 25, 1977 (Ga. L. 1977, p. 2791), an Act approved April 11, 1979 (Ga. L. 1979, p. 4135), and an Act approved April 6, 1981 (Ga. L. 1981, p. 4135), is amended by striking subsection (a) of Section 3 thereof in its entirety and substituting in lieu thereof a new subsection (a) to read as follows: (a) Effective July 1, 1985, the tax commissioner of Spalding County shall be paid a monthly salary at the rate of $26,500.00 per annum and, in addition thereto, any supplemental salary or compensation authorized under any general law for payment to each tax commissioner in the State of Georgia who is authorized to act as an ex officio sheriff under Code Section 48-5-137 of the Official Code of Georgia Annotated, as such statutory law now exists or as it may hereafter be amended, all of which shall be in addition to the compensation authorized in subsection (c). Section 2. Said Act is further amended by striking subsection (b) of Section 3 in its entirety and substituting in lieu thereof a new subsection (b) to read as follows: (b) Said compensation shall be apportioned and payable for the remainder of 1985 at said annual rate and shall be payable for all subsequent years at said annual rate. Said compensation shall be payable in equal monthly installments on the last day of each month from the funds of Spalding County. Section 3. This Act shall become effective on July 1, 1985. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill
Page 4347
to change the compensation of the Tax Commissioner of Spalding County; to repeal conflicting laws and for other purposes. This the 29th day of January, 1985. Maureen C. Jackson Clerk of Spalding County Commissioners Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John L. Mostiler, 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 Griffin Daily News which is the official organ of Spalding County, on the following date: February 2, 1985. /s/ John L. Mostiler Representative, 75th District Sworn to and subscribed before me, this 22nd day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4348
BUTTS COUNTY BOARD OF COMMISSIONERS; RE-CREATION; ELECTIONS; COMPENSATION. No. 283 (House Bill No. 948). AN ACT To amend an Act creating the board of commissioners of Butts County, approved February 24, 1941 (Ga. L. 1941, p. 793), as amended, so as to provide for a five-member board of commissioners; to provide for continuation of the existing board until the expiration of the terms of the members; to provide for elections of members; to provide for single-member districts; to provide for voting precincts; to provide for certain special elections; to provide for terms of office; to provide for successors to members of the board; to provide for qualifications; to provide that members may decide by majority vote to assign certain members to represent certain districts; to provide for a chairman; to provide for a quorum and the transaction of business by the board; to provide for compensation; to provide for 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 creating the board of commissioners of Butts County, approved February 24, 1941 (Ga. L. 1941, p. 793), as amended, is amended by adding a new section to be designated Section 3A to read as follows: Section 3A. (a) The provisions of this section shall supersede any provisions of this Act to the contrary in effect on January 1, 1985. (b) The board of commissioners shall be expanded from three members to five members. (c) The three persons elected to fill the positions of Commission Post No. 1, Post No. 2, and Post No. 3 in the general election of 1984 shall serve out the terms to which they are elected or until they are succeeded, pursuant to the terms
Page 4349
of this section, or other applicable provisions of law; and they shall possess and have the duty and responsibility of exercising the power of members of the board of commissioners given them by law until so succeeded. At the conclusion of the terms of office of these three commissioners, those offices shall be abolished and no person shall be elected thereafter to fill such abolished offices. This section shall not affect in any way the validity of any action taken by the present or past members of the board of commissioners. (d) Except for the elections provided for in subsection (c) of this section, future elections for the board of commissioners shall be conducted on the basis of five single-member districts to be known as District No. 1, District No. 2, District No. 3, District No. 4, and District No. 5. Each such district is particularly described as follows: COMMISSIONER DISTRICT #1: Being located in the eastern portion of Butts County, Georgia, and being bounded as follows: The Point of Beginning shall be where Georgia Highway #36 intersects with the Butts County - Newton County Line. From this Point of Beginning southwest along Georgia Highway #36 until it intersects with Stark Road (County Road #289); thence east along Stark Road (County Road #289) until it intersects with Moore Road (County Road #85); thence east along Moore Road (County Road #85) until it intersects with Halls Bridge Road (County Road #292); thence east along Halls Bridge Road (County Road #292) until it intersects with Pratt Smith Road (County Road #87); thence south along Pratt Smith Road (County Road #87) until it intersects with Georgia Highway #16; thence east along Georgia Highway #16 until it intersects with Higgins Road (County Road #301); thence south along Higgins Road (County Road #301) until it intersects with Georgia Highway #42; thence south along Georgia Highway #42 until it intersects with Cenie Road (County Road #139); thence east along Cenie Road (County Road #139) until it intersects with the City Limits of Flovilla, Georgia; thence east and north along the City Limits of Flovilla, Georgia until it intersects with Cenie Road (County Road #139); thence east along Cenie Road (County Road #139) until it intersects with Georgia
Page 4350
Highway #87; thence south along Georgia Highway #87 until it intersects with the Butts County - Monroe County Line; thence east and north along the Butts County Line to the Point of Beginning. COMMISSIONER DISTRICT #2: Being located in the southern portion of Butts County, Georgia, and being bounded as follows: The Point of Beginning shall be where Georgia Highway #87 intersects with the Butts County - Monroe County Line. From this Point of Beginning north along Georgia Highway #87 until it intersects with Cenie Road (County Road #139); thence west along Cenie Road (County Road #139) until it intersects with the City Limits of Flovilla, Georgia; thence south and west along the City Limits of Flovilla, Georgia until it intersects with Cenie Road (County Road #139); thence west along Cenie Road (County Road #139) until it intersects with Georgia Highway #42; thence north along Georgia Highway #42 until it intersects with Higgins Road (County Road #301); thence north along Higgins Road (County Road #301) until it intersects with Georgia Highway #16; thence west along Georgia Highway #16 until it intersects with Pratt Smith Road (County Road #87); thence north along Pratt Smith Road (County Road #87) until it intersects with Halls Bridge Road (County Road #292); thence west along Halls Bridge Road (County Road #292) until it intersects with Georgia Highway #16; thence west along Georgia Highway #16 until it intersects with East College Street in the City Limits of Jackson, Georgia; thence south and west along East College Street until it intersects with Georgia Highway #36 (Mulberry Street); thence south along Georgia Highway #36 (Mulberry Street) until it intersects with Brownlee Road (County Road #296); thence south along Brownlee Road (County Road #296) until it intersects with Co-Op Way; thence west along Co-Op Way until it intersects with Georgia Highway #36; thence south along Georgia Highway #36 until it intersects with the City Limits of Jackson, Georgia; thence south and west along the City Limits of Jackson, Georgia until it intersects with Georgia Highway #36; thence south along Georgia Highway #36 until it intersects with the City Limits of Jackson, Georgia; thence south and east along
Page 4351
the City Limits of Jackson, Georgia until it intersects with Brownlee Road (County Road #296); thence south along Brownlee Road (County Road #296) until it intersects with the Butts County - Monroe County Line; thence east along the Butts County - Monroe County Line back to the Point of Beginning. COMMISSIONER DISTRICT #3: Being located in the southwestern portion of Butts County, Georgia, and being bounded as follows: The Point of Beginning shall be where Brownlee Road (County Road #296) intersects with the Butts County - Monroe County Line. From this Point of Beginning north along Brownlee Road (County Road #296) until it intersects with the City Limits of Jackson, Georgia; thence west and north along the City Limits of Jackson, Georgia until it intersects with Georgia Highway #36; thence north along Georgia Highway #36 until it intersects with the City Limits of Jackson, Georgia; thence east and north along the City Limits of Jackson, Georgia until it intersects with Georgia Highway #36; thence north along Georgia Highway #36 until it intersects with the City Limits of Jackson, Georgia; thence west and north along the City Limits of Jackson, Georgia until it intersects with Old Griffin Road (County Road #203); thence west along Old Griffin Road (County Road #203) until it intersects with Imogene Goff Drive (City Limits of Jackson, Georgia); thence north along Imogene Goff Drive (City Limits of Jackson, Georgia) until it intersects with Georgia Highway #16; thence west along Georgia Highway #16 until it intersects with Old Griffin Road (County Road #203); thence north and west along Old Griffin Road (County Road #203) until it intersects with Georgia Highway #16; thence west along Georgia Highway #16 until it intersects with the Butts County - Spalding County Line; thence south along the Butts County - Spalding County Line and thence east along the Butts County - Lamar County Line and the Butts County - Monroe County Line back to the Point of Beginning. COMMISSIONER DISTRICT #4: Being located in the central portion of Butts County, Georgia, and being bounded as follows: The Point of Beginning shall be
Page 4352
where Georgia Highway #36 intersects with Stark Road (County Road #289). From this Point of Beginning northeast along Stark Road (County Road #289) until it intersects with Moore Road (County Road #85); thence east along Moore Road (County Road #85) until it intersects with Halls Bridge Road (County Road #292); thence south along Halls Bridge Road (County Road #292) until it intersects with Georgia Highway #16; thence west along Georgia Highway #16 until it intersects with East College Street in the City Limits of Jackson, Georgia; thence south and west along East College Street until it intersects with Georgia Highway #36 (Mulberry Street); thence south along Georgia Highway #36 (Mulberry Street) until it intersects with Brownlee Road (County Road #296); thence south along Brownlee Road (County Road #296) until it intersects with Co-Op Way; thence west along Co-Op Way until it intersects with Georgia Highway #36; thence south along Georgia Highway #36 until it intersects with the City Limits of Jackson, Georgia; thence west and north along the City Limits of Jackson, Georgia until it intersects with Old Griffin Road (County Road #203); thence east along Old Griffin Road (County Road #203) until it intersects with Wesley Drive; thence south along Wesley Drive until it intersects with Cedar Street; thence east along Cedar Street until it intersects with West College Street; thence east along West College Street until it intersects with Peachtree Street; thence north along Peachtree Street until it intersects with McDonough Road; thence north along McDonough Road until it intersects with Watson Creek; thence west along Watson Creek until it intersects with the City Limits of Jackson, Georgia; thence west and north along the City Limits of Jackson, Georgia until it intersects with Paul Maddox Road (County Road #214); thence west along Paul Maddox Road until it intersects with the City Limits of Jackson, Georgia; thence north and east along the City Limits of Jackson, Georgia until it intersects with the Southern Railroad; thence southeast and east along the City Limits of Jackson, Georgia until it intersects with Georgia Highway #36; thence north along Georgia Highway #36 back to the Point of Beginning.
Page 4353
COMMISSIONER DISTRICT #5: Being located in the northwestern portion of Butts County, Georgia, and being bounded as follows: The Point of Beginning shall be where Georgia Highway #16 intersects with the Butts County - Spalding County Line. From this Point of Beginning east along Georgia Highway #16 until it intersects with Old Griffin Road (County Road #203); thence east along Old Griffin Road (County Road #203) until it intersects with Georgia Highway #16; thence east along Georgia Highway #16 until it intersects with Imogene Goff Drive (City Limits of Jackson, Georgia); thence south along Imogene Goff Drive (City Limits of Jackson, Georgia) until it intersects with Old Griffin Road (County Road #203); thence east along Old Griffin Road (County Road #203) until it intersects with Wesley Drive; thence south along Wesley Drive until it intersects with Cedar Street; thence east along Cedar Street until it intersects with West College Street; thence east along West College Street until it intersects with Peachtree Street; thence north along Peachtree Street until it intersects with McDonough Road; thence north along McDonough Road until it intersects with Watson Creek; thence west along Watson Creek until it intersects with the City Limits of Jackson, Georgia; thence west and north along the City Limits of Jackson, Georgia until it intersects with Paul Maddox Road (County Road #214); thence west along Paul Maddox Road (County Road #214) until it intersects with the City Limits of Jackson, Georgia; thence north and east along the City Limits of Jackson, Georgia until it intersects with the Southern Railroad; thence southeast and east along the City Limits of Jackson, Georgia until it intersects with Georgia Highway #36; thence north along Georgia Highway #36 until it intersects with the Butts County - Newton County Line; thence north and west along the Butts County - Newton County Line and south and west along the Butts County - Henry County Line and the Butts County - Spalding County Line. (e) For the purpose of electing commissioners to represent the districts set forth in subsection (d) of this Act, the following voting precincts shall be established:
Page 4354
VOTING PRECINCT #1A: Being located in the northeastern portion of Butts County Georgia, and being bounded as follows: The Point of Beginning shall be where Georgia Highway #36 intersects with the Butts County - Newton County Line. From this Point of Beginning southwest along Georgia Highway #36 until it intersects with Stark Road (County Road #289); thence east along Stark Road (County Road #289) until it intersects with Moore Road (County Road #85); thence east along Moore Road (County Road #85) until it intersects with Halls Bridge Road (County Road #292); thence east along Halls Bridge Road (County Road #292) until it intersects with Pratt Smith Road (County Road #87); thence south along Pratt Smith Road (County Road #87) until it intersects with Georgia Highway #16; thence east along Georgia Highway #16 until it intersects with the Butts County - Jasper County Line; thence north along the Butts County - Jasper County Line and the Butts County - Newton County Line to the Point of Beginning. VOTING PRECINCT #1B: Being located in the southeastern portion of Butts County, Georgia, and being bounded as follows: The Point of Beginning shall be where Georgia Highway #16 intersects with the Butts County - Jasper County Line. From this Point of Beginning west along Georgia Highway #16 until it intersects with Higgins Road (County Road #301); thence south along Higgins Road (County Road #301) until it intersects with Georgia Highway #42; thence south along Georgia Highway #42 until it intersects with Cenie Road (County Road #139); thence east along Cenie Road (County Road #139) until it intersects with the City Limits of Flovilla, Georgia; thence east and north along the City Limits of Flovilla, Georgia until it intersects with Cenie Road (County Road #139); thence east along Cenie Road (County Road #139) until it intersects with Georgia Highway #87; thence south along Georgia Highway #87 until it intersects with the Butts County - Monroe County Line; thence south along the Butts County - Monroe County Line and north along the Butts County - Jasper County Line back to the Point of Beginning.
Page 4355
VOTING PRECINCT #2: Being located in the southern central portion of Butts County, Georgia, and being bounded as follows: The Point of Beginning shall be where Georgia Highway #87 intersects with the Butts County - Monroe County Line. From this Point of Beginning north along Georgia Highway #87 until it intersects with Cenie Road (County Road #139); thence west along Cenie Road (County Road #139) until it intersects with the City Limits of Flovilla, Georgia; thence south and west along the City Llmits of Flovilla, Georgia until it intersects with Cenie Road (County Road #139); thence west along Cenie Road (County Road #139) until it intersects with Georgia Highway #42; thence north along Georgia Highway #42 until it intersects with Higgins Road (County Road #301); thence north along Higgins Road (County Road #301) until it intersects with Georgia Highway #16; thence west along Georgia Highway #16 until it intersects with Pratt Smith Road (County Road #87); thence north along Pratt Smith Road (County Road #87) until it intersects with Halls Bridge Road (County Road #292); thence west along Halls Bridge Road (County Road #292) until it intersects with Georgia Highway #16; thence west along Georgia Highway #16 until it intersects with East College Street in the City Limits of Jackson, Georgia; thence south and west along East College Street until it intersects with Georgia Highway #36 (Mulberry Street); thence south along Georgia Highway #36 (Mulberry Street) until it intersects with Brownlee Road (County Road #296); thence south along Brownlee Road (County Road #296) until it intersects with Co-Op Way; thence west along Co-Op Way until it intersects with Georgia Highway #36; thence south along Georgia Highway #36 until it intersects with the City Limits of Jackson, Georgia; thence south and west along the City Limits of Jackson, Georgia until it intersects with Georgia Highway #36; thence south along Georgia Highway #36 until it intersects with the City Limits of Jackson, Georgia; thence south and east along the City Limits of Jackson, Georgia until it intersects with Brownlee Road (County Road #296); thence south along Brownlee Road (County Road #296) until it intersects with the Butts County - Monroe County Line; thence
Page 4356
east along the Butts County - Monroe County line back to the Point of Beginning. VOTING PRECINCT # 3: Being located in the southwestern portion of Butts County, Georgia, and being bounded as follows: The Point of Beginning shall be where Brownlee Road (County Road # 296) intersects with the Butts County - Monroe County Line. From this Point of Beginning north along Brownlee Road (County Road # 296) until it intersects with the City Limits of Jackson, Georgia; thence west and north along the City Limits of Jackson, Georgia until it intersects with Georgia Highway # 36; thence north along Georgia Highway # 36 until it intersects with the City Limits of Jackson, Georgia; thence east and north along the City Limits of Jackson, Georgia until it intersects with Georgia Highway # 36; thence north along Georgia Highway # 36 until it intersects with the City Limits of Jackson, Georgia; thence west and north along the City Limits of Jackson, Georgia until it intersects with Old Griffin Road (County Road # 203); thence west along Old Griffin Road (County Road # 203) until it intersects with Imogene Goff Drive (City Limits of Jackson, Georgia); thence north along Imogene Goff Drive (City Limits of Jackson, Georgia) until it intersects with Georgia Highway # 16; thence west along Georgia Highway # 16 until it intersects with Old Griffin Road (County Road # 203); thence north and west along Old Griffin Road (County Road # 203) until it intersects with Georgia Highway # 16; thence west along Georgia Highway # 16 until it intersects with the Butts County - Spalding County Line; thence south along the Butts County - Spalding County Line and thence east along the Butts County - Lamar County Line and the Butts County - Monroe County Line back to the Point of Beginning. VOTING PRECINCT # 4: Being located in the central portion of Butts County, Georgia, and being bounded as follows: The Point of Beginning shall be where Georgia Highway # 36 intersects with Stark Road (County Road # 289). From this Point of Beginning northeast along Stark Road (County Road # 289) until it intersects with Moore Road (County Road # 85); thence east along Moore
Page 4357
Road (County Road # 85) until it intersects with Halls Bridge Road (County Road # 292); thence south along Halls Bridge Road (County Road # 292) until it intersects with Georgia Highway # 16; thence west along Georgia Highway # 16 until it intersects with East College Street in the City Limits of Jackson, Georgia; thence south and west along East College Street until it intersects with Georgia Highway # 36 (Mulberry Street); thence south along Georgia Highway # 36 (Mulberry Street) until it intersects with Brownlee Road (County Road # 296); thence south along Brownlee Road (County Road # 296) until it intersects with Co-Op Way; thence west along Co-Op Way until it intersects with Georgia Highway # 36; thence south along Georgia Highway # 36 until it intersects with the City Limits of Jackson, Georgia; thence west and north along the City Limits of Jackson, Georgia until it intersects with Old Griffin Road (County Road # 203); thence east along Old Griffin Road (County Road # 203) until it intersects with Wesley Drive; thence south along Wesley Drive until it intersects with Cedar Street; thence east along Cedar Street until it intersects with West College Street; thence east along West College Street until it intersects with Peachtree Street; thence north along Peachtree Street until it intersects with McDonough Road; thence north along McDonough Road until it intersects with Watson Creek; thence west along Watson Creek until it intersects with the City Limits of Jackson, Georgia; thence west and north along the City Limits of Jackson, Georgia until it intersects with Paul Maddox Road (County Road # 214); thence west along Paul Maddox Road (County Road # 214) until it intersects with the City Limits of Jackson, Georgia; thence north and east along the City Limits of Jackson, Georgia until it intersects with the Southern Railroad; thence southeast and east along the City Limits of Jackson, Georgia until it intersects with Georgia Highway # 36; thence north along Georgia Highway # 36 back to the Point of Beginning. VOTING PRECINCT # 5A: Being located in the western portion of Butts County, Georgia, and being bounded as follows: The Point of Beginning shall be where Georgia Highway # 16 intersects with the Butts County - Spalding
Page 4358
County Line. From this Point of Beginning east along Georgia Highway # 16 until it intersects with Old Griffin Road (County Road # 203); thence east along Old Griffin Road (County Road # 203) until it intersects with Georgia Highway # 16; thence east along Georgia Highway # 16 until it intersects with Imogene Goff Drive (City Limits of Jackson, Georgia); thence south along Imogene Goff Drive (City Limits of Jackson, Georgia) until it intersects with Old Griffin Road (County Road # 203); thence east along Old Griffin Road (County Road # 203) until it intersects with Wesley Drive; thence south along Wesley Drive until it intersects with Cedar Street; thence east along Cedar Street until it intersects with West College Street; thence east along West College Street until it intersects with Peachtree Street; thence north along Peachtree Street until it intersects with McDonough Road; thence north along McDonough Road until it intersects with Watson Creek; thence west along Watson Creek until it intersects with the City Limits of Jackson, Georgia; thence west and north along the City Limits of Jackson, Georgia until it intersects with Paul Maddox Road (County Road # 214); thence west along Paul Maddox Road (County Road # 214) until it intersects with the City Limits of Jackson, Georgia; thence north and east along the City Limits of Jackson, Georgia until it intersects with Georgia Highway # 42; thence north along Georgia Highway # 42 until it intersects with Four Points Road (County Road # 295); thence east along Four Points Road (County Road # 295) until it intersects with Wolf Creek Road (County Road # 300); thence north along Wolf Creek Road (County Road # 300) until it intersects with the Butts County - Henry County Line; thence southwest along the Butts County - Henry County Line and the Butts County - Spalding County Line to the Point of Beginning. VOTING PRECINCT # 5B: Being located in the northern portion of Butts County, Georgia, and being bounded as follows: The Point of Beginning shall be where Wolf Creek Road (County Road # 300) intersects with the Butts County - Henry County Line; thence south along Wolf Creek Road (County Road # 300) until it intersects with Four Points Road (County Road # 295); thence
Page 4359
west along Four Points Road (County Road # 295) until it intersects with Georgia Highway # 42; thence south along Georgia Highway # 42 until it intersects with the City Limits of Jackson, Georgia; thence east and north along the City Limits of Jackson, Georgia until it intersects with the Southern Railroad; thence south and east along the City Limits of Jackson, Georgia until it intersects with Watson Creek; thence south along Watson Creek until it intersects with the Southern Railroad; thence southeast and east along the City Limits of Jackson, Georgia until it intersects with Georgia Highway # 36; thence north along Georgia Highway # 36 until it intersects with the Butts County - Newton County Line; thence north and west along the Butts County - Newton County Line and south and west along the Butts County - Henry County Line and the Butts County - Spalding County Line. The electors of Voting Precincts 1A and 1B shall elect the commissioner for Commission District 1, the electors for Voting Precinct 2 shall elect the commissioner for Commission District 2, the electors of Voting Precinct 3 shall elect the commissioner for Commission District 3, the electors of Voting Precinct 4 shall elect the commissioner for Commission District 4, and the electors of Voting Precincts 5A and 5B shall elect the commissioner for Commission District 5. (f) In order to fill the position of Commission Districts No. 4 and 5, there shall be a special, nonpartisan election called for the third Tuesday of August, 1985, in accordance with procedures for special elections under Chapter 2 of Title 21 of the O.C.G.A., the `Georgia Election Code.' Candidates for Commission Districts No. 4 and No. 5 shall be residents of the district for which they are candidates. Only the qualified electors of each of the voting precincts electing the commissioners for Districts No. 4 and No. 5, may vote for the candidates for said districts; and election shall be solely by the vote of electors who reside in the respective voting precincts. (g) The persons elected at the special election for Commission Districts No. 4 and No. 5 in 1985 shall take office immediately upon certification of the election returns and issuance of certificates of election. The person so elected to
Page 4360
District No. 4 shall serve a term which expires January 1, 1989, or until his successor is elected and qualified. The person elected to District No. 5 shall serve a term which expires January 1, 1987, or until his successor is elected and qualified. Thereafter, the persons elected to fill the positions of Commission Districts No. 4 and No. 5 shall be elected pursuant to the regular election procedures, including partisan primaries, of Chapter 2 of Title 21, the `Georgia Election Code,' at the regular general election immediately preceding the expiration of the terms of the commissioners they are elected to succeed. The persons so elected, and their successors thereafter, shall be elected to four-year terms. (h) At the general election in 1986, there shall be an election in Commission District No. 3 to choose the successor to the office of the person elected to Commission Post No. 3 at the general election in 1984. The commissioner of Post No. 3 shall serve until such time as a person is elected and qualified for District No. 3. (i) At the general election in 1988, there shall be an election in Commission Districts No. 1 and No. 2 to choose the successor to the offices of the persons elected to Commission Posts No. 1 and No. 2 at the general election in 1984. The commissioners of Post No. 1 and No. 2 shall serve until such time as persons are elected and qualified for Districts No. 1 and No. 2, respectively. (j) After the terms of office filled by the general election in 1984 and the special election of the third Tuesday of August, 1985, as called for above, successors to the members of the board elected pursuant to this section shall each be elected at the general election immediately preceding the expiration of their respective terms and shall each take office on January 1 immediately following their election for terms of four years and until the election and qualification of their respective successors, and: (1) The commissioner elected from each commission district shall be required to reside within the district, and each commissioner shall be nominated or elected
Page 4361
in any election, whether it be primary, run-off, special, or general, solely by the electors who reside in the voting precincts electing the commissioners for the respective commission districts; and (2) The majority vote requirement shall continue to be in effect for the election of members of the board of commissioners as provided by state law. (k) Those persons elected to Commission Posts No. 1, No. 2, and No. 3 elected at the general election in 1984 shall continue in their offices as provided by law. However, at the first meeting of the commission subsequent to the special election held on the third Tuesday of August, 1985, or at any subsequent meeting, the members of the commission may decide by majority vote to assign the members elected to Commission Posts No. 1, No. 2, and No. 3 to represent Districts No. 1, No. 2, and No. 3, as described in subsection (d), in the event that: (1) Any of the Districts No. 1, No. 2, and No. 3 do not have a commissioner residing in said district; (2) Any of the commissioners elected to Posts No. 1, No. 2, and No. 3 reside in a district from which there is a commissioner elected solely by the electors of that district; or (3) Any two or more commissioners reside within the same district; provided that, if any commissioner elected to Commission Post No. 1, No. 2, or No. 3 is the sole member of the commission residing in a district from which there is no commissioner elected solely by the electors of that district, said commissioner shall be assigned to be the representative of that district. (l) The person elected as chairman of the board of commissioners in the general election in 1984 shall serve as chairman until the expiration of his term. Thereafter, at the first regular meeting of the board of commissioners in
Page 4362
January, 1989, and every January thereafter, the members of the commission shall, by majority vote, select one of their number to serve as chairman. (m) Subsequent to the taking of the oath of office by the persons elected at the special election of the third Tuesday of August, 1985, three members of the board of commissioners shall constitute a quorum to conduct and transact business as a board. Each person elected and qualified to hold office as a member of the board of commissioners elected from a district shall receive the same annual compensation and allowances as is now or shall hereafter be allotted for each member of the board of commissioners. The chairman of the board of commissioners shall continue to receive such compensation or allowances as is now or shall hereafter be allotted by law. (n) Any vacancy on the board of commissioners shall be filled under the appropriate provisions of state law; however, any persons seeking to fill a vacancy on the board shall reside within the district in which the vacancy exists. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an act creating the Board of Commissioners of Butts County, Georgia, providing for five Commissioner Districts and seven voting precincts, providing for the method of election of members of the Board of Commissioners, and for other purposes. This 1st day of February, 1985. Larry Smith Representative, District 78 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Larry Smith, who, on oath,
Page 4363
deposes and says that he is Representative from the 78th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Jackson Progress-Argus which is the official organ of Butts County, on the following date: February 6, 1985. /s/ Larry Smith Representative, 78th District Sworn to and subscribed before me, this 19th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. WASHINGTON COUNTY TAX COMMISSIONER; COMPENSATION. No. 284 (House Bill No. 950). AN ACT To amend an Act placing the tax commissioner of Washington County upon an annual salary, approved March 29, 1971 (Ga. L. 1971, p. 2292), as amended, particularly by an Act approved April 6, 1981 (Ga. L. 1981, p. 3997), 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:
Page 4364
Section 1. An Act placing the tax commissioner of Washington County upon an annual salary, approved March 29, 1971 (Ga. L. 1971, p. 2292), as amended, particularly by an Act approved April 6, 1981 (Ga. L. 1981, p. 3997), is amended by striking Section 2 thereof, relating to the salary of the tax commissioner, and inserting in its place the following: Section 2. The governing authority of Washington County shall fix the annual salary of the tax commissioner in an amount not less than $18,000.00 and not more than $30,000.00. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Apply For Passage of Local Bill. Notice is hereby given that I will introduce into the 1985 General Assembly of Georgia a bill amending an act creating the Office of Tax Commissioner of Washington County as amended and for other purposes. Jimmy Lord Representative, District 107 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jimmy Lord, who, on oath, deposes and says that he is Representative from the 107th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Sandersville Progress which is the official organ of Washington County, on the following date: February 7, 1985. /s/ Jimmy Lord Representative, 107th District
Page 4365
Sworn to and subscribed before me, this 22nd day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. JOHNSON COUNTY JUDGE OF THE PROBATE COURT; CLERICAL ASSISTANCE. No. 285 (House Bill No. 951). AN ACT To amend an Act placing the judge of the Probate Court of Johnson County on a salary system, approved April 6, 1967 (Ga. L. 1967, p. 3000), as amended, so as to provide for clerical assistance for that judge; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act placing the judge of the Probate Court of Johnson County on a salary system, approved April 6, 1967 (Ga. L. 1967, p. 3000), as amended, is amended by striking Section 4 thereof, relating to operating expenses of the office, and inserting in its place the following: Section 4. The necessary operating expenses of the judge of the probate 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, and equipment, and the repair, replacement, and maintenance thereof, as may be reasonably required in discharging the
Page 4366
official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Johnson County, except that the judge of that court may employ additional clerical assistance not exceeding three such clerks. Section 2. All laws and parts of laws in conflict with this Act are repealed. I intend to introduce into the 1985 Georgia General Assembly a bill to amend the act creating the office of Probate Judge in Johnson County so as to set clerical help and for other purposes. Jimmy Lord Representative, 107th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jimmy Lord, who, on oath, deposes and says that he is Representative from the 107th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Wrightsville Headlight which is the official organ of Johnson County, on the following date: February 14, 1985. /s/ Jimmy Lord Representative, 107th District Sworn to and subscribed before me, this 22nd day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4367
TOWN OF KITE COUNCILMEN; NUMBER CHANGED. No. 286 (House Bill No. 954). AN ACT To amend an Act incorporating the Town of Kite in the County of Johnson, approved September 11, 1891 (Ga. L. 1890-91, Vol. 2, p. 755), as amended, particularly by an Act approved March 18, 1980 (Ga. L. 1980, p. 3505), so as to change the number of councilmen; 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 Kite in the County of Johnson, approved September 11, 1891 (Ga. L. 1890-91, Vol. 2, p. 755), as amended, particularly by an Act approved March 18, 1980 (Ga. L. 1980, p. 3505), is amended by striking Section 3 thereof, relating to election of mayor and councilmen, and inserting in its place the following: Section 3. The mayor and councilman serving as such on July 1, 1985, shall serve out their terms of office and until their successors are elected and qualified. On the first Saturday in December, 1986, there shall be an election held for mayor and three councilmen. The qualifications of electors for such election and the manner of conducting such election shall be as provided in the `Georgia Municipal Election Code.' The person or persons who shall receive the highest number of votes for either of the above-named officers shall be declared duly elected. The marshal and clerk shall be elected by the mayor and council immediately upon their election or as soon thereafter as practicable. The mayor and councilmen elected at such election shall serve for a term of two years and until their successors are elected and qualified. Thereafter, the mayor and councilmen shall be elected on the first Saturday in December in each even-numbered year to serve for a term of two years and until their successors are elected and qualified. The mayor and councilmen shall assume office on January 1 following their election. Section 2. All laws and parts of laws in conflict with this Act are repealed.
Page 4368
I intend to introduce into the 1985 Georgia General Assembly a bill to amend the charter of the City of Kite with regard to number of council and for other purposes. Jimmy Lord Representative, 107th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jimmy Lord, who, on oath, deposes and says that he is Representative from the 107th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Wrightsville Headlight which is the official organ of Johnson County, on the following date: February 14, 1985. /s/ Jimmy Lord Representative, 107th District Sworn to and subscribed before me, this 22nd day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4369
STATE COURT OF DeKALB COUNTY ASSISTANT SOLICITOR. No. 287 (House Bill No. 955). 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 19, 1984 (Ga. L. 1984, p. 4343), so as to provide for the appointment of an additional assistant 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 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 19, 1984 (Ga. L. 1984, p. 4343), is amended by striking Section 6A in its entirety and inserting in lieu thereof a new Section 6A to read as follows: Section 6A. The solicitor of the State Court of DeKalb County shall have authority to appoint eight assistant solicitors. Such assistant solicitors may be removed by the solicitor. Each of said assistant solicitors shall be at least 21 years of age at the time of his or her 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. Section 2. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval.
Page 4370
Section 3. All laws and parts of laws in conflict with this Act are 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 Georgia, 1983, such legislation being an act to amend an Act approved February 14, 1951, (Ga. L. 1961, p. 2401), creating the Civil Court of DeKalb County, and Acts amendatory thereto, and as amended (being the State Court of DeKalb County), so as to provide for additional Assistant Solicitors, to provide for the acceptance by the Clerk of court costs upon dismissal of criminal cases and recall of bench warrants; repeal conflicting laws; and for other purposes. This 14th Day of December, 1984. Ralph Bowden Solicitor, State Court DeKalb County, Georgia Publisher's Certificate. State of Georgia. County of DeKalb. Personally appeared before the undersigned, a notary public within and for said county and State, Gerald Wm. Crane, Copublisher of Decatur DeKalb NewsEra, a newspaper publisher at Decatur, county of DeKalb, State of Georgia who, being duly sworn, states on oath that the report of Notice of Intention to apply for Local Legislation, a true copy of which is hereto annexed, was published in said newspaper in its issue of the 27th day of December, 1984. /s/ Gerald W. Crane Publisher (by) Lenagray Milner Agent
Page 4371
Sworn to and subscribed before me, this 29th day of January, 1985. /s/ B. Lynn Crane Notary Public. My Commission expires January 3, 1986. (Seal). Approved March 27, 1985. CITY OF ATLANTA REDEVELOPMENT POWERS; REFERENDUM. No. 288 (House Bill No. 957). AN ACT To amend an Act reincorporating the City of Atlanta in the Counties of Fulton and DeKalb and creating a new charter for that city, approved March 16, 1973 (Ga. L. 1973, p. 2188), as amended, so as to authorize the city to have and be authorized to exercise all redevelopment and other powers authorized or granted municipalities pursuant to the Redevelopment Powers Law, as now or hereafter amended, and provide for certain such powers; to provide for an effective date; to provide for a definition and for a referendum; 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 in the Counties of Fulton and DeKalb and creating a new charter for that city, approved March 16, 1973 (Ga. L. 1973, p. 2188), as amended, is amended by adding at the end of Section 1-102 thereof a new subsection (d) to read as follows:
Page 4372
(d) The city shall have and be authorized to exercise all redevelopment and other powers authorized or granted municipalities pursuant to the `Redevelopment Powers Law,' as now or hereafter amended, provided for by House Bill 430, as passed by the General Assembly of Georgia, which bill was introduced at the 1985 regular session of the Georgia General Assembly. These powers shall include without being limited to all redevelopment powers, the power to issue tax allocation bonds and incur other obligations without such bonds or obligations constituting debt within the meaning of Article IX, Section V of the Constitution, and the power to enter into contracts with private persons, firms, corporations, and business entities for the period specified in the `Redevelopment Powers Law.' Section 2. For purposes of this section, HB 430 means House Bill 430, introduced during the 1985 regular session of the Georgia General Assembly, which bill creates the Redevelopment Powers Law. If HB 430 does not become law by the sixtieth day prior to the date of the City of Atlanta general election in 1985, Section 1 of this Act shall not be effective or of any force and effect. If HB 430 becomes law at least 60 days prior to the date of the City of Atlanta general election in 1985, then not less than 30 nor more than 60 days prior to the date of that election it shall be the duty of the election superintendent of the City of Atlanta to issue the call for a special election for the purpose of submitting this Act to the electors of the City of Atlanta for approval or rejection. The superintendent shall set the date of the special election for the same date as that city general election in 1985. The election superintendent of the City of Atlanta shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Fulton County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act authorizing the City of Atlanta to have and to exercise all redevelopment and other powers authorized or granted municipalities pursuant to the `Redevelopment Powers Law,' as now or hereafter amended, be approved?
Page 4373
All persons desiring to vote for approval 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, Section 1 of this Act shall become of full force and effect upon the later of the effective date of HB 430 or the date the results of the election pursuant to this section are certified to the Secretary of State; otherwise Section 1 of this Act shall be void and of no force and effect. The expense of any such election shall be borne by the City of Atlanta. It shall be the duty of the election superintendent thereof to hold and conduct such election and to certify the result thereof to the Secretary of State. Section 3. Except for Section 1 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 1 of this Act shall become effective only under the terms and conditions specified in Section 2 of this Act. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Atlanta, the Atlanta Board of Education and the Atlanta Independent Public School System as a part of Such City, intend to apply for the passage of local legislation at the 1985 Session of the General Assembly of Georgia, which convenes on Monday, January 14, 1985, to amend the Charter of the City of Atlanta, including the laws applicable to the Atlanta Board of Education and the Atlanta Independent Public School System, the title of such bill or bills to be as follows: An Act to amend an Act reincorporating the City of Atlanta in the Counties of Fulton and Dekalb, creating a new Charter for such City and for other purposes, approved March 16, 1973 (Ga. L. 1973, p. 2188), as amended, and for other purposes; and/or An Act to amend an Act to reorganize the Board of Education of the City of Atlanta; to create a new structure for the Atlanta School System; to provide for the officials and employees of the Atlanta School System; and for other purposes,
Page 4374
approved March 16, 1973 (Ga. L. 1973, p. 2167), as amended, and for other purposes. This 16th day of January, 1985. William M. (Bill) Alexander Legislative Coordinator, City of Atlanta Tom Keating Legislative Coordinator, Atlanta Board of Education Atlanta Independent School System Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul Bolster, who, on oath, deposes and says that he is Representative from the 30th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fulton County Daily Report which is the official organ of Fulton County, on the following date: January 16, 1985. /s/ Paul Bolster Representative, 30th District Sworn to and subscribed before me, this 22nd day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4375
CITY OF DOUGLASVILLE MAYOR AND COUNCILMEN; ELECTIONS. No. 289 (House Bill No. 958). AN ACT To amend an Act creating a new charter for the City of Douglasville, approved March 9, 1972 (Ga. L. 1972, p. 2219), as amended, particularly by an Act approved March 29, 1984 (Ga. L. 1984, p. 5137), so as to change the provisions relating to the election of the mayor and councilmen; to require candidates for the office of mayor to receive a majority of the votes cast for such office to be elected; to require candidates for the office of councilmen to receive the most votes cast for such position to be elected; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a new charter for the City of Douglasville, approved March 9, 1972 (Ga. L. 1972, p. 2219), as amended, particularly by an Act approved March 29, 1984 (Ga. L. 1984, p. 5137), is amended by striking subsection (b) of Section 2.03 of said Act and inserting in lieu thereof a new subsection (b) to read as follows: (b) An election shall be held annually in the city, at such place or places as may be designated by the mayor and council, on the first Wednesday in December. At the city election in 1984, councilmen shall be elected from Ward 1, Ward 2, Ward 3, and Ward 4. At the city election in 1985, a mayor, a councilmen from Ward 5, and two councilmen from the city at large shall be elected. For the purpose of electing councilmen from the city at large, such positions shall be designated as `Councilman at Large, Post 1' and `Councilman at Large, Post 2.' Candidates seeking election as mayor or as councilman at large may reside anywhere within the city and shall be elected by the electors of the entire city. Candidates seeking election as councilmen from
Page 4376
a ward must reside within the ward from which they seek election and shall be voted upon by the electors residing within the ward. A person seeking election as mayor, councilman from a ward, or councilman at large must designate which position he seeks. The candidate for the office of mayor who receives the majority of the votes cast for that position shall be elected. The candidate for each position as a councilman who receives the most votes cast for that position shall be elected. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a bill to amend an Act to create a new charter for the City of Douglasville, approved March 9, 1972 (Ga. Laws 1972, p. 2219), as amended, so as to change certain provisions relating to elections, to provide for all matters relative to the foregoing and for other purposes. This the 5th day of February, 1985. Joel E. Dodson Attorney for City of Douglasville Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas M. Kilgore, who, on oath, deposes and says that he is Representative from the 42nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Douglas County Sentinel which is the official organ of Douglas County, on the following date: February 14, 1985. /s/ Thomas M. Kilgore Representative, 42nd District
Page 4377
Sworn to and subscribed before me, this 22nd day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CITY OF OLIVER NEW CHARTER. No. 290 (House Bill No. 959). AN ACT To reincorporate and provide a new charter for the City of Oliver in Screven County; to provide for the corporate limits of the city, the powers of the city, the form and method of government of the city, the administration of city affairs, the municipal court of the city, elections for city offices, taxation by the city, and the financial management of the city; to provide for all related matters; 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 and Powers Section 1.10. Incorporation. The City of Oliver in Screven County is reincorporated by the enactment of this charter and is constituted and declared a body politic and corporate under the name of the City of Oliver. References in this charter to the city or this city refer to the City of Oliver. The city shall have perpetual existence.
Page 4378
Section 1.11. Corporate boundaries. (a) The boundaries of this city shall be a circle one mile in diameter with its center being the midpoint of the intersection of State Highways 17 and 24, with such alterations as may be made from time to time by local law or in the manner provided by general law. The boundaries of this city 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 of the city and to be designated, as the case may be: Official Map or Description of the Corporate Limits of the City of Oliver, Georgia. Photographic, typed, or other copies of such map or description certified by the mayor shall be admitted as evidence in all courts and shall have the same force and effect as the original map or description. (b) The city council may provide for the redrawing of any such map by ordinance to reflect lawful changes in the corporate boundaries. A redrawn map shall supersede for all purposes the earlier map or maps which it is designated to replace but such earlier maps shall be retained in the office of the mayor. Section 1.12. Powers and construction. (a) This city shall have all powers possible for a city to have under the present or future Constitution and laws of this state as fully and completely as though they were specifically enumerated in this charter. (b) The powers of this city shall be construed liberally in favor of the city. The specific mention or failure to mention particular powers shall not be construed as limiting in any way the powers of this city. Section 1.13. Examples of powers. The powers of this city shall include, but are not limited to, the following powers: (1) Ad valorem taxation: to levy, assess, and collect ad valorem taxes on all taxable property in the city; (2) Other taxes: to levy, assess, and collect other taxes allowed by general law; (3) Business regulation and taxation: to levy, assess, and collect occupational and business taxes and to license and regulate occupations and businesses;
Page 4379
(4) Appropriations: to make appropriations and expend funds for support of the city and any other lawful purpose; (5) Municipal debts: to borrow money and issue bonds as authorized by general law; (6) Property: to own property and interests in property; (7) Gifts: to accept gifts and grants for any purpose related to the powers and duties of the city on such terms as the donor may impose; (8) Condemnation: to condemn property inside or outside the city for present or future use; (9) Municipal utilities: to acquire, lease, operate, and dispose of public utilities; (10) Public utilities: to grant franchises or make contracts for public utilities and to prescribe the conditions of such franchises and contracts; (11) Roadways: to open, maintain, improve, and close streets and roads and to grant franchises and rights of way thereon; (12) Public facilities: to acquire, operate, and dispose of public buildings, public projects, parks, cemeteries, golf courses, and other public improvements inside or outside the city; (13) Sidewalk maintenance: to require real-estate owners to repair and maintain sidewalks adjoining their land; (14) Building regulation: to regulate the building trades and the construction of buildings and to adopt and enforce building, housing, plumbing, electrical, gas, heating, and air-conditioning codes; (15) Planning and zoning: to provide for city planning by zoning, subdivision regulation, and the like;
Page 4380
(16) Police power: to exercise the police power for the public safety and well-being of the city; (17) Roadside regulation: to prohibit or regulate signs, billboards, and other items upon or adjacent to streets and roads; (18) Health: to prescribe and enforce health and sanitation standards; (19) Pollution: to regulate emissions which pollute the air and water; (20) Fire safety: to fix fire limits and to prescribe and enforce fire-safety regulations; (21) Public hazards: to provide for the destruction or removal of public hazards; (22) Waste disposal: to provide for and regulate the collection, disposal, and recycling of garbage and wastes; (23) Garbage fees: to fix and collect garbage fees; (24) Sewer fees: to fix and collect sewer fees; (25) Nuisances: to define and provide for the abatement of nuisances; (26) Property protection: to preserve and protect the property of the city; (27) Prisoners: to provide for public work by municipal prisoners and for their confinement; (28) Animal control: to regulate or prohibit the keeping of animals; (29) Motor vehicles: to regulate the operation and parking of motor vehicles; (30) Taxicabs: to regulate vehicles operated for hire in the city;
Page 4381
(31) Special assessments: to levy, assess, and collect special assessments to cover the cost of public improvements; (32) Contracts: to enter into lawful contracts and agreements; (33) City agencies: to create, alter, or abolish departments, boards, offices, commissions, and agencies of the city and to confer appropriate authority upon them; (34) Penalties: to provide penalties for violations of municipal ordinances; (35) Police and fire protection: to exercise the power of arrest through appointed policemen and to operate a fire department; (36) Emergencies: to provide for the determining, proclamation, and combating of emergencies; (37) Urban redevelopment: to organize and operate an urban redevelopment program; (38) Public transportation: to organize and operate public transportation systems; (39) General health, safety, and welfare: to define, regulate, and prohibit any act, practice, conduct, or use of property which is detrimental to health, sanitation, cleanliness, welfare, and safety of the inhabitants of the city; and (40) Other powers: to exercise and enjoy all other powers, functions, rights, privileges, and immunities necessary or desirable to promote or protect the safety or general welfare of the city and its inhabitants; to exercise all implied powers necessary to carry into execution all powers granted in this charter; 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 listing of particular powers in this charter shall be held to be exclusive of others nor restrictive of general words and phrases granting [Illegible Text]
Page 4382
Section 1.14. 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 the Constitution of Georgia, by general law, or by this charter. If general law and this charter make no provision, such shall be carried into execution as provided by ordinance. Article II Government Structure Section 2.10. City council creation; composition; number; election. The legislative authority of the government of this city, except as otherwise specifically provided in this charter, shall be vested in a city council to be composed of a mayor and five council members. The mayor and council members shall be elected in the manner provided by Article V of this charter. Section 2.11. City council terms and qualification for office. The members of the city council shall serve for terms of two years and until their respective successors are elected and qualified. No person shall be eligible to serve as mayor or council member unless he or she is a qualified municipal voter and shall have been a resident of the city for six months immediately prior to the date of his or her election. The mayor and each council member shall continue to reside therein during their period of service. Section 2.12. Vacancy; filling of vacancies. (a) The office of mayor or council member 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 general laws of the State of Georgia. (b) A vacancy in the office of mayor or council member shall be filled for the remainder of the unexpired term, if any, as provided for in Article V. Section 2.13. Compensation and expenses. (a) Until changed as provided in subsection (b) the mayor and council members shall continue to receive the same compensation to which they were entitled immediately prior to the effective date of this charter.
Page 4383
(b) The compensation of the mayor and council members may be changed by ordinance; but any increase shall be subject to Code Section 36-35-4 of the O.C.G.A. or any similar law hereafter enacted. (c) The mayor and council members shall be entitled to receive their actual and necessary expenses incurred in the performance of their duties of office. Section 2.14. Holding other office. Except as authorized by general law, the mayor or any council member shall not hold any other city office or city employment during the term for which he or she was elected. Section 2.15. Conflict of interest. (a) No elected official, appointed officer, or employee of the city or any agency or political entity to which this charter applies shall knowingly: (1) 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 or her official duties or which would tend to impair his or her independence of judgment or action in the performance of his or her official duties; (2) 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 or her official duties or would tend to impair the independence of his or her judgment or action in the performance of his or her official duties; (3) Disclose confidential information concerning the property, government, or affairs of the governmental body by which he or she is engaged without proper legal authorization, or use such information to advance the financial or other private interest of himself or herself or others; (4) Accept any valuable gift, whether in the form of service, loan, thing, or promise, from any person, firm, or corporation which to his or her knowledge is interested, directly or indirectly, in business dealings with the governmental body by which he or she is engaged;
Page 4384
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; (5) Represent other private interests in any action or proceeding against this city or any portion of its government; or (6) Vote or otherwise participate in the negotiation or the making of any contract with any business or entity in which he or she has a financial interest. (b) Any elected official, appointed officer, or employee 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 city council. The mayor or any council member who has a private interest in any matter pending before the city council shall disclose such private interest and such disclosure shall be entered on the records of the city council and he or she shall disqualify himself or herself 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 charter applies who shall have any private financial interest, directly or indirectly, in any contract or matter pending before or within such entity shall disclose such private interest to the governing body of such agency or entity. (c) No elected official, appointed officer, or employee of the city or any agency or entity to which this charter applies shall use property owned by such government for personal benefit, convenience, or profit, except in accordance with policies promulgated by the city council or the governing body of such agency or entity. (d) Any violation of this section which occurs with the knowledge, express or implied, of another party to a contract or sale shall render said contract or sale voidable as to that party, at the option of the city council. (e) (1) Any city officer or employee who knowingly conceals such financial interest or knowingly violates any of the requirements of this section shall be guilty of malfeasance
Page 4385
in office or position and shall be deemed to have forfeited his or her office or position. (2) Any officer or employee of the city who shall forfeit his or her office or position as described in paragraph (1) above, shall be ineligible for appointment or election to, or employment in, a position in the city government for a period of three years thereafter. Section 2.16. Inquiries and investigations. The city 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 fails or refuses to obey a lawful order issued in the exercise of these powers by the city council shall be punished as provided by ordinance. Section 2.17. General power and authority of the city council. Except as otherwise provided by this charter, the city council shall be vested with all the powers of government of this city as provided by Article I. Section 2.18. Organization meeting. The city council shall meet for organization on the first Monday in January of each year or as soon thereafter as practicable. 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 faithfully perform the duties of (mayor or council member as the case may be) of this 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. Section 2.19. Regular and special meetings. (a) The city council shall hold regular meetings at such times and places as prescribed by ordinance. (b) Special meetings of the city council may be held on call of the mayor or three members of the city council. Notice of such special meetings shall be served on all other members personally, or by telephone personally, at least 24 hours in advance
Page 4386
of the meeting. Such notice to council members shall not be required if the mayor and all council members are present when the special meeting is called. Such notice of any special meeting may be waived by a council member in writing before or after such a meeting, and attendance at the meeting shall also constitute a waiver of notice on any business transacted in such council member's presence. Except where waiver by all members is effected by their presence or in writing, only the business stated in the call may be transacted at the special meeting. (c) All meetings of the city council shall be public to the extent required by general law and notice to the public of all meetings shall be made as required by general law. Section 2.20. Rules of procedure. (a) The city council shall adopt its rules of procedure and order of business consistent with the provisions of this charter and shall provide for keeping minutes of its proceedings, which shall be a public record. (b) All committees and committee chairmen and officers of the city council shall be appointed by the mayor. The mayor shall have the power to remove members of any committee and the power to appoint new members to any committee, at any time, within the mayor's discretion. Section 2.21. Quorum; voting. Three council members and the mayor or mayor pro tempore shall constitute a quorum and shall be authorized to transact business of the city council. Voting on the adoption of ordinances shall be taken by voice vote and the ayes and nays shall be recorded in the minutes, but any member of the city council shall have the right to request a roll-call vote. The affirmative vote of a majority of the votes cast shall be required for the adoption of any ordinance, resolution, or motion except as otherwise provided in this charter. The mayor, or mayor pro tempore if presiding, shall be entitled to vote only in the case of a tie. Section 2.22. Ordinance form; procedure. (a) Every proposed ordinance shall be introduced in writing and in the form required for final adoption. The enacting clause shall be: The Council of the City of Oliver hereby ordains... and every ordinance shall so begin.
Page 4387
(b) An ordinance may be introduced by any council member and read at a regular or special meeting of the city council. (c) Upon passage, all ordinances shall be signed by the mayor, or mayor pro tempore if presiding, and the city clerk. (d) Failure to comply with the technical requirements of this section shall not invalidate an ordinance if the intention of the governing authority that the ordinance be effective is evident. Section 2.23. Action requiring an ordinance. In addition to other acts required by general law or by specific provisions of this charter to be done by ordinance, acts of the city council which have the force and effect of law shall be done by ordinance. Section 2.24. Emergencies. To meet a public emergency affecting life, health, property, or public peace, the city council may convene on call of the mayor or three council members and promptly adopt an emergency ordinance, but such ordinance 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 for loans to be repaid within 30 days. An emergency ordinance shall be introduced in the form 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. It shall become effective upon adoption or at such later time as it may specify. Every emergency ordinance shall automatically stand repealed 30 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 2.25. Codes of technical regulations. (a) The city 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.
Page 4388
(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 2.26. Signing; authenticating; recording; codification; printing. (a) The clerk shall authenticate by his or her signature and record in full in a properly indexed book kept for the purpose all ordinances adopted by the council. (b) The city 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 city council and shall be published as soon as is practicable, together with all amendments thereto and such codes of technical regulations and other rules and regulations as the city council may specify. This compilation shall be known and cited officially as The Code of the City of Oliver, 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 a reasonable price as fixed by the city council. (c) The city council shall cause each ordinance and each amendment to this charter to be published as soon as is practicable following its adoption, and the published ordinances and charter amendments shall be made available for purchase by the public at reasonable prices to be fixed by the city council. Following publication of the first code under this charter 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 city 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 2.27. Election of mayor; forfeiture; compensation. The mayor shall be elected and serve for a term of two years and until his or her successor is elected and qualified. He or she shall be a qualified elector of this city and shall have been a resident of this city for at least six months immediately preceding his or her election. He or she shall continue to reside in this city during the period of his or her service. He or she shall forfeit his or her office on the same grounds and under the same procedure as for council members. The compensation
Page 4389
of the mayor shall be established in the same manner as for council members. Section 2.28. Chief executive officer. The mayor shall be the chief executive of this city. He or she shall possess 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 2.29. Powers and duties of mayor. As the chief executive of this city, the mayor shall: (1) See that all laws and ordinances of the city are faithfully executed; (2) Preside at all meetings of the mayor and council and have the right to take part in the deliberations of said board, but shall not vote on any question except in the case of a tie; (3) Sign all deeds and contracts, except deeds for property sold under execution at public sale; (4) Be clothed with veto power as hereinafter set out; (5) Keep the council advised from time to time of the general condition of the city and recommend such measures as he or she may deem necessary or expedient for the welfare of the city; and (6) Call the council together at any time when deemed necessary by him or her. Section 2.30. Mayor pro tempore. The city council shall elect by a majority vote from among its members a mayor pro tempore who shall assume the duties and powers of the mayor upon the mayor's disability or absence. Section 2.31. Veto power. Every ordinance and resolution passed and every election of an officer or employee by the mayor and council shall be subject to the veto of the mayor in the following manner: The mayor shall within three days write out his or her objections to such resolution, ordinance, or election and the mayor and council shall, at the next regular
Page 4390
or called meeting at which a quorum shall be present, order said objections entered on the minutes and take a vote on the question as to whether said ordinance, resolution, or other action shall become adopted over said veto. Should as many as three council members vote in the affirmative, said resolution, ordinance, or other action shall stand affirmed and become effective without the approval of the mayor; otherwise, not. The ayes and nays shall in all cases be entered on the minutes. Article III Administrative Affairs Section 3.10. Administrative and service departments. (a) Except as otherwise provided in this charter, the city council, by ordinance, shall prescribe the functions or duties of and establish, abolish, or alter all nonelective offices, positions of employment, departments, and agencies of the city as necessary for the proper administration of the affairs and government of this city. (b) Except as otherwise provided by this charter or general law or federal 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. (c) All appointive officers and directors of departments shall receive such compensation as prescribed by ordinance. (d) There shall be a director of each department or agency who shall be its principal officer. Each director shall, subject to the direction and supervision of the mayor and council, be responsible for the administration and direction of the affairs and operations of his or her department or agency. Section 3.11. Boards, commissions, and authorities. (a) The city council shall create by ordinance such boards, commissions, and authorities to fulfill any investigative, quasi-judicial, or quasi-legislative functions as the city council deems necessary and shall by ordinance establish the composition, period of existence, duties, and powers thereof. (b) All members of boards, commissions, and authorities of the city shall be appointed by the city council for such terms of office and in such manner as shall be provided by ordinance,
Page 4391
except where other appointing authority, term of office, or manner of appointment is prescribed by this charter or general law. (c) The city council, by ordinance, may provide for the compensation and reimbursement for actual and necessary expenses of the members of any board, commission, or authority. (d) Except as specifically authorized by general law, no member of any board, commission, or authority shall hold any elective office in the city. (e) Any vacancy on 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, by general law, or by ordinance. (f) No member of a board, commission, or authority shall assume office until he or she has executed and filed with the clerk of the city an oath obligating himself or herself to faithfully and impartially perform the duties of his or her office, such oath to be prescribed by ordinance and administered by the mayor. (g) Any member of a board, commission, or authority may be removed from office for cause by a majority vote of the city council. (h) Except as otherwise provided by this charter or by general law, each board, commission, or authority of the city shall elect one of its members as chairman and one member as vice-chairman and one member as secretary. 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 general law, as it deems appropriate and necessary for the fulfillment of its duties or the conduct of its affairs, copies of which shall be filed with the clerk of the city. Section 3.12. City attorney. The city council shall appoint a city attorney, together with such assistant city attorneys as may be authorized, 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 municipal court; shall
Page 4392
attend the meetings of the council as directed; shall advise the city 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 or her by virtue of his or her position as city attorney. Section 3.13. City clerk. The city council shall appoint a city clerk who shall not be a council member. The city clerk shall be custodian of the official city seal, maintain city council records required by this charter, and perform such other duties as may be required by the city council. Section 3.14. City treasurer. The city council shall appoint a city treasurer to perform the duties of a treasurer and fiscal officer. Section 3.15. Personnel policies. The city council may adopt rules and regulations consistent with this charter concerning: (1) The method of employee selection and probationary periods of employment; (2) The administration of a position classification and pay plan, methods of promotion and application of service ratings thereto, and transfer of employees within the classification plan; (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; (4) Such dismissal hearings as due process may require; and (5) Such other personnel policies as may be necessary to provide for adequate and systematic handling of personnel affairs. Article IV Judicial Branch Section 4.10. Creation; name. There shall be a court to be known as the Municipal Court of the City of Oliver. The
Page 4393
court shall be inactive until such time as the city council, in its discretion, elects to provide for the appointment of a judge by appropriate ordinance. Section 4.11. Chief judge; associate judge. (a) The municipal court shall be presided over by a chief judge and such part-time, full-time, or stand-by associate judges as shall be provided by ordinance. The method of selection and terms of such judges shall be provided by ordinance. (b) No person shall be qualified or eligible to serve as a judge on the municipal court unless he or she shall have attained the age of 21 years. Members of the State Bar of Georgia shall be given preference in selection, but such membership is not required. All judges shall be appointed by the city council. (c) Compensation of the judges shall be fixed by ordinance. (d) Judges may be removed for cause by a vote of three members of the city council. (e) Before entering on duties of his or her office, each judge shall take an oath given by the mayor that he or she will honestly and faithfully discharge the duties of his or her office to the best of his or her ability without fear, favor, or partiality. The oath shall be entered upon the minutes of the city council. Section 4.12. Convening. The municipal court shall be convened at regular intervals as designated by ordinance or as provided by ordinance. Section 4.13. Jurisdiction; powers. (a) The municipal court shall try and punish violations of all city ordinances. (b) The municipal court shall have authority to punish those in its presence for contempt, provided that such punishment shall not exceed $100.00 or 15 days in jail. (c) The municipal court may fix punishment for offenses within its jurisdiction not exceeding a fine of $500.00 or imprisonment for 30 days or both or may sentence any offender upon conviction to labor for the city on the streets, sidewalks, squares, or other public places for a period not exceeding 60 days. (d) The municipal court shall have authority to establish a schedule of fees to defray the cost of operation and shall be
Page 4394
entitled to reimbursement of the cost of meals, transportation, and caretaking of prisoners bound over to superior courts for violations of state law. (e) The municipal court shall have authority to establish bail and recognizances to ensure 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 the appearance of persons charged with violations. Whenever any person shall give bail for his or her appearance and shall fail to appear at the time fixed for trial, his or her bond shall be forfeited by the judge presiding at such time. 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, 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. (f) 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. (g) The municipal court shall have the same authority as superior courts to compel the production of evidence in the possession of any party, to enforce obedience to its orders, judgments, and sentences, and to administer such oaths as are necessary. (h) The municipal court may compel the presence of all parties necessary to a proper disposal of each case by the issuance of summonses, subpoenas, and warrants which may be served as executed by any officer as authorized by this charter or by general law. All judges of the municipal court and the city clerk are authorized to issue warrants for the arrest of persons charged with offenses against any ordinance of the city. (i) Each judge of the municipal court shall have the same authority as a magistrate to issue warrants for offenses against state laws committed within the city. (j) The municipal court is specifically vested with all of the jurisdiction and powers throughout the entire area of this
Page 4395
city granted by general law to mayor's, recorder's, and police courts, and particularly by such laws as authorize the abatement of nuisances and prosecution of traffic violations. Section 4.14. Certiorari. The right of certiorari from the decision and judgment of the municipal court shall exist in all criminal cases, and such certiorari shall be obtained under the sanction of a judge of the Superior Court of Screven County under the laws of the State of Georgia regulating the granting and issuance of writs of certiorari. Section 4.15. Rules for court. With the approval of the city 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 city council may adopt in part or in toto the rules and regulations for procedure in the superior court under the general laws of the State of Georgia. The rules and regulations made or adopted shall be filed with the city clerk and shall be available for public inspection and, upon request, a copy shall be furnished to all defendants in municipal court proceedings. Article V Elections Section 5.10. Applicability of General law. All primaries and elections shall be held and conducted in accordance with Chapter 3 of Title 21 of the O.C.G.A., known as the Georgia Municipal Election Code, as now or hereafter amended. Section 5.11. Posts. Council members shall be elected at large and shall qualify for posts designated as Post 1, Post 2, Post 3, Post 4, and Post 5. Section 5.12. Regular elections; time for holding. (a) On the first Tuesday in December, 1985, and on that day annually thereafter, there shall be an election for successors to the council members and mayor, if applicable, whose terms will expire the following January. The terms of office shall begin at the time of taking the oath of office as provided in Section 2.18 of this charter.
Page 4396
(b) The mayor and the council members from Posts 4 and 5 shall be elected in 1986 and in every even-numbered year thereafter. (c) The council members from Posts 1, 2, and 3 shall be elected in 1985 and in every odd-numbered year thereafter. (d) The mayor and council members in office on the effective date of this charter shall remain in office until their successors are elected and take office as provided in this charter. Section 5.13. Vacancies; special elections. In the event that the office of mayor or council member shall become vacant for any cause whatsoever, the city council or those remaining shall by majority vote elect a successor to fill the vacancy. The successor shall serve until the position is filled by regular or special election. If the position is not to be elected at the next regular election, a special election shall be held simultaneously with the next regular election to fill the vacancy for the remainder of the unexpired term. In all other respects, the special elections shall be held and conducted in accordance with Chapter 3 of Title 21 of the O.C.G.A., known as the Georgia Municipal Election Code. Section 5.14. Nonpartisan elections. Political parties shall not conduct primaries for city offices and all names of candidates for city offices shall be listed without party labels. Section 5.15. Election by plurality. Persons receiving the plurality of the votes cast for any city office shall be elected. Article VI Finance Section 6.10. Property tax. The city council may assess, levy, and collect an ad valorem tax on all real and personal property within the corporate limits of the city that is subject to such taxation by the state and county. This tax is for the purpose of raising revenues to defray the costs of operating the city government, providing governmental services, for the repayment of principal and interest on general obligations, and for any other public purpose as determined by the city council in its discretion.
Page 4397
Section 6.11. Millage rate; due dates; payment methods. The city council, by ordinance, shall establish a millage rate for the city property tax, a due date, and in what length of time these taxes must be paid. The city council, by ordinance, may provide for the payment of these taxes by installments or in one lump sum and may authorize the voluntary payment of taxes prior to the time when due. Section 6.12. Occupation and business taxes. The city council, by ordinance, shall have the power to levy such occupation or business taxes as are not denied by general law. Such taxes may be levied on both individuals and corporations who transact business in this city or who practice or offer to practice any profession or calling therein to the extent such persons have a constitutionally sufficient nexus to this city to be so taxed. The city council may classify businesses, occupations, professions, or callings for the purpose of such taxation in any way which may be lawful and compel the payment of such taxes as provided in Section 6.18. Section 6.13. Licenses; permits; fees. The city council, by ordinance, shall have the power to require any individuals or corporations who transact business in this city or who practice or offer to practice any profession or calling therein to obtain a license or permit for such activity from the city and pay a reasonable fee for such license or permit where such activities are not now regulated by general law in such a way as to preclude city regulation. Such fees, if unpaid, shall be collected as provided in Section 6.18. The city council, by ordinance, may establish reasonable requirements for obtaining or keeping such licenses as the public health, safety, and welfare necessitates. Section 6.14. Franchises. The city council shall have the power to grant franchises for the use of the city's streets and alleys for the purposes of railroads, street railways, telephone companies, electric companies, cable television, gas companies, transportation companies, and other similar organizations. The city council shall determine the duration, provisions, terms, whether the same shall be exclusive or nonexclusive, and the consideration for such franchises. Section 6.15. Service charges. The city council, by ordinance, shall have the power to assess and collect fees, charges, and tolls for sewer, sanitary, health services, or any other services
Page 4398
rendered inside and outside the corporate limits of the city. If unpaid, such charges shall be collected as provided in Section 6.18. Section 6.16. Special assessments. The city council, by ordinance, shall have the power to assess and collect the cost of constructing, reconstructing, widening, or improving any public way, street, sidewalk, curbing, gutters, sewers, or other utility mains and appurtenances from the abutting property owners under such terms and conditions as are reasonable. If unpaid, such charges shall be collected as provided in Section 6.18. Section 6.17. Construction; other taxes. This city shall be empowered to levy any other tax allowed now or hereafter by state law and the specific mention of any right, power, or authority in this article shall not be construed as limiting in any way the general powers of this city to govern its local affairs. Section 6.18. Collection of delinquent taxes and fees. The city council, by ordinance, may provide generally for the collection of delinquent taxes, fees, or other revenue due the city by whatever reasonable means as are not precluded by general law. This shall include providing for the dates when the taxes or fees are due, late penalties or interest, issuance and execution of fi. fas., creation and priority of liens, making delinquent taxes and fees personal debts of the persons required to pay the taxes or fees imposed, revoking city licenses for failure to pay any city taxes or fees, allowing exceptions for hardship, and providing for the assignment or transfer of tax executions. Section 6.19. General obligation bonds. The city 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 6.20. Revenue bonds. Revenue bonds may be issued by the city council as state law now or hereafter provides. Such bonds are to be paid out of any revenue produced by the project, program, or venture for which they were issued. Section 6.21. Short-term loans. Any short-term loan obtained by the city must be repaid by December 31 of the year
Page 4399
in which the loan was obtained unless otherwise provided by present or future state law. Section 6.22. Fiscal year. The city council shall set the fiscal year by ordinance. This fiscal year shall constitute the budget year and the year for financial accounting and reporting of each and every office, department, agency, and activity of the city government, unless otherwise provided by general or federal law. Section 6.23. Action by city council on budget. (a) The city council shall adopt and may thereafter amend an annual budget, except that the budget as finally adopted and amended must provide for all expenditures required by state 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. (b) The city council, by ordinance, shall adopt the final budget for the ensuing fiscal year not later than the first day of the fiscal year. If the city 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 city council adopts a budget for the ensuing fiscal year. Such adoption shall take the form of an appropriations ordinance setting out the estimated revenues in detail by sources and making appropriations according to fund and by organizational unit, purpose, or activity. (c) The amount set out in the adopted budget for each organizational unit shall constitute the annual appropriation for such; 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 unless by a majority vote of the city council. Section 6.24. Tax levies. As the next order of business following adoption of the budget, the city council shall levy, by ordinance, such taxes as are necessary. The taxes and tax rates 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
Page 4400
each of the several funds set forth in the annual operating budget for defraying the expenses of the general government of this city. Section 6.25. Changes in appropriations. The city council, by majority vote, may make changes in the appropriations contained in the current operating budget at any regular meeting or special or emergency meeting called for such purpose. Section 6.26. Independent audit. There shall be a biannual independent audit of all city accounts, funds, and financial transactions by a certified public accountant selected by the city council. The audit shall be conducted according to generally accepted accounting principles. Any audit of any funds by the state or federal governments may be accepted as satisfying the requirements of this charter. Copies of all audit reports shall be available at printing cost to the public. Section 6.27. Contracting procedures. No contract with the city shall be binding on the city unless: (1) It is in writing; (2) It is drawn by or submitted to and reviewed by the city attorney; and (3) It is made or authorized by the city council and such approval is entered in the city council minutes. Section 6.28. Centralized purchasing. The city council may prescribe procedures for a system of centralized purchasing for the city. Section 6.29. Sale of city property. (a) The city council may sell and convey any real or personal property owned or held by the city for governmental or other purposes as provided by general law. (b) The city 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 is of no readily ascertainable monetary value.
Page 4401
(c) 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 city 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 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 VII General Provisions Section 7.10. Official bonds. The officers and employees of this city, both elective and appointive, shall execute such official bonds in such amounts and upon such terms and conditions as the city council shall from time to time require by ordinance or as may be provided by state law. Section 7.11. Prior ordinances. All ordinances, bylaws, rules, and regulations now in force in the city not inconsistent with this charter are declared valid and of full effect and force until amended or repealed by the city council. Section 7.12. Pending matters. Except as specifically provided otherwise by this charter, all rights, claims, actions, orders, contracts, and legal or administrative proceedings shall continue; and any such ongoing work or cases shall be dealt with by such city agencies, personnel, or office as may be provided by the city council. Section 7.13. Specific repealer. An Act incorporating the Town of Oliver as the City of Oliver, approved August 9, 1912 (Ga. L. 1912, p. 1175), is repealed in its entirety. Section 7.14. Repealer. All laws and parts of laws in conflict with this Act are repealed.
Page 4402
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to reincorporate and provide a new charter for the City of Oliver in Screven County; to provide for all related matters; to repeal conflicting laws; and for other purposes. This 23rd day of January, 1985. Honorable Robert E. Lane Representative, 111th District John F. Godbee Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bob Lane, who, on oath, deposes and says that he is Representative from the 111th 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 date: February 7, 1985. /s/ Bob Lane Representative, 111th District Sworn to and subscribed before me, this 22nd day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4403
IRWIN COUNTY SHERIFF; PERSONNEL; COMPENSATION. No. 291 (House Bill No. 960). AN ACT To amend an Act placing the sheriff of Irwin County on a salary system of compensation in lieu of the fee system, approved February 28, 1966 (Ga. L. 1966, p. 2241), as amended, particularly by an Act approved February 18, 1977 (Ga. L. 1977, p. 2712) and an Act approved April 12, 1982 (Ga. L. 1982, p. 4055), so as to change provisions relating to the compensation of the deputy sheriffs, special deputy sheriffs, and secretary employed by the sheriff of Irwin County; to provide for related matters; to provide 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 Irwin County on a salary system of compensation in lieu of the fee system, approved February 28, 1966 (Ga. L. 1966, p. 2241), as amended, particularly by an Act approved February 18, 1977 (Ga. L. 1977, p. 2712) and an Act approved April 12, 1982 (Ga. L. 1982, p. 4055), is amended by striking Section 6 and inserting in its place a new Section 6 to read as follows: Section 6. The sheriff of Irwin County shall appoint one deputy who shall have the same qualifications as the sheriff. The deputy sheriff shall be compensated in an amount not less than $8,500.00 per year and not more than $17,500.00 per year, the exact amount of his salary to be recommended by the sheriff and determined by the governing authority of Irwin County. The deputy shall be paid in equal monthly installments from funds of Irwin County. It shall be within the power and authority of the sheriff, during his term of office, to designate and name the person who shall be employed as such deputy and to prescribe his duties and assignments. The sheriff or the governing authority of Irwin County may remove such deputy at any time with or without cause.
Page 4404
Section 2. Said Act is further amended by striking Section 7 and inserting in its place a new Section 7 to read as follows: Section 7. The governing authority of Irwin County is empowered to authorize the sheriff to employ one secretary of his own choice at a salary of not less than $8,500.00 per year and not more than $17,500.00 per year. The exact amount of the salary of the secretary shall be recommended by the sheriff and determined by the governing authority. The secretary shall be paid in equal weekly installments from the funds of Irwin County. The sheriff may discharge such secretary at any time with or without cause. Section 3. Said Act is further amended by striking Section 15 and inserting in its place a new Section 15 to read as follows: Section 15. The sheriff of Irwin County may appoint two special deputies, who shall be qualified under the Georgia law. The special deputies shall be compensated in an amount of not less than $8,500.00 per year and not more than $17,500.00 per year, the exact amount to be recommended by the sheriff and determined by the governing authority of Irwin County. The special deputies shall be paid in equal monthly installments from the funds of Irwin County. It shall be within the power of the sheriff during his term of office to designate and maintain the persons who shall be so employed as such special deputies and to prescribe their duties and assignments. The sheriff or the governing authority may remove such special deputies at any time with or without cause. Section 4. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to change and increase the salaries for the Sheriff's Secretary
Page 4405
and the Deputy Sheriffs of Irwin County, Georgia, pursuant to the resolution passed by the Irwin County Board of Commissioners and for other purposes. A copy of the resolution passed by the Irwin County Board of Commissioners of Roads and Revenues is as follows: Be it resolved, by the Board of Commissioners of Roads and Revenues of Irwin County, Georgia, in regular meeting assembled, that State Senator Rooney L. Bowen and Representative Paul Branch be contacted and requested to introduce local legislation which would authorize the Irwin County Commissioners of Roads and Revenues to set salaries for Deputy Sheriffs and for the Secretary to the Sheriff of Irwin County, Georgia, at a sum of not less than $8,500.00 per year nor more than $17,500.00 per year. This 7th day of January, 1985. This is to certify that a 200 word legal size advertisement, copy tagged Notice of Intention to Introduce Local Legislation, was published in the Jan. 31 and Feb. 7, 1985 issues of The Ocilla Star. /s/ Mrs. W. S. Bradford, Jr. Notary Public, Georgia State at Large. My Commission Expires 6-8-87. (Seal). Approved March 27, 1985.
Page 4406
BLECKLEY COUNTY BOARD OF COMMISSIONERS; CREATED; REFERENDUM. No. 292 (House Bill No. 971). AN ACT To create a board of commissioners of Bleckley County as the governing authority of Bleckley County; to provide for a chairman and other members of the board; to provide for the election, compensation, powers, duties, service, and procedures of the board and its members; to provide for all related matters; to provide for a special election for the approval or disapproval of the foregoing by the voters of Bleckley County; to repeal a specific Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Part 1 Section 1. There is created a board of commissioners of Bleckley County. The board of commissioners shall be the governing authority of Bleckley County. In addition to powers and duties granted by other provisions of law, the board of commissioners shall have jurisdiction over the same matters as a probate judge when sitting for county purposes, as provided in Code Section 36-5-1 of the O.C.G.A. The board of commissioners shall be the policy-making body of Bleckley County, and the chairman of the board of commissioners shall be the chief administrative officer of Bleckley County and shall have charge of the day-to-day administration of the affairs of county government. Any reference in this Act to the board or to the board of commissioners shall refer to the board of commissioners of Bleckley County; and any reference to the chairman or the chairman of the board shall refer to the chairman of the board of commissioners of Bleckley County. Section 2. (a) The board of commissioners shall consist of the chairman of the board and five other members of the board. The chairman shall be elected by all the voters of Bleckley County and may reside anywhere within Bleckley County. Each
Page 4407
other member shall be elected only by the voters of the commissioner district he represents and must be a resident of the commissioner district he represents. Commissioner districts for the election of members of the board shall be the same as those now in use for election of the members of the board of education of Bleckley County and as fully described in Section 5 of this Act. (b) The first members of the board elected under this Act shall be elected at the 1988 general election and shall take office on January 1, 1989. The members representing Commissioner Districts No. 1, 3, and 5 who are elected in 1988 shall serve for terms of two years. The chairman and the members representing Commissioner Districts No. 2 and 4 who are elected in 1988 shall serve for terms of four years. All future elections shall be held in the year in which a term of office expires, and all future members of the board, including the chairman, shall serve for terms of four years beginning on the first day of January next following their election and until their successors are elected and qualified. (c) In order to be eligible for election to the board, a person shall have been a resident of Bleckley County for one year next preceding his election. If any member of the board ceases to meet the residence requirements of this section at any time, such member's position on the board shall be declared vacant by the remaining members of the board. Section 3. Four members of the board shall constitute a quorum. The affirmative votes of three members of the board shall be required for the approval of any measure under consideration by the board. The chairman of the board shall have the right to vote only in the case of a tie vote among the other members of the board. Section 4. The chairman of the board shall receive an annual salary of $7,500.00. Each other member of the board shall receive an annual salary of $2,400.00. Such salaries shall be payable in equal monthly installments from county funds. The board may provide for the reimbursement of amounts actually and reasonably expended by the members of the board in the performance of their duties; but any procedure provided for such reimbursement of expenses shall require documentation
Page 4408
of such expenses and approval of each reimbursable amount by the board. Section 5. (a) For purposes of electing members of the board, Bleckley County is divided into five commissioner districts as follows: Commissioner District No. 1 Bleckley County Tract 9901 Block 355 Block Group 4 Blocks 521, 522, 524 through 527, 531 through 533, 537 through 539, 602 through 613, and 622 Block Group 7 Tract 9902 Blocks 308, 310 through 317, 326 through 336, 343 through 349, 352 through 355, and 533 through 546 Commissioner District No. 2 Bleckley County Tract 9901 Blocks 501 through 520, 523, 528 through 530, 534 through 536, 540, 541, 601, 614 through 621, and 623 through 627 Tract 9902 Blocks 225, 401 through 411, 416, 418, 433 through 435, and 506 Commissioner District No. 3 Bleckley County Tract 9902 Blocks 202 through 204, 209 through 213, 224, 228, 245, 413 through 415, 417, 420 through 432, 436 through 445, 501 through 505, 507 through 532, and 547
Page 4409
Commissioner District No. 4 Bleckley County Tract 9902 Block Group 1 Blocks 201, 205 through 208, 214 through 223, 229 through 244, 301 through 307, 318 through 325, 337 through 342, 350, and 351 Commissioner District No. 5 Bleckley County Tract 9901 Block Groups 1 and 2 Blocks 301 through 354 and 356 through 367 (b) For the purposes of this section: (1) The terms `Tract' or `Census Tract,' `Block Group,' and `Block' shall mean and shall describe the same geographical boundaries as provided in the report of the Bureau of the Census for the United States decennial census of 1980 for the State of Georgia. (2) Any part of Bleckley County which is not included in any district described in this section shall be included within that district contiguous to such part which contains the least population according to the United States decennial census of 1980 for the State of Georgia. Section 6. The sole commissioner of Bleckley County elected under prior law shall continue to serve until December 31, 1988, and shall until such date be the governing authority of Bleckley County as provided by prior law. Section 7. An Act providing for a commissioner of roads and revenues of Bleckley County, approved August 18, 1913 (Ga. L. 1913, p. 345), as amended, is repealed in its entirety.
Page 4410
Part 2 Section 2-1. Not less than 30 days nor more than 60 days before the date of the November, 1986, general election, the election superintendent of Bleckley County shall issue the call for an election for the purpose of submitting this Act to the voters of Bleckley County. The superintendent shall set the date of the election for the date of the November, 1986, general election. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date of the election in the official organ of Bleckley County. The ballot shall have printed thereon the following: () YES () NO Shall the Act providing for a six-member board of commissioners of Bleckley County be approved? All persons desiring to vote for approval shall vote Yes and those persons desiring to vote against approval shall vote No. If more than one-half of the votes cast are for approval, then Part 1 of this Act shall become effective immediately; otherwise said Part 1 of this Act shall be void. The expense of the election shall be borne by Bleckley County. The election superintendent shall hold and conduct the election and certify the result thereof to the Secretary of State. Section 2-2. All laws and parts of laws in conflict with this Act are repealed. Notice. Notice is given that I intend to introduce at the 1985 Session of the General Assembly of Georgia a bill amending an Act creating the office of Commissioner of Bleckley County, approved August 18, 1913 (Georgia Laws 1913, page 345) as amended so as to provide for a Board of Commissioners of Bleckley County as recommended by the July Recess Term, 1984 of the Grand Jury of Bleckley County to provide for a referendum; and for other purposes. Newt Hudson Representative, 117th District
Page 4411
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Newt Hudson, 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 Cochran Journal which is the official organ of Bleckley County, on the following date: January 16, 1985. /s/ Newt Hudson Representative, 117th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. FORSYTH COUNTY BOARD OF EDUCATION; COMPENSATION AND EXPENSES. No. 293 (House Bill No. 974). AN ACT To provide for the compensation of the chairman and members of the board of education of Forsyth County; to provide for expense amounts; to provide for related matters; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:
Page 4412
Section 1. (a) The chairman of the board of education of Forsyth County shall receive as compensation the sum of $150.00 per month, payable only from tax funds available to the county board of education for educational purposes. (b) Members of the board of education other than the chairman shall receive as compensation the sum of $100.00 per month, payable only from tax funds available to the county board of education for educational purposes. Section 2. (a) In addition to amounts received as compensation, the chairman and each member of the board of education of Forsyth County shall receive a per diem expense allowance of $59.00 for each day of attendance at board meetings, to a maximum of two days each month. (b) While traveling within or outside the state as a member of a committee of the board on official business first authorized by a majority of the board, the chairman or members shall receive reimbursement for actual expenses necessarily incurred in connection therewith. (c) Any amounts paid under this section shall be from tax funds available to the county board of education for educational purposes. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide compensation for the chairman and members of the Board of Education of Forsyth County and for other purposes. Bill Barnett State Representative, 10th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bill H. Barnett, who, on
Page 4413
oath, deposes and says that he is Representative from the 10th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Forsyth County News which is the official organ of Forsyth County, on the following date: February 20, 1985. /s/ Bill H. Barnett State Representative, 10th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. COOK COUNTY BOARD OF COMMISSIONERS; ELECTIONS. No. 294 (House Bill No. 975). AN ACT To amend an Act creating a board of commissioners of Cook County, approved August 12, 1919 (Ga. L. 1919, p. 627), as amended, particularly by an Act approved February 21, 1947 (Ga. L. 1947, p. 7), an Act approved February 18, 1964 (Ga. L. 1964, p. 2093), an Act approved March 16, 1973 (Ga. L. 1973, p. 2301), an Act approved March 16, 1983 (Ga. L. 1983, p. 4176), and an Act approved March 12, 1984 (Ga. L. 1984, p. 3939), so as to change the manner in which members of the board of commissioners are elected; to provide for the composition of commissioner districts from and by which the commissioners shall be elected; to provide for the size of the board; to provide for a chairman of the board; to provide for all matters related
Page 4414
to the foregoing; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a board of commissioners of Cook County, approved August 12, 1919 (Ga. L. 1919, p. 627), as amended, particularly by an Act approved February 21, 1947 (Ga. L. 1947, p. 7), an Act approved February 18, 1964 (Ga. L. 1964, p. 2093), an Act approved March 16, 1973 (Ga. L. 1973, p. 2301), an Act approved March 16, 1983 (Ga. L. 1983, p. 4176), and an Act approved March 12, 1984 (Ga. L. 1984, p. 3939), is amended by striking Sections 1, 2, 3, and 4 and inserting in their place new sections to read as follows: Section 1. There shall be a board of commissioners of Cook County which shall constitute the governing authority of the county and shall exercise the powers, duties, and responsibilities vested in and imposed upon the county governing authority by this Act and the other laws of this state. The term `board,' as used in this Act, shall mean the board of commissioners, including the chairman and all members. Each member of the board shall be a qualified voter of the county. Section 2. (a) The members of the board in office on the effective date of this section shall serve out the terms for which they were elected: the terms of two of said members expiring on December 31, 1986, and the terms of three of said members expiring on December 31, 1988. (b) Members elected to the board after the effective date of this section shall be elected from the commissioner districts described in Section 3 of this Act. Each member so elected shall be a resident of the commissioner district he represents and shall be elected by only the voters of the district he represents. (c) At the general election held in 1986, there shall be elected one member of the board from each of Commissioner Districts No. 1, 3, and 4. These members so elected in 1986 shall be elected for terms of two years beginning January 1, 1987, and ending December 31, 1988. The three members elected in 1986 shall serve together with the three members in office on the effective date of this section whose terms
Page 4415
expire December 31, 1988; and for the period beginning January 1, 1987, and ending December 31, 1988, the board shall consist of six members. (d) At the general election held in 1988 and quadrennially thereafter there shall be elected one member of the board from each of Commissioner Districts No. 1, 2, 3, 4, and 5. These members so elected in 1988 and future members shall be elected for terms of four years beginning on the first day of January following their election. Beginning January 1, 1989, and thereafter the board shall consist of five members. Section 3. (a) For purposes of electing members of the board of commissioners of Cook County, the county is divided into five commissioner districts described as follows: Commissioner District No. 1 Cook Tract 9902 Blocks 242 through 261 Block 278, that part within the City of Adel Blocks 280 through 299 and 301 through 333 Block 334, that part within the City of Adel Blocks 336 through 339 Block 340, that part within the City of Adel Tract 9903 Blocks 134 through 166 and 169 Commissioner District No. 2 Cook Tract 9901 Blocks 243 through 246 Blocks 247 and 259, those parts within the City of Adel Blocks 259, 260, and 267, those parts outside the City of Adel Blocks 268 through 281, 301 through 363, 375, and 376
Page 4416
Block 378, that part within the City of Adel Blocks 379 through 399 and 401 through 426 Block 427, that part within the City of Adel Block 428 Commissioner District No. 3 Cook Tract 9901 Blocks 364 through 374 and 377 Blocks 378 and 427, those parts outside the City of Adel Tract 9902 Blocks 356 and 369 Tract 9903 Blocks 101 through 115, 117 through 133, 167, 168, 170, and 172 through 199 Block Groups 2 and 3 Commissioner District No. 4 Cook Tract 9901 Blocks 225 through 230 Block 247, that part outside the City of Sparks Blocks 248 through 258 Blocks 259 and 260, those parts within the City of Sparks Blocks 261 through 266 Block 267, that part within the City of Sparks Tract 9902 Blocks 206 through 241 and 262 through 277 Block 278, that part outside the City of Sparks Block 279 Block 334, that part outside the City of Sparks Block 335
Page 4417
Block 340, that part outside the City of Sparks Blocks 341 through 355 and 357 through 368 Commissioner District No. 5 Cook Tract 9901 Block Group 1 Blocks 201 through 224 and 231 through 242 Tract 9902 Block Group 1 Blocks 201 through 205 (b) For the purposes of this section: (1) The terms `Tract' or `Census Tract,' `Block Group,' and `Block' shall mean and shall describe the same geographical boundaries as provided in the report of the Bureau of the Census for the United States decennial census of 1980 for the State of Georgia. (2) Whenever the description of any commissioner district refers to a named city, it shall mean the geographical boundaries of that city as shown on the census maps for the United States decennial census of 1980 for the State of Georgia. (3) Any part of Cook County which is not included in any district described in this section shall be included within that district contiguous to such part which contains the least population according to the United States decennial census of 1980 for the State of Georgia. Section 4. (a) Except as provided in subsection (b) of this section, any vacancy on the board of commissioners which occurs within the last six months of the expiration of a term of office shall be filled by appointment of a qualified person by the judge of the probate court; and any vacancy occurring prior to the last six months of a term of office shall be filled by special election. Any person selected to fill a vacancy shall serve for the remainder of the unexpired
Page 4418
term. Any special election shall be by the voters of the commissioner district by which the vacant post is represented. (b) If any vacancy occurs during the period beginning January 1, 1987, and ending December 31, 1988, and such vacancy does not result in decreasing the number of members in office below five and such vacancy does not leave a district without a member residing therein, then such vacancy shall not be filled and such post shall remain vacant for the remainder of the unexpired term. If any vacancy occurs during the period beginning January 1, 1987, and ending December 31, 1988, and such vacancy leaves a district without a member residing therein, then such vacancy shall be filled by special election or appointment of a member from that district, as provided in subsection (a) of this section; and any such special election shall be by the voters of the district in which there is no resident member. Section 2. Said Act is further amended by striking subsection (a) of Section 17 and inserting in its place a new subsection (a) to read as follows: (a) (1) The chairman of the board of commissioners shall receive a salary of $250.00 per month; and each other member of the board shall receive a salary of $225.00 per month. Each member of the board, including the chairman, shall also be paid actual expenses incurred by him in carrying on county business while outside Cook County. The expense outside the county shall be paid only when authorized by the whole board and submitted as an itemized statement to the clerk of the board. Said salary and expenses shall be paid from the funds of the county each month. (2) The chairman shall be elected at the first regular meeting in January of each year by the members of the board from among the members of the board. The chairman shall have a vote in all matters before the board. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill
Page 4419
to amend an Act creating a board of commissioners of Cook County and for the election of members of the board from commissioner districts. This 18th day of February, 1985. Cook County Commissioners Publisher's Affidavit. State of Georgia. County of Cook. I, JOHN H. SANDERS, Do Hereby Certify that I am the Publisher of the Adel News-Tribune, and the attached notice of Intention to Introduce Legislation regarding election of members of the board of commissioners was published in said newspaper on the following date: February 20, 1985. /s/ John H. Sanders Sworn to and subscribed before me this 20th day of February, 1985. /s/ Judy S. Hunt Notary Public. My Commission expires: Mar. 23, 1985. (Seal). Approved March 27, 1985. DECATUR COUNTY JUDGE OF THE PROBATE COURT PLACED ON AN ANNUAL SALARY. No. 295 (House Bill No. 976). AN ACT To abolish the present mode of compensating the judge of the Probate Court of Decatur County, known as the fee system;
Page 4420
to provide in lieu thereof an annual salary; to provide that all fees, costs, or other emoluments of said office shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. The present mode of compensating the judge of the Probate Court of Decatur County, known as the fee system, is abolished and, in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Section 2. The judge of the probate court shall receive a minimum salary in the amount provided for in Article 3 of Chapter 9 of Title 15 of the O.C.G.A. payable in equal monthly installments from county funds. 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, moneys, and all other emoluments and perquisites formerly allowed him as compensation for all services in any capacity, excepting compensation as local registrar and local custodian of vital records, including issuing certified copies, and shall receive and hold the same in trust for said county as public moneys 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 judge of the probate 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 sources thereof. Section 4. This Act shall become effective on July 1, 1985. Section 5. All laws and parts of laws in conflict with this Act are repealed.
Page 4421
Proposed Introduction of Local Legislation. Notice is hereby given that there will be introduced in the 1985 session of the General Assembly of Georgia Legislation that will change the compensation paid to the Judge of the Probate Court of Decatur County, Georgia, and for other purposes. This 21st day of February, 1985. Walter E. Cox Representative, District 141 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Walter E. Cox, who, on oath, deposes and says that he is Representative from the 141st 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 date: February 23, 1985. /s/ Walter E. Cox Representative, 141st District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4422
CATOOSA COUNTY JUDGE OF THE PROBATE COURT; CLERICAL HELP ALLOWANCE. No. 296 (House Bill No. 977). AN ACT To amend an Act placing the judge of the Probate Court of Catoosa County and the clerk of the Superior Court of Catoosa County on an annual salary in lieu of fees, approved February 20, 1959 (Ga. L. 1959, p. 2047), as amended, particularly by an Act approved March 21, 1984 (Ga. L. 1984, p. 4494), so as to increase the clerical help allowance of the judge of the probate 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 judge of the Probate Court of Catoosa County and the clerk of the Superior Court of Catoosa County on an annual salary in lieu of fees, approved February 20, 1959 (Ga. L. 1959, p. 2047), as amended, particularly by an Act approved March 21, 1984 (Ga. L. 1984, p. 4494), is amended by striking Section 3 in its entirety and inserting in lieu thereof a new Section 3 to read as follows: Section 3. The maximum allowance to be paid for clerical help shall be: Clerical help for the judge of the probate court..... $20,000.00 per annum Clerical help for the clerk of the superior court..... $55,000.00 per annum All allowances payable under this Act shall be paid directly by the county treasurer to the person or persons performing such clerical help. No person performing such clerical help for the judge of the probate court shall be related to said judge closer than the fifth degree of consanguinity or affinity. No person performing such clerical help for the clerk of the superior
Page 4423
court shall be related to said clerk closer than the fifth degree of consanguinity or affinity. The allowances provided in this section shall be used to employ full-time clerical help. In no event shall such allowances be used to pay bonuses to full-time employees or to pay for part-time clerical help. In the event the maximum allowance for clerical help is not needed for such purposes, then the unused portion thereof shall remain as part of the general funds of the county. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be requested local legislation to increase the Clerical allowance in the office of the Probate Court at the January 1985 session of the General Assembly of the State of Georgia. This the 28th day of December, 1984. Sam T. Dills Probate Judge, Catoosa County, Georgia Proof of Publication. State of Georgia. Catoosa County. Before me, an officer duly authorized by law to administer oaths, appeared Jim Caldwell, who on oath states that he is publisher of THE CATOOSA COUNTY NEWS, a newspaper of general circulation and one in which Sheriff's advertisements are published in Catoosa County, Georgia, and that the notice shown below has been duly and regularly published in THE CATOOSA COUNTY NEWS 1 times, on the issues dated, towit: January 9, 1985. /s/ Jim Caldwell
Page 4424
Sworn to and subscribed before me, this the 1 day of February, 1985. /s/ Juanita Caldwell Notary Public, Georgia State at Large. My Commission Expires, Apr. 22, 1985. (Seal). Approved March 27, 1985. ROME JUDICIAL CIRCUIT INVESTIGATORS. No. 297 (House Bill No. 979). AN ACT To provide for investigators for the office of the district attorney of the Rome Judicial Circuit; to provide for the powers, duties, requirements, terms of office, and payment of compensation and expenses of investigators; to provide that such investigators shall be bonded; to repeal an Act providing for an investigator for the office of the district attorney of the Rome Judicial Circuit, approved March 27, 1972 (Ga. L. 1972, p. 548); 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 district attorney of the Rome Judicial Circuit is authorized to employ investigators. The number of such investigators shall be established by the governing authority of Floyd County. The district attorney shall fix the compensation to be received by such investigators, subject to the approval of the governing authority of Floyd County. Such compensation shall be paid in equal monthly or semimonthly installments from the funds of Floyd County. It shall be within the sole power
Page 4425
and authority of the district attorney during his term of office to designate and name the persons who shall be employed as investigators, to prescribe their duties and assignments, and to remove or replace such investigators at will and within his sole discretion. The investigators shall have the same power as a sheriff to make arrests, to execute and return all criminal warrants and processes, and to serve as a peace officer and they may perform the same duties as may be performed by the sheriff. The expenses connected with the furnishing of the investigators as provided for in this section shall be paid out of county funds. The governing authority of Floyd County is authorized to furnish such supplies, equipment, automobiles, and office space and to provide for the reimbursement of such other miscellaneous expenses as shall be required or incurred in connection with the official duties of such investigators. Such investigators shall be bonded under the same terms and conditions as other peace officers of Floyd County. Any investigator employed by the district attorney's office and authorized by the district attorney to carry weapons or to exercise any of the powers of a peace officer of this state shall meet the requirements of Chapter 8 of Title 35 of the Official Code of Georgia Annotated. Section 2. An Act providing for an investigator for the office of the district attorney of the Rome Judicial Circuit, approved March 27, 1972 (Ga. L. 1972, p. 548), is repealed in its entirety. Section 3. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to provide for investigators for the District Attorney of the Rome Judicial Circuit and procedures connected therewith; to provide
Page 4426
an additional exemption from coverage under the merit system; to repeal conflicting laws; and for other purposes. /s/ Paul Smith Representative, 16th District Buddy Childers Representative, 15th District, Post 1 Forest McKelvey Representative, 15th District, Post 2 Ed Hine Senator, 52nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul E. Smith, who, on oath, deposes and says that he is Representative from the 16th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Rome News-Tribune which is the official organ of Floyd County, on the following date: February 21, 1985. /s/ Paul E. Smith Representative, 16th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4427
FLOYD COUNTY HOSPITAL AUTHORITY VACANCIES. No. 298 (House Bill No. 980). AN ACT To amend an Act providing for the method of filling vacancies in the membership of the Hospital Authority of Floyd County, approved March 1, 1973 (Ga. L. 1973, p. 2057), so as to change the method of filling such vacancies; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing for the method of filling vacancies in the membership of the Hospital Authority of Floyd County, approved March 1, 1973 (Ga. L. 1973, p. 2057), is amended by striking Section 1 of said Act and substituting in lieu thereof a new Section 1 to read as follows: Section 1. (a) Except as provided in Section 2 of this Act, each vacancy occurring in the membership of the Hospital Authority of Floyd County by reason of the expiration of the term of a member on April 1 of any year shall be filled by a person selected by the Floyd County grand jury for the January term next preceding the occurrence of such vacancy as follows: The hospital authority shall select one candidate for each such vacancy, and the chairman of the hospital authority shall furnish to the foreman of the grand jury the name of the candidate so selected. The grand jury shall then either elect the candidate so named to fill the vacancy or reject such candidate. Election or rejection by the grand jury shall be by a majority vote. (b) Should the grand jury decline to elect a candidate submitted by the hospital authority to fill a vacancy, the foreman of the grand jury shall notify the chairman of the hospital authority of that fact, and the hospital authority shall select and submit another candidate. The grand jury
Page 4428
shall then either elect the candidate so named or reject such candidate. In the event of the rejection of another candidate or other candidates submitted by the hospital authority to fill such vacancy, the foregoing procedure for electing a member to fill the vacancy shall be repeated until the vacancy is filled. (c) In the event the January term grand jury, for any reason, shall fail to fill any such vacancy, the next succeeding grand jury shall fill such vacancy in the manner provided in this section. (d) The unexpired term of any member of the hospital authority who resigns or otherwise ceases to be a member prior to the end of his full regular term shall be filled by the grand jury meeting next after the occurrence of such vacancy in the manner provided in this section. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia an Act to amend an Act providing for the method of filling vacancies in the membership of the Hospital Authority of Floyd County approved March 1, 1973 (Ga. L. 1973, p. 2057), so as to change the method of filling such vacancies; to repeal conflicting laws; and for other purposes. This 5th day of February, 1985. E. M. Childers Representative, 15th District, Post 1 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul E. Smith, who, on oath, deposes and says that he is Representative from the 16th District, and that the attached copy of Notice of Intention to
Page 4429
Introduce Local Legislation was published in the Rome News/Tribune which is the official organ of Floyd County, on the following date: February 7, 1985. /s/ Paul E. Smith Representative, 16th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Wall Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. WARREN COUNTY BOARD OF COMMISSIONERS; CHAIRMAN; COUNTY ATTORNEY; AUDITS. No. 299 (House Bill No. 981). AN ACT To amend an Act providing for a board of commissioners of Warren County, approved March 23, 1977 (Ga. L. 1977, p. 3951), as amended, by an Act approved April 12, 1982 (Ga. L. 1982, p. 4515), so as to change the provisions relating to the compensation and expense allowance of the chairman of the board of commissioners; to provide that the chairman shall devote his full time to the duties of his office; to provide for additional powers and duties of the chairman; to repeal the provision requiring the county attorney to be a resident of the county; to change the provisions relating to audits; to provide for other matters relative to the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 4430
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing for a board of commissioners of Warren County, approved March 23, 1977 (Ga. L. 1977, p. 3951), as amended, by an Act approved April 12, 1982 (Ga. L. 1982, p. 4515), is amended by striking subsection (b) of Section 5 and inserting in lieu thereof a new subsection (b) to read as follows: (b) The chairman of the board shall devote his full time to the duties of his office and shall be compensated in the amount of $25,000.00 per annum to be paid in equal monthly installments from the funds of Warren County. The chairman shall also receive an expense allowance in the sum of $4,200.00 to defray the expenses incurred by him in carrying out his official duties. Said expense allowance shall be paid in equal monthly installments. When traveling out of the county on official business, the chairman shall be reimbursed for actual expenses incurred thereby, in addition to the foregoing, which shall be paid from the funds of Warren County; provided, however, that expenses incurred while traveling out of the county shall not be reimbursed without the approval of the board of commissioners. The members of the board, other than the chairman, shall each be compensated in the amount of $1,200.00 per annum to be paid in equal monthly installments from the funds of Warren 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 Warren 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. 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 commissioners, including the chairman, shall not be entitled to receive the supplement provided by said Act. Section 2. Said Act is further amended by striking from Section 7 the following:
Page 4431
and such board shall have the authority to employ a competent attorney at law, resident of the county, as county attorney, and inserting in lieu thereof the following: and such board shall have the authority to employ a competent attorney at law as county attorney, and by adding at the end of Section 7 the following: Notwithstanding any other provision of this Act, the chairman of the board of commissioners shall have charge of the every day operations of the county and, subject to policies adopted by the board of commissioners, shall have the power to employ, discipline, and discharge employees of the county who are subject to the jurisdiction of the board of commissioners. Section 3. Said Act is further amended by striking Section 9 and inserting in lieu thereof a new Section 9 to read as follows: Section 9. The board of commissioners shall 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 the board of commissioners of the county and shall at all times be subject to inspection by any citizen or taxpayer of the county. A summary of the audit shall be published in the official organ of Warren County within 30 days after it shall have been completed. Section 4. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 5. All laws and parts of laws in conflict with this Act are repealed.
Page 4432
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing for a Board of Commissioners of Warren County, approved March 23, 1977 (Ga. L. 1977, p. 3951), as amended; and for other purposes. This 8th day of February, 1985. Ben Barron Ross Representative, 82nd 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: February 15, 1985. Sworn to on the 15th day of February, 1985. /s/ Alva L. Haywood Publisher. Sworn to and subscribed to before me, on the 15th day of February, 1985. /s/ Rhonda S. Phillips Notary Public. My Commission Expires January 26, 1989. (Seal). Approved March 27, 1985.
Page 4433
COLQUITT COUNTY LICENSE FEES AND OCCUPATIONAL TAXES; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 300 (House Bill No. 982). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 150 (House Resolution No. 354-847a) of the 1958 General Assembly (Ga. L. 1958, p. 567) and which was duly ratified at the 1958 general election and which relates to the assessment and collection of license fees and occupational taxes by the board of commissioners of Colquitt County; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 150 (House Resolution No. 354-847a) of the 1958 General Assembly (Ga. L. 1958, p. 567) and which was duly ratified at the 1958 general election and which relates to the assessment and collection of license fees and occupational taxes by the board of commissioners of Colquitt County shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 4434
in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 150 (House Resolution No. 354-847a) of the 1958 General Assembly (Ga. L. 1958, p. 567), and which was duly ratified at the 1958 general election, and which relates to the assessment and collection of license fees and occupational taxes by the board of commissioners of Colquitt County; to provide for related matters; and for other purposes. This 7 day of Feb., 1985. Hugh D. Matthews Representative, 145th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hugh D. Matthews, who, on oath, deposes and says that he is Representative from the 145th 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 date: February 20, 1985. /s/ Hugh D. Matthews Representative, 145th District Sworn to and subscribed before me, this 22nd day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4435
SPALDING COUNTY CHIEF MAGISTRATE; COMPENSATION. No. 301 (House Bill No. 985). AN ACT To provide for the salary and compensation of the chief magistrate of the Magistrate Court of Spalding County; to authorize a supplement of such salary to be fixed from time to time; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. Pursuant to subsection (d) of Code Section 15-10-23 of the Official Code of Georgia Annotated, the salary of the chief magistrate of Spalding County shall be $26,500.00 per annum. Section 2. Said salary shall be apportioned and payable for the last six months of 1985 at said annual rate and thereafter it shall be payable for each subsequent year at said annual rate from the funds of Spalding County. Said salary shall be payable, as accrued, in equal monthly installments on the last day of each month. Section 3. The board of commissioners of Spalding County, as the governing authority of said county, may supplement the salary of the chief magistrate in such amounts as it may fix from time to time, but no such salary or supplement shall be decreased during the incumbent's term of office. Section 4. This Act shall become effective on July 1, 1985. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill
Page 4436
providing for the compensation of the Chief Magistrate of Spalding County; to repeal conflicting laws and for other purposes. This the 15th day of February, 1985. Maureen C. Jackson, Clerk of Spalding County Commissioners Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John L. Mostiler, 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 Griffin Daily News which is the official organ of Spalding County, on the following date: February 23, 1985. /s/ John L. Mostiler Representative, 75th District Sworn to and subscribed before me, this 22nd day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4437
LAMAR COUNTY MAGISTRATE COURT; LAW LIBRARY FEES. No. 302 (House Bill No. 987). AN ACT To amend an Act providing for the Magistrate Court of Lamar County, approved March 21, 1984 (Ga. L. 1984, p. 4561), so as to provide for the collection of additional costs as law library fees; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing for the Magistrate Court of Lamar County, approved March 21, 1984 (Ga. L. 1984, p. 4561), is amended by adding a new section, to be designated Section 2A to read as follows: Section 2A. (a) The collection of additional costs in cases before the Magistrate Court of Lamar County shall be made for the benefit of the Lamar County Law Library. The amount of such fees shall not exceed $3.00. The amount of such fees shall be determined by the senior judge of the Superior Court of Lamar County. (b) The clerk of the Magistrate Court of Lamar County shall collect the law library fees and remit the same each month to the treasurer of the board of trustees for the law library. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing for the Magistrate Court of Lamar County, approved March 21, 1984 (Ga. L. 1984, p. 4561); providing for the costs of filing fees and for other purposes.
Page 4438
This 15th day of February, 1985. Larry Smith Representative, 78th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Larry Smith, who, on oath, deposes and says that he is Representative from the 78th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Barnesville Herald Gazette which is the official organ of Lamar County, on the following date: February 20, 1985. /s/ Larry Smith Representative, 78th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4439
MUSCOGEE COUNTY SCHOOL DISTRICT PUBLIC ART GALLERIES. No. 303 (House Bill No. 992). AN ACT To amend an Act creating the Muscogee County School District, approved February 25, 1949 (Ga. L. 1949, p. 1086), as amended, so as to change the provisions relative to public art galleries; to authorize the sale of property used for public art galleries and museum under certain conditions; 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 creating the Muscogee County School District, approved February 25, 1949 (Ga. L. 1949, p. 1086), as amended, is amended by adding at the end of Section 19 a new paragraph to read as follows: For such consideration and under such procedures as may be acceptable to the board of education, said board may sell or convey the real estate and personal property used as public art galleries and museum to a private nonprofit corporation rather than maintaining and operating said art galleries and museum as a part of the public school system. Any such sale or conveyance shall be subject to the condition that the private nonprofit corporation to which the art galleries and museum are sold or conveyed shall continue to maintain and operate such properties as public art galleries and museum and subject to the further condition that public school students of the Muscogee County School District shall continue to have reasonable access to the art galleries and museum as a part of the regular educational program of the board of education. At the discretion of the board of education, the foregoing conditions, along with savings which may be realized by the board of education in avoiding the expense of maintaining and operating the museum and art galleries, may constitute all or part of the consideration
Page 4440
necessary for the sale or conveyance of the museum and art galleries properties to a private nonprofit corporation. The sale or conveyance of the art galleries and museum to a private nonprofit corporation and the implementation and enforcement of the foregoing conditions shall be pursuant to such instruments, agreements, or contracts as the board of education, at its discretion, may execute in carrying out the authority granted by this paragraph. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Local Legislation. Notice is hereby given of intention to introduce at the regular 1985 session of the General Assembly of Georgia for passage of a local bill to amend an Act creating the Muscogee County School District, approved February 25, 1949 (Ga. L. 1949, p. 1086) as amended to authorize the sale of property used for public art galleries and museums under certain conditions; to provide for other matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Braxton A. Nail Superintendent of Education, Muscogee County School District 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 95th 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 date: February 21, 1985. /s/ Thomas B. Buck, III Representative, 95th District
Page 4441
Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. COWETA COUNTY MAGISTRATE COURT; JUDGE; ELECTION. No. 304 (House Bill No. 995). AN ACT To provide for the nonpartisan nomination and election of the judge of the Magistrate Court of Coweta County; to provide for the requirements and procedures of the nonpartisan nomination and election; to provide for other matters relative to the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. The judge of the Magistrate Court of Coweta County shall be elected by the qualified voters of Coweta County in a nonpartisan primary and election. Except as otherwise provided in this Act, the judge of the magistrate court shall be elected pursuant to the general election laws of Georgia. Section 2. Beginning with the election held in 1988 and each election thereafter at which the judge of the magistrate court is elected, the judge of the magistrate court shall be elected at the nonpartisan primary and general election immediately
Page 4442
preceding the expiration of the term of office of the judge of the magistrate court. Section 3. Candidates for the office of judge of the magistrate court shall be nominated in a nonpartisan primary to be held at the same time as and in conjunction with the general primary every four years. A nominating petition shall not be required to place the name of any such candidate on the primary ballot. A candidate may have his name placed on the primary ballot by filing a notice of candidacy with the county election superintendent and by paying the qualifying fee. Section 4. The candidate receiving a majority of votes in the nonpartisan primary shall be the nominee for the office of judge of the magistrate court and shall be the only candidate for such office to have his name appear on the general election ballot. In the event no candidate receives a majority of the votes cast, the two candidates receiving the highest number of votes for the office shall be in a runoff to be held on the same day as a runoff from the general primary, as provided by state law, to determine which candidate will be on the general election ballot. Section 5. The names of all candidates for the office of judge of the magistrate court shall appear in a separate section of each primary and general election ballot of each elector. No party designation or affiliation shall appear beside the name of any such candidate on any primary or general election ballot, and no candidate for the office of judge of the magistrate court shall be nominated by any political party. Section 6. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 7. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill providing that the Judge of the Magistrate Court of Coweta
Page 4443
County will be nominated and elected on a nonpartisan basis, to provide for matters relative thereto, and for other purposes. This the 14th day of February, 1985. /s/ J. Neal Shepard, Jr. Representative, 71st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Neal Shepard, Jr., who, on oath, deposes and says that he is Representative from the 71st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times Herald which is the official organ of Coweta County, on the following date: February 14, 1985. /s/ J. Neal Shepard, Jr. Representative, 71st District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4444
COWETA COUNTY BOARD OF EDUCATION. No. 305 (House Bill No. 996). AN ACT To amend an Act providing for the composition of the Board of Education of Coweta County and for the election and terms of office of the members thereof, approved March 5, 1984 (Ga. L. 1984, p. 3704), so as to make technical corrections in and to clarify certain provisions of said Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing for the composition of the Board of Education of Coweta County and for the election and terms of office of the members thereof, approved March 5, 1984 (Ga. L. 1984, p. 3704), is amended by striking Section 4 in its entirety and substituting in lieu thereof a new Section 4 to read as follows: Section 4. (a) The first members of the board from Education Districts 1, 3, 4, and 7 shall be elected as provided in subsection (b) of Section 3 of this Act at the general primary and general election of 1986 and shall take office on the first day of January, 1987, for terms of four years and until their successors are elected and qualified. Thereafter, their successors shall be elected as provided in subsection (b) of Section 3 of this Act at the general primary and election which is held immediately preceding the expiration of 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. The members elected in 1986 from Education Districts 1, 3, and 7 as provided in this subsection shall be the successors to the three members of the Board of Education of Coweta County who were elected pursuant to the constitutional amendment and whose regular terms of office expire on December 31, 1986. The member elected in 1986 from Education District 4 as provided in this subsection shall be the successor
Page 4445
to the member of the Board of Education of Coweta County who was elected pursuant to the constitutional amendment from Division 4 and whose regular term of office expires on December 31, 1985, and the term of office of such member is extended to expire on December 31, 1986. For the period beginning January 1, 1987, and ending on January 1, 1989, the board shall consist of the four members elected as provided in this subsection and the remaining three members of the Board of Education of Coweta County who were elected pursuant to the constitutional amendment. (b) The first members of the board from Education Districts 2, 5, and 6 shall be elected as provided in subsection (b) of Section 3 of this Act at the general primary and general election of 1988 and shall take office on the first day of January, 1989, for terms of four years and until their successors are elected and qualified. Thereafter, their successors shall be elected as provided in subsection (b) of Section 3 of this Act at the general primary and election which is held immediately preceding the expiration of 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. The member elected in 1988 from Education District 2 as provided in this subsection shall be the successor to the member of the Board of Education of Coweta County who was elected pursuant to the constitutional amendment from Division 2 and whose regular term of office will expire on December 31, 1985, and the term of office of such member is extended to expire on December 31, 1988. The members elected in 1988 from Education Districts 5 and 6 as provided in this subsection shall be successors to the two members of the Board of Education of Coweta County who were elected pursuant to the constitutional amendment and whose regular terms of office expire on December 31, 1987, and the terms of office of such members are extended to expire on December 31, 1988. On January 1, 1989, and thereafter, the board shall be composed of members elected pursuant to this Act. Section 2. Said Act is further amended by striking paragraph (2) of Section 8 in its entirety and substituting in lieu thereof a new paragraph (2) to read as follows: (2) If approved at said referendum:
Page 4446
(A) The provisions of Section 4 of this Act relating to the extension of terms of office shall be effective as necessary to extend such terms of office as provided in said Section 4; (B) The provisions of this Act necessary for the election of the members of the Board of Education of Coweta County at the 1986 general primary and election as provided in this Act shall be effective on January 1, 1986; and (C) This Act shall be effective for all purposes on January 1, 1987. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to change the manner and time of electing one member of the Board of Education of the Coweta County School System; to change the term of said member; and for other purposes. This 5th day of February, 1985. Neal Shepard Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Neal Shepard, Jr., who, on oath, deposes and says that he is Representative from the 71st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times Herald which is the official organ of Coweta County, on the following date: February 21st, 1985. /s/ J. Neal Shepard, Jr. Representative, 71st District
Page 4447
Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CHATTOOGA COUNTY AND THE TOWN OF TRION LOCAL SALES AND USE TAX FOR EDUCATION; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 306 (House Bill No. 999). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 183 of the 1982 General Assembly and which was duly ratified at the 1982 general election (Ga. L. 1982, p. 2675) and which relates to allocation to the Chattooga County School District and to the City of Trion for the use of the Trion Independent School District of the proceeds of any local sales and use tax levied within Chattooga County; to provide that the board of education of the Chattooga County School District or the governing authority of the City of Trion may call for the imposition of such a local sales and use tax in the same manner as a qualified municipality or county may call for such imposition under Article 2 of Chapter 8 of Title 48 of the Official Code of Georgia Annotated; to provide for the holding of an election as to the imposition of such tax; to provide for all related matters; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:
Page 4448
Section 1. (a) That constitutional amendment which was proposed by Resolution Act No. 183 of the 1982 General Assembly and which was duly ratified at the 1982 general election (Ga. L. 1982, p. 2675) and which relates to allocation to the Chattooga County School District and to the City of Trion for the use of the Trion Independent School District of the proceeds of any local sales and use tax levied within Chattooga County shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. (b) This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 2. Pursuant to the authority granted to the General Assembly by said constitutional amendment to control by local law the subject matter of said amendment, the Board of Education of the Chattooga County School District and the governing authority of the City of Trion are each authorized to call for the imposition within the special district conterminous with Chattooga County of the tax authorized by Article 2 of Chapter 8 of Title 48 of the Official Code of Georgia Annotated. If either said board of education or said governing authority elects to call for the imposition of the tax, it shall do so by resolution in the same manner as county and municipal governing authorities are authorized to do by Article 2 of Chapter 8 of Title 48 of the Official Code of Georgia Annotated. Any resolution so adopted shall be transmitted to the election superintendent of Chattooga County; and thereafter an election with respect to the imposition of the tax shall be held as if the governing authority of Chattooga County had transmitted such a resolution to the election superintendent. If approved by the voters in the manner specified by Article 2 of Chapter 8 of Title 48 of the Official Code of Georgia Annotated, the tax shall then be imposed on the first day of the first calendar quarter which begins more than 80 days after the date of the election at which the imposition of the tax is approved. Once imposed the tax shall be administered as provided in Article 2 of Chapter 8 of Title 48 of the Official Code of Georgia Annotated and shall be distributed to the Chattooga County School District and to
Page 4449
the Town of Trion for the use of the Trion Independent School District in the manner specified by said constitutional amendment. No distribution certificate shall be required to be filed in order for the tax to continue to be so imposed and distributed. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 183 of the 1982 General Assembly and which was duly ratified at the 1982 general election (Ga. L. 1982, p. 2675) and which relates to allocation to the Chattooga County School District and to the City of Trion for the use of the Trion Independent School District of the proceeds of any local sales and use tax levied within Chattooga County; to provide that an election for the imposition of such a tax may be called either by the board of education of the Chattooga County School District or by the governing authority of the City of Trion; to provide for all related matters; and for other purposes. This 19th day of Feb., 1985. John G. Crawford Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John G. Crawford, who, on oath, deposes and says that he is Representative from the 5th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Summerville News which is the official organ of Chattooga County, on the following date: February 21, 1985. /s/ John G. Crawford Representative, 5th District
Page 4450
Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CHATTOOGA COUNTY BOARD OF EDUCATION; COMPENSATION. No. 307 (House Bill No. 1000). AN ACT To provide that the members of the Chattooga County Board of Education shall be compensated in the manner and in the amounts specified by the general law of this state; to provide for related matters; 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 members of the Chattooga County Board of Education shall be compensated in the manner and in the amounts specified by the existing or future general law of this state, and such compensation shall be in lieu of and not in addition to any other compensation previously provided by any other provision of law. 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.
Page 4451
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to provide that the members of the Chattooga County Board of Education shall be compensated in the manner and in the amounts provided by the general law of this state; and for other purposes. This 19th day of Feb., 1985. John G. Crawford Representative, 5th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John G. Crawford, who, on oath, deposes and says that he is Representative from the 5th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Summerville News which is the official organ of Chattooga County, on the following date: February 21, 1985. /s/ John G. Crawford Representative, 5th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4452
WHITE COUNTY CLERK OF THE SUPERIOR COURT; PERSONNEL. No. 308 (House Bill No. 1002). AN ACT To amend an Act to abolish the present mode of compensating the clerk of the Superior Court of White County, known as the fee system, and to provide in lieu thereof an annual salary, approved March 21, 1984 (Ga. L. 1984, p. 4497), so as to change the provisions relating to employment and compensation of 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 to abolish the present mode of compensating the clerk of the Superior Court of White County, known as the fee system, and to provide in lieu thereof an annual salary, approved March 21, 1984 (Ga. L. 1984, p. 4497), is amended by striking Section 4 and inserting in lieu thereof a new Section 4 to read as follows: Section 4. It shall be within the sole power of the clerk, during such officer's term of office, to designate and name the person or persons who shall be employed by such officer, to prescribe the duties and assignments of such employees, and to remove or replace any of such employees at will and within the sole discretion of such officer. The number of any secretaries or deputy clerks shall be agreed upon by the clerk and by the governing authority of White County. The governing authority of White County shall fix the compensation of any such employees or personnel which shall be paid from the funds of White County. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent. Notice is hereby given that legislation will be introduced in the 1985 session of the general assembly relative to the compensation of the Clerk of Superior Court of White County.
Page 4453
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Dover, 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 White County News which is the official organ of White County, on the following date: January 17, 1985. /s/ William J. Dover Representative, 11th District Sworn to and subscribed before me, this 21st day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. HART COUNTY INDUSTRIAL BUILDING AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 309 (House Bill No. 1003). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 74 (House Resolution No. 58-130) of the 1963 General Assembly (Ga. L. 1963, p. 697), and which was duly ratified at the 1964 general election and which relates to the creation, powers, authority, funds, purposes, and
Page 4454
procedures of the Hart County Industrial Building Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 74 (House Resolution No. 58-130) of the 1963 General Assembly (Ga. L. 1963, p. 697), and which was duly ratified at the 1964 general election and which relates to the creation, powers, authority, funds, purposes, and procedures of the Hart County Industrial Building Authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment ratified at the General Election in 1982, that Constitutional Amendment (H. R. No. 58-130, Ga. Laws 1963, p. 697 et. seq.) creating the Hart County Industrial Building Authority which Constitutional Amendment was subsequently amended (House Bill No. 554, Ga. Laws 1979, p. 3052, et. seq.), defining certain powers and duties of the Hart County Industrial Building Authority and for other matters and purposes. This 19th day of February, 1985. Billy Milford Representative, 13th District
Page 4455
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Billy Milford, who, on oath, deposes and says that he is Representative from the 13th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Hartwell Sun which is the official organ of Hart County, on the following date: February 21, 1985. /s/ Billy Milford Representative, 13th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CLAYTON COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 311 (House Bill No. 1010). 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 14, 1984 (Ga. L. 1984, p. 4184), so as to change the provisions relative to the compensation of the chairman and other members of the board; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 4456
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 14, 1984 (Ga. L. 1984, p. 4184), is amended by striking from Section 7 the following: $45,225.00 and $8,025.00, respectively, and substituting in lieu thereof the following: $48,845.00 and $8,425.00, respectively, so that when so amended Section 7 shall read as follows: Section 7. Compensation. The chairman of the board shall be compensated in the amount of $48,845.00 per annum, to be paid in equal monthly installments from the funds of Clayton County. The chairman of the board shall also receive an annual expense allowance of $3,000.00 per annum payable out of the funds of the county and shall be entitled to a county automobile while engaged in county business. The other four members of the board shall be compensated in the amount of $8,425.00 per annum to be paid in equal monthly installments. Each of the other members of the board shall receive an annual expense allowance of $2,400.00 per annum payable in equal monthly installments. These payments shall be made from the funds of Clayton County. The chairman of the board shall devote his entire time to the duties of his office and shall be the administrative and executive official of the board. All five members of the board, however, shall have an equal vote in all matters pertaining to the affairs of Clayton County, and the chairman shall carry out and administer the policies set by the board. The chairman shall elect the director of finance/comptroller, but the chairman's selection must be confirmed by a majority vote of the entire board. 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.
Page 4457
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the board of commissioners of Clayton County, approved February 8, 1955 (Ga. L. 1955, p. 2064) as amended; and for other purposes. This 14th day of February, 1985. Clayton County Legislative Delegation State of Georgia. County of Clayton. Personally appeared before the undersigned a notary public within and for said county and state, William L. Wadkins Publisher of Clayton News/Daily, the official legal organ for the county of Clayton for the publication of official or legal advertisements for said county, said newspaper published at P. O. Box 368, Jonesboro, Georgia, County of Clayton, State of Georgia, who, being duly sworn, state on oath that the report of (Ga. L. 1955, p. 2064) a true copy of which is hereto annexed, was published in said newspaper in it's issue of the following dates: Thursday, February 14th, 1985. /s/ William L. Wadkins Publisher Sworn to and subscribe before me this date. /s/ Brenda M. Morgan Notary Public, Georgia, State at Large. My Commission Expires June 14, 1986. (Seal). Approved March 27, 1985.
Page 4458
STATE COURT OF CLAYTON COUNTY SOLICITOR; SALARY; RETIREMENT. No. 312 (House Bill No. 1011). AN ACT To amend an Act creating the State Court of Clayton County, approved January 28, 1964 (Ga. L. 1964, p. 2032), as amended, particularly by an Act approved March 14, 1984 (Ga. L. 1984, p. 4182), so as to increase the salary of the solicitor of said court; to provide that the governing authority of Clayton County shall pay to the solicitor of said court a sum equal to the contributions required for solicitors under the Trial Judges and Solicitors Retirement Fund; to provide 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 Clayton County, approved January 28, 1964 (Ga. L. 1964, p. 2032), as amended, particularly by an Act approved March 14, 1984 (Ga. L. 1984, p. 4182), is amended by striking the symbol and figure $33,600.00 from Section 6 in their entirety and substituting in lieu thereof the symbol and figure $35,280.00 so that Section 6, when so amended, shall read as follows: Section 6. Salary of solicitor. The salary of the solicitor of said court shall be $35,280.00 per annum payable in equal monthly installments by the board of commissioners out of the general funds of Clayton County. The solicitor of said court shall receive no other compensation for serving as solicitor of said court and he shall not engage in the private practice of law in any capacity during his tenure as solicitor of said court and he shall not be eligible to hold any other public office while serving as solicitor of said court. Section 2. Said Act is further amended by adding a new Section 6A immediately following Section 6 to read as follows: Section 6A. In addition to the salary provided for the solicitor of the State Court of Clayton County in Section 6, the governing authority of Clayton County shall pay to the solicitor of the State Court of Clayton County a sum equal to the contribution required for the solicitor by Code Section
Page 4459
47-10-62 of the O.C.G.A., relating to employee contributions under the Trial Judges and Solicitors Retirement Fund. Section 3. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the State Court of Clayton County, approved January 28, 1964 (Ga. L. 1964, p. 2032), as amended; and for other purposes. This 14th day of February, 1985. Clayton County Legislative Delegation Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank I. Bailey, Jr., who, on oath, deposes and says that he is Representative from the 72nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Clayton News/Daily which is the official organ of Clayton County, on the following date: February 14, 1985. /s/ Frank I. Bailey, Jr. Representative, 72nd District Sworn to and subscribed before me, this 22nd day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4460
CLAYTON JUDICIAL CIRCUIT JUDGES; SALARY SUPPLEMENT. No. 313 (House Bill No. 1012). AN ACT To amend an Act providing for a supplement to the salaries of the judges of the Superior Court of the Clayton Judicial Circuit, approved April 10, 1969 (Ga. L. 1969, p. 353), as amended, particularly by an Act approved March 18, 1980 (Ga. L. 1980, p. 375), so as to change the county supplement to the state salary of said judges; to provide 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 supplement to the salaries of the judges of the Superior Court of the Clayton Judicial Circuit, approved April 10, 1969 (Ga. L. 1969, p. 353), as amended, particularly by an Act approved March 18, 1980 (Ga. L. 1980, p. 375), is amended by striking from Section 1 the following: $7,000.00, and substituting in lieu thereof the following: $8,200.00, so that when so amended Section 1 shall read as follows: Section 1. In addition to the salary payable from state funds, each judge of the Superior Court of the Clayton Judicial Circuit shall receive a supplement of $8,200.00 per annum, payable in equal monthly installments out of the funds of Clayton County. The governing authority of Clayton County is authorized and directed to pay to each judge the compensation provided for herein. 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.
Page 4461
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing for a supplement to the salaries of the judges of the Superior Court of the Clayton Judicial Circuit, approved April 10, 1969 (Ga. L. 1969, p. 353), as amended; and for other purposes. This 14th day of February, 1985. Clayton County Legislative Delegation State of Georgia. County of Clayton. Personally appeared before the undersigned a notary public within and for said county and state, William L. Wadkins Publisher of Clayton News/Daily, the official legal organ for the county of Clayton for the publication of official or legal advertisements for said county, said newspaper published at P. O. Box 368, Jonesboro, Georgia, County of Clayton, State of Georgia, who, being duly sworn, state on oath that the report of (Ga. L. 1969, p. 353) a true copy of which is hereto annexed, was published in said newspaper in it's issue of the following dates: Thursday, February 14th, 1985. /s/ William L. Wadkins, Publisher Sworn to and subscribe before me this date. /s/ Brenda M. Morgan Notary Public, Georgia, State at Large. My Commission Expires June 14, 1986. (Seal). Approved March 27, 1985.
Page 4462
STATE COURT OF CLAYTON COUNTY JUDGES; COMPENSATION. No. 314 (House Bill No. 1013). AN ACT To amend an Act creating the State Court of Clayton County, approved January 28, 1964 (Ga. L. 1964, p. 2032), as amended, particularly by an Act approved March 15, 1984 (Ga. L. 1984, p. 4306), so as to change the provisions relating to the compensation of the judges 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 Clayton County, approved January 28, 1964 (Ga. L. 1964, p. 2032), as amended, particularly by an Act approved March 15, 1984 (Ga. L. 1984, p. 4306), is amended by striking from Section 3 the following: $46,050.00, and substituting in lieu thereof the following: $48,355.00, so that when so amended Section 3 shall read as follows: Section 3. Judges' salaries. Each judge of the State Court of Clayton County shall receive a salary of $48,355.00 per annum which shall be paid monthly by the board of commissioners of Clayton County. The judges of the State Court of Clayton County shall receive no other compensation for serving as judges of said court, and they shall not engage in the private practice of law in any capacity during their tenure as judges of said court, and they shall not be eligible to hold any other public office while serving as judges of said court. The salary of each judge shall be paid out of the general funds of Clayton County.
Page 4463
Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the State Court of Clayton County, approved January 28, 1964 (Ga. L. 1964, p. 2032), as amended; and for other purposes. This 14th day of February, 1985. Clayton County Legislative Delegation State of Georgia. County of Clayton. Personally appeared before the undersigned a notary public within and for said county and state, William L. Wadkins Publisher of Clayton News/Daily, the official legal organ for the county of Clayton for the publication of official or legal advertisements for said county, said newspaper published at P. O. Box 368, Jonesboro, Georgia, County of Clayton, State of Georgia, who, being duly sworn, state on oath that the report of (Ga. L. 1964, p. 2032) a true copy of which is hereto annexed, was published in said newspaper in it's issue of the following dates: Thursday, February 14th, 1985. /s/ William L. Wadkins, Publisher Sworn to and subscribe before me this date. /s/ Brenda M. Morgan Notary Public, Georgia, State at Large. My commission expires June 14, 1986. (Seal). Approved March 27, 1985.
Page 4464
CLAYTON JUDICIAL CIRCUIT DISTRICT ATTORNEY; SALARY SUPPLEMENT. No. 315 (House Bill No. 1014). AN ACT To amend an Act providing for a county supplement to the state salary of the district attorney of the Clayton Judicial Circuit, approved March 4, 1977 (Ga. L. 1977, p. 2856), as amended by an Act approved March 18, 1980 (Ga. L. 1980, p. 378), so as to change the amount of said supplement; to provide 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 county supplement to the state salary of the district attorney of the Clayton Judicial Circuit, approved March 4, 1977 (Ga. L. 1977, p. 2856), as amended by an Act approved March 18, 1980 (Ga. L. 1980, p. 378), is amended by striking from Section 1 the following: $4,500.00, and substituting in lieu thereof the following: $5,700.00, so that when so amended Section 1 shall read as follows: Section 1. In addition to the salary payable from state funds, the district attorney of the Clayton Judicial Circuit shall receive a county supplement of $5,700.00 per annum payable in equal monthly installments out of the funds of Clayton County. The governing authority of Clayton County is authorized and directed to pay the district attorney the additional compensation provided for herein. 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.
Page 4465
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing a county supplement to the state salary of the district attorney of the Clayton Judicial Circuit, approved March 4, 1977 (Ga. L. 1977, p. 2856), as amended; and for other purposes. This 14th day of February, 1985. Clayton County Legislative Delegation State of Georgia. County of Clayton. Personally appeared before the undersigned a notary public within and for said county and state, William L. Wadkins Publisher of Clayton News/Daily, the official legal organ for the county of Clayton for the publication of official or legal advertisements for said county, said newspaper published at P. O. Box 368, Jonesboro, Georgia, County of Clayton, State of Georgia, who, being duly sworn, state on oath that the report of (Ga. L. 1977, p. 2856) a true copy of which is hereto annexed, was published in said newspaper in it's issue of the following dates: Thursday, February 14th, 1985. /s/ William L. Wadkins, Publisher Sworn to and subscribe before me this date. /s/ Brenda M. Morgan Notary Public, Georgia, State at Large. My Commission Expires June 14, 1986. (Seal). Approved March 27, 1985.
Page 4466
CLAYTON COUNTY JUDGE OF THE PROBATE COURT; COMPENSATION. No. 316 (House Bill No. 1015). AN ACT To amend an Act placing the judge of the Probate Court of Clayton County on an annual salary, approved February 7, 1950 (Ga. L. 1950, p. 2068), as amended, particularly by an Act approved March 14, 1984 (Ga. L. 1984, p. 4180), so as to change the compensation of said officer; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act placing the judge of the Probate Court of Clayton County on an annual salary, approved February 7, 1950 (Ga. L. 1950, p. 2068), as amended, particularly by an Act approved March 14, 1984 (Ga. L. 1984, p. 4180), is amended by striking from Section 1 the following: $32,325.00, and substituting in lieu thereof the following: $33,940.00, so that when so amended Section 1 shall read as follows: Section 1. The salary herein named for the judge of the probate court shall be his full and complete compensation, and all fees or other emoluments now allowed, or hereafter allowed by any authority of law shall be county funds and accountable for as such. The salary of said judge of the probate court shall be $33,940.00 per annum, payable monthly by the governing authority out of funds of the county. All funds collected from any source under color of said office shall be county funds, except the salary herein named.
Page 4467
Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act placing the judge of the Probate Court of Clayton County on an annual salary, approved February 1, 1950 (Ga. L. 1950, p. 2068); as amended; and for other purposes. This 14th day of February, 1985. Clayton County Legislative Delegation State of Georgia. County of Clayton. Personally appeared before the undersigned a notary public within and for said county and state, William L. Wadkins Publisher of Clayton News/Daily, the official legal organ for the county of Clayton for the publication of official or legal advertisements for said county, said newspaper published at P. O. Box 368, Jonesboro, Georgia, County of Clayton, State of Georgia, who, being duly sworn, state on oath that the report of (Ga. L. 1950, p. 2068) a true copy of which is hereto annexed, was published in said newspaper in it's issue of the following dates: Thursday, February 14th, 1985. /s/ William L. Wadkins, Publisher Sworn to and subscribe before me this date. /s/ Brenda M. Morgan Notary Public, Georgia, State at Large. My Commission Expires June 14, 1986. (Seal). Approved March 27, 1985.
Page 4468
CLAYTON COUNTY SHERIFF; CLERK OF THE SUPERIOR COURT; DEPUTY CLERK; COMPENSATION. No. 317 (House Bill No. 1016). AN ACT To amend an Act placing the sheriff and clerk of the Superior Court of Clayton County on an annual salary, approved February 25, 1949 (Ga. L. 1949, p. 1910), as amended, particularly by an Act approved March 14, 1984 (Ga. L. 1984, p. 4210), so as to change the compensation of said officers; to change 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 the sheriff and clerk of the Superior Court of Clayton County on an annual salary, approved February 25, 1949 (Ga. L. 1949, p. 1910), as amended, particularly by an Act approved March 14, 1984 (Ga. L. 1984, p. 4210), is amended by striking from Section 1 the following: $32,325.00, and substituting in lieu thereof the following: $33,940.00, so that when so amended Section 1 shall read as follows: Section 1. The salaries for the officers herein named shall be their full and complete salaries, and all fees or other emoluments now allowed, or hereafter allowed by any authority of law, shall, except as herein otherwise provided, be construed to be county funds and accountable for as such. The sheriff and the clerk of the superior court shall each receive a salary of $33,940.00 per annum, both salaries being payable in equal monthly installments by the governing authority of said county out of the funds of said county. Any
Page 4469
funds, except the salary provided herein, which is collected under the color of their offices shall be construed as county funds and shall be accounted for as such. Section 2. Said Act is further amended by striking from subsection (b) of Section 1A the following: $24,850.00, and substituting in lieu thereof the following: $26,095.00, so that when so amended said subsection (b) shall read as follows: (b) 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 $26,095.00 per annum, payable in equal monthly installments out of the funds of Clayton 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. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act placing the sheriff and clerk of the Superior Court of Clayton County on an annual salary, approved February 25, 1949 (Ga. L. 1949, p. 1910), as amended; and for other purposes. This 14th day of February, 1985. Clayton County Legislative Delegation State of Georgia. County of Clayton. Personally appeared before the undersigned a notary public within and for said county and state, William L. Wadkins Publisher
Page 4470
of Clayton News/Daily, the official legal organ for the county of Clayton for the publication of official or legal advertisements for said county, said newspaper published at P. O. Box 368, Jonesboro, Georgia, County of Clayton, State of Georgia, who, being duly sworn, state on oath that the report of (Ga. L. 1949, p. 1910) a true copy of which is hereto annexed, was published in said newspaper in it's issue of the following dates: Thursday, February 14th, 1985. /s/ William L. Wadkins, Publisher Sworn to and subscribe before me this date. /s/ Brenda M. Morgan Notary Public, Georgia, State at Large. My Commission Expires June 14, 1986. (Seal). Approved March 27, 1985. CLAYTON COUNTY CIVIL SERVICE BOARD; COMPENSATION. No. 318 (House Bill No. 1017). An ACT To amend an Act known as the Clayton County Civil Service System Act, approved April 2, 1963 (Ga. L. 1963, p. 2747), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 3723), so as to change the provisions relating to the compensation of the members of the civil service board; to provide an effective date; to repeal conflicting laws; and for other [Illegible Text]. BE IT ENACTED BY THE GENERAL ASSEMBLY OF [Illegible Text]:
Page 4471
Section 1. An Act known as the Clayton County Civil Service System Act, approved April 2, 1963 (Ga. L. 1963, p. 2747), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 3723), is amended by striking from subsection (c) of Section 3 the following: $50.00, and by substituting in lieu thereof the following: $75.00, so that when so amended subsection (c) shall read as follows: (c) Members of the civil service board shall be paid the sum of $75.00 per diem for time actually devoted to the business of the board, not exceeding 25 days in any calendar year. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act known as the Clayton County Civil Service System Act, approved April 2, 1963 (Ga. L. 1963, p. 2747), as amended; and for other purposes. This 14th day of February, 1985. Clayton County Legislative Delegation State of Georgia. County of Clayton. Personally appeared before the undersigned a notary public within and for said county and state, William L. Wadkins Publisher of Clayton News/Daily, the official legal organ for the county of Clayton for the publication of official or legal advertisement
Page 4472
for said county, said newspaper published at P. O. Box 368, Jonesboro, Georgia, County of Clayton, State of Georgia, who, being duly sworn, state on oath that the report of (Ga. L. 1963, p. 2747) a true copy of which is hereto annexed, was published in said newspaper in its issue of the following dates: Thursday, February 14th, 1985. /s/ William L. Wadkins, Publisher Sworn to and subscribe before me this date. /s/ Brenda M. Morgan Notary Public, Georgia, State at Large. My Commission Expires June 14, 1986. (Seal). Approved March 27, 1985. CLAYTON COUNTY TAX COMMISSIONER; DEPUTY TAX COMMISSIONER; COMPENSATION. No. 319 (House Bill No. 1019). AN ACT To amend an Act consolidating the offices of tax receiver and tax collector of Clayton County into the office of tax commissioner, approved August 18, 1925 (Ga. L. 1925, p. 600), as amended, particularly by an Act approved March 21, 1984 (Ga. L. 1984, p. 4516), so as to change the provisions relative to the compensation of the tax commissioner; to change the provisions relative to the compensation of the deputy 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 4473
Section 1. An Act consolidating the offices of tax receiver and tax collector of Clayton County into the office of tax commissioner, approved August 18, 1925 (Ga. L. 1925, p. 600), as amended, particularly by an Act approved March 21, 1984 (Ga. L. 1984, p. 4516), is amended by striking from subsection (b) of Section 7 the following: $32,325.00, and substituting in lieu thereof the following: $33,940.00, so that when so amended said subsection (b) shall read as follows: (b) The tax commissioner of Clayton County shall receive an annual salary of $33,940.00 which shall be paid in equal monthly installments from the funds of Clayton County. Section 2. Said Act is further amended by striking from subsection (b) of Section 7A the following: $24,850.00, and substituting in lieu thereof the following: $26,095.00, so that when so amended subsection (b) shall read as follows: (b) 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 $26,095.00 per annum, payable in equal monthly installments from the funds of Clayton 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. Section 4. All laws and parts of laws in conflict with this Act are repealed.
Page 4474
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to consolidate the offices of tax receiver and tax collector of Clayton County into the office of tax commissioner, approved August 18, 1925 (Ga. L. 1925, p. 600), as amended; and for other purposes. This 14th day of February, 1985. Clayton County Legislative Delegation State of Georgia. County of Clayton. Personally appeared before the undersigned a notary public within and for said county and state, William L. Wadkins Publisher of Clayton News/Daily, the official legal organ for the county of Clayton for the publication of official or legal advertisements for said county, said newspaper published at P. O. Box 368, Jonesboro, Georgia, County of Clayton, State of Georgia, who, being duly sworn, state on oath that the report of (Ga. L. 1925, p. 600) a true copy of which is hereto annexed, was published in said newspaper in it's issue of the following dates: Thursday, February 14th, 1985. /s/ William L. Wadkins, Publisher Sworn to and subscribe before me this date. /s/ Brenda M. Morgan Notary Public, Georgia, State at Large. My Commission Expires June 14, 1986. (Seal). Approved March 27, 1985.
Page 4475
FAYETTE COUNTY TAX COMMISSIONER; COMPENSATION. No. 320 (House Bill No. 1024). 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, 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 Fayette County, approved January 26, 1956, (Ga. L. 1956, p. 2022), as amended, is amended by striking subsection (a) of Section 4 of said Act in its entirety and inserting in lieu thereof a new subsection (a) to read as follows: (a) The tax commissioner of Fayette County shall receive an annual salary of $34,750.00, payable in equal monthly installments from the funds of Fayette County. This salary shall be the tax commissioner's full and complete compensation and shall be in lieu of all other fees or emoluments now or hereafter authorized by law. All funds collected from any source by the tax commissioner shall be county funds and shall be paid into the county treasury. Should the compensation from all sources as authorized under general laws ever exceed the salary provided for in this subsection, the provisions of general law shall prevail. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4476
Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced in the 1985 session of the General Assembly of Georgia a bill to amend an Act providing for the compensation for the Tax Commissioner of Fayette County (Ga. Laws 1956, pg. 2022, as amended and Ga. Laws 1973, pg. 3214, as amended) so as to increase the salary of the Tax Commissioner of Fayette County; to repeal conflicting laws and for other purposes. William R. McNally County Attorney, Fayette County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul W. Heard, Jr., 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 Fayette County News which is the official organ of Fayette County, on the following date: January 23, 1985. /s/ Paul W. Heard, Jr. Representative, 43rd District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4477
FAYETTE COUNTY JUDGE OF THE PROBATE COURT; COMPENSATION. No. 321 (House Bill No. 1026). AN ACT To amend an Act abolishing the fee system of compensation for the judge of the Probate Court 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 judge of the probate 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 abolishing the fee system of compensation for the judge of the Probate Court of Fayette County and providing an annual salary in lieu thereof, approved March 24, 1965 (Ga. L. 1965, p. 2621), as amended, is amended by striking subsection (a) of Section 2 of said Act in its entirety and inserting in lieu thereof a new subsection (a) to read as follows: (a) The judge of the Probate Court of Fayette County shall receive an annual salary of $34,750.00, payable in equal monthly installments from the funds of Fayette County. This salary shall be the judge of the probate court's full and complete compensation and shall be in lieu of all other fees or emoluments now or hereafter authorized by law. All funds collected from any source by the judge of the probate court shall be county funds and shall be paid into the county treasury. Should the compensation from all sources as authorized under general laws ever exceed the salary provided for in this subsection, the provisions of general law shall prevail. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4478
Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced in the 1985 session of the General Assembly of Georgia a bill to amend an Act providing for the compensation for the Judge of the Probate Court of Fayette County (Ga. Laws 1965, pg. 2621, as amended) so as to increase the salary of the Judge of the Probate Court of Fayette County; to repeal conflicting laws and for other purposes. William R. McNally County Attorney, Fayette County State of Georgia. County of Fayette. Publisher's Affidavit. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gary L. Cornwell, who, on oath deposes and says that he is publisher and/or duly appointed representative of the Fayette County News, 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 January 23, 1985. /s/ Gary L. Cornwell, Publisher and/or duly appointed Representative of the Fayette County News Sworn to and subscribed before me, this 25th day of January, 1985. /s/ Helen S. Teague Notary Public. (Seal). Approved March 27, 1985.
Page 4479
FAYETTE COUNTY SHERIFF; COMPENSATION. No. 322 (House Bill No. 1027). 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 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 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 amended by striking Section 2 of said Act 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 an annual salary of $37,750.00, payable in equal monthly installments from the funds of Fayette County. This salary shall be the sheriff's full and complete compensation and shall be in lieu of all other fees or emoluments now or hereafter authorized by law. All funds collected from any source by the sheriff shall be county funds and shall be paid into the county treasury. Should the compensation from all sources as authorized under general laws ever exceed the salary provided for in this subsection, the provisions of general law shall prevail. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4480
Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced in the 1985 session of the General Assembly of Georgia a bill to amend an Act providing for the compensation for the Sheriff of Fayette County (Ga. Laws 1965, pg. 2585, as amended) so as to increase the salary of the Sheriff of Fayette County; to repeal conflicting laws and for other purposes. William R. McNally County Attorney, Fayette County State of Georgia. County of Fayette. Publisher's Affidavit. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gary L. Cornwell, who, on oath deposes and says that he is publisher and/or duly appointed representative of the Fayette County News, 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 January 23, 1985. /s/ Gary L. Cornwell Publisher and/or duly appointed Representative of the Fayette County News Sworn to and subscribed before me, this 25th day of January, 1985. /s/ Helen S. Teague Notary Public. (Seal). Approved March 27, 1985.
Page 4481
BURKE COUNTY BOARD OF EDUCATION; ELECTIONS; REFERENDUM. No. 323 (House Bill No. 1028). AN ACT To provide for election of members to the Burke County board of education; to provide for five education districts; to provide for qualifications of the members of the board; to provide for the manner of election; to provide for filling vacancies; to provide for a referendum election in Burke County at which the voters of the Burke County school district may approve or disapprove of said election procedure; 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. (a) The board of education of Burke County shall be composed of five members to be elected as provided in this Act. For the purpose of electing members of the board, Burke County shall be divided into five education districts as follows: Education District No. 1 Burke Tract 9902 Blocks 333 through 338 That part of Block 339 outside the City of Waynesboro Block Groups 5 through 7 Tract 9903 Those parts of Blocks 405, 406, and 413 which lie south of the Southern Natural Gas Company pipeline Blocks 414 through 416 Those parts of Blocks 417 and 421 which lie south of the Southern Natural Gas Company pipeline Block Groups 5 through 9
Page 4482
Education District No. 2 Burke Tract 9902 Block Groups 1 and 2 Blocks 301 through 332 That part of Block 339 within the City of Waynesboro Blocks 340 through 348 and 429 through 459 Education District No. 3 Burke Tract 9901 Block Groups 1 through 3 Blocks 402, 403, 405, 406, 409 through 413, and 501 through 506 Tract 9902 Blocks 401 through 428 Education District No. 4 Burke Tract 9901 Blocks 401, 414 through 416, and 507 through 517 Block Groups 6 through 9 Tract 9903 Blocks 301 through 307 Education District No. 5 Burke Tract 9903 Block Groups 1 and 2 Blocks 308 through 330, 401 through 404, and 407 through 412 Those parts of Blocks 405, 406, 413, and 417 which lie north of the Southern Natural Gas Company pipeline
Page 4483
Blocks 418 through 420 That part of Block 421 which lies north of the Southern Natural Gas Company pipeline (b) For the purposes of subsection (a) of this section: (1) The terms Tract or Census Tract, Block Group, and Block shall mean and shall describe the same geographical boundaries as provided in the report of the Bureau of the Census for the United States decennial census of 1980 for the State of Georgia; (2) Whenever the description of any education district refers to a named city, it shall mean the geographical boundaries of that city as shown on the census maps for the United States decennial census of 1980 for the State of Georgia; and (3) Any part of Burke County which is not included in any district described in this section shall be included within that district contiguous to such part which contains the least population according to the United States decennial census of 1980 for the State of Georgia. Section 2. There shall be one member of the board elected in a nonpartisan election from each education district. A person may not offer as a candidate for election to the board from any education district other than from the education district in which he or she is a legal resident. The board member representing each education district shall be elected by the voters of that education district only. Board members shall be elected by a majority vote of the registered voters casting ballots in each education district. Section 3. No person shall be eligible to offer for election to the board or serve thereon unless that person is at least 21 years of age, is a qualified elector of Burke County, has been a resident of the state at least one year, and has been a resident of the territory embraced within the education district from
Page 4484
which that person offers as a candidate for at least six months immediately preceding the date of the election. In the event a member moves his or her residence from the education district he or she represents, his or her place on the board shall immediately become vacant. Section 4. The terms of the members in office on the effective date of this section shall expire on December 31, 1986. Members elected under this Act shall be elected in a nonpartisan primary and nonpartisan election in the same manner as specified for nonpartisan election of judicial officers and pursuant to Code Section 21-2-139 of the O.C.G.A. The first members elected under this Act shall be elected at the 1986 election. The members elected in 1986 to represent Education Districts No. 1, 2, and 5 shall take office on January 1, 1987, and shall serve for terms of four years and until their successors are elected and qualified. The members elected in 1987 to represent Education Districts No. 3 and 4 shall take office on January 1, 1987, and shall serve for terms of two years and until their successors are elected and qualified. Thereafter, members shall be elected at the election next preceding expiration of a term of office and shall take office on the first day of January following their election to serve for terms of four years and until their successors are elected and qualified. Section 5. At the first meeting of the board in January, 1987, and at the first meeting in January of each year thereafter, the board shall elect one of its members as chairman to serve for a term of one year and such other officers as the board shall determine. Three members of the board shall constitute a quorum for the transaction of business. All members of the board shall be compensated as provided by general law. Section 6. (a) In the event any vacancy occurs on the board of education, the grand jury of Burke County shall select a person to fill the vacancy. The person selected to fill a vacancy shall serve until the first general election which occurs more than 60 days after the date of the vacancy; and at a special election held in conjunction with that general election there shall be elected a member to take office immediately and serve for the remainder of the unexpired term of office. Any person selected to fill a vacancy shall be a resident of the education district in which the vacancy occurs.
Page 4485
(b) In the event a vacancy occurs in the office of chairman of the board, the remaining members shall elect from among their members a new chairman to serve for the unexpired term. (c) The board of education of Burke County created by this Act shall be the successor to all the rights, powers, duties, and obligations of the old board of education of Burke County and shall be subject to all constitutional and statutory provisions relating to county boards of education not in conflict with this Act. Section 7. In the event the voters of the Burke County school district fail to approve the election of board members as set forth in this Act, the board of education for Burke County shall continue to be appointed by the grand jury of Burke County, according to the Constitution and the laws of the State of Georgia. Section 8. It shall be the duty of the election superintendent of Burke County to issue the call for an election for the purpose of submitting this Act to the electors of Burke County for approval or rejection. The superintendent shall set the date of such election for a date not later than September 30, 1985. Such election shall be called and conducted as provided by general law. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Burke County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act providing for a new board of education for Burke County be approved? All persons desiring to vote for approval 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, Sections 1 through 6 of this Act shall become effective January 1, 1987, except that the provisions of this Act necessary for the election of the board in 1986 shall become effective immediately.
Page 4486
The expense of such election shall be borne by Burke County. It shall be the duty of the superintendent to hold and conduct such election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 9. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide that members of the board of education of the Burke County School district shall in the future be elected by the voters of the school district; to provide for a referendum; and for other purposes. This 13th day of February, 1985. E. E. Bargeron Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Emory E. Bargeron, 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 True Citizen which is the official organ of Burke County, on the following date: February 13, 1985. /s/ Emory E. Bargeron Representative, 108th District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4487
GLASCOCK COUNTY CLERK OF THE SUPERIOR COURT PLACED ON AN ANNUAL SALARY. No. 324 (House Bill No. 1029). AN ACT To abolish the present method of compensating the clerk of the Superior Court of Glascock County, known as the fee system; to provide in lieu thereof an annual salary pursuant to general law; 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 other matters relative to the foregoing; to repeal an Act providing a supplement to the compensation of the clerk of the Superior Court of Glascock County, approved April 6, 1981 (Ga. L. 1981, p. 3993); to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. The present method of compensating the clerk of the Superior Court of Glascock County, known as the fee system, is abolished. The clerk of the superior court shall receive an annual salary as prescribed by the applicable provisions of Article 2 of Chapter 6 of Title 15 of the Official Code of Georgia Annotated, relating to clerks of the superior courts, as such provisions are now or hereafter amended. Section 2. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, moneys, and all other emoluments and perquisites formerly allowed said officer as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public moneys, and shall pay the same into the county treasury on or before the fifteenth of each month next following
Page 4488
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 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 3. The clerk of the superior court shall have the authority to appoint such deputies, clerks, and assistants, and other personnel as said officer shall deem necessary to discharge the official duties of the clerk's office efficiently and effectively. The clerk shall, from time to time, recommend to the governing authority of said county the number of such personnel needed by the clerk's 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, during said officer's term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, and assistants and to remove or replace any of such employees at will and within said officer's sole discretion. Section 4. 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 purposes. All supplies, materials, furnishings, furniture, utilities, and equipment and the repair, replacement, and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. Section 5. An Act providing a supplement to the compensation of the clerk of the Superior Court of Glascock County, approved April 6, 1981 (Ga. L. 1981, p. 3993), is repealed in its entirety. Section 6. This Act shall become effective on January 1, 1987.
Page 4489
Section 7. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to place the Clerk of the Superior Court of Glascock County on a salary in lieu of the fee system of compensation and in lieu of compensation approved April 6, 1981 (Ga. L. 1981, p. 3993), to provide for other matters relative thereto; and for other purposes. This 19th day of February, 1985. Ben Barron Ross Representative, 82nd District Affidavit. 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 and Guide legal organ for Glascock County, the following dates, to-wit: February 22, 1985. Sworn to on the 22nd day of February, 1985. /s/ Alva L. Haywood Publisher Sworn to and subscribed to before me, on the 22nd day of February, 1985. /s/ Rhonda S. Phillips Notary Public. My Commission Expires January 25, 1989. (Seal). Approved March 27, 1985.
Page 4490
CATOOSA COUNTY DEVELOPMENT AUTHORITY MEMBERS; POWERS. No. 325 (House Bill No. 1037). AN ACT To amend an Act implementing the constitutional amendment creating the Catoosa County Development Authority, approved April 17, 1973 (Ga. L. 1973, p. 3310), so as to change the manner of selecting members of the authority; to change the terms of the members; to change certain powers and authorities of the Catoosa County Development Authority; to provide for authority; to provide for all related matters; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act implementing the constitutional amendment creating the Catoosa County Development Authority, approved April 17, 1973 (Ga. L. 1973, p. 3310), is amended by striking Section 1 in its entirety and inserting in lieu thereof a new Section 1 to read as follows: Section 1. In accordance with the amendment to Article VII, Section V, Paragraph I of the Constitution creating the Catoosa County Development Authority, ratified November 8, 1966 (Ga. L. 1966, p. 781), the members of the Authority are designated and their terms, method of appointment, powers, and duties are provided. The members of the Authority shall be those persons appointed as the Board of Directors of the Development Authority of Catoosa County, pursuant to Code Sections 36-62-4 and 36-62-5 of the O.C.G.A. The members of the Catoosa County Development Authority shall serve for the same terms as the members of the Board of Directors of the Development Authority of Catoosa County. A majority of the members shall constitute a quorum but no action shall be taken by the Authority without the affirmative vote of the total membership of the Authority. The chairman, vice-chairman, secretary, and treasurer, or secretary-treasurer, shall be those persons serving in that
Page 4491
capacity on the Board of Directors of the Development Authority of Catoosa County. 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. (a) The Authority shall act in accordance with and subject to the amendment to Article VII, Section V, Paragraph I of the Constitution creating the Catoosa County Development Authority. (b) Pursuant to the authority given in subparagraph M. of the amendment to Article VII, Section V, Paragraph I of the Constitution creating the Catoosa County Development Authority and notwithstanding any other provision of said amendment, the governing authority of Catoosa County is authorized but not required to provide the additional funds necessary in the event the income of the Authority is not sufficient to pay the principal and interest of the revenue bonds issued by the Authority pursuant to said amendment. Section 3. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be requested to be introduced into the 1985 regular session of the General Assembly of Georgia, an amendment to provide that the management and control of the two Development Authorities currently located within the boundaries of Catoosa County shall be assumed by one Board of Directors. In addition, it will be requested that an Act entitled Catoosa County Development Authority (Ga. L. 1966, p. 781, et. seq.) be amended to change the words authorized and required in the last sentence of paragraph H to authorized, but is not required, concerning the furnishing of funds by Catoosa County.
Page 4492
This 14th day of January, 1985. Charles R. Lusk Chairman Proof of Publication. State of Georgia, Catoosa County. Before me, an officer duly authorized by law to administer oaths, appeared Jim Caldwell, who on oath states that he is publisher of The Catoosa County News, a newspaper of general circulation and one in which Sheriff's advertisements are published in Catoosa County, Georgia, and that the notice shown below has been duly and regularly published in The Catoosa County News one time, on the issues dated, to-wit: January 23, 1985. /s/ Jim Caldwell Sworn to and subscribed before me, this the 30 day of January, 1985. /s/ Juanita Caldwell Notary Public, Georgia State at Large. My Commission Expires Apr. 22, 1985. (Seal). Approved March 27, 1985.
Page 4493
JEFF DAVIS COUNTY BOARD OF EDUCATION; ELECTIONS; REFERENDUM. No. 326 (House Bill No. 1039). AN ACT To amend an Act providing for the election of members of the Board of Education of Jeff Davis County, approved March 27, 1972 (Ga. L. 1972, p. 2760), as amended by an Act approved March 16, 1983 (Ga. L. 1983, p. 4130), so as to provide for the districts from which members of the board of education shall be elected and to change the provisions relative to the election of such members; to provide for five single-member district members and for two at-large members; to provide for other matters relative to the foregoing; to provide for a referendum; 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 providing for the election of members of the Board of Education of Jeff Davis County, approved March 27, 1972 (Ga. L. 1972, p. 2760), as amended by an Act approved March 16, 1983 (Ga. L. 1983, p. 4130), is amended by striking Section 1 and Section 1A in their entirety and substituting in lieu thereof a new Section 1 to read as follows: Section 1. (a) The Board of Education of Jeff Davis County shall consist of seven members who shall be elected as provided in this section. Two members shall be at-large members of the board of education and shall be elected by a majority of the voters voting within the Jeff Davis County School District. For the purpose of electing the remaining five members of the board, the Jeff Davis County School District shall be divided into five education districts as follows:
Page 4494
Education District Number 1: Beginning at the intersection of the Altamaha River and U. S. Highway 221 (Ga 135) and proceeding southward along this Highway to its intersection with the Southern Railroad line within the municipal boundaries of the City of Hazlehurst. The District line then turns northwest and follows the Railroad line to the municipal boundary of the City of Hazlehurst where it turns northeast and follows the municipal boundary of the City of Hazlehurst to its intersection with U. S. Highways 341 23 (GA 19 27). The District line then follows this Highway northwest to the intersection with County Road 18 where it turns north and follows CR 18 to its intersection with County Road 114. The District line then follows CR 114 to its intersection with County Road 185. The District line then proceeds northward until it intersects with the Ocmulgee River. Education District Number 2: Beginning at the intersection of the Altamaha River and U. S. Highway 221 (GA 135) and proceeding southward along this highway to its intersection with the Southern Railroad line within the municipal boundaries of the City of Hazlehurst. The District line then turns southeast and follows the Railroad line to the municipal boundary of the City of Hazlehurst where it turns southwest and follows the municipal boundary of the City of Hazlehurst to its intersection with U. S. Highway 23 (GA 19). The District line then proceeds southeastward along this Highway to its intersection with County Road 173 where it turns east and follows CR 173 to its intersection with County Road 257. The District line then follows CR 257 southeast to its intersection with County Road 172 where it turns northeast and follows CR 172 to the County Line of Jeff Davis and Appling Counties. Education District Number 3: Beginning at the intersection of the Coffee County line and County Road 293 and proceeding north along
Page 4495
CR 293 to its intersection with County Road 296 where it follows CR 296 north to its intersection with County Road 249 where it follows CR 249 west to U. S. Highway 221 (GA 135). The District line then proceeds north along this highway to the municipal boundary of the City of Hazlehurst where it turns east and follows the municipal boundary of the City of Hazlehurst until it intersects with County Road 293. The District line then follows CR 293 north to its intersection with U. S. Highway 23 (GA 19) where it proceeds northwest to the intersection of U. S. Highway 221 (GA 135) and Georgia Highway 268. The District line then follows U. S. Highway 221 (GA 135) north to its intersection with the Southern Railroad line. The District line then turns southeast and follows the Railroad line to the municipal boundary of the City of Hazlehurst where it turns southwest and follows the municipal boundary of the City of Hazlehurst to its intersection with U. S. Highway 23 (GA 19). The District line then proceeds southeast along this Highway to its intersection with County Road 173 where it turns east and follows CR 173 to its intersection with County Road 257. The District line then follows CR 257 southeast to its intersection with County Road 172 where it turns northeast and follows CR 172 to the County Line of Jeff Davis and Appling Counties. Education District Number 4: Beginning at the intersection of the Coffee County line and County Road 293 and proceeding north along CR 293 to its intersection with County Road 296 where it follows CR 296 north to its intersection with County Road 249 where it follows CR 249 west to U. S. Highway 221 (GA 135). The District line then proceeds north along this highway to the municipal boundary of the City of Hazlehurst where it turns east and follows the municipal boundary of the City of Hazlehurst until it intersects with County Road 296. The District line then follows CR 296 north to its intersection with U. S. Highway 23 (GA 19) where it proceeds northwest to the intersection of U. S. Highway 221 (GA 135) and Georgia Highway 268. The District line then follows GA 268 southwesterly to its intersection with County Road 8 and then follows
Page 4496
County Road 8 southwesterly to its intersection with County Road 10. The District line then follows County Road 10 south to its intersection with GA 268 where it proceeds southwest to the intersection with Georgia Highway 107. The District line then follows GA 107 west to the Coffee County line. Education District Number 5: Beginning at the intersection of the Coffee County line and Georgia Highway 107 and proceeding east to the intersection with Georgia Highway 268. The District line then follows GA 268 northeast to its intersection with County Road 10 where it follows CR 10 north to its intersection with County Road 8. The District line then follows County Road 8 east to its intersection with GA 268 where it proceeds northeast to the intersection with U. S. Highway 221 (GA 135). The District line then follows U. S. Highway 221 (GA 135) north to its intersection with the Southern Railroad line. The District line then turns northwest and follows the Railroad line to the municipal boundary of the City of Hazlehurst where it turns northeast and follows the municipal boundary of the City of Hazlehurst to its intersection with U. S. Highways 341 23 (GA 19 27). The District line then follows this Highway northwest to the intersection with County Road 18 where it turns north and follows CR 18 to its intersection with County Road 114. The District line then follows CR 114 to its intersection with County Road 185. The District line then proceeds northward until it intersects with the Ocmulgee River. (b) Any part of the Jeff Davis County School District which is not included in any education district described in subsection (a) of this section shall be included within that education district contiguous to such part which contains the least population according to the United States decennial census of 1980 for the State of Georgia and Jeff Davis County. (c) Each member of the Board of Education of Jeff Davis County representing an education district shall be elected by a majority of the voters voting within each respective education district, and one member of the board shall be elected from each such education district. A member of the
Page 4497
board representing an education district shall have been a resident of the respective education district for at least six months prior to taking office and shall remain a member of such district during a term of office. Each at-large member of the board shall have been a resident of the Jeff Davis County School District for at least six months prior to taking office and shall remain a resident of said school district during a term of office. Each person offering as a candidate for election to represent an education district shall specify the education district for which the person is offering. There shall be two posts designated Post 1 and Post 2 for the atlarge membership of the board. Each person offering as a candidate for election as an at-large member of the board shall designate the post for which the person is offering. (d) The first at-large member from Post 1 and the first members from Education Districts 3, 4, and 5 shall be elected at the general election of 1986. The members so elected shall take office on the first day of January, 1987, 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. The first at-large member from Post 1 and the first members from Education Districts 3, 4, and 5 elected at the general election of 1986 shall be successors to those four members of the heretofore existing Board of Education of Jeff Davis County whose regular terms of office expire on December 31, 1986. For the period beginning on January 1, 1987, and ending on December 31, 1988, the Board of Education of Jeff Davis County shall consist of the four members elected at the general election of 1986 as provided in this subsection and those three members of the heretofore existing Board of Education of Jeff Davis County who were elected at the general election of 1984 and whose regular terms of office expire on December 31, 1988. (e) The first at-large member from Post 2 and the first members from Education Districts 1 and 2 shall be elected at the general election of 1988 and shall take office on January 1, 1989, for terms of four years and until their successors
Page 4498
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. (f) All members of the Board of Education of Jeff Davis County shall be nominated and elected in accordance with the provisions of O.C.G.A. Chapter 2 of Title 21 known as the `Georgia Election Code.' Section 2. Said Act is further amended by adding at the end of Section 3 a new subsection (c) to read as follows: (c) If any member of the Board of Education of Jeff Davis County representing an education district ceases to be a resident of the education district from which the member was elected, a vacancy in the office of such member shall thereby be created. If an at-large member of said board of education ceases to be a resident of the Jeff Davis County School District, a vacancy in the office of such at-large member shall thereby be created. The elections provided for in subsection (b) of this Section shall be held only within the education district wherein the vacancy exists if the vacancy is in the district membership of the board of education. If the vacancy is in the at-large membership of the board of education, the election shall be held within the entire Jeff Davis County School District. Section 3. It shall be the duty of the election superintendent of Jeff Davis County to issue the call for an election for the purpose of submitting this Act to the electors of the Jeff Davis County School District for approval or rejection. The superintendent shall set the date of such election for the second Tuesday in April, 1986. The superintendent shall issue the call for the election at least 30 but not more than 45 days prior to the date of the election. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Jeff Davis County. The ballot shall have written or printed thereon the words:
Page 4499
() YES () NO Shall the Act providing for the election of five members of the Board of Education of Jeff Davis County from five single-member districts and for the election of two at-large members of said board be approved? Those persons desiring to vote for approval 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 provided in Section 4 of this Act, but otherwise it shall be void and of no force and effect. The expense of such election shall be borne by Jeff Davis County. It shall be the duty of the superintendent to hold and conduct such election and to certify the result thereof to the Secretary of State. Section 4. If this Act is approved in the referendum provided for in Section 3 of this Act, it shall become effective as follows: (1) The provisions of this Act necessary for the election at the 1986 general election of the first members of the Board of Education of Jeff Davis County from at-large Post 1 and from Education Districts 3, 4, and 5, as provided in quoted Section 1 of Section 1 of this Act, shall become effective immediately upon the certification of the results of the referendum provided for in Section 3 of this Act; and (2) This Act shall be effective for all purposes on January 1, 1987. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill amending an act providing for the election of the members of the Board
Page 4500
of Education of Jeff Davis County approved March 27, 1972 (Ga. L. 1972, page 2760) as amended; and for other purposes. This 15th day of January, 1985. Affidavit. State of Georgia, Jeff Davis County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oaths, Thomas H. Purser, who on oath deposes and says that he is publisher of The Jeff Davis County Ledger, a newspaper published in the City of Hazlehurst, Georgia, of general circulation in Jeff Davis County, Georgia, and that the attached advertisement has been published in The Jeff Davis County Ledger once a week for one week in the regular issue of January 16, 1985. This is the legal organ of Jeff Davis County. /s/ Thomas H. Purser Publisher, Jeff Davis County Ledger Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Carolyn Thompson Notary Public, Jeff Davis County, Georgia. My commission expires: June 12, 1988. (Seal). Approved March 27, 1985.
Page 4501
LYONS DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 327 (House Bill No. 1040). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 29 (House Resolution No. 26-50c) of the 1957 General Assembly (Ga. L. 1957, p. 181), and which was duly ratified at the 1958 general election and which relates to the creation, powers, authority, funds, purposes, and procedures of the Lyons Development Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 29 (House Resolution No. 26-50c) of the 1957 General Assembly (Ga. L. 1957, p. 181), and which was duly ratified at the 1958 general election and which relates to the creation, powers, authority, funds, purposes, and procedures of the Lyons Development Authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 4502
in force and effect as a part of the Constitution of the State of Georgia that Constitutional amendment which was passed by General Assembly and the powers and administration of the authority; and for other purposes. This 11th day of February, 1985. Lyons City Council W. T. Aiken, Mayor Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roger C. Byrd, who, on oath, deposes and says that he is Representative from the 153rd 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 date: February 14, 1985. /s/ Roger C. Byrd Representative, 153rd District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4503
BANKS COUNTY TAX COMMISSIONER; COMPENSATION. No. 328 (House Bill No. 1044). AN ACT To amend an Act consolidating the offices of tax receiver and tax collector of Banks County into the office of tax commissioner of Banks County, approved March 28, 1974 (Ga. L. 1974, p. 3798), as amended by an Act approved April 12, 1982 (Ga. L. 1982, p. 3897), 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 consolidating the offices of tax receiver and tax collector of Banks County into the office of tax commissioner of Banks County, approved March 28, 1974 (Ga. L. 1974, p. 3798), as amended by an Act approved April 12, 1982 (Ga. L. 1982, p. 3897), is amended by striking Section 5 and inserting in lieu thereof a new Section 5 to read as follows: Section 5. The tax commissioner shall receive an annual salary of $18,000.00. The tax commissioner shall be paid in equal monthly installments out of the funds of Banks County. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Public Notice. Notice of intent to introduce local legislation regarding the adjustment of the salary of the Tax Commissioner of Banks County.
Page 4504
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Dover, 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 Banks County Journal which is the official organ of Banks County, on the following date: December 5, 1984. /s/ William J. Dover Representative, 11th District Sworn to and subscribed before me, this 15th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. GILMER COUNTY TAX COMMISSIONER; COMPENSATION AND COMMISSIONS. No. 329 (House Bill No. 1049). AN ACT To amend an Act consolidating the offices of tax receiver and tax collector of Gilmer County into the office of the tax commissioner of Gilmer County, approved March 18, 1968 (Ga. L. 1968, p. 2305), so as to change the compensation and commissions of said tax commissioner; to repeal conflicting laws; and for other purposes.
Page 4505
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act consolidating the offices of tax receiver and tax collector of Gilmer County into the office of the tax commissioner of Gilmer County, approved March 18, 1968 (Ga. L. 1968, p. 2305), is amended by striking Section 3 thereof and inserting in its place the following: Section 3. The tax commissioner shall receive for his services as such an annual salary of $18,700.00, payable in equal monthly installments from the funds of Gilmer County. Notwithstanding Section 4 of this Act, the tax commissioner shall not be entitled to any commissions for the sale of motor vehicle license plates pursuant to Code Section 40-2-30 of the O.C.G.A. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act consolidating the offices of tax receiver and tax collector into the office of tax commissioner of Gilmer County, approved March 18, 1968 (Ga. L. 1968, p. 2305), as amended; and for other purposes. This 11th day of February, 1985. 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 Intention to Introduce Local Legislation was published in the Times-Courier which is the official organ of Gilmer County, on the following date: February 14, 1985. /s/ Ralph Twiggs Representative, 4th District
Page 4506
Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. DOWNTOWN MARIETTA DEVELOPMENT AUTHORITY DISTRICT ENLARGED. No. 330 (House Bill No. 1050). AN ACT To amend an Act creating the Downtown Marietta Development Authority, approved April 10, 1971 (Ga. L. 1971, p. 3459), as amended, so as to enlarge the Downtown Marietta District; to provide 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 Downtown Marietta Development Authority, approved April 10, 1971 (Ga. L. 1971, p. 3459), as amended, is amended by adding at the end of Section 3 the following: Also, all that tract or parcel of land lying and being in Land Lot 1219 of the 16th District, 2nd Section, City of Marietta, Cobb County, Georgia, being more particularly described as follows:
Page 4507
Beginning at the intersection of the south side of Whitlock Avenue and the west side of Wright Street, and running thence south along Wright Street 279 feet to a point and corner; running thence west 240 feet to a point and corner; running thence north 279.5 feet to a point and corner on the south side of Whitlock Avenue; running thence east along Whitlock Avenue 249.5 feet to the point of beginning. Section 2. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a bill to amend an Act creating the Downtown Marietta Development Authority approved April 10, 1971 (Ga. L. 1971, p. 3450), as heretofore amended, and for other purposes. This 4th day of January, 1985. Roy E. Barnes Haskew Brantley Jim Tollison Carl Harrison Joe Mack Wilson A. L. Burrus Steve Thompson Terry Lawler Fred Aiken Johnny Isakson Bill Atkins Frank Johnson Tom Wilder Bill Cooper Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe Mack Wilson, who,
Page 4508
on oath, deposes and says that he is Representative from the 20th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta Daily Journal which is the official organ of Cobb County, on the following date: January 11, 1985. /s/ Joe Mack Wilson Representative, 20th District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. STATE COURT OF COBB COUNTY CHIEF DEPUTY CLERK; CLERK; SOLICITOR; CHIEF ASSISTANT AND ASSISTANT SOLICITORS; COMPENSATION. No. 331 (House Bill No. 1051). AN ACT To amend an Act creating the State Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended, so as to change compensation provisions relating to the chief deputy clerk and the clerk; to change compensation provisions relating to the solicitor, chief assistant solicitor, and the assistant solicitors; to increase the number of assistant solicitors; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 4509
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the State Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended, is amended by striking in its entirety paragraph (4) of subsection (b) of Section 17 and inserting in its place a new paragraph (4) to read as follows: (4) The salary of the chief deputy clerk shall be $35,200.00 per annum to be paid in equal monthly installments from the funds of the county. Section 2. Said Act is further amended by striking from Section 23 the following: The clerk of the State Court of Cobb County shall receive an annual salary of $28,310.00, payable in equal monthly installments from the funds of Cobb County., and inserting in its place the following: The clerk of the State Court of Cobb County shall receive an annual salary of $39,600.00, payable in equal monthly installments from the funds of Cobb County. Section 3. Said Act is further amended by striking in its entirety paragraph (1) of subsection (b) of Section 27 and inserting in its place a new paragraph (1) to read as follows: (1) The compensation of the solicitor shall be $45,900.00 per annum, payable in equal monthly installments from the funds of Cobb County. Section 4. Said Act is further amended by striking in its entirety subsection (d) of Section 27 and inserting in its place a new subsection (d) to read as follows: (d) The solicitor shall have the authority to appoint the same number of assistant solicitors as the number of judges of the State Court of Cobb County, plus one additional assistant solicitor. The solicitor and his staff shall perform
Page 4510
the same functions in relation to matters within the jurisdiction of the Magistrate Court of Cobb County as they perform in relation to matters within the jurisdiction of the judges of the State Court of Cobb County; and the solicitor shall have the authority to appoint the same number of additional assistant solicitors as the number of judges of the Magistrate Court of Cobb County to enable the solicitor and his staff to perform such functions. The compensation of such assistant solicitors shall be determined by the solicitor except that said compensation of such assistant solicitors shall be not less than $15,000.00 nor more than $28,543.00 per annum, payable in equal monthly installments from the funds of Cobb County. Provided, however, that the compensation of the chief assistant solicitor shall be not less than $15,000.00 nor more than 90 percent of the compensation of the solicitor and shall be paid in the same manner as all other assistant solicitors. The solicitor shall prescribe the duties and assignments of said assistant solicitors; and, while so employed, they shall not engage in private practice of law. 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. Section 6. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a bill to amend an Act creating the State Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, proved April 11, 1979 (Ga. L. 1979, p. 4197), fixing the compensation of the Solicitor and the Assistant Solicitors of the State Court of Cobb County and for other purposes. This 4th day of January, 1985.
Page 4511
Roy E. Barnes Haskew Brantley Jim Tollison Carl Harrison Joe Mack Wilson A. L. Burruss Steve Thompson Terry Lawler Fred Aiken Johnny Isakson Bill Atkins Frank Johnson Tom Wilder Bill Cooper Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Fred Aiken, 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 date: January 11, 1985. /s/ Fred Aiken Representative, 21st District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4512
CITY OF COLLEGE PARK AD VALOREM TAXES. No. 332 (House Bill No. 1052). AN ACT To amend the charter of the City of College Park, Georgia (Georgia Laws 1895, p. 251, et seq.), as amended particularly by Georgia Laws 1949, page 1961 et seq. so as to modify the provisions relating to ad valorem taxation; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That Georgia Laws 1949, p. 1961 et seq. is hereby amended by striking Sections III and IV thereof in their entirety and inserting in lieu thereof the following: Section III. The Mayor and Council shall have power to assess, levy and collect an ad valorem tax upon all real and personal property in said City, for the purpose of providing revenue for the ordinary expenses of the municipal government. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1985 Session of the General Assembly of Georgia, an Act to amend the Charter of the City of College Park so as to modify the provisions relating to assessment of ad valorem taxes; and for other purposes. Glaze and McNally, P.C. City Attorneys 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
Page 4513
Report which is the official organ of Fulton County, on the following date: February 15, 1985. /s/ G. D. Adams Representative, 36th District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CITY OF COLLEGE PARK HOMESTEAD EXEMPTIONS; REFERENDUM. No. 333 (House Bill No. 1053). AN ACT Adopted pursuant to the authority of Article VII, Section II, Paragraph 3(a)(1) of the Constitution of the State of Georgia, to amend the charter of the City of College Park, Georgia (Ga. Laws 1895, p. 251 et seq., as amended) so as to increase the amount of the homestead exemption from city ad valorem taxation to resident homeowners in the city; to provide for the submission of this amendment for ratification or rejection; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA pursuant to the authority of Article VII, Section II, Paragraph 3(a)(1) of the Constitution of the State of Georgia: Section 1. An Act amending the Charter of City of College Park (Ga. Laws 1895, p. 251 et seq. as amended) Ga. Laws 1949, p. 1961 et seq. is hereby amended by striking Section IV thereof and inserting in lieu thereof the following:
Page 4514
Homestead Exemptions The homestead of each resident of the City of College Park actually occupied by the owner as a residence and a homestead, but only so long as actually occupied by the owner primarily as such, is hereby exempted from city ad valorem taxes, except taxes levied by said city for the payment of interest on and retirement of bonded indebtedness, in the amount of $12,000.00 of its value. Section 2. Not less than 30 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, nor later than July 1, 1985, it shall be the duty of the election superintendent of the City of College Park to issue the call for an election for the purpose of submitting this Act to the electors of the City of College Park for approval or rejection. The superintendent 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 superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organs of Fulton and Clayton Counties. The ballot shall have written or printed thereon the words: () YES () NO Shall an Act amending the Charter of the City of College Park so as to provide for a homestead exemption for resident homeowners of the City of College Park in the amount of $12,000.00 be approved? All persons desiring to vote for approval 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 College Park. It shall be the duty of the superintendent to hold and conduct such election. It shall be his further duty to certify the result thereof to the Secretary of State.
Page 4515
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1985 session of the General Assembly of Georgia an Act to amend the charter of the City of College Park, Georgia, Article VIII, Taxation and Finance, said amendment adopted pursuant to the authority of Article VII, Section II, Paragraph 3 (a) (1) of the Constitution of the State of Georgia, so as to increase the amount of the homestead exemption from city ad valorem taxation to resident homeowners in the City of College Park, to provide for the submission of this amendment for ratification or rejection; and for other purposes. George E. Glaze City Attorney, City of College Park 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 date: January 31, 1985. /s/ G. D. Adams Representative, 36th District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4516
DAWSON COUNTY TAX COMMISSIONER; COMPENSATION. No. 334 (House Bill No. 1054). 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 March 6, 1981 (Ga. L. 1981, p. 3045), 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 March 6, 1981 (Ga. L. 1981, p. 3045), is amended by striking Section 7 in its entirety and inserting in lieu thereof a new Section 7 to read as follows: Section 7. (a) The tax commissioner of Dawson County shall receive an annual salary of $18,000.00, payable in equal monthly installments from the funds of Dawson County. Said amount shall be increased by 3 percent for each complete term of office served by the tax commissioner. The annual salary provided in this section shall be in lieu of all fees and commissions formerly allowed the tax commissioner and all fees and commissions collected by the tax commissioner shall be paid into the county treasury. (b) For the purposes of computing the salary of the tax commissioner in office on July 1, 1985, the 3 percent increase provided by subsection (a) of this section shall be applied retroactively for each complete term of office served by the tax commissioner prior to July 1, 1985. Section 2. This Act shall become effective on July 1, 1985.
Page 4517
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend the Act creating the office of tax commissioner of Dawson County, approved February 11, 1943 (Ga. L. 1943, p. 925), as amended, so as to change the compensation and provide longevity increases for said officer; and for other purposes. This 22nd day of January, 1985. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jerry D. Jackson, who, on oath, deposes and says that he is Representative from the 9th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Dawson County Advertiser which is the official organ of Dawson County, on the following date: January 24, 1985. /s/ Jerry D. Jackson Representative, 9th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4518
DAWSON COUNTY CLERK OF THE SUPERIOR COURT; JUDGE OF THE PROBATE COURT; COMPENSATION. No. 335 (House Bill No. 1055). AN ACT To amend an Act placing the clerk of the Superior Court of Dawson County and the judge of the Probate Court of Dawson County upon an annual salary, approved February 27, 1969 (Ga. L. 1969, p. 2110), as amended, particularly by an Act approved March 6, 1981 (Ga. L. 1981, p. 3053), so as to change the compensation of said clerk and judge; 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 Dawson County and the judge of the Probate Court of Dawson County upon an annual salary, approved February 27, 1969 (Ga. L. 1969, p. 2110), as amended, particularly by an Act approved March 6, 1981 (Ga. L. 1981, p. 3053), is amended by striking Section 2 in its entirety and inserting in lieu thereof a new Section 2 to read as follows: Section 2. The clerk of the superior court shall receive an annual salary of $14,600.00, payable in equal monthly installments from the funds of Dawson County. Said sum shall be increased by 3 percent for each complete term of office served by the clerk. In addition to the salary provided by this section, the clerk shall receive the amounts provided by O.C.G.A. Code Section 15-6-89 for such clerk's service as the clerk of the juvenile court. Section 2. Said Act is further amended by striking Section 3 in its entirety and inserting in lieu thereof a new Section 3 to read as follows: Section 3. (a) The judge of the probate court shall receive an annual salary of $12,050.00. Said amount shall be increased by 3 percent for each complete term of office served
Page 4519
by the judge. In addition, the judge shall receive the amounts provided by Code Section 15-9-64 of the O.C.G.A. for conducting elections and for being responsible for traffic cases under any general or local law. Said compensation shall be payable in equal monthly installments from the funds of Dawson County. (b) For the purposes of computing the salary of the judge of the probate court in office on the effective date of this Act, the 3 percent increase provided by subsection (a) of this section shall be applied retroactively for each complete term of office served by such judge prior to the effective date of this Act. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act placing the clerk of the superior court and the judge of the Probate Court of Dawson County on an annual salary, approved February 27, 1969 (Ga. L. 1969, p. 2110), as amended, so as to change the compensation and provide longevity increases for said officers; and for other purposes. This 22nd day of January, 1985. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe T. Wood, who, on oath, deposes and says that he is Representative from the 9th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Dawson County Advertiser which is the official organ of Dawson County, on the following date: January 24, 1985. /s/ Joe T. Wood Representative, 9th District
Page 4520
Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. SEMINOLE COUNTY TAX COMMISSIONER; COMPENSATION. No. 336 (House Bill No. 1056). AN ACT To amend an Act creating the office of tax commissioner of Seminole County, approved February 25, 1949 (Ga. L. 1949, p. 1238), as amended, particularly by an Act approved April 6, 1981 (Ga. L. 1981, p. 3251), so as to change provisions relating to the compensation of the tax commissioner; to provide for all related matters; 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 Seminole County, approved February 25, 1949 (Ga. L. 1949, p. 1238), as amended, particularly by an Act approved April 6, 1981 (Ga. L. 1981, p. 3251), is amended by striking Section 1 and inserting in its place a new Section 1 to read as follows: Section 1. (a) From the date upon which this section becomes effective until December 31, 1988, the tax commissioner of Seminole County shall be compensated as provided in this subsection (a).
Page 4521
(1) The tax commissioner shall receive a base salary equal to the amount fixed as his total minimum compensation by the general state law in effect on February 1, 1985. (2) The tax commissioner shall receive any additional amounts added to said total minimum compensation by general state law on or after February 1, 1985, and prior to January 1, 1988. (3) The tax commissioner shall, in addition to the amounts specified by paragraphs (1) and (2) of this subsection, receive a local salary supplement. As of the effective date of this section, the governing authority of Seminole County shall fix the amount of such local salary supplement such that the sum of the amount specified by paragraph (1) of this subsection and the local salary supplement shall be not less than $20,700.00 per year. The amount of local salary supplement so fixed shall not thereafter be reduced prior to January 1, 1989, it being the intent of this section that until December 31, 1988, the tax commissioner of Seminole County shall receive a total salary equal to $20,700.00 per year plus any amounts added to his total minimum compensation by general state law on or after February 1, 1985, and prior to January 1, 1989. (b) Effective January 1, 1989, the tax commissioner of Seminole County shall be compensated as provided in this subsection (b). The tax commissioner shall receive a base salary equal to the amount fixed as his total minimum compensation by the general state law then in effect plus a local salary supplement fixed by the governing authority of Seminole County in its discretion. (c) All amounts fixed by this section as compensation of the tax commissioner of Seminole County shall be paid in equal biweekly installments from funds of Seminole County; and all compensation of the employees of the tax commissioner shall likewise be paid in equal biweekly installments from funds of Seminole County. Section 2. This Act shall become effective on the first day of the month following the month in which this Act is approved by the Governor or becomes law without his approval.
Page 4522
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly a bill to change the method of determining the minimum salaries of the Sheriff, Clerk of Superior Court, Probate Judge and the Tax Commissioner of Seminole County. So dated this 22nd day of February, 1985. Seminole County Commissioners Louise Alday, Clerk Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Walter E. Cox, who, on oath, deposes and says that he is Representative from the 141st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Donalsonville News which is the official organ of Seminole County, on the following date: February 21, 1985. /s/ Walter E. Cox Representative, 141st District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4523
SEMINOLE COUNTY JUDGE OF THE PROBATE COURT; COMPENSATION. No. 337 (House Bill No. 1057). AN ACT To amend an Act providing for the compensation of the judge of probate court of Seminole County, approved April 6, 1981 (Ga. L. 1981, p. 3254), so as to change provisions relating to the compensation of the judge of probate court; to provide for related matters; 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 probate court of Seminole County, approved April 6, 1981 (Ga. L. 1981, p. 3254), is amended by striking Section 1 and inserting in its place a new Section 1 to read as follows: Section 1. (a) From the date upon which this section becomes effective until December 31, 1988, the judge of probate court of Seminole County shall be compensated as provided in this subsection (a). (1) The judge of probate court shall receive a base salary equal to the amount fixed as his total minimum compensation by the general state law in effect on February 1, 1985. (2) The judge of probate court shall receive any additional amounts added to said total minimum compensation by general state law on or after February 1, 1985, and prior to January 1, 1988.
Page 4524
(3) The judge of probate court shall, in addition to the amounts specified by paragraphs (1) and (2) of this subsection, receive a local salary supplement. As of the effective date of this section, the governing authority of Seminole County shall fix the amount of such local salary supplement such that the sum of the amount specified by paragraph (1) of this subsection and the local salary supplement shall be not less than $28,900.00 per year. The amount of local salary supplement so fixed shall not thereafter be reduced prior to January 1, 1989, it being the intent of this section that until December 31, 1988, the judge of probate court of Seminole County shall receive a total salary equal to $28,900.00 per year plus any amounts added to his total minimum compensation by general state law on or after February 1, 1985, and prior to January 1, 1989. (b) Effective January 1, 1989, the judge of probate court of Seminole County shall be compensated as provided in this subsection (b). The judge of probate court shall receive a base salary equal to the amount fixed as his total minimum compensation by the general state law then in effect plus a local salary supplement fixed by the governing authority of Seminole County in its discretion. (c) All amounts fixed by this section as compensation of the judge of probate court of Seminole County shall be paid in equal biweekly installments from funds of Seminole County; and all compensation of the employees of the judge of probate court shall likewise be paid in equal biweekly installments from funds of Seminole County. Section 2. This Act shall become effective on the first day of the month following the month in which this Act is approved by the Governor or becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly a bill to change
Page 4525
the method of determining the minimum salaries of the Sheriff, Clerk of Superior Court, Probate Judge and the Tax Commissioner of Seminole County. So dated this 22nd day of February, 1985. Seminole County Commissioners Louise Alday, Clerk Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Walter E. Cox, who, on oath, deposes and says that he is Representative from the 141st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Donalsonville News which is the official organ of Seminole County, on the following date: February 21, 1985. /s/ Walter E. Cox Representative, 141st District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4526
SEMINOLE COUNTY CLERK OF THE SUPERIOR COURT; COMPENSATION. No. 338 (House Bill No. 1058). AN ACT To amend an Act providing for the compensation of the clerk of superior court of Seminole County, approved March 31, 1967 (Ga. L. 1967, p. 2335), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 3848), so as to change provisions relating to the compensation of the clerk of superior court; to provide for related matters; 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 clerk of superior court of Seminole County, approved March 31, 1967 (Ga. L. 1967, p. 2335), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 3848), is amended by striking Section 1 and inserting in its place a new Section 1 to read as follows: Section 1. (a) From the date upon which this section becomes effective until December 31, 1988, the clerk of superior court of Seminole County shall be compensated as provided in this subsection (a). (1) The clerk of superior court shall receive a base salary equal to the amount fixed as his total minimum compensation by the general state law in effect on February 1, 1985. (2) The clerk of superior court shall receive any additional amounts added to said total minimum compensation by general state law on or after February 1, 1985, and prior to January 1, 1988.
Page 4527
(3) The clerk of superior court shall, in addition to the amounts specified by paragraphs (1) and (2) of this subsection, receive a local salary supplement. As of the effective date of this section, the governing authority of Seminole County shall fix the amount of such local salary supplement such that the sum of the amount specified by paragraph (1) of this subsection and the local salary supplement shall be not less than $24,800.00 per year. The amount of local salary supplement so fixed shall not thereafter be reduced prior to January 1, 1989, it being the intent of this section that until December 31, 1988, the clerk of superior court of Seminole County shall receive a total salary equal to $24,800.00 per year plus any amounts added to his total minimum compensation by general state law on or after February 1, 1985, and prior to January 1, 1989. (b) Effective January 1, 1989, the clerk of superior court of Seminole County shall be compensated as provided in this subsection (b). The clerk of superior court shall receive a base salary equal to the amount fixed as his total minimum compensation by the general state law then in effect plus a local salary supplement fixed by the governing authority of Seminole County in its discretion. (c) All amounts fixed by this section as compensation of the clerk of superior court of Seminole County shall be paid in equal biweekly installments from funds of Seminole County; and all compensation of the employees of the clerk of superior court shall likewise be paid in equal biweekly installments from funds of Seminole County. Section 2. This Act shall become effective on the first day of the month following the month in which this Act is approved by the Governor or becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly a bill to change
Page 4528
the method of determining the minimum salaries of the Sheriff, Clerk of the Superior Court, Probate Judge and the Tax Commissioner of Seminole County. So dated this 22nd day of February, 1985. Seminole County Commissioners Louise Alday, Clerk Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Walter E. Cox, who, on oath, deposes and says that he is Representative from the 141st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Donalsonville News which is the official organ of Seminole County, on the following date: February 21, 1985. /s/ Walter E. Cox Representative, 141st District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4529
SEMINOLE COUNTY SHERIFF; COMPENSATION. No. 339 (House Bill No. 1059). AN ACT To amend an Act providing for the compensation of the sheriff of Seminole County, approved February 18, 1966 (Ga. L. 1966, p. 2058), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 4665), so as to change provisions relating to the compensation of the sheriff; to provide for all related matters; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing for the compensation of the sheriff of Seminole County, approved February 18, 1966 (Ga. L. 1966, p. 2058), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 4665), is amended by striking Section 1 and inserting in its place a new Section 1 to read as follows: Section 1. (a) From the date upon which this section becomes effective until December 31, 1988, the sheriff of Seminole County shall be compensated as provided in this subsection (a). (1) The sheriff shall receive a base salary equal to the amount fixed as his total minimum compensation by the general state law in effect on February 1, 1985. (2) The sheriff shall receive any additional amounts added to said total minimum compensation by general state law on or after February 1, 1985, and prior to January 1, 1988.
Page 4530
(3) The sheriff shall, in addition to the amounts specified by paragraphs (1) and (2) of this subsection, receive a local salary supplement. As of the effective date of this section, the governing authority of Seminole County shall fix the amount of such local salary supplement such that the sum of the amount specified by paragraph (1) of this subsection and the local salary supplement shall be not less than $22,524.00 per year. The amount of local salary supplement so fixed shall not thereafter be reduced prior to January 1, 1989, it being the intent of this section that until December 31, 1988, the sheriff of Seminole County shall receive a total salary equal to $22,524.00 per year plus any amounts added to his total minimum compensation by general state law on or after February 1, 1985, and prior to January 1, 1989. (b) Effective January 1, 1989, the sheriff of Seminole County shall be compensated as provided in this subsection (b). The sheriff shall receive a base salary equal to the amount fixed as his total minimum compensation by the general state law then in effect plus a local salary supplement fixed by the governing authority of Seminole County in its discretion. (c) All amounts fixed by this section as compensation of the sheriff of Seminole County shall be paid in equal biweekly installments from funds of Seminole County; and all compensation of the employees of the sheriff shall likewise be paid in equal biweekly installments from funds of Seminole County. Section 2. This Act shall become effective on the first day of the month following the month in which this Act is approved by the Governor or becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly a bill to change the method of determining the minimum salaries of the Sheriff,
Page 4531
Clerk of Superior Court, Probate Judge and the Tax Commissioner of Seminole County. So dated this 22nd day of February, 1985. Seminole County Commissioners Louise Alday, Clerk Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Walter E. Cox, who, on oath, deposes and says that he is Representative from the 141st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Donalsonville News which is the official organ of Seminole County, on the following date: February 21, 1985. /s/ Walter E. Cox Representative, 141st District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4532
BANKS COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 340 (House Bill No. 1061). AN ACT To amend an Act creating the Banks County board of commissioners, approved August 19, 1916 (Ga. L. 1916, p. 349), as amended, particularly by an Act approved March 23, 1977 (Ga. L. 1977, p. 3901), so as to change the compensation of the chairman and other members of the board of commissioners; to provide for all related matters; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the Banks County board of commissioners, approved August 19, 1916 (Ga. L. 1916, p. 349), as amended, particularly by an Act approved March 23, 1977 (Ga. L. 1977, p. 3901), is amended by striking Section 8 in its entirety and inserting in its place a new Section 8 to read as follows: Section 8. (a) Until July 1, 1985, the chairman of the board of commissioners shall be compensated by an annual salary of $10,000.00 per year. Thereafter the annual salary of the chairman shall on each of the dates set out in this subsection be increased to the amount specified for that date: July 1, 1985 $ 12,000.00 January 1, 1986 13,000.00 January 1, 1987 14,000.00 January 1, 1988 15,000.00 January 1, 1989 18,000.00 (b) Until July 1, 1985, each other member of the board of commissioners shall be compensated by an annual salary
Page 4533
of $2,400.00 per year. Thereafter the annual salary of each other member of the board shall on each of the dates set out in this subsection be increased to the amount specified for that date: July 1, 1985 $ 2,700.00 January 1, 1986 3,000.00 January 1, 1987 3,600.00 January 1, 1988 4,200.00 January 1, 1989 4,800.00 (c) The salaries of the chairman and other members of the board of commissioners shall be paid in equal monthly installments from county funds. (d) The chairman and other members of the board shall receive no other or further compensation or expenses for their services as members of the board; but, upon a motion duly made and adopted by the board, the chairman or other members may be compensated for actual expenses reasonably incurred in the performance of their duties or for any work performed for the county not in their capacity as chairman or as a member of the board, and the amount of such compensation shall be the same as the regular rate paid to county employees for such work. Section 2. All laws and parts of laws in conflict with this Act are repealed. Public Notice. Notice of intent to introduce local legislation regarding the adjustments of salaries of elected Banks County officials. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Dover, who, on oath, deposes and says that he is Representative from the 11th District, and that the attached copy of Notice of Intention
Page 4534
to Introduce Local Legislation was published in the Banks County Journal which is the official organ of Banks County, on the following date: December 5, 1984. /s/ William J. Dover Representative, 11th District Sworn to and subscribed before me, this 15th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. CLAYTON JUDICIAL CIRCUIT COURT REPORTERS; COMPENSATION. No. 341 (House Bill No. 1062). AN ACT To amend an Act providing a salary for the official court reporter of the Clayton Judicial Circuit, approved March 17, 1959 (Ga. L. 1959, p. 375), as amended, particularly by an Act approved March 18, 1980 (Ga. L. 1980, p. 383), so as to change the compensation of the official court reporters of the Clayton Judicial Circuit; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing a salary for the official court reporter of the Clayton Judicial Circuit, approved March 17, 1959 (Ga. L. 1959, p. 375), as amended, particularly by an Act
Page 4535
approved March 18, 1980 (Ga. L. 1980, p. 383), is amended by striking the symbol and figures $12,200.00 in Section 1 in their entirety and substituting in lieu thereof the following: $13,400.00, so that when so amended Section 1 shall read as follows: Section 1. The official court reporters of the Clayton Judicial Circuit composed of Clayton County shall be compensated in an amount not to exceed $13,400.00 per annum each, to be set by the chief judge of the superior court of said circuit. Such compensation shall be paid in annual monthly installments from the funds provided for such purposes by Clayton County. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing a salary for the official court reporter of the Clayton Judicial Circuit, approved March 17th, 1959 (Ga. L. 1959, p. 375), as amended, particularly an act approved March 18th, 1980 (Ga. L. 1980, p. 383), so as to change the compensation of the official court reporters of the Clayton Judicial Circuit; and for other purposes. This 22nd day of February, 1985. Clayton County Legislative Delegation State of Georgia. County of Clayton. Personally appeared before the undersigned a notary public within and for said county and state, William L. Wadkins, Publisher of Clayton News/Daily, the official legal organ for the
Page 4536
county of Clayton for the publication of official or legal advertisements for said county, said newspaper published at P. O. Box 368, Jonesboro, Georgia, County of Clayton, State of Georgia, who, being duly sworn, state on oath that the report of (Ga. L. 1959, p. 375) a true copy of which is hereto annexed, was published in said newspaper in its issue of the following dates: Friday, Feb. 22, 1985. /s/ William L. Wadkins, Publisher Sworn to and subscribe before me this date. /s/ Brenda M. Morgan Notary Public, Georgia, State at Large. My Commission Expires June 14, 1986. (Seal). Approved March 27, 1985. CLAYTON COUNTY MAGISTRATES; BONDS. No. 342 (House Bill No. 1063). AN ACT To provide that the magistrates of the Magistrate Court of Clayton County shall post bond or surety with the governing authority of Clayton County conditioned upon the faithful discharge of their duties as magistrates; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. Magistrates of the Magistrate Court of Clayton County shall post bond or surety in the sum of $20,000.00 with the governing authority of Clayton County conditioned upon
Page 4537
the faithful discharge of their duties as magistrates of the Magistrate Court of Clayton County. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide that the magistrates of the magistrate court of Clayton County shall post a bond with the governing authority of Clayton County conditioned upon the faithful performance of their duties; and for other purposes. This 21st day of February, 1985. Clayton County Legislative Delegation State of Georgia. County of Clayton. Personally appeared before the undersigned a notary public within and for said county and state, William L. Wadkins, Publisher of Clayton News/Daily, the official legal organ for the county of Clayton for the publication of official or legal advertisements for said county, said newspaper published at P. O. Box 368, Jonesboro, Georgia, County of Clayton, State of Georgia, who, being duly sworn, state on oath that the report of Re: Magistrate Court a true copy of which is hereto annexed, was published in said newspaper in it's issue of the following dates: Thursday, Feb. 21, 1985. /s/ William L. Wadkins, Publisher Sworn to and subscribe before me this date. /s/ Brenda M. Morgan Notary Public, Georgia, State at Large. My Commission Expires June 14, 1986. (Seal). Approved March 27, 1985.
Page 4538
STATE COURT OF CLAYTON COUNTY DEPOSITS FOR ADVANCE COSTS. No. 343 (House Bill No. 1065). AN ACT To amend an Act creating the State Court of Clayton County, approved January 28, 1964 (Ga. L. 1964, p. 2032), as amended, particularly by an Act approved March 21, 1970 (Ga. L. 1970, p. 3020), so as to change the deposits for advance costs; 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 Clayton County, approved January 28, 1964 (Ga. L. 1964, p. 2032), as amended, particularly by an Act approved March 21, 1970 (Ga. L. 1970, p. 3020), is amended by striking Section 26 in its entirety and substituting in lieu thereof a new Section 26 to read as follows: Section 26. (a) Each party filing a suit or proceeding of any character in the State Court of Clayton County shall deposit with the clerk of said court, except as hereafter provided, the total costs due in advance in the sum of $25.00 plus an additional $5.00 for each additional defendant or garnishee, provided, that such deposit shall not be required of any person who shall subscribe to an affidavit to the effect that from his poverty he is unable to pay the same and, provided further, if the party making such deposit finally prevails in such proceedings, the amount of said deposits shall be taxed as part of the cost against the losing party, and if recovered shall be refunded to the party depositing same after all costs have been paid, provided that the minimum cost in any event shall equal the advance deposits provided for in this subsection. (b) In addition to the foregoing costs, the clerk of said court shall charge and collect in advance costs as follows:
Page 4539
For affidavit to obtain an alias fi. fa. $ 3.50 For taking and approving supersedeas bond 5.00 For affidavit where no cause is pending .50 For certificate and seal of court 2.50 For certified copy under Code Section 24-7-25 2.50 For certified copy including first page 2.50 Each additional page .50 For exemplified copy including first page 5.00 Each additional page .50 For filing and docketing each traverse to answer of garnishment excluding service 5.00 For searching and copying record per page .50 (c) All costs not provided for in this section shall be charged for and collected by said court in the same amounts as costs now set or may hereafter be fixed by law for the Superior Court of Clayton County. (d) It shall be the duty of the clerk of the State Court of Clayton County to pay into the general fund of Clayton County all money collected for costs on or before the tenth day of each month. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the State Court of Clayton County, approved January 28, 1964 (Ga. L. 1964, p. 2032), as amended, particularly by an Act approved March 21, 1970 (Ga. L. 1970, p. 3020), so
Page 4540
as to change the deposits for advance costs; to provide that no additional costs shall be imposed or collected regardless of the outcome of a case; and for other purposes. This 14th day of February, 1985. Clayton County Legislative Delegation State of Georgia. County of Clayton. Personally appeared before the undersigned a notary public within and for said county and state, William L. Wadkins, Publisher of Clayton News/Daily, the official legal organ for the county of Clayton for the publication of official or legal advertisements for said county, said newspaper published at P. O. Box 368, Jonesboro, Georgia, County of Clayton, State of Georgia, who, being duly sworn, state on oath that the report of (Ga. L. 1970, p. 3020) a true copy of which is hereto annexed, was published in said newspaper in it's issue of the following date: Thursday, February 14th, 1985. /s/ William L. Wadkins, Publisher Sworn to and subscribe before me this date. /s/ Brenda M. Morgan Notary Public, Georgia, State at Large. My Commission Expires June 14, 1986. (Seal). Approved March 27, 1985.
Page 4541
LAURENS COUNTY TAX COMMISSIONER; COMPENSATION. No. 344 (House Bill No. 1067). AN ACT To amended an Act consolidating the office of tax receiver and tax collector of Laurens County into the office of tax commissioner of Laurens County, approved February 12, 1952 (Ga. L. 1952, p. 2327), as amended, particularly by an Act approved March 14, 1983 (Ga. L. 1983, p. 3778), 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 consolidating the office of tax receiver and tax collector of Laurens County into the office of tax commissioner of Laurens County, approved February 12, 1952 (Ga. L. 1952, p. 2327), as amended, particularly by an Act approved March 14, 1983 (Ga. L. 1983, p. 3778), is amended by striking from the first sentence of Section 3 thereof the following: $23,667.00, and inserting in lieu thereof the following: $26,417.00, so that when so amended the first sentence of Section 3 thereof shall read as follows: The tax commissioner of Laurens County shall be compensated in the amount of $26,417.00 per annum, to be paid in equal monthly installments from the funds of Laurens County.
Page 4542
Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. LEGAL 85-41 Notice is hereby given that there will be introduced in the 1985 regular session of the General Assembly of Georgia, a bill to alter the compensation of the Tax Commissioner of Laurens County, Georgia, to provide an effective date, and for other purposes. Leon Green County Attorney State of Georgia, County of Laurens. Personally appeared before me, the undersigned officer, authorized to administer oaths in the state above, R. Griffin Lovett, who after being duly sworn makes the following statements: that he is the publisher of the Courier Herald, Dublin, Georgia, and that the Courier Herald is the official legal gazette for the County of Laurens, the City of Dublin, and the town of East Dublin, and that the attached is a true and accurate statement of legal advertisements published in the Courier Herald, Dublin, Georgia, measuring column inches on the 2nd day of February, 1985, for: Legal #41. That this affidavit is given in lieu of checking copies which are not now available. This is the 11 day of Feb. /s/ R. Griffin Lovett, Publisher The Courier Herald Dublin, Georgia 31021
Page 4543
Sworn and subscribed before me, this 11th day of February. /s/ Susan H. Adams Notary Public, Laurens County, Georgia. My Commission Expires Sept. 26, 1988. (Seal). Approved March 27, 1985. MACON-BIBB COUNTY WATER AND SEWERAGE AUTHORITY EMPLOYEES' PENSION PLAN. No. 345 (House Bill No. 1068). AN ACT To amend an Act known as Macon-Bibb County Water Sewerage Authority Act Amended, approved February 8, 1974 (Georgia Laws 1974, page 2031 et seq.); and to amend an ordinance of the City of Macon, Georgia, entitled An Ordinance to amend the Charter of the City of Macon whereby all of the property and assets, real and personal, under the custody and control of the Board of Water Commissioners, or utilized heretofore by the Water Board in its water and sanitary sewerage activities, be transferred to the Macon-Bibb County Water and Sewerage Authority, approved May 11, 1974, passed and approved pursuant to the authority of the Municipal Home Rule Act of 1965 (Georgia Laws 1965, page 298 et seq), as amended, Section 69.1017 et seq., 1933 Court of Georgia Annotated, published in (Georgia Laws 1975, page 4871 et seq.); to amend an Act entitled Macon-Water Commissioners' Pension Plan, approved December 30, 1953, (Georgia Laws 1953, November-December session, page 2831, et seq.) (As amended by an Act of the Georgia Legislature Georgia Laws 1981, page 3464, et seq.) changing the name of the Pension Plan of said Authority from
Page 4544
the name The Board of Water Commissioners' Pension Plan to The Macon-Bibb County Water Sewerage Authority Employees' Pension Plan, so as to eliminate in its entirety Section 6(b)(4) of said Pension Plan, to eliminate all of Section 6(b)(5) of said Pension Plan that follows the word board; to change Section 6(a)(7) of said Pension Plan by striking at the end thereof but without any interest thereon at all, and in lieu thereof adding provided simple interest shall be added on and to his contributions annually at the rate of 75% of the actuarial interest assumption figures in effect during such employee's time of service; to provide for the effective date of this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. Subparagraph (b)(4) of Section 6 of the Macon-Bibb County Water Sewerage Authority Employees' Pension Plan which provides: (4) No person shall draw at the same time more than one benefit under this plan. No pension under this plan shall be paid to any person so long as such person is being paid unemployment compensation or other pension or retirement benefits under any pension or retirement plan which is supported in whole or in part by contributions by the board (Authority) or the City of Macon or by taxation of any kind or character levied by any state, any political subdivision thereof, the United States or any agency thereof, excepting only such benefits as may be payable under the Federal Social Security Act and such disability compensation, death benefits or retirement pay arising out of and incident to service in the Armed Forces of the United States. be and the same is hereby repealed. Section 2. So much of paragraph (b)(5) of Section 6 of said Pension Plan as states the City of Macon or any agency or instrumentality of the City of Macon or County of Bibb, be and the same is hereby repealed so that said Section 6(b)(5) shall read as follows: Pension retirement or disability payments shall not be made to any member while receiving any remuneration as an officer or employee from the Board (Authority).
Page 4545
Section 3. Subparagraph (a)(7) of Section 6 of said Pension Plan is hereby repealed and in lieu thereof the following is enacted in its stead: In the event a member terminates his service, or his service is terminated for any reason other than death or cause for which he receives benefit payments elsewhere under this Pension Plan, he shall be entitled to a severance benefit equal to his total contributions to the Pension Fund, as calculated and set forth in subsection (4) above; provided simple interest shall be added on and to his contributions annually at the rate of 75% of the actuarial interest assumption figures in effect during such employee's time of service. Section 4. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Enact Local Legislation. Pursuant to Official Code of Georgia Section 28-1-14 notice is hereby given that application will be made to the 1985 session of the General Assembly of the State of Georgia to amend an Act known as Macon-Bibb County Water Sewerage Authority Act Amended approved February 8, 1977 (Georgia Laws 1974, page 2031, et. seq.); and to amend an Ordinance of the City of Macon approved May 11, 1984, published in Georgia Laws 1975, page 4871, et. seq; to amend an Act entitled Macon-Water Commissioners' Pension Plan approved December 30, 1953 (Georgia Laws 1953, November-December Session, page 2831, et. seq.) as amended by an Act of the Georgia Legislature (Georgia Laws 1981, page 3464, et. seq.) changing the name of the Pension Plan of said Authority from The Board of Water Commissioners' Pension Plan to The Macon-Bibb County Water Sewerage Authority employees' Pension Plan, so as to eliminate in its entirity Section 6(b)(4) of said Pension Plan, and so as to eliminate all of Section 6(b)(5) of said Pension Plan that follows the word board, (the eliminated portions provide for limitations on benefits under the plan), and so as to change Section 6(a)(7) of said Pension Plan by striking at the end thereof but
Page 4546
without any interest thereon at all, and in lieu thereof adding provided simple interest shall be added on and to his contributions annually at the rate of 75 percent of the actuarial interest assumption figures in effect during such employee's time of service. This December 21, 1984. Macon-Bibb County Water Sewerage Authority By: Wallace Miller, Jr. Attorney for Macon-Bibb County Water 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 100th 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 date: December 27, 1984. /s/ Frank C. Pinkston Representative, 100th District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 27, 1985.
Page 4547
CITY OF HAZLEHURST MAYOR AND BOARD OF COMMISSIONERS; ELECTIONS. No. 346 (House Bill No. 1069). AN ACT To amend an Act providing a new charter for the City of Hazlehurst, approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2925), as amended, so as to establish and define wards within the City of Hazlehurst for the purpose of electing members of the board of commissioners; to provide for the election of the board of commissioners; to provide for residency requirements; to change the manner of selecting the mayor and members of the board of commissioners; to provide for 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 providing a new charter for the City of Hazlehurst, approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2925), as amended, is amended by striking Section 3 in its entirety and inserting in lieu thereof a new Section 3 to read as follows: Section 3. Be it further enacted, that the corporate limits of the City of Hazlehurst shall be divided into four political wards consisting of the following territory: Ward One Ward One shall include all that part of the City of Hazlehurst contained within the following boundaries: BEGINNING at a point where the center line of the right of way of the Southern Railroad intersects the northerwesterly boundary of the corporate limits of the City of Hazlehurst and from said point of beginning continuing along the center line of said Southern Railroad right of way in a generally southeasterly direction to its point of intersection with the center line of Williams
Page 4548
Street; thence Northerly or Northeasterly along the center line of Williams Street to its intersection with the center line of U. S. Highway #341; thence Northwesterly along the center line of U. S. Highway #341 to its intersection with the Northwesterly boundary of the corporate limits of the City of Hazlehurst; thence Southwesterly along the existing corporate limits of the City of Hazlehurst to the point of beginning. Ward Two Ward Two shall include all that part of the City of Hazlehurst contained within the following boundaries: BEGINNING at a point where the center line of U. S. Highway #341 intersects the northwestern boundary of the corporate limits of the City of Hazlehurst and from said point of beginning thence Southeasterly along said center line of U. S. Highway #341 to its point of intersection with the center line of North Williams Street; thence in a Southerly or Southwesterly direction along the center line of North Williams Street to its point of intersection with the center line of the Southern Railroad right of way; thence Southeasterly along the center line of the Southern Railroad right of way to its point of intersection with the center line of Tallahassee Street; thence Northeasterly along the center line of Tallahassee Street to its point of intersection with the center line of Coffee Street; thence continuing Northeasterly along the center line of Coffee Street to its point of intersection with the center line of U. S. Highway #341; thence Southeasterly along the center line of U. S. Highway #341 to its point of intersection with the Easterly boundary of the corporate limits of the City of Hazlehurst; thence in a Northerly direction around the corporate limits of the City of Hazlehurst to its point of intersection with the center line of U. S. Highway #341 which point marks the point of beginning. Ward Three Ward Three shall include all that part of the City of Hazlehurst contained within the following boundaries: BEGINNING at a point where the center line of U. S.
Page 4549
Highway #341 intersects the Easterly boundary of the corporate limits of the City of Hazlehurst; thence Northwesterly along the center line of U. S. Highway #341 to its intersection with the center line of Coffee Street; thence Southwesterly along the center line of Coffee Street to its intersection with the center line of Tallahassee Street; thence Southwesterly along the center line of Tallahassee Street (U. S. Highway #221 and Ga. Highway #135) to its intersection with the Southwesterly boundary of the corporate limits of the City of Hazlehurst; thence in a Southeasterly or Easterly direction following the present corporate limits of the City of Hazlehurst to its intersection with the center line of U. S. Highway #341 on the easterly boundary of the City of Hazlehurst, which point marks the point of beginning. Ward Four Ward Four shall include all that part of the City of Hazlehurst contained with the following boundaries: BEGINNING at a point where the center line of Tallahassee Street (U. S. Highway #221 and Georgia Highway #135) intersects with the Southwesterly boundary of the corporate limits of the City of Hazlehurst; thence Northeasterly along the center line of Tallahassee Street to its point of intersection with the center line of the Southern Railroad right of way; thence Northwesterly along the center line of the Southern Railroad right of way to its point of intersection with the Northwesterly boundary of the corporate limits of the City of Hazlehurst; thence Southwesterly following the corporate limits of the City of Hazlehurst to their intersection with the center line of Tallahassee Street on the Southwestern boundary of the City of Hazlehurst, which point marks the point of beginning. Section 2. Said Act is further amended by striking the first paragraph of Section 4, as amended, in its entirety and inserting in lieu thereof a new first paragraph of Section 4 to read as follows: The municipal government of the City of Hazlehurst shall consist of a mayor, who shall be a member of the board
Page 4550
of commissioners and shall be elected from the city at large by all of the voters qualified to vote in a city election; a mayor pro tem., who shall be a member of the board of commissioners and shall be elected by the commissioners from among their number; one commissioner from each of the four political wards of the City of Hazlehurst as heretofore designated in Section 3 hereof, or from wards as may hereinafter be changed. Effective with the general election to be held in 1985, any candidate offering for election as a member of the board of commissioners of the City of Hazlehurst shall designate the ward from which he seeks election and shall be elected by the electors of the city residing within such ward. A candidate for commissioner must reside in the ward from which he seeks election. The candidate in each ward who receives a majority of the votes cast for commissioner of such ward by the electors from such ward shall be declared elected. Except when voting for candidates for mayor, the qualified electors of the city may vote only for the candidates for commissioner of the ward in which said electors reside. All special elections to fill vacancies, from any cause whatsoever, on the board of commissioners from any such ward shall be governed by the provisions of this section. If a commissioner permanently removes his residence from the ward from which he was elected, his office shall be vacated and shall be filled as herein otherwise provided. Section 3. Said Act is further amended by striking Section 12, as amended, in its entirety and inserting in lieu thereof a new Section 12 to read as follows: Section 12. Vacancies. If the office of mayor or of any commissioner shall become vacant by death, resignation, removal, or otherwise, the commissioners shall order a special election to fill the unexpired term and give ten days' notice thereof in a newspaper having a general circulation within the city; such election shall be managed and returned and the result thereof shall be declared and published as provided in this charter. Provided, there shall be no election for mayor or any commissioner if the office shall become vacant within six months of the expiration of the regular term thereof, unless such vacancy was created by a recall as provided in this charter. In the event of an election, no person who is a candidate for the board of commissioners shall be deemed
Page 4551
elected or have any authority as a commissioner unless he receives a majority of the votes cast by the qualified electors of the ward in which he is a candidate. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill amending an act providing a new charter for the City of Hazlehurst approved December 22, 1953 (Ga. L. 1953, November-December Sess., Page 2925) as amended; and for other purposes. This 15th day of January, 1985. Affidavit. State of Georgia. Jeff Davis County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oaths, Thomas H. Purser, who on oath deposes and says that he is publisher of The Jeff Davis County Ledger, a newspaper published in the City of Hazlehurst, Georgia, of general circulation in Jeff Davis County, Georgia, and that the attached advertisement has been published in The Jeff Davis County Ledger once a week for one weeks in the regular issue(s) of January 16, 1985. This is the legal organ of Jeff Davis County. /s/ Thomas H. Purser Publisher, Jeff Davis County Ledger Sworn to and subscribed before me this 25th day of February, 1985. /s/ Carolyn Thompson Notary Public, Jeff Davis County, Georgia. My Commission Expires: June 12, 1988. (Seal). Approved March 27, 1985.
Page 4552
THOMASVILLE PAYROLL DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 347 (House Bill No. 1070). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 175 of the 1960 General Assembly and which was duly ratified at the 1960 general election (Ga. L. 1960, p. 1329) and which relates to the creation and powers and administration of the Thomasville Payroll Development Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 175 of the 1960 General Assembly and which was duly ratified at the 1960 general election (Ga. L. 1960, p. 1329) and which relates to the creation and powers and administration of the Thomasville Payroll Development Authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the
Page 4553
State of Georgia that constitutional amendment which was proposed by Resolution Act No. 175 of the 1960 General Assembly and which was duly ratified at the 1960 general election (Ga. L. 1960, p. 1329) and which relates to the creation and powers and administration of the Thomasville Payroll Development Authority; to provide the authority for this Act; and for other purposes. This 6th day of February, 1985. B. B. Earle, Jr. Attorney for the Thomasville Payroll Department Authority Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Allen Sherrod, who, on oath, deposes and says that he is Representative from the 143rd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Times-Enterprise which is the official organ of Thomas County, on the following date: February 20, 1985. /s/ Allen Sherrod Representative, 143rd District Sworn to and subscribed before me, this 27th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4554
THOMAS COUNTY BOARD OF EDUCATION AND SCHOOL SUPERINTENDENT; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 348 (House Bill No. 1071). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 92 of the 1956 General Assembly and which was duly ratified at the 1956 general election (Ga. L. 1956, p. 447) and which relates to the selection and service of the board of education and the school superintendent of Thomas County; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 92 of the 1956 General Assembly and which was duly ratified at the 1956 general election (Ga. L. 1956, p. 447) and which relates to the selection and service of the board of education and the school superintendent of Thomas County shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 4555
in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 92 of the 1956 General Assembly and which was duly ratified at the 1956 general election (Ga. L. 1956, P. 447) and which relates to the selection and service of the board of education and the school superintendent of Thomas County; to provide the authority for this Act; and for other purposes. This 12th day of February, 1985. Board of Education of Thomas County Thomas K. Vann, Jr., its Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Allen Sherrod, who, on oath, deposes and says that he is Representative from the 143rd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Times-Enterprise which is the official organ of Thomas County, on the following date: February 22, 1985. /s/ Allen Sherrod Representative, 143rd District Sworn to and subscribed before me, this 27th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4556
MACON-BIBB COUNTY WATER AND SEWERAGE AUTHORITY WATER DISTRIBUTION LINES; PETITIONS; COSTS. No. 349 (House Bill No. 1072). AN ACT To amend an Act known as the Macon-Bibb County Water and Sewerage Authority Act approved April 11, 1973 (Georgia Laws 1973, p. 2603, et seq.), as amended by an Act entitled Macon-Bibb County Water and Sewerage Authority Act Amended approved February 8, 1974 (Georgia Laws 1974, p. 2031, et seq.), as amended by Acts approved March 22, 1974 (Georgia Laws 1974, p. 3074), Acts approved April 11, 1979 (Georgia Laws 1979, p. 3816), Acts approved April 26, 1980 (Georgia Laws 1980, p. 3152) and as amended by Acts approved February 24, 1983 (Georgia Laws 1983, p. 3509, et seq.), so as to authorize said authority to lay and construct new eight inch water distribution lines and adjunct thereto in the streets, roadways and highways in Bibb County, Georgia that are existing, dedicated, accepted and in general public use, hereafter roadways, upon receipt by the authority of a written petition signed by the owners of more than fifty percent of the lineal feet of frontage of the land abutting a particular roadway, or portion thereof, wherein such a water line is petitioned to be constructed, pursuant to the provisions of this Act, such undertaking hereafter called project; to provide a method and procedure whereby one-third of the entire costs of such project and expense thereof shall be borne by the authority and the two-thirds remainder thereof shall be borne and paid for pro rata by the owners of the lineal footage of land abutting the roadway on a per foot cost basis; to provide for the determination of such costs and per foot costs basis; to provide for the assessment by ordinance or resolution of the authority of such two thirds remainder of said entire costs against the said owners of the lineal footage of land abutting the roadway and against their respective abutting land; to provide that such assessed costs against said owners and their properties shall constitute a lien upon the respective owners' land of the same dignity, standing and priority of liens for state and county ad valorem taxes; to provide for the determination of entire costs and what the same shall include; to
Page 4557
provide for the implementation by the authority of the right and power granted herein by enactment of ordinance, regulations or rules; to provide for the time that said assessments shall be paid and upon default thereof to provide for the issuance of executions which shall be levied upon the abutting property of the respective owners for the payment of said assessment, which shall be subject to affidavits of illegality and any other defense afforded property owners against whom a ad valorem tax execution has been issued and levied; to provide for such assessed costs to be in addition to any and all other tap on charges or fees, user charges and all other rules and regulations of said Macon-Bibb County Water and Sewerage 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. The following Section 4.6 is hereby adopted as part of the Charter of Macon-Bibb County Water and Sewerage Authority, hereafter Authority: Section 4.6. A. Upon the filing with the Authority of a written petition signed by the owners of more than 50% of the lineal feet of footage of land abutting a particular public, dedicated, and publicly utilized roadway, or portion thereof, in Bibb County, Georgia requesting the Authority to lay and construct therein an eight inch water line to provide potable water to such property, setting forth factual data with respect thereto which the Authority shall prescribe by resolution or ordinance, the Authority with respect to the requested project shall have the right, power and authority to: 1. Verify the correctness of the factual data in the petition and ascertain the entire costs of the project, which shall include all costs and expense of material, labor, supervision, engineering, management, legal, overhead and all other costs and expenses needful and necessary to the completion of the project; 2. After advertisement and public hearing, as hereafter set out, assess two-thirds of the entire costs of said
Page 4558
project to and against the respective land owners, and their land, their pro rata cost of the project based on their ownership of the lineal footage abutting the roadway, or portion thereof, involved; 3. Ascertain the pro rata share of the respective land owners according to their ownership of lineal footage abutting the said roadway, or portion thereof, involved which shall be calculated and determined as follows: Deduct from the entire costs one-third thereof which shall be borne by the Authority; the remaining two-thirds of said entire costs shall be divided by the total of the lineal footage of land abutting said roadway, or portion thereof, on both sides thereof and the quotient shall be the dollar amount per lineal frontage foot; said amount per lineal frontage foot multiplied by the total lineal footage of land of each respective land owner abutting said roadway, or portion thereof, shall be the pro rata share of such land owner. 4. Publish in the Macon Telegraph and News once a week during each of two calendar weeks setting forth all the factual data of the project; setting a time, date and place for a public hearing to be had which shall not be sooner than four days following the last date of said publication; setting forth that two-thirds of the entire costs are to be assessed against the land owners, as aforesaid, and that such assessments shall be due within ninety days following completion of the project and upon default of payment shall bear interest at the legal rate and that execution therefor will issue against the defaulting land owner and his involved land which will constitute a lien thereon of equal priority, rank and dignity, and having the same attributes, rights and powers as to collection and foreclosure thereof as an execution for unpaid State of Georgia and County of Bibb ad valorem taxes. 5. Following said public hearing the Authority shall, within thirty days thereof, accept or reject the petition and if accepted shall proceed promptly with work on the project. B. With respect to an accepted petitioned-project, the Authority shall have the right and power by resolution or
Page 4559
ordinance to assess two-thirds of the entire costs and expense thereof upon and against the respective owners and their land abutting the roadway or portion thereof, involved, based on their pro rata share as set forth hereinbefore. C. Said assessments shall be due and payable, without interest, within 90 days following date of notice thereof to the landowner by United States First Class Mail from the Authority that such assessment is due at such time without interest; and if said assessment is not paid within said 90 day period the same shall draw interest at the legal rate. D. The Authority shall have the right and power, by ordinance or resolution, to issue executions on any assessment that is in default, the same to be issued by the general manager of the Authority or such other officer thereof as the Authority designates and such execution shall be a lien upon and against the involved land of the defaulting land owner and shall be of equal priority, rank and dignity and having the same attributes, rights and powers as to collection and foreclosure thereof as an execution for unpaid state of Georgia and County of Bibb ad valorem taxes. E. As to any execution issued by the Authority, the land owner therein involved shall have the right to file an affidavit of illegality, denying that the whole or any part of the amount for which the execution issued is due and stating what amount is admitted to be due, if any, which amounts so admitted to be due shall be paid and collected before the affidavit is received and the affidavit shall be received for the balance; provided that all such affidavits shall set out in detail the reasons why the affiant claims the amount is not due and when such affidavit is received by the Authority the same shall be returned to the Superior Court of Bibb County, there to be tried and the issue shall be determined as in cases of affidavits of illegality to ad valorem tax executions, subject to all the pains and penalties provided for in other cases of illegality for delay as provided by law. F. The Authority is authorized to adopt by ordinance or resolution any and all reasonable rules and regulations implementing and effectuating the foregoing rights and powers so as to fairly and equitably apply and enforce such rights and powers.
Page 4560
Section 2. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Enact Local Legislation. Pursuant to the provisions of the Official Code of Georgia Section 28-1-14 notice is hereby given that the undersigned will make application to the General Assembly of Georgia at its 1985 session to amend an Act approved March 2, 1966 appearing in Georgia Laws 1966, page 2737, et seq. and denominated therein the Bibb County Water Sewerage Authority Act, as amended by an Act of the Georgia Legislature entitled Macon-Bibb County Water Sewerage Act, approved April 13, 1973, appearing in Georgia Laws 1973, page 2603, et seq., as amended by an Act of the General Assembly approved February 8, 1974 (Georgia Laws 1974, page 2031, et seq.), as amended by an Act approved April 11, 1979 (Georgia Laws 1979, page 3816), as amended by an Act approved March 26, 1980 (Georgia Laws 1980, page 4004, et seq.). The purpose of such legislation will be to amend the aforesaid Act, as amended, and to provide that upon the written petition of the owners of more than 50 percent of the lineal feet of frontage of the land abutting on a particular street, or portion thereof, located in Bibb County, Georgia, agreeing to pay their pro rata share of the entire costs thereof for the installation of an 8 inch, in diameter, water main line in said street, the Macon-Bibb County Water Sewerage Authority shall be authorized, but not required, to install such main water line in said street and assess the pro rata costs thereof upon the land owners based on their respective ownership of lineal footage abutting said involved street; and upon failure of any owner to pay said assessed amount, to cause to be issued a lien in the form of an execution (Fi.Fa.) for the amount of said unpaid assessment, with legal interests, which shall be a lien upon and against the land of the involved owner abutting said street and such execution shall be of equal priority, rank and dignity, having the same attributes and rights of powers as to collection and foreclosure thereof as an execution for unpaid State of Georgia and County of Bibb ad valorem taxes; to provide the manner of determining the entire costs; to
Page 4561
provide the manner of determining the pro rata share; to provide for the time for the payment of such pro rata share by the respective owners; to provide the time within which the petition must be accepted or rejected by the Authority; to provide for appeals in regard to assessments, and for other purposes. Macon-Bibb County Water Sewerage Authority By: Wallace Miller, Jr. Attorney for Macon-Bibb County Water Sewerage Authority 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 99th 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 date: December 27, 1984. /s/ Denmark Groover, Jr. Representative, 99th District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4562
CITY OF CLARKESVILLE MAYOR AND COUNCIL; ELECTION DATE. No. 350 (House Bill No. 1076). AN ACT To amend an Act creating a new charter for the City of Clarkesville in the County of Habersham, approved April 9, 1981 (Ga. L. 1981, p. 4502), so as to change the date of election of certain officials; to provide for applicability; 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 in the County of Habersham, approved April 9, 1981 (Ga. L. 1981, p. 4502), is amended by striking subsection (a) of Section 5.10 and inserting in lieu thereof a new subsection (a) to read as follows: (a) An election shall be held on the first Tuesday in November of each year to elect councilmen to fill the terms of those councilmen whose terms expire at the end of that year and to fill the office of mayor in those years in which his or her term of office expires. Section 2. Nothing contained in this Act shall affect the offices or terms of office of those persons presently serving as mayor and councilmen on the effective date of this Act. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend the Charter of the City of Clarkesville so as to change the date of election of the Mayor and Council of said City.
Page 4563
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Dover, 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 date: January 17, 1985. /s/ William J. Dover Representative, 11th District Sworn to and subscribed before me, this 27th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. WHITE COUNTY BOARD OF EDUCATION; ELECTIONS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 351 (House Bill No. 1077). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment providing for the election of members of the Board of Education of White County (Resolution Act No. 23, House Resolution No. 85-157, Ga. L. 1963, p. 670); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:
Page 4564
Section 1. That constitutional amendment providing for the election of members of the Board of Education of White County (Resolution Act No. 23, House Resolution No. 85-157, Ga. L. 1963, p. 670) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment providing for the election of members of the Board of Education of White County (Resolution Act No. 23, House Resolution No. 85-157, Ga. L. 1963, p. 670); and for other purposes. This 1st day of February, 1985. William Dover Representative, 11th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Dover, 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 White County News which is the official organ of White County, on the following date: February 14, 1985. /s/ William J. Dover Representative, 11th District
Page 4565
Sworn to and subscribed before me, this 27th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. WHITE COUNTY INDUSTRIAL BUILDING AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 352 (House Bill No. 1078). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating a body corporate and politic to be known as the White County Industrial Building Authority (Resolution Act No. 211; House Resolution No. 474-942, Ga. L. 1962, p. 1046); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment creating a body corporate and politic to be known as the White County Industrial Building Authority (Resolution Act No. 211; House Resolution No. 474-942, Ga. L. 1962, p. 1046) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia
Page 4566
which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating a body corporate and politic to be known as the White County Industrial Building Authority (Resolution Act No. 211; House Resolution No. 474-942, Ga. L. 1962, p. 1046); and for other purposes. This 1st day of February, 1985. William Dover Representative, 11th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Dover, 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 White County News which is the official organ of White County, on the following date: February 14, 1985. /s/ William J. Dover Representative, 11th District Sworn to and subscribed before me, this 27th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4567
WARREN COUNTY CLERK OF THE SUPERIOR COURT; DEPUTY CLERK'S COMPENSATION. No. 353 (House Bill No. 1081). AN ACT To amend an Act placing the clerk of the superior court in Warren County on an annual salary, approved March 11, 1963 (Ga. L. 1963, p. 2164), as amended, so as to provide for the compensation of the deputy clerk; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act placing the clerk of the superior court in Warren County on an annual salary, approved March 11, 1963 (Ga. L. 1963, p. 2164), as amended, is amended by striking subsection (b) of Section 2 and inserting in lieu thereof a new subsection (b) to read as follows: (b) The clerk shall be authorized to employ a deputy, from time to time, as needed by the clerk to assist the clerk in carrying out the clerk's duties. Any such deputy shall be employed by the clerk, and the annual compensation of said deputy shall be $10,800.00, minimum. Such compensation shall be payable in equal monthly installments 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 by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to amend an Act placing the Clerk of the Superior Court of Warren County on a salary in lieu of the fee system of compensation,
Page 4568
approved March 1, 1963, (Ga. L. 1963 p. 2164), as amended, so as to provide for the compensation of the personnel for said officer, to provide for other matters relative thereto, and for other purposes. This 11th day of February, 1985. Ben Barron Ross Representative, 82nd 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: February 15, 1985. Sworn to on the 15th day of February, 1985. /s/ Alva L. Haywood Publisher Sworn to and subscribed to before me on the 15th day of February, 1985. /s/ Rhonda S. Phillips Notary Public. My Commission Expires January 26, 1989. (Seal). Approved March 27, 1985.
Page 4569
WARREN COUNTY TAX COMMISSIONER; PERSONNEL; COMPENSATION. No. 354 (House Bill No. 1082). AN ACT To amend an Act abolishing the offices of tax collector and tax receiver in Warren County and creating the office of tax commissioner of Warren County, approved February 23, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2519), as amended, so as to change the provisions relating to the compensation of assistants and clerks; to provide 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 collector and tax receiver in Warren County and creating the office of tax commissioner of Warren County, approved February 23, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2519), as amended, is amended by striking Section 4 in its entirety and inserting in lieu thereof a new Section 4 to read as follows: Section 4. The said tax commissioner is authorized to employ such assistants and clerks as he deems necessary to perform the duties of his office, and said tax commissioner shall receive an amount with which to compensate such assistants and clerks, such amount to be determined by the governing authority of Warren County. The tax commissioner shall be authorized to contract for computer services to carry out the duties of his office. The cost of such computer services 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 by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4570
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to amend an Act abolishing the offices of Tax Collector and Tax Receiver in Warren County, Georgia, and creating the office of Tax Commissioner of Warren County, Georgia, approved February 23, 1953 (Ga. Laws 1953-Jan.-Feb. Sess. p. 2519), as amended by Act No. 543 at the 1977 session of the General Assembly, and also amended by Act No. 1167 at the 1978 session of the General Assembly, so as to place the Tax Commissioner of Warren County, Georgia, on a salary; to provide for clerical help and for other purposes. This 11th day of February, 1985. Ben Barron Ross Representative, 82nd 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: February 15, 1985. Sworn to on the 15th day of February, 1985. /s/ Alva L. Haywood Publisher Sworn to and subscribed to before me, on the 15th day of February, 1985. /s/ Rhonda S. Phillips Notary Public. My Commission Expires January 26, 1989. (Seal). Approved March 27, 1985.
Page 4571
TOWN OF TYRONE MAYOR AND COUNCILMEN; ELECTIONS. No. 355 (House Bill No. 1083). AN ACT To amend an Act creating a new charter for and reincorporating the Town of Tyrone, approved April 17, 1975 (Ga. L. 1975, p. 3876), as amended, so as to provide for the town council composed of the mayor and councilmen; to provide for the election and terms of office of the mayor and councilmen; to provide for municipal elections; to provide for related matters; 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 and reincorporating the Town of Tyrone, approved April 17, 1975 (Ga. L. 1975, p. 3876), as amended, is amended by striking Section 2.101, relating to the creation, composition, election, and terms of the mayor and council, and inserting in its place a new section to read as follows: Section 2.101. Creation; composition; number; election. (a) The legislative authority of the Town of Tyrone shall be vested in a town council to be composed of a mayor and four councilmen. The mayor and councilmen shall be elected in the manner provided by Article V of this charter. For the purpose of electing councilmen, positions on the council shall be numbered as posts 1 through 4. The terms of office of the mayor and councilmen shall be two years and until their successors are elected and qualified. (b) Successors to the mayor and councilmen in office on the effective date of this section shall be elected and take office as provided by this subsection. At the 1985 municipal election and at each municipal election thereafter held in an odd-numbered year there shall be elected councilmen for posts 3 and 4 who shall serve for terms of two years.
Page 4572
At the 1986 municipal election and at each municipal election held in an even-numbered year thereafter there shall be elected the mayor and councilmen for posts 1 and 2 who shall serve for terms of two years. (c) The annual municipal election shall be held on the first Wednesday in December of each year. The councilmen or mayor and councilmen elected at each election shall take office at the first council meeting following their election. Section 2. Said Act is further amended by striking Section 5.103, relating to vacancies in office, and inserting in its place a new section to read as follows: Section 5.103. Vacancies. If the office of mayor or councilman becomes vacant for any reason, the vacancy shall be filled for the unexpired term of office in conformity with general state law. In the absence of any conflicting provision of general state law, a vacancy shall be filled by an appointment by the mayor and remaining council members of a person to serve until the next regular municipal election, at which election a person shall be elected to serve for the remainder of the unexpired term of office, if any. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1985 Session of the General Assembly of Georgia a bill to amend the Town Charter, Article II, Chapter 1, Section 2.101, pertaining to the Creation; Composition; Number; and Election of the Town's Mayor and Council Members, and also to amend Article V, Section 5.103, pertaining to the filling of vacancies occuring in the offices of Mayor and Council. This 7th day of February, 1985. J. Homer Murdoch Mayor, Town of Tyrone
Page 4573
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul W. Heard, Jr., 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 Fayette County News which is the official organ of Fayette County, on the following date: February 13, 1985. /s/ Paul W. Heard, Jr. Representative, 43rd District Sworn to and subscribed before me, this 28th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. MARION COUNTY BOARD OF EDUCATION; DISTRICTS; ELECTIONS; REFERENDUM. No. 356 (House Bill No. 1084). AN ACT To provide for education districts for the election of members of the board of education of Marion County; to provide for the manner of electing members; to provide for the present members; to provide for a referendum; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:
Page 4574
Section 1. (a) For the purpose of electing members of the board of education of Marion County, the Marion County school district is divided into five education districts as follows: Education District 1 Marion Tract 9901 Block 434 That part of Block 435 inside the City of Buena Vista Those parts of Blocks 605 and 606 inside the City of Buena Vista Blocks 607 through 609, 611 through 619, and 622 through 628 Those parts of Blocks 629 and 639 inside the City of Buena Vista Blocks 637 through 644 That part of Block 645 inside the City of Buena Vista Education District 2 Marion Tract 9901 Blocks 101 through 154, 164 through 174, 179 through 194, and 199 Blocks 201 through 210 Education District 3 Marion Tract 9901 Blocks 155 through 163, 175 through 178, and 195 through 198 Blocks 301 through 314 and 316 through 336 Blocks 414 through 416 That part of Block 606 outside the City of Buena Vista Education District 4 Marion Tract 9901 Blocks 448 through 450
Page 4575
Block Group 5 Blocks 601 through 604 Those parts of Blocks 605 and 629 outside the City of Buena Vista Blocks 630 through 635 Those parts of Blocks 636 and 645 outside the City of Buena Vista Blocks 647 through 650 Block Group 7 Education District 5 Marion Tract 9901 Blocks 401 through 413, 417 through 422, and 424 through 433 That part of Block 435 outside the City of Buena Vista Blocks 436 through 447 Blocks 610, 620, 621, and 646 (b) For the purposes of this section: (1) The terms Tract or Census Tract, Block Group, and Block shall mean and shall describe the same geographical boundaries as provided in the report of the Bureau of the Census for the United States decennial census of 1980 for the State of Georgia. (2) Whenever the description of any education district refers to a named city, it shall mean the geographical boundaries of that city as shown on the census map for the United States decennial census of 1980 for the State of Georgia. (3) Any part of Marion County which is not included in any district described in this section shall be included within that district contiguous to such part which contains the least population according to the United States decennial census of 1980 for the State of Georgia. (c) The members of the board of education of Marion County in office on the effective date of this Act shall serve until December 31, 1986, at which time their terms shall be abolished.
Page 4576
(d) The members of the board of education of Marion County shall be elected at the general election to be held in November, 1986, and shall take office on January 1, 1987. Each person offering as a candidate for the board of education shall reside in the district in which he or she is offering and shall be elected by the voters of that district. The members elected from education districts 1 and 5 shall be elected for initial terms of two years and until their successors are elected and qualified, and the members elected from education districts 2, 3, and 4 shall be elected for initial terms of four years and until their successors are elected and qualified. All future successors shall be elected for terms of four years at the general election immediately preceding the expiration of the term of office for that member and shall take office on January 1 following their election. Section 2. Not less than 30 nor more than 45 days after final approval of this Act by the United States Department of Justice, it shall be the duty of the election superintendent of Marion County to issue the call for an election for the purpose of submitting this Act to the electors of Marion County for approval or rejection. The superintendent 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 superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Marion County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act providing for election of a five-member board of education, providing for education districts, and abolishing the present appointed board of education be approved? All persons desiring to vote for approval 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 board of education of Marion County. It shall be the duty of the superintendent
Page 4577
to hold and conduct such 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 repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be a bill introduced in the 1985 session of the Georgia General Assembly to change the districts in which the Marion County Board of Education is elected and for other purposes. Ward Edwards Representative, 112th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ward Edwards, who, on oath, deposes and says that he is Representative from the 112th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Patriot-Citizen which is the official organ of Marion County, on the following date: February 7, 1985. /s/ Ward Edwards Representative, 112th District Sworn to and subscribed before me, this 28th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4578
WORTH COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 357 (House Bill No. 1085). AN ACT To amend an Act creating and establishing a board of commissioners of roads and revenues of Worth County, approved August 15, 1904 (Ga. L. 1904, p. 296), as amended, particularly by an Act approved March 12, 1984 (Ga. L. 1984, p. 3892), so as to change the compensation of the chairman and members of the board of commissioners of Worth 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 and establishing a board of commissioners of roads and revenues of Worth County, approved August 15, 1904 (Ga. L. 1904, p. 296), as amended, particularly by an Act approved March 12, 1984 (Ga. L. 1984, p. 3892), is amended by striking in its entirety subsection (A) of Section 12 and inserting in lieu thereof a new subsection (A) to read as follows: (A) The salary of the chairman of said board shall be and is fixed at the sum of $4,200.00 per year, due and payable in equal monthly installments on the first day of each calendar month, out of the funds of the county treasury of said county. Effective July 1, 1986, the salary of the chairman shall be $4,800.00 per year. The salary of each of the other members of said board shall be and is fixed at the sum of $3,000.00 per year, payable in equal monthly installments. Effective July 1, 1986, the salary of each board member shall be $3,600.00 per year, payable in equal monthly installments. All salaries of the members of said board as well as other officers provided for under this Act shall be due and payable on the first day of each calendar month out of the county treasury of said county by the person or persons charged by law with the duty and authorized to pay out the money of said county.
Page 4579
No member of said board shall be engaged as an employee of the county in any manner or capacity other than in his capacity as a commissioner, nor shall he receive directly or indirectly any salary whatever, other than as is herein provided, for services rendered as a member of said board. Section 2. This Act shall become effective on July 1, 1985. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that a bill will be introduced during the regular 1985 Session of the General Assembly of Georgia to amend an act approved August, 1904, entitled An Act To Create and Establish a Board of Commissioners For Roads and Revenues of Worth County Affix and Describe Their Jurisdiction, Powers and Duties; Provide For the Election, Appointment and Qualifications of the Members and Officers of Said Board. And to affix their Salaries, Expenses and Fees and For Other Purposes. (Ga. L. 1904, pp. 296-300), as amended, so as to establish the salaries of the members and chairman of the Worth County Board of Commissioners. This 2nd day of January, 1985. Worth County Board of Commissioners Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Earleen Sizemore, who, on oath, deposes and says that she is Representative from the 136th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Sylvester Local News which is the official organ of Worth County, on the following date: January 31, 1985. /s/ Earleen Sizemore Representative, 136th District
Page 4580
Sworn to and subscribed before me, this 1st day of March, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. WILKES COUNTY HOMESTEAD EXEMPTION FROM COUNTY AND SCHOOL DISTRICT AD VALOREM TAXES; REFERENDUM. No. 358 (House Bill No. 1091). AN ACT To provide homestead exemptions from Wilkes County and Wilkes County school district ad valorem taxes; to provide requirements to be eligible to claim such exemptions; to provide definitions; to provide for 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: Section 1. This Act is passed pursuant to Article VII, Section II, Paragraph II of the Constitution, authorizing the grant of homestead exemptions from ad valorem taxation levied by local taxing jurisdictions. Section 2. For purposes of this Act, the term: (1) `Homestead' means any real property owned by or leased by and in the possession of the owner or lessee on January 1 of the taxable year.
Page 4581
(2) `Lessee' means any individual who holds an estate for years or a leasehold estate in real property and who, at his own expense, erects his residence on such real property and any subsequent holder of an estate for years or a leasehold estate in this real property and residence. Section 3. (a) The homestead of each resident of Wilkes County, which homestead is actually occupied by the owner or lessee as a residence and only so long as the homestead is actually occupied by the owner or lessee as such, is exempted in the amount of $4,000.00 from all county and county school district ad valorem taxes. (b) Except to the extent that a resident of Wilkes County is qualified for any other homestead exemption under the Constitution or general law, the value of the homestead in excess of the above-exempted amount or amounts shall remain subject to ad valorem taxation by Wilkes County. No resident shall receive the benefits of such homestead exemption unless he or his agent provides the governing authority of the county, or a person designated by the governing authority, with an affidavit stating that he is a resident and that the property is his homestead and residence and containing such additional information as will enable the governing authority to make a determination as to whether such person is entitled to such exemption. The governing authority shall provide the necessary forms for such purpose. Such applications shall be processed in the same manner as other applications for homestead exemptions, and the provisions of law applicable to the processing of homestead exemptions, as the same now exist or may hereafter be amended, shall apply thereto; but after any such person has filed the proper application and certificates as provided in this section and has been allowed the exemption provided in this Act, it shall not be necessary that he make application and file said certificates thereafter for any year, and the said exemption shall continue to be allowed to such person. It shall be the duty of any such person, however, to notify the governing authority in the event he becomes ineligible for any reason for the exemptions provided in this Act. The General Assembly may provide by law for the proper administration of this exemption, including penalties necessary
Page 4582
therefor. The increased exemptions provided in this Act shall apply to all taxable years beginning after December 31, 1986. Section 4. It shall be the duty of the election superintendent of Wilkes County to issue the call for an election for the purpose of submitting this Act to the electors of Wilkes County for approval or rejection. The superintendent shall set the date of such election for the same date as the date of the general primary election of 1986. The superintendent shall issue the call for such election at least 30 days prior to the date thereof. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Wilkes County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act changing and increasing the homestead exemptions granted to residents of Wilkes County be approved? All persons desiring to vote in favor of ratifying the proposed amendment shall vote Yes. All persons desiring to vote against ratifying the proposed amendment shall vote No. If 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 Wilkes County. It shall be the duty of the superintendent to hold and conduct such 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 repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill relative to homestead exemptions from ad valorem taxation in Wilkes
Page 4583
County and providing for other matters relative thereto; and for other purposes. This 25th day of February, 1985. Honorable 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 82nd 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 date: February 28, 1985. /s/ Ben Barron Ross Representative, 82nd District Sworn to and subscribed before me, this 1st day of March, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4584
CATOOSA COUNTY CORONER; SALARY. No. 359 (House Bill No. 1094). AN ACT To amend an Act placing the coroner of Catoosa County on an annual salary, approved March 17, 1967 (Ga. L. 1967, p. 2222), as amended, so as to increase the salary of the coroner; 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 Catoosa County on an annual salary, approved March 17, 1967 (Ga. L. 1967, p. 2222), as amended, is amended by striking Section 2 of said Act in its entirety and inserting in lieu thereof a new Section 2 to read as follows: Section 2. The coroner shall receive an annual salary of $1,800.00, payable in equal monthly installments from the funds of Catoosa County. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice. Notice of Intent to request introduction of Local Legislation to increase compensation of the Coroner of Catoosa County and for other purposes. David Carlock Coroner Proof of Publication. State of Georgia. Catoosa County. Before me, an officer duly authorized by law to administer oaths, appeared Jim Caldwell, who on oath states that he is
Page 4585
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 1 time, on the issues dated, to-wit: February 27, 1985. /s/ Jim Caldwell Sworn to and subscribed before me, this the 28 day of Feb., 1985. /s/ Juanita Caldwell Notary Public, Georgia, State at Large. My Commission Expires Apr. 22, 1985. (Seal). Approved March 27, 1985. DOOLY COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 360 (House Bill No. 1095). AN ACT To amend an Act creating a board of commissioners of Dooly County, approved August 18, 1913 (Ga. L. 1913, p. 373), as amended, so as to change the provisions relative to the compensation of the chairman and other members of said 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 of Dooly County, approved August 18, 1913 (Ga. L. 1913, p. 373),
Page 4586
as amended, is amended by striking Section 7 in its entirety and substituting in lieu thereof a new Section 7 to read as follows: Section 7. Each member of the board of commissioners of Dooly County, other than the chairman, shall be compensated in the amount of $200.00 per month. The chairman shall be compensated in the amount of $300.00 per month. The compensation of the chairman and other members shall be paid from the funds of Dooly County. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Public Notice. Notice is hereby given that there will be introduced in the 1985 regular session of the General Assembly of Georgia a bill to change the compensation paid to the Board of Commissioners of Dooly County, Georgia, and to provide for all matters relative thereto and for all purposes. Howard Rainey Representative, 135th District Rooney L. Bowen, Jr. Senator, 13th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Howard H. Rainey, who, on oath, deposes and says that he is Representative from the 135th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Vienna News/Observer which is the official organ of Dooly County, on the following date: February 28, 1985. /s/ Howard H. Rainey Representative, 135th District
Page 4587
Sworn to and subscribed before me, this 4th day of March, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985. GILMER COUNTY COMMISSIONER; COMPENSATION. No. 361 (House Bill No. 1099). AN ACT To amend an Act creating a county commissioner of Gilmer County and an advisory board of Gilmer County, approved February 23, 1943 (Ga. L. 1943, p. 1021), as amended, particularly by an Act approved March 29, 1984 (Ga. L. 1984, p. 5130), so as to change the compensation of the commissioner; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a county commissioner of Gilmer County and an advisory board of Gilmer County, approved February 23, 1943 (Ga. L. 1943, p. 1021), as amended, particularly by an Act approved March 29, 1984 (Ga. L. 1984, p. 5130), is amended by striking Section 3 in its entirety and inserting in its place the following: Section 3. The compensation of the commissioner shall be $25,000.00 per annum, payable in equal monthly installments from the funds of Gilmer County.
Page 4588
Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating a County Commissioner of Gilmer County and Advisory Board of Gilmer County, approved February 23, 1943 (Ga. L. 1943, p. 1021), as amended; and for other purposes. This 21st day of February, 1985. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carlton H. Colwell, who, on oath, deposes and says that he is Representative from the 4th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Times-Courier which is the official organ of Gilmer County, on the following date: February 21, 1985. /s/ Carlton H. Colwell Representative, 4th District Sworn to and subscribed before me, this 4th day of March, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 27, 1985.
Page 4589
WAYNE COUNTY INDUSTRIAL DEVELOPMENT TAX; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 362 (House Bill No. 1101). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment (Resolution Act No. 212, H.R. No. 623-1708, Ga. L. 1976, p. 1892) authorizing the governing authority of Wayne County to levy a tax not to exceed one-half mill for industrial development purposes; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment (Resolution Act No. 212, H. R. No. 623-1708, Ga. L. 1976, p. 1892) authorizing the governing authority of Wayne County to levy a tax not to exceed one-half mill for industrial development purposes shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a bill to continue that Constitutional Amendment (Res. alt. 212, HR 623-1708, Ga. Laws 1976, page 1892) authorizing the governing authority of Wayne County to levy a tax not to exceed mill
Page 4590
for industrial development purposes; to provide authority; and other purposes. This 27th day of February, 1985. /s/ Alvin Leaphart Attorney for Wayne County Industrial Development Authority Affidavit of Publication. State of Georgia. County of Wayne. Before the undersigned, a Notary Public of said County and State, duly commissioned, qualified, and authorized by law to administer oaths, personally appeared Thomas Woodard, who, being first duly sworn, deposes and says: that he is Credit Manager of Press-Sentinel a newspaper published, issued, and entered as second class mail in the City of Jesup in said County and State; that he is authorized to make this affidavit and sworn statement; that the notice or other legal advertisement, a true copy of which is attached hereto, was published in Jesup on the following date: Feb. 27, 1985 and that the said newspaper in which such notice, paper, document, or legal advertisement was published, was at the time of each and every such publication, a newspaper of General Circulation in Wayne County. This 28 day of Feb., 1985. /s/ Thomas Woodard Sworn to and subscribed before me, this 28 day of Feb., 1985. /s/ Lynn S. Rice Notary Public. My Commission Expires October 20, 1987. (Seal). Approved March 27, 1985.
Page 4591
HOUSTON JUDICIAL CIRCUIT JUDGES; SALARY SUPPLEMENTS. No. 363 (House Bill No. 1102). AN ACT To amend an Act creating the Houston Judicial Circuit, approved April 16, 1969 (Ga. L. 1969, p. 427), as amended, so as to change provisions relating to the compensation and salary supplements of the judges of the Houston Judicial Circuit; to provide for related matters; to provide 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 Houston Judicial Circuit, approved April 16, 1969 (Ga. L. 1969, p. 427), as amended, is amended by striking Section 2 and inserting in its place a new Section 2 to read as follows: Section 2. The compensation, salary, and allowances of the judges of the Houston Judicial Circuit shall be as now or hereafter provided by law. In addition to all other compensation, salary, and allowances received from the state, the governing authority of Houston County may supplement the salaries of the judges of the Houston Judicial Circuit, and the salary supplement of the judge who is senior in time of service may exceed the salary of the other judge. Section 2. Said Act is further amended by striking Section 1.4 which reads as follows: Section 1.4. The compensation, salary, expenses, and local salary supplement of the additional judge shall be the same as that of the other judge of the circuit., in its entirety. Section 3. This Act shall become effective July 1, 1985.
Page 4592
Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the Houston Judicial Circuit, approved April 16, 1969 (Ga. L. 1969, p. 427), as amended, so as to change provisions relating to the compensation and salary supplements of the judges of the Houston Judicial Circuit; and for other purposes. This 20th day of February, 1985. Larry Walker Representative, 115th District Georgia, Houston County. Personally appeared before me this date, Jim Kerce, publisher of The Houston Home Journal, Perry, Ga., the Official Organ of Houston County, Georgia, who certifies that the Legal Notice, Intent to Introduce Local Leg. (Ga. L. 1969, p. 427) was published in The Houston Home Journal on the following date: February 28, 1985. This 1st day of March, 1985. /s/ Jim Kerce, Publisher Houston Home Journal Perry, Georgia Sworn to and subscribed before me, this 1st day of March, 1985. /s/ Tammy Draper Notary Public, Georgia, State at Large. My Commission Expires Oct. 8, 1988. (Seal). Approved March 27, 1985.
Page 4593
MUNICIPAL COURT OF COLUMBUS, GEORGIA JURISDICTION; COSTS; TRANSFER OF CASES. No. 426 (House Bill No. 530). AN ACT To amend an Act establishing the Municipal Court of Columbus, Georgia, approved August 12, 1915 (Ga. L. 1915, p. 63), as amended, particularly by an Act approved March 29, 1983 (Ga. L. 1983, p. 4443), so as to increase the jurisdiction of the court in certain cases; to provide for costs; to provide for the transfer of cases to and from other courts; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act establishing the Municipal Court of Columbus, Georgia, approved August 12, 1915 (Ga. L. 1915, p. 63), as amended, particularly by an Act approved March 29, 1983 (Ga. L. 1983, p. 4443), is amended by striking Section 3 in its entirety and inserting in lieu thereof a new Section 3 to read as follows: Section 3. (a) In addition to the matters and things over which said justice courts, justices of the peace, and notaries public ex officio justices of the peace now have jurisdiction, the said Municipal Court of Columbus and Muscogee County shall have jurisdiction within the limits of Muscogee County and Columbus, Georgia, concurrent with the Superior Court of Muscogee County to try and dispose of all civil causes 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 $7,500.00, 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 municipal court shall be throughout the limits of Muscogee County and Columbus, Georgia, and shall be the jurisdiction in criminal matters exercised by justices of the peace, notaries public ex officio justices of the peace, and justice courts, and
Page 4594
shall not exceed the jurisdiction hereafter vested by law in the magistrate courts of this state; except that the judge of said Municipal Court of Columbus and Muscogee County is empowered and authorized and given jurisdiction to accept pleas of guilty or nolo contendere and to impose punishment and penalties provided by law in all cases involving misdemeanors where preliminary hearing is waived in writing by the accused and a plea of guilty or nolo contendere entered by the accused in writing. 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, setoff, or counterclaim, exclusively of and not computing interest, hire, attorney's fees, and costs. (b) The Municipal Court of Columbus, Georgia, shall have jurisdiction in the amount of $15,000.00 for writs of possession on personalty under Code Sections 44-14-230 through 44-14-282 of the O.C.G.A. and for garnishments under Code Sections 18-4-1 through 18-4-118 of the O.C.G.A. The costs shall be the same as for other cases except the cost for filing and docketing each case exceeding $7,500.00 shall be $18.50. (c) If any defendants file a counterclaim or set-off seeking affirmative relief in excess of the jurisdiction of the municipal court, upon the court being so informed and upon the court determining the claim or set-off to be a valid one, the entire case shall be transferred to the State Court of Muscogee County or, if made necessary by the character of the relief sought, to the Superior Court of Muscogee County for all future action, unless the case shall be transferred back to the municipal court by such other court. The defendant shall be required to pay to the clerk of the state court or the clerk of the superior court the costs required for the filing of a case in such other court less the plantiff's filing costs paid to the clerk of the municipal court. The Municipal Court of Columbus, Georgia, shall be deemed a state court for the purpose of transferring any other cases. Section 2. All laws and parts of laws in conflict with this Act are repealed.
Page 4595
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1985, session of the General Assembly of Georgia, a bill to amend the Act establishing Municipal Court of Columbus, Georgia (Ga. Laws 1983 p. 4443). As amended to increase the jurisdiction of the court and provide for costs to increase the salaries of the Judge, Clerk and Marshal; to provide for the transfer of cases; to repeal conflicting laws and to provide for an effective date. This 27th of December, 1984. William S. Cain, Jr. Judge, Municipal Court of 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 95th 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 date: December 31, 1984. /s/ Thomas B. Buck, III Representative, 95th District Sworn to and subscribed before me, this 15th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4596
BUTTS COUNTY MAGISTRATE COURT; SELECTION OF THE CHIEF MAGISTRATE. No. 427 (House Bill No. 532). AN ACT To amend an Act making provisions for the Magistrate Court of Butts County and providing for the appointment of the chief magistrate and other magistrates, approved March 15, 1984 (Ga. L. 1984, p. 4308), so as to change the method of selection of the chief magistrate; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act making provisions for the Magistrate Court of Butts County and providing for the appointment of the chief magistrate and other magistrates, approved March 15, 1984 (Ga. L. 1984, p. 4308), is amended by striking Section 1 and inserting in lieu thereof a new Section 1 to read as follows: Section 1. The chief magistrate to succeed the chief magistrate of Butts County in office on the effective date of this section and future successors shall be elected by the voters of the county in the manner provided by general law. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act making provisions for the Magistrate Court of Butts County and providing for the appointment of the chief magistrate and other magistrates, changing the method of selection
Page 4597
of the chief magistrate. This legislation will provide for the election of the Chief Magistrate of Butts County. This 20th day of January, 1985. Larry Smith Representative, 78th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Larry Smith, who, on oath, deposes and says that he is Representative from the 78th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Jackson Progress-Argus which is the official organ of Butts County, on the following date: January 23, 1985. /s/ Larry Smith Representative, 78th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 28, 1985.
Page 4598
TROUP COUNTY BOARD OF COMMISSIONERS; DISTRICTS. No. 428 (House Bill No. 554). AN ACT To amend an Act creating a Board of Commissioners for Troup County, approved March 25, 1958 (Ga. L. 1958, p. 3068), as amended, so as to change the composition of commissioner districts; to define certain terms; to provide for applicability; 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 Troup County, approved March 25, 1958 (Ga. L. 1958, p. 3068), as amended, is amended by striking in its entirety subsection (a) of Section 2 and inserting in lieu thereof a new subsection (a) to read as follows: (a) For the purpose of electing the members of the Board of Commissioners, there shall be five commissioner districts as follows: Commissioner District No. 1 shall consist of the entire County of Troup. Commissioner District No. 2 shall consist of the following portion of Troup County: Troup Tract 9901 Tract 9902 Blocks 101 through 103, 204, 206 through 210, and 241 Tract 9903 Blocks 101 through 111 and 114 through 117
Page 4599
Those parts of Blocks 118 and 119 outside the City of LaGrange Block 120 Those parts of Blocks 135 and 136 outside the City of LaGrange Blocks 159, 160, and 201 That part of Block 308 outside the City of LaGrange Blocks 309 through 331 and 401 through 404 Tract 9904 Blocks 101 through 110 Those parts of Blocks 112 and 113 outside the City of LaGrange Blocks 114 through 135 That part of Block 202 outside the City of LaGrange Block 203 Those parts of Blocks 204 and 304 through 307 outside the City of LaGrange Tract 9907 Blocks 101 through 105 That part of Block 106 outside the City of LaGrange Block 107 Those parts of Blocks 108 through 110 outside the City of LaGrange Blocks 111 through 150 Block Groups 2 and 3 Commissioner District No. 3 shall consist of the following portion of Troup County: Troup Tract 9902 Blocks 104 through 151, 201 through 203, 205, and 211 through 233 Those parts of Blocks 234 and 235 outside the City of LaGrange Tract 9906 Blocks 101 through 145
Page 4600
That part of Block 148 outside the City of LaGrange Block 149 That part of Block 150 outside the City of LaGrange Block 201 That part of Block 202 outside the City of LaGrange Blocks 203, 204, 206 through 213, 224 through 242, 301 through 322, 325, and 326 Tract 9908 Commissioner District No. 4 shall consist of the following portion of Troup County: Troup Tract 9902 Those parts of Blocks 234 and 235 inside the City of LaGrange Blocks 236 through 240 Block Group 3 Blocks 401 through 415, 419, 420, and 422 through 430 Tract 9903 Those parts of Blocks 118 and 119 inside the City of LaGrange Blocks 121 through 134 Those parts of Blocks 135 and 136 inside the City of LaGrange Blocks 137 through 149, 202 through 250, 301 through 303, and 305 That part of Block 308 inside the City of LaGrange Tract 9904 Those parts of Blocks 112, 113, and 201 inside the City of LaGrange Tract 9905 Blocks 103 through 109 and 115 through 121 Block Groups 2 and 3
Page 4601
Tract 9906 Blocks 324, 327, 328, and 401 through 420 Commissioner District No. 5 shall consist of the following portion of Troup County: Troup Tract 9902 Blocks 416 through 418 and 421 Tract 9904 Those parts of Blocks 202 and 204 inside the City of LaGrange Blocks 205, 207 through 252, and 301 through 303 Those parts of Blocks 304 through 307 inside the City of LaGrange Blocks 308 through 332 Tract 9905 Blocks 101, 102, 110 through 114, and 122 through 128 Block Group 4 Tract 9906 Blocks 146 and 147 Those parts of Blocks 148, 150, and 202 inside the City of LaGrange Blocks 329 through 331 and 422 through 449 Block Group 5 Tract 9907 Those parts of Blocks 106 and 108 through 110 inside the City of LaGrange Block Group 4 Section 2. Said Act is further amended by striking in its entirety subsection (b) of Section 2 and inserting in lieu thereof a new subsection (b) to read as follows: (b) `Tract,' `Block Group,' and `Block' shall have the same meaning and describe the same geographical boundaries as provided in the Bureau of the Census report for the United States decennial census of 1980 for the State
Page 4602
of Georgia. Any portion of Troup County not included in Commissioner Districts 1 through 5, described above, shall be included within that commissioner district contiguous to such portion which contains the least population according to the United States decennial census of 1980. Section 3. Nothing in this Act shall affect the terms of office or residency requirements of current members of the board of commissioners. The provisions of this Act shall apply to the election of successors to the current members of such board at the 1986 and 1988 general elections and to the election of successors at general elections or special elections thereafter. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating a Board of Commissioners for Troup County, approved March 25, 1958 (Ga. L. 1958, p. 3068), as amended; and for other purposes. This 22nd day of January, 1985. Wade Milam Representative, 81st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wade Milam, who, on oath, deposes and says that he is Representative from the 81st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the LaGrange Daily News which is the official organ of Troup County, on the following date: January 25, 1985. /s/ Wade Milam Representative, 81st District
Page 4603
Sworn to and subscribed before me, this 28th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. CITY OF OAKWOOD CORPORATE LIMITS. No. 429 (House Bill No. 557). AN ACT To amend an Act creating a new charter for the City of Oakwood, approved March 9, 1979 (Ga. L. 1979, p. 3089), as amended, so as to change the corporate limits of the 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 Oakwood, approved March 9, 1979 (Ga. L. 1979, p. 3089), as amended, is amended by adding after Section 1.2 a new Section 1.21 to read as follows: Section 1.21. Corporate Limits. The corporate limits of the City of Oakwood shall not include any part of the territory described as follows: (1) Property known as McEvery School as annexed in Ordinance No. 22 and specifically described as:
Page 4604
ALL THAT TRACT OR PARCEL of land lying and being in Land Lots 21 and 22 of the 8th Land District, Hall County, Georgia, containing 19.57 acres and being shown on a plat entitled, `Hall County Board of Education, Property Survey, McEver School Site', prepared by George D. Newton, Georgia Registered Land Surveyor, dated 1/20/54 and recorded in Plat Book 12, page 129, Hall County Plat Records and being more particularly described as follows: BEGINNING at the point where the land lot line separating land lots 21 and 22 of the 8th Land District intersects the northeasterly right of way of Gould Road; thence from said beginning point South 20 30[prime] East along the northeasterly right of way of Gould Road 330 feet to a point; thence South 7 0[prime] East along the northeasterly right of way of Gould Road 321 feet to a concrete monument; thence North 81 10[prime] East 986 feet to a concrete monument; thence North 30 0[prime] West 976 feet to a point on the land lot line separating land lots 21 and 22 of the 8th Land District; thence from said point North 30 0[prime] West 248.1 feet to a concrete monument; thence South 60 0[prime] West 770.5 feet to a concrete monument on the northeasterly right of way of Gould Road; thence South 37 0[prime] East 250 feet along the northeasterly right of way of Gould Road to the point where said right of way intersects the land lot line separating land lots 21 and 22 of the 8th Land District being the beginning point. The right of way of McEver Road beginning at Whiting Road running in a northerly direction to that point where the right of way of McEver Road intersects the right of way of McEver School Road; the right of way of McEver School Road from its intersection with the right of way of McEver Road running in a westerly direction to that point where the right of way of McEver School Road intersects the right of way of Gould Road; and the right of way of Gould Road from the point where the right of way of Gould Road intersects the right of way of McEver School Road running in a northwesterly direction to that point marked by a concrete monument lying North 37 0[prime] West 250 feet from the intersection of the land lot line separating land lots 21 and 22 of the 8th
Page 4605
Land District and the northwesterly right of way of Gould Road which is the most westerly corner of the above described tract of land. (2) Property known as Myers School as annexed in Ordinance No. 23 and specifically described as: ALL THAT TRACT or parcel of land lying and being in the Candler DistrictGMD 1385, Hall County, Georgia, and being all that tract or parcel of land shown upon plat designated `Survey for Hall County Board of Education', prepared by McGill-Grogan Associates, Inc., July 18, 1974, said plat being recorded in Plat Book 57, pages 84-85, Hall County Plat Records and being more particularly described according to said plat as follows: BEGINNING at an iron pin on the westerly right of way of Georgia Highway #60, said iron pin being located approximately 1,310 feet from the intersection of the right of way of Georgia Highway #60 and the right of way of Georgia Highway #332 as measured along the westerly right of way of Georgia Highway #60; running thence along the westerly right of way of Georgia Highway #60 South 17 48[prime] East 100 feet to an iron pin on said right of way; thence South 66 59[prime] West 461.70 Feet along the centerline of a ditch to a point; thence South 22 35[prime] West 701.83 feet along the centerline of said ditch to a rock corner; thence South 79 37[prime] West 162.67 feet along said ditch to a point; thence South 63 41[prime] West 195.07 Feet along said ditch to an iron pin; thence South 23 31[prime] West 221.93 feet along said ditch to a point; thence South 56 48[prime] West 146.39 feet to an iron pin at the centerline of a creek; thence in a northerly direction along the centerline of a creek the following courses and distances; North 03 03[prime] West 111.03 feet; North 04 26[prime] East 204.36 feet; North 08 07[prime] West 105.19 feet; North 04 35[prime] West 191.08 Feet; North 14 27[prime] West 71.15 feet; North 62 41[prime] West 78.69 feet; North 19 10[prime] West 124.71 feet; North 10 34[prime] West 129.45 feet; North 11 27[prime] East 123.80 feet; North 6 43[prime] West 139.35 feet; North 67 31[prime] East 31.38 feet; North 06 48[prime] East 71.08 feet to an iron pin; thence along the centerline of a branch that flows into said creek the following courses
Page 4606
and distances; South 49 19[prime] East 29.67 feet; North 49 48[prime] East 128.42 feet; North 83 14[prime] East 263.55 feet; North 75 24[prime] East 193.20 feet to a 15 inch pine fence corner; thence South 55 15[prime] East 495.99 feet to an iron pin corner; thence North 66 59[prime] East 397.5 feet to the beginning iron pin corner. Said tract of land contains 21.14 acres of land according to said survey and is a portion of the property conveyed March 10, 1953, from Walter Paris Brock and Warlie Gay Brock (Mrs. Walter Paris Brock) to Mrs. Minnie L. Mathis, recorded in Deed Book 138, page 436, Hall County Deed Records. The right of way of Georgia Highway 365 (also known as U.S. Highway 23, U.S. Highway I-985 and Lanier Parkway) from the point where Mundy Mill Road (also known as Georgia State Route 53) intersects Georgia Highway 365 (also known as U.S. Highway 23 and Lanier Parkway) running in a northeasterly direction to that point where said highway intersects Georgia Highway 60; the right of way of Georgia Highway 60 from the point where Georgia Highway 60 intersects Georgia Highway 365 (also known as U.S. Highway 23 and Lanier Parkway) running in a southeasterly direction to the point marking the most southeasterly corner of the above described tract. (3) Property known as Lyman Hall Instructional Services Center as annexed in Ordinance No. 24 and specifically described as: All that tract or parcel of land lying and being in the 9th Land District, Hall County, Georgia, and the Gainesville District GMD 411 and being a portion of Land Lot 166 of said land district and being more particularly described as follows: BEGINNING at a concrete monument at the northwest intersection of Odell Street and Tate Street in said County and running thence South 76 24[prime] West along the North right-of-way of Odell Street 234.7 feet to a concrete monument; thence North 86 33[prime] West along the North right-of-way of Odell Street 31.3 feet to a concrete monument of the North right-of-way of Odell Street opposite approximately the intersection of Odell Street
Page 4607
and Lyman Drive, running thence North 60 43[prime] West along the North-Northwest right-of-way of Lyman Drive 28.6 feet to a concrete monument; running thence North 37 48[prime] West along the Northwest right-of-way of Lyman Drive 37 feet to a concrete monument; running thence North 28 2[prime] West along the Northwest right-of-way of Lyman Drive 453.2 feet to a concrete monument at the intersection of Lyman Drive and Westside Drive; running thence North 66 0[prime] East along the South right-of-way of Westside Drive 475.4 feet to an iron pin at the intersection of Westside Drive and Tate Street; running thence South 8 25[prime] East along the West right-of-way of Tate Street 590 feet to the beginning concrete monument corner. The right-of-way of Georgia Highway 13 from the point 600 feet North of the intersection of Georgia Highway 13 and Tumbling Creek Road in a northerly direction to that point where the right-of-way of Georgia Highway 13 intersects the right-of-way of Westside Drive; the right-of-way of Westside Drive from the point where the right-of-way of Westside Drive intersects the right-of-way of Georgia 13 running in a southwesterly direction to that point marking the most northwesterly corner of the above described tract. (4) Property known as Lyman Hall Elementary School as enacted in Ordinance No. 25 as specifically described as: ALL THAT TRACT or parcel of land lying and being in the 8th Land District, Hall County, Georgia, and being a portion of Land Lot 8 of said District and being more particularly described as follows: BEGINNING at a concrete monument at the Southwest intersection of the right of way of Memorial Park Road and Titshaw Road in said District and Land Lot and running thence South 87 08[prime]30[Prime] West 177 feet to an iron pin; running thence South 70 09[prime] West 114.1 feet to an iron pin; running thence South 72 35[prime] 30[Prime] West 187.1 feet to a concrete monument; running thence North 38 57[prime] West 150.1 feet to a concrete monument; running
Page 4608
thence South 67 54[prime]30[Prime] West 150.2 feet to a concrete monument; running thence South 39 41[prime] 30[Prime] East 152.6 feet to a concrete monument; running thence South 4432[prime] West 40 feet to a concrete monument; running thence North 39 41[prime] 30[Prime] West 153.2 feet to a concrete monument; running thence North 49 37[prime] 27[Prime] West 426.2 feet to a concrete monument on the dividing line between Land Lot 8 and Land Lot 13 of the 8th Land District; running thence North 29 39[prime] 14[Prime] West 438.8 feet to a concrete monument; running thence North 59 10[prime] 30[Prime] East 149.9 feet to a concrete monument; running thence north 29 35[prime] 30[Prime] West 290.3 feet to a concrete monument; running thence North 58 51[prime] 24[Prime] East 369.2 feet to a concrete monument; running thence South 40 17[prime] 30[Prime] East 214.1 feet to a concrete monument; running thence North 53 41[prime] 30[Prime] East 203.9 feet to a concrete monument; running thence South 39 20[prime] East 1210.6 feet to the beginning concrete monument. The right-of-way of Old Oakwood Road beginning at Tumbling Circle and running in a northeasterly direction to that point where the right-of-way of Old Oakwood Road deadends into the right-of-way of Mountain View Road; the right-of-way of Mountain View Road from that point where the right-of-way of Mountain View Road intersects the right-of-way of Old Oakwood Road running in a northeasterly direction to that point where the right-of-way of Mountain View Road intersects the right-of-way of Memorial Park Road; the right-of-way of Memorial Park Road from that point where the right-of-way of Memorial Park Road intersects the right-of-way of Mountain View Road running in a northwesterly direction to that point marking the most northerly corner of the above described property. (5) Property owned by Mary Cook McMillian and being that property upon which Chestnut Mountain Shopette is located as annexed in Ordinance No. 35 and specifically described as: BEGINNING at an iron pin stake adjoining Strickland Road and running thence N81-30E for a distance of 111.98 feet to an iron pin stake; thence S27-15E for a
Page 4609
distance of 118.95 feet to an iron pin stake; thence S57-58W for a distance of 98.70 feet at Highway 53; thence N29-55W for a distance of 163.23 feet to an iron pin at the beginning corner. For a more detailed description, reference is made to a plat of the property of Mary Cook McMillan as drawn by Henry Grady Jarrard, Georgia Registered Land Surveyor #1182 and shown of record in the records of the Clerk of the Superior court of Hall County, Georgia. Also: Beginning at a point on Georgia Highway 53 (also known as Winder Highway) 1,848 feet Southeasterly of the intersection of Georgia Highway 53 (also known as Winder Highway) and Georgia Highway 13 (also known as Atlanta Highway) running in a Southeasterly direction along the right-of-way of State Route 53, Winder Highway, to the most Southerly point of the property of Mary Cook McMillan, said point being 163.23 feet Southeast of the intersection of the right-of-way of Strickland Road. (6) Property belonging to the Mansfield Oil Company as annexed in Ordinance No. 81 and specifically described as: All that tract or parcel of land lying and being in Land Lot 168 of the 9th Land District of Hall County, Georgia, and being more particularly described as follows: BEGINNING at an iron pin adjoining State Route 13 and running thence S24-05W for a distance of 278.0 feet to a point; thence beginning at an iron pin and running N61-39W for a distance of 23.3 feet to an iron pin; thence S24-38W for a distance of 95.9 feet to an iron pin; thence S59-27W for a distance of 161.15 feet to an iron pin; thence along a small ditch N83-46W for a distance of 184.30 feet to an iron pin; thence N05-58E for a distance of 470.70 feet to an iron pin; thence N80-29E for a distance of 196.58 feet to an iron pin; thence S11-18E for a distance of 14.7 feet to an iron pin; thence S69-29E for a distance of 267.8 feet to an iron pin. This property consists of 4.096 acres.
Page 4610
For a more detailed description reference is made to a plat of the property of Charlsie Akins as drawn by Owen Patton, Georgia Registered Land Surveyor #1324, and shown of record in the records of the Clerk of Superior Court, Hall County, Georgia. Section 2. This Act shall become effective July 1, 1985. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating a new charter for the City of Oakwood, approved March 9, 1979 (Ga. L. 1979, p. 3089), as amended; and for other purposes. This 24th day of January, 1985. Nathan Deal Senator, 49th District J. T. Wood Representative, 1st District, Post 1 Bobby Lawson Representative, 9th District, Post 2 Jerry Jackson Representative, 9th District, Post 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jerry D. Jackson, who, on oath, deposes and says that he is Representative from the 9th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Lanier Tribune which is the official organ of Hall County, on the following date: January 24, 1985. /s/ Jerry D. Jackson Representative, 9th District
Page 4611
Sworn to and subscribed before me, this 28th day of January, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 28, 1985. MERIWETHER COUNTY BOARD OF EDUCATION; ELECTIONS; SCHOOL SUPERINTENDENT. No. 430 (House Bill No. 580). AN ACT To reconstitute the Meriwether County board of education; to provide for the election, qualifications, and terms of members of the board; to provide for education districts from and by which the members of the board shall be elected; to provide for filling of vacancies on the board; to provide that the county school superintendent of Meriwether County shall be elected or appointed by the board of education and shall serve at the pleasure of said board; to provide that there shall be no local boards of trustees within the Meriwether County School District; to provide for related matters; 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 any instance in which the construction of any provision of this Act is in question, this Act shall be construed if possible to be in conformity with the consent decree entered on September 28, 1984, by the United States District Court for the Northern District of Georgia in the matter of Meriwether County Voter Education Project v. Hicks (Civil Action File No. C84-117-N).
Page 4612
Section 2. The Meriwether County board of education shall consist of five members. The members of the board elected at the special election held in May, 1985, pursuant to the court order referred to in Section 1 of this Act shall continue in office and shall serve until December 31, 1988, and until their successors are elected and qualified. Section 3. (a) Future members of the board of education shall be elected in a partisan election in the same manner as county officers at the general election held in 1988 and quadrennially thereafter. Each member of the board shall represent one of the five education districts described in Section 4 of this Act; and the member representing each education district shall be elected solely by the voters who reside in that election district. (b) Each candidate for election to the board of education shall at the time of qualification for election be a resident of the education district he seeks to represent. The office of any member of the board of education who ceases to be a resident of the education district he represents shall become vacant by operation of law as of the date of change of residency. (c) Each candidate for election to the board of education shall have resided within Meriwether County for a continuous period of two years immediately preceding the date of the general election and shall at the time of qualification be a qualified voter of Meriwether County. (d) The terms of all members of the board shall be for four years beginning on the first day of January next following their election and until their successors are elected and qualified. Section 4. (a) Each of the five education districts for the election of the members of the Meriwether County board of education shall consist of a portion of the Meriwether County School District described by the following boundaries: EDUCATION DISTRICT NO. 1 BEGINNING at the intersection of the north boundary line of Meriwether County with the center line of Forest Road and run thence southerly along the center line of Forest Road to its intersection with the center line of Gold Mine Road; thence along the center line of Gold Mine Road to
Page 4613
its intersection with the center line of Georgia Highway #54; thence run northeasterly along the center line of Georgia Highway #54 to its intersection with the city limits of the City of Luthersville; thence following the city limits of the City of Luthersville southeasterly to its intersection with the center line of Georgia Highway #41; thence run south along the center line of Georgia Highway #41 to its intersection with the city limits of the City of Greenville; thence following the city limits of the City of Greenville, east, south, east, south, west, south to its intersection with the center line of Georgia Highway #41; thence run south along the center line of Georgia Highway #41 to its intersection with the center line of Cedar Rock-Woodbury Road; thence run east along the center line of Cedar Rock-Woodbury Road to its intersection with the center line of Georgia Highway #18; thence continue running northeasterly along the center line of what is now called the Imlac Road to its intersection with the center line of Middlebrooks Road; thence run along the center line of Middlebrooks Road southeasterly to the center line of Georgia Highway #18; thence run easterly along the center line of Georgia Highway #18 to its intersection with the city limits of the City of Woodbury; thence run in a northeasterly direction along the city limits of the City of Woodbury to its intersection with the center line of Georgia Highway #85W; thence run north along the center line of Georgia Highway #85W to its intersection with the center line of Flat Shoals Road; thence run easterly along the center line of Flat Shoals Road to the center line of Pentecostal Church Road; thence run northerly along the center line of Pentecostal Church Road to the center line of Thrash Cemetery Road; thence run easterly along the center line of Thrash Cemetery Road to its intersection with the center line of the Flint River; thence run north along the meanderings made by the center line of Flint River to its intersection with the center line of Line Creek; thence run north along the meanderings made by the center line of Line Creek to the north boundary line of Meriwether County; thence run west along the north boundary line of Meriwether County to the beginning point. EDUCATION DISTRICT NO. 2 BEGINNING at the intersection of the north boundary line of Meriwether County with the center line of Forest
Page 4614
Road and run thence southerly along the center line of Forest Road to its intersection with the center line of Gold Mine Road; thence along the center line of Gold Mine Road to its intersection with the center line of Georgia Highway #54; thence run northeasterly along the center line of Georgia Highway #54 to its intersection with the city limits of the City of Luthersville; thence following the city limits of the City of Luthersville southeasterly to its intersection with the center line of Georgia Highway #41; thence run south along the center line of Georgia Highway #41 to its intersection with the city limits of the City of Greenville; thence east, south, east, south, west, south, west and north along the city limits of the City of Greenville to the center line of Georgia Highway #109; thence run northwesterly and westerly along the center line of Georgia Highway #109 to the center line of the Billy Favor-Terrell Road; thence run south along the center line of the Billy Favor-Terrell Road to its intersection with the center line of the Dunn-Gordon Road; thence run south along the center line of the Dunn-Gordon Road to its intersection with the center line of Stovall-Greenville Road; thence run westerly along the center line of Stovall-Greenville Road to its intersection with the center line of the Seaboard Coastline Railroad; thence run north along the center line of the Seaboard Coastline Railroad to the west boundary line of Meriwether County; thence run north along the west boundary line of Meriwether County to the north boundary line of Meriwether County; thence run east along the north boundary line of Meriwether County to the beginning point. EDUCATION DISTRICT NO. 3 BEGINNING at the intersection of the center line of Georgia Highway #41 with the center line of Cedar Rock-Woodbury Road; thence run east along the center line of Cedar Rock-Woodbury Road to its intersection with the center line of Georgia Highway #18; thence continue running northeasterly along the center line of what is now called the Imlac Road to its intersection with the center line of Middlebrooks Road; thence run along the center line of Middlebrooks Road southeasterly to the center line of Georgia Highway #18; thence run easterly along the center line of Georgia Highway #18 to its intersection with the city
Page 4615
limits of the City of Woodbury; thence run in a northeasterly direction along the city limits of the City of Woodbury to its intersection with the center line of Georgia Highway #85W; thence run north along the center line of Georgia Highway #85W to its intersection with the center line of Flat Shoals Road; thence run easterly along the center line of Flat Shoals Road to the center line of Pentecostal Church Road; thence run northerly along the center line of Pentecostal Church Road to the center line of Thrash Cemetery Road; thence run easterly along the center line of Thrash Cemetery Road to its intersection with the center line of the Flint River; thence run south along the meanderings made by the center line of the Flint River to the southern boundary line of Meriwether County; thence run southwesterly and westerly along the southern boundary line of Meriwether County to its intersection with the city limits of the City of Manchester; thence run north along the east city limits of the City of Manchester to its intersection with the center line of Foster Street; thence run westerly along the center line of Foster Street to its intersection with the center line of Georgia Highway #85E; thence run north along the center line of Georgia Highway #85E to its intersection with the city limits of the City of Manchester; thence westerly along the city limits of the City of Manchester to its intersection with the center line of Old Woodbury Road; thence north along the center line of the Old Woodbury Road to its intersection with the center line of Georgia Highway #85; thence run north along the center line of Georgia Highway #85 to its intersection with the center line of Georgia Highway #222; thence run northwesterly along the center line of Georgia Highway #222 to its intersection with the center line of Bonner Road; thence run westerly along the center line of Bonner Road to the center line of Melvin Harris Road; thence southwesterly and westerly along the center line of Melvin Harris Road to its intersection with the center line of Raleigh Road; thence run south along the center line of Raleigh Road to its intersection with the Bulloch-Bonner Road; thence run westerly along the center line of the Bulloch-Bonner Road to its intersection with the center line of the Old Greenville-Talbotton Road; thence run northerly along the center line of the Old Greenville-Talbotton Road to the center line of Georgia Highway #85W; thence run northeasterly along the center line of Georgia Highway
Page 4616
#85W to its intersection with the center line of Cane Creek; thence following the meanderings made by the center line of Cane Creek to its intersection with the center line of Ford Springs Creek; thence run westerly and southerly along the meanderings made by the center line of Ford Springs Creek to its intersection with the center line of Georgia Highway #41; thence run along the center line of Georgia Highway #41 to the point of beginning. EDUCATION DISTRICT NO. 4 BEGINNING at the intersection of the south boundary line of Meriwether County and the east city limits of the City of Manchester; thence run north along the east city limits of the City of Manchester to its intersection with the center line of Foster Street; thence run westerly along the center line of Foster Street to its intersection with the center line of Georgia Highway #85E; thence run north along the center line of Georgia Highway #85E to its intersection with the city limits of the City of Manchester; thence westerly along the city limits of the City of Manchester to its intersection with the center line of Old Woodbury Road; thence north along the center line of the Old Woodbury Road to its intersection with the center line of Georgia Highway #85; thence run north along the center line of Georgia Highway #85 to its intersection with the center line of Georgia Highway #222; thence run northwesterly along the center line of Georgia Highway #222 to its intersection with the center line of Bonner Road; thence run westerly along the center line of Bonner Road to its intersection with the center line of Melvin Harris Road; thence southwesterly along the center line of Melvin Harris Road to the center line of McGill Road; thence run southerly along the center line of McGill Road to its intersection with the center line of Bulloch Bonner Road; thence run southeasterly along the center line of Bulloch Bonner Road to its intersection with the center line of Routon Parker Road; thence run westerly along the center line of Routon-Parker Road to the north city limits of the City of Manchester; thence run westerly along the north city limits line of the City of Manchester to its intersection with the center line of the Seaboard Coastline Railroad; thence run southeasterly along the center line of the Seaboard Coastline Railroad to its intersection with the center line of 7th Avenue; thence run south along the
Page 4617
center line of 7th Avenue to the center line of 3rd Street Extension; thence run westerly along the center line of 3rd Street Extension to the center line of 8th Avenue; thence run south along the center line of 8th Avenue to the center line of Nebula Road; thence run westerly along the center line of Nebula Road to the west city limits line of the City of Manchester; thence run southerly along the west city limits line of the City of Manchester to its intersection with the south line of Meriwether County; thence east along the south line of Meriwether County to the point of beginning. EDUCATION DISTRICT NO. 5 BEGINNING at the intersection of the center line of Melvin Harris Road with the center line of McGill Road and run thence south along the center line of McGill Road to its intersection with the center line of Bulloch Bonner Road; thence run southeasterly along the centerline of Bulloch Bonner Road to its intersection with the centerline of Routon Parker Road; thence run westerly along the center line of Routon-Parker Road to the north city limits of the City of Manchester; thence run westerly along the north city limits line of the City of Manchester to its intersection with the center line of the Seaboard Coastline Railroad; thence run southeasterly along the center line of the Seaboard Coastline Railroad to its intersection with the center line of 7th Avenue; thence run south along the center line of 7th Avenue to the center line of 3rd Street Extension; thence run westerly along the center line of 3rd Street Extension to the center line of 8th Avenue; thence run south along the center line of 8th Avenue to the center line of Nebula Road; thence run westerly along the center line of Nebula Road to the west city limits line of the City of Manchester; thence run southerly along the west city limits line of the City of Manchester to its intersection with the south line of Meriwether County; thence run west along the south boundary line of Meriwether County to its intersection with the west boundary line of Meriwether County; thence run north along the west boundary line of Meriwether County to the center line of the Seaboard Coastline Railroad; thence run southeasterly along the center line of the Seaboard Coastline Railroad to its intersection with the center line of the Stovall-Greenville Road; thence run northeasterly along the center line of the Stovall-Greenville Road to its
Page 4618
intersection with the center line of the Dunn-Gordon Road; thence run northerly along the center line of the Dunn-Gordon Road to its intersection with the center line of the Billy Favor-Terrell Road; thence run easterly along the center line of the Billy Favor-Terrell Road to its intersection with the center line of Georgia Highway #109 (LaGrange Highway); thence run easterly along the center line of Georgia Highway #109 to the city limits of the City of Greenville; thence run southerly and easterly along the city limits of the City of Greenville to its intersection with the center line of Georgia Highway #41; thence run southerly along the center line of Georgia Highway #41 to its intersection with the center line of Ford Springs Creek; thence run easterly, following the meanderings made by the center line of Ford Springs Creek to its intersection with the center line of Cane Creek; thence run southerly along the center line of Cane Creek to its intersection with the center line of Georgia Highway #85W; thence run southerly along the center line of Georgia Highway #85W to its intersection with the Old Greenville-Talbotton Road; thence run southerly along the center line of the Old Greenville-Talbotton Road to its intersection with the center line of Bulloch-Bonner Road; thence run easterly along the center line of Bulloch-Bonner Road to its intersection with the center line of Raleigh Road; thence run northerly along the center line of Raleigh Road to its intersection with the center line of the Melvin Harris Road; thence run easterly along the center line of the Melvin Harris Road to its intersection with the center line of McGill Road and the point of beginning. (b) If any part of the Meriwether County School District is not described within any education district described by this section, then such part of the Meriwether County School District shall be included in the adjacent education district which contains the least population according to the United States decennial census of 1980. Section 5. Any vacancy on the Meriwether County board of education shall be filled by a special election within and by the voters of the unrepresented education district, except that a vacancy which occurs within the last 90 days of a term of office shall be filled by an appointment made by the remaining members of the board. Any person selected to fill a vacancy
Page 4619
must meet the qualifications specified by Section 3 of this Act. Any person selected to fill a vacancy shall serve for the remainder of the unexpired term of office. Section 6. The county school superintendent of Meriwether County shall be elected or appointed by the board of education and shall serve at the pleasure of said board. Section 7. There shall be no local boards of trustees for districts within the Meriwether County School District. Section 8. This Act shall become effective June 17, 1985. Section 9. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to reconstitute the Meriwether Board of Education; to provide for the election, qualifications, and terms of members of the board; to provide for education districts; to provide for vacancies; to provide that the county school superintendent of Meriwether County shall be elected or appointed by the board of education and shall serve at the pleasure of the board; to provide that there shall be no local boards of trustees; and for other purposes. This 21st day of January, 1985. Claude A. Bray, Jr. Representative, 91st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Claude A. Bray, Jr., who, on oath, deposes and says that he is Representative from the 91st 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 date: January 25, 1985.
Page 4620
/s/ Claude A. Bray, Jr. Representative, 91st District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. STATE COURT OF TATTNALL COUNTYJUDGE; SOLICITOR; CLERICAL ASSISTANTS; COMPENSATION. No. 431 (House Bill No. 603). AN ACT To amend an Act creating 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 April 11, 1979 (Ga. L. 1979, p. 4026) and an Act approved March 12, 1984 (Ga. L. 1984, p. 3990), so as to change the compensation of the judge of the state court; to change the compensation of certain clerical assistants; to change the compensation of the solicitor of the state 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 Tattnall County, formerly the City Court of Reidsville, approved August 22, 1905 (Ga. L. 1905, p. 335), as amended, particularly by an
Page 4621
Act approved April 11, 1979 (Ga. L. 1979, p. 4026) and an Act approved March 12, 1984 (Ga. L. 1984, p. 3990), is amended by striking Section 4 and inserting in lieu thereof a new Section 4 to 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 successor 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 state, according to the best of my ability and understanding, agreeably to the laws and Constitution of this state
Page 4622
and the Constitution of the United States; so help me, God.', which oath shall be filed with the executive department. Effective July 1, 1985, the judge of the state court shall receive an annual salary of not less than $12,000.00 per annum, said amount to be determined by the governing authority of Tattnall County, payable in equal monthly installments from the funds of Tattnall 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. The governing authority of Tattnall County shall also make available to the judge of the state court the sum of not less than $1,200.00 annually for the purpose of compensating any clerical assistant which the judge of the state court shall appoint in order to assist him with the performance of his official duties and the governing authority may from time to time hereafter fix and determine an allowance for clerical assistance of the judge of the state court. Section 2. Said Act is further amended by striking subsection (a) of Section 6 and inserting in lieu thereof a new subsection (a) to read as follows: (a) Effective July 1, 1985, the solicitor of the state court shall receive an annual salary of not less than $12,000.00 per annum, such amount to be determined by the governing authority of Tattnall County, payable in equal monthly installments from the funds of Tattnall County. In addition to the aforementioned salary, the governing authority of Tattnall County shall make available to the solicitor of the state court a sum not less than $1,800.00 per annum, such amount to be fixed by the governing authority for the purpose of compensating any clerical assistant which the solicitor of the state court shall appoint in order to assist him with the performance of his official duties and the governing authority may from time to time fix and determine any additional amounts necessary to compensate the clerical assistant of the solicitor of the state court. All fees, fines, forfeitures, costs, and commissions formerly allowed the solicitor of the state court 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 moneys.
Page 4623
Section 3. This Act shall become effective on July 1, 1985. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a Bill to amend an Act establishing the State Court of Tattnall County, approved August 22, 1905, (Georgia Laws 1905, page 335); to fix the compensation of the Judge and the Solicitor of said Court; to repeal conflicting laws; and for other purposes. Clinton Oliver Representative, 121st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clinton Oliver, who, on oath, deposes and says that he is Representative from the 121st 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 date: January 17, 1985. /s/ Clinton Oliver Representative, 121st District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4624
TATTNALL COUNTY BOARD OF COMMISSIONERS; COMPOSITION; ELECTIONS; POWERS AND DUTIES; EMPLOYEES; COUNTY ATTORNEY. No. 432 (House Bill No. 604). AN ACT To amend an Act creating a board of commissioners for Tattnall County, approved August 18, 1927 (Ga. L. 1927, p. 674), as amended, so as to provide for a Board of Commissioners of Tattnall County; to provide for qualifications; to provide for elections; to provide for vacancies; to provide for oaths of office; to provide for bonds; to provide for officers; to provide for meetings; to provide for a quorum and certain rules of procedure; to provide for compensation; to provide for powers and duties; to provide for districts; to provide for certain employees; to provide for a county attorney; to provide for application; 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 a board of commissioners for Tattnall County, approved August 18, 1927 (Ga. L. 1927, p. 674), as amended, is amended by adding five new sections, to be designated Sections 1A, 1B, 1C, 1D, and 1E, respectively, to read as follows: Section 1A. (a) Board of commissioners. A Board of Commissioners of Tattnall County is created to consist of six members, one of whom shall be chairman and each of whom shall be elected to office as provided in this section. Each commissioner shall be a qualified voter and a resident of Tattnall County for at least one year and shall have resided in the district from which such member is elected for a period of not less than six months prior to the time that such member qualifies for election. Each commissioner shall serve a term of four years and shall be eligible to succeed in office. (b) Method of election.
Page 4625
(1) The chairman of the board shall be elected by a majority vote of the qualified voters of the entire county pursuant to Chapter 2 of Title 21 of the O.C.G.A., the `Georgia Election Code,' as amended. The chairman shall be a resident and qualified voter of Tattnall County and shall have resided in the county for a period not less than one year prior to the time that such person qualifies for election. (2) The other five commissioners shall qualify for election in the road district in which such member resides and shall be elected by a majority vote of the qualified voters of such road district as the districts are set out in Section 1B. Only residents of a district may vote in the primary and general elections for candidates for commissioners from that district. (c) Election of commissioners. The six members of the commission elected pursuant to the special election required by a consent decree entered October 26, 1984, in the United States District Court for the Southern District of Georgia shall serve until their terms expire on December 31, 1988. Thereafter, all members shall be elected at the general election immediately preceding the expiration of their respective terms of office of four years and until their successors are elected, qualified, and take office on the first Monday in January immediately following their election. (d) Vacancies. In the event a vacancy occurs on the board of commissioners for any reason other than the expiration of the term of office, the vacancy shall be filled in accordance with the provisions of Code Section 36-5-21 of the O.C.G.A., Chapter 2 of Title 21 of the O.C.G.A., the `Georgia Election Code,' and the residency requirements set out in this Act. In the event a member moves such member's residence from the district such member represents, a vacancy shall exist from such district and shall be filled in the same manner as other vacancies are filled. (e) Oath of office. All commissioners, before entering upon their duties as such, shall take an oath on the faithful and diligent performance of their duties as commissioners before the judge of the Probate Court of Tattnall County.
Page 4626
(f) Bond. Before any commissioner shall qualify and assume any duties of office, such member shall give bond, approved by the probate judge, in the following amounts and payable to the probate judge of Tattnall County, Georgia, for the faithful performance of all duties of commissioners: (1) Chairman of county commissioners $25,000.00 (2) Commissioners 10,000.00 All bonds shall be issued by some solvent surety company authorized to do business in the State of Georgia, and the premiums for such bonds shall be paid by the county. (g) Officers. At the first meeting of the board held during January of each year, or at such other times as vacancies in office may necessitate, the board shall elect such officers, other than the chairman, as they deem necessary to serve for the ensuing calendar year. The chairman shall be entitled to vote only in cases of a tie. The board is authorized to employ an administrative assistant to the board who shall receive such compensation as the board shall fix, serve at the pleasure of the board, and discharge such duties and responsibilities as shall be assigned and delegated to such administrative assistant by the board. (h) Meetings; quorum; voting. The board shall hold at least one session on the first Monday in each month in the courthouse, where the clerk of said board shall keep a regular office. At the request of a majority of the board, the chairman may, at any time, call an extra session. Written notice of such extra sessions shall be served on each member unless members in attendance waive such notice. The board shall have the right to adjourn from day to day until they finish their business. No fewer than four members of said board shall constitute a quorum for the transaction of business on any subject matter, and all questions coming before the board shall be determined by a majority vote of those present and voting. The chairman shall be eligible to vote only in the case of a tie vote.
Page 4627
(i) Salaries and expenses. Commissioners shall receive as compensation for their services as commissioners the sum of $350.00 per month. The chairman shall receive as compensation for his services the sum of $650.00. In addition to the monthly salaries provided in this subsection, each commissioner shall receive an expense supplement in the sum of $200.00 per month and the chairman shall receive an expense supplement in the sum of $300.00 per month. The expense supplement is an addition to all salaries and shall cover the costs of expenses incurred by said commissioners during the performance of their duties of office. No other form of compensation or benefit, either directly or indirectly, shall be received by a commissioner, including the chairman, for the performance of his official duties as a county commissioner of Tattnall County. (j) Duties. It shall be the duty of the commissioners, among other things, to keep up the roadways within the county; to provide for fair, equitable, and adequate distribution of maintenance and repair of roadways among the districts, both those existing now and those to exist in the future; to provide for the public welfare of the citizens of the county according to their requirements, from time to time; to keep accurate and permanent records of county business and affairs; to keep the courthouse and all county buildings, offices, and polling places in good repair; to provide for public health services as are authorized by law and to enforce existing health codes; to keep the county free of litter, trash, garbage, and all other forms of environmental pollution; to fairly and equitably levy and collect such taxes and assessments as are authorized by law; to fairly and equitably allocate the expenditure of taxes collected so that public needs shall be fairly and equitably addressed; to assist, from time to time, municipal governments within the county in providing for essential public services; to abide by all laws and ordinances respecting the operation of county government and the performance of commissioners' duties and to exercise only those powers granted in this subsection and by the Constitution and laws of the State of Georgia. Section 1B. (a) Road districts. Tattnall County is divided into five road districts for purposes of identifying the districts from which commissioners are to be elected and
Page 4628
to adequately identify and mark the lines and boundaries of said districts so that the voters residing in such districts may properly identify their correct place of voting. The district shall be numbered and the boundaries described as follows: District 1 Beginning at the point where C.R. 468 intersects the Tattnall County-Evans County line; southwest along C.R. 468 to C.R. 474; northwest along C.R. 474 to C.R. 167; southwest along C.R. 167 to C.R. 164; northwest along C.R. 164 to C.R. 443; west along C.R. 443 to C.R. 165; southwest along C.R. 165 to the Tattnall County-Toombs County line (the Ohoopee River); and northwest, easterly, and southeast along the Tattnall County line to the point of beginning. District 2 Beginning at the point where C.R. 468 intersects the Tattnall County-Evans County line; southwest along C.R. 468 to C.R. 474; northwest along C.R. 474 to C.R. 167; southwest along C.R. 167 to C.R. 164; northwest along C.R. 164 to C.R. 443; west along C.R. 443 to C.R. 165; southwest along C.R. 165 to the Tattnall County-Toombs County line (the Ohoopee River); southwest along the Tattnall County line to Georgia 147-178; east and northeast along Georgia 147 to the Ohoopee River; southeast along the Ohoopee River to C.R. 196; northeast and northwest along C.R. 196 into Reidsville (College Avenue) to Oak Street; southwest along Oak Street to Smith Avenue; north along Smith Avenue to Brumby Avenue; northeast along Brumby Avenue to James Street; southeast along James Street to Coleman Street; northeast along Coleman Street to Church Street; southeast along Church Street to Main Street (Georgia 23-121); north along Main Street to Brumby Avenue; northeast along Brumby Avenue to Alexander Avenue; southeast along Alexander Avenue to Lloyd Street; northeast along Lloyd Street to the Reidsville City Limits; southeast and southwest along the Reidsville City Limits to Chandler Avenue (C.R. 200); southeast along C.R. 200 to C.R. 476; northeast
Page 4629
along C.R. 476 to the Tattnall County-Evans County line; and northwest along the Tattnall County line to the point of beginning. District 3 Beginning at the point where C.R. 476 intersects the Tattnall County-Evans County line; southwest along C.R. 476 to C.R. 235; southwest along C.R. 235 to C.R. 236; south along C.R. 236 to Georgia 23; southeast along Georgia 23 to Battle Creek; northeast along Battle Creek to C.R. 257; south and southeast along C.R. 257 to C.R. 284; southwest along C.R. 284 to C.R. 285; south along C.R. 285 to C.R. 287; southeast along C.R. 287 to Watermelon Creek; northeast along Watermelon Creek to C.R. 276; southeast along C.R. 276 to C.R. 288; northeast and northwest along C.R. 288 to Georgia 169; northeast along Georgia 169 to Georgia 23; southeast along Georgia 23 to C.R. 422; east along C.R. 422 to C.R. 417; north along C.R. 417 to C.R. 413; east along C.R. 413 to C.R. 396; northeast along C.R. 396 to C.R. 404; northeast, east, and south along C.R. 404 to C.R. 406; west along C.R. 406 to C.R. 408; south along C.R. 408 to the Glennville City Limits; east along the Glennville City Limits to U.S. 25-301/Georgia 73 (Main Street); southwest into Glennville along Main Street to Barnard Street (Georgia 23-144); southeast along Barnard Street to Rosemont Street; southwest along Rosemont Street to the Glennville City Limits; southwest and northwest along the Glennville City Limits to Main Street (U.S. 25-301/Georgia 23); southwest along U.S. 25-301/Georgia 23 to C.R. 322; northwest along C.R. 322 to Mushmelon Creek; southwest along Mushmelon Creek to C.R. 314; east, northeast, and southeast along C.R. 314 to C.R. 326; northeast along C.R. 326 to U.S. 25-301/Georgia 23; southeast along U.S. 25-301/Georgia 23 to the Tattnall County-Long County Line (Beards Creek); and northeast, west, and northwest along the Tattnall County line to the point of beginning. District 4 Beginning at the intersection of Church Street and Main Street (Georgia 23-121) in Reidsville; north along
Page 4630
Main Street to Brumby Avenue; northeast along Brumby Avenue to Alexander Avenue; southeast along Alexander Avenue to Lloyd Street; northeast along Lloyd Street to the Reidsville City Limits; southeast and southwest along the Reidsville City Limits to Chandler Avenue (C.R. 200); southeast along C.R. 200 to C.R. 476; northeast along C.R. 476 to C.R. 235; southwest along C.R. 235 to C.R. 236; south along C.R. 236 to Georgia 23; southeast along Georgia 23 to Battle Creek; northeast along Battle Creek to C.R. 257; south and southeast along C.R. 257 to C.R. 284; southwest along C.R. 284 to C.R. 285; south along C.R. 285 to C.R. 287; southeast along C.R. 287 to Watermelon Creek; northeast along Watermelon Creek to C.R. 276; southeast along C.R. C.R. 276 to C.R. 288; northeast and northwest along C.R. 288 to Georgia 169; northeast along Georgia 169 to Georgia 23; southeast along Georgia 23 to C.R. 422; east along C.R. 422 to C.R. 417; north along C.R. 417 to C.R. 413; east along C.R. 413 to C.R. 396; northeast along C.R. 396 to C.R. 404; northeast, east, and south along C.R. 404 to C.R. 406; west along C.R. 406 to C.R. 408; south along C.R. 408 to the Glennville City Limits; east along the Glennville City Limits to U.S. 25-301/Georgia 73 (Main Street); southwest into Glennville along Main Street to Barnard Street (Georgia 23-144); northwest along Barnard Street to Church Street; northeast along Church Street to Mann Street; northwest along Mann Street to Hencart Road; southwest along Hencart Road to Barnard Street (Georgia 23-144); northwest along Barnard Street to Loves Chapel Road; northwest along Loves Chapel Road to the Glennville City Limits; west, southwest, northwest, southwest, and northwest along the Glennville City Limits to C.R. 418; west along C.R. 418 to C.R. 417; south along C.R. 417 to Georgia 144; west and southwest along Georgia 144 to Georgia 121-169; northwest along Georgia 121 to C.R. 277; northeast along C.R. 277 to C.R. 278; southeast along C.R. 278 to C.R. 279; northeast, east, and north along C.R. 279 to C.R. 286; southeast along C.R. 286 to C.R. 283; northeast along C.R. 283 to C.R. 280; northwest along C.R. 280 to C.R. 277; west along C.R. 277 to C.R. 478; north and northeast along C.R. 478 to C.R. 276; northwest along C.R. 276 to C.R. 269; southwest, west, and northwest along C.R. 269 to Georgia 121;
Page 4631
north along Georgia 121 to C.R. 267; west along C.R. 267 to C.R. 264; north, west, northwest, and northeast along C.R. 264 to C.R. 263; northwest along C.R. 263 to the eastern branch of Thomas Creek; southwest, northwest, and southwest along the eastern branch of Thomas Creek to the main channel of Thomas Creek; north along the main channel of Thomas Creek to C.R. 259; west along C.R. 259 to C.R. 196; northeast and northwest along C.R. 196 into Reidsville (College Avenue) to Oak Street; southwest along Oak Street to Smith Avenue; north along Smith Avenue to Brumby Avenue; northeast along Brumby Avenue to James Street; southeast along James Street to Coleman Street; northeast along Coleman Street to Church Street; and southeast along Church Street to the point of beginning. District 5 Beginning at the point where Georgia 147-178 crosses the Tattnall County-Toombs County line; southwest, southeast, and northeast along the Tattnall County line to U.S. 25-301/Georgia 23; northwest along U.S. 25-301/Georgia 23 to C.R. 326; southwest along C.R. 326 to C.R. 314; northwest, southwest, and west along C.R. 314 to Mushmelon Creek; northeast along Mushmelon Creek to C.R. 322; southeast along C.R. 322 to U.S. 25-301/Georgia 23; northeast along U.S. 25-301/Georgia 23 to the Glennville City Limits; southeast and northeast along the Glennville City Limits to Rosemont Street; northeast into Glennville along Rosemont Street to Barnard Street (Georgia 144); northwest along Barnard Street to Church Street; northeast along Church Street to Mann Street; northwest along Mann Street to Hencart Road; southwest along Hencart Road to Barnard Street (Georgia 23-144); northwest along Barnard Street to Loves Chapel Road; northwest along Loves Chapel Road to the Glennville City Limits; west, southwest, northwest, southwest, and northwest along the Glennville City Limits to C.R. 418; west along C.R. 418 to C.R. 417; south along C.R. 417 to Georgia 144; west and southwest along Georgia 144 to Georgia 121-169; northwest along Georgia 121 to C.R. 277; northeast along C.R. 277 to C.R. 278; southeast along C.R. 278 to C.R. 279; northeast, east, and north
Page 4632
along C.R. 279 to C.R. 286; southeast along C.R. 286 to C.R. 283; northeast along C.R. 283 to C.R. 280; northwest along C.R. 280 to C.R. 277; west along C.R. 277 to C.R. 478; north and northeast along C.R. 478 to C.R. 276; northwest along C.R. 276 to C.R. 269; southwest, west, and northwest along C.R. 269 to Georgia 121; north along Georgia 121 to C.R. 267; west along C.R. 267 to C.R. 264; north, west, northwest, and northeast along C.R. 264 to C.R. 263; northwest along C.R. 263 to the eastern branch of Thomas Creek; southwest, northwest, and southwest along the eastern branch of Thomas Creek to the main channel of Thomas Creek; north along the main channel of Thomas Creek to C.R. 259; west along C.R. 259 to C.R. 196; southwest along C.R. 196 to the Ohoopee River; northwest along the Ohoopee River to Georgia 147; and southwest and west along Georgia 147 to the point of beginning. (b) New districts. The road districts created and described in this section reflect the census count of county population as compiled by the United States Census Bureau for the year 1980. Upon completion of future census counts as done by the United States Census Bureau, the commissioners are authorized to make necessary changes and adjustments in the boundaries of the road districts of Tattnall County so that all road districts are substantially equalized in population in order to comply with the United States Constitution and the federal Voting Rights Act of 1965. Section 1C. (a) County clerk and assistant clerks. The commissioners shall employ a full-time county clerk and such assistant clerks as needs require. The commissioners shall fix their salaries and duties as the business affairs of the county require. It shall be the duty of the clerk to keep the business records of the county as well as the official minutes and records of all resolutions and ordinances; to manage the day-to-day business affairs of the commissioner's office; to assist the chairman and any commissioner in any county matter; and to perform such other duties as this Act or the laws of the State of Georgia require. It shall be the duty of the county clerk to maintain the business records of the county in an accurate, current, and permanent state. Neither the county clerk nor any assistant clerk shall be a member of the board of commissioners.
Page 4633
(b) County records. The county clerk shall maintain separate and distinct record books for the keeping of official minutes, resolutions and ordinances, county right-of-way records, and the county road index. The county clerk shall make all county records available for public inspection upon request by any resident of the county; provided, however, that any such inspection shall be permitted at such times and under such circumstances as shall not interfere with the normal day-to-day operation of the county commissioner's office. Section 1D. County employees. The commissioner shall employ such full-time or part-time personnel as the needs of the county require and shall fix and determine their salaries consistent with job responsibility and performance requirements. The commissioners are authorized, but not required, from time to time, to establish pay raises for county employees and to establish retirement programs for county employees. Additionally, the commissioners are authorized to adopt and maintain a comprehensive personnel policy outlining and governing personnel job classifications, duties, responsibilities, vacations, holidays, eligibilities for county benefits, and all other matters pertaining to county employees. Section 1E. County attorney. The commissioners shall employ a county attorney to advise and assist the commissioners with the legal affairs of the county and shall fix such attorney's salary, duties, and responsibilities as they, in their discretion, shall determine. The county attorney shall be a resident of Tattnall County and an attorney with at least five years' experience in the practice of law. In addition, the commissioners may, from time to time, employ an additional attorney or attorneys to assist the county attorney in county matters requiring the services of more than one attorney. Section 2. The provisions of this Act shall supersede any contrary provisions of an Act relating to the board of commissioners of Tattnall, approved August 18, 1927 (Ga. L. 1927, p. 674), as amended, which are in effect on the effective date of this Act. Section 3. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval.
Page 4634
Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Local Legislation. Notice is hereby given that at the January, 1985, session of the General Assembly of the State of Georgia, a Bill will be introduced, and passage sought of same, providing for the number and composition of the Board of Commissioners of Tattnall County, Georgia, providing for the creation of new road districts for Tattnall County, Georgia; describing the area and boundaries of said road districts; fixing the duties and responsibilities of office of said Commissioners; providing for new elections; and for other purposes. Clinton Oliver Representative, 121st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clinton Oliver, who, on oath, deposes and says that he is Representative from the 121st 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 date: January 17, 1985. /s/ Clinton Oliver Representative, 121st District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4635
CITY OF QUITMAN BOARD OF COMMISSIONERS; COMPOSITION; ELECTIONS; REFERENDUM. No. 433 (House Bill No. 605). AN ACT To amend an Act reincorporating and providing a new charter for the City of Quitman in Brooks County, approved March 3, 1962 (Ga. L. 1962, p. 2894), as amended, particularly by an Act approved March 13, 1970 (Ga. L. 1970, p. 2655), so as to change the composition of the municipal governing authority, known as the board of commissioners for the City of Quitman; to provide for the manner of election and the terms of service of the members of the board; to provide districts for the election of members of the board; to provide for the shortening of the terms of the current members of the board; to provide for a referendum election for approval or disapproval of the foregoing; to provide for municipal polling places; to provide for all related matters; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act reincorporating and providing a new charter for the City of Quitman in Brooks County, approved March 3, 1962 (Ga. L. 1962, p. 2894), as amended, particularly by an Act approved March 13, 1970 (Ga. L. 1970, p. 2655), is amended by striking Sections 6 and 7 and inserting in their place new Sections 6 and 7 to read as follows: Section 6. (a) The board of commissioners shall consist of a chairman and four other members. In order to be eligible for election as chairman or member of the board, a candidate shall be a qualified voter of the City of Quitman and shall have resided in the city for one year next preceding his or her election. (b) The chairman of the board may reside anywhere within the city and shall be elected at large by the voters of the entire city. Each other commissioner must be a resident of the commissioner district he or she represents and shall be elected only by the voters residing within that commissioner
Page 4636
district. Commissioner District No. 1 shall be represented by Posts No. 1 and 2, and Commissioner District No. 2 shall be represented by Posts No. 3 and 4. The commissioner districts from and by which members of the board shall be elected are described in Section 7 of this Act. (c) The initial members of the board elected under this section shall be elected at the special election provided for in subsection (d) of this section. Successors to such initial members shall be elected as follows: the chairman shall serve for terms of two years and shall be elected at the regular municipal election held in 1986, and biennially thereafter; Posts No. 1 and 3 shall serve for terms of four years and shall be elected at the regular municipal election held in 1986, and quadrennially thereafter; and Posts No. 2 and 4 shall serve for terms of four years and shall be elected at the regular municipal election held in 1988, and quadrennially thereafter. The terms of all members after the initial members shall begin on the first day of January next following their election. All members shall serve for the terms specified and until their successors are elected and take office. (d) The initial members elected under this section shall be elected at a special election to be held in 1985. The chairman and members from Posts No. 1 and 3 shall serve for terms ending December 31, 1986, and the members from Posts No. 2 and 4 shall serve for terms ending December 31, 1988. Said special election shall be called by the municipal election superintendent on a day not less than ten and not more than 20 days after this section becomes effective. The superintendent shall set the date of the special election for a day not less than 30 and not more than 40 days after the date of the call. Except with respect to the terms of the members elected and the date of the special election, all provisions of this Act relating to the regular municipal election shall apply to said special election. The members elected at the special election shall take office immediately following their election; and the prior members of the board shall thereupon cease to hold office. Section 7. For purposes of electing members of the board of commissioners, the City of Quitman is divided into
Page 4637
two commissioner districts. If any part of the city is not described as included within either district, then such part of the city shall be included within the commissioner district which has the least population according to the 1980 decennial census. The two commissioner districts are described by the following boundaries: Commissioner District No. 1. Commencing at the center line of the intersection of the right of way of North Washington Street and the northern margin of the city limits of the City of Quitman and running south down the center line of Washington Street to the intersection of Courtland Avenue; thence running east on Courtland Avenue to the intersection of Courtland Avenue and North Jefferson Street; thence running south on North Jefferson Street to the intersection of Davis Street; thence running west on Davis Street to Culpepper Street; thence running south on Culpepper Street to Bartow Street; thence running east on Bartow Street to the intersection of Washington Street; thence south on Washington Street to the intersection of Stevens Street; thence west on Stevens Street to the intersection of Walker Street; thence south on Walker Street to the intersection of Railroad Street; thence northeast on Railroad Street to South Court Street; thence south on South Court Street to the Seaboard Coastline Railroad right of way; thence southwest along said right of way to the city limits; thence run southeasterly along the city limits of the City of Quitman; thence northeasterly along said city limits unto the place or point of beginning. Commissioner District No. 2. Commencing at the center line of the intersection of the right of way of North Washington Street and the northern margin of the city limits of the City of Quitman and running south down the center line of Washington Street to the intersection of Courtland Avenue; thence running east on Courtland Avenue to the intersection of Courtland Avenue and North Jefferson Street; thence running south on North Jefferson Street to the intersection of Davis Street; thence running west on Davis Street
Page 4638
to Culpepper Street; thence running south on Culpepper Street to Bartow Street; thence running east on Bartow Street to the intersection of Washington Street; thence south on Washington Street to the intersection of Stevens Street; thence west on Stevens Street to the intersection of Walker Street; thence south on Walker Street to the intersection of Railroad Street; thence northeast on Railroad Street to South Court Street; thence south on South Court Street to the Seaboard Coastline Railroad right of way; thence southwest along said right of way to the city limits; thence run northwesterly along the city limits to the place or point of beginning. Section 2. Said Act is further amended by striking from Section 32 the following: at the county courthouse in the city, and inserting in place thereof the following: at the county agricultural annex or such other polling place or polling places as are designated by the board of commissioners, so that when so amended said Section 32 shall read as follows: Section 32. Where election held; hours; majority required. All elections shall be held at the county agricultural annex or such other polling place or polling places as are designated by the board of commissioners, and the voting shall be by ballot. The polls shall be opened at 7:00 a.m. and closed at 7:00 p.m. The candidate receiving a majority of the votes cast for a particular office in any city election shall be elected to said office. In the event no candidate for a particular office receives a majority of the votes cast for that office, there shall be a runoff election between the two candidates receiving the highest number of votes. In the event two candidates receive the same number of votes and such number of votes is exceeded only by that number received by the candidate receiving the highest number of votes, those two candidates shall have a runoff election on the seventh day after the date of holding the first election
Page 4639
in order to see who shall enter the runoff election with the candidate who received the highest number of votes. In the event of a tie vote in a runoff election, the same two candidates shall have a second runoff election on the seventh day following the first runoff election. Except as otherwise provided herein, a runoff election shall be governed by the provisions of the Georgia Municipal Election Code. Section 3. Not less than ten days nor more than 20 days after the first date on which this Act may lawfully be implemented under the federal Voting Rights Act of 1965, the election superintendent of the City of Quitman shall issue the call for an election for the purpose of submitting this Act to the voters of the City of Quitman. The superintendent shall set the date of the election for a day not less than 30 nor more than 40 days after the date of issuance of the call. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date of the election in the official organ of Brooks County. The ballot shall have printed thereon the following: () YES () NO Shall the Act be approved which changes the method of election and terms of the board of commissioners of the City of Quitman, shortens the terms of the current members, and provides for the election of new members? All persons desiring to vote for approval shall vote Yes and those persons desiring to vote against approval shall vote No. If more than one-half of the votes cast are for approval, then Section 1 of this Act shall become effective immediately; otherwise said Section 1 of this Act shall be void. The expense of the election shall be borne by the City of Quitman. The election superintendent shall hold and conduct the election and certify the result thereof to the Secretary of State. Section 4. All laws and parts of laws in conflict with this Act are repealed.
Page 4640
Notice of Intention to Introduce Local Legislation. Notice is hereby given of the intention to introduce legislation in the Georgia General Assembly to amend the Charter of the City of Quitman to provide for the division of the City of Quitman into two (2) voting districts and provide for the election of two (2) commissioners from each district and the Chairman of the Commission to be elected at large from the entire city. Additionally, said legislation will provide for the terms of all commissioners to be four (4) years after the initial election and the Chairman will be elected for two (2) year terms. Additionally, the voting site would be moved from the County Courthouse to the County Agricultural Annex Building. Henry Lee Reaves Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry L. Reaves, who, on oath, deposes and says that he is Representative from the 147th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Free Press which is the official organ of Brooks County, on the following date: January 24th, 1985. /s/ Henry L. Reaves Representative, 147th District Sworn to and subscribed before me, this 31st day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4641
NEWTON COUNTY BOARD OF EDUCATION; COMPENSATION. No. 434 (House Bill No. 608). AN ACT To amend an Act providing for a new board of education of Newton County, approved March 31, 1967 (Ga. L. 1967, p. 2405), as amended, particularly by an Act approved March 18, 1980 (Ga. L. 1980, p. 3473), so as to change the compensation of the chairman and members of that 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 providing for a new board of education of Newton County, approved March 31, 1967 (Ga. L. 1967, p. 2405), as amended, particularly by an Act approved March 18, 1980 (Ga. L. 1980, p. 3473), is amended by striking from Section 5 the following: $100.00, and inserting in its place the following: $250.00, and by striking from said section the following: $200.00, and inserting in its place the following: $250.00, so that when so amended said section shall read as follows: Section 5. At the first meeting of the board, which is conducted in January of each year, the board shall elect one of their members as chairman to serve for a term of
Page 4642
two years, and such other officers as the board shall determine. Three members of the board shall constitute a quorum for the transaction of business. All members of the board shall be compensated in the amount of $250.00 per month, and the chairman shall be compensated in the amount of $250.00 per month. The members and the chairman shall also receive reimbursement for actual and necessary expenses incurred in carrying out their official duties. Section 2. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing for a new Board of Education of Newton County, approved March 31, 1967 (Ga. L. 1967, p. 2405), as amended; and for other purposes. This 21st day of January, 1985. Honorable Denny Dobbs Representative, 74th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Denny Dobbs, 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 Covington News which is the official organ of Newton County, on the following date: January 31, 1985. /s/ Denny Dobbs Representative, 74th District
Page 4643
Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. MORGAN COUNTY BOARD OF EDUCATION; ELECTIONS; SCHOOL SUPERINTENDENT; REFERENDUM. No. 435 (House Bill No. 611). AN ACT To provide for the election of members of the board of education of Morgan County; to provide for education districts; to provide for the manner of electing members of the board; to provide for qualifications for membership on the board; to provide for filling vacancies on the board; to provide procedures for the board; to provide for the chairman and other officers of the board; to provide for meetings of the board; to provide that the board shall appoint the school superintendent; to provide for the compensation of the school superintendent; to provide for a referendum; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. (a) The board of education of Morgan County shall consist of five members to be elected in accordance with the provisions of this Act; provided, however, that until January 1, 1989, said board of education shall consist of seven members. For the purpose of electing such members, Morgan County shall be divided into five education districts as follows:
Page 4644
Education District No. 1 Tract 9901 Blocks 315, 316, 321 through 323, 327 through 338, and 340 through 382 Tract 9902 That part of Block 201 within the City of Madison Blocks 202 through 206 and 213 through 215 That part of Block 216 within the City of Madison Blocks 218 and 261 through 264 That part of Block 270 within the City of Madison Education District No. 2 Tract 9901 Blocks 210 through 232 and 325 Tract 9902 Block Group 1 That part of Block 216 outside the City of Madison Blocks 220 through 234, 285 through 290, and 410 through 417 Education District No. 3 Tract 9901 Block Group 1 Blocks 201 through 209, 302 through 306, 317 through 320, 324, and 326 Education District No. 4 Tract 9902 Blocks 207 through 212, 219, and 235 through 260 That part of Block 265 within the City of Madison Blocks 266 through 269, 273 through 284, 291 through 299, 406 through
Page 4645
409, 418 through 420, 431 through 437, 444 through 456, and 459 through 472 Education District No. 5 Tract 9901 Blocks 301 and 307 through 314 Tract 9902 Those parts of Blocks 201, 265, and 270 outside the City of Madison Blocks 271 and 272 Block Group 3 Blocks 401 through 405 and 421 through 430 (b) For the purposes of this section: (1) The terms Tract or Census Tract, Block Group, and Block shall mean and shall describe the same geographical boundaries as provided in the report of the Bureau of the Census for the United States decennial census of 1980 for the State of Georgia. (2) Whenever the description of any district refers to a named city, it shall mean the geographical boundaries of that city as shown on the census maps for the United States decennial census of 1980 for the State of Georgia. (3) Any part of Morgan County which is not included in any district described in this section shall be included within that district contiguous to such part which contains the least population according to the United States decennial census of 1980 for the State of Georgia. Section 2. Except as otherwise provided in Section 3 of this Act, each member of the board of education shall be a resident of the respective education district during the member's term of office, and a candidate for membership on said board shall have been a resident of the education district for which the candidate offers for election at least one year prior to the date of election. Each person offering for election as a member
Page 4646
of said board shall specify the education district for which the person is offering. Each member of the board shall be elected by a majority vote of the qualified voters voting within each respective education district. Except for the special election provided for in subsection (b) of Section 3 of this Act, all members of said board shall be nominated and elected in accordance with the provisions of Chapter 2 of Title 21 of the O.C.G.A., known as the Georgia Election Code. Section 3. (a) With respect to the board of education in effect on January 20, 1985: (1) The term of office of Mr. Curtis Bell or any successor appointed to fill a vacancy created by such member shall be shortened from March 31, 1987, to December 31, 1986. (2) The term of office of Mr. Chester Thomas or the member appointed by the grand jury to succeed Mr. Thomas to fill the unexpired term ending March 31, 1988, or any successor appointed to fill a vacancy created by Mr. Thomas or his successor shall be shortened from March 31, 1988, to December 31, 1986. (3) The term of office of Ms. Marie B. Martin or any successor appointed to fill a vacancy created by such member shall be shortened from March 31, 1989, to December 31, 1988. (4) The term of office of Ms. Georgeana Tamplin or any successor appointed to fill a vacancy created by such member shall be extended from March 31, 1987, to December 31, 1988. (5) The term of office of Mr. Ronnie Stapp or the member appointed by the grand jury to succeed Mr. Stapp to serve the four-year term of office commencing April 1, 1986, or any successor appointed to fill a vacancy created by Mr. Stapp or his successor shall be shortened from March 31, 1990, to December 31, 1988. (6) The term of office of Mr. Taylor Holloman, Jr., or the member appointed by the grand jury to succeed
Page 4647
Mr. Holloman to serve the four-year term of office commencing April 1, 1986, or any successor appointed to fill a vacancy created by Mr. Holloman or his successor shall be shortened from March 31, 1990, to December 31, 1988. (7) The term of office of Mr. Eugene Ruark or the member appointed by the grand jury to succeed Mr. Ruark to serve the four-year term of office commencing April 1, 1985, or any successor appointed to fill a vacancy created by Mr. Ruark or his successor shall be shortened from March 31, 1989, to December 31, 1988. (b) The first members of the board elected from Education Districts 4 and 5 shall be elected at a special election which shall be held on the same date as the general election of 1986. Such special election shall be held and conducted in accordance with the applicable provisions of Chapter 2 of Title 21 of the O.C.G.A., known as the Georgia Election Code. The members elected at such special election shall take office on the first day of January, 1987, 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 the terms of office and shall take office on the first day of January immediately following the election for terms of four years and until their successors are elected and qualified. (c) For the period beginning January 1, 1987, and ending December 31, 1988, the board of education of Morgan County shall be composed of the two members elected from Education Districts 4 and 5 pursuant to subsection (b) of this section and the five remaining incumbent members provided for in paragraphs (3) through (7) of subsection (a) of this section. (d) The first members elected from Education Districts 1, 2, and 3 shall be elected at the general election of 1988 and shall take office on the first day of January, 1989, 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 the terms of office and shall take office on the first day of January immediately
Page 4648
following the election for terms of four years and until their successors are elected and qualified. (e) On and after January 1, 1989, the board of education of Morgan County shall be composed of the members elected from the five education districts. Section 4. A vacancy which occurs in the membership of the board by death, resignation, removal from the education district, or for any other reason shall be filled by the remaining members of the board electing a successor to serve for the unexpired term. A person elected by the board to fill a vacancy shall meet the residency requirements for the education district wherein the vacancy occurred. Section 5. The board of education of Morgan County provided for by this Act shall be subject to all constitutional and statutory provisions of this state relative to county boards of education and the members thereof, except as otherwise provided by this Act. Section 6. At the first regular meeting in January, 1987, and at the first regular meeting each year thereafter, the board of education shall elect one of its number as chairman and one of its number as vice-chairman. Section 7. (a) The term of office of the superintendent of schools for the Morgan County School District in office on the effective date of this Act shall expire on December 31, 1988. Thereafter, the board of education shall appoint the superintendent of schools for the Morgan County School District; provided, however, that, if a vacancy occurs in the office of superintendent of schools prior to December 31, 1988, the board of education shall appoint a successor to serve for the unexpired term ending December 31, 1988. (b) Except as provided in subsection (a) of this section, the superintendent shall serve under a contract of employment for a fixed term, which fixed term may be less than but shall not exceed three years. The superintendent shall be compensated as provided by law, and the board of education may provide for such supplemental compensation as it deems necessary from funds available to the board.
Page 4649
Section 8. After the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the election superintendent of Morgan County to issue the call for an election for the purpose of submitting this Act to the electors of the Morgan County School District for approval or rejection. The superintendent shall set the date of such election for the same date as the general primary election of 1986. The superintendent shall issue the call for said election at least 29 but not more than 45 days prior to the date thereof. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Morgan County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act providing for the election of the members of the board of education of Morgan County from education districts and the appointment of the school superintendent be approved? All persons desiring to vote for approval 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 Morgan County. It shall be the duty of the superintendent to hold and conduct such election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 9. All laws and parts of laws in conflict with this Act are repealed. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill relative to the selection of the Board of Education of Morgan County and the Superintendent of Schools in Morgan County and providing for other matters relating thereto; and for other purposes. This 28th day of January, 1985.
Page 4650
/s/ Frank Stancil Representative, 66th District 5-8CBE Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank E. Stancil, 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 Madisonian which is the official organ of Morgan County, on the following date: January 31, 1985. /s/ Frank E. Stancil Representative, 66th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. CHEROKEE COUNTY BUSINESS AND OCCUPATIONAL LICENSE TAXES. No. 436 (House Bill No. 616). AN ACT To authorize the governing authority of Cherokee County to impose business and occupational license taxes and license
Page 4651
fees upon persons, firms, and corporations doing business in the unincorporated area of the county; to authorize the governing authority of Cherokee County to exercise police powers over such persons, firms, and corporations; to provide exceptions; to provide for related matters; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. (a) The governing authority of Cherokee County is authorized to levy, assess, and collect business and occupational license taxes and license fees from all persons, firms, and corporations doing business in the unincorporated area of Cherokee County, except those businesses specifically exempted by this Act. (b) The following businesses shall be exempt from taxes and fees imposed under this Act: (1) Those businesses regulated by the Georgia Public Service Commission; (2) Those electrical service businesses organized under Chapter 3 of Title 46 of the O.C.G.A.; and (3) Those businesses upon which local license taxes or license fees are imposed under general laws authorizing such local license taxes and license fees, unless such general law specifically authorizes local license taxes and license fees other than those to which it specifically relates. (c) The governing authority of Cherokee County is authorized to classify businesses and to assess different taxes and fees against different classes of businesses being carried on in the unincorporated area of the county. (d) The governing authority of Cherokee County is authorized to enact ordinances for the enforcement of this Act and for the exercise of police powers over all businesses subject to the imposition of taxes or fees under this Act and to provide for the punishment of violations of such ordinances.
Page 4652
Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that legislation will be introduced in the 1985 Georgia General Assembly to permit the County Commissioner to issue business or operations licenses in Cherokee County. The Local Delegation Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. G. Hasty, 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 date: January 23, 1985. /s/ W. G. Hasty Representative, 8th District Sworn to and subscribed before me, this 5th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4653
COBB COUNTY BOARD OF ELECTIONS AND REGISTRATION; CREATED. No. 437 (House Bill No. 623). AN ACT To create a board of elections and registration in Cobb County; to provide for the powers and duties of the board; to provide for the appointment of the members of the board; to provide for qualifications of members; to provide for the filling of vacancies; to provide for an election supervisor and other employees of the board; to provide for the compensation of members of the board, the election supervisor, and the employees; to provide for the organization, meetings, and procedures of the board; to provide for the selection of a chairman of the board; to provide for facilities, equipment, and supplies; to provide for the duties of the election supervisor; to provide for contracts with certain municipalities; to transfer duties and powers; to abolish the board of registrars; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. (a) Pursuant to the authorization contained in Code Section 21-2-40 of the O.C.G.A., there is created the Cobb County Board of Elections and Registration. (b) The board shall be empowered with all the powers and duties relating to the conduct of elections as election superintendents as provided in Title 21 of the O.C.G.A. and shall be empowered with all the powers and duties relating to the registration of voters and absentee balloting procedures as boards of registrars as provided in Title 21 of the O.C.G.A. (c) This Act is intended to implement the provisions of Code Section 21-2-40 of the O.C.G.A. and shall be construed liberally so as to effectuate that purpose. Section 2. (a) The board shall be composed of five members, each of whom shall be an elector and a resident of Cobb County.
Page 4654
(b) One member shall be appointed by the chairman of the county executive committee of the political party whose candidates received the largest number of votes in this state for members of the General Assembly at the last preceding general election; one member shall be appointed by the chairman of the county executive committee of the political party whose candidates received the next largest number of votes in this state for members of the General Assembly at the last preceding general election; one member shall be appointed by the chairman of the county governing authority; and two members, one of whom shall reside in the portion of Cobb County included within House District No. 20 and one of whom shall reside in the portion of Cobb County included within House District No. 21, shall be appointed by the members of the General Assembly who represent all or any portion of Cobb County. The initial member appointed by the chairman of the governing authority and the initial members appointed by the members of the General Assembly representing Cobb County shall serve for terms of four years and until their successors are appointed and qualified. The initial members appointed by the chairman of the executive committees of the political parties shall serve for terms of two years and until their successors are appointed and qualified. Thereafter, all members of the board of elections and registration shall be appointed for terms of four years and until their successors are appointed and qualified. 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. Section 4. The appointment of each member shall be made by the respective appointing authority filing an affidavit with the clerk of the superior court no later than 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 member to the Secretary of State and shall provide for the issuance of appropriate commissions to
Page 4655
the members and chairman within the same time and in the same manner as provided by law for registrars. Section 5. Each member of the board shall be eligible to succeed himself for one term and shall have the right to resign at any time by giving written notice of his resignation to the respective appointing authority and to the clerk of the superior court. Each member of the board shall be subject to removal from the board at any time, for cause after notice and hearing, and 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 member before the expiration of his term by removal, death, resignation, or otherwise, the respective appointing authority shall appoint a successor to serve the remainder of the unexpired term. The clerk of the superior court shall be notified of interim appointments and record and certify such appointments in the same manner as the regular appointment of members. Section 7. The first members of the board under this Act shall take office on July 1, 1985. 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. Section 8. (a) The board of elections and registration shall employ a full-time election supervisor to administer and supervise the conduct of elections and primaries and the registration of electors of the county and such other employees as the governing authority of Cobb County shall approve. The board of elections and registration shall appoint the election supervisor who shall serve for a period of four years and until his successor is appointed and qualified. The election supervisor shall be subject to removal from the board at any time for cause, after notice and a hearing, and in the same manner and by the same authority as provided for the removal of registrars. (b) The board shall act within 60 days of its members taking office under this Act to retain or appoint an election supervisor, who shall be hired by the board from a job description drawn by said board. The current election administrator shall act as
Page 4656
election supervisor until an election supervisor is retained or appointed as provided in this section. (c) The compensation of the chairman and other members of the board of elections and registration, clerical assistants, and other employees of the board shall be as fixed by the governing authority of the county. Such compensation shall be paid from county funds. (d) The election supervisor and other employees of the board shall receive such compensation as the governing authority of Cobb County shall determine. (e) The governing authority of Cobb County shall provide proper and suitable office space, equipment, and supplies. Compensation provided for in this section shall be paid from county funds. Section 9. (a) The election supervisor shall generally supervise, direct, and control the administration of the affairs of the board of elections and registration pursuant to law and duly adopted resolutions of the board. (b) The board shall be authorized and empowered to organize itself, elect its officers, determine its procedural rules and regulations, adopt bylaws, specify the functions and duties of its employees, and otherwise take such action as is appropriate to the management of the affairs committed to its supervision; provided, however, that no such action shall conflict with state law. Action and decision by the board shall be by a majority of the members of the board. The first chairman of the board of elections and registration shall be the first member of the board appointed by the chairman of the governing authority; thereafter, the board shall elect one of its members to serve as chairman at the pleasure of the board. (c) The board shall fix and establish by appropriate resolution entered on its minutes directives governing the execution of matters within its jurisdiction. The board shall hold regular monthly meetings. Any special called meetings shall be called by the chairman or any three members. The board shall maintain a written record of policy decisions that shall be amended
Page 4657
to include additions or deletions. Such written record shall be made available for the public to review. Section 10. The board of elections and registration shall have the authority to contract with any municipality located within Cobb County for the holding by the board of any primary or election to be conducted within the municipality. Section 11. Effective July 1, 1985, the superintendent and the board of registrars in Cobb County shall be relieved of all powers and duties to which the board of elections and registration succeeds by the provisions of this Act and shall deliver to the board all equipment, supplies, materials, books, papers, records, and facilities pertaining to such powers and duties. At such time, the board of registrars in Cobb County shall stand abolished. Section 12. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to create a board of elections and registration in Cobb County; to provide for all matters relative to such board and its employees; to transfer duties and powers; to abolish the board of registrars; and for other purposes. This 16 day of January, 1985. /s/ Johnny Isakson Honorable Johnny Isakson Representative, 21st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Johnny Isakson, 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
Page 4658
Journal which is the official organ of Cobb County, on the following date: January 18, 1985. /s/ Johnny Isakson Representative, 21st District Sworn to and subscribed before me, this 23rd day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. CHATHAM COUNTY RECORDER'S COURT; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 438 (House Bill No. 626). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 236 of the 1972 General Assembly and which was duly ratified at the 1972 general election (Ga. L. 1972, p. 1493) and which relates to creation of the current Recorder's Court of Chatham County and its jurisdiction in incorporated and unincorporated areas of Chatham County; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:
Page 4659
Section 1. That constitutional amendment which was proposed by Resolution Act No. 236 of the 1972 General Assembly and which was duly ratified at the 1972 general election (Ga. L. 1972, p. 1493) and which relates to creation of the current Recorder's Court of Chatham County and its jurisdiction in incorporated and unincorporated areas of Chatham County shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue to force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 236 of the 1972 General Assembly and which was duly ratified at the 1972 general election (Ga. L. 1972, p. 1493) and which relates to creation of the current Recorder's Court of Chatham County and its jurisdiction in incorporated and unincorporated areas of Chatham County; to provide the authority to this Act; to provide for related matters; and for other purposes. This 14th day of January, 1985. Roy Allen Representative, 127th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roy L. Allen, 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 Georgia Gazette
Page 4660
which is the official organ of Chatham County, on the following date: January 17, 1985. /s/ Roy L. Allen Representative, 127th District Sworn to and subscribed before me, this 5th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. CITY OF ATLANTA PARK IMPROVEMENT TAX LEVY. No. 439 (House Bill No. 634). AN ACT To amend an Act reincorporating the City of Atlanta in the Counties of Fulton and DeKalb, and creating a new charter for said city, approved March 16, 1973 (Ga. L. 1973, p. 2188), as amended, so as to provide for additional purposes for which the authorized one-half mill park improvement levy may be used; to provide an effective date; 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 in the Counties of Fulton and DeKalb, and creating a new charter for said city, approved March 16, 1973 (Ga. L. 1973, p. 2188),
Page 4661
as amended, is amended by striking subsections (b) and (c) of Section 6-101 and substituting in lieu thereof new subsections (b) and (c), respectively, to read as follows: (b) For the purpose of raising revenue for permanent improvements in the parks of the city, and other purposes hereinafter set forth, the governing body shall have full power and authority and it shall provide by ordinance for the assessment, levy and collection of an ad valorem tax on all real and personal property, which, under the laws of this state, is subject to taxation within the corporate limits of the city, one-half mill on each dollar of assessed valuation thereon, which tax, when collected, shall be used exclusively for permanent improvements of the zoo, Cyclorama, golf courses, recreational and other park facilities of the city and for other purposes hereinafter set forth. In the event that any part of the tax so collected cannot be used in any one (1) year, it may be invested in short term securities until such time as such improvements or other authorized expenditures may be made or converted into a trust fund to be held and expended for such purposes in future years. The tax provided for herein shall be, in addition to all other taxes, authorized by this charter. (c) The tax authorized by subsection (b) for permanent improvements in the parks of the city and other purposes shall be used exclusively for the following purposes: Permanent improvements of the zoo, Cyclorama, golf courses, recreational facilities and other park facilities of the city, construction of a stadium and related facilities in the city, payment of obligations assumed by the city in connection with the construction of or renovation of a zoo, and payment of debt incurred in connection with the renovation and maintenance of the Cyclorama facilities of the City, or for the purposes of paying in whole, or in part, the obligation assumed by the City by contract now or hereafter entered into with any authority now in existence or hereafter created which has agreed to construct a stadium, zoo and related facilities in the City. Section 2. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval.
Page 4662
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Apply For Local Legislation. Notice is hereby given that the City of Atlanta, the Atlanta Board of Education and the Atlanta Independent Public School System as a part of Such City, intend to apply for the passage of local legislation at the 1985 Session of the General Assembly of Georgia, which convenes on Monday, January 14, 1985, to amend the Charter of the City of Atlanta, including the laws applicable to the Atlanta Board of Education and the Atlanta Independent Public School System, the title of such bill or bills to be as follows: An Act to amend an Act reincorporating the City of Atlanta in the Counties of Fulton and DeKalb, creating a new Charter for such City and for other purposes, approved March 16, 1973 (Ga. L. 1973, p. 2188), as amended, and for other purposes; and/or An Act to amend an Act to reorganize the Board of Education of the City of Atlanta; to create a new structure for the Atlanta School System; to provide for the officials and employees of the Atlanta School System; and for other purposes, approved March 16, 1973 (Ga. L. 1973, p. 2167), as amended, and for other purposes. This 16th day of January, 1985. William M. (Bill) Alexander Legislative Coordinator City of Atlanta Tom Keating Legislative Coordinator Atlanta Board of Education Atlanta Independent School System Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John Greer, 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 date: January 16, 1985.
Page 4663
/s/ John Greer Representative, 39th District Sworn to and subscribed before me, this 5th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. CHEROKEE JUDICIAL CIRCUIT JUDGES; SALARY SUPPLEMENT. No. 440 (House Bill No. 635). AN ACT To amend an Act providing a supplement to the salary of the judge of the Superior Court of the Cherokee Judicial Circuit, approved March 22, 1963 (Ga. L. 1963, p. 182), as amended, so as to change the supplementary compensation to be paid to each judge of the superior courts of the Cherokee Judicial Circuit; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing a supplement to the salary of the judge of the Superior Court of the Cherokee Judicial Circuit, approved March 22, 1963 (Ga. L. 1963, p. 182), as amended, is amended by striking from Section 9 of said Act the following:
Page 4664
The judge of the Superior Court of the Cherokee Judicial Circuit shall receive in addition to the compensation and allowances paid to the judges of the superior courts in this State, the sum of two thousand dollars ($2,000.00) per annum, payable monthly., and inserting in its place the following: The judges of the Superior Court of the Cherokee Judicial Circuit shall receive in addition to the compensation and allowances paid to the judges of the superior courts in this state, the sum of $7,500.00 per annum, payable monthly. Section 2. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is given that a local bill will be introduced at the regular 1985 session of the General Assembly to amend an Act providing a supplement to the Judge of the Superior Court of the Cherokee Judicial Circuit, approved March 22, 1963 (Ga. L. 1963 p. 183), as amended so as to change the amount of the supplementary compensation to be paid to each judge of the Superior Court of the Cherokee Judicial Circuit. This 28th day of January, 1985. J. C. Maddox Representative, 7th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. C. Maddox, 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
Page 4665
is the official organ of Gordon County, on the following date: January 30, 1985. /s/ J. C. Maddox Representative, 7th District Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Notice of Intention to Introduce Local Legislation. Notice is given that a local bill will be introduced at the regular 1985 Session of the General Assembly of Georgia to amend an Act providing a supplement to the judge of the Superior Court of the Cherokee Judicial Circuit, approved March 22, 1963 (Ga. L. 1963, p. 182), as amended; so as to change the amount of supplemental compensation to be paid to each judge of the Superior Court of the Cherokee Judicial Circuit. This 28th day of January, 1985. J. C. Maddox Representative, 7th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. C. Maddox, 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 Herald Tribune which is the official organ of Bartow County, on the following date: January 31, 1985. /s/ J. C. Maddox Representative, 7th District
Page 4666
Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. CITY OF FAIRMOUNT CITY COUNCIL; ELECTIONS; TERMS. No. 441 (House Bill No. 636). AN ACT To amend an Act creating a new charter for the City of Fairmount, Georgia, approved April 17, 1975 (Ga. L. 1975, p. 3136), so as to change the provisions relating to the terms of the members of the city council; to provide for the election of the members of the city council from at-large posts; to provide for staggered terms; to provide for all 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 a new charter for the City of Fairmount, Georgia, approved April 17, 1975 (Ga. L. 1975, p. 3136), is amended by striking Section 2.11 of said Act in its entirety and inserting in lieu thereof a new Section 2.11 to read as follows: Section 2.11. The mayor and council members in office on the effective date of this Act shall continue to serve out the term of office to which elected. The mayor and council members shall be elected from the city at large. The mayor
Page 4667
shall serve for a term of two years and until his successor is elected and qualified. There shall be four council posts designated as Posts 1, 2, 3, and 4. In all elections held by the city for the purpose of selecting new members of the city council, candidates must declare by number the post on the city council which they are offering to fill. 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. At the municipal elections held in 1985, those persons elected to Posts 1 and 3 shall be elected for terms of two years, and those persons elected to Posts 2 and 4 shall be elected for four years. Thereafter, all members of the council shall be elected for and shall serve terms of four years and until their respective successors are elected and qualified. No person shall be eligible to serve as mayor or councilman unless he has been a resident of the City of Fairmount for a period of one year immediately prior to the date of election of mayor or members of the council, continues to reside therein during his period of service, is registered and qualified to vote in municipal elections of the City of Fairmount, and meets 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. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is given that a local bill will be introduced at the regular 1985 session of the General Assembly to amend the charter of the City of Fairmount, approved April 17, 1975 (Ga. L. 1975, p. 3136), to change to terms and procedures for the election of the city council; and for other purposes. This 28th day of January, 1985. J. C. Maddox Representative, 7th District
Page 4668
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. C. Maddox, 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 date: January 30, 1985. /s/ J. C. Maddox Representative, 7th District Sworn to and subscribed before me, this 5th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. ROCKDALE COUNTY BOARD OF COMMISSIONERS; COMPENSATION. No. 442 (House Bill No. 657). AN ACT To amend an Act creating a board of commissioners for Rockdale County, approved March 4, 1977 (Ga. L. 1977, p. 2817), as amended, so as to change the compensation of the chairman and the other members of the board of commissioners; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 4669
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a board of commissioners for Rockdale County, approved March 4, 1977 (Ga. L. 1977, p. 2817), as amended, is amended by striking subsection (a) of Section 7 in its entirety and inserting in lieu thereof a new subsection (a) to read as follows: (a) Commissioners other than the chairman shall receive an annual salary for services as same equal to 14 percent of the base salary of a superior court judge as set forth in Code Section 45-7-4 of the O.C.G.A., as now or hereafter amended. The chairman shall receive an annual salary for services as same equal to 69 percent of the base salary of a superior court judge as set forth in Code Section 45-7-4 of the O.C.G.A., as now or hereafter amended. The base salary of a superior court judge shall mean that salary paid from state funds and shall not include any county supplement or expense reimbursements. The salary of the chairman and commissioners shall be paid in equal monthly installments paid out of the county treasury upon warrants drawn upon the county treasury. Except as otherwise provided by subsections (b) and (c) of this section, the salary so fixed shall constitute the entire compensation from all public sources to which said chairman and other commissioners shall be entitled. The chairman and other commissioners shall not be entitled to any further compensation for serving on any other boards or authorities by virtue of their office. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill amending an Act creating a board of commissioners for Rockdale County,
Page 4670
approved March 4, 1977 (Ga. L. 1977, p. 2817), as amended; and for other purposes. This 18th day of January, 1985. Troy A. Athon Representative, 57th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Troy A. Athon, 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 date: January 24, 1985. /s/ Troy A. Athon Representative, 57th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4671
ROCKDALE COUNTY CLERK OF THE SUPERIOR COURT; COMPENSATION. No. 443 (House Bill No. 663). AN ACT To amend an Act fixing the compensation of the clerk of the Superior Court of Rockdale County, approved March 4, 1969 (Ga. L. 1969, p. 2176), as amended, 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: Section 1. An Act fixing the compensation of the clerk of the Superior Court of Rockdale County, approved March 4, 1969 (Ga. L. 1969, p. 2176), as amended, is 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 Rockdale County shall receive an annual salary equal to 49 percent of the base salary of a superior court judge as set forth in Code Section 45-7-4 of the O.C.G.A., as now or hereafter amended. The base salary of a superior court judge shall mean that salary paid from state funds and shall not include any county supplement or expense reimbursements. The salary shall be payable in equal monthly installments from the funds of Rockdale County. The clerk shall also be authorized to participate in the Group Retirement Program and the Group Hospitalization Benefit Program on the same basis as other officers and employees of Rockdale County if he meets the normal eligibility requirements of the programs. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4672
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act fixing the compensation of the clerk of the Superior Court of Rockdale County, approved March 4, 1969 (Ga. L. 1969, p. 2176), as amended; and for other purposes. This 18th day of January, 1985. Troy A. Athon Representative, 57th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Troy A. Athon, 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 date: January 24, 1985. /s/ Troy A. Athon Representative, 57th District Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4673
STATE COURT OF STEPHENS COUNTY RE-CREATED. No. 444 (House Bill No. 671). AN ACT To continue and re-create the State Court of Stephens County; to specify the location of the court; to provide jurisdiction of the court; to provide for jury trial under certain circumstances; to provide for practice and procedure; to provide terms of court; to specify costs; to specify fees; to provide for transfer of certain matters from the Superior Court of Stephens County; to provide for institution of criminal cases; to provide for appeal; to provide for selection and number of jurors; to provide for selection of a judge and a solicitor of the court; to provide for qualifications, duties, and compensation of such officers; to provide restrictions on such officers with regard to engaging in the active practice of law; to provide for disposition of certain fees; to provide for appointment of a solicitor pro tempore; to provide that the clerk of the superior court and the sheriff of Stephens County shall serve as clerk and sheriff; to provide for an official stenographer; to provide for other matters relative to the foregoing; to repeal specific laws; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. Continuance and re-creation of court. There is continued and re-created the State Court of Stephens County which shall have the power, jurisdiction, and method of procedure provided in this Act. Section 2. Location of court. The State Court of Stephens County shall be located in the City of Toccoa in Stephens County and shall have territorial jurisdiction coextensive with the limits of said county. Section 3. Jurisdiction; demand for jury trial. (a) The State Court of Stephens County shall have jurisdiction as provided by Chapter 7 of Title 15 of the O.C.G.A., or as otherwise provided by general law for state courts.
Page 4674
(b) In all criminal cases, the judge of such court shall be the judge of both questions of fact and law unless the person subject to be tried, before pleading to the charge against him, or the state shall demand a jury trial. The purpose of this subsection is to eliminate trial by jury unless demanded by the person charged or by the state. Upon either such timely demand being made in writing, such person shall be tried by a jury as is hereinafter provided. (c) In all civil cases, the judge shall be the judge of all questions of fact and law unless either party to such proceedings shall, before the time expires for filing defensive pleadings, file a written demand for a jury trial. Upon such demand being timely filed, the case shall be tried by a jury as hereinafter provided unless such demand for trial by jury is withdrawn before the call of the case for trial. When a demand for trial by jury is filed, the same shall not be withdrawn without the consent of the opposite party. Section 4. Practice and procedure. The State Court of Stephens County shall have such rules of practice and procedure as provided by Chapter 7 of Title 15 of the O.C.G.A., or as otherwise provided by general law for state courts. Section 5. Terms of court. The State Court of Stephens County shall have quarterly terms which shall begin on the fourth Monday in February, May, August, and November of each year, and such terms shall remain open for the transaction of business until the next succeeding term. If the date fixed for the convening of any term is a legal holiday, then that term shall begin on the next day thereafter which is not a legal holiday. The court shall be open at all times for the purpose of receiving pleas of guilty in criminal cases and passing sentence thereon and for the transaction of civil business before the court. All terms of the court shall be held at the courthouse in the City of Toccoa in Stephens County and shall last until the business is disposed of, unless sooner adjourned for good cause. The judge of the court may hold adjourned terms and may also, in his discretion, set cases for trial at convenient times, and the same may be tried as of the term, whether the court has been held from day to day until said time or not. Section 6. Costs. In all civil and criminal proceedings in the State Court of Stephens County, the costs and fees shall be the same as in the Superior Court of Stephens County.
Page 4675
Section 7. Bailiffs. The judge of the State Court of Stephens County shall be authorized to appoint, at each term of the court, such number of bailiffs as he may deem necessary. Section 8. Institution of criminal cases. All prosecutions, except for traffic offenses, in criminal cases instituted in the State Court of Stephens County shall be by written accusation made by the solicitor, based upon affidavit, setting forth plainly the offense charged in terms of the law, upon which shall be entered the name of the prosecutor, if any, but the solicitor may make such accusation and proceed to trial thereon without affidavit as the basis therefor as provided by general law. The prosecution of traffic offenses may be by way of written accusation or as provided by Chapter 13 of Title 40 of the O.C.G.A., or as otherwise provided by general law. Section 9. Appellate review. Any case tried in the State Court of Stephens County shall be subject to review by the Court of Appeals or the Supreme Court of Georgia, whichever court has jurisdiction, in the same manner and under the same rules of appellate procedure applicable to cases in the superior court. Section 10. Juries. (a) The clerk of the State Court of Stephens County shall prepare a jury list and jury box for the court which shall contain the names of all the grand and petit jurors of the county appearing from time to time on the jury list of the superior court of the county, from which jurors shall be drawn, selected, chosen, and summoned for service in the State Court of Stephens County in the same manner as is done in the superior court. Jurors in the State Court of Stephens County shall receive the same per diem amount as compensation for service therein as in the Superior Court of Stephens County and shall be paid by Stephens County in the same manner and out of like funds as jurors are paid in the superior court. (b) The jury for the trial of all civil and criminal cases tried in the State Court of Stephens County shall be composed of six members. Said trial jury shall be selected from a panel of 12 jurors. Each side in all civil actions being tried by a jury shall be entitled to three peremptory strikes from such panel of 12 and the remaining six jurors shall serve as the trial jury. In all cases, the plaintiff shall have the first strike and the parties or their attorneys shall strike alternately until there
Page 4676
are only six jurors left. In all criminal matters being tried by jury, the state shall be entitled to two peremptory strikes and the defendant shall be entitled to four peremptory strikes from such panel of 12 jurors and the remaining six jurors shall serve as the trial jury. Section 11. Judge; election; qualifications; partial prohibition on practice of law; salary. (a) There shall be a judge of the State Court of Stephens County who shall be elected by the qualified voters of Stephens County and shall assume office on the first day of January following his election as provided by Chapter 7 of Title 15 of the O.C.G.A., or as otherwise provided for the election of state court judges by general law; provided, however, that the judge serving on June 30, 1985, shall continue to serve as judge of the State Court of Stephens County until the expiration of the term of office for which said judge was elected. (b) The judge of said court shall have such qualifications and shall be subject to such restrictions and discipline as provided in Chapter 7 of Title 15 of the O.C.G.A., or as otherwise provided by general law for state court judges. He shall be vested with all the power and authority of judges of the superior court as to all matters except as are exclusively conferred upon the judges of the superior courts by the Constitution and laws of this state. (c) The judge shall be a part-time judge and may practice law, but may not practice in his own court or appear in any matter in which his court has exercised any jurisdiction. (d) The judge shall be paid a salary of $15,000.00 per annum, payable monthly out of the funds of Stephens County. The salary of such judge shall be an expense of said court. Section 12. Disqualification or illness of judge. Either of the judges of the Superior Court of Stephens County shall have authority to act as judge of the State Court of Stephens County in any cause whenever the judge of the state court is disqualified from presiding, or is unable to preside due to illness. Section 13. Solicitor; election; qualifications; partial prohibition on practice of law; duties; salary. (a) There shall be
Page 4677
a solicitor of the State Court of Stephens County who shall be elected by the qualified voters of Stephens County and who shall assume office on the first day of January following his election as provided by Chapter 7 of Title 15 of the O.C.G.A., or as otherwise provided for the election of state court solicitors by general law; provided, however, that the solicitor serving on June 30, 1985, continue to serve as solicitor of the State Court of Stephens County until the expiration of the term of office for which said solicitor was elected. (b) The solicitor shall have such qualifications as provided by Chapter 7 of Title 15 of the O.C.G.A., or as otherwise provided for state court solicitors by general law. (c) The solicitor shall be a part-time solicitor and may engage in the private practice of law but may not practice in his own court or appear in any matter as to which he has exercised any jurisdiction. (d) The solicitor shall represent the state and shall prosecute all criminal cases in the State Court of Stephens County and such criminal cases as shall be carried to the appellate courts of Georgia. (e) The solicitor shall be paid a salary of $15,000.00 per annum, payable monthly out of the funds of Stephens County. The salary of such solicitor shall be an expense of said court. Section 14. Solicitor pro tempore; appointment by judge. In the absence of the solicitor of the State Court of Stephens County for any reason, the judge may appoint a solicitor pro tempore, who shall have the same authority while so acting as said solicitor, and shall be paid from the solicitor's salary such reasonable amount for the service as the solicitor of said court shall determine. Section 15. Clerk and sheriff of superior court as clerk and sheriff of state court. The clerk of the Superior Court of Stephens County shall be, by virtue of his office, the clerk of the State Court of Stephens County, and the sheriff of said county shall likewise be the sheriff of the state court; and each shall, on behalf of the county, receive compensation for services in said court as are allowed them by law for like service in
Page 4678
the superior court. The clerk shall provide all necessary dockets, writs, minute books, printed forms, and the like, as may be necessary for said court, which shall be paid for by Stephens County in like manner as such items in the superior court. Section 16. Board of Commissioners to provide courtroom. The Board of Commissioners of Stephens County shall provide a suitable place in the Stephens County courthouse for the holding of the State Court of Stephens County. Section 17. Official stenographer; appointment by judge. The judge of the State Court of Stephens County may appoint an official stenographer for the court who shall report such cases as the court may require. He shall receive the same fees as allowed for similar service in the superior court, which shall be taxed and enforced as in the superior court. Section 18. Transfer of criminal action from superior court. Any criminal case pending in the Superior Court of Stephens County of which the State Court of Stephens County has jurisdiction under this Act may be transferred by the judge of the Superior Court to the State Court of Stephens County and shall thereafter stand for trial in said court as though originally filed therein. Section 19. Transfer of civil action from superior court. Any case of a civil nature pending in the Superior Court of Stephens County of which the State Court of Stephens County has jurisdiction under this Act may be transferred by the judge of the superior court to the State Court of Stephens County by consent of counsel of all parties and shall thereafter stand for trial in said court as though originally filed therein. Section 20. Disposition of costs, fines, and forfeitures. All costs, fines, and forfeitures of the court shall be collected by the clerk thereof; and, after the payment of such portion thereof as required by state law for retirement funds, peace officer training funds, the law library, and other such mandated payments, the clerk shall pay the balance thereof into the treasury of Stephens County. The clerk of the court shall keep a detailed record of all costs, fines, and forfeitures collected in the court and the disposition made thereof, which shall be subject to inspection and audit at any time. The clerk shall prepare his
Page 4679
settlement and shall pay out all costs, fines, and forfeitures on a periodic basis, but not less often than quarterly. Section 21. Argument of counsel; limitation. Argument in all cases in the State Court of Stephens County shall be limited to one-half hour on each side except by leave of the court. Section 22. Pending proceedings. With respect to any matter or proceeding pending before the State Court of Stephens County on June 30, 1985, such matter or proceeding shall continue as if this Act had not become effective and shall in no manner be terminated, abated, or otherwise adversely or prejudicially affected as a result of this Act becoming effective. Section 23. Specific repealer. An Act to establish the State Court of Stephens County, approved February 22, 1937 (Ga. L. 1937, p. 1214), as amended by an Act approved March 23, 1937 (Ga. L. 1937, p. 1230), an Act approved December 14, 1937 (Ga. L. 1937-38, Ex. Sess., p. 747), an Act approved January 30, 1946 (Ga. L. 1946, p. 285), an Act approved February 25, 1949 (Ga. L. 1949, p. 1596), an Act approved March 17, 1958 (Ga. L. 1958, p. 2701), an Act approved April 10, 1968 (Ga. L. 1968, p. 3546), an Act approved April 13, 1970 (Ga. L. 1970, p. 2668), an Act approved March 31, 1971 (Ga. L. 1971, p. 2731), an Act approved March 13, 1978 (Ga. L. 1978, p. 3156), an Act approved April 6, 1981 (Ga. L. 1981, p. 3632), and an Act approved April 6, 1981 (Ga. L. 1981, p. 3635), is repealed in its entirety. Section 24. Effective date. This Act shall become effective on July 1, 1985. Section 25. Repealer. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to continue and recreate the State Court of Stephens County; to specify the location of the Court; to provide jurisdiction of the Court; to provide for jury trial under certain circumstances; to provide for practice and procedure; to provide terms of court; to specify costs; to specify fees; to provide for transfer of certain
Page 4680
matters from the Superior Court of Stephens County; to provide for institution of criminal cases; to provide for appeals; to provide for selection and number of jurors; to provide for selection of a judge and a solicitor of the Court; to provide for qualifications, duties and compensation of such officers; to provide restrictions on such officers with regard to engaging in the active practice of law; to provide for disposition of certain fees; to provide for appointment of a solicitor pro tempore; to provide that the clerk and the sheriff of Stephens County shall serve as the clerk and sheriff; to provide for an official stenographer; to provide for all other matters relative to the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes. This 21st day of January, 1985. Jeanette Jamieson State Representative, 11th District, Post 2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Mary Jeanette Jamieson, who, on oath, deposes and says that she is Representative from the 11th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Toccoa Record which is the official organ of Stephens County, on the following date: January 24, 1985. /s/ Mary Jeanette Jamieson Representative, 11th District Sworn to and subscribed before me, this 5th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4681
SCHLEY COUNTY AIRPORT AUTHORITY CREATED. No. 445 (House Bill No. 682). AN ACT To create the Schley County Airport Authority; to declare the need for the airport authority; to declare the purposes and objectives of this Act; to define certain terms; to provide for the membership of the authority; to provide for the terms of office of the members; to provide for the election of officers, quorum, bylaws, procedures, and meetings; to provide for compensation of members; to provide for filling vacancies; to provide for removal of members; to provide for the appointment, compensation of an executive director, treasurer, and other administrative officers and employees of the authority; to provide that no member or officer or employee of the authority shall have any financial dealings with the authority; to provide that any member or officer or employee having financial dealings with the authority shall be subject to removal; to provide for the powers of the authority; to define the types of activity in which the authority is prohibited from engaging, and otherwise to restrict the powers of the authority; to provide for the execution of contracts, leases, and other legal documents; to provide for the issuance and validation of revenue bonds; to provide for the location of the authority; to provide for the replacement of lost or mutilated bonds; to provide that such bonds may be secured by a trust indenture; to provide for additional powers relative to the issuance of revenue bonds and security for such bonds; to provide for the protection of interests of bondholders; to exempt the bonds and interest therefrom from taxation; to provide that such bonds may be used as lawful deposits of securities for public officers; to provide that the property of the authority shall be deemed to be public property; to provide for the transfer of airports and related facilities from municipalities and counties to the authority; to provide that conveyances and transfers shall be accomplished so as to protect interest of bondholders and others affected thereby; to provide that airports acquired by the authority shall be subject to the control of the authority; to provide that the powers of the authority shall be limited to airports; to provide that the funds of the authority shall be used only for airports; to provide for publication of
Page 4682
financial data; to provide for fire and emergency medical protection; to provide for maintenance of roads, taxiways, and runways; to provide for transfer of federal funds; to provide for immunity from liability; to provide for immunity from taxation; to provide for rights of personnel; to provide for dissolution; to provide for lease of certain lands; to provide for service of process; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. Creation of authority. There is created the Schley County Airport Authority which is hereinafter referred to in this Act as the authority. The authority created shall be an instrumentality and political subdivision of the State of Georgia and a public corporation. The authority may contract and be contracted with, sue and be sued, plead and be impleaded, and complain and defend in all courts of law and equity only as hereinafter set out. The authority may exercise the powers set out in this Act at any place within Schley County and any contiguous land outside the county which is used for airport purposes as provided herein. Section 2. Determination of need for the authority. It is determined and declared that the present and projected rapid growth in commercial and private air traffic in the Schley County area, the need for adequate airports to serve safely and efficiently the air transportation needs of the state and the county through its metropolitan areas, the need to eliminate airport hazards, the need to raise large amounts of capital for the establishment, operation, and maintenance of present and future airports, and the need to coordinate the operation of various airports within certain metropolitan areas of the state. It is further determined and declared that the establishment of such authority is necessary and essential to ensure the welfare, safety, and convenience of citizens of the entire state and to ensure the proper economic development of the entire state. Section 3. Declaration of purposes. The purposes and objectives of this Act and the authority created hereunder shall be to meet the needs and requirements recognized in Section 2 of this Act through the establishment, maintenance, and operation of unified and coordinated airport systems in the Schley
Page 4683
County area, to ensure the orderly and proper use and growth of public airports; to ensure that the maximum public benefit is obtained from any public airports presently in existence and future airports; to ensure proper planning and establishment of airports needed in the future; to ensure the maximum participation of this state in national and international programs of air transportation; to promote public transportation and commerce, and all of this to the end of providing the most effective and economical use of public airports for the public welfare, safety, and convenience. Section 4. Definitions. As used in this Act, unless the context in which they are used requires otherwise, the following terms shall have the following meanings. (a) The term airport means: (1) Any area of land or water or any structure which is or has been used, or which the authority may plan to use for the landing and taking off of commercial, private, and military aircraft, including helicopters, and all buildings, equipment, facilities, or other property and improvements of any kind or nature located within the bounds of any such land or water area or structure; (2) Facilities of any type for the accommodation of passengers, maintenance, servicing, and operation of aircraft, business offices and facilities of private businesses and governmental agencies, parking of automobiles, and all other activities which are or have been carried on or which may be necessary or convenient in conjunction with the landing and taking off of commercial, private, and military aircraft; and (3) All buildings, equipment, facilities, and other property and improvements of any kind or nature located outside the bounds of any such land or water area or structure which is or has been used or which the authority plans to use for the landing and taking off of commercial, private, and military aircraft which are necessary for the safe operation of aircraft, including without limitation aviation easements and other real or personal property.
Page 4684
(b) The term airport hazard means any structure, terrain, or object of natural growth, or use thereof, which obstructs the airspace required for the flight, landing, or taking off of aircraft to or from an airport, or any other thing that is hazardous to the flight, landing, or taking off of aircraft to or from an airport. (c) The term county means Schley County. Section 5. Members of the authority. The authority shall be composed of five members appointed by the governing authority of Schley County. The authority shall be composed of five posts. Section 6. Terms. The initial terms of members of the authority shall be as follows: Post No. 1 ending December 31, 1986. Post No. 2 ending December 31, 1987. Post No. 3 ending December 31, 1988. Post No. 4 ending December 31, 1989. Post No. 5 ending December 31, 1990. Thereafter all members shall be appointed for terms of five years each and until their successors are appointed. Section 7. Election of officers, quorum, bylaws, procedures, and meetings. After the appointment of all members, the full membership of the authority shall meet as soon as practicable and shall elect one of its members as chairman and one as vice-chairman, each of whom shall continue as voting members in such positions for the succeeding year and until their successors are elected. Thereafter, a chairman and a vice-chairman shall be elected in the same manner each year to serve for the succeeding year and until their successors are elected. The chairman shall preside at meetings of the authority and the vice-chairman shall preside in his absence, and they shall have
Page 4685
such other powers, duties, and responsibilities as are set out elsewhere in this Act and in the bylaws of the authority. The authority shall also designate a secretary to keep the minutes and records of the authority. A majority of the members of the authority shall constitute a quorum. A majority of the quorum may exercise any and all powers of the authority. The authority shall, as soon as practicable, adopt its own bylaws, rules of procedure, and rules of conduct of its business. The authority shall meet at least once a month and at such other times as it may deem necessary. Section 8. Compensation of members. The members shall receive no compensation but shall be reimbursed from the funds of the authority for reasonable and necessary expenses incurred in pursuing the business of the authority. Section 9. Vacancies in authority. Should an appointed member vacate his office either by resignation, death, change of residence, or removal as provided in Section 10 of this Act or for any other reason, the governing authority of the county shall, as soon as practicable, appoint another member as a member of the authority to complete the unexpired term. Section 10. Removal of members. Any member may be removed from office for good cause affecting his ability to perform his duties as a member, for misfeasance, malfeasance, or nonfeasance in office, or for violating the conflict of interests provisions of this Act, by vote of three of the other members, but only after a public hearing at which such member is given the right to present evidence in his own behalf and only upon a finding by three of the other members that good cause for removal affecting the member's ability to perform his duties as a member exists, that he was guilty of misfeasance, malfeasance, or nonfeasance in office, or that he violated the conflict of interest provisions of this Act. Section 11. Executive director, treasurer, and other administrative officers and employees. The authority may appoint and fix the compensation of an executive director, under such terms and conditions as it deems appropriate. The executive director shall be the chief executive and operating officer of
Page 4686
the authority. Under the supervision of the authority, he shall be responsible for the operation, management, and promotion of all activities with which the authority is charged under this Act, together with such other duties as may be prescribed by the authority; and he shall have such powers as are necessarily incident to the performance of his duties and such others as may be granted by the authority. Additionally, the authority may in a like manner appoint and fix the compensation of a treasurer who shall have custody of all moneys, funds, notes, bonds, and other securities as the authority may prescribe. The authority may also authorize and employ such other administrative officers and employees under such terms and conditions as it shall consider necessary and appropriate to effectuate its purposes under this Act. Section 12. Conflicts of interest. No member of the authority or officer or employee thereof shall have a financial interest, direct or indirect, in any contract with the authority, or be financially interested, directly or indirectly, in the sale to the authority of any lands, material, supplies, or services, except on behalf of the authority as a member, officer, or employee thereof. Any violation of this provision by a member of this authority shall be grounds for removal pursuant to Section 10 of this Act. Any violation of this provision by the executive director or any officer or employee of the authority shall be grounds for removal by the authority. Section 13. Powers of the authority. (a) The authority shall possess, subject to the conditions and limitations set out elsewhere in this Act, all the powers necessary or convenient for it to accomplish the purposes of this Act, including the following specific powers, which shall not be construed as a limitation upon the general or other specific powers conferred in this Act: (1) To adopt a seal to be used for the authentication of legal documents, obligations, contracts, and other instruments and to alter same at its pleasure; (2) To acquire by purchase, lease, gift, or otherwise and to hold, lease, sell, use, and dispose of real and personal property of every kind and character or any interest therein;
Page 4687
(3) To request the county to exercise the power of eminent domain to acquire any private real property or any rights or interests therein including any easements, as necessary or convenient for the accomplishment of the purposes of this Act, including the elimination of airport hazards, in accordance with the provisions of any and all existing laws applicable to the exercise of such power. The authority shall pay for any property condemned under this power from its own funds and in proceedings to condemn pursuant to this section, the court having jurisdiction of the suit, action, or proceeding may enter such orders regarding the payment for such property or interest therein as may be fair and just to the county, the authority, and the owners of the property being condemned. Any such procedure may suggest the method of payment by the authority to persons who shall own or have an interest in the property; (4) To appoint, select, and contract for the services of engineers, architects, building contractors, accountants and other fiscal agents, attorneys and such other persons, firms, or corporations as are necessary to accomplish the purposes of this Act, for such fees or compensation and under such terms and conditions as it deems appropriate; (5) To plan, acquire, establish, develop, construct, enlarge, improve, maintain, equip, and lease all airports which shall come under its control under the provisions of this Act or which it may acquire or plan to acquire; to regulate, protect, and police such airports and all related activities and facilities; to enter into any contracts, leases, or other agreements, promulgate any orders, set any tolls, fees, or other charges for the use of its property or services and collect and use same as necessary to operate the airports under its control and to accomplish any purposes of this Act; and to make any purchases or sales necessary for such purposes; (6) To contract with any persons, firms, or public or private corporations to supply goods, commodities, facilities, and services to the public, employees of the authority, and employees of air carriers and other commercial interests located at any airport under its control
Page 4688
under such terms and conditions as it may prescribe including, if desirable, exclusive rights, franchises, or concessions: (7) To adopt and enforce reasonable rules and regulations for the orderly, safe, efficient, and sanitary operation of airports and related facilities under its control; to provide its own security force and peace officers with powers of arrest or to arrange for such security force or peace officers in connection with any municipality or the county; and to prescribe reasonable penalties for the breach of any rule or regulation. All such rules, regulations, or orders shall become effective upon approval by the authority and after publication of a notice containing a substantive statement of the rule or regulation and the penalty for violation thereof in a newspaper of general circulation of all counties in which rules and regulations are to be applied. The notice shall state that the breach of the rule or regulation will subject the violator to the penalty and shall state that the full text of all rules and regulations shall be maintained in the principal office of the authority where same will be open to public inspection and perusal. All rules and regulations shall in fact be so maintained. Said rules and regulations, when promulgated as provided herein shall be judicially recognized by and enforceable in the court of any municipality or the county in which airports under the control of the authority are located and having jurisdiction over the place where any violation occurs; (8) To provide its own fire protection and crash and rescue services or to arrange for such services in connection with any federal, state, municipal, or county agency or any private firm in the business of providing such services; (9) To make application directly or indirectly to any federal, state, county, or municipal government or agency or to any other source, public or private, for loans, grants, guarantees, or other financial assistance in aid of airports under its control and to accept and use same upon such terms and conditions as are prescribed by the federal, state, county, or municipal government or agency or other source;
Page 4689
(10) To enter into agreements with the state, any subdivision thereof, or any county or municipality or the federal government or any agency thereof to use in the performance of its functions the facilities or the services of the state or such subdivision or such county or municipality or the federal government or any agency thereof in order to accomplish the purposes of this Act; (11) To borrow money to accomplish its purposes and execute evidences of indebtedness therefor and secure such indebtedness in such manner as the authority may provide by its resolution authorizing such indebtedness to be incurred; provided that the authority shall not pledge to the payment of such indebtedness revenue pledged to the payment of any other indebtedness then outstanding or encumber property in violation of the terms of any existing contract, agreement, or trust indenture securing existing indebtedness; (12) To issue negotiable bonds, including revenue and refunding bonds, under such terms and conditions as it deems appropriate and to provide for the payment of same and for the rights of the holders therefor; (13) To enter into any financial arrangements whatsoever necessary to accomplish the purposes of this Act not expressly prohibited by law; (14) To sell, lease, or otherwise dispose of surplus personal property and to sell, lease, or otherwise dispose of land and any improvements thereon acquired by the authority which the authority may determine is no longer required to accomplish the purposes of this Act, including property which is suitable for industrial development. Any such property may be sold, leased, or otherwise disposed of upon such terms and conditions as may be provided by resolution of the authority. The proceeds of any such sale may be used by the authority to accomplish any of the purposes of this Act; (15) To determine what usage may be made of airports and to determine what classes of aircraft may use particular airports in order to derive the maximum public benefit from all airports;
Page 4690
(16) To exercise each and every power that any municipality or any county could exercise, under laws existing at the time this Act becomes law, over airports owned or operated by any municipality or any county; (17) To enter into contracts, leases, or other agreements with federally certificated air carriers, other commercial air carriers, and other commercial users of its airports for the use of such airports under such terms and conditions as it deems appropriate and for such charges, rentals, and fees as it deems appropriate; (18) To enter into such agreement with any municipality or the county presently operating airports of which the authority may subsequently assume control with respect to the manner of transfer of airport employees from any municipality and the county to the authority as the authority deems necessary and appropriate; (19) To establish a plan of civil service for officers and employees of the authority or to provide by resolution that such officers and employees of the authority shall be covered under any state, county, or municipal civil service plan which is available to such employees under the laws of the state or any county or municipality; and (20) To establish a plan for retirement, disability, hospitalization, and death benefits for officers and employees of the authority or to provide by resolution that such officers and employees shall be covered under any state, county, or municipal plan available to them under the laws of the state or any county or municipality. (b) Notwithstanding any other provision of this Act to the contrary, the authority shall not: (1) Own or maintain aircraft or perform maintenance on aircraft owned by others; (2) Engage in flight instruction, flight charter, or other aircraft for hire business; or (3) Perform maintenance on radios, propellers, or other aircraft accessories.
Page 4691
Section 14. Execution of contracts, leases, and other legal instruments. Any and all contracts, leases, obligations, agreements, and other legal instruments of the authority shall be approved by resolution of the authority and shall be executed by those individuals designated in such resolution or in the absence of such designation by the chairman or vice-chairman. Nothing in this provision shall prohibit general resolutions authorizing the executive director or other officers, agents, or employees to execute such contracts, leases, or other legal documents as the authority may prescribe. Section 15. Revenue bonds. The authority shall have the power and is authorized, at one time or from time to time as it deems necessary to accomplish the purpose of this Act, to issue revenue bonds pursuant to the Revenue Bond Law, Article 3 of Chapter 82 of Title 36 of the O.C.G.A. The authority is determined to be a governmental body within the meaning of that law and is authorized to utilize any and all procedures set out herein, and to exercise any and all powers of a governmental body thereunder. The members of the authority shall constitute the governing body as that term is used therein. Nothing in this section shall be construed so as to limit the power of the authority to issue any bonds other than under the Revenue Bond Law which it may legally issue pursuant to Section 13 of this Act. Section 16. Validation of revenue bonds; location of authority. For purposes of validation of bonds under the Revenue Bond Law, the authority shall be considered to be located in Schley County. Section 17. Replacement of lost or mutilated bonds. The authority may provide for the replacement of any bonds issued by it which shall be mutilated or destroyed. Section 18. Bonds; trust indenture as security. (a) In the discretion of the authority, any issue of bonds pursuant to this Act may be secured by a trust indenture by and between the authority and a corporate trustee, which may be any trust company or bank having the powers of a trust company within or outside the state. Such trust indenture may pledge or assign fees, tolls, revenues, and earnings to be received by the authority, including the proceeds derived from the sale from time to
Page 4692
time of any surplus real or personal property of the authority. The resolution providing for the issuance of such bonds or the 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 airports; the maintenance, operation, repair, and insurance of property; and the custody, safeguarding, and application of all moneys of the authority. Such resolution or trust indenture may also: (1) Provide that any project shall be constructed and paid for under the supervision and approval of consulting engineers or architects satisfactory to the trustee or to the bondholders; (2) Require that the security given by any contracts and by any depository of the proceeds of the bonds or revenues or other moneys be satisfactory to such trustee or bondholders; or (3) Contain provisions concerning the conditions, if any, upon which additional revenue bonds may be issued. (b) It shall be lawful for any bank or trust company incorporated under the laws of this state to act as such depository and to furnish such security as may be required by the authority. Such resolution or trust indenture may set forth rights and remedies of the bondholders and of the trustees 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 resolution or 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 connection with any such trust indenture may be treated as operating expenses of the authority. Section 19. Revenue bonds; additional powers as to security. In addition to other powers granted in this Act as to the issuance of revenue bonds and security for such bond, the authority shall have the power to enter into any financial and contractual arrangements with users of its airports, including
Page 4693
commercial air carriers, which it deems appropriate in order to provide security to bondholders; and for such purposes the authority may also enter into joint agreements, arrangements, or trust indentures with such users and a trustee or trustees under any trust indenture authorized under Section 18 of this Act in order that funds may be procured to accomplish the purposes of this Act at the least possible cost to the authority. Section 20. Revenue bonds; interest of bondholders protected. While any of the bonds issued by the authority remain outstanding, the powers, duties, or existence of the authority or of its officers, employees, or agents shall not be diminished or impaired in any manner that will adversely affect the interest and rights of the holders of such bonds; and no other entity, department, agency, or authority will be created which will compete with the authority to such an extent as to adversely affect the interest and rights of the holders of such bonds. Section 21. Revenue bonds; exemption from taxation. All revenue bonds issued under the provisions of this Act are declared to be issued for an essential public and governmental purpose and the said bonds and the income therefrom shall be exempt from all taxation within the state. Section 22. Bonds as legal investments for trustees and as lawful deposits of securities with public officers. Any bonds issued by the authority under the provisions of this Act are made securities in which all public officers and bodies of this state, all municipalities, all municipal subdivisions, all insurance companies and associations and other persons carrying on an insurance business, all banks, bankers, trust companies, savings banks, savings associations, investment companies and other persons carrying on a banking business, all administrators, guardians, executors, trustees and other fiduciaries, and all other persons who are now or may hereafter be authorized to invest in bonds or other obligations of the state may properly and legally invest funds including capital in their control or belonging to them. The bonds are also made securities which may be deposited with and shall be received by all public officers and bodies of this state and all municipalities and municipal subdivisions for any purpose for which the deposit of the bonds or other obligations of this state is now or may hereafter be authorized.
Page 4694
Section 23. Property of authority deemed to be public property. It is declared that all property of the authority, held pursuant to the terms of this Act, whether real or personal, tangible or intangible, and of any kind or nature and any income or revenue therefrom, is held for an essential public and governmental purpose, and all such property is deemed to be public property. Section 24. Transfer of airports and related facilities from municipalities and counties to authority; public necessity. The authority may be resolution, at such times as it shall deem appropriate, determine what public airports within its territorial jurisdiction as set out in Section 1 of this Act are necessary to accomplish the purposes of this Act, and may inform the local government owning such airport of such determinations and the proper officials or officers of the local government may convey by deed all of their interest in real property and any other property making up such airports to the authority for a nominal consideration. It is declared that the conveyance of such property is necessary and essential in order to accomplish the purposes of this Act so as to secure the public welfare, safety, and convenience. Section 25. Transfer of contracts to authority. Upon conveyance of airports to the authority pursuant to Section 24 of this Act, all contracts, commitments, leases, and other obligations of the local government formerly owning the airport in respect to such airport shall be transferred to the authority; and the authority shall stand in the place of the local government for the purposes of such contracts, commitments, leases or other obligations, subject to the provisions of Section 26 of this Act. Section 26. Conveyances and transfers pursuant to Sections 24 and 25 to be accomplished so as to protect interests of bondholders and others affected thereby. The conveyance of airports and related facilities by local governments to the authority pursuant to Section 24 of this Act, and the transfer of contracts, commitments, leases, and any other obligations to the authority from any local government pursuant to Section 25 of this Act shall be accomplished under such terms and conditions
Page 4695
as may be necessary to protect the interest of bondholders of any local government affected by such conveyances and transfers and other parties affected thereby. Transfers may be conditioned so as to protect such interests; and the authority and any local government may enter into any agreements with each other or other parties necessary to protect such interests. Section 27. Airports subject to control of authority. All airports acquired by the authority pursuant to this Act or acquired by the authority in any legal manner and any other property held by the authority, shall be under the control of the authority; and the authority shall have the right to exercise any and all of the powers set out in this Act in regard thereto. Section 28. Powers of authority limited to airports. All of the powers, general and specific, granted to the authority pursuant to this Act shall be exercised only in regard to airports. The authority shall not have the power to plan, construct, finance, operate, or maintain any facilities other than airports and related facilities. However, nothing in this section shall be construed to prohibit the authority from cooperating with other federal, state, county, or municipal governmental agencies or public corporations in order to coordinate other types of facilities with airports under its control, or purchasing, selling, exchanging, or otherwise acquiring any property from or with same. Section 29. Funds of authority to be used only for airports. The funds of the authority, from whatever source derived, shall be used only in support of airports as defined in Section 4 of this Act, but nothing in this section shall prohibit the authority from making any and all expenditures of any kind or nature necessary to support airports. Section 30. Publication of financial report and budget. The authority shall, at least annually, publish, in the legal newspaper of Schley County, a statement of sources and expenditures of funds for the previous year and the proposed budget for the following year. Section 31. Immunity from liability. The authority shall have the same immunity and exemption from liability from
Page 4696
torts and negligence as the State of Georgia; and the members, officers, agents, and employees of the authority in performance of the work of the authority shall have the same immunity and exemption from liability from torts and negligence as the officers, agents, and employees of the State of Georgia when in performance of their public duties or work of the state. The authority may be sued in the same manner as private corporations on any contractual obligation of the authority. Section 32. Taxation of the authority. The property, obligations, and interest on the obligations of the authority shall have the same immunity from taxation as the property, obligations, and interest on the obligations of Schley County. The exemption from taxation herein provided shall not extend to tenants or lessees of the authority. Section 33. Dissolution. In the event of dissolution of the authority, all property, real and personal, tangible and intangible, shall revert to, and be the property of, the county, subject, however, to all rights and encumbrances thereon; and the county, by acceptance thereof, shall fulfill all obligations of the authority. Section 34. Principal office of authority; service of process. The principal office of the authority shall be in Schley County. Service of process on the authority may be had upon the executive director or other officers of the authority as in the case of private corporations incorporated or domesticated under the laws of this state. Section 35. General repealer. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to create the Schley County Airport Authority for the purpose of providing airport facilities for the Schley County area; to provide for the powers, duties, and management of the authority; to provide for the issuance of debt by the authority; to authorize contracts,
Page 4697
agreements, and relations between the authority and other governmental units; to provide for membership of the authority; to provide for all related matters; and for other purposes. This 21st day of January, 1985. Ward Edwards Legislative, District 112 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ward Edwards, who, on oath, deposes and says that he is Representative from the 112th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Patriot-Citizen which is the official organ of Schley County, on the following date: January 31, 1985. /s/ Ward Edwards Representative, 112th District Sworn to and subscribed before me, this 6th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4698
CITY OF KINGSLAND CITY MANAGER. No. 446 (House Bill No. 691). AN ACT To amend an Act incorporating the City of Kingsland, approved August 15, 1927 (Ga. L. 1927, p. 1241), as amended, so as to create the office of city manager; to prescribe the qualifications, powers, duties, and responsibilities of the city manager; to provide limitations on the council; 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 Kingsland, approved August 15, 1927 (Ga. L. 1927, p. 1241), as amended, is amended by adding between Section 1 and Section 2 a new Section 1.1 to read as follows: Section 1.1 (a) A city manager shall be appointed by a majority vote of all council members for a term set by contract with the city manager. (b) The city manager shall be chosen solely on the basis of executive, administrative, and managerial qualifications with special reference to actual experience in or knowledge of accepted practices with respect to the duties of the office set forth in this section. At the time of appointment, he or she need not be a resident of the city or the state, but during the tenure of office he or she shall reside within the geographical limits of the 1606th District G. M., Camden County, Georgia. (c) No council member shall receive this appointment during the term for which the member was elected nor within one year after the expiration of that term.
Page 4699
(d) The council may remove the city manager by such procedure as may be set out in the city manager's contract with the city. (e) The council shall appoint a noncouncil member to serve as acting city manager to exercise the powers and perform the duties of the city manager during any temporary absence or disability, which disability shall be acknowledged by a motion adopted by a majority vote of all council members present. (f) The city manager shall: (1) Be the chief administrative officer of the city; (2) Be responsible to the council for the proper administration of all affairs of the city; (3) Appoint and, when necessary for the good of the city, suspend or remove all officers and employees of the city except as otherwise provided by state law, this charter, or personnel ordinances of the city; (4) Prepare and submit an operating and capital improvements budget annually to the council; (5) Prepare and submit to the council, at the end of each fiscal year, a report on the administrative and financial activities of the city for the preceding year; (6) Make any other reports on the operation of any aspect of the city operation as the council may request by motion; and (7) Perform any other duties and exercise any other powers as directed by ordinance consistent with the charter and state law. (g) The city manager shall appoint and remove all department heads with the consent of the council adopted by motion and may personally serve as department head of any and all departments.
Page 4700
(h) The city manager shall enter into contracts only with the consent of the council adopted by motion or as authorized by ordinance. (i) Except for the purpose of inquiries and investigations, the council and 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 city officer or employee, either publicly or privately. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Seek Local Legislation. Notice is hereby given that the undersigned will seek the introduction and passage at the regular 1985 session of the General Assembly of Ga., a bill to amend an Act creating the Kingsland City Charter approved August 15, 1927 (House Bill No. 236; Ga. Laws 1927 pp. 1240-1276), as amended, so as to provide for the appointment of a city manager; to define his duties and fix his compensation; and for other purposes. This 29th day of January, 1985. Fred Sutton, Jr. Mayor, City of Kingsland Georgia 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 151st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Southeast Georgian which is the official organ of Camden County, on the following date: January 31, 1985. /s/ Harry D. Dixon Representative, 151st District
Page 4701
Sworn to and subscribed before me, this 6th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. CITY OF SUGAR HILL CORPORATE LIMITS; COUNCIL MEETINGS; ORDINANCES. No. 447 (House Bill No. 722). AN ACT To amend an Act providing a new charter for the City of Sugar Hill, approved April 17, 1975 (Ga. L. 1975, p. 3232), as amended, so as to change the corporate limits of the city; to change the provisions relating to regular and special meetings of the council; to provide that all meetings of the council may be public; to change the provisions relating to actions requiring an ordinance; to require ordinances in certain instances; to provide for the introduction, form, and enacting clause for ordinances; to change the provisions relating to introduction and reading of ordinances; to repeal the provisions relating to emergency ordinances; 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 Sugar Hill, approved April 17, 1975 (Ga. L. 1975, p. 3232),
Page 4702
as amended, is amended by striking Section 1.11 and inserting in lieu thereof a new Section 1.11 to read as follows: Section 1.11. Corporate boundaries. The City of Sugar Hill shall encompass all of the territory described within the following boundaries: BEGINNING at a point where the center line of the right-of-way of the Southern Railroad intersects the Land Lot line separating Land Lots 292 and 293 of the 7th Land District of Gwinnett County, Georgia, and running thence north 28 degrees 57 minutes west along the Land Lot line common to Land Lots 292 and 293 of the 7th Land District of Gwinnett County, Georgia, to the common corner of Land Lots 292, 293, 304, and 305 of the 7th Land District of Gwinnett County, Georgia, and continuing in a northwesterly direction along the Land Lot line separating Land Lots 304 and 305 of the 7th Land District of Gwinnett County, Georgia, to the common corner of Land Lots 304, 305, 323, and 324 of the 7th Land District of Gwinnett County, Georgia; thence continuing in a northwesterly direction along the Land Lot line separating Land Lots 323 and 324 of the 7th Land District of Gwinnett County, Georgia, to a point which is located one and one-fourth miles northwest of the center of the original track of the Southern Railroad which was the true point of beginning as measured in a northwesterly direction along the Land Lot lines described; thence traveling in a southwesterly direction along an arc having a radius of 8,804.09 feet, which arc is located one and one-fourth miles northwest of and parallel to the center line of the original track of the Southern Railroad to the point where said arc intersects the Land Lot line common to Land Lots 322 and 306 of the 7th Land District of Gwinnett County, Georgia; thence running in a southwesterly direction along the Land Lot line common to Land Lots 322 and 306 to the common corner of Land Lots 306, 307, 321, and 322 of the 7th Land District of Gwinnett County, Georgia; thence south 59 degrees 45 minutes west a distance of 674.9 feet to a point on the north right-of-way line of State Highway 20; thence north 88 degrees 18 minutes west along said right-of-way line of State Highway 20 a distance of 1,081.5 feet to a point; thence north 17 degrees 36 minutes east
Page 4703
102 feet; thence south 88 degrees 18 minutes east 220 feet; thence north 15 degrees 30 minutes east 100 feet; thence north 88 degrees 18 minutes west a distance of 215 feet; thence north 17 degrees 36 minutes east a distance of 1,615 feet to a point on the southerly right-of-way line of Old Buford-Cumming Road; thence along said south right-of-way line of Old Buford-Cumming Road north 56 degrees 41 minutes east 46.3 feet; thence continuing along said right-of-way north 63 degrees 37 minutes east a distance of 76.5 feet; thence continuing along said right-of-way north 79 degrees 34 minutes east 74.2 feet; thence continuing along said right-of-way south 86 degrees 24 minutes east 81.5 feet; thence continuing along said right-of-way south 73 degrees 11 minutes east 138.5 feet; thence continuing along said right-of-way south 73 degrees 20 minutes east a distance of 142.4 feet; thence continuing along said right-of-way south 72 degrees 30 minutes east 132.7 feet; thence leaving the Old Buford-Cumming Road right-of-way and continuing south 05 degrees 15 minutes west a distance of 483 feet to a point; thence south 30 degrees 15 minutes east 1,033.8 feet to the common corner of Land Lots 306, 307, 321, and 322 of the 7th Land District of Gwinnett County, Georgia; thence south 30 degrees 15 minutes east along the Land Lot line separating Land Lots 306 and 307 of the 7th Land District of Gwinnett County, Georgia, a distance of 100 feet; thence north 59 degrees 45 minutes east a distance of 511 feet to a point; thence south 30 degrees 15 minutes east a distance of 110 feet to a point; thence north 59 degrees 00 minutes east a distance of 524 feet to a point located on the southwest right-of-way line of Old Buford-Cumming Road; thence running along the southwesterly right-of-way of Old Buford-Cumming Road in a southeasterly direction a distance of 440 feet, more or less, to a point where said right-of-way intersects a line having a bearing from said road of south 22 degrees 03 minutes west, which point is located one and one-fourth miles northwest of and parallel to the center of the original track of the Southern Railroad; thence running along said line which is located one and one-fourth miles northwest of a parallel to the center of the original track of the Southern Railroad south 22 degrees 03 minutes west a distance of 3,280 feet, more or less, to a point which is located one and one-fourth miles northwest as
Page 4704
measured along a line having a bearing of north 51 degrees 57 minutes west from a point on the center line of the right-of-way of the Southern Railroad Company, which point is exactly one and one-fourth miles as measured along said railroad track in a southwesterly direction from the point of beginning of this legal description; thence running south 51 degrees 57 minutes east 2,440 feet, more or less, to a point located on the southwesterly boundary of Lot 9, Block A, of a subdivision now known as Unit No. 1, Oak Grove Estates, as shown on a plat of a proposed subdivision for Maron Buice and Glad Sudderth, prepared by Higginbotham and James, Associates, dated January 22, 1964, located in Land Lot 290 of the 7th Land District of Gwinnett County, Georgia, which point is 20 feet, more or less, in a southeasterly direction measured along the southwesterly boundary of Lot 9, Block A, from the common westerly corner of Lot 10, Block A, and Lot 9, Block A, of said subdivision; thence running south 31 degrees 12 minutes east along the line forming the southwesterly boundary of Block A of said subdivision a distance of 855 feet, more or less, to an iron pin located on the northwesterly right-of-way of Level Creek Road; thence running along the northwesterly right-of-way of Level Creek Road in a southwesterly direction a distance of 1,080 feet, more or less, to a point; thence running in a southeasterly direction a distance of 80 feet to a point located on the southeasterly right-of-way of Level Creek Road, which point is 1,580 feet from the point where the southeasterly right-of-way line of Level Creek Road intersects the Land Lot line separating Land Lots 291 and 290 of the 7th Land District of Gwinnett County, Georgia, as measured in a southwesterly direction along said southeasterly right-of-way of Level Creek Road, and which point marks the intersection of said right-of-way with the property line separating the property now or formerly owned by E. E. Robinson and Tom Ed Robinson and the property now or formerly owned by Ralph S. Sutton, Jr.; thence leaving said right-of-way and running south 29 degrees 29 minutes east a distance of 194.49 feet to a iron pin; thence running south 46 degrees 23 minutes east a distance of 250 feet to a point; thence running in a southwesterly direction a distance of 300 feet, more or less, to a point which marks the southeast corner of the property now or formerly
Page 4705
owned by Curtis Westbrook, as per plat of Horlbeck and Associates, Inc., Registered Engineers, dated May 3, 1974; thence running north 34 degrees 55 minutes 14 seconds west a distance of 196.23 feet to an iron pin; thence running north 30 degrees west a distance of 174.81 feet to a point located on the southeasterly right-of-way of Level Creek Road; thence running along said right-of-way south 58 degrees 54 minutes 15 seconds west a distance of 250 feet to a point; thence running south 34 degrees 56 minutes 44 seconds east a distance of 386.38 feet to an iron pin; thence running north 55 degrees 15 minutes 02 seconds east a distance of 234.28 feet to a point; thence running south 34 degrees 55 minutes 14 seconds east a distance of 50 feet to a point; thence running in a northeasterly direction a distance of 300 feet, more or less, to a point located on the property line of the property of Sugar Hill as shown on a survey for the City of Sugar Hill recreation department, prepared by Michael A. Royston, dated August 10, 1976; thence running along said property line as shown on said survey south 46 degrees 23 minutes east a distance of 756.34 feet, more or less, to an iron pin marking the southwesterly corner of the property shown on said plat; thence running north 68 degrees 41 minutes east a distance of 976.5 feet to an iron pin; thence running along a branch in a northwesterly and northeasterly direction and following the meanderings thereof a distance of 1,042 feet, more of less, to a point located in Land Lot 291, which marks the corner of the property owned by Sugar Hill and the property owned by Clyde A. Clark, as shown on said plat of survey for the City of Sugar Hill recreation department, prepared by Michael A. Royston and dated August 10, 1976; thence running south 41 degrees 48 minutes west as shown on said plat a distance of 317.82 feet to an iron pin; thence running north 34 degrees 05 minutes west a distance of 335.92 feet to a point located on the southeasterly right-of-way of Level Creek Road; thence running along said right-of-way in a northeasterly direction and following the curvature thereof a distance of 260 feet, more or less, to a point where said right-of-way intersects the Land Lot line separating Land Lots 291 and 290 of the 7th Land District of Gwinnett County, Georgia; thence running in a southeasterly direction along said Land Lot line separating Land Lots 291 and 290 of the
Page 4706
7th Land District of Gwinnett County, Georgia, a distance of 50 feet, more or less, to a point; thence running south 51 degrees 57 minutes east a distance of 1,660 feet, more or less, to a point located on the center line of Peachtree Industrial Boulevard; thence running along the center line of Peachtree Industrial Boulevard in a southwesterly direction to a point where the center line of Peachtree Industrial Boulevard intersects the land lot line separating Land Lots 272 and 273 of the 7th District of Gwinnett County, Georgia; thence running along the land lot line separating Land Lots 272 and 273 of the 7th District of Gwinnett County, Georgia, in a southeasterly direction to a point where said land lot line intersects the center line of the Southern Railroad right-of-way; thence continuing along the land lot line separating Land Lots 272 and 273 of the 7th Land District of Gwinnett County, Georgia, in a southeasterly direction a distance of 840.6 feet to the common corner of Land Lots 256, 257, 272, and 273 of the 7th Land District of Gwinnett County, Georgia; thence continuing in a southeasterly direction along the Land Lot line common to Land Lots 256 and 257 of the 7th Land District of Gwinnett County, Georgia, a distance of 815.8 feet; thence running north 47 degrees 48 minutes east a distance of 1,200 feet, more or less, to a point; thence running in a southeasterly direction in a line forming a ninety degree angle with the property line just described, and running a distance of 120 feet; thence running in a southeasterly direction along a line forming a ninety degree angle with the line designated by the last call, a distance of 520 feet, more of less, to a point located on the northwesterly right-of-way of Old Suwanee Road where said right-of-way intersects the southwesterly corner of the property now or formerly belonging to Steven G. Moore, containing.84 acres as described in a warranty deed recorded in Deed Book 2375, Page 143, Gwinnett County, Georgia, Records; thence running across the right-of-way of Old Suwanee Road in a southeasterly direction to a point formed by the intersection of the southeasterly right-of-way of Old Suwanee Road and the southwesterly corner of Lot 1, Block A, of Old Suwanee Estates as shown on a plat entitled Proposed Old Suwanee Estates, prepared by Higginbotham and James, dated October 12, 1964; thence
Page 4707
running along the southern boundary of Lots 1, 2, 3, 4, 5, 6, and 7 of Block A, Old Suwanee Estates as shown on said plat in a southeasterly direction a distance of 870 feet to a point where said property line intersects the westerly property line of the property now or formerly owned by the Trustees of the Church of God of Georgia; thence running south 29 degrees 03 minutes 30 seconds east a distance of 887.7 feet to an iron pin; thence running north 66 degrees 41 minutes 30 seconds east a distance of 100.4 feet to a point; thence running south 30 degrees 35 minutes east a distance of 151.87 feet to a point located on the northwesterly right-of-way of U. S. Highway No. 23; thence running along said northwesterly right-of-way of U. S. Highway 23 north 66 degrees 58 minutes east a distance of 100 feet to a point; thence running north 28 degrees 17 minutes west a distance of 150.48 feet to an iron pin; thence running north 66 degrees 59 minutes 30 seconds east a distance of 100 feet to a point; thence running north 30 degrees 03 minutes west a distance of 804.82 feet to a point located on the southwesterly corner of Lot 10, Block A of Old Suwanee Estates as shown on the plat entitled Proposed Old Suwanee Estates, prepared by Higginbotham and James, dated October 12, 1964; thence running in a northeasterly direction along the southerly boundary of Lots 10, 11, 12, 13, 14, and 15 of Block A as shown on said plat a distance of 610 feet to a point located on the Land Lot line separating Land Lots 257 and 258 of the 7th Land District of Gwinnett County, Georgia; thence running along said Land Lot line in a southeasterly direction a distance of 280 feet to a point; thence running in a southeasterly direction in a line forming a right angle with said Land Lot line a distance of 236 feet, more or less, to a point located on the easterly right-of-way of White Oak Drive at a point where said right-of-way intersects the southwesterly corner of Lot 15, Block C, Section 2, Unit 2 of Frontier Forest as shown on plat of Section 2, Unit 2, Frontier Forest recorded in Plat Book V, Page 18, Gwinnett County, Georgia, Records; thence running south 31 degrees 21 minutes 46 seconds east along the property line of the property now or formerly owned by the Buford Presbyterian Church a distance of 683 feet to a point located on the northwesterly
Page 4708
right-of-way of U.S. Highway No. 23; thence running in a northeasterly direction along said right-of-way and following the curvature thereof a distance of 388.26 feet to a point; thence continuing along said right-of-way north 40 degrees 31 minutes 39 seconds east a distance of 199.39 feet to an iron pin located in the center of a branch where said branch intersects said right-of-way; thence running in a generally northwesterly direction and following the meanderings of said branch a distance of 670 feet to a point located at the southwesterly corner of Lot 14, Block C, as shown on a plat of Addition to Unit 2, Frontier Forest, which plat is recorded in Plat Book V, Page 269, Gwinnett County, Georgia, Records; thence running along the southeasterly boundary of said Addition to Unit 2 of Frontier Forest as shown on said plat in a southeasterly direction a distance of 1,033.8 feet to a point marking the southeasterly corner of said Addition to Unit 2, Frontier Forest as shown on said plat; thence running in a northwesterly direction along the easterly boundary of said Addition to Unit 2, Frontier Forest as shown on said plat a distance of 400.8 feet to a point located at the southeasterly corner of Lot 9, Block E, Unit 2 of Frontier Forest as shown on a plat of Unit 2, Frontier Forest recorded in Plat Book T, Page 237, Gwinnett County, Georgia, Records; thence running along the easterly boundary of Unit 2 of Frontier Forest as shown on said plat a distance of 400 feet to the point marking the northeasterly corner of Unit 2, Frontier Forest as shown on said plat; thence running in a southwesterly direction along the northern boundary of Unit 2 of Frontier Forest as shown on said plat a distance of 715.8 feet to a point located at the southeasterly corner of Lot 22, Block A, Frontier Forest as shown on a plat recorded in Plat Book P, Pages 190 and 191, Gwinnett County, Georgia, Records; thence running in a northwesterly direction along the line forming the easterly boundary of Lots 22, 21, 20, and 19 of Block A, Frontier Forest as shown on said plat of Frontier Forest a distance of 466.1 feet to a point marking the common corner of Lots 19, 17, and 16 of Block A, Frontier Forest as shown on said plat of Frontier Forest; thence running north 59 degrees 10 minutes east along the southeasterly boundary
Page 4709
of Lots 16, 15, 14, 13, 12, 11, 10, 9, 8, 7, 6, 5, 4, and 3 of Block A, Frontier Forest as shown of said plat of Frontier Forest a distance of 1,758.2 feet to a point which point is located on the westerly property line of a 16.81 acre tract of land on which the Hilltop Shopping Center is now or was formerly located, which parcel of land is shown as Tax Parcel 8 of Land Lot 258 of the 7th Land District of Gwinnett County, Georgia, as shown on the tax map of Land Lot 258 of the 7th Land District of Gwinnett County, Georgia, on January 1, 1985, and which property is a portion of that property described in a Warranty Deed from Daisy B. Houston to M. Nelson Brogdon recorded in Deed Book 924, Page 119 of the Gwinnett County, Georgia, Records; thence running south 31- degrees east along said westerly property line a distance of 1,050 feet, more or less, to a point located on the northwesterly right-of-way of U. S. Highway No. 23; thence continuing south 31- degrees east across the right-of-way of U. S. Highway No. 23 to a point located on the southeasterly right-of-way of U. S. Highway 23 where said right-of-way intersects the property line of the property described in the Warranty Deed from Daisy B. Houston to M. Nelson Brogdon recorded in Deed Book 924, Page 119, Gwinnett County, Georgia, Records, which property contains 2 acres and is shown as Tax Parcel No. 10 on the tax map for Land Lot 258 of the 7th Land District of Gwinnett County, Georgia, on January 1, 1985; thence running along the southern boundary of said tract of land north 58- degrees east a distance of 620 feet, more or less, to a point where said property line intersects the westerly right-of-way of Sudderth Road; thence running along the westerly right-of-way of Sudderth Road north 31- degrees west to the point where said southerly right-of-way of Sudderth Road intersects the southeasterly right-of-way of U. S. Highway No. 23; thence continuing north 31- degrees west across the right-of-way of U. S. Highway No. 23 to a point located on the northwesterly right-of-way of U. S. Highway No. 23, where said right-of-way intersects with the southeasterly corner of the 16.81 acre tract designated as Tax Parcel 8 on the Tax Map for Land Lot 258 of the 7th Land District of Gwinnett
Page 4710
County, Georgia, on January 1, 1985; thence running in a northwesterly direction along the easterly property line of said tract of land to a point where said property line intersects the southwesterly right-of-way of State Highway No. 20; thence running in a northeasterly direction on a line which forms a ninety degree angle with the property line just described to a point located on the center line of State Highway No. 20; thence running in a northwesterly direction along the center line of State Highway No. 20 to a point on said center line which point is located 2,000 feet from the point where said center line intersects the center line of U. S. Highway No. 23, as measured in a northwesterly direction along the center line of State Highway No. 20; thence running in a northeasterly direction on a line which forms a ninety degree angle with the center line of U. S. Highway No. 20 to a point where said line intersects the Land Lot line separating Land Lots 270 and 271 of the 7th Land District of Gwinnett County, Georgia; thence running in a northwesterly direction along the Land Lot line separating Land Lots 270 and 271 of the 7th Land District of Gwinnett County, Georgia, to the common corner of Land Lots 270, 271, 292, and 293 of the 7th Land District of Gwinnett County, Georgia; thence continuing in a northwesterly direction along the Land Lot line separating Land Lots 292 and 293 of the 7th Land District of Gwinnett County, Georgia, to a point where said Land Lot line intersects the center line of the right-of-way of the Southern Railroad which point is the point of beginning. This legal description is intended to include and is hereby declared to include that area shown as the City of Sugar Hill on the proposed official zoning map of Sugar Hill prepared by Keck Wood, Inc., as said map existed on January 14, 1985, with the addition of that parcel of land designated as Tax Parcel No. 8 of Land Lot 257 of the 7th Land District of Gwinnett County, Georgia, as shown on the tax maps of Gwinnett County, Georgia, on January 1, 1985, and with the addition of that parcel of land designated as Tax Parcel 2 of Land Lot 258 of the 7th Land District of Gwinnett County, Georgia, as shown on the tax maps of Gwinnett County, Georgia, on January 1, 1985, and with the addition of those parcels of land designated as Tax Parcels
Page 4711
1, 138, 139, 140, 141, and 143 of Land Lot 272 of the 7th Land District of Gwinnett County, Georgia, as shown on the tax maps of Gwinnett County, Georgia, on January 1, 1985, and with the deletion of a triangular tract of land designated as Tax Parcel 89 as shown on the tax map of Land Lot 257, of the 7th Land District of Gwinnett County, Georgia, on January 1, 1985. Said description is also intended to include, and is hereby declared to include, all of that tract or parcel of land located in Land Lot 323 containing 44.6 acres of land as described in a deed from Aaron Appling, Inez Allen Appling, and Ann Phillips to the Town of Sugar Hill, a municipal corporation, which deed is recorded in Deed Book 305, Page 220, Gwinnett County, Georgia, Records. Section 2. Said Act is further amended by striking Section 2.31 and inserting in lieu thereof a new Section 2.31 to read as follows: 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 date or hour it may fix, and may transact any business at such continued meeting as may be transacted at any regular meeting. (b) The mayor and council may hold special meetings and may transact business therein in accordance with law. (c) All meetings of the council may be public in accordance with applicable law. Section 3. Said Act is further amended by striking Section 2.34 and inserting in lieu thereof a new Section 2.34 to read as follows: 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. The enacting clause
Page 4712
shall be `The council of the City of Sugar Hill 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. Section 4. Said Act is further amended by striking Section 2.35, which reads as follows: 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 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. It shall become effective upon adoption or at such later time as it may specify. Every emergency ordinance shall automatically stand repealed 90 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., in its entirety. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill
Page 4713
to amend an Act providing a New City Charter for the City of Sugar Hill, Georgia, approved April 17, 1975 (Ga. Laws 1975, P. 3232), as amended; and for other purposes. This 14th day of January, 1985. /s/ Mayor and Council City of Sugar Hill, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles C. Martin, 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 date: January 21, 1985. /s/ Charles C. Martin Representative, 60th District Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4714
CLINCH COUNTY BOARD OF EDUCATION; ELECTIONS. No. 448 (House Bill No. 741). AN ACT To provide for reapportionment of the board of education of Clinch County; to provide for education districts and for the manner of electing members of the 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. This Act is enacted pursuant to the authority granted by Article VIII, Section V, Paragraph IV of the Constitution of the State of Georgia. The provisions of this Act shall control over any conflicting provisions of that constitutional amendment relating to the Clinch County school system which was ratified by the electors of Clinch County at the 1970 November general election (Ga. L. 1970, p. 1111). Section 2. The board of education of Clinch County shall consist of five members. The members in office on July 1, 1985, shall continue to serve as members of the board of education for the remainder of the terms of office for which they were elected. Thereafter, their successors shall be elected as provided in this Act. Section 3. (a) One member shall be elected from each of the five education districts described in Section 5 of this Act. At the general election in 1988, and quadrennially thereafter, there shall be elected one member from Education District No. 2, Education District No. 3, and Education District No. 5. At the general election in 1988 there shall be elected one member from Education District No. 1 and Education District No. 4 who shall each serve an initial term of office of two years. At the general election in 1990, and quadrennially thereafter, successors to the initial members from Education District No. 2 and Education District No. 4 shall be elected.
Page 4715
(b) Successors to those members elected under subsection (a) of this section shall be elected at the general election immediately preceding the expiration of their respective terms of office and they shall each take office January 1 following their election for terms of four years and until their successors are elected and qualified. (c) The members of the board shall be elected by a majority of the electors voting within their respective education districts. The members of the board shall be nominated and elected in accordance with the provisions of Chapter 2 of Title 21 of the O.C.G.A., known as the Georgia Election Code. Section 4. (a) The five districts for election of members of the board of education of Clinch County are described as follows: Education District 1 Beginning at a point formed by the intersection of the centerlines of U.S. Highway 84 (also known as Dame Avenue in the City of Homerville) and U.S. Highway 441 (also known as North Church Street in the City of Homerville) and thence following north along the centerline of U.S. Highway 441 to the Clinch/Atkinson County line; thence running due east along the north county line to the northeast corner of Clinch County; thence running in a southwesterly direction along the east county line to the intersection of U.S. Highway 84, approximately 1.5 miles east of Argyle, Ga.; thence running west along the centerline of U.S. Highway 84 to the City limits of Argyle; thence running in a northwesterly and southerly direction around the City limits of Argyle to the intersection of U.S. Highway 84; thence running in a westerly direction along the centerline of U.S. Highway 84 to Homerville, Georgia and the Point of Beginning. Education District 2 Beginning at a point formed by the intersection of the centerlines of U.S. Highway 84 (also known as Dame Avenue in the City of Homerville) and U.S. Highway 441 (also known as North Church Street in the City of Homerville) and thence following north along the centerline of U.S. Highway 441
Page 4716
to the Clinch/Atkinson County line; thence running due west along the north county line to the northwest corner of Clinch County; thence running due south along the Clinch County line to the intersection with U.S. Highway 84, approximately 5 miles west of Dupont, Georgia; thence running easterly along the centerline of U.S. Highway 84 to its intersection with the western city limits of Dupont, Georgia; thence running southerly and then northerly along the city limits of Dupont to their intersection with U.S. Highway 84 on the eastern city limits of Dupont; thence following the centerline of U.S. 84 in an easterly direction back to Homerville, Georgia and the Point of Beginning. Education District 3 Beginning at a point formed by the intersection of the centerlines of U.S. Highway 84 (also known as Dame Avenue in the City of Homerville) and U.S. Highway 441 (also known as North Church Street in the City of Homerville) and thence following south along the centerline of U.S. Highway 441 to its intersection with State Highway 187 (also known as Forrest Avenue in the City of Homerville); thence running in a southwesterly direction along the centerline of State Highway 187 to its intersection with College Street; thence running in a southerly direction along the centerline of College Street to its intersection of Magnolia Street; thence running in an easterly direction along the centerline of Magnolia Street to its intersection with Virginia Avenue; thence running in a southerly direction along the centerline of Virginia Avenue to its intersection with Shirley Road; thence running in an easterly direction along the centerline of Shirley Road to its intersection of U.S. Highway 441 (Church Street); thence running in a southerly direction along the centerline of U.S. Highway 441 to its intersection with the southern city limits of Homerville, Georgia; thence following the city limits of Homerville, Georgia in a westerly direction to their intersection with Tatum Creek; thence running along Tatum Creek in a southerly direction to its intersection with Clinch County Road 36; thence running in an easterly direction along the centerline of County Road 36 to its intersection with Clinch County Road 39; thence running in an easterly direction along the centerline of Clinch County Road 39 to its intersection with U.S. Highway 441; thence running
Page 4717
south along the centerline of U.S. Highway 441 to its intersection with Clinch County Road 161, commonly known as the Jessie Hinson Road; thence running westerly along the centerline of Clinch County Road 161 to its intersection with Antioch Church Road; thence running south along the centerline of Antioch Church Road to its intersection with Clinch County Road 144; thence running north along the centerline of Clinch County Road 144 to its intersection with Clinch County Road 184; thence running north along the centerline of Clinch County Road 184 to its intersection with Clinch County Road 147; thence running north along the centerline of Clinch County Road 147 to the Clinch/Ware County Line; thence running in a northerly direction along the east county line to its intersection with U.S. Highway 84; thence running in a westerly direction along the centerline of U.S. Highway 84 to its intersection with the eastern city limits of Argyle, Georgia; thence running along the Argyle city limits in a northerly and then southerly direction to their intersection with U.S. Highway 84 on the western City limits of Argyle; thence running in a westerly direction along the centerline of U.S. Highway 84 to the City of Homerville, Georgia and the point of beginning. Education District 4 Beginning at a point formed by the intersection of the centerlines of U.S. Highway 84 (also known as Dame Avenue in the City of Homerville) and U.S. Highway 441 (also known as North Church Street in the City of Homerville) and thence following south along the centerline of U.S. Highway 441 to its intersection with State Highway 187 (also known as Forrest Avenue in the City of Homerville); thence running in a southwesterly direction along the centerline of State Highway 187 to its intersection with College Street; thence running in a southerly direction along the centerline of College Street to its intersection with Magnolia Street; thence running in an easterly direction along the centerline of Magnolia Street to its intersection with Virginia Avenue; thence running in a southerly direction along the centerline of Virginia Avenue to its intersection with Shirley Road; thence running in an easterly direction along the centerline of Shirley Road to its intersection with U.S. Highway 441 (Church Street); thence running in a southerly direction along the
Page 4718
centerline of U.S. Highway 441 to its intersection with the southern city limits of Homerville, Georgia; thence following the city limits of Homerville in a westerly, northerly, westerly and then northerly direction to their intersection with U.S. Highway 84; thence running in an easterly direction along the centerline of U.S. Highway 84 to the City of Homerville and the point of beginning. Education District 5 Beginning at a point formed by the intersection of the Clinch/Lanier County Line and U.S. Highway 84 and thence running easterly along the centerline of U.S. Highway 84 to its intersection with the western city limits of Dupont, Georgia; thence running southerly and then northerly along the city limits of Dupont to their intersection with U.S. Highway 84 on the eastern city limits of Dupont; thence running along the centerline of U.S. 84 in an easterly direction to its intersection with the western most city limits of Homerville, Georgia; thence running along the city limits of Homerville in a southerly, easterly, southerly, and then easterly direction to their intersection with Tatum Creek; thence running along Tatum Creek in a southerly direction to its intersection with Clinch County Road 36; thence running in an easterly direction along the centerline of County Road 36 to its intersection with Clinch County Road 39; thence running in an easterly direction along the centerline of Clinch County Road 39 to its intersection with U.S. Highway 441; thence running south along the centerline of U.S. Highway 441 to its intersection with Clinch County Road 161, commonly known as the Jessie Hinson Road; thence running easterly along the centerline of Clinch County Road 161 to its intersection with Antioch Church Road; thence running south along the centerline of Antioch Church Road to its intersection with Clinch County Road 144; thence running north along the centerline of Clinch County Road 144 to its intersection with Clinch County Road 184; thence running north along the centerline of Clinch County Road 184 to its intersection with Clinch County Road 147; thence running north along the centerline of Clinch County Road 147 to the Clinch/Ware County Line; thence following the County Line in a southerly direction to the Georgia/Florida State Line; thence running along the state line in a westerly
Page 4719
direction to the Clinch/Echols County Line; thence following the Clinch/Echols County Line in a northerly direction to the intersection of the Clinch/Lanier County Line; thence following the Clinch/Lanier County Line to its intersection with U.S. Highway 84 and the point of beginning. (b) Any part of Clinch County which is not included in any education district described in this section shall be included within that education district contiguous to such part which contains the least population according to the United States decennial census of 1980 or any future such census. Section 5. This Act shall become effective on July 1, 1985. Section 6. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to provide for reapportionment of the Board of Education of Clinch County; to provide for education districts and for the manner of electing members of the Board; to provide for other matters relative to the foregoing; and for other purposes. This 28th day of January, 1985. Tom Crosby, Jr. Representative, 150th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Crosby, who, on oath, deposes and says that he is Representative from the 150th 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 date: January 31, 1985. /s/ Tom Crosby Representative, 150th District
Page 4720
Sworn to and subscribed before me, this 7th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. CLINCH COUNTY BOARD OF COMMISSIONERS; ELECTIONS. No. 449 (House Bill No. 742). AN ACT To amend an Act creating a board of commissioners of Clinch County, approved March 9, 1933 (Ga. L. 1933, p. 456), as amended, particularly by an Act approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2723), so as to reapportion the board of commissioners of Clinch County; to provide for commissioner districts; to provide for the election and terms of office of commissioners; to delete the language pertaining to the maintenance of a temporary residence if the chairman does reside in the commissioner district in which the county seat is located; 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 creating a board of commissioners of Clinch County, approved March 9, 1933 (Ga. L. 1933, p. 456), as amended, particularly by an Act approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2723), is amended by striking Sections 2, 3, and 4 in their entirety and substituting in lieu thereof new Sections 2 and 3 to read as follows:
Page 4721
Section 2. Commissioner districts. (a) For the purpose of electing the five members of the board of commissioners of Clinch County who must reside in their respective commissioner district, Clinch County is divided into five commissioner districts as follows: District 1 Beginning at a point formed by the intersection of the centerlines of U.S. Highway 84 (also known as Dame Avenue in the City of Homerville) and U.S. Highway 441 (also known as North Church Street in the City of Homerville) and thence following north along the centerline of U.S. Highway 441 to the Clinch/Atkinson County line; thence running due east along the north county line to the northeast corner of Clinch County; thence running in a southwesterly direction along the east county line to the intersection of U.S. Highway 84, approximately 1.5 miles east of Argyle, Ga.; thence running west along the centerline of U.S. Highway 84 to the City limits of Argyle; thence running in a northwesterly and southerly direction around the City limits of Argyle to the intersection of U.S. Highway 84; thence running in a westerly direction along the centerline of U.S. Highway 84 to Homerville, Georgia and the Point of Beginning. District 2 Beginning at a point formed by the intersection of the centerlines of U.S. Highway 84 (also known as Dame Avenue in the City of Homerville) and U.S. Highway 441 (also known as North Church Street in the City of Homerville) and thence following north along the centerline of U.S. Highway 441 to the Clinch/Atkinson County line; thence running due west along the north county line to the northwest corner of Clinch County; thence running due south along the Clinch County line to the intersection with U.S. Highway 84, approximately 5 miles west of Dupont, Georgia; thence running easterly along the centerline of U.S. Highway 84 to its intersection with the western city limits of Dupont, Georgia; thence running southerly and then northerly along the city limits of Dupont to their intersection with U.S. Highway 84 on the eastern city limits of Dupont; thence following the centerline of U.S. 84 in an easterly direction back to Homerville, Georgia and the Point of Beginning.
Page 4722
District 3 Beginning at a point formed by the intersection of the centerlines of U.S. Highway 84 (also known as Dame Avenue in the City of Homerville) and U.S. Highway 441 (also known as North Church Street in the City of Homerville) and thence following south along the centerline of U.S. Highway 441 to its intersection with State Highway 187 (also known as Forrest Avenue in the City of Homerville); thence running in a southwesterly direction along the centerline of State Highway 187 to its intersection with College Street; thence running in a southerly direction along the centerline of College Street to its intersection of Magnolia Street; thence running in an easterly direction along the centerline of Magnolia Street to its intersection with Virginia Avenue; thence running in a southerly direction along the centerline of Virginia Avenue to its intersection with Shirley Road; thence running in an easterly direction along the centerline of Shirley Road to its intersection of U.S. Highway 441 (Church Street); thence running in a southerly direction along the centerline of U.S. Highway 441 to its intersection with the southern city limits of Homerville, Georgia; thence following the city limits of Homerville, Georgia in a westerly direction to their intersection with Tatum Creek; thence running along Tatum Creek in a southerly direction to its intersection with Clinch County Road 36; thence running in an easterly direction along the centerline of County Road 36 to its intersection with Clinch County Road 39; thence running in an easterly direction along the centerline of Clinch County Road 39 to its intersection with U.S. Highway 441; thence running south along the centerline of U.S. Highway 441 to its intersection with Clinch County Road 161, commonly known as the Jessie Hinson Road; thence running westerly along the centerline of Clinch County Road 161 to its intersection with Antioch Church Road; thence running south along the centerline of Antioch Church Road to its intersection with Clinch County Road 144; thence running north along the centerline of Clinch County Road 144 to its intersection with Clinch County Road 184; thence running north along the centerline of Clinch County Road 184 to its intersection with Clinch County
Page 4723
Road 147; thence running north along the centerline of Clinch County Road 147 to the Clinch/Ware County Line; thence running in a northerly direction along the east county line to its intersection with U.S. Highway 84; thence running in a westerly direction along the centerline of U.S. Highway 84 to its intersection with the eastern city limits of Argyle, Georgia; thence running along the Argyle city limits in a northerly and then southerly direction to their intersection with U.S. Highway 84 on the western City limits of Argyle; thence running in a westerly direction along the centerline of U.S. Highway 84 to the City of Homerville, Georgia and the Point of Beginning. District 4 Beginning at a point formed by the intersection of the centerlines of U.S. Highway 84 (also known as Dame Avenue in the City of Homerville) and U.S. Highway 441 (also known as North Church Street in the City of Homerville) and thence following south along the centerline of U.S. Highway 441 to its intersection with State Highway 187 (also known as Forrest Avenue in the City of Homerville); thence running in a southwesterly direction along the centerline of State Highway 187 to its intersection with College Street; thence running in a southerly direction along the centerline of College Street to its intersection with Magnolia Street; thence running in an easterly direction along the centerline of Magnolia Street to its intersection with Virginia Avenue; thence running in a southerly direction along the centerline of Virginia Avenue to its intersection with Shirley Road; thence running in an easterly direction along the centerline of Shirley Road to its intersection with U.S. Highway 441 (Church Street); thence running in a southerly direction along the centerline of U.S. Highway 441 to its intersection with the southern city limits of Homerville, Georgia; thence following the city limits of Homerville in a westerly, northerly, westerly and then northerly direction to their intersection with U.S. Highway 84; thence running in an easterly direction along the centerline of U.S. Highway 84 to the City of Homerville and the Point of Beginning.
Page 4724
District 5 Beginning at a point formed by the intersection of the Clinch/Lanier County Line and U.S. Highway 84 and thence running easterly along the centerline of U.S. Highway 84 to its intersection with the western city limits of Dupont, Georgia; thence running southerly and then northerly along the city limits of Dupont to their intersection with U.S. Highway 84 on the eastern city limits of Dupont; thence running along the centerline of U.S. 84 in an easterly direction to its intersection with the western most city limits of Homerville, Georgia; thence running along the city limits of Homerville in a southerly, easterly, southerly, and then easterly direction to their intersection with Tatum Creek; thence running along Tatum Creek in a southerly direction to its intersection with Clinch County Road 36; thence running in an easterly direction along the centerline of County Road 36 to its intersection with Clinch County Road 39; thence running in an easterly direction along the centerline of Clinch County Road 39 to its intersection with U.S. Highway 441; thence running south along the centerline of U.S. Highway 441 to its intersection with Clinch County Road 161, commonly known as the Jessie Hinson Road; thence running easterly along the centerline of Clinch County Road 161 to its intersection with Antioch Church Road; thence running south along the centerline of Antioch Church Road to its intersection with Clinch County Road 144; thence running north along the centerline of Clinch County Road 144 to its intersection with Clinch County Road 184; thence running north along the centerline of Clinch County Road 184 to its intersection with Clinch County Road 147; thence running north along the centerline of Clinch County Road 147 to the Clinch/Ware County Line; thence following the County Line in a southerly direction to the Georgia/Florida State Line; thence running along the state line in a westerly direction to the Clinch/Echols County Line; thence following the Clinch/Echols County Line in a northerly direction to the intersection of the Clinch/Lanier County Line; thence following the Clinch/Lanier County Line to its intersection with U.S. Highway 84 and the Point of Beginning.
Page 4725
(b) Any part of Clinch County which is not included in any commissioner district described in this section shall be included within that commissioner district contiguous to such part which contains the least population according to the United States decennial census of 1980 or any future such census. Section 3. (a) At the general election conducted in 1988, all five members of the board shall be elected for terms of office of four years each beginning January 1, 1989, and they shall serve until their successors are elected and qualified. (b) Successors to those members elected under subsection (a) of this section shall be elected at the general election immediately preceding the expiration of their respective terms of office and they shall each take office January 1 following their election for terms of four years and until their successors are elected and qualified. (c) The members of the board shall be elected by a majority of the electors voting within their respective commissioner districts. The members of the board shall be nominated and elected in accordance with the provisions of Chapter 2 of Title 21 of the O.C.G.A., known as the `Georgia Election Code.' Section 2. Said Act is further amended by striking the last paragraph of Section 8 in its entirety and substituting in lieu thereof a new last paragraph of Section 8 to read as follows: The chairman of the board shall give bond in the sum of $2,000.00 for the faithful performance of his duties and for the protection of all county funds, said bond to be approved by the judge of the probate court and recorded in that office. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to amend
Page 4726
an Act creating a Board of Commissioners for Clinch County, approved March 9, 1933 (Ga. L. 1933, P. 456), as amended, particularly by an Act approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. SCSS, P. 2723), so as to provide for commissioner districts; to provide for the election and terms of office of commissioners; to provide for the election of the Chairman of the Board of Commissioners; to provide for other matters relative to the foregoing and for other purposes. This 28th day of January, 1985. Honorable Tom Crosby, Jr. Representative, 150th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Crosby, who, on oath, deposes and says that he is Representative from the 150th 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 date: January 31, 1985. /s/ Tom Crosby Representative, 150th District Sworn to and subscribed before me, this 7th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4727
CITY OF MACON CORPORATE LIMITS. No. 450 (House Bill No. 785). AN ACT To amend an Act providing a new charter for the City of Macon, Georgia, approved March 23, 1977 (Ga. L. 1977, p. 3776), as amended, so as to change the corporate limits 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 providing a new charter for the City of Macon, Georgia, approved March 23, 1977 (Ga. L. 1977, p. 3776), as amended, is amended by adding at the end of Section 1-105 the following: In addition to the present territory included within the corporate limits, the City of Macon shall also include the following described tracts or parcels of real property: PARCEL 1 ALL THAT TRACT OR PARCEL OF LAND lying and being in Land Lot 302 of the Thirteenth Land District of Bibb County, Georgia, containing 0.855 acres, more or less, and being more particularly described as follows: BEGINNING at an iron pin marking the southern corner of property conveyed to Macon-Bibb County Industrial Authority by deed recorded in Book 1148, Page 237, Clerk's Office, Bibb Superior Court, which property is shown upon a plat recorded in Plat Book 49, Page 67, said Clerk's Office, and from said point of beginning extending
Page 4728
thence S 57 30[prime] E a distance of 146.4 feet, more or less, along the right-of-way of Forsyth Road to a point on the southeastern prolongation of the northwest property line of Lot 2B as shown upon a plat recorded in Plat Book 53, Page 69, said Clerk's Office; extending thence N 32 21[prime] E along the northwestern line of said Lot 2B and a prolongation thereof a distance of 213.7 feet, more or less, to an iron pin located on the southwestern right-of-way of the Central of Georgia Railway Company; thence continuing N 32 21[prime] E 51 feet, more or less, to the centerline of said railroad right-of-way which is also the present boundary of the City of Macon; thence in a northwesterly direction along the centerline of said right-of-way a distance of 151 feet, more or less, to a point where the same is intersected by a projection in a northeasterly direction of the southeast line of the property of Macon-Bibb County Industrial Authority referred to above and shown as Lot 1 on a plat recorded in Plat Book 49, Page 67; and thence in a southwesterly direction along such prolongation and along the southeast line of said Lot 1 a distance of 314.1 feet to the iron pin marking the POINT OF BEGINNING. PARCEL 2 ALL THAT TRACT OR PARCEL of land lying and being in Land Lot 347, 13th Land District of Bibb County, Georgia, and being more particularly described as follows: BEGINNING at a concrete right-of-way monument found on the northwesterly right-of-way line of Riverside Drive (a 200-foot right-of-way) a distance of 1,210 feet (more or less) from the intersection of said northwesterly right-of-way line and the westerly right-of-way line of Northside Drive (an 80-foot right-of-way); thence south 28 degrees 19 minutes 18 seconds west a distance of 313.55 feet to an iron pin found; thence south 28 degrees 21 minutes 48 seconds west a distance of 364.00 feet to an iron pin found on the northerly right-of-way line of Northside Drive; thence continuing south 28 degrees 21
Page 4729
minutes 48 seconds west a distance of 80 feet to the southerly line of the right-of-way of Northside Drive which is the present boundary of the City of Macon; thence northwesterly along the last mentioned right-of-way line 160 feet, more or less, to the center of the run of Savage Creek; thence in a northeasterly direction along the run of said creek to an iron pin set on the northerly line of the right-of-way of Northside Drive; thence in a northeasterly direction along the centerline of Savage Creek and following the meanderings thereof to an iron pin set (the tie line between said iron pin and the preceding iron pin set having a bearing of north 37 degrees 49 minutes 42 seconds east and a length of 361.36 feet); thence north 65 degrees 33 minutes 39 seconds west a distance of 181.49 feet to an iron pin found along the edge of a lake; thence in a westerly direction along the edge of said lake and following a curvature thereof to an iron pin found (the tie line between said iron pin and the preceding iron pin found having a bearing of north 79 degrees 57 minutes 23 seconds west and a length of 243.34 feet); thence continuing in a westerly direction along the edge of said lake and following the curvature thereof to an iron pin found (the tie line between said iron pin and the preceding iron pin found having a bearing of north 41 degrees 50 minutes 51 seconds west and a length of 154.47 feet); thence north 65 degrees 33 minutes 17 seconds west a distance of 290.64 feet to an iron pin found; thence north 23 degrees 58 minutes 52 seconds east a distance of 439.90 feet to an iron pin set; thence north 89 degrees 31 minutes 08 seconds east a distance of 486.78 feet to an iron pin set on the northwesterly right-of-way line of Riverside Drive; thence along said right-of-way line south 33 degrees 52 minutes 42 seconds east a distance of 618.20 feet to a concrete monument found and the POINT AND PLACE OF BEGINNING. Section 2. This Act shall become effective December 1, 1985. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4730
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a Bill to amend an Act providing a new Charter for the City of Macon, approved March 23, 1977 (Ga. L. 1977, P. 3776), as amended, so as to change the corporate limits of said City, and for other purposes. George M. Israel, III Mayor and the City Council of City of Macon, Georgia P.O. Box 247 Macon, Georgia 31298 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 100th 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 date: January 26, 1985. /s/ Frank C. Pinkston Representative, 100th District Sworn to and subscribed before me, this 11th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4731
CITY OF IRWINTON NAME CHANGED; CHIEF OF POLICE; MAYOR AND ALDERMEN; RECORDER AND RECORDER PRO TEMPORE. No. 451 (House Bill No. 814). AN ACT To amend an Act incorporating the Town of Irwinton and granting a charter to said town, approved April 8, 1968 (Ga. L. 1968, p. 3092), as amended, so as to change the name of the municipal corporation to the City of Irwinton; to provide for appointment of the chief of police; to authorize the chief of police to employ and discipline police officers; to provide for qualifications for the offices of mayor and aldermen; to provide for qualification fees; to provide for the appointment of a city recorder and recorder pro tempore; to provide that the recorder shall have certain powers of a magistrate; 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 Irwinton and granting a charter to said town, approved April 8, 1968 (Ga. L. 1968, p. 3092), as amended, is amended by striking in its entirety Section 1-1 and inserting in its place a new Section 1-1 to read as follows: Section 1-1. Incorporation: name, style and designation. (a) The City of Irwinton, in Wilkinson County, Georgia, shall be and is incorporated as a city under the name, style, and designation of the City of Irwinton. (b) Wherever, in the local Acts, rules, regulations, ordinances, or other documents affecting the City of Irwinton, there is used the term `town' to refer to the City of Irwinton, it shall mean `city.' (c) Wherever, in this charter, there is used the term `town' to refer to the City of Irwinton, it is amended to read `city.'
Page 4732
Section 2. Said Act is further amended by striking in its entirety Section 3-5 and inserting in its place a new Section 3-5 to read as follows: Section 3-5. Police force constituted; terms; removal from office; compensation; powers and duties. There shall be a police department of the city which shall consist of a chief of police and such other officers and men as the mayor and aldermen may prescribe. The chief of police shall be appointed by the mayor and aldermen for a term of office of four years and until a successor is appointed and qualified. All future successors, except as hereafter provided, shall serve for a term of four years. Except as otherwise provided in this section, the chief of police may be discharged or suspended at any time by the mayor and aldermen, after trial, for neglect of duty, incapacity, conduct unbecoming an officer, or other like offense, when in their judgment it is best for the good of the service or the interest of the town. The mayor and aldermen shall have the power to fix the salaries of the members of the police department. The chief and the officers of the police department shall preserve the peace of the city and shall have power and authority to arrest all persons within said city guilty or charged with violating any of the laws of the state or laws and ordinances of the city and all persons committing or attempting to commit any crime against the laws of the state or ordinances of the city. They shall have power and authority to confine all arrested persons in the city prison or in the common jail of Wilkinson County and bring them before the recorder's court for trial or commitment; provided, however, that all persons desiring to give bail for their appearance before the recorder's court in bailable cases shall be allowed to do so. The mayor and board of aldermen shall have the power to appoint a chief of police, as the mayor and board of aldermen may prescribe, for a temporary term not to exceed six months. During the temporary employment term of six months, the chief of police appointed by the mayor and board of aldermen may be discharged without cause. The chief of police shall have the power and authority to hire such police officers as such person deems necessary
Page 4733
to perform the duties of the department in an efficient and expedient manner, with the recommendation and approval of the mayor and board of aldermen. The chief of police shall have the authority to discipline police officers pursuant to the terms of the city personnel procedures and grievances manual. Section 3. Said Act is further amended by striking in its entirety Section 5-14 and inserting in its place a new Section 5-14 to read as follows: Section 5-14. Eligibility to hold city office. No person shall be eligible to hold the office of mayor or aldermen in said city unless such person is twenty-one years old, is a qualified elector of the City of Irwinton, has resided in the city for a period of six months immediately preceding such person's election, and meets the other qualifications of office imposed by law. Section 4. Said Act is further amended by striking in its entirety Section 5-15 and inserting in its place a new Section 5-15 to read as follows: Section 5-15. Candidates for mayor or alderman; statement, certificate required; time of election; filing fee. For the purpose of electing aldermen for the City of Irwinton, there are created four alderman posts, to be numbered consecutively from one through four. An election shall be held on the second Wednesday in December, 1969, and biennially thereafter, for the purpose of electing four aldermen to fill the office of Post No. 1, Post No. 2, Post No. 3, and Post No. 4 in the City of Irwinton. Every person desiring to become a candidate for either the office of mayor or for the office of alderman of the City of Irwinton shall file or cause to be filed with the clerk of the City of Irwinton, not later than 20 days before the general election, which election shall be held on the second Wednesday in December, biennially, a statement of his or her candidacy, reciting that such person is offering for mayor or as alderman, and, if offering as alderman, said statement shall designate the post number which such candidate desires to succeed to. The candidate shall further file with the clerk of the City of Irwinton a certificate sworn to by the candidate that such candidate is qualified
Page 4734
to fill the office to which such candidate seeks election. All candidates for the office of mayor or for the office of alderman shall be elected by the voters of the city at large and a candidate must attain a majority of the votes cast in any election to be elected. In instances where no candidate receives a majority of the votes cast, a run-off election shall be held, between the two candidates receiving the highest number of votes, on the fourteenth day after the day of holding the first election. The candidate receiving a majority of the votes cast in such run-off election shall be declared the winner. Each candidate for mayor or alderman shall pay a qualification fee, as provided by law, at the time of the filing of candidacy. Section 5. Said Act is further amended by striking in its entirety Section 6-1 and inserting in its place a new Section 6-1 to read as follows: Section 6-1. Recorder's court created; presiding officer. There is created a recorder's court for the trial of the offenses and offenders against the laws and ordinances of the City of Irwinton, such court to be called the recorder's court, to be presided over by a city recorder appointed by the mayor and aldermen. When so appointed and qualified as hereinafter provided, the recorder shall have full authority as judge of said court for the administration of its affairs. The recorder's salary shall be fixed by the mayor and aldermen, and the recorder shall take such oath as may be prescribed by the mayor and aldermen and shall be subject to removal, with or without any stated cause, upon a majority vote by the mayor and aldermen. Any vacancy in the office of town recorder, by reason of death, resignation, removal, or other reason, shall be filled by appointment of the mayor and aldermen. In case of the recorder's disqualification or absence, a recorder pro tempore shall be appointed by the mayor and aldermen, who may hold said court and may exercise all the powers conferred by law or this charter upon the recorder. Section 6. Said Act is further amended by striking in its entirety Section 6-3 and inserting in its place a new Section 6-3 to read as follows:
Page 4735
Section 6-3. Authority of recorder as magistrate. The recorder shall to all intents and purposes be a magistrate, so far as to enable such recorder to issue warrants for offenses committed within the city, which warrants may be executed by any member of the police force of the city, and to commit the offenders to the city prison or county jail of Wilkinson County or to admit them to bail in bailable cases for their appearance at the next term of the court of competent jurisdiction to be held in and for said county. Section 7. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act incorporating the Town of Irwinton and granting a charter to said town, approved April 8, 1968 (Ga. L. 1968, p. 3092), as amended; to provide for related matters; and for other purposes. This 28th day of January, 1985. Honorable Kenneth W. Birdsong Representative, 104th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Kenneth W. Birdsong, 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 Wilkinson County News which is the official organ of Wilkinson County, on the following date: January 31, 1985. /s/ Kenneth W. Birdsong Representative, 104th District
Page 4736
Sworn to and subscribed before me, this 14th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. CITY OF BLAIRSVILLE COUNCIL MEETINGS; EXECUTIONS; TAX LEVIES; MAYOR AND COUNCIL; CITY COURT; FINES. No. 452 (House Bill No. 844). AN ACT To amend an Act to reincorporate the City of Blairsville in the County of Union, approved March 28, 1984 (Ga. L. 1984, p. 4967), so as to change the month in which city council organizational meetings are held; to change certain provisions regarding the transfer of executions; to provide for property tax levies; to change the month in which the mayor and council members take office; to provide that the city court shall be presided over by the judge of said court; to provide for the collection of certain fines and costs; to provide 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 reincorporate the City of Blairsville in the County of Union, approved March 28, 1984 (Ga. L. 1984, p. 4967), is amended by striking Section 2.30 and inserting in lieu thereof a new Section 2.30 to read as follows: Section 2.30. Organization meeting. The city council shall meet for organization on the third Saturday in May
Page 4737
following each municipal election. 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 council member as the case may be) of the City of Blairsville 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. So help me God.' Following the induction of members, the city council by majority vote of all the members thereof shall elect one of its number to be mayor pro tempore, who shall serve for a term of two years and until a successor is elected and qualified. Section 2. Said Act is further amended by striking Section 4.14 and inserting in lieu thereof a new Section 4.14 to read as follows: Section 4.14. Transfer of executions. The city clerk shall be authorized to transfer and assign any fi. fa. or execution issued for street, water, 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 all sales of property hereafter made under execution in behalf of the city for the collection of street, water, sewer, and other assessments, the owner or owners, as the case may be, are authorized to redeem same within the same time and on compliance with the same terms and payment of the same premium, interest, and costs, as in cases of redemption of property where sold under tax fi. fa., as the same now exists, or as may from time to time be provided by law. Section 3. Said Act is further amended by striking Section 4.34 and inserting in lieu thereof a new Section 4.34 to read as follows: Section 4.34. Property tax levies. As soon as the city receives the approved tax digest for the current year from
Page 4738
the county, the city council shall levy by resolution the total city millage annual tax on all real and personal property within the City of Blairsville. The tax rate set by such resolution shall be such that a reasonable estimate of revenues from such levy shall be sufficient, together with other anticipated or received revenues, fund balances, and applicable reserves to equal the total amount appropriated for each of the several funds set forth in the current years operating budget for defraying the expenses of the general government of the City of Blairsville. Section 4. Said Act is further amended by striking Section 6.10 and inserting in lieu thereof a new Section 6.10 to read as follows: Section 6.10. Regular elections. (a) The date of the regular municipal elections of the City of Blairsville shall be on the second Saturday of May of the year in which a term of office expires. The mayor and council members elected at such elections shall take office on the third Monday of May immediately following their election for terms of four years and until their successors are elected and qualified, except the initial terms of three council members shall be for three years in order to stagger terms as provided in subsection (b) of this section. Elections for mayor and council members shall be at large by plurality vote. (b) (1) The first election under this charter shall be held on the second Saturday in May, 1984. Three council members shall be elected at said election. The three council members receiving the highest number of votes cast shall be declared the winners, shall take office on the third Saturday in May, 1984, and shall serve for initial terms of three years. (2) The second election under this charter shall be on the second Saturday in May, 1985. The mayor and two council members shall be elected at said election. The candidate for mayor receiving the highest number of votes cast shall be declared the winner and shall serve for a term of four years. The two candidates for council members receiving the highest number of votes cast shall be declared the winners and shall serve for terms of four years.
Page 4739
(c) Successors to the mayor and council members elected under subsection (b) of this section and future successors shall be elected at the regular municipal election immediately preceding the expiration of the respective terms of office and shall take office on the third Saturday of May immediately following their election for terms of four years and until their successors are elected and qualified. Section 5. Said Act is further amended by striking Section 7.10 and inserting in lieu thereof a new Section 7.10 to read as follows: Section 7.10. Creation of City Court of Blairsville. There is established a court to be known as the City Court of the City of Blairsville. Said court shall have jurisdiction and authority to try offenses against the laws and ordinances of the City of Blairsville and to punish for 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 nonattendance; to punish also any person who may counsel, 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; and to try all cases within the territorial limits of the city which under the laws of the State of Georgia are placed within the jurisdiction of police or municipal courts to the extent of and in accordance with the provisions of such laws and all laws subsequently enacted amendatory thereof. The city court shall be presided over by the judge of said court. Section 6. Said Act is further amended by adding a new subsection immediately following subsection (g) of Section 7.13, to be designated subsection (h), to read as follows: (h) Execution may issue immediately upon any fine and/or cost imposed by the court and not immediately paid. Such execution may be collected by levy, garnishment, or any other method authorized by law. Section 7. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval.
Page 4740
Section 8. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Blairsville (Ga. Laws 1984 p. 4967 et. seq.) and for other purposes. This 21st day of January, 1985. /s/ Charles Allison Charles Allison Mayor Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carlton H. Colwell, who, on oath, deposes and says that he is Representative from the 4th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the North Georgia News which is the official organ of Union County, on the following date: January 24, 1985. /s/ Carlton H. Colwell Representative, 4th District Sworn to and subscribed before me, this 8th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4741
GWINNETT COUNTY EDUCATIONAL FUNDS; TAX COMMISSIONER. No. 453 (House Bill No. 851). AN ACT To provide that the tax commissioner of Gwinnett County shall retain a specified percentage of educational funds collected by said officer and remit the same to the governing authority of Gwinnett County to reimburse the county for the cost of collecting school taxes; to provide for a statement of intention and the authority for this 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 tax commissioner of Gwinnett County shall remit all educational funds collected by said officer to the Board of Education of Gwinnett County, except that 1.5 percent of the funds collected shall be retained by the tax commissioner and remitted to the governing authority of Gwinnett County to reimburse the county for the cost of collecting school taxes. Section 2. It is the intention of this Act to reduce for the purposes of Gwinnett County school taxes the amount authorized by subsection (a) of Code Section 48-5-404 of the O.C.G.A. as reimbursement to counties for the collection of school taxes, and this Act is pursuant to the specific authority of Paragraph III of Section VI of Article VIII of the Constitution of the State of Georgia. Section 3. This Act shall become effective on July 1, 1985. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill relative
Page 4742
to the reimbursement to Gwinnett County for the collection of school taxes for the Gwinnett County School District; and for other purposes. This 7th day of February, 1985. /s/ Rep. Bill Goodwin Honorable Bill Goodwin Representative, 63rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bill Goodwin, 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 Gwinnett Daily News which is the official organ of Gwinnett County, on the following date: February 11, 1985. /s/ Bill Goodwin Representative, 63rd District Sworn to and subscribed before me, this 15th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4743
POLK COUNTY WATER AUTHORITY COMPENSATION. No. 454 (House Bill No. 853). AN ACT To amend an Act creating the Polk County Water Authority, approved April 14, 1967 (Ga. L. 1967, p. 3108), as amended, so as to change the provisions relating to the compensation of members of the authority; to provide for compensation; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the Polk County Water Authority, approved April 14, 1967 (Ga. L. 1967, p. 3108), as amended, is amended by striking from Section 2 the following: The members of the Authority shall serve without compensation provided that all members shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The Authority shall make rules and regulations for its own government. It shall have perpetual existence., and inserting in lieu thereof the following: The members of the Authority shall receive such compensation for their services as shall be fixed by the Authority. All members shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The Authority shall make rules and regulations for its own government. It shall have perpetual existence. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend
Page 4744
an Act creating the Polk County Water Authority, approved April 14, 1967 (Ga. L. 1967, p. 3108), as amended; and for other purposes. This 11th day of February, 1985. Manuel Godfrey Manager Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bill Cummings, who, on oath, deposes and says that he is Representative from the 17th District, and that the attached attached copy Notice of Intention to Introduce Local Legislation was published in the Cedartown Standard which is the official organ of Polk County, on the following date: February 14, 1985. /s/ Bill Cummings Representative, 17th District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4745
MOULTRIE-COLQUITT COUNTY DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENTS CONTINUED. No. 455 (House Bill No. 854). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 201 (House Resolution No. 457-1125) of the 1960 General Assembly (Ga. L. 1960, p. 1402) and which was duly ratified at the 1960 general election, as amended by Resolution Act No. 15 (House Resolution No. 63-68) of the 1964 extraordinary session of the General Assembly (Ga. L. 1964, Ex. Sess., p. 403), which was duly ratified at the 1964 general election, and as amended by Resolution Act No. 171 (Senate Resolution No. 361) of the 1976 General Assembly (Ga. L. 1976, p. 1773), which was duly ratified at the 1976 general election, and which relates to the creation of the Moultrie-Colquitt County Development Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 201 (House Resolution No. 457-1125) of the 1960 General Assembly (Ga. L. 1960, p. 1402) and which was duly ratified at the 1960 general election, as amended by Resolution Act No. 15 (House Resolution No. 63-68) of the 1964 extraordinary session of the General Assembly (Ga. L. 1964, Ex. Sess., p. 403), which was duly ratified at the 1964 general election, and as amended by Resolution Act No. 171 (Senate Resolution No. 361) of the 1976 General Assembly (Ga. L. 1976, p. 1773), which was duly ratified at the 1976 general election, and which relates to the creation of the Moultrie-Colquitt County Development Authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia.
Page 4746
Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 201 (House Resolution No. 457-1125) of the 1960 General Assembly (Ga. L. 1960, p. 1402), and which was duly ratified at the 1960 general election, as amended by Resolution Act No. 15 (House Resolution No. 63-68) of the 1964 extraordinary session of the General Assembly (Ga. L. 1964, Ex. Sess., p. 403), which was duly ratified at the 1964 general election, and as amended by Resolution Act No. 171 (Senate Resolution No. 361) of the 1976 General Assembly (Ga. L. 1976, p. 1773), which was duly ratified at the 1976 general election, and which relates to the creation of the Moultrie-Colquitt County Development Authority; to provide for related matters; and for other purposes. This 7 day of Feb., 1985. Hugh D. Matthews Representative, 145th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hugh D. Matthews, who, on oath, deposes and says that he is Representative from the 145th 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 date: February 13, 1985. /s/ Hugh D. Matthews Representative, 145th District
Page 4747
Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. COLQUITT COUNTY BOARD OF EDUCATION; SCHOOL SUPERINTENDENT; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 456 (House Bill No. 855). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 129 (House Resolution No. 434-1007) of the 1964 General Assembly (Ga. L. 1964, p. 893), and which was duly ratified at the 1964 general election and which relates to providing for the election of members of the board of education of Colquitt County and the appointment of the school superintendent by the board; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 129 (House Resolution No. 434-1007) of the 1964 General Assembly (Ga. L. 1964, p. 893), and which was duly ratified at the 1964 general election and which relates to providing for the election of members of the board of education of Colquitt County and the appointment of the
Page 4748
school superintendent by the board shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 129 (House Resolution No. 434-1007) of the 1964 General Assembly (Ga. L. 1964, p. 893), and which was duly ratified at the 1964 general election and which relates to providing for the election of members of the board of education of Colquitt County and the appointment of the school superintendent by the board; to provide for related matters; and for other purposes. This 7 day of Feb., 1985. Hugh D. Matthews Representative, 145th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hugh D. Matthews, who, on oath, deposes and says that he is Representative from the 145th 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 date: February 13, 1985.
Page 4749
/s/ Hugh D. Matthews Representative, 145th District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. WHITFIELD COUNTY BOARD OF ELECTIONS AND REGISTRATION; CREATED. No. 458 (House Bill No. 857). AN ACT To create a board of elections and registration for Whitfield County; to provide for the appointment, terms, and qualifications of members; to authorize the county governing authority to reject appointments; to provide for resignation and removal of members; to provide for filling vacancies; to provide the powers and duties of the board of elections and registration; to relieve existing boards 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 the board of elections and registration; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:
Page 4750
Section 1. There is created in Whitfield County a board of elections and registration which shall have jurisdiction over the conduct of primaries and elections in Whitfield County and shall have jurisdiction over the registration of voters in Whitfield County. Section 2. The board of elections and registration in Whitfield County shall be composed of three members who shall be appointed by the chief judge of the Superior Court of Whitfield County. The members of the board shall serve for terms of four years and until their successors are duly appointed and qualified. One members shall be elected by the board of elections and registration from among their numbers to serve as chairman. Section 3. To be eligible to serve on the board of elections and registration, an individual must be an elector and resident of Whitfield County. 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 office. Section 4. The appointment of each member shall be made by the chief judge of the Superior Court of Whitfield County filing an affidavit with the clerk of superior court, no less than 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 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. The county governing authority is authorized to reject any such appointment, but if not rejected by the county governing authority within 15 days of certification and notification by the clerk of superior court the appointment shall be final. 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. Section 5. Each member of the board shall be eligible for successive terms and shall have the right to resign at any time
Page 4751
by giving written notice of resignation to the chief judge of superior court, the county governing authority, and to the clerk of 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 chief judge of superior court 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 superior court shall be notified of interim appointments and record and certify such appointments in the same manner as the regular appointment of members. Section 7. The first members of the board under this Act shall take office on July 1, 1985. Before entering upon the duties of office, each member shall take substantially the same oath as required by law for registrars and shall have the same privileges from arrest. The judge of probate court shall administer the oath of office. Section 8. The Whitfield County board of elections and registration shall succeed to all duties and powers granted to and incumbent upon the election superintendent as defined by Title 21 of the Official Code of Georgia Annotated as now or hereinafter amended and shall succeed to all duties and powers granted to and incumbent upon the chief registrar and county registrars as defined in Title 21 of the Official Code of Georgia Annotated as now or hereinafter amended, or both. Section 9. The board shall be authorized to employ full-time and part-time employees, including a full-time chief clerk, as the board shall deem necessary. The county governing authority shall have the right to approve the hiring of any employee. Section 10. With the consent of the governing authority, the board of elections and registration shall be authorized to expend public funds for the purpose of distributing sample ballots, voter information booklets, and other material designed to adequately inform and instruct electors of the county with regard to elections.
Page 4752
Section 11. Upon the effective date of this Act, the board of elections and the county board of registrars shall be relieved from all powers and duties to which the board of elections and registration 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, paper, records, and facilities of every kind pertaining to such powers and duties. Also, at such time, the board of registrars, the office of chief registrar, and the board of elections shall be abolished. Section 12. The chairman of the board of elections and registration shall be the chief executive officer of the board of elections and registration and shall generally supervise, direct, and control the administration of the affairs of the board of elections and registration pursuant to law and duly adopted resolutions of the board. The board shall fix and establish by appropriate resolution entered on its minutes directives governing the execution of matters within its jurisdiction. Section 13. Compensation for the chairman and other members of the board of elections and registration, clerical assistants, and other employees shall be fixed by the board of elections and registration with the approval of the governing authority of the county. Such compensation shall be paid from county funds. Section 14. 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. Section 15. This Act shall become effective July 1, 1985, except that for purposes of making the initial appointments of members of the board this Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 16. All laws and parts of laws in conflict with this Act are repealed. Notice is given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to create
Page 4753
a board of elections and registration for Whitfield County; to provide for membership on the board; to provide for the powers and duties of the board with respect to the registration of voters and the holding of elections; to provide for related matters; and for other purposes. This 18th day of January, 1985. Roger Williams State Representative, District 6, Post 1 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roger Williams, 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 date: January 26, 1985. /s/ Roger Williams Representative, 6th District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4754
TATTNALL COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 459 (House Bill No. 860). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating the Tattnall County Industrial Development Authority (Res. Act No. 216; H.R. 484-1037; Ga. L. 1968, p. 1662); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment creating the Tattnall County Industrial Development Authority (Res. Act No. 216; H.R. 484-1037; Ga. L. 1968, p. 1662) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Ga. a bill to continue in force and effect as a part of the constitution of the State of Ga. that constitutional amendment creating the Tattnall County
Page 4755
Industrial Development Authority. (Res. Act. No. 216; H. R. 484-1037, GA. L. 1968, p. 1662); and for other purposes. This 4th day of February, 1985. Clinton Oliver Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clinton Oliver, who, on oath, deposes and says that he is Representative from the 121st 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 date: February 7, 1985. /s/ Clinton Oliver Representative, 121st District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4756
CITY OF GLENNVILLE MAYOR AND COUNCIL; ELECTIONS. No. 460 (House Bill No. 862). AN ACT To amend an Act creating a new charter for the City of Glennville, approved August 21, 1911 (Ga. L. 1911, p. 1228), as amended, so as to provide for election of the mayor and council; to provide for wards for the purpose of electing members 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 Glennville, approved August 21, 1911 (Ga. L. 1911, p. 1228), as amended, is amended by striking Section 4 and inserting in lieu thereof a new Section 4 to read as follows: Section 4. Except as hereinafter provided, elections for mayor and council of the City of Glennville shall be held biennially on the second Wednesday in December at the city hall or council chamber. All of said officers shall serve for terms of two years each and until their successors are duly elected and qualified. At the election to be held for two councilmen in 1954, said councilmen shall be elected for terms of one year each and until their successors are duly elected and qualified. At the election to be held for mayor and four councilmen thereafter, a mayor and councilmen shall be elected for terms of two years each, and until their successors are duly elected and qualified. The mayor shall be elected by a plurality of the consolidated vote of the entire city. The councilmen shall be elected by a plurality of the consolidated vote of the qualified electors voting within their respective wards. Any person desiring to become a candidate for municipal office shall file notice of such person's candidacy with the mayor no later than 12:00 o'clock Noon on the 15th day preceding the regular election therefor.
Page 4757
Section 2. Said Act is further amended by striking Section 34 and inserting in lieu thereof a new Section 34 to read as follows: Section 34. (a) For the purpose of electing councilmen, the City of Glennville is divided into four wards consisting of the following territory: Ward 1 Beginning where Love's Chapel Road intersects the northern city limits; southeast and south along Love's Chapel Road to Barnard Street (Georgia 23); southeast along Barnard Street to Hencart Road; northeast along Hencart Road to Mann Street; southeast along Mann Street to Main Street (U.S. 25-301); northeast along Main Street (U.S. 25-301) to its intersection with the northern city limits; and west along the city limits to the point of beginning. Ward 2 Beginning where Main Street (U.S. 25-301) intersects the northern city limits; southwest along Main Street (U.S. 25-301) to Barnard Street; southeast along Barnard Street (Georgia 144) to Herrington Street; southwest along Herrington Street to Howard Street; southeast along Howard Street to Barnard Street (Georgia 144); southeast along Barnard Street (Georgia 144) to its intersection with the eastern city limits; and north and west along the city limits to the point of beginning. Ward 3 Beginning where Barnard Street (Georgia 144) intersects the eastern city limits; northwest along Barnard Street (Georgia 144) to Howard Street; northeast along Howard Street to Herrington Street; northeast along Herrington Street to Barnard Street (Georgia 144); northwest along Barnard Street to Main Street (U.S. 25-301);
Page 4758
southwest one block along Main Street to an unnamed alley; northwest along this unnamed alley to Church Street; southwest along Church Street to Water Street; northwest along Water Street to Kennedy Street; southwest along Kennedy Street to Gordon Street; southeast along Gordon Street to Main Street (U.S. 25-301); southwest along Main Street (U.S. 25-301) to Oliver Lane; southeast and south along Oliver Lane to Lakeview Drive; west and southwest along Lakeview Drive to Pecan Road; southeast along Pecan Road to the southern city limits; and east and north along the city limits to the point of beginning. Ward 4 Beginning where Pecan Road intersects the southern city limits; northwest along Pecan Road to Lakeview Drive; northeast and east along Lakeview Drive to Oliver Lane; north and northwest along Oliver Lane to Main Street (U.S. 25-301); northeast along Main Street (U.S. 25-301) to Gordon Street; northwest along Gordon Street to Kennedy Street; northeast along Kennedy Street to Water Street; southeast along Water Street to Church Street; northeast along Church Street to an unnamed alley; southeast along this unnamed alley to Main Street (U.S. 25-301); northeast along Main Street (U.S. 25-301) to Mann Street; northwest along Mann Street to Hencart Road; southwest along Hencart Road to Barnard Street (Georgia 23); northwest along Barnard Street (Georgia 23) to Love's Chapel Road; north and northwest along Love's Chapel Road to the northern city limits; and west, south, northwest, southwest, west, south, east, south, southeast, and east along the city limits to the point of beginning. (b) Any candidate offering for election as a member of the city council shall designate the ward from which such candidate seeks election and shall be elected by the qualified electors of the city residing within such ward. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4759
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the Regular 1985 Session of the General Assembly of Georgia a Bill to ammend an Act creating a new Charter for the City of Glennville, approved August 21st, 1911 (Ga. L. 1911, p. 1228), as amended, so as to change the provisions relating to the Council Districts; and for other purposes. Clinton Oliver Representative, 121st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clinton Oliver, who, on oath, deposes and says that he is Representative from the 121st 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 date: February 14, 1985. /s/ Clinton Oliver Representative, 121st District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4760
TATTNALL COUNTY BOARD OF EDUCATION; ELECTIONS; COMPENSATION. No. 461 (House Bill No. 863). AN ACT To amend an Act providing for elections of members of the board of education of Tattnall County, approved February 29, 1968 (Ga. L. 1968, p. 2077), as amended by an Act approved February 28, 1969 (Ga. L. 1969, p. 2135), and an Act approved April 17, 1973 (Ga. L. 1973, p. 2960), so as to provide for members of the board; to provide for elections; to provide for vacancies; to provide for oaths of office; to provide for officers; to provide for meetings; to provide for a quorum and certain rules of procedure; to provide for compensation; to provide for powers and duties; to provide for districts; to provide that such board shall be the successor to the previous 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 elections of members of the board of education of Tattnall County, approved February 29, 1968 (Ga. L. 1968, p. 2077), as amended by an Act approved February 28, 1969 (Ga. L. 1969, p. 2135), and an Act approved April 17, 1973 (Ga. L. 1973, p. 2960), is amended by striking Sections 1 through 6 and inserting in lieu thereof new Sections 1 through 3 to read as follows: Section 1. (a) Board of education. A Board of Education of Tattnall County is created to consist of six members, one of whom shall be chairman and each of whom shall be elected to office as provided in this section. Each member shall be a qualified voter and shall have resided in the district from which such member is elected for a period of not less than six months prior to the time that such member qualifies for election. Each member shall serve a term of four years and shall be eligible to succeed in office. (b) Method of election.
Page 4761
(1) The chairman of the board shall be elected by a majority vote of the qualified voters of the entire county pursuant to Chapter 2 of Title 21 of the O.C.G.A., the `Georgia Election Code,' as amended. The chairman shall be a resident and qualified voter of Tattnall County and shall have resided in the county for a period not less than one year prior to the time that such person qualifies for election. (2) The other five members shall qualify for election in the education district in which such member resides and shall be elected by a majority vote of the qualified voters of such education district as the districts are set out in Section 1B. Only residents of a district may vote in the primary and general elections for candidates for members from that district. (c) Election of members. All members shall be elected at the general election immediately preceding the expiration of their respective terms of office of four years and until their successors are elected, qualified, and take office on the first Monday in January immediately following their election. The members of the board in office on January 1, 1985, shall continue to serve until the expiration of their terms and until their successors are elected and qualified. (d) Vacancies. Vacancies occurring on the board which occur within the first two years of a term of office shall be filled by the remaining members of the board electing a successor to serve until the next general election at which time a successor shall be elected to serve out the unexpired term of office. Vacancies occurring during the last two years of a term of office shall be filled by the remaining members of the board electing a successor to serve out the unexpired term of office. In the event a member moves such member's residence from the district such member represents, a vacancy shall exist from such district and shall be filled in the same manner as other vacancies are filled. (e) Oath of office. All members, before entering upon their duties as such, shall take an oath on the faithful and diligent performance of their duties as members before the judge of the Probate Court of Tattnall County.
Page 4762
(f) Officers. At the first meeting of the board held during January of each year, or at such other times as vacancies in office may necessitate, the board shall elect such officers, other than the chairman, as they deem necessary to serve for the ensuing calendar year. The chairman shall be entitled to vote only in cases of a tie. (g) Salaries and expenses. Members shall receive as compensation for their services as members the sum of $75.00 per month. The chairman shall receive as compensation for his services the sum of $150.00. Section 2. (a) Education districts. Tattnall County is divided into five education districts for purposes of identifying the districts from which members are to be elected and to adequately identify and mark the lines and boundaries of said districts so that the voters residing in such districts may properly identify their correct place of voting. The district shall be numbered and the boundaries described as follows: District 1 Beginning at the point where C.R. 468 intersects the Tattnall County-Evans County line; southwest along C.R. 468 to C.R. 474; northwest along C.R. 474 to C.R. 167; southwest along C.R. 167 to C.R. 164; northwest along C.R. 164 to C.R. 443; west along C.R. 443 to C.R. 165; southwest along C.R. 165 to the Tattnall County-Toombs County line (the Ohoopee River); and northwest, easterly, and southeast along the Tattnall County line to the point of beginning. District 2 Beginning at the point where C.R. 468 intersects the Tattnall County-Evans County line; southwest along C.R. 468 to C.R. 474; northwest along C.R. 474 to C.R. 167; southwest along C.R. 167 to C.R. 164; northwest along C.R. 164 to C.R. 443; west along C.R. 443 to C.R. 165;
Page 4763
southwest along C.R. 165 to the Tattnall County-Toombs County line (the Ohoopee River); southwest along the Tattnall County line to Georgia 147-178; east and northeast along Georgia 147 to the Ohoopee River; southeast along the Ohoopee River to C.R. 196; northeast and northwest along C.R. 196 into Reidsville (College Avenue) to Oak Street; southwest along Oak Street to Smith Avenue; north along Smith Avenue to Brumby Avenue; northeast along Brumby Avenue to James Street; southeast along James Street to Coleman Street; northeast along Coleman Street to Church Street; southeast along Church Street to Main Street (Georgia 23-121); north along Main Street to Brumby Avenue; northeast along Brumby Avenue to Alexander Avenue; southeast along Alexander Avenue to Lloyd Street; northeast along Lloyd Street to the Reidsville City Limits; southeast and southwest along the Reidsville City Limits to Chandler Avenue (C.R. 200); southeast along C.R. 200 to C.R. 476; northeast along C.R. 476 to the Tattnall County-Evans County line; and northwest along the Tattnall County line to the point of beginning. District 3 Beginning at the point where C.R. 476 intersects the Tattnall County-Evans County line; southwest along C.R. 476 to C.R. 235; southwest along C.R. 235 to C.R. 236; south along C.R. 236 to Georgia 23; southeast along Georgia 23 to Battle Creek; northeast along Battle Creek to C.R. 257; south and southeast along C.R. 257 to C.R. 284; southwest along C.R. 284 to C.R. 285; south along C.R. 285 to C.R. 287; southeast along C.R. 287 to Watermelon Creek; northeast along Watermelon Creek to C.R. 276; southeast along C.R. 276 to C.R. 288; northeast and northwest along C.R. 288 to Georgia 169; northeast along Georgia 169 to Georgia 23; southeast along Georgia 23 to C.R. 422; east along C.R. 422 to C.R. 417; north along C.R. 417 to C.R. 413; east along C.R. 413 to C.R. 396; northeast along C.R. 396 to C.R. 404; northeast, east, and south along C.R. 404 to C.R. 406; west along C.R. 406 to C.R. 408; south along C.R. 408 to the Glennville City Limits;
Page 4764
east along the Glennville City Limits to U.S. 25-301/Georgia 73 (Main Street); southwest into Glennville along Main Street to Barnard Street (Georgia 23-144); southeast along Barnard Street to Rosemont Street; southwest along Rosemont Street to the Glennville City Limits; southwest and northwest along the Glennville City Limits to Main Street (U.S. 25-301/Georgia 23); southwest along U.S. 25-301/Georgia 23 to C.R. 322; northwest along C.R. 322 to Mushmelon Creek; southwest along Mushmelon Creek to C.R. 314; east, northeast, and southeast along C.R. 314 to C.R. 326; northeast along C.R. 326 to U.S. 25-301/Georgia 23; southeast along U.S. 25-301/Georgia 23 to the Tattnall County-Long County Line (Beards Creek); and northeast, west, and northwest along the Tattnall County line to the point of beginning. District 4 Beginning at the intersection of Church Street and Main Street (Georgia 23-121) in Reidsville; north along Main Street to Brumby Avenue; northeast along Brumby Avenue to Alexander Avenue; southeast along Alexander Avenue to Lloyd Street; northeast along Lloyd Street to the Reidsville City Limits; southeast and southwest along the Reidsville City Limits to Chandler Avenue (C.R. 200); southeast along C.R. 200 to C.R. 476; northeast along C.R. 476 to C.R. 235; southwest along C.R. 235 to C.R. 236; south along C.R. 236 to Georgia 23; southeast along Georgia 23 to Battle Creek; northeast along Battle Creek to C.R. 257; south and southeast along C.R. 257 to C.R. 284; southwest along C.R. 284 to C.R. 285; south along C.R. 285 to C.R. 287; southeast along C.R. 287 to Watermelon Creek; northeast along Watermelon Creek to C.R. 276; southeast along C.R. 276 to C.R. 288; northeast and northwest along C.R. 288 to Georgia 169; northeast along Georgia 169 to Georgia 23; southeast along Georgia 23 to C.R. 422; east along C.R. 422 to C.R. 417; north along C.R. 417 to C.R. 413; east along C.R. 413 to C.R. 396; northeast along C.R. 396 to C.R. 404; northeast, east, and south along C.R. 404 to C.R. 406; west along C.R. 406 to C.R. 408; south along C.R. 408 to the Glennville City Limits; east along the Glennville City Limits to U.S. 25-301/Georgia 73 (Main Street); southwest into Glennville along Main Street to Barnard Street
Page 4765
(Georgia 23-144); northwest along Barnard Street to Church Street; northeast along Church Street to Mann Street; northwest along Mann Street to Hencart Road; southwest along Hencart Road to Barnard Street (Georgia 23-144); northwest along Barnard Street to Loves Chapel Road; northwest along Loves Chapel Road to the Glennville City Limits; west, southwest, northwest, southwest, and northwest along the Glennville City Limits to C.R. 418; west along C.R. 418 to C.R. 417; south along C.R. 417 to Georgia 144; west and southwest along Georgia 144 to Georgia 121-169; northwest along Georgia 121 to C.R. 277; northeast along C.R. 277 to C.R. 278; southeast along C.R. 278 to C.R. 279; northeast, east, and north along C.R. 279 to C.R. 286; southeast along C.R. 286 to C.R. 283; northeast along C.R. 283 to C.R. 280; northwest along C.R. 280 to C.R. 277; west along C.R. 277 to C.R. 478; north and northeast along C.R. 478 to C.R. 276; northwest along C.R. 276 to C.R. 269; southwest, west, and northwest along C.R. 269 to Georgia 121; north along Georgia 121 to C.R. 267; west along C.R. 267 to C.R. 264; north, west, northwest, and northeast along C.R. 264 to C.R. 263; northwest along C.R. 263 to the eastern branch of Thomas Creek; southwest, northwest, and southwest along the eastern branch of Thomas Creek to the main channel of Thomas Creek; north along the main channel of Thomas Creek to C.R. 259; west along C.R. 259 to C.R. 196; northeast and northwest along C.R. 196 into Reidsville (College Avenue) to Oak Street; southwest along Oak Street to Smith Avenue; north along Smith Avenue to Brumby Avenue; northeast along Brumby Avenue to James Street; southeast along James Street to Coleman Street; northeast along Coleman Street to Church Street; and southeast along Church Street to the point of beginning. District 5 Beginning at the point where Georgia 147-178 crosses the Tattnall County-Toombs County line; southwest, southeast, and northeast along the Tattnall County line to U.S. 25-301/Georgia 23; northwest along U.S. 25-301/Georgia 23 to C.R. 326; southwest along C.R. 326 to C.R. 314; northwest, southwest, and west along C.R. 314 to Mushmelon Creek; northeast along Mushmelon Creek
Page 4766
to C.R. 322; southeast along C.R. 322 to U.S. 25-301/Georgia 23; northeast along U.S. 25-301/Georgia 23 to the Glennville City Limits; southeast and northeast along the Glennville City Limits to Rosemont Street; northeast into Glennville along Rosemont Street to Barnard Street (Georgia 144); northwest along Barnard Street to Church Street; northeast along Church Street to Mann Street; northwest along Mann Street to Hencart Road; southwest along Hencart Road to Barnard Street (Georgia 23-144); northwest along Barnard Street to Loves Chapel Road; northwest along Loves Chapel Road to the Glennville City Limits; west, southwest, northwest, southwest, and northwest along the Glennville City Limits to C.R. 418; west along C.R. 418 to C.R. 417; south along C.R. 417 to Georgia 144; west and southwest along Georgia 144 to Georgia 121-169; northwest along Georgia 121 to C.R. 277; northeast along C.R. 277 to C.R. 278; southeast along C.R. 278 to C.R. 279; northeast, east, and north along C.R. 279 to C.R. 286; southeast along C.R. 286 to C.R. 283; northeast along C.R. 283 to C.R. 280; northwest along C.R. 280 to C.R. 277; west along C.R. 277 to C.R. 478; north and northeast along C.R. 478 to C.R. 276; northwest along C.R. 276 to C.R. 269; southwest, west, and northwest along C.R. 269 to Georgia 121; north along Georgia 121 to C.R. 267; west along C.R. 267 to C.R. 264; north, west, northwest, and northeast along C.R. 264 to C.R. 263; northwest along C.R. 263 to the eastern branch of Thomas Creek; southwest, northwest, and southwest along the eastern branch of Thomas Creek to the main channel of Thomas Creek; north along the main channel of Thomas Creek to C.R. 259; west along C.R. 259 to C.R. 196; southwest along C.R. 196 to the Ohoopee River; northwest along the Ohoopee River to Georgia 147; and southwest and west along Georgia 147 to the point of beginning. (b) New districts. The education districts created and described in this section reflect the census count of county population as compiled by the United States Census Bureau for the year 1980. Upon completion of future census counts as done by the United States Census Bureau, the board is authorized to make necessary changes and adjustments in the boundaries of the education districts of Tattnall County so that all road districts are substantially equalized in population
Page 4767
in order to comply with the United States Constitution and the federal Voting Rights Act of 1965. Section 3. The board of education created by this Act shall be the successor to all the rights, powers, duties, and obligations of the old Tattnall County Board of Education and shall be subject to all constitutional and statutory provisions relating to county boards of education. Section 2. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Local Legislation. Notice is hereby given that at the January, 1985, session of the General Assembly of the State of Georgia, a Bill will be introduced and passage sought the same, providing for the number and composition of the Board of Education of Tattnall County, Georgia, providing for the creation of new education districts for Tattnall County, Georgia; describing the area and boundaries of said education districts; providing for the election of the members of the Tattnall County Board of Education; to set their salaries and terms of office and for other purposes. Clinton Oliver Representative, 121st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clinton Oliver, who, on oath, deposes and says that he is Representative from the 121st 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 date: January 31, 1985. /s/ Clinton Oliver Representative, 121st District
Page 4768
Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. TOWNS COUNTY OFFICE OF TREASURER ABOLISHED. No. 462 (House Bill No. 869). AN ACT To abolish the office of treasurer of Towns County; 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. The office of treasurer of Towns County shall be abolished as of January 1, 1989. If the office of treasurer of Towns County becomes vacant for any reason prior to January 1, 1989, such vacancy shall not be filled and the office of treasurer of said county shall be abolished as of the date of such vacancy. Section 2. The governing authority of Towns County is authorized to designate an employee of the county or some other person to perform the duties of treasurer when such office is abolished pursuant to Section 1 of this Act. Such employee or other person shall receive all funds heretofore received by the treasurer and disburse the same as provided by law for the disbursement of funds by county treasurers.
Page 4769
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a bill to abolish the office of Treasurer of Towns County and for other purposes. This 4th day of February, 1985. Ralph Twiggs Representative, 4th District, Post 2 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 Intention to Introduce Local Legislation was published in the Towns County Herald which is the official organ of Towns County, on the following date: February 14, 1985. /s/ Ralph Twiggs Representative, 4th District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4770
MADISON COUNTY CLERK OF THE SUPERIOR COURT; JUDGE OF THE PROBATE COURT; TAX COMMISSIONER; COMPENSATION; PERSONNEL; BUDGETS. No. 463 (House Bill No. 897). AN ACT To amend an Act abolishing the present mode of compensating the clerk of the superior court, the judge of the probate court, the tax commissioner, and the coroner of Madison County, known as the fee system, and providing in lieu thereof annual salaries for such officers, approved March 31, 1965 (Ga. L. 1965, p. 3068), as amended, so as to change the compensation of the clerk of the superior court, the judge of the probate court, and the tax commissioner; to provide for certain additional compensation; to provide for the compensation of the office personnel of such offices; to provide for necessary operating expenses; to provide for preparation of a budget of expenditures by certain county officers; 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 clerk of the superior court, the judge of the probate court, the tax commissioner, and the coroner of Madison County, known as the fee system, and providing in lieu thereof annual salaries for such officers, approved March 31, 1965 (Ga. L. 1965, p. 3068), as amended, is amended by striking Section 2, 3, and 4 and inserting in lieu thereof new Sections 2, 3, and 4, respectively, to read as follows: Section 2. The clerk of the superior court shall receive an annual salary of not less than the minimum amount of annual salary as set by Article 2 of Chapter 6 of Title 15 of the O.C.G.A. covering the clerk of superior court payable in equal monthly installments from the funds of Madison County. Section 3. The probate judge shall receive an annual salary of not less than the minimum amount of annual salary
Page 4771
as set by Article 3 of Chapter 9 of Title 15 of the O.C.G.A. covering the probate judge payable in equal monthly installments from the funds of Madison County. Section 4. The tax commissioner shall receive an annual salary of not less than the minimum amount of annual salary as set by Part 3 of Article 3 of Chapter 5 of Title 48 of the O.C.G.A. covering the tax commissioner payable in equal monthly installments from the funds of Madison County. Section 2. Said Act is further amended by striking Section 8 and inserting in lieu thereof new Sections 8, 8A, 8B, and 8C to read as follows: Section 8. In addition to the salary provided for in Section 2 of this Act for said officer, the clerk of superior court of Madison County shall receive an amount of funds as is unanimously agreed upon by all three members of the board of commissioners in their sole discretion to be used by said officer only for the purpose of compensating personnel employed within such office. If the board of commissioners cannot unanimously agree on the amount of funds, the clerk of superior court shall receive only the amount of funds budgeted during the previous calendar year for the purpose of compensating personnel employed within her office. For the year in which this Act becomes effective, the board of commissioners must unanimously agree upon the amount of funds to be received by the clerk of superior court for the remainder of the year only for the purpose of compensating personnel employed within such office. The clerk of superior court shall set the salary received by each employee in such office within the amount of money received by such office from the board of commissioners for that purpose. The clerk of superior court shall notify the chairman of the board of commissioners not later than July 15 of each year of the requested salary of each employee for the coming year. The employee's salary shall then be paid from the funds of Madison County through the office of the board of commissioners to each employee in equal monthly installments. Section 8A. In addition to the salary provided for in Section 3 of this Act for said officer, the probate judge of
Page 4772
Madison County shall receive an amount of funds as is unanimously agreed upon by all three members of the board of commissioners in their sole discretion to be used by said officer only for the purpose of compensating personnel employed within such office. If the board of commissioners cannot unanimously agree on the amount of funds, the probate judge shall receive only the amount of funds budgeted during the previous calendar year for the purpose of compensating personnel employed within such office. For the year in which this Act becomes effective, the board of commissioners must unanimously agree upon the amount of funds to be received by the probate judge for the remainder of the year only for the purpose of compensating personnel employed within such office. The probate judge court shall set the salary received by each employee in such office within the amount of money received by such office from the board of commissioners for that purpose. The probate judge shall notify the chairman of the board of commissioners not later than July 15 of each year of the requested salary of each employee for the coming year. The employee's salary shall then be paid from the funds of Madison County through the office of the board of commissioners to each employee in equal monthly installments. Section 8B. In addition to the salary provided for in Section 4 of this Act for said officer, the tax commissioner of Madison County shall receive an amount of funds as is unanimously agreed upon by all three members of the board of commissioners in their sole discretion to be used by said officer only for the purpose of compensating personnel employed within such office. If the board of commissioners cannot unanimously agree on the amount of funds, the tax commissioner shall receive only the amount of funds budgeted during the previous calendar year for the purpose of compensating personnel employed within such office. For the year in which this Act becomes effective, the board of commissioners must unanimously agree upon the amount of funds to be received by the tax commissioner for the remainder of the year only for the purpose of compensating personnel employed within such office. The tax commissioner shall set the salary received by each employee in such office within the amount of money received by such office from the board of commissioners for that purpose. The tax commissioner
Page 4773
shall notify the chairman of the board of commissioners not later than July 15 of each year of the requested salary of each employee for the coming year. The employee's salary shall then be paid from the funds of Madison County through the office of the board of commissioners to each employee in equal monthly installments. Section 8C. In addition to the salaries provided under Sections 2, 3, and 4 of this Act, such officers shall receive as compensation for such additional duties and services as are required to be performed by such officers under other applicable general or local laws the amount provided for in such general or local laws. Section 3. Said Act is further amended by striking Section 10 and inserting in lieu thereof a new Section 10 to read as follows: Section 10. The necessary operating expenses of each of said offices, expressly including the compensation of all nonelected personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, vehicles, and equipment, and the repair, replacement, and maintenance thereof, as may be reasonably required in discharging the official duties of each of said offices, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. Section 4. Said Act is further amended by striking Section 11 and inserting in lieu thereof a new Section 11 to read as follows: Section 11. (a) The fiscal year of the above-named county offices shall commence January 1 and end on December 31 of each year. At such time as is designated for the preparation of county budgets, but in any event no later than September 15 of each year, each of said officers shall certify to the governing authority of Madison County a proposed budget of expenditures for carrying out the powers, duties, and operations of such office for the ensuing fiscal year. Said officer shall submit with such officer's proposed budgets a sworn certificate, stating that the proposed expenditures
Page 4774
are reasonable and necessary for the proper and efficient operation of such office for the ensuing year. Each proposed budget shall show the estimated amounts of all proposed expenditures for operating and equipping the officer's office, other than construction, repair, or capital improvement of county buildings during said fiscal year. Each of said officers shall furnish the governing authority of Madison County all relevant and pertinent information concerning expenditures made in previous years and to the proposed expenditures which said governing authority shall deem necessary. (b) The governing authority of the county may require each of said officers to correct mathematical, mechanical, factual, and clerical errors, and errors as to form in the proposed budgets. Not later than October 15 of each year, the governing authority may amend, modify, increase, or reduce any or all items of expenditure in the proposed budget. Said budget as fixed by the governing authority shall be the budget for the office for which it was submitted for the ensuing fiscal year, and all expenses connected with said office shall be paid from county funds in accordance with said budgetary provisions. All purchases required by the office shall be made in accordance with procedures prescribed by the board of commissioners for other purchases made by the county. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act regarding the office of Tax Commissioner of Madison County (Ga. L. 1965, p. 3068), as amended (Ga. L. 1968, p. 3550) and as further amended (Ga. L. 1976, p. 2544) so as to change the compensation of the Tax Commissioner; change the compensation of employees in the Tax Commissioner's office; change the budget procedures for the operating expenses of the Tax Commissioner's office; change the budget procedure; and for other purposes.
Page 4775
This 5th day of February, 1985. Bill Madden Chairman of Board of Commissioners Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Louie Max Clark, who, on oath, deposes and says that he is Representative from the 13th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Danielsville Monitor which is the official organ of Madison County, on the following date: February 15, 1985. /s/ Louie Max Clark Representative, 13th District Sworn to and subscribed before me, this 19th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act regarding the office of Probate Court of Madison County (Ga. L. 1965, p. 3068), as amended (Ga. L. 1968, p. 3550) and as further amended (Ga. L. 1972, p. 2687) so as to change the compensation of the Probate Judge; change the compensation of the personnel in the Probate Judge's office: change the budget procedures for operating expenses; change the budget procedure; and for other purposes. This 5th day of February, 1985.
Page 4776
Bill Madden Chairman of Board of Commissioners Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Louie Max Clark, who, on oath, deposes and says that he is Representative from the 13th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Danielsville Monitor which is the official organ of Madison County, on the following date: February 15, 1985. /s/ Louie Max Clark Representative, 13th District Sworn to and subscribed before me, this 19th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act regarding the office of Clerk of Superior Court of Madison County (Ga. L. 1965, p. 3068), as amended (Ga. L. 1968, p. 3550) so as to change the salary of the Clerk; change the compensation of employees in the Clerk's Office; change the budget procedures for the operating expenses of the Clerk's office; change the budget procedure; and for other purposes. This 5th day of February, 1985. Bill Madden Chairman of Board of Commissioners
Page 4777
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Louie Max Clark, who, on oath, deposes and says that he is Representative from the 13th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Danielsville Monitor which is the official organ of Madison County, on the following date: February 15, 1985. /s/ Louie Max Clark Representative, 13th District Sworn to and subscribed before me, this 19th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. MADISON COUNTYSHERIFF; COMPENSATION; PERSONNEL; BUDGETS. No. 464 (House Bill No. 898). AN ACT To amend an Act abolishing the present mode of compensating the sheriff of Madison County, known as the fee system, and providing in lieu thereof an annual salary for said officer, approved March 30, 1965 (Ga. L. 1965, p. 2962), as amended by an Act approved April 6, 1967 (Ga. L. 1967, p. 2940), an Act approved April 11, 1968 (Ga. L. 1968, p. 3649), and an Act approved March 12, 1970 (Ga. L. 1970, p. 2572), so as to change the compensation of the sheriff; to change the additional funds the sheriff shall receive to compensate his employees; to provide for certain salary increases; to provide for operating expenses;
Page 4778
to provide for preparation of a budget of expenditures for the office of the sheriff; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act abolishing the present mode of compensating the sheriff of Madison County, known as the fee system, and providing in lieu thereof an annual salary for said officer, approved March 30, 1965 (Ga. L. 1965, p. 2962), as amended by an Act approved April 6, 1967 (Ga. L. 1967, p. 2940), an Act approved April 11, 1968 (Ga. L. 1968, p. 3649), and an Act approved March 12, 1970 (Ga. L. 1970, p. 2572), is amended by striking Section 2 and inserting in lieu thereof a new Section 2 to read as follows: Section 2. The sheriff shall receive an annual salary of not less than the minimum amount of annual salary as provided for in Chapter 16 of Title 15 of the O.C.G.A. Such salary shall be payable in equal monthly installments from the funds of Madison County. In addition to such salary, the sheriff shall receive as compensation for such additional duties and services as are required to be performed by the sheriff under other applicable general or local laws the amount provided for in such general or local laws. Section 2. Said Act is further amended by striking Section 4 and inserting in lieu thereof a new Section 4 to read as follows: Section 4. In addition to the salary provided in Section 2 of this Act, the sheriff of Madison County shall receive an amount of funds as is unanimously agreed upon by all three members of the board of commissioners in their sole discretion to be used by said officer only for the purpose of compensating personnel employed within his office. If the board of commissioners cannot unanimously agree on the amount of funds, the sheriff shall receive only the amount of funds budgeted during the previous calendar year for the purpose of compensating personnel employed within his office. For the year in which this Act becomes effective, the board of commissioners must unanimously agree upon the amount of funds to be received by the sheriff for the remainder of the year only for the purpose of compensating personnel
Page 4779
employed within his office. The sheriff shall set the salary received by each employee in his office within the amount of money received by his office from the board of commissioners for that purpose. The sheriff shall notify the chairman of the board of commissioners not later than July 15 of each year of the requested salary of each employee for the coming year. The employee's salary shall then be paid from the funds of Madison County through the office of the board of commissioners to each employee in equal monthly installments. Section 3. Said Act is further amended by striking Section 6 and inserting in lieu thereof a new Section 6 to read as follows: Section 6. The necessary operating expenses of the sheriff's office, expressly including the compensation of all nonelected personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, vehicles, and equipment, and the repair, replacement, and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. Section 4. Said Act is further amended by striking Section 7 and inserting in lieu thereof a new Section 7 to read as follows: Section 7. (a) The fiscal year of the office of the sheriff shall commence January 1 and end on December 31 of each year. At such time as is designated for the preparation of county budgets, but in any event no later than September 15 of each year, said officer shall certify to the governing authority of Madison County a proposed budget of expenditures for carrying out the powers, duties, and operations of such office for the ensuing fiscal year. Said officer shall submit with such officer's proposed budgets such officer's sworn certificate, stating that the proposed expenditures are reasonable and necessary for the proper and efficient operation of such office for the ensuing year. Each proposed budget shall show the estimated amounts of all proposed expenditures for operating and equipping the officer's office, other than construction, repair, or capital improvement of county
Page 4780
buildings during said fiscal year. Said officer shall furnish to the governing authority of Madison County all relevant and pertinent information concerning expenditures made in previous years and for the proposed expenditures which said governing authority shall deem necessary. (b) The governing authority of the county may require said officer to correct mathematical, mechanical, factual, and clerical errors and errors as to form in the proposed budgets. Not later than October 15 of each year, the governing authority may amend, modify, increase, or reduce any or all items of expenditure in the proposed budget. Said budget as fixed by the governing authority shall be the budget for the office for the ensuing fiscal year, and all expenses connected with said office shall be paid from county funds in accordance with said budgetary provisions. All purchases required by the office shall be made in accordance with procedures prescribed by the board of commissioners for other purchases made by the county. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act regarding the office of Sheriff of Madison County (Ga. L. 1965, p. 2962), as amended (Ga. L. 1970, p. 2573) so as to change the compensation of the Sheriff; change the compensation of the employees of the Sheriff's Office; change the budget procedures for operating expenses; change the budget procedure; and for other purposes. This 5th day of February, 1985. Bill Madden Chairman of Board of Commissioners Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Louie Max Clark, who, on oath, deposes and says that he is Representative from the
Page 4781
13th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Danielsville Monitor which is the official organ of Madison County, on the following date: February 8, 1985. /s/ Louie Max Clark Representative, 13th District Sworn to and subscribed before me, this 13th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. MADISON COUNTY INDUSTRIAL DEVELOPMENT AND BUILDING AUTHORITY MEMBERSHIP; OFFICERS; COMPENSATION; BYLAWS. No. 465 (House Bill No. 899). AN ACT To provide for the membership of the Madison County Industrial Development and Building Authority; to provide for a quorum; to provide for certain officers of such authority; to provide for compensation; to provide for meetings; to provide for reimbursement for expenses; to provide for bylaws and regulations; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. The authority shall consist of five members. The chairman of the board of commissioners of Madison County shall
Page 4782
sit as a member of the Madison County Industrial Development and Building Authority, but shall not vote except in event of a tie vote among the other four members of the authority. Four members of the authority shall be appointed by the Madison County board of commissioners and shall serve at the pleasure of the board of commissioners. The majority of the members of the authority shall constitute a quorum and the majority may act for the authority in any matter. Section 2. The members of the authority shall elect one of their members as chairman and another as vice-chairman and shall also elect a secretary and treasurer or a secretary-treasurer. The members shall receive the sum of $100.00 per meeting as compensation from the funds of the authority. The authority shall meet at least quarterly at a time and place designated by the chairman. In addition, the members shall be reimbursed for their actual expenses incurred in the performance of their duties. Travel expenses of a member when using a personal automobile shall be reimbursed at the prevailing rate paid by the State of Georgia to its employees. The authority shall make bylaws and regulations for its government and may delegate to one or more of its members or its officers, agents, and employees such powers and duties as may be deemed necessary and proper. The authority shall have perpetual existence as hereinafter provided. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the Medison County Industrial Development and Building Authority (Ga. L. 1965, p. 718), so as to change the membership of the Authority; change the compensation of the members of the Authority; and for other purposes. This 5th day of February, 1985. Bill Madden, Chairman of Board of Commissioners
Page 4783
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Louie Max Clark, who, on oath, deposes and says that he is Representative from the 13th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Danielsville Monitor which is the official organ of Madison County, on the following date: February 8, 1985. /s/ Louie Max Clark Representative, 13th District Sworn to and subscribed before me, this 13th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. STATE COURT OF CANDLER COUNTY COMPREHENSIVE REVISION. No. 466 (House Bill No. 900). AN ACT To amend an Act establishing the State Court of Candler County, approved July 29, 1920 (Ga. L. 1920, p. 364), as amended, so as to provide for comprehensive revision of the provisions relating to such court to conform such provisions to the Constitution and laws of this state; to provide for jurisdiction, powers, and authority; to provide for judges, solicitors, and
Page 4784
other officers; to provide for compensation of such officers; to provide for personnel; to provide for terms, proceedings, pleadings, and practice in such court; to provide for holding sessions and hearings; to provide for certain other judges acting as state court judges; to provide for adoption of uniform rules; 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 Candler County, approved July 29, 1920 (Ga. L. 1920, p. 364), as amended, is amended by striking Sections 1 through 36 and inserting in lieu thereof new Sections 1 through 36, respectively, to read as follows: Section 1. The State Court of Candler County is created and established to be located and held in Candler County, Georgia, with jurisdiction, civil and criminal, as provided by law, over the entire county of Candler. Section 2. (a) The State Court of Candler County shall have jurisdiction within the territorial limits of Candler County and concurrent with the superior courts over the following matters: (1) Trial of criminal cases below the grade of felony; (2) Trial of civil actions without regard to the amount of controversy, except those actions in which exclusive jurisdiction is vested in the superior courts; (3) The hearing of applications for, and the issuance of, arrest and search warrants; (4) The holding of courts of inquiry; (5) The punishment of contempts by fines not exceeding $500.00 or by imprisonment, not exceeding 20 days, or both; and (6) Review of decisions of other courts as may be provided by law.
Page 4785
(b) The accused in criminal proceedings in the State Court of Candler County shall not have the right to indictment by the Grand Jury of Candler County. Section 3. There shall be a judge of the State Court of Candler County, who shall be elected by the qualified electors of Candler County, Georgia, and who shall be elected on a nonpartisan basis as provided by law, and who shall serve for a term of four years and until his successor is elected and qualified. Such election shall be held at the general election in the year in which the incumbent's term expires, and the judge so elected shall take office on the first day of January following such election. The judge of the State Court of Candler County shall be commissioned by the Governor and, before entering office, shall take the same oaths which judges of the superior courts must take. In the event of a vacancy in the office of the judge of the State Court of Candler County for any reason except the expiration of the term of office, the Governor shall appoint a qualified person who shall serve as provided in Article VI, Section VII, Paragraphs III and IV of the Constitution of the State of Georgia of 1983. Section 4. Any person who shall be elected or appointed judge of the State Court of Candler County must, at the date of his election or appointment, have been a resident of Candler County for three years next preceding the beginning of his term of office and shall, as of such date, be at least 25 years of age and shall have been admitted to practice law for five years. The judge of the State Court of Candler County shall be a part-time judge and may engage in the private practice of law in other courts of this state and of the United States but may not practice in his own court or appear in any matter as to which said judge has exercised any jurisdiction. The judge of the State Court of Candler County shall be subject to discipline, removal, and involuntary retirement pursuant to Article VI, Section VII, Paragraphs VI and VII of the Constitution of Georgia of 1983. The judge of the State Court of Candler County shall receive a salary of not less than $12,000.00 per year and not more than $15,000.00 per year, the exact amount to be determined by the governing authority of Candler County, payable in equal monthly installments out of the funds of Candler
Page 4786
County, and the governing authority of Candler County shall annually make provisions by levying taxes for this purpose. The judge of the State Court of Candler County shall be authorized to employ a secretary who shall possess such qualifications as may be determined by said judge and to serve at the pleasure of said judge employing such secretary and who shall perform such duties and assignments as may be prescribed by the state court judge. The base annual salary of said secretary shall be no less than $2,400.00 per year, nor more than $3,200.00 per year, and shall be determined, paid, and provided by the governing authority in the same manner as for the state court judge; and such salary for the secretary, should such secretary be part time, may be supplemented at the expense of said judge. The judge of the State Court of Candler County, the clerk thereof, and the solicitor thereof, both full time and part time, are authorized to attend institutes, seminars, conferences, and other programs of an educational nature and such attendance and expense incurred in connection therewith may be paid in accordance with the provisions of Code Section 15-1-11 of the O.C.G.A. Section 5. (a) There shall be a solicitor of the State Court of Candler County who shall be elected or appointed at the same time, in the same manner, and for the same term of four years as the judge of said court. The solicitor shall be commissioned by the Governor and, before entering office, shall take the same oath which district attorneys of superior courts must take. An assistant district attorney of the Middle Judicial Circuit may serve as solicitor should the solicitor be unavoidably absent or should the solicitor be temporarily incapacitated, as the district attorney of the Middle Judicial Circuit may provide by agreement through the judge of the State Court of Candler County. The solicitor of the state court shall have been a resident of Candler County for one year next preceding the beginning of his term of office or his appointment and shall, as of such date, be at least 25 years of age and shall have been admitted to practice law for one year. The solicitor of the State Court of Candler County shall be a part-time solicitor and may engage in the private practice of law but may not practice in his own court or appear in any matter as to which the
Page 4787
solicitor has exercised jurisdiction. The duties of the solicitor shall be to prosecute all offenses cognizable before the State Court of Candler County and shall represent the state in all cases appealed or removed to higher courts. The said solicitor shall receive a salary of not less than $10,000.00 per year nor more than $12,000.00 per year, the exact amount to be determined by the governing authority of Candler County, which shall be paid in the same manner as the judge's salary is paid. The solicitor shall be authorized to employ a secretary, part time, who shall possess such qualifications as the solicitor may determine and to serve at the pleasure of the solicitor; and the secretary's salary shall be not less than $2,400.00 per year nor more than $3,200.00 per year, the exact amount to be determined by the governing authority of Candler County and payable in equal monthly installments out of the funds of Candler County; and the governing authority of Candler County shall annually make provisions by levying taxes for this purpose. (b) In the event of a vacancy in the office of solicitor of the State Court of Candler County for any reason except the expiration of the term of office, the Governor shall appoint a qualified person who shall serve as provided in Article VI, Section VII, Paragraphs III and IV of the Constitution of Georgia of 1983. In the absence or disqualification of the solicitor of said court, the judge thereof shall appoint a solicitor pro tempore, who may be an assistant district attorney of the Middle Judicial Circuit as aforesaid or who may be a duly qualified and practicing attorney in the State of Georgia; and for such services the solicitor pro tempore shall be paid out of the funds of Candler County by the governing authority of said county the sum of $100.00 per day. Section 6. The clerk of the Superior Court of Candler County shall be clerk of the State Court of Candler County and shall, before entering upon the discharge of duties as such clerk, take and subscribe the oath required of a clerk of the superior court, except that said oath shall include the name and title of the State Court of Candler County within its terms, which oath shall be entered upon the minutes of the State Court of Candler County. The clerk shall also, before entering upon the discharge of the duties of clerk, execute a bond in the sum of $25,000.00 for the faithful
Page 4788
performance of the duties as clerk. The clerk of the Superior Court of Candler County, who is also serving as clerk of the State Court of Candler County, shall not be required to post an additional bond under this section; and the bond given by the clerk of the superior court for the faithful performance of the duties of clerk shall also be conditioned upon the faithful performance of duties as clerk of the State Court of Candler County. Section 7. The sheriff of Candler County shall be sheriff of the State Court of Candler County and, in his official connection therewith, shall be known as the sheriff of the State Court of Candler County. Before entering upon the discharge of his duties, he shall take and subscribe the oath set forth in Code Section 15-16-4 of the O.C.G.A. to be taken before entering upon the duties of the office of sheriff, except that said oath shall also make provision for the office of sheriff of the State Court of Candler County, which oath shall promptly be entered on the minutes of the state court. The sheriff shall also, upon entering upon the discharge of the duties of sheriff, execute a bond with good security in the sum of $25,000.00 for the faithful performance of the duties of his office, except that the sheriff of Candler County, also serving as the sheriff of the state court, shall not be required to post further bond; and the bond given by the sheriff of the Superior Court of Candler County for the faithful performance of his duties shall also be conditioned on his faithful performance of his duties as the sheriff of the state court. All deputies appointed by the sheriff of Candler County and of the State Court of Candler County shall be deputies of the State Court of Candler County. Section 8. The duties and liabilities attached to the office of the clerk of the superior court and the office of the sheriff of Candler County, so far as the same are not inconsistent with this Act, shall be attached to the office of clerk of the State Court of Candler County and to the office of sheriff of the State Court of Candler County, respectively, and the judge of said state court is empowered to enforce the same authority over the clerk and the sheriff of said State Court of Candler County as the judges of the superior courts are empowered to exercise over the clerks of the superior courts and the sheriffs of the superior courts and of the counties of Georgia.
Page 4789
Section 9. The clerk and sheriff of the State Court of Candler County shall receive the same fees for their services in said state court as are allowed by law for like services in the superior court; and they shall be amenable to the same processes and penalties as they are amenable to as officers of the superior court; and they shall be entitled to the same remedies to enforce the collection of their fees and costs in the State Court of Candler County as they are entitled to in the superior court. Section 10. The terms of the State Court of Candler County shall be monthly and quarterly, the monthly terms to be held beginning on the third Monday in each and every month of the year and the quarterly terms to be coincident with the monthly terms in February, May, August, and October. Said state court shall be held in the courthouse of Candler County in the City of Metter, or in such place as may be designated by the judge of the state court should the courtrooms in the courthouse of Candler County be unavailable for providential or other reasons; and, when necessary, juries shall be drawn and serve at the quarterly terms, as hereafter provided, and all of the terms of said court shall continue until the business of the court is disposed of, unless adjourned for good cause. The judge of the State Court of Candler County is authorized to try any criminal case coming within the jurisdiction of such court upon the law and the facts of the case when a jury is not required under this Act or under the laws of the State of Georgia, on any day, except Sunday, and this may be done at any time to relieve the jail of prisoners, consistent with the interests of the state and the accused. The judge may, in his discretion, for the trial of criminal cases in which juries are required, hold adjourned quarterly terms or special jury terms of said court, for which he may require the attendance of the regular adjourned term juries or draw new juries, provided that juries specially drawn shall have at least ten days' notice of the same. All laws with reference to the number, composition, qualifications, impaneling, challenging, and compensation of jurors in superior courts shall apply to and be observed in the State Court of Candler County unless in conflict with the terms of this Act. Section 11. The judge of the state court shall have no power to issue writs of habeas corpus and to hear and dispose
Page 4790
of same unless provided by amendment to Code Section 9-14-40 of the O.C.G.A. Section 12. The general laws and rules of appellate practice and procedure which are applicable to cases appealed from the superior courts of this state shall be applicable to and govern appeals from the State Court of Candler County. The general laws and rules of practice, pleading, procedure, and evidence which are applicable to the superior courts of this state shall be applicable to and govern in the State Court of Candler County. The general laws and rules applicable to the execution and enforcement of judgments in the superior courts of this state shall be applicable to and govern in the State Court of Candler County. Section 13. The judge of the State Court of Candler County shall have power and authority to hear and determine, without a jury, all civil and criminal cases of which said state court has jurisdiction and to give judgment and execution therein. If either party in any case in said court is entitled to a trial by jury under the Constitution and laws of this state, he shall be entitled to a trial by a jury of 12 in said state court by entering a demand in writing or in open court, therefor by himself or his attorney, on or before the call of the docket at the appearance term in civil cases and on or before the call of the case for trial in criminal cases. Any case, not tried before the judge without a jury, may be tried in the State Court of Candler County by a jury of six unless a jury of 12 has been demanded. The judge of the State Court of Candler County may, when in his opinion the ends of justice may demand it, submit any case, either civil or criminal, to a jury in said court whether a jury is demanded or not. Section 14. All judgments obtained in said state court shall be liens on all the property of the defendant throughout the state in the same manner as judgments of the superior courts are, but property exempt from levy and sale under the laws of the state shall be exempt from levy and sale under process from said state court; and all executions issuing from said state court shall be attested in the name of the judge thereof and signed by the clerk and directed to the sheriff of said state court or his deputies and to all and
Page 4791
singular the sheriffs and their deputies of the State of Georgia. Section 15. The state court shall have jurisdiction of all claim cases where personal property is levied on under execution or other process of said state court, and such claims shall be tried in the same manner as such claims in the superior court are tried. Claims to real estate levied on under execution or other process from said state court shall be returned to the superior court, as now provided by law, and tried in the same manner as such claims in the superior court are tried. Section 16. All laws upon the subject of attachments and garnishments as they apply to the superior courts of this state shall apply to the State Court of Candler County as set forth in Chapter 3 of Title 18 of the O.C.G.A., affecting attachment cases, and in Chapter 4 of Title 18 of the O.C.G.A., affecting garnishment cases, as if named with the superior courts, so far as the nature of the state court will admit. Attachments in and returnable to the state court shall be directed to the sheriff and his deputies of said state court and to all and singular the sheriffs and constables of this state, and the judge of the State Court of Candler County may issue attachments and distress warrants to the State Court of Candler County under the same laws that govern the issuing of attachments and distress warrants returnable to the superior court. All garnishment and attachment proceedings on distress warrants in the state court shall be in conformity with the laws of the State of Georgia on these subjects in the superior courts as set forth in this Act and as provided in Code Section 44-7-71, et seq., of the O.C.G.A., as amended. All dispossessory proceedings shall conform to the provisions of Code Section 44-7-50, et seq., of the O.C.G.A., as amended, as provided for the conduct of such proceeding in the superior courts of this state. Section 17. The writ of scire facias to make parties to any cause or to revive a judgment in the State Court of Candler County shall be had as in the superior court and such writs shall run and be enforceable throughout the state and may be served by any sheriff or his deputy under the general laws and rules of practice and procedure applicable to the superior courts in this state.
Page 4792
Section 18. The judge of the State Court of Candler County shall have power to cause testimony to be taken in accordance with the general laws of practice, pleadings, procedure, and evidence which are applicable to the superior court. The judge and all other officers of the state court shall have power to administer oaths pertaining to their offices, respectively, as the judge and other officers of the superior courts may, in like cases, administer. The judge of the state court shall have power to issue warrants, attest deeds and other papers, and administer affidavits in which by law warrants may be issued, deeds and papers may be attested, and affidavits administered by judges of the superior courts. The judge of the state court shall have power to enforce his orders and judgments, to preserve order, and to punish for contempt, as provided in paragraph (5) of Code Section 15-7-4 of the O.C.G.A., and to exercise all of those powers vested in the state court by Chapter 1 of Title 15 of the O.C.G.A. Section 19. The State Court of Candler County shall be a court of record and shall have a seal; and the minutes, records, and other books and files that are required by law to be kept for the superior courts shall, in the same manner, so far as the jurisdiction of said court may render necessary, be kept in and for the State Court of Candler County. All of the laws applicable to the duties of the clerk and sheriff of the superior court as to minutes, records, orders, and other books and files shall apply to the clerk and the sheriff of the state court, so far as the same are not inconsistent with this Act. Section 20. All laws with reference to the number, composition, qualifications, impaneling, challenging, and compensation of jurors in superior courts shall apply to and be observed by the State Court of Candler County except where in conflict with the terms of this Act. When a jury of six is required under this Act, 12 jurors shall constitute a panel, from which, in civil cases, each shall strike three and, in criminal cases, the defendant shall strike four and the state two. When a jury of 12 is required under this Act, 24 jurors shall constitute a panel from which, in civil cases, each shall strike six and, in criminal cases, the defendant shall strike seven and the state five. Exemptions, if any,
Page 4793
from jury duty shall be as provided for jurors in the superior courts of this state. Section 21. The judge of the state court shall have authority to appoint such court bailiffs as he may need during quarterly terms of said court or on such other occasions as the judge of the state court may, under the provisions of this Act, hold jury trials. Such bailiffs, not to exceed two, shall each be paid in accordance with the provisions of Code Section 15-12-7 of the O.C.G.A. Section 22. The defendant in criminal cases in the State Court of Candler County shall be tried on a written accusation, setting forth plainly the offense charged, founded upon the affidavit of the prosecutor and signed by the solicitor of the State Court of Candler County. The offense shall be charged with that same degree of particularity as to the matter of form and of substance as is required under Chapters 4 and 7 of Title 17 of the O.C.G.A., as amended. The defendant shall sign by himself or his attorney on the face or the back of the accusation whether he pleads guilty or not, and, if he pleads not guilty, whether he demands a jury or not and, if a jury is demanded, whether he demands a jury of 12 or of six, as provided in this Act. All proceedings, after accusation, shall conform to the rules governing like cases in the superior courts, unless otherwise provided herein. The accusation need not be supported by an affidavit except in those cases where the defendant has not been previously arrested in conjunction with the transaction charged in the accusation and where the accusation is to be used as the basis for the issuance of a warrant for the arrest of the defendant. The form of the accusation shall be as set forth in Code Section 17-7-71 of the O.C.G.A. Section 23. The judge of the superior court of Candler County may send down from his court to the State Court of Candler County for trial and final disposition or presentment any indictment for a misdemeanor which is undisposed of, and the order transmitting such cases shall be entered on the minutes of both of said courts. Where permitted by law, the judges of the Superior Court of Candler County may, in accordance with the provisions of Article VI, Section I, Paragraph III of the Constitution of Georgia of 1983 and
Page 4794
Title 15 of the O.C.G.A., transfer such cases, either civil or criminal, to the State Court of Candler County for disposition as may be provided under said laws and amendments thereto and under the laws of the State of Georgia. Section 24. The magistrates, including those formerly justices of the peace and ex officio justices of the peace, of Candler County may bind over to the State Court of Candler County, in the same manner as commitments are made to the superior court, all persons charged with offenses over which said state court has jurisdiction, there to answer for said offenses, provided that such persons be not discharged by the committing court. In all cases in which persons are charged with offenses over which the state court has jurisdiction, the warrant and all other papers shall forthwith be forwarded to the clerk of the State Court of Candler County for delivery to the prosecuting attorney, should such person be bound over by the committing officer or should such person waive commitment. Section 25. The general laws and rules of appellate practice and procedure which are applicable to cases appealed from the superior courts of this state shall be applicable to and govern appeals from the State Court of Candler County. Section 26. The judge of the State Court of Candler County shall have power to grant new trials in cases civil or criminal in said court upon the same terms and conditions and under the same laws and regulations as govern the granting of new trials in the superior court. The grounds and procedure therefor shall be followed as set forth in Chapter 5 of the O.C.G.A., as amended. Section 27. All suits against joint obligors, joint promisors, copartners, or joint trespassers, in which one or more reside in Candler County, may be brought in the state court under the same rules and regulations governing such cases in the superior court and the provisions of Article VI, Section II, Paragraphs IV, V, VI, and VII of the Constitution shall be given full force and effect as shall statutes passed thereunder in the State Court of Candler County. Section 28. The State Court of Candler County shall be deemed always open for the disposition of matters properly
Page 4795
cognizable by said court; however, all trials on the merits shall be conducted at trial terms regularly prescribed by this Act or as hereafter amended. All trials on the merits shall be conducted in open court and, so far as convenient, in a regular courtroom. All other proceedings, hearings, and acts may be done or conducted by a judge in chambers and in the absence of the clerk or other court official. The judge of the state court may hear motions and enter interlocutory orders, in all cases pending in the court over which he presides, in open court or in chambers. Section 29. Suits in all issues and proceedings, without limitation on amounts or values involved, may be returnable to the monthly sessions of the State Court of Candler County and stand for trial as provided under the `Civil Practice Act' of the State of Georgia as set forth in Chapter 11 of Title 9 of the O.C.G.A., as amended. Where no issuable defense is filed by the defendant and where such cases are in default as provided under the `Civil Practice Act,' judgment may be entered as provided under the `Civil Practice Act' and the applicable laws dealing with judgments in the superior courts of this state. Section 30. Whenever the judge of the State Court of Candler County is for any cause disqualified from presiding in any case, that said case shall be handled in a manner as provided in Title 15 of the O.C.G.A., as amended, and may be dealt with in accordance with the provisions of Title 15 of the O.C.G.A.; and the judge of the State Court of Candler County so disqualified may request the assistance of the judge of any state or superior court in accordance with the provisions of Article VI, Section I, Paragraph III of the Constitution of Georgia of 1983. Section 31. In case of the absence of the judge of said state court at any term thereof, the sheriff or the clerk of said court may adjourn court to such time as the judge may in writing direct or, if no direction be given, the court shall stand adjourned to the next regular term thereof. Section 32. All moneys arising from fines and forfeitures in the State Court of Candler County shall be paid over to the clerk of said court and the clerk shall pay said
Page 4796
moneys arising from fines and forfeitures into the county treasury of Candler County, Georgia, to be disposed of in accordance with the provisions of Chapter 21 of Title 15 of the O.C.G.A. Section 33. The judge of the State Court of Candler County shall appoint court-reporting personnel to be made available for the reporting of civil and criminal trials in the State Court of Candler County subject to the laws governing same in the superior courts of this state. The reporting of any trial may be waived by consent of the parties. Appointment of a reporter or reporters for court proceedings in the State Court of Candler County shall be made by the judge thereof; the compensation and allowances of reporters for the State Court of Candler County shall be paid by the county governing authority and shall be the same as that for reporters of the superior courts of this state. It shall be the duty of the court reporter to take down the testimony and charge of the court in all criminal cases tried in said state court when demanded by the defendant; and, for the reporter's service, the defendant shall pay such reporter the same fee allowed for reporting and transcribing civil cases. Section 34. The board of commissioners of Candler County shall provide a suitable place in the courthouse of Candler County for the holding of sessions and hearings of the state court and they shall secure and provide for the preservation of the necessary books, dockets, minutes, and records for said state court; and they shall provide the necessary expenses of conducting said state court, together with court supplies, stationery, and necessary equipment, agreeably with operation of the court. Section 35. (a) Except as otherwise provided in the Constitution of this state, a retired judge or judge emeritus of the State Court of Candler County shall be authorized to serve as judge of the State Court of Candler County upon the call of the judge of such court. When serving in such capacity, the retired judge or judge emeritus of the state court shall exercise the same jurisdiction, power, and authority as the regular judge of the court as provided by general or local law. (b) A retired judge or judge emeritus of the state court shall be vested with the same authority as an active judge
Page 4797
of this state for the purpose of performing marriage ceremonies. (c) Except as otherwise provided in the Constitution of this state, a judge of the state court shall be authorized to serve as judge of any other state court but only upon the call of the judge of such other state court. When serving in a state court other than his own, the judge shall exericse the same jurisdiction, power, and authority as the regular judge of the court as provided by general or local law. Section 36. The uniform rules for state courts approved and promulgated by the Supreme Court of Georgia, to be effective July 1, 1985, as amended, shall be adopted by order of the judge of the state court. Any changes in the uniform rules promulgated by the Supreme Court shall apply in the state court. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Legislation. Notice is hereby given, in accordance with the provisions of Section 28-1-14, Official Code of Georgia Annotated, that legislation will be introduced in the General Assembly of the State of Georgia at the 1985 Session to revise and amend the Act establishing the State Court of Candler County, as amended, in accordance with Article VI, Section X, of the Constitution of the State of Georgia of 1983 and Title 15-7-1, et. seq., of the Official Code of Georgia annotated so that the law may comply with the new Constitution and with the Official Code of Georgia Annotated of 1981 and related purposes. Commissioners of Roads and Revenue Candler County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Larry J. Parrish, who, on oath, deposes and says that he is Representative from the 109th
Page 4798
District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Metter News and Advertiser which is the official organ of Candler County, on the following date: February 13, 1985. /s/ Larry J. Parrish Representative, 109th District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 28, 1985. CANDLER COUNTY TAX COMMISSIONER; COST OF COLLECTING SCHOOL TAXES. No. 467 (House Bill No. 901). AN ACT To provide that the tax commissioner of Candler County shall retain a specified percentage of educational funds collected by said officer and remit the same to the governing authority of Candler County to reimburse the county for the cost of collecting school taxes; to provide for a statement of intention and the authority for this Act; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:
Page 4799
Section 1. The tax commissioner of Candler County shall remit all educational funds collected by said officer to the board of education of Candler County, except that one-tenth of 1 percent of the funds collected shall be retained by the tax commissioner and remitted to the governing authority of Candler County to reimburse the county for the cost of collecting school taxes. Section 2. It is the intention of this Act to reduce the amount authorized by subsection (a) of Code Section 48-5-404 of the O.C.G.A. as reimbursement to counties for the collection of school taxes, and this Act is pursuant to the specific authority of Paragraph III of Section VI of Article VIII of the Constitution of the State of Georgia. Section 3. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide that the Tax Commissioner of Candler County shall retain a specified percentage of Educational Funds collected by said Officer and remit the same to the Governing Authority of Candler County to reimburse the County for the cost of collecting school taxes; to provide for a statement of intention and the authority for this Act; and for other purposes. This 28th day of January, 1985. Board of Commissioners of Candler County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Larry J. Parrish, who, on oath, deposes and says that he is Representative from the 109th
Page 4800
District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Metter News and Advertiser which is the official organ of Candler County, on the following date: January 30, 1985. /s/ Larry J. Parrish Representative, 109th District Sworn to and subscribed before me, this 10th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 28, 1985. CANDLER COUNTY MAGISTRATE COURT; APPOINTMENT OF CHIEF MAGISTRATE AND MAGISTRATE. No. 468 (House Bill No. 902). AN ACT To amend an Act providing for a chief magistrate and a magistrate of the Magistrate Court of Candler County, approved March 14, 1984 (Ga. L. 1984, p. 4199), so as to provide for the appointment of the chief magistrate and magistrate by the Board of Commissioners of Candler County; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:
Page 4801
Section 1. An Act providing for a chief magistrate and a magistrate of the Magistrate Court of Candler County, approved March 14, 1984 (Ga. L. 1984, p. 4199), is amended by striking Section 1 in its entirety and substituting in lieu thereof a new Section 1 to read as follows: Section 1. The magistrates of Candler County serving on the effective date of this Act shall continue to serve until the expiration of the terms of office to which they were appointed. Thereafter, the Magistrate Court of Candler County shall have two magistrates, one of whom shall be designated the chief magistrate. The chief magistrate and magistrate of Candler County shall be appointed by the Board of Commissioners of Candler County for terms of office as provided by general law. A vacancy in the office of chief magistrate or magistrate shall be filled by an appointment by the Board of Commissioners of Candler County for the remainder of the unexpired term. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill providing for the appointment of the two Magistrates of the Magistrate Court of Candler County; and for other purposes. This 28th day of January, 1985. Candler County Commissioners Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Larry J. Parrish, who, on oath, deposes and says that he is Representative from the 109th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Metter News and Advertiser which is the official organ of Candler County, on the following date: January 30, 1985.
Page 4802
/s/ Larry J. Parrish Representative, 109th District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 28, 1985. MADISON COUNTY BOARD OF COMMISSIONERS; SALARIES AND EXPENSES; CLERK; EMPLOYEES' RETIREMENT. No. 469 (House Bill No. 903). AN ACT To amend an Act creating a board of commissioners of Madison County, approved March 27, 1965 (Ga. L. 1965, p. 2667), as amended, so as to provide for salaries and expenses of the chairman and board members; to provide for a car or truck for the chairman and the foreman of public works; to provide for expenses of travel for certain county officers; to change provisions relating to removal of the clerk of the board; to delete provisions for supplementing the salaries of county personnel; to provide that the chairman shall be a full-time county employee; to change provisions relating to board members transacting business with the county; to set office hours for county offices; to provide a retirement age for county employees; to provide for uniform work regulations; to repeal conflicting laws; and for other purposes.
Page 4803
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a board of commissioners of Madison County, approved March 27, 1965 (Ga. L. 1965, p. 2667), as amended, is amended by striking in their entirety Sections 9 and 9A and inserting in their place new Sections 9 and 9A to read as follows: Section 9. (a) The chairman of the board of commissioners of Madison County shall receive a salary which is $2,400.00 per annum more than the annual salary now or hereafter received by the sheriff of Madison County. The salary of the chairman shall be payable in equal monthly installments from county funds. Other members of the board shall receive a salary of $3,000.00 per annum, payable in equal monthly installments from county funds. The vicechairman of the board of commissioners shall receive an additional $600.00 per year payable in equal monthly installments from county funds. (b) In addition to the salaries provided in subsection (a) of this section, each member of the board, including the chairman, may receive up to, but not in excess of, $1,000.00 per annum in travel expenses. Such travel expenses shall be paid only for out-of-county travel on county business at actual transportation cost while traveling by public carrier or actual miles traveled at the prevailing rate paid per mile by the State of Georgia for its employees when using a personal automobile. Each member shall be paid such travel expenses upon submitting to the clerk of the board a statement of such travel supported by proper vouchers. If a member of the board fails to incur $1,000.00 in travel expenses, such balance remaining shall not be carried over to the next calendar year. Section 9A. The chairman of the board of commissioners of Madison County shall be furnished either a car or a truck and the foreman of the public works of the county shall be furnished a pickup truck to be used in the official performance of the duties of each official's office. The county shall pay for the operating expenses, maintenance, repairs, and replacement of such vehicles. Such vehicles shall be
Page 4804
replaced at least once every four years. Each vehicle shall have the name of the office to which it is furnished clearly written on each door of the vehicle. There shall be a communications system installed to assure communication between the office of the county commissioners and the operator of each vehicle. Section 2. Said Act is further amended by repealing in its entirety Section 10 and inserting in its place the following: Section 10. Reserved. Section 3. Said Act is further amended by striking in its entirety Section 10B and inserting in its place a new Section 10B to read as follows: Section 10B. The board of commissioners shall be authorized to compensate the clerk of the superior court, judge of the probate court, sheriff, tax commissioner, county attorney, or any department head in the Madison County government or the designee of any of the above officers for out-of-county travel expenses in the performance of official duties. Each office or department shall be limited to $1,000.00 per annum travel expenses including actual miles traveled when using a personal automobile at the prevailing rate paid by the State of Georgia to its employees; provided, however, that the board by a majority vote of its members may waive the $1,000.00 maximum limitation with respect to extraordinary travel expenses incurred by the sheriff's office in the performance of official duties. Travel expenses shall be paid upon the submission of a statement of travel supported by proper vouchers. If an office or department fails to incur $1,000.00 in travel expenses, such balance remaining shall not be carried over to the next calendar year. Section 4. Said Act is further amended by striking in its entirety Section 15 and inserting in its place a new Section 15 to read as follows: Section 15. The chairman shall have authority to employ a clerk of the board of commissioners of Madison County who shall serve at the pleasure of the chairman, except as further provided in this Act. The clerk shall be required
Page 4805
to have accounting and bookkeeping experience. The clerk shall be required to record the minutes of all meetings, to countersign all county warrants, and to perform such other duties as may be required by this Act or the chairman. The clerk shall be placed under a bond of $50,000.00 payable to the board of commissioners of Madison County, the premiums to be paid by the county. The clerk shall be compensated in an amount to be determined by the board of commissioners and shall be paid in equal monthly installments from county funds. Section 5. Said Act is further amended by repealing in its entirety Section 15A and inserting in its place the following: Section 15A. Reserved. Section 6. Said Act is further amended by striking in its entirety Section 17 and inserting in its place a new Section 17 to read as follows: Section 17. The chairman shall be a full-time employee of Madison County. Section 7. Said Act is further amended by repealing in its entirety Section 18 and inserting in its place the following: Section 18. Reserved. Section 8. Said Act is further amended by striking in its entirety Section 23 and inserting in its place new Sections 23 through 26 to read as follows: Section 23. Pursuant to Code Section 36-1-12 of the O.C.G.A., the hours of operation of all county offices, including the offices of clerk of the superior court, probate court, tax commissioner, and board of commissioners of Madison County shall be from 8:00 A.M. until 5:00 P.M. Monday through Friday with the exception of holidays set by the board of commissioners in their policy. In addition, such offices shall remain open on Saturday from 8:00 A.M. until 11:00 A.M. from January 1 through April 1 and from October 15 through December 20 of each year. Each office shall
Page 4806
be open for business and manned by at least one employee or elected official during the hours set forth in this section. Section 24. With the exception of elected officials, all county employees, including employees in the offices of clerk of superior court, probate court, tax commissioner, board of commissioners, and sheriff's office shall retire upon reaching age 65. The board of commissioners shall have the authority, in its sole discretion, to waive the age of retirement for a period of not more than one year. Section 25. The board of commissioners shall have the authority to adopt uniform work regulations for all county employees. Section 26. All laws and parts of laws in conflict with this Act are repealed. Section 9. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act which created the Board of Commissioners of Roads and Revenues of Madison County, Georgia (Ga. L. 1965, P. 2667), as amended particularly by an Act (Ga. L. 1976, p. 2773) and further amended by an Act (Ga. L. 1980, p. 3559) so as to change the compensation of the members of the Board of Commissioners; create a compensation for the vice-chairman of the Board of Commissioners; change the vehicle of the Chairman of the Board of Commissioners; change the travel expenses of the Board of Commissioners and certain county offices; remove the payment of travel expenses for inspection of county property and roads; change the procedure for removal of the Clerk of the Board of Commissioners; remove the authority to supplement the compensation of county employees; amend the full time duties of the chairman; remove the requirements of contracts between the Board of Commissioners and the county; create a requirement of hours of operation of certain county offices;
Page 4807
create a mandatory retirement age for county employees; create uniform work regulations for county employees; and for other purposes. This 5th day of February, 1985. Bill Madden Chairman of Board of Commissioners Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles W. yeargin, 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 Danielsville Monitor which is the official organ of Madison County, on the following date: February 8, 1985. /s/ Charles W. Yeargin Representative, 14th District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4808
HABERSHAM COUNTY BOARD OF COMMISSIONERS; ELECTIONS; PURCHASES AND REPAIRS. No. 470 (House Bill No. 870). 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), so as to change the commissioner districts; to change the provisions relative to the election of the members of the board of commissioners; to change the terms of office of members of said board; to provide for county purchases and repairs; 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 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), is amended by striking from Section 2 the following: For the purposes of electing the members of the board, Habersham County is hereby divided into three commissioner districts. Commissioner District Number One shall be composed of the following militia districts: 409 (Clarkesville), 422 (Deep Creek), 501 (Batesville), 666 (Cool Springs), and 977 (Fair Play). Commissioner District Number Two shall be composed of the following militia districts: 752 (Center Hill), 1021 (Fork), 1391 (Falling Water), 1486 (Demorest), and 1648 (Glade Creek). Commissioner District Number Three shall be composed of the following militia districts: 414 (Mud Creek), 1449 (Cornelia), 1612 (Galdwin), and 1693 (View). One member from each of the three commissioner districts shall be elected by the voters of the county at large. Any person offering as a candidate to represent a commissioner district must reside in the commissioner district from which he offers.,
Page 4809
and inserting in lieu thereof the following: (a) For the purposes of electing the members of the board, Habersham County is divided into three commissioner districts: Commissioner District No. 1 Habersham Tract 9901 Blocks 101 through 147 Tract 9902 Blocks 101 through 150 That part of Block 155 which lies northwest of Law Creek Blocks 156, 157, and 199 Tract 9903 Blocks 101 through 136, 140 through 160, 166 through 184, and 191 through 193 That part of Block 208 outside the City of Demorest which lies north of Hazel Creek Commissioner District No. 2 Habersham Tract 9901 Blocks 148 through 160 and 162 That portion of Block 163 within the corporate limits of Mount Airy Blocks 164 and 165 Tract 9902 Blocks 151 through 154 That part of Block 155 which lies southeast of Law Creek Blocks 158 through 198 Blocks 201 through 223 and 225 through 229 That part of Block 230 which lies within the corporate limits of Mount Airy
Page 4810
That part of Block 230 which lies outside the corporate limits of Mount Airy and Cornelia That part of Block 231 which lies within the corporate limits of Mount Airy That part of Block 231 which lies outside the corporate limits of Mount Airy and Cornelia Block 232 That part of Block 233 which lies outside the corporate limits of Cornelia Block 276 Tract 9903 Blocks 137 through 139, 161 through 165, 185 through 189, and 195 through 199 Blocks 201 through 207 That part of Block 208 which lies within the corporate limits of Demorest That part of Block 208 outside the corporate limits of Demorest which lies south of Hazel Creek Blocks 209 through 223 Tract 9904 Blocks 101 through 103 and 145 Blocks 226 through 229, and 246 through 250 Commissioner District No. 3 Habersham Tract 9901 Block 161 That part of Block 163 which lies within the corporate limits of Cornelia Blocks 166 through 189 and 193 through 199 Block Group 2
Page 4811
Tract 9902 Block 224 Those parts of Blocks 230, 231, and 233 which lie within the corporate limits of Cornelia Blocks 234 through 257, 260 through 262, and 264 through 266 Tract 9904 Blocks 104 through 144, 146 through 150, and 160 Blocks 201 through 225 and 230 through 245 Block Groups 3 and 4 (b) For the purpose of this section: (1) The terms `Tract' or `Census Tract,' `Block Group,' and `Block' shall mean and shall describe the same geographical boundaries as provided in the report of the Bureau of the Census of the United States decennial census of 1980 for the State of Georgia. (2) Whenever the description of any commissioner district refers to a named city, it shall mean the geographical boundaries of that city as shown on the census maps of the United States decennial census of 1980 for the State of Georgia. (3) Any part of the county which is not included in any district described in this section shall be included within that district contiguous to such part which contains the least population according to the United States decennial census of 1980 for the State of Georgia. Section 2. Said Act is further amended by striking from Section 2 the following: The first members of the board shall be elected at the same time as the county officials of Habersham County are elected in the year 1956, and shall take office on January 1, 1957. The member elected from Commissioner District Number One at the 1956 election shall serve for a term of
Page 4812
one year and until his successor is elected and qualified. The member elected from Commissioner District Number Two at the 1956 election shall serve for a term of two years, and until his successor is elected and qualified. The member elected from Commissioner District Number Three at the 1956 election shall serve for a term of three years and until his successor is elected and qualified. Beginning in the year 1957, and each year thereafter, a successor to the member of the board whose term expires that year shall be elected, by the voters of the county, from the commissioner district of the member whose term expires that year for a term of three years. Such election shall be held on the Tuesday after the first Monday in November of each year and the member so elected shall take office on January 1 of the year following election. The present governing authority of Habersham County shall continue control of the affairs of Habersham County, that are placed under the control of the board by this Act, through December 31, 1956. Section 3. Said Act is further amended by adding a new Section 2A between Sections 2 and 3 to read as follows: Section 2A. (a) The member of the board of commissioners representing Commissioner District 1 elected at the 1984 general election shall be elected for a term of office of four years beginning on January 1, 1985. The term of office of the member of the board of commissioners representing Commissioner District 2, which is scheduled to expire on December 31, 1985, is extended to expire on December 31, 1986. At the 1986 general election, the members of the board of commissioners representing Commissioner Districts 2 and 3 shall be elected for terms of office of four years beginning on January 1, 1987. Thereafter, the members of the board of commissioners representing Commissioner Districts 1, 2, and 3 shall be elected at the general election immediately preceding the expiration of their respective terms of office and shall take office on the first day of January immediately following their election for terms of four years. All members of the board of commissioners shall serve until their successors are elected and qualified. (b) All members of the board of commissioners shall be nominated and elected in accordance with the provisions
Page 4813
of Chapter 2 of Title 21 of the Official Code of Georgia Annotated, known as the `Georgia Election Code.' (c) The members of the board of commissioners holding office prior to the election of members pursuant to subsection (a) of this section shall continue to serve as the governing authority of Habersham County until their successors are elected and take office as provided by said subsection (a) of this section. Section 4. Said Act is further amended by striking Section 12 thereof, relating to purchases by the board, and inserting in its place a new section to read as follows: Section 12. The board shall be responsible for all purchases and repairs for Habersham County. All purchases and repairs over $500.00 which do not exceed $1,500.00 shall be on a quote bid basis by telephone or other means of communication. All purchases in excess of $1,500.00 shall be on a competitive sealed bid basis, except in cases of emergency whereby the efficient operation of Habersham County might be impaired or further damaged by delay in repair of machinery, equipment, or buildings. All sealed bids shall be opened at a regularly scheduled board meeting. All financial records and records of bills of sale shall be open at all times for inspection by any person qualified to vote in Habersham County. The board shall not expend any funds of Habersham County in payment of purchases or repairs made in violation of this section. Announcements that said sealed bids will be taken shall be published in the Tri-County Advertiser, which is the official organ of said county. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend the act creating the Board of Commissioners of Habersham County, Georgia, changing the terms of office of the Commissioners, providing for procedures for purchasing and budgeting and the reapportionment of the Commissioner districts, and for other purposes.
Page 4814
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Dover, 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 date: February 7, 1985. /s/ William J. Dover Representative, 11th District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. CITY OF BOWDON HOMESTEAD EXEMPTION ON CITY AD VALOREM TAXES; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 471 (House Bill No. 871). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 72 (House Resolution No. 182-714) of the 1977 General Assembly (Ga. L. 1977, p. 1602), and which was duly ratified at the 1978 general election and which relates to the provision of a homestead exemption for
Page 4815
residents of the City of Bowdon in an amount to be fixed by the city governing authority at not more than $2,000.00 from all City of Bowdon ad valorem taxes; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 72 (House Resolution No. 182-714) of the 1977 General Assembly (Ga. L. 1977, p. 1602), and which was duly ratified at the 1978 general election and which relates to the provision of a homestead exemption for residents of the City of Bowdon in an amount to be fixed by the city governing authority at not more than $2,000.00 from all City of Bowdon ad valorem taxes shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act. No. 72 (House Resolution No. 182-714) of the 1977 General Assembly (Ga. L. 1977, p. 1602), and which was duly ratified at the 1978 general election and which relates to providing a homestead exemption for residents of the City of Bowdon in an amount to be fixed by the city governing authority at not more than $2,000.00 from all city of Bowdon ad valorem taxes; to provide for related matters; and for other purposes. This 18th day of January, 1985. Carolyn W. Lee Representative, 70th District
Page 4816
Affidavit. Georgia, Carroll County. To Whom It May Concern: This is to certify that the legal notice attached hereto has been published in the Daily-Times Georgian legal organ for Carroll County. The following dates, to-wit: Jan. 31. Sworn to on the 14th day of February, 1985. /s/ Stanley Parkman Publisher Sworn to and subscribed before me on the 14th day of February, 1985. /s/ Martha Crowe Notary Public. My Commission Expires Feb. 17, 1987. (Seal). Approved March 28, 1985. RICHMOND COUNTY SHERIFF'S MERIT SYSTEM BOARD; POWERS AND DUTIES. No. 472 (House Bill No. 872). AN ACT To amend an Act creating a merit system of employment and personnel administration for employees of the sheriff in Richmond County and creating the Richmond County Sheriff's Merit System Board, approved March 29, 1983 (Ga. L. 1983, p. 4495), so as to change the powers, duties, and responsibilities
Page 4817
of the Richmond County Sheriff's Merit System Board; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a merit system of employment and personnel administration for employees of the sheriff in Richmond County and creating the Richmond County Sheriff's Merit System Board, approved March 29, 1983 (Ga. L. 1983, p. 4495), is amended by striking Section 4 thereof and inserting in its place a new Section 4 to read as follows: Section 4. It shall be the duty, function, and responsibility of the board to represent the interest of the public in the improvement of personnel administration as to those matters involving adverse action taken against a sheriff's department employee by the sheriff or the employee's supervisor. All meetings of the board shall be held in offices provided therefor by the governing authority of Richmond County. The governing authority of said county is authorized to provide necessary clerical assistance to the board and may use the employees of the personnel office of the governing authority of Richmond County to provide such assistance. Said board shall hold regular meetings at least once a month and may hold additional meetings as may be required for the proper discharge of its duties. Section 2. Said Act is further amended by striking paragraph (a) of Section 6 and inserting in its place a new paragraph to read as follows: (a) To hold public hearings regarding proposed merit system policies and procedures and standards of the merit system and thereafter to adopt policies and procedures and standards effectuating the merit system established under this Act. Such policies and procedures shall include provisions as to demotion, separation, tenure, service rating, any disciplinary action that may be taken against the employee by the sheriff or any of the employee's supervisors, and such additional policies and procedures as may be deemed to be in the best interest of orderly appeals and hearings on these
Page 4818
matters. Such policies and procedures shall prohibit political activity by any employee covered by the merit system or the board. Said policies and procedures when proposed by the board as aforesaid and approved and adopted by the board shall be binding upon all employers and employees. Section 3. Said Act is further amended by striking paragraph (e) of Section 6 and inserting in its place a new paragraph to read as follows: (e) The authority and jurisdiction of the board shall be limited to those areas enumerated in subsection (a) of this section and shall not extend to matters relating to hiring; appointment; promotion; transfer; compensation; workers' compensation; insurance; pension and retirement plans and benefits; sick leave; vacation; leaves of absence; military leaves; regulations of the sheriff pertaining to firearms, uniforms, officers-in-charge, preventive maintenance, safe driving techniques and duty requirements; and holidays for employees. Section 3. This Act shall become effective on April 1, 1985. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia an Act to amend the Act creating the Richmond County Sheriff's Merit System Board so as to provide for the powers, duties, and responsibilities of the Board as to employees of the Sheriff of Richmond County; to provide an effective date; and for other purposes. This 10th day of January, 1985. Charles W. Walker Representative, 85th Legislative District Richmond County
Page 4819
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles W. Walker, who, on oath, deposes and says that he is Representative from the 85th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Augusta Herald which is the official organ of Richmond County, on the following date: January 15, 1985. /s/ Charles W. Walker Representative, 85th District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. DEKALB COUNTY MAGISTRATE COURT; CHIEF MAGISTRATE AND MAGISTRATES; CLERK AND MARSHALL OF THE STATE COURT; LAW LIBRARY FUNDS. No. 473 (House Bill No. 878). AN ACT To make provisions for the Magistrate Court of DeKalb County; to provide for the selection, qualifications, disqualifications, number, vacancies, and compensation of the chief magistrate and magistrates; to provide that certain minimum compensation laws shall not apply to magistrates of such court; to provide that the clerk of the State Court of DeKalb County
Page 4820
shall serve as the clerk of the magistrate court; to provide that the marshal and deputy marshals of the State Court of DeKalb County shall serve as chief constable and constables of the magistrate court; to provide for powers and duties; to provide for compensation; to provide for the imposition, collection, and disposition of costs to provide for funds for the county law library; to provide for construction; to provide for definitions; to provide that magistrates, other than the chief magistrate, shall serve at the pleasure of the chief magistrate; 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. (a) To be eligible for selection as chief magistrate or as a magistrate a person shall: (1) Be an active member of the State Bar of Georgia; (2) Have at least three years of experience as a judge, solicitor, or assistant solicitor of a state court or municipal court immediately preceding such person's selection as chief magistrate or magistrate or have been engaged in the active public or private practice of law for a period of at least three years immediately preceding such selection; (3) Be at least 27 years of age; (4) Be a citizen and taxpayer of DeKalb County; and (5) Have been a resident of the State of Georgia for at least two years immediately preceding selection as chief magistrate or magistrate. (b) The chief magistrate and full-time magistrates shall be ineligible to hold any other public office during their terms of office as chief magistrate or magistrate, and their offices shall immediately become vacant upon their assumption of any other public office. Section 2. The number of full-time and part-time magistrates shall be determined by the chief magistrate with the
Page 4821
approval of a majority of the judges of the superior court of the Stone Mountain Judicial Circuit and shall also be subject to the budgetary limitations established by the board of commissioners of DeKalb County. Section 3. (a) The chief magistrate shall receive an annual salary equal to the compensation now or hereafter paid to the clerk of the Superior Court of DeKalb County. Such compensation shall be paid in equal monthly installments from the funds of DeKalb County. (b) Full-time magistrates shall receive an annual salary equal to 90 percent of the salary now or hereafter paid to the chief magistrate. Such compensation shall be paid in equal monthly installments from the funds of DeKalb County. (c) Part-time magistrates shall be compensated on an hourly basis for each hour actually spent in performing their duties. Such compensation shall be at an hourly rate which, if computed on a full-time basis, would be equal to the compensation paid to full-time magistrates. (d) The minimum compensation provided for magistrates, other than the chief magistrate, by subsection (b) of Code Section 15-10-23 of the Official Code of Georgia Annotated or any other general law of this state shall not apply to magistrates of the Magistrate Court of DeKalb County. (e) The compensation of the chief magistrate, full-time magistrates, or part-time magistrates shall not be reduced during the term of office to which they are elected or appointed. Section 4. The clerk of the State Court of DeKalb County shall serve as the clerk of the Magistrate Court of DeKalb County. While serving as clerk of the magistrate court, the clerk of the state court shall have and may exercise all of the powers and duties provided by law for clerks of magistrate courts. Section 5. The marshal of the State Court of DeKalb County shall serve as chief constable of the Magistrate Court of DeKalb County. Deputy marshals of the State Court of DeKalb County shall serve as constables of the Magistrate Court of DeKalb County. While serving as constables, such persons shall
Page 4822
have and may exercise all of the powers and duties provided by law for constables of magistrate courts. The compensation of such persons serving as constables, if any, shall be fixed by the governing authority of DeKalb County. Section 6. In each action or case, except for criminal or quasi-criminal actions or cases, which is filed in the Magistrate Court of DeKalb County, a fee may be charged and collected, in addition to all other legal costs, for the purpose of providing funds for the maintenance and operation of the county law library of DeKalb County and for those uses specified in Code Section 36-15-7 of the O.C.G.A. and under the conditions specified in Code Section 36-15-9 of the O.C.G.A. Section 7. Magistrates appointed pursuant to Code Section 15-10-20 of the O.C.G.A. shall serve at the pleasure of the chief magistrate. Section 8. The provisions of this Act shall not affect the term of office of any person who is in office as chief magistrate or magistrate of the Magistrate Court of DeKalb County on July 1, 1985. For purposes of this Act, unless the context otherwise clearly requires, chief magistrate or magistrate means the chief magistrate, or magistrate, respectively, of the Magistrate Court of DeKalb County. Section 9. This Act shall become effective on July 1, 1985. Section 10. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given of intent to introduce local legislation to make provisions for the Magistrate Court of DeKalb County, created by an Act approved March 18, 1983 (Ga. L. 1983, p. 884), and for other purposes. J. Max Davis Representative, 45th District
Page 4823
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Max Davis, who, on oath, deposes and says that he is Representative from the 45th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Decatur DeKalb News/Era which is the official organ of DeKalb County, on the following date: February 14, 1985. /s/ J. Max Davis Representative, 45th District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. BACON COUNTY BOARD OF EDUCATION; ELECTIONS; REFERENDUM. No. 474 (House Bill No. 881). AN ACT To amend an Act providing for the election of the board of education of Bacon County, approved February 20, 1976 (Ga. L. 1976, p. 2713), so as to provide for the nonpartisan election of the chairman and five other members of the board; to provide for election districts for each member; to provide for a single-term at-large member; to provide for other matters relative to the foregoing; to provide for a referendum; to repeal conflicting laws; and for other purposes.
Page 4824
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing for the election of the board of education of Bacon County, approved February 20, 1976 (Ga. L. 1976, p. 2713), is amended by striking Section 1, 2, and 3 of Article II and inserting in their place new Sections 1, 2, and 3 to read as follows: Section 1. (a) For purposes of electing the six members of the board of education of Bacon County, each of whom must reside in the district from which the person is to be elected, the county is divided into six districts as follows: District 1 All that territory embraced inside the boundaries of Bacon County District 2 Bacon Tract 9901 That part of Block 254 inside the City of Alma Those parts of Blocks 334 and 338 inside the City of Alma Blocks 351 through 373 and 390 through 395 Blocks 401 through 403 Blocks 616 through 627 and 639 through 642 Blocks 703 through 705 and 723 That part of Block 858 inside the City of Alma District 3 Bacon Tract 9901 Blocks 339 through 350, 374 through 389, and 396 through 399
Page 4825
Blocks 404 through 420 Those parts of Blocks 502, 503, and 527 inside the City of Alma Blocks 582 through 530 That part of Block 531 inside the City of Alma Block 532 Those parts of Blocks 533, 536, 538, and 539 inside the City of Alma Blocks 541 and 543 through 550 Blocks 601 through 615, 628 through 638, and 643 through 650 Blocks 701, 702, 706 through 722, and 724 through 734 Those parts of Blocks 735 and 736 inside the City of Alma That part of Block 857 inside the City of Alma District 4 Bacon Tract 9901 Block Group 1 Blocks 201 through 253 That part of Block 254 outside the City of Alma Blocks 255 and 257 through 267 Blocks 321, 322, and 329 through 333 That part of Block 334 outside the City of Alma Blocks 335 through 337 That part of Block 338 outside the City of Alma District 5 Bacon Tract 9901 That part of Block 539 outside the City of Alma
Page 4826
Those parts of Blocks 735 and 736 outside the City of Alma Blocks 740 and 741 Those parts of Blocks 742 and 758 lying south of Georgia Power line Block 759 That part of Block 760 lying south of Georgia Power line Those parts of Blocks 801 and 803 lying south of Georgia Power line Blocks 804 through 820 and 822 through 856 Those parts of Blocks 857 and 858 outside the City of Alma Blocks 859 through 874 and 899 District 6 Bacon Tract 9901 Blocks 301 through 320 and 323 through 328 Blocks 421 through 452 Block 501 Those parts of Blocks 502 and 503 outside the City of Alma Blocks 504 through 526 Those parts of Blocks 527, 531, 533, and 536 outside the City of Alma Block 537 That part of Block 538 outside the City of Alma Blocks 737 through 739 That part of Block 742 lying north of Georgia Power line Blocks 743 through 755 and 757 Those parts of Blocks 758 and 760 lying north of Georgia Power line Blocks 761 through 797 That part of Block 801 lying north of Georgia Power line
Page 4827
Block 802 That part of Block 803 lying north of Georgia Power line Blocks 888 and 889 (b) Any part of Bacon County which is not included in any district described in this section shall be included within that district contiguous to such part which contains the least population according to the United States decennial census of 1980 or any future such census. (c) As used in this section, the terms `tract' and `block' shall mean and describe the same geographical boundaries as provided in the report of the Bureau of the Census for the United States decennial census of 1980 for the State of Georgia. When the description refers to a city, it shall mean the geographical boundaries of that city as shown on the census maps for the United States decennial census of 1980 for the State of Georgia. Section 2. (a) Members of the board of education in office on the effective date of this Act shall continue to serve until the expiration of their respective terms. (b) (1) At the general election in 1986, there shall be elected three members of the board, one member each from Districts 2, 4, and 6. (2) At the general election in 1986, there shall be elected one at-large member for a term of two years. Such position shall be terminated at the expiration of such term and the board shall continue as a six-member board as provided for in this Act. (3) At the general election in 1988, the chairman shall be elected from District 1, which is the entire county, and one member each from Districts 3 and 5. (c) Each member shall be elected for a term to begin on January 1 following the member's election and until a successor is elected and qualified. Successors shall be elected at the general election immediately preceding the expiration of the term of office of the incumbent.
Page 4828
(d) No person shall be eligible to qualify as a candidate for election to the board of education unless such person has been a bona fide resident, for at least one year immediately preceding the date of the general election, of the district from which he is a candidate. Candidates shall be elected by a majority of the qualified voters of the respective district voting at the election. All members shall be nominated and elected in accordance with Chapter 2 of Title 21 of the O.C.G.A., the `Georgia Election Code'; provided, however, that elections shall be nonpartisan and the names of the candidates shall be listed upon the ballot without party labels. Section 3. Vacancies occurring on the board which occur within the first two years of a term of office shall be filled by the remaining members of the board electing a successor to serve until the next general election, at which time a successor shall be elected by the electors of the district in which the vacancy occurred to serve out the unexpired term of office. Vacancies occurring during the last two years of a term of office shall be filled by the remaining members of the board electing a successor to serve out the unexpired term of office. Section 2. Not less than 30 days nor more than one year following the approval of this Act by the Governor or upon its becoming law without his approval, it shall be the duty of the election superintendent of Bacon County to issue the call for an election for the purpose of submitting this Act to the electors of the Bacon County School District for approval or rejection. The election superintendent shall issue the call for such election at least 30 days, but not more than 45 days, prior to the date set for the election. The election superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Bacon County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act providing for the nonpartisan election of the chairman and five members of the board of education of Bacon County, providing for a single-term at-large member, and providing for election districts and terms be approved?
Page 4829
All persons desiring to vote for approval 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 Bacon County. It shall be the duty of the election superintendent to hold and conduct such election. It shall be the superintendent's 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 repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing for the election of Board of Education of Bacon County, approved February 20, 1976, (Georgia Laws 1976, page 2713); and for other purposes. This 8th day of February, 1985. Jack C. Carter Chairman, Bacon County Board of Education Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tommy Smith, who, on oath, deposes and says that he is Representative from the 152nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Alma Times-Statesman which is the official organ of Bacon County, on the following date: February 14, 1985. /s/ Tommy Smith Representative, 152nd District
Page 4830
Sworn to and subscribed before me, this 18th day of February 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. CITY OF CENTERVILLE MAYOR AND COUNCILMEN; QUALIFICATIONS. No. 475 (House Bill No. 890). AN ACT To amend an Act incorporating the City of Centerville, approved March 25, 1958 (Ga. L. 1958, p. 3323), as amended, so as to change the provisions relating to qualifications of candidates for election to the office of mayor or councilman; to require the mayor and councilmen to reside within the city during 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 incorporating the City of Centerville, approved March 25, 1958 (Ga. L. 1958, p. 3323), as amended, is amended by striking Section 6 in its entirety and inserting in lieu thereof a new Section 6 to read as follows: Section 6. The mayor and councilmen shall be qualified to vote for members of the General Assembly of Georgia, shall be at least twenty-one (21) years of age, and shall have been a resident of such corporation for at least six (6) months prior to the election at which office is sought. On and after December 1, 1985, the mayor and councilmen shall be required to continue to reside in the city during their terms of office; and the office of the mayor or any councilman shall
Page 4831
be declared vacant upon the person holding such office removing his residence from the city. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1985 session of the General Assembly of Georgia a bill to amend the charter of the City of Centerville so as to provide that the Mayor and City Councilman must be an actual resident of Centerville during his respective term of office; to repeal conflicting laws; and for other purposes. This 28th day of January 1985. Ted Waddle Representative, 113th District Georgia, Houston County. Personally appeared before me this date, Jim Kerce, publisher of The Houston Home Journal, Perry, Ga., the Official Organ of Houston County, Georgia, who certifies that the Legal Notice, Intent to Introduce Local Legislation was published in The Houston Home Journal on the following dates: February 7, 1985. This 8th day of February, 1985. /s/ Jim Kerce Publisher, Houston Home Journal Perry, Georgia Sworn to and subscribed before me this 8th day of February 1985. /s/ Tammy Draper Notary Public, Georgia, State at Large. My Commission Expires Oct. 8, 1988. (Seal). Approved March 28, 1985.
Page 4832
MADISON COUNTY INDUSTRIAL DEVELOPMENT AND BUILDING AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 476 (House Bill No. 894). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 55 (House Resolution No. 184-423) of the 1965 General Assembly (Ga. L. 1965, p. 718), and which was duly ratified at the 1966 general election and which relates to the creation, powers, authority, funds, purposes, and procedures of the Madison County Industrial Development and Building Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 55 (House Resolution No. 184-423) of the 1965 General Assembly (Ga. L. 1965, p. 718), and which was duly ratified at the 1966 general election and which relates to the creation, powers, authority, funds, purposes, and procedures of the Madison County Industrial Development and Building Authority shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 4833
in force and effect as a part of the Constitution of Georgia that Constitutional Amendment which was proposed by Resolution Act No. 55 of the 1965 General Assembly (Ga. Laws 1965, p. 718) in which was duly ratified at the 1966 General Election in which relates to the creation, powers, authority, funds, purposes, and procedures of the Madison County Industrial Development and Building Authority; to provide the authority for this act, and for other purposes. This 12th day of February, 1985. Bill Madden, Chairman Board of Commissioners Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Louie Max Clark, who, on oath, deposes and says that he is Representative from the 13th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Danielsville Monitor which is the official organ of Madison County, on the following date: February 15, 1985. /s/ Louie Max Clark Representative, 13th District Sworn to and subscribed before me, this 19th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4834
MADISON COUNTY BOARD OF EDUCATION; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 477 (House Bill No. 895). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 126 (House Resolution No. 378-840) of the 1964 General Assembly (Ga. L. 1964, p. 885), and which was duly ratified at the 1964 general election and which relates to the election, qualifications, and terms of office of members of the Board of Education of Madison County; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 126 (House Resolution No. 378-840) of the 1964 General Assembly (Ga. L. 1964, p. 885), and which was duly ratified at the 1964 general election and which relates to the election, qualifications, and terms of office of members of the Board of Education of Madison County shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue
Page 4835
in force and effect as a part of the Constitution of Georgia that Constitutional Amendment which was proposed by Resolution Act No. 126 of the 1964 General Assembly (Ga. Laws 1964 page 885) in which was duly ratified at the 1964 General Election in which relates to the election, qualifications, and terms of office of members of the Board of Education of Madison County; to provide the authority for this Act, and for other purposes. This 12th day of February, 1985. Jim Perkins Superintendent of Schools Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Louie Max Clark, who, on oath, deposes and says that he is Representative from the 13th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Danielsville Monitor which is the official organ of Madison County, on the following date: February 15, 1985. /s/ Louie Max Clark Representative, 13th District Sworn to and subscribed before me, this 19th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4836
PIERCE COUNTY BOARD OF COMMISSIONERS; ELECTIONS; REFERENDUM. No. 478 (House Bill No. 909). 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 provide for a five-member board of commissioners; to provide for election districts; to provide for elections; to provide for terms of office; to provide for meetings; to provide for a quorum; to provide procedures; to provide for a referendum; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a board of commissioners of Pierce County, approved March 25, 1937 (Ga. L. 1937, p. 1397), as amended, is amended by striking Sections 1 and 2 and inserting in lieu thereof a new Section 1 to read as follows: Section 1. (a) There is created a board of commissioners of Pierce County. The board shall be composed of five members to be elected as hereinafter provided. For the purpose of electing members of the board, Pierce County shall be divided into four commissioner districts as follows: (1) Commissioner District No. 1 shall be composed of the following territory within Pierce County: Tract 9902 Blocks 233, 235, 264, 265, 268 through 272, 277 through 289, 301, 303 through 309, 311 through 316, 324 through 333, 335 through 372, and 484 (2) Commissioner District No. 2 shall be composed of the following territory within Pierce County:
Page 4837
Tract 9901 That part of Block 225 inside the City of Blackshear Blocks 230 through 236 That part of Block 237 inside the City of Blackshear Blocks 238 through 268 That part of Block 271 inside the City of Blackshear Blocks 312 through 322, 327 through 330, 340, 356 through 365, and 368 through 380 Block Group 4 Tract 9902 Blocks 224 through 232, 236 through 241, 243 through 263, 273 through 276, 294 through 296, 318 through 323, and 334 (3) Commissioner District No. 3 shall be composed of the following territory within Pierce County: Tract 9901 That part of Block 139 inside the City of Patterson Blocks 155 through 161, 168 through 178, and 180 through 190 That part of Block 199 inside the City of Patterson Blocks 201 through 224 That part of Block 225 outside the City of Blackshear Blocks 227 and 228 That part of Block 237 outside the City of Blackshear Blocks 269 and 270 That part of Block 271 outside the City of Blackshear Blocks 272 through 289, 301 through 311, 323 through 326, 341 through 355, 366, 367, and 381 through 390 (4) Commissioner District No. 4 shall be composed of the following territory within Pierce County:
Page 4838
Tract 9901 Blocks 101 through 115, 117 through 119, 123, 126 through 130, and 134 through 138 That part of Block 139 outside the City of Patterson Blocks 140 through 142, 144 through 154, and 162 through 167 That part of Block 199 outside the City of Patterson Tract 9902 Block Group 1 Blocks 201 through 223 and 399 (b) For purposes of this section, the terms `Tract' or `Census Tract,' `Block Group,' and `Block' shall mean and shall describe the same geographical boundaries as provided in the report of the Bureau of the Census for the United States decennial census of 1980 for the State of Georgia. (c) There shall be one member of the board elected by the voters of the entire county who shall be the chairman. Any person desiring to qualify as a candidate for chairman shall designate that he is qualifying for the chairman post. A candidate for chairman may reside anywhere in Pierce County. Any person qualifying for the chairman post shall not be permitted to qualify as a candidate for election to the board from any education district as provided in subsection (d) of this section. (d) There shall be one member of the board elected from each commissioner district. Any person qualifying as a candidate shall designate the commissioner district for which he desires to qualify. A person may not offer as a candidate for election to the board from any commissioner district other than from the commissioner district in which he is a legal resident. The members of the board of commissioners elected pursuant to this subsection shall be elected by the voters residing within the commissioner district in which such member has offered as a candidate. (e) The members of the board of commissioners of Pierce County in office on January 1, 1985, shall continue in office until December 31, 1986, and until their successors are duly elected and qualified.
Page 4839
(f) The members of the board of commissioners of Pierce County provided for in this section shall be elected at the general election of 1986 and shall take office on January 1, 1987. Members elected from Commissioner District No. 1 and Commissioner District No. 3 shall be elected for terms of two years and until their successors are elected and qualified. Members elected from Commissioner District No. 2 and Commissioner District No. 4 and the member elected as chairman shall be elected for terms of four years and until their successors are elected and qualified. Thereafter, 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. All members of said board shall be nominated and elected in accordance with the provisions of Chapter 2 of Title 21 of the O.C.G.A., the `Georgia Election Code.' Section 2. Said Act is further amended by striking Section 10 and inserting in lieu thereof a new Section 10 to read as follows: Section 10. The board shall hold regular meetings on the first Tuesday in each month, and at such other times as said board may fix, for the transaction of the business of the county. Three members of said board shall constitute a quorum for the transaction of business. The chairman may vote on all questions before the board and the vote of each commissioner shall have equal weight and dignity as that of the chairman or any other member. A majority of the board present at a meeting must concur in order to pass any order or resolution or let any contract or grant or allow any claim against the county, and their acts on all such matters must be duly entered on the minutes of the board in order to be valid. Section 3. Not less than 30 days nor more than one year after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the election superintendent of Pierce County to issue the call for an election for the purpose of submitting this Act to the electors of Pierce County for approval or rejection. The superintendent shall set the date of such election for a day not less than 30 nor more
Page 4840
than 45 days after the date of the issuance of the call. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Pierce County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act providing for a five-member board of commissioners of Pierce County and providing for election districts and terms be approved? All persons desiring to vote for approval 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 Pierce County. It shall be the duty of the superintendent to hold and conduct such 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 repealed. Notice of Intent to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembley of Georgia a bill to amend an Act creating the Board of Commissioners of Pierce County, approved March 25, 1937 (Ga. L. 1937, p. 1397), as amended; and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tommy Smith, who, on oath, deposes and says that he is Representative from the 152nd 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 date: February 14, 1985.
Page 4841
/s/ Tommy Smith Representative, 152nd District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. PIERCE COUNTY BOARD OF EDUCATION; ELECTIONS; REFERENDUM. No. 479 (House Bill No. 910). AN ACT To amend an Act approved April 12, 1982 (Ga. L. 1982, p. 4649) providing for the composition and selection of the board of education of Pierce County, so as to provide that each member of the board of education shall be elected by the voters residing within the education district in which such member has offered as a candidate; 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 approved April 12, 1982 (Ga. L. 1982, p. 4649) providing for the composition and selection of the board of education of Pierce County, is amended by striking subsection (b) of Section 2 and inserting in lieu thereof a new subsection (b) to read as follows:
Page 4842
(b) There shall be one member of the board elected from each education district. Any person qualifying as a candidate shall designate the education district for which he desires to qualify. A person may not offer as a candidate for election to the board from any education district other than from the education district in which he is a legal resident. Each member of the board of education elected pursuant to this subsection shall be elected by the voters residing within the education district in which such member has offered as a candidate. Section 2. Not less than 30 days nor more than one year following the approval of this Act by the Governor or upon its becoming law without his approval, it shall be the duty of the election superintendent of Pierce County to issue the call for an election for the purpose of submitting this Act to the electors of Pierce County for approval or rejection. The superintendent 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 superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Pierce County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act providing that each member of the board of education of Pierce County shall be elected by the voters residing within the education district in which such member has offered as a candidate be approved? All persons desiring to vote for approval 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 Pierce County. It shall be the duty of the superintendent to hold and conduct such election. It shall be his further duty to certify the result thereof to the Secretary of State.
Page 4843
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an act approved April 12, 1982 (Ga. L. 1982, P. 4649) providing for the composition and selection of the Board of Education of Pierce County; and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tommy Smith, who, on oath, deposes and says that he is Representative from the 152nd 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 date: February 14, 1985. /s/ Tommy Smith Representative, 152nd District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4844
CITY OF UNION CITY MUNICIPAL COURT; ASSOCIATE JUDGE. No. 480 (House Bill No. 912). AN ACT To amend an Act providing a new charter for the City of Union City, Georgia, approved April 13, 1982 (Ga. L. 1982, p. 4676), so as to provide for the appointment of an associate judge of the municipal court; to provide qualifications; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing a new charter for the City of Union City, Georgia, approved April 13, 1982 (Ga. L. 1982, p. 4676), is amended by adding at the end of Section 6-106, relating to warrants and the municipal judge's authority to hear evidence, a new subsection (d) to read as follows: (d) The mayor and council of the City of Union City shall have the authority to appoint an associate judge to sign all warrants, summons, receipts, executions, or other processes which the judge of the municipal court has the authority to sign. No person shall be qualified or eligible to act as an associate judge unless he or she is at least 25 years of age. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Apply For Local Legislation. Notice is hereby given that there will be introduced in the 1985 Session of the General Assembly of Georgia a bill to amend an Act creating the City Charter of the City of Union City (Ga.
Page 4845
Laws 1982, page 4676 et seq.) so as to provide for the appointment of an Associate Judge in the Municipal Court for the City of Union City; to repeal conflicting laws; and for other purposes. William R. McNally City Attorney, City of Union City Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Helen Selman, who, on oath, deposes and says that she is Representative from the 32nd 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 date: February 7, 1985. /s/ Helen Selman Representative, 32nd District Sworn to and subscribed before me, this 18th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 28, 1985.
Page 4846
CITY OF PEMBROKE NEW CHARTER. No. 481 (House Bill No. 920). AN ACT To amend, consolidate, create, revise, and supersede the several Acts incorporating the City of Pembroke, in the County of Bryan, and State of Georgia, and especially the Act approved February 21, 1951 (Ga. L. 1951, p. 3370), and any and all amendments thereto and relating thereto incorporating the City of Pembroke; to create a new charter for said city; to provide a municipal government therefor; to define the territorial limits of said city; to provide for the powers thereof; to provide for a mayor and council and to define their powers and duties; to define the special powers and duties of the mayor; to provide for elections of mayor and council; to declare the manner and form in which they shall be elected and qualified; to define their qualifications and terms of office; to provide for their meetings and for the methods of appointing and electing officers and employees of said city; to provide the method and manner of filling vacancies; to provide for the assessment, levy, and collection of ad valorem taxes; to provide for fees, licenses, charges, and assessments; to provide for a recorder's court, its officers, jurisdictional limits, punishments, the issuance of warrants, witnesses, appeals and certiorari therefrom, appearance bonds and forfeiture; to provide for the appointment of a clerk-treasurer, police, city attorney, and other officers and employees; to define their duties and powers; to provide for salary and compensation of officers and employees of the City of Pembroke; to provide for the working, maintenance, and extension of streets, alleys, squares, parks, cemeteries, and public buildings of said city; to authorize the mayor and council to construct, operate, control, and extend the waterworks and sewerage system of the said city and to provide the manner of doing same; to authorize the taxing and licensing of all kinds of businesses, trades, professions, and vocations, and other things in the City of Pembroke; to provide and regulate fire, sanitary, and public protection; to provide for the preservation and promotion of the public welfare, the peace and safety of the community, and for all other matters necessary for the general welfare of said city; to provide for other matters relative to the foregoing; to provide for severability; to repeal conflicting laws; and for other purposes.
Page 4847
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: ARTICLE I INCORPORATION Section 1. (a) The inhabitants of the territory embraced in the corporate limits of the City of Pembroke located in Bryan County, Georgia, as such corporate limits are defined by Section 2 of this Act, are continued to be incorporated under the name and style of the City of Pembroke and by that name shall be and are invested with all the rights, powers, and privileges incidental to municipal corporations in this state, and all the rights, powers, titles, property, easements, and hereditaments now belonging to or in any way appertaining to the City of Pembroke as incorporated prior to the effective date of this Act, with power to govern themselves and the territory within the corporate limits of said city by such ordinances, rules, regulations, and resolutions for the transaction of its business and the welfare and proper government of said city as may be promulgated under the terms and provisions of this charter not in conflict with the Constitution or laws of this state or of the United States. The City of Pembroke, as a municipality, shall have perpetual succession and is vested with the right to contract, to be contracted with, to plead and to be impleaded, to buy, lease, own, enjoy, and sell property of all kinds; to have and use a common seal, and to do all other things and acts as may be necessary or needful to promote the municipal corporate purposes of said city; and to exercise such rights, powers, functions, privileges, and immunities as ordinarily belong to municipal corporations generally under the laws of the State of Georgia as such laws now or hereafter exist. (b) The City of Pembroke as created by this Act is made responsible as a corporate body for all the legal debts, liabilities, and undertakings and shall succeed to all the rights of the City of Pembroke as incorporated prior to the effective date of this Act; and all existing valid ordinances, rules, bylaws, resolutions, and regulations of the City of Pembroke which are in effect on the effective date of this Act and which are not inconsistent with or repugnant to this Act are continued in full force and effect. However, the city council may repeal, alter, or amend any such ordinances, rules, regulations, or resolutions as provided in this Act.
Page 4848
(c) The City of Pembroke, through the city council, shall have the power to acquire, dispose of, or hold in trust or otherwise any real, personal, or mixed property in fee simple or lesser interests inside or outside the corporate limits of the city; the power 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; and the power to acquire property by condemnation inside or outside its corporate limits for its corporate purposes and functions pursuant to the authority of Title 22 of the O.C.G.A. and other applicable laws. (d) The city council shall have power to make and enter into contracts and agreements, as it may deem necessary for the welfare of the city or its citizens and for public service and convenience, and the power specially to make contracts with public or private electric light or power concerns, waterworks plants, or gas companies, or any other firm or company for its or their products. Section 2. The corporate limits of the City of Pembroke shall extend, in every direction, the distance of one mile from the police station, which was formerly the depot, or warehouse, of the Seaboard Coastline Railroad Company, as now situated. Section 3. (a) The government, supervision, powers, and control of the City of Pembroke shall be vested in the mayor and five council members to be known as city council. The mayor and council members shall be elected from the city at large in the manner provided by this Act. The term of the mayor and each council member shall be for two years. (b) The mayor and council elected under the former charter of the City of Pembroke provided by the Act approved February 21, 1951 (Ga. L. 1951, p. 3370), as amended, shall continue to serve in office under this charter until the expiration of their present terms of office on the second Tuesday in January, 1986, and until their successors are elected and qualified; and they and their successors shall have and exercise all the rights, powers, privileges, and duties conferred on the mayor and council of the City of Pembroke by this Act. (c) Any person who is a resident of the City of Pembroke, who is qualified and registered to vote, shall be qualified to be elected to serve as mayor or as a member of the city council.
Page 4849
Section 4. The next general election for mayor and council shall be held on the second Tuesday in December, 1985, at which time a mayor and five council members shall be elected to take office on the second Tuesday in January, 1986, for a term of two years and until their successors are elected and qualified. Thereafter, successors shall be elected at the municipal general election which shall be held on the second Tuesday in December of each odd-numbered year, and such successors shall take office on the second Tuesday in January immediately following their election for terms of two years and until their successors are elected and qualified. Section 5. (a) The election of the mayor and council members shall be by plurality of the votes cast. The candidate for mayor who receives the highest number of votes cast shall be the winner and shall be elected. The five candidates for council member who receive the highest numbers of votes cast shall be the winners and shall be elected. There shall be no primary elections in the City of Pembroke and elections for mayor and council members shall be nonpartisan. (b) Subject to the requirements of subsection (a) of this section, all elections for mayor and council members of the City of Pembroke, including special elections to fill vacancies as provided in Section 6 of this Act, shall be held and conducted and shall be subject to the provisions of Chapter 3 of Title 21 of the O.C.G.A., known as the Georgia Municipal Election Code. Section 6. In the event of any vacancy in the office of the mayor or council member caused by death, resignation, or any other cause, which vacancy shall occur not less than six months before the next municipal general election to be held in the City of Pembroke, such vacancy or vacancies shall be filled at a special election called for that purpose by the remaining members of the mayor and council within ten days after such vacancy occurs. The mayor or council member, as the case may be, elected at such special election shall take office immediately upon the certification of the results of such election to serve for the remainder of the unexpired term. At any such special election, the candidate receiving the highest number of votes cast shall be the winner and shall be elected. If such vacancy occurs less than six months before the next municipal general election held in the City of Pembroke, such vacancy shall be
Page 4850
filled by appointment made by the mayor and remaining council members for the unexpired term. ARTICLE II EXECUTIVE BRANCH Section 7. The mayor of the City of Pembroke shall be the chief executive officer of said city. Said officer shall see that all laws, ordinances, resolutions, and rules of said city are faithfully and fully executed and enforced, and that all officers of said city faithfully discharge the duties required of them. The mayor shall have general supervision and jurisdiction of the affairs of said city and shall preside at all meetings of the city council. The mayor may not vote on any matter before the city council except in the event that the council members' votes shall be tied. The mayor shall have the right to veto any ordinance, resolution, rule, or regulation passed or adopted by the council, if, in the mayor's judgment, such ordinance, rule, resolution, or regulation is not in the best interest of said city. In the event of a veto, then such ordinance, rule, resolution, or regulation shall not be valid unless passed at a subsequent regular meeting of the city council by the affirmative concurring vote of at least three of the council members present. The ayes and nays shall be taken and recorded. In the event the mayor does not approve or veto any ordinance, resolution, rule, or regulation within five days after its passage and adoption by city council, then the ordinance, resolution, rule, or regulation shall become of full force and effect in the same manner as if the same was approved by the mayor. Section 8. The mayor and council at the first regular meeting in each calendar year, or as soon as convenient thereafter, shall elect a council member as mayor pro tempore, whose duties shall be to perform all the duties of mayor in case of death, absence, resignation, disqualification, or disability of the mayor. The council member elected mayor pro tempore shall hold said office for a term of one year and thereafter until a successor is elected. Section 9. (a) The office of clerk and treasurer of said city shall be combined so that one person shall hold both positions. As used in this Act, the word clerk or the term clerk of the city council shall mean the clerk-treasurer provided for
Page 4851
in this subsection unless the context clearly requires otherwise. The clerk shall be elected by the mayor and council at the organizational meeting held in January, 1986, and biannually thereafter. It shall be the duty of such clerk to collect and keep, subject to the direction of said city council, all money due and belonging to said city, to be the custodian of the books and records of said city, to attend all meetings of the city council, to keep and preserve a minute record of all acts and doings of each meeting of the city council, and to perform such other duties as are required of said clerk by this Act and which may be required, from time to time, by the city council. (b) The clerk shall keep records in which entries shall be made of all sums of money received and paid out, when and to whom paid, and for what purposes. The clerk shall give receipts for all money received by said officer and take receipts for all money paid out by said officer. Except as otherwise provided by this charter or by ordinance or resolution of the city council, the clerk shall collect municipal taxes and issue all executions for and against defaulters for taxes, for fines, and for other purposes. Such executions shall be directed to the chief of police of said city or the chief's deputies, or to any and all law enforcement officers of the City of Pembroke, County of Bryan, State of Georgia, or of the United States. The clerk shall issue licenses and collect license fees and other moneys due the city and shall be the custodian of the funds of the city. The clerk shall do and perform such other duties as may be imposed upon said officer by the mayor and council. The clerk shall receive such salary as the city council may fix as compensation for the clerk's services. (c) Before entering upon the discharge of the duties of the office of clerk, a person taking such office shall take and subscribe the oath of office and enter into such bond as the city council shall deem proper. The surety on the bond shall be a duly authorized guaranty or surety company approved by the mayor. The bond shall be payable to the City of Pembroke conditioned upon the faithful discharge of all duties devolving upon the person as clerk of the city council. The bond shall also be conditioned upon the person holding office as clerk collecting and accounting for all moneys and other income of the City of Pembroke which is received by the person in carrying out the duties of the clerk.
Page 4852
(d) The city council may employ assistants for the clerk as the council deems necessary to assist said officer in carrying out the duties, functions, and responsibilities of the office. Section 10. The mayor and council members shall elect a city attorney who shall act as legal advisor and attorney for the municipality and all its officers and departments in matters relating to their official duties. The city attorney shall be an attorney licensed to practice law in the State of Georgia and a resident of Bryan County, Georgia, or one of the several counties of the State of Georgia adjoining Bryan County. Section 11. The city council shall have an audit made of all the city records and books on or before the second Tuesday in April of each year. Such an audit shall be performed by a certified public accountant. ARTICLE III LEGISLATIVE BRANCH Section 12. (a) The legislative power of the City of Pembroke shall be vested in a council to be composed of five members to be elected in the manner provided for in this Act. (b) No ordinance, resolution, or other act of the city council having the effect of an ordinance shall be passed except at a regular meeting of the city council and not until said ordinance shall have been read at two consecutive regular meetings of said city council. Section 13. (a) The city council is authorized to fix and determine the compensation, terms of office, and salary to be received by all city employees. The council may determine how, when, and in what manner such compensation and salary shall be paid, and such salaries and compensation shall be in such amounts as the city council shall deem proper. The salary and compensation for all employees shall be fixed and determined at the first regular meeting of city council for each calendar year; and, when once fixed and determined, the same amount shall be paid in the same manner, until same shall be changed by the city council. (b) The city council shall be authorized to fix the compensation of the mayor and council members in accordance with the
Page 4853
provisions of Code Section 36-35-4 of the O.C.G.A. The compensation received by such elected public officials pursuant to the former charter of the City of Pembroke provided by the Act approved February 21, 1951 (Ga. L. 1951, p. 3370), as amended, shall be continued until such compensation is changed pursuant to said Code Section 36-35-4. (c) The city council is authorized to terminate any officer or employee employed or elected by the council upon reasonable cause, with or without notice, but upon request shall furnish to any officer or employee so discharged or terminated a written statement of the reasons for the termination or discharge of said officer or employee. Section 14. (a) The mayor, at the first meeting in January of each year, or as soon thereafter as practicable, shall appoint a committee to be known as the police committee, said committee to be composed of the mayor and two council members, to serve for one year. The police committee shall elect and employ a chief of police for a term of one year; and they shall have the power to prescribe the special duties of the chief of police and to fix the compensation of said officer, subject to approval of the full council, and to dismiss the person serving as chief of police for any reason the police committee deems sufficient. The police committee shall require a surety bond of the chief of police payable to the mayor and the mayor's successors in office for the faithful performance of duties as chief of police. (b) The action of the police committee in discharging the chief of police or other police officers shall be subject to review by the city council. If as many as three council members vote to retain and reinstate such officer dismissed by the police committee, such action of the city council shall be binding on the police committee; and the officer shall continue in service for the city at the same rate of pay and with the same duties as before being discharged by the police committee. (c) The police committee shall employ as many other police officers as the committee finds necessary. The police committee shall determine and prescribe the compensation, eligibility, and qualifications of such officers, but the compensation of such officers shall be subject to approval of the city council.
Page 4854
(d) The chief of police shall be responsible for the preservation of the public peace, prevention of crime, apprehension of criminals, protection of the rights of persons and property, and enforcement of the laws of the state, the ordinances of the city, and all rules and regulations made in accordance therewith. In the performance of these duties, any police officers of the city shall have the power to arrest any person violating the ordinances of the city, with or without summons or warrants, and the power to make arrests for violations of the laws of the State of Georgia conferred on officers by Chapter 4 of Title 17 of the O.C.G.A., relating to the arrest of persons. Section 15. (a) The mayor and council shall constitute the city council of said city and as such shall have full power and authority, from time to time, to make laws, rules, bylaws, ordinances, regulations, and orders as may seem right and proper to the city council for the preservation and promotion of the public welfare, for the peace and safety of the community, and for all and every other thing incidental to the city government not prohibited by the Constitution of the State of Georgia or the laws of the state or by this Act. (b) The mayor and council of said city shall have the authority to borrow money by making temporary loans to supply casual deficiencies of revenue in amounts not to exceed the anticipated revenue of said city according to the assessed value of the taxable property therein in any one year. The mayor and council are further authorized to issue revenue bonds or general obligation bonds or both types of such bonds in accordance with the laws governing the issuance of such bonds. (c) The mayor and at least three council members shall constitute a quorum for the transaction of business before the city council, and a majority of the votes cast shall determine all questions before the city council. The mayor or the mayor pro tempore, if said officer is presiding, shall vote only in case of a tie. (d) The city council shall hold regular meetings at least once each month at fixed days and hours in the city hall of said city. (e) The city council may hold such special meetings as may be called by the mayor, or in the mayor's absence, by the mayor
Page 4855
pro tempore. If three or more council members make a request in writing to the mayor, or the mayor pro tempore in the mayor's absence, to call a special meeting of the city council, it shall be mandatory upon the mayor or mayor pro tempore, as the case may be, to comply with such request. Notice of all special meetings of city council shall be given to each council member at least 24 hours before said special meeting unless a member is out of the city or cannot be located. (f) All meetings of city council shall be open to the public in conformity with the requirements of Chapter 14 of Title 50 of the O.C.G.A., relating to meetings of public agencies. Section 16. (a) All property located within the corporate limits of the City of Pembroke which is 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 City of Pembroke. The city council shall 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. (b) The city council shall provide by ordinance when the taxes of the city shall fall due, when such taxes shall be paid, whether they may be paid in installments or in one lump sum, and when, how, to whom, and upon what terms such taxes shall be due and payable. The city council may also authorize the voluntary payment of taxes prior to the time when due. (c) The city council may provide by ordinance for the collection of delinquent taxes by fi.fa. issued by the clerk of the city council or mayor and executed by any police officer of the city under the same procedure provided by 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 it shall have equal dignity with those for federal, state, or county taxes. (d) The city council may fix penalties for the nonpayment of taxes or the nonpayment of any part of taxes and may offer a discount for the payment of taxes within specified periods.
Page 4856
Section 17. The mayor and council of the City of Pembroke are authorized to impose, levy, and collect ad valorem taxes as authorized in Section 16 of this Act for the ordinary current expenses of said city at a rate not exceeding $1.00 on each $100.00 of the assessed value of such property. The mayor and council may impose, levy, and collect additional ad valorem taxes for the paving and macadamizing of streets and sidewalks and for the payment of the principal and interest on the public debt of said city, as may be necessary and proper, in the manner prescribed by the Constitution and general laws of Georgia. Section 18. (a) The city council shall have authority to fix, levy, and assess license fees, charges, or taxes on all persons, firms, and corporations engaging in or offering to engage in any trade, business, calling, avocation, or profession within the city and to classify all such persons, firms, and corporations according to the nature, manner, and size of business conducted by such persons, firms, or corporations, and to fix, levy, and assess different license fees, charges, or taxes against different classes of trades, businesses, callings, avocations, or professions. The city council shall be authorized to adopt ordinances to govern and regulate all trades, businesses, callings, avocations, or professions, not contrary to regulations prescribed by general law, for the purpose of protecting and preserving the health, safety, welfare, and morals of the citizens of the city, and to prescribe penalties for the violation of any such ordinances, including penalties for the operation of such businesses without obtaining a license or when a license is revoked or suspended. (b) The city council shall by ordinance provide punishment of all persons, firms, or corporations who are required to pay license fees, charges, or taxes who shall engage in or offer to attempt to engage in the business, calling, or profession without first complying in all respects with the city ordinances in reference thereto. (c) The city council shall have full authority to license, regulate, and control by ordinance all businesses which are, under the laws of Georgia, subject to a license or a specific tax. The city council shall have the same powers with reference to said licenses and specific taxes as provided in this section for the enforcement of other business license fees, charges, or taxes, and the city council may provide for punishment of violations of ordinances adopted pursuant to such powers.
Page 4857
(d) The city council may revoke the license of any business or establishment to which a license may have been granted in the event the business becomes a nuisance or is dangerous or injurious to the health and morals of the people of the city. Section 19. (a) The city council shall have the authority to grant franchises, easements, and rights of way in, on, over, and under the streets, alleys, squares, sidewalks, lanes, parks, and other property of said city. The city council shall likewise have the authority to pass such ordinances as may be necessary to carry out and effectuate the provisions of this subsection and to prescribe a penalty for a violation of such ordinances. No such grant made by the city council pursuant to this subsection shall be exclusive, and the right to tax the franchise shall always be reserved. (b) The city council may use or authorize use of any street, alley, or other passageways in said city for railroad, telegraph, telephone, gas, water, and electric lights. In granting a franchise for any such purpose, the city council shall fully and completely guard and protect every interest, present and future, of said city, and no franchise granted under the authority of this section shall carry with it any power, right, or privilege except as specifically enumerated and named in such franchise. Section 20. (a) The city council shall have the authority to open, close, lay out, widen, straighten, or otherwise change the streets, alleys, sidewalks, crossings, or other passageways of said city and to vacate, close up, open, alter, grade, fill, curb, pave, drain, and repair the same. The city council shall have the authority to condemn property for such purposes in accordance with the provisions of Title 22 of the O.C.G.A. The city council shall have the authority to prescribe such rules and regulations for laying out, constructing, and maintaining same and to prescribe by ordinance for the curbing and paving of all squares, triangles, and intersections of said city as the city council may deem necessary from time to time. The city council shall prescribe the kind of materials to be used in such construction and shall fix the time when notice is to be given and when the work shall be completed. The city council may supervise the construction of the same and may reject work not performed in compliance with the prescribed regulations of the city council. The city council shall have full and complete authority to require
Page 4858
any street, avenue, alley, sidewalk, street crossing, railroad crossing, or other passageways to be paved in such a manner and with such material as the city council shall prescribe by ordinance or resolution. (b) The city council shall have the power to charge, assess, and collect the expense and costs of such improvements against abutting property owners to the center of the street or area improved and shall have full authority to enforce such ordinances, rules, and regulations and provide such penalties and issue such executions as may be necessary to carry out the provisions and purposes of this subsection. Upon failure of the abutting owners or those occupying those streets, after notice, to comply with the requirements of the ordinances of the city council adopted pursuant to this subsection, the city council may direct its officers and persons in its employ to carry out and execute the provisions of said ordinance in reference to the sidewalks, pavements, and street crossings at the expense of the owner so refusing or failing to comply with said ordinance, and the city council is authorized to issue executions for said work and expense against said owner and collect the same as in the case of executions for taxes. (c) Except as otherwise provided by the Constitution and general laws of Georgia, all real estate owned by Bryan County or by other political subdivisions of this state and all property owned by religious or fraternal institutions and organizations shall be subject to assessment for street, sidewalk, and other improvements, the same as in the case of an individual owner, and all the provisions of this charter pertaining thereto shall apply in like manner to all lands located within the limits of the City of Pembroke. (d) Any defendant in execution or any owner of property against which the same is issued shall have the right to file an affidavit of illegality, as provided by law in cases of other executions, which shall be returnable to and tried in the Superior Court of Bryan County, Georgia, with the right of appeal to the Supreme Court of Georgia as in other cases. (e) At any sale under provisions of this section the City of Pembroke shall have the right to purchase any lands so sold, as provided by law in cases of tax sales conducted by counties.
Page 4859
Section 21. The city council is authorized to own and operate a system of waterworks for supplying water for all purposes to all persons resident in said city and to other persons as may be provided by ordinance. The city council shall have full power to make all rules and regulations for the management and operation of said water plant and to fix from time to time the rates charged for water with the right to classify said rates. Said city council shall have the power to enforce payment for water and shall have the right to require reasonable deposits as well as the power to discontinue service until all amounts due by the consumers whose service is discontinued are paid and until such consumer shall have paid the penalty prescribed. Section 22. (a) The city council shall have full power and authority to establish, construct, and maintain or permit any person, company, or corporation to construct and maintain one or more systems of sewerage and drainage or parts of such systems in said city and around said city for the health, cleanliness, and comfort of its inhabitants; and the city council shall have entire and absolute control and jurisdiction over all said pipes, private drains, and sewerage, water closets, privies, and the like in said city with full power to prescribe the location, structure, uses, and preservation and to make such regulations concerning them in all particulars as may seem best for the preservation of the health of the inhabitants of said city, and with power also to require change in, or the total discontinuance of, any such contrivances or structures already in existence or that may hereafter be allowed. (b) Whenever any drain or sewer is constructed or laid down, all or part of the total cost may be assessed upon the real estate abutting on each side of said drain or sewer, or, if the drain or sewer be in a street or public alley, then all or part of the total cost may be assessed upon the real estate abutting on each side of said street or alley. In consideration of such assessment the owner of real estate so assessed and the owner's successors in right, title, or interest shall have the right to connect drains from said abutting property for the purpose of discharging sewerage into the said drain or sewer upon such terms and conditions as the Bryan County Department of Health and the city council may prescribe or under such terms, conditions, or ordinances that may be prescribed by the city council.
Page 4860
Section 23. (a) It shall be the duty of said mayor and council of said city to provide fire protection and they shall have power and authority to purchase fire trucks, engines, and equipment and organize and equip a fire department, either paid or volunteer, and to make such appropriations as may be advisable for this purpose. (b) The city council shall have authority to prescribe when, how, and of what material buildings in said city shall be erected or covered; how thick the walls must be; the manner in which the chimneys, stove pipes, and flues shall be constructed; to prohibit the use of combustible materials for covering buildings; to change all things that the city council may deem necessary to protect said city so far as possible from danger of fire and prevent conflagration. The city council also shall have authority to order any changes in the construction or arrangement of chimneys, stove pipes, or flues, or the removal thereof, when in the city council's judgment the same are dangerous, or likely to be so, and make the owner or occupant of the premises pay the expenses of the change, which may be collected by execution; and if any person, firm, or corporation shall erect any building or structure which is not in accordance with the laws or regulations of said city, said city council may order said building or structure removed; and if said person, firm, or corporation shall not remove said building or structure after notice to do so, then said city council shall have power and authority to remove the same at the expense of the owner, which expense may be collected by execution. Section 24. The city council shall have the authority to own, sell, and convey burial lots; to provide for cemeteries, either inside or outside said city; to regulate interments therein; and to expend annually a sufficient sum for the proper keeping of said cemetery or cemeteries. The city council shall have power and authority to prescribe reasonable regulations as to the kind and character of improvements placed on or around cemetery lots and to protect any and all monuments, tombstones, curbing, or other improvements from damage by falling trees or other cause and may remove any tree or other object near any lot in the cemetery that may cause such damage. Section 25. The city council is authorized to establish, build, equip, maintain, and conduct, or to assist in the same,
Page 4861
of a general hospital in said city and to levy a tax, to collect a tax, and to appropriate funds from either general or special tax moneys for said hospital and the treatment of the sick therein, as well as the expenses of maintaining said hospital. The city council is also authorized to create a hospital authority for the City of Pembroke with all powers, duties, responsibilities, and authority as provided by Article 4 of Chapter 7 of Title 31 of the O.C.G.A., known as the Hospital Authorities Law. Section 26. The city council shall have the authority to require any person, firm, or corporation to obtain from said city a written permit to build, erect, repair, or remodel in said city any house, building, or any kind of structure where the estimated costs thereof shall exceed $100.00. The city council shall have the authority to prescribe the form of application for said permit and specify the kind, type, and materials to be used in such building or repair and to grant or refuse to grant any application for permit for any reasonable cause. The city council shall also have the authority to provide penalties for the violation of any ordinances, rules, or regulations adopted by the city council pursuant to this section. ARTICLE IV: JUDICIAL POWERS Section 27. (a) There is created and established in the City of Pembroke a recorder's court which shall be vested with all judicial power and authority usually conferred upon such courts in this state, as well as those provided in this article. (b) Said court shall be held as often as necessary for trial of offenders, with the times and terms of court to be determined by the judge of said recorder's court. The judge of recorder's court shall be an attorney authorized to practice law in the State of Georgia and a resident of the Atlantic Judicial Circuit. The judge of said recorder's court shall be elected by the city council. (c) The clerk of the city council, or one of the authorized assistants to said clerk, shall act as clerk for said court and the chief of police of said city, or the chief's deputies, shall act as bailiff and shall attend said court and perform all duties therein prescribed by the judge and enforce all sentences as
Page 4862
may be required by ordinance of this city and all orders of said court. (d) The jurisdictional limits of said court shall include the corporate limits proper of the City of Pembroke and said court shall have jurisdiction to try offenders against the laws and ordinances of said city committed within the jurisdictional limits of same, and any and all other powers of recorder's courts as set forth in Chapter 32 of Title 36 of the O.C.G.A. (e) The judge of the recorder's court when sitting as such court shall have the power and authority to punish for contempt by a fine not exceeding $200.00 or by imprisonment not exceeding ten days, or by both such fine and imprisonment. (f) Upon the conviction of any defendant or violator of any law or ordinance of said city, said court shall have the right to sentence said offender to pay a fine not exceeding $500.00 or 60 days' imprisonment, or both, and upon conviction of a violation of any offense against the general laws of the State of Georgia, such sentence or fine or both as provided by the general laws of the state; and sentence shall not exceed the maximum specified by the ordinance violated, or the general laws of the State of Georgia. Terms of the payments of fines, or terms of serving sentences, shall be at the discretion of the judge, and fines may be paid in installments as directed by the court, and sentences may be served in the common jail provided for such purpose or community service may be required of said defendant after conviction, in the event that the fines levied are not paid. Said court shall have the power to assess costs against all defendants convicted, to be collected and enforced in addition to, and in the same manner as, fines and shall have the power to probate persons convicted therein; all said costs and fines to be paid into the city treasury. Said court may issue executions for any unpaid fines and costs to be enforced in the same manner as ad valorem tax executions are enforced. (g) All cases made in said court shall be in the name of the City of Pembroke; all warrants for offenses against the law and ordinances of said city shall be signed by the judge of said court or some officer authorized by law to issue warrants in the State of Georgia; and all other processes of said county, including subpoenas, summons, etc., shall be signed by the clerk and shall bear teste in the name of the judge of said court.
Page 4863
(h) The judge of said court shall have the power to administer oaths and to perform all other acts necessary or proper in the conduct of said court, and where it appears that a state law has been violated, and the case is one in which the recorder's court does not have jurisdiction, the judge shall have the power to bind the offender over to the proper court of Bryan County for trial, to assess bail for the offender's appearance, and to commit the offender to the jail of Bryan County in default of bond, unless the offense alleged is one of those enumerated offenses over which the superior court shall have exclusive jurisdiction to conduct such court of inquiry. (i) Said court shall have the right to compel the attendance of witnesses inside or outside the jurisdictional limits of said city and may issue attachments where necessary to secure the attendance of any nonresident witness subpoenaed, but the City of Pembroke shall not be required to incur any expense in securing the attendance of any nonresident witness subpoenaed by a defendant. (j) Any person who may be thus convicted in the recorder's court shall have the right to appeal at once, provided the convicted person shall give bond in an amount twice the amount of the fine imposed by the court after conviction. If the offender shall not give bond, the offender shall be committed to jail pending such appeal which the offender shall be entitled to have heard at the next regular monthly meeting of the mayor and council, provided said regular monthly meeting is to be held within three days from the date of appeal; otherwise, the defendant shall be entitled to have the appeal heard within three days at a special meeting of the mayor and council called especially for the purpose of said hearing. The mayor and council shall call a meeting for the purpose of hearing appeals at any time; at which meeting it shall be the duty of the mayor and all council members to be present, but the mayor and three council members, or the mayor pro tempore and three council members, shall constitute a quorum and shall have full and complete jurisdiction over such appeal. (k) Any person having appealed the person's conviction in recorder's court to the city council for the violation of any of the laws or ordinances of said city shall have the relief of certiorari to the Superior Court of Bryan County, Georgia, in the
Page 4864
manner provided by law as set forth and embodied in Code Section 5-4-3 of the O.C.G.A. Section 28. (a) The city council may grant any arresting officer of said city the authority to take and accept bond for the appearance at recorder's court of any person arrested and the arresting officer shall pass upon the security for such appearance bond. In the event the principal appears in recorder's court at the time specified in said bond, the surety will be relieved of further liability on the bond. (b) Should the principal fail to appear and a cash bond was given, then the cash bond may be forfeited by the presiding judge and the funds will be placed in the general fund for use by the city. Should a bond with some person as security be given, and the principal fail to appear, then the presiding judge may issue a rule nisi returnable to the next regular term of recorder's court against the principal and the principal's surety, which shall be served by the chief of police or any police officer upon the principal and surety if either can be found at least five days before the returnable term. Service may be personal or by leaving a copy thereof at the residence of the defendant or the surety or at both such residences or by certified mail posted ten days before the appearance date. If at such return term of recorder's court no sufficient cause is shown to the contrary, judgment shall be rendered by the presiding judge against such principal and surety or such of them which have been served. Execution and fi. fa. may issue to enforce the collection of the said judgment and when collected the funds are to be placed in the general fund of said city for its use. (c) Should the principal, who is the defendant, fail to appear at the recorder's court as specified on said bond, the presiding judge of such court may issue a warrant for the arrest of said defendant. The warrant may be served by any arresting officer of this state and the defendant may be arrested at any place within the State of Georgia, detained, and returned to the City of Pembroke for trial. Section 29. In the event of the absence or disability of the judge of recorder's court, the mayor or the judge of the recorder's court may appoint some other attorney having the necessary qualifications to serve as judge of the recorder's court.
Page 4865
Section 30. Acts of the General Assembly of Georgia heretofore passed incorporating the City of Pembroke, specifically including the Act approved February 21, 1951 (Ga. L. 1951, p. 3370), and all amendments thereto, and conferring powers on same, are consolidated into and superseded by this Act, and all provisions of former Acts which are inconsistent with this Act are repealed. Section 31. 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 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 32. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. This is to notify all to whom it may concern that there will be introduced at the present session of the General Assembly of Georgia an act to amend, consolidate, and supercede the previous Acts, especially the Acts of 1905, page 1040, and the Acts of 1951, page 3370, and any and all amendments thereto and relating thereto incorporating the City of Pembroke to create a new charter for said corporation which shall provide, among other things, for the election of the Mayor and Council for terms of two (2) years, create a Recorder's Court for the City of Pembroke, and prescribe the jurisdiction and power of said Court; and provide for the power of taxation, and any and all other powers, duties, and responsibilities necessary and appropriate for the government of the City of Pembroke and to provide for all other matters necessary for the general welfare of said city, and for all purpose consistant therewith. This 30th day of January, 1985. Joseph E. Kennedy, State Senator
Page 4866
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 129th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Bryan County News which is the official organ of Bryan County, on the following date: February 13, 1985. /s/ George A. Chance, Jr. Representative, 129th District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. STATE COURT OF EFFINGHAM COUNTY JUDGE AND SOLICITOR; SALARY. No. 482 (House Bill No. 921). AN ACT To amend an Act creating the State Court of Effingham County, approved July 20, 1908 (Ga. L. 1908, p. 211), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 3938), so as to change the salary of the judge and the solicitor of said court; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 4867
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the State Court of Effingham County, approved July 20, 1908 (Ga. L. 1908, p. 211), as amended, particularly by an Act approved April 12, 1982 (Ga. L. 1982, p. 3938), is amended by striking Section 2A in its entirety and inserting in lieu thereof a new Section 2A to read as follows: Section 2A. The judge of said court shall receive a salary of $11,400.00 per year which shall be paid monthly by the treasurer of Effingham County; and it shall be the duty of the board of county commissioners of said county, or other proper officers, to make provision annually in levying taxes for this purpose. The judge shall receive no other compensation but may practice law in any court except his own. Section 2. Said Act is further amended by striking Section 4A in its entirety and inserting in lieu thereof a new Section 4A to read as follows: Section 4A. The solicitor of said court shall receive a salary of $9,000.00 per annum which shall be payable in equal monthly installments from the funds of Effingham County; and it shall be the duty of the board of commissioners of said county to make provision annually in levying taxes for this purpose. In addition, he shall receive reimbursement for all expenses incurred by him in the prosecution before appellate courts of cases originating in the State Court of Effingham County. Said salary and expenses shall be in lieu of all fees allowed by law. Said solicitor shall receive no other compensation for his services and may practice law in any court with the exception of representing defendants in criminal cases in the State Court of Effingham County, Georgia. Section 3. This Act shall become effective April 1, 1985; except that if this Act is approved by the Governor or becomes law without his approval later than April 1, 1985, then this Act shall become effective on the first day of the month following the month in which it becomes law. Section 4. All laws and parts of laws in conflict with this Act are repealed.
Page 4868
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1985 session of the General Assembly of Georgia a bill affecting the compensation of the Judge of State Court of Effingham County, Georgia. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1985 session of the General Assembly of Georgia a bill affecting the compensation of the Solicitor of State Court of Effingham County, Georgia. 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 129th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Springfield Herald which is the official organ of Effingham County, on the following date: February 6, 1985. /s/ George A. Chance, Jr. Representative, 129th District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4869
HOUSTON COUNTY BRANCH OFFICES FOR COUNTY GOVERNMENT AND BOARD OF EDUCATION; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 483 (House Bill No. 927). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment No. 74 (Res. Act 179, H.R. 592-1620, Ga. L. 1976, p. 1794), duly ratified at the 1976 general election, which amendment provided that in Houston County, in addition to the county seat, branch offices may be established by the governing authority of the county for the conduct of county business and by the board of education for the conduct of matters pertaining to education; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment No. 74 (Res. Act 179, H.R. 592-1620, Ga. L. 1976, p. 1794), duly ratified at the 1976 general election, which amendment provided that in Houston County, in addition to the county seat, branch offices may be established by the governing authority of the county for the conduct of county business and by the board of education for the conduct of matters pertaining to education, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed.
Page 4870
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution that constitutional amendment Ga. L. 1976, p. 1794, which amendment provides that in Houston County, in addition to the county seat, branch offices may be established by the governing authority of the county for the conduct of county business and by the board of education for the conduct of matters pertaining to education; and for other purposes. This 31st day of January, 1985. Honorable Roy H. Watson, Jr. Representative, 114th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roy H. Watson, Jr., who, on oath, deposes and says that he is Representative from the 114th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Houston Home Journal which is the official organ of Houston County, on the following date: February 14, 1985. /s/ Roy H. Watson, Jr. Representative, 114th District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 28, 1985.
Page 4871
HOUSTON COUNTY SPECIAL COURT; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 484 (House Bill No. 929). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment No. 95 (Res. Act 260, S.R. 250, Ga. L. 1968, p. 1805), duly ratified at the 1968 general election, which amendment authorized the General Assembly to create a special court in Houston County; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment No. 95 (Res. Act 260, S.R. 250, Ga. L. 1968, p. 1805), duly ratified at the 1968 general election, which amendment authorized the General Assembly to create a special court in Houston County, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution that constitutional amendment Ga. L. 1968, p. 1805, which amendment authorized the General Assembly to create a special court in Houston County; and for other purposes.
Page 4872
This 31st day of January, 1985. Honorable Roy H. Watson, Jr. Representative, 114th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roy H. Watson, Jr., who, on oath, deposes and says that he is Representative from the 114th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Houston Home Journal which is the official organ of Houston County, on the following date: February 14, 1985. /s/ Roy H. Watson, Jr. Representative, 114th District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 28, 1985.
Page 4873
HOUSTON COUNTY DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 485 (House Bill No. 930). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment No. 74 (Res. Act 212, S.R. 190, Ga. L. 1964, p. 1055), duly ratified at the 1964 general election, which amendment created the Houston County Development Authority; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment No. 74 (Res. Act 212, S.R. 190, Ga. L. 1964, p. 1055), duly ratified at the 1964 general election, which amendment created the Houston County Development Authority, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution that constitutional
Page 4874
amendment Ga. L. 1964, p. 1055, which amendment created the Houston County development Authority; and for other purposes. This 31st day of January, 1985. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roy H. Watson, Jr., who, on oath, deposes and says that he is Representative from the 114th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Houston Home Journal which is the official organ of Houston County, on the following date: February 14, 1985. /s/ Roy H. Watson, Jr. Representative, 114th District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 28, 1985.
Page 4875
TIFT COUNTY BOARD OF COMMISSIONERS; PURCHASES AND CONTRACTS. No. 486 (House Bill No. 935). AN ACT To amend an Act creating a board of commissioners for Tift County, approved August 9, 1917 (Ga. L. 1917, p. 396), as amended, so as to provide for a bid system for purchases and contracts by the county; to provide for the procedure connected therewith; to provide a procedure whereby bids shall not be necessary; 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 Tift County, approved August 9, 1917 (Ga. L. 1917, p. 396), as amended, is amended by striking Section 10 in its entirety and inserting in lieu thereof a new Section 10 to read as follows: Section 10. The board of commissioners of Tift County shall require competitive bids; except in cases of emergency, after due advertisement, on all purchases of new material, supplies and equipment and contracts for county work involving an expenditure of $2,500.00 or more so as to effect the utmost economy consistent with efficiency and quality. The board may advertise in any manner it may deem advisable in any particular case. A copy of all such advertisements shall be kept on file in the office of the board for at least one week before the purchases are made or the contracts are let for inspection by the public. All sealed bids shall be addressed to the clerk of said board and shall be kept by said clerk in the office of said board until the time specified in said advertisement when they shall be opened in public and the contract shall be let to the lowest bidder, quality and material being considered. The purchase or contract shall be authorized by a majority vote of the Commissioners of Tift County, except for motor fuel, supplies, and items costing less than $2,500.00. Repairs and parts for equipment, used, one-of-a-kind equipment, equipment on which the price
Page 4876
has been determined by the Department of Administrative Services of the State of Georgia, and replacement of inventory which has been previously bid and which is purchased at the previous bid price are exempt from this section. It shall not be necessary for the Board of Commissioners to approve the purchase of motor fuel which may be purchased by sealed bid as needed. Commissioners shall reserve the right to reject any and all bids and to waive informalities when it should appear that the best interests of the county require such rejection. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia legislation to amend existing laws regarding purchasing by the Board of Commissioners of Tift County, Georgia; and for other purposes. This 16th day of February 1985. /s/ Charles Kent, Chairman Board of Commissioners of Tift County Georgia, Tift County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert F. Morrell, who on oath, deposes and says that he is the Publisher of The Daily Tifton Gazette, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Daily Tifton Gazette which is the official organ of Tift County on the following date: February 16, 1985. /s/ Robert F. Morrell Publisher, The Daily Tifton Gazette
Page 4877
Sworn to and subscribed before me, this 18 day of February, 1985. /s/ Jetty Tanner Notary Public. (Seal). Approved March 28, 1985. ROME-FLOYD COUNTY DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 487 (House Bill No. 937). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 216 (House Resolution No. 491-965) of the 1962 General Assembly (Ga. L. 1962, p. 1067), and which was duly ratified at the 1962 general election and which relates to the creation of the Rome Floyd County Development Authority and provisions for its powers, authorities, funds, purposes, and procedures connected therewith; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 216 (House Resolution No. 491-965) of the 1962 General Assembly (Ga. L. 1962, p. 1067), and which was duly ratified at the 1962 general election and which relates to the creation of the Rome Floyd County Development Authority and provisions for its powers, authorities, funds, purposes, and procedures connected therewith shall not be repealed
Page 4878
or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 216 (House Resolution No. 491-965) of the 1962 General Assembly (Ga. L. 1962, p. 1067), and which was duly ratified at the 1962 general election and as amended by Ga. L. 1980, p. 3060, and which relates to the creation of the Rome-Floyd County Development Authority and provisions for its powers, authorities, funds, purposes, and procedures connected therewith; to provide for related matters; and for other purposes. This 12th day of February, 1985. Honorable Paul E. Smith Representative, 16th District Georgia, Floyd County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul Smith, who, on oath, deposes and says that he is Representative from the 16th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Rome News-Tribune which is the official organ of Floyd County, Georgia, on the following date: February 14, 1985. /s/ Paul Smith Representative, 16th District
Page 4879
Sworn to and subscribed before me, this 21st day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. TOWN OF MORGANTON MAYOR AND COUNCILMEN; TERMS; ELECTIONS; VICE-MAYOR. No. 488 (House Bill No. 944). AN ACT To amend an Act incorporating the Town of Morganton, approved December 17, 1902 (Ga. L. 1902, p. 512), as amended by an Act approved April 13, 1973 (Ga. L. 1973, p. 2682), so as to change the terms of office of the mayor and councilmen; to provide for biennial elections and change the provisions relating to city elections; to change the provisions relating to the vice-mayor; 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 Morganton, approved December 17, 1902 (Ga. L. 1902, p. 512), as amended by an Act approved April 13, 1973 (Ga. L. 1973, p. 2682), is amended by striking Section 2.01 and inserting in lieu thereof a new Section 2.01 to read as follows: Section 2.01. Election of mayor and councilmen. Those persons serving as mayor or councilmen on April 1, 1985, shall continue to serve for the remainder of their respective terms of office and until their successors are duly elected and qualified as provided by law.
Page 4880
On the first Monday in November, 1985, an election shall be conducted by the city election manager, in accordance with the provisions of the Georgia Municipal Election Code, Chapter 3 of Title 21 of the Official Code of Georgia Annotated, as amended, to elect a mayor and five councilmen from the city at large by post. Each elector shall be entitled to vote for one candidate for mayor and five candidates for councilman. At the 1985 election, the candidates for the office of mayor and for each post on the city council receiving the highest number of votes cast for their respective positions shall be elected for terms of office of two years each beginning at 12:01 A.M. on the first Monday in January, 1986, or when their successors are elected and qualified. Thereafter, elections shall be held on the first Monday in November in each odd-numbered year to elect, in the same manner, the mayor and five councilmen who shall serve for terms of two years each and until their respective successors are elected and qualified. The terms of office of the mayor and councilmen elected after the 1985 election shall begin at 12:01 A.M. on the first Monday in January next following their election. No informality shall invalidate such election, provided it is conducted fairly and in substantial conformity with the requirements of this Act and the Georgia Municipal Election Code. Section 2. Said Act is further amended by striking Section 2.05 and inserting in lieu thereof a new Section 2.05 to read as follows: 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.
Page 4881
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to amend the City Charter of Morganton, Georgia, Public Acts 1973 p. 2682 to provide for terms of two years for elected city officials; and for other purposes. Karen S. Rice City Clerk Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carlton H. Colwell, who, on oath, deposes and says that he is Representative from the 4th 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 date: February 7, 1985. /s/ Carlton H. Colwell Representative, 4th District Sworn to and subscribed before me, this 19th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4882
WASHINGTON COUNTY BOARD OF COMMISSIONERS; RE-CREATION; ELECTIONS; COMPENSATION. No. 489 (House Bill No. 949). AN ACT To amend an Act creating a board of commissioners of Washington County, approved August 20, 1913 (Ga. L. 1913, p. 452), as amended, so as to provide for the board, its members, and chairman; to provide for elections; to provide for commissioner districts; to provide for qualifications of the chairman and members of the board; to provide for vacancies; to provide for organizational officers and quorum; to change the compensation of the board; 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 board of commissioners of Washington County, approved August 20, 1913 (Ga. L. 1913, p. 452), as amended, is amended by striking Sections 1, 2, 3, 4, 5, and 8 and inserting in their respective places new Sections 1, 2, 3, 4, 5, and 8 to read as follows: Section 1. The governing authority of Washington County shall be the board of commissioners of Washington County, sometimes referred to in this Act as the board. From January 1, 1986, until December 31, 1986, that board shall consist of three members elected pursuant to the prior provisions of this Act. On and after January 1, 1987, that board shall consist of a chairman and four additional members, which four members shall be elected from commissioner districts described in Section 2 of this Act. Section 2. (a) For purposes of electing at the November general election in 1986 and quadrennially therefter those four members of the board, other than the chairman, Washington County is divided into four commissioner districts consisting of the following described territory of Washington County:
Page 4883
DISTRICT 1 Beginning at a point on the centerline of State Route 24 where said point intersects with the Washington-Baldwin County Line and from said beginning point running in an Easterly direction along the centerline of State Route 24 until the centerline of State Route 24 intersects with the centerline of State Route 15, known as intersection of Church Street and Harris Street of the City of Sandersville; thence continuing in a Northerly direction along the centerline of State Route 15 to a point where the centerline of State Route 15 intersects with the centerline of State Route 24, known as the intersection of Harris Street and McCarty Street; thence continuing in an Easterly direction along the centerline of State Route 24 to a point where the centerline of State Route 24 intersects with the centerline of County Road 67; thence, in a Northerly direction along the centerline of County Road 67 to a point where the centerline of County Road 67 intersects with the centerline of State Route 88; thence continuing in an Easterly direction along the centerline of State Route 88 to a point located on the Chickasaw-Hatchie Bridge where the centerline of State Route 88 intersects with the centerline of Williamson Swamp Creek; thence continuing in a Northerly direction along the centerline of Williamson Swamp Creek to a point where the centerline of Williamson Swamp Creek intersects with the centerline of State Route 102, known as the Mitchell Road; thence continuing in a Northerly direction along the centerline of State Route 102 to a point where State Route 102 intersects with the centerline of County Road 376, known as the Hamburg Road; thence continuing along the centerline of County Road 376 to a point where the centerline of County Road 376 intersects with the Washington-Hancock County Line; thence continuing in a Southerly direction along the Washington-Hancock County Line to a point where the Washington-Hancock County Line intersects the Washington-Baldwin County Line; thence continuing in a Southerly direction along the Washington-Baldwin County Line which follows the centerline of Gumm Creek until reaching the point of beginning where the centerline of State Route 24 intersects with the Washington-Baldwin County Line.
Page 4884
DISTRICT 2 Beginning at a point where the centerline of County Road 376, known as Hamburg Road, intersects with the Washington-Hancock County Line and from said beginning point running in a Southerly direction along the centerline of County Road 376 to a point where the centerline of County Road 376 intersects the centerline of State Route 102; thence continuing Southerly along the centerline of State Route 102 to a point where the centerline of State Route 102 intersects the centerline of Williamson Swamp Creek; thence continuing in a Southeasterly direction along the centerline of Williamson Swamp Creek to a point on the Chickasaw-Hatchie Bridge where the center of Williamson Swamp Creek intersects the centerline of State Route 88; thence continuing in a Westerly direction along the centerline of State Route 88 to a point where State Route 88 intersects the centerline of County Road 67; thence continuing in a Southerly direction along the centerline of County Road 67 to a point where County Road 67 intersects the centerline of State Route 24; thence continuing in a Westerly direction along the centerline of State Route 24 to a point where State Route 24 intersects State Route 15 at a point known as the crossing of North Harris Street and McCarty Street; thence continuing in a Southerly direction along the centerline of State Route 15 to a point where State Route 15 intersects the centerline of State Route 24, known as the intersection of Harris Street and Church Street in the City of Sandersville; thence continuing Easterly along the centerline of East Church Street of the City of Sandersville to a point where the centerline of East Church Street intersects the centerline of Smith Street; thence continuing Northerly along the centerline of Smith Street to a point approximately 175 feet North of Gilmore Street where the centerline of Smith Street intersects the Mainline of the Sandersville Railroad at DOT Crossing Number 865-820-M; thence continuing Easterly along the centerline of the Mainline of the Sandersville Railroad to a point where the centerline of the Mainline of the Sandersville Railroad intersects with the centerline of County Road 103, known as the Sunhill Road; thence continuing Easterly along the centerline of County Road 103, known as the Sunhill Road, to a
Page 4885
point where the center line of County Road 103 intersects the City Limits of the City of Sandersville; thence continuing Southerly along the Sandersville City Limits Line to a point where the City Limits of Sandersville intersect with the centerline of State Route 242, known as the Riddleville Road; thence continuing Southeasterly along the centerline of State Route 242 to a point where the centerline of State Route 242 intersects County Roads 333 and 360, known as the Old Savannah Road; thence continuing Southwesterly along the centerline of County Road 360, known as the Old Savannah Road, to a point where the centerline of County Road 360 intersects with the centerline of County Road 161, known as the Layton-Boyd Road; thence Southeasterly along the centerline of County Road 161 to a point where the centerline of County Road 161 intersects with the centerline of County Road 169; thence continuing Southwesterly along the centerline of County Road 169 to a point where the centerline of County Road 169 intersects the centerline of the Little Ohoopee River; thence continuing in a Southeasterly direction along the centerline of the Little Ohoopee River to a point on the Roberson Bridge where the Little Ohoopee River intersects with the centerline of County Road 188, known as the Roberson Bridge Road; thence continuing Northeasterly along the centerline of County Road 188 to a point where the centerline of County Road 188 intersects the centerline of County Road 167; thence continuing North along the centerline of County Road 167 to a point where the centerline of County Road 167 intersects the centerline of County Road 190; thence continuing Southeasterly along the centerline of County Road 190 to a point where the centerline of County Road 190 intersects the centerline of County Road 167; thence continuing Southeasterly along the centerline of County Road 167 to a point where the centerline of County Road 167 intersects the centerline of County Road 187, known as the Bartow-Dublin Road; thence continuing Northeasterly along the centerline of County Road 187 to a point where the centerline of County Road 187 intersects the centerline of County Road 152, known as the Tarver Grove Road; thence continuing Easterly along the centerline of County Road 152 to a point where the centerline of County Road 152 intersects the centerline of a stream that runs from
Page 4886
Dukes Lake to Neely Creek; thence continuing down the center of said stream in an Easterly direction to a point where said stream intersects the center line of Neely Creek; thence continuing in a Southeasterly direction to a point where the centerline of Neely Creek intersects the Washington-Johnson County Line; thence continuing in an Easterly direction along the Washington-Johnson County Line to a point where the Washington-Johnson County Line intersects the Washington-Jefferson County Line; thence continuing in a Northerly direction along the Washington-Jefferson County Line to a point where the Washington-Jefferson County Line intersects within the centerline of the Ogeechee River which becomes the dividing line between Washington and Jefferson Counties; thence continuing in a Northwesterly direction along the centerline of the Ogeechee River to a point in the center of the Ogeechee River where the Washington-Jefferson County Line intersects the Washington-Glascock County Line; thence continuing in a Northwesterly direction along the center of the Ogeechee River which becomes the Washington-Glascock County Line to a point in the center of the Ogeechee River where the Washington-Glascock County Line intersects the Washington-Hancock County Line; thence continuing in a Westerly direction along the Washington-Hancock County Line to the point of beginning where the Washington-Hancock County Line intersects the centerline of County Road 376, known as the Hamburg Road. DISTRICT 3 Beginning at a point where the centerline of Neely Creek intersects the Washington-Johnson County Line and from said beginning point running in a Northwesterly direction along the centerline of Neely Creek to a point where the centerline of Neely Creek intersects a stream that connects Dukes Lake with Neely Creek; thence continuing in a Northerly direction along said stream to a point where said stream intersects the centerline of County Road 152 known as the Tarver Grove Road; thence continuing in a Westerly direction along the centerline of County Road 152 to a point where the centerline of County Road 152 intersects the centerline of a
Page 4887
County Road 187 known as the Bartow-Dublin Road; thence continuing in a Southwesterly direction along the centerline of County Road 187 to a point where County Road 187 intersects the centerline of County Road 167; thence continuing in a Northwesterly direction along the centerline of County Road 167 to a point where County Road 167 intersects the centerline of County Road 190; thence continuing along the centerline of County Road 190 in a Northwesterly direction to a point where the centerline of County Road 190 intersects the centerline of County Road 167; thence continuing in a Southerly direction along County Road 167 to a point where County Road 167 intersects the Centerline of County Road 188 known as the Roberson Bridge Road; thence continuing in a Southwesterly direction along the centerline of County Road 188 to a point on the Roberson Bridge where the centerline of County Road 188 intersects the centerline of the Little Ohoopee River; thence continuing along the centerline of the Little Ohoopee River in a Northwesterly direction to a point where the centerline of the Little Ohoopee River intersects the center of County Road 169; thence continuing along the centerline of County Road 169 in an Easterly direction to a point where the centerline of County Road 169 intersects the centerline of County Road 161, known as the Layton-Boyd Road; thence continuing in a Northwesterly direction along the centerline of County Road 161 to a point where the centerline of County Road 161 intersects the centerline of County Road 360, known as the Old Savannah Road; thence continuing in a Northeasterly direction along the centerline of County Road 360 to a point where the centerline of County Road 360 intersects the centerline of State Route 242 and County Road 333; thence continuing in a Northwesterly direction along the centerline of State Route 242, known as the Riddleville Road, to a point where State Route 242 intersects with the City Limits of the City of Sandersville; thence continuing in a Northeasterly direction along the outer City Limits of the City of Sandersville to a point where the City Limits of the City of Sandersville intersect the centerline of County Road 103, known as the Sunhill Road; thence continuing in a Westerly direction along the centerline of County Road 103 to a point where County Road 103
Page 4888
intersects the Mainline of the Sandersville Railroad; thence continuing in a Northwesterly direction along the centerline of the Mainline of the Sandersville Railroad to a point where the Mainline of the Sandersville Railroad intersects Smith Street in the City of Sandersville, said crossing being known as DOT Crossing Number 365-820M; thence continuing in a Southerly directiong along the centerline of Smith Street to a point where Smith Street intersects with the centerline of East Church Street; thence continuing in a Westerly direction along the centerline of East Church Street to a point where East Church Street intersects with the centerline of State Route 15, known as the intersection of Church Street and Harris Street of the City of Sandersville; thence continuing in a Southerly direction along the centerline of State Route 15 to a point where the centerline of State Route 15 intersects with the centerline of County Road 347, known as Matthews Road and the City Limits of the City of Tennille; thence continuing along the centerline of County Road 347, known as Matthews Road, in a Westerly direction to a point where the City Limits of the City of Tennille leave County Road 347, known as Matthews Road; thence continuing in a Southwesterly, Southern and Southeasterly direction along the City Limits of the City of Tennille to a point where the City Limits of Tennille intersect with the centerline of State Route 68; thence continuing in a Southerly and Southwesterly direction along the centerline of State Route 68 to a point where the centerline of State Route 68 intersects with the centerline of County Road 346 where the centerline of County Road 346 intersects the Washington-Johnson County Line; thence continuing in an Easterly and Southeasterly direction along the Washington-Johnson County Line to the point of beginning where the centerline of Neely Creek intersects the Washington-Johnson County Line. DISTRICT 4 Beginning at a point where the centerline of County Road 346, known as the Hurst Road, intersects with Washington-Johnson County Line and from said beginning point running in a Northwesterly direction along the centerline of County Road 346 to a point where the
Page 4889
centerline of County Road 346 intersects the centerline of State Route 68; thence continuing in a Northerly direction along the centerline of State Route 68 to a point where State Route 68 intersects the City Limits of the City of Tennille; thence following the City Limits of the City of Tennille in a Westerly, Northwesterly, Northerly, and Northeasterly direction to the centerline of County Road 347, known as Matthews Road; thence continuing along the centerline of County Road 347, Matthews Road, which is also the City Limits of the City of Tennille, to a point where County Road 147, Matthews Road, and the City Limits of the City of Tennille intersect with the centerline of State Route 15; thence continuing in a Northerly direction along the centerline of State Route 15 to a point in the City of Sandersville where State Route 15 intersects with centerline of State Route 24, known as the intersection of Church Street and Harris Street of the City of Sandersville; thence continuing in a Westerly direction along the centerline of State Route 24 to a point where the centerline of State Route 24 intersects with the Washington-Baldwin County Line; thence continuing in a Southerly direction along the Washington-Baldwin County Line which follows the centerline of Gumm Creek to a point where the centerline of Gumm Creek intersects the centerline of the Oconee River at which point the Washington-Baldwin County Line intersects the Washington-Wilkinson County Line; thence continuing Southeasterly along the Washington-Wilkinson County Line which follows the centerline of the Oconee River to a point where the centerline of the Oconee River intersects the Washington-Johnson County Line; thence continuing in a Northeastly direction along the Washington-Johnson County Line to a point of beginning where the Washington-Johnson County Line intersects the centerline of County Road 346, known as the Hurst Road. (b) Any part of Washington County which is not included in any of the commissioner districts described in subsection (a) of this section shall be included within that district contiguous to that part and containing the least population according to the United States decennial census of 1980 for the State of Georgia.
Page 4890
Section 3. Those persons serving as members of the board of commissioners of Washington County on January 1, 1986, shall serve out their terms of office which shall expire December 31, 1986, and until their successors are elected from commissioner districts described in Section 2 of this Act and are qualified. For purposes of determining those successors, those persons serving as commissioners from Districts 1, 2, and 3 under the prior provisions of this Act shall be deemed to be serving as commissioners from Districts 1, 3, and 2, respectively, as described in Section 2 of this Act. At the November general election in 1986, the chairman, the successors to those persons serving as commissioners from Districts 1, 2, and 3 under the prior provisions of this Act, and the new commissioner from District 4 shall all be elected to take office January 1, 1987, for terms of office of four years each and until their respective successors are elected and qualified. Thereafter, all successors to the offices of chairman and the other four members of the board shall be elected at the general election immediately preceding the expiration of the terms of their predecessors in office and shall take office the first day of January immediately following that election for terms of office of four years and until their respective successors are elected and qualified. The chairman and other four members of the board shall be nominated and elected in accordance with the provisions of Chapter 2 of Title 21 of the O.C.G.A., the `Georgia Election Code.' Section 4. (a) The chairman of the board may reside anywhere within Washington County and shall be elected by a majority of the qualified voters of Washington County voting at the election for that office. Any person offering as a candidate for that office shall be at least 21 years of age, shall have been a resident of Washington County at least two years prior to that person's election, and shall be a qualified and registered voter of Washington County. In the event the chairman ceases, during that person's term of office, to be a resident of Washington County, that office shall thereupon become vacant. (b) Each member of the board, other than the chairman, shall reside within the commissioner district from which that person was elected and shall be elected by a majority
Page 4891
of the qualified voters voting in that district and not at large. At the time of qualifying for the election to the office of member of the board, other than the chairman, each candidate shall specify the commissioner district for which that person is a candidate. Any person offering as a candidate for member of the board, other than the chairman, shall be at least 21 years of age, shall have been a resident of Washington County at least two years prior to that person's election, shall be a qualified and registered voter of Washington County, and shall have been a resident of the district for which that person is a candidate for at least one year prior to that person's election thereto. In the event any member of the board other than the chairman ceases, during that person's term of office, to be a resident of the commissioner district from which that person was elected, that respective office shall thereupon become vacant. Section 5. (a) At the first regular meeting of the board in January of each year, the members other than the chairman shall elect from their number a vice-chairman and a treasurer. No person shall be eligible during that person's term of office to be elected as vice-chairman except for one term of one year or as treasurer except for one term of one year. (b) A majority of the board shall constitute a quorum for the transaction of business of the board. Section 8. (a) In the event a vacancy occurs in the office of chairman or any member of the board with more than 180 days remaining in the term of that office, the election superintendent of Washington County shall call a special election to fill that vacancy to be held within 60 days after the vacancy occurs. Any person elected to fill such vacant office shall meet the qualifications of that office and shall serve out the unexpired term of that office and until a successor is regularly elected and qualified. (b) In the event a vacancy occurs in the office of chairman or any member of the board with 180 days or fewer remaining in the term of that office, no special election shall be conducted to fill that vacancy. In the event that vacancy occurs in the office of chairman, the remaining members
Page 4892
of the board shall select from their number a person to serve as chairman for the unexpired term of that office and until a successor is regularly elected and qualified. In the event that vacancy occurs in the office of any member other than the chairman, the remaining members of the board shall select any person meeting the qualifications of that vacant office to serve out the unexpired term of that office and until a successor is regularly elected and qualified. Section 2. Said Act is further amended by striking Section 10 thereof, relating to compensation, and inserting in its place a new Section 10 to read as follows: Section 10. (a) The chairman of the board shall receive an annual salary for the performance of the duties of such office in an amount not less than $7,200.00 nor more than $12,000.00, which amount shall be established by the board. Each member of the board, other than the chairman, shall receive an annual salary for the performance of the duties of such office in an amount not less than $3,600.00 nor more than $8,400.00, which amount shall be established by the board. The salaries provided for by this section shall be paid in equal monthly installments from the general funds of Washington County. In addition to such salaries, the chairman and each other member of the board shall be entitled to receive from the general funds of Washington County their actual and necessary expenses incurred in the performance of their duties of office. (b) Before entering upon the performance of that person's duties, the chairman and each member of the board shall give bond in the sum of $1,500.00, payable to the judge of the probate court of Washington County and that judge's successors in office, conditioned for the faithful performance of that chairman or member's respective duties in office, which bond shall be approved by that judge of the probate court. Section 3. Said Act is further amended by striking from Section 13 thereof the following: said board shall elect its Chairman and shall make such rules and regulations not inconsistent with this Act or contrary to law for its own government as it may deem best,
Page 4893
and inserting in its place the following: said board shall make such rules and regulations not inconsistent with this Act or contrary to law for its own government as it may deem best. Section 4. Except for the provisions of this Act relating to and necessary for the election of the chairman and other members of the board of commissioners at the 1986 general election, this Act shall become effective January 1, 1987. Those provisions of this Act relating to and necessary for the election of the chairman and other members of that board at the 1986 general election shall become effective January 1, 1986. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that I will introduce into the 1985 General Assembly of Georgia a bill amending an act creating the Board of Commissioners of Washington County approved August 20, 1913 (Georgia Laws 1913, Page 452), as amended and for other purposes. Jimmy Lord Representative, 107th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jimmy Lord, who, on oath, deposes and says that he is Representative from the 107th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Sandersville Progress which is the official organ of Washington County, on the following date: February 7, 1985. /s/ Jimmy Lord Representative, 107th District
Page 4894
Sworn to and subscribed before me, this 22nd day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. CITY OF TENNILLE MAYOR AND ALDERMEN; ELECTIONS; MAYOR PRO TEM. No. 490 (House Bill No. 952). AN ACT To amend an Act providing a new charter for the City of Tennille, approved August 21, 1906 (Ga. L. 1906, p. 1073), as amended, particularly by an Act approved August 10, 1920 (Ga. L. 1920, p. 1567), so as to provide for city elections; to provide for districts and posts for city aldermen and for elections therefrom; to provide for qualifications and election of the mayor and aldermen; to provide for a mayor pro tem; to provide for vacancies; to provide for quorum; 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 providing a new charter for the City of Tennille, approved August 21, 1906 (Ga. L. 1906, p. 1073), as amended, particularly by an Act approved August 10, 1920 (Ga. L. 1920, p. 1567), is amended by striking Section 3 thereof, relating to city elections, and inserting in its place the following:
Page 4895
Section 3. A general election shall be held in the City of Tennille on the first Wednesday in December, 1986, for a mayor and six aldermen to be elected to take office the second Monday in January, 1987, and serve for an initial term ending December 31, 1988, and until their respective successors are elected and qualified. Thereafter, an election for these offices shall be held on the first Wednesday in December of each even-numbered year, and officers so elected shall take office the first day of January immediately following their election and serve for terms of office of two years each and until their respective successors are elected and qualified. All primaries and elections shall be held and conducted in accordance with Chapter 3 of Title 21, the `Georgia Municipal Election Code.' Section 3.1. (a) Beginning with the city general election in 1986 and continuing for each such election thereafter, each alderman of the city shall be elected from a designated district. For such purposes, the City of Tennille is divided into three districts consisting of the following described territory within that city: DISTRICT ONE Beginning at a point where the centerline of State Route 15 intersects with the centerline of County Road 347, known as the Matthews Road and from said beginning point running in a Westerly direction along the centerline of Matthews Road which is the City Limits of the City of Tennille to a point where the City Limits of the City of Tennille leave the centerline of Matthews Road; thence continuing Southwesterly to a point in the center of Judson Street where City Limits of City of Tennille intersects Judson Street; thence following the centerline of Judson Street in a Southeasterly direction to a point where the centerline of Judson Street intersects the centerline of Church Street; thence continuing Easterly to a point where the centerline of Church Street intersects the centerline of Fargo Street; thence continuaing Southeasterly and Easterly along Fargo Street to a point where the centerline of Fargo Street intersects the
Page 4896
centerline of Smith Street; thence continuing Northerly following the centerline of Smith Street to a point where the centerline of Smith Street intersects the centerline of Church Street; thence continuing Easterly along the centerline of Church Street to a point where the centerline of Church Street intersects the centerline of State Route 15, known as Main Street; thence continuing Northerly along the centerline of State Route 15 to the point of beginning where the centerline of State Route 15 intersects the centerline of County Road 347, known as the Matthews Road. DISTRICT TWO Beginning at a point where the City Limits of the City of Tennille intersect the centerline of Judson Street and from said beginning point running Southwesterly to a point on the right of way of State Route 68 where the City Limits of the City of Tennille follow the right of way of State Route 68 to a point where said City Limits intersect the centerline of Matthews Road; thence continuing Northwesterly and Southwesterly around the home of Tom and Elizabeth Simmons; thence following the City Limits of the City of Tennille along the right of way of State Route 68 to a point where the City Limits of the City of Tennille leave the right of way of State Route 68 in order to move Northeasterly, Northwesterly, and Southwesterly in order to take in the Clubhouse of the Twin City Country Club; thence returning to the right of way of State Route 68 and continuing in a Northwesterly direction for approximately 1200 feet to a point where the City Limits of the City of Tennille leave the right of way of State Route 68; thence continuing Northeasterly, Northwesterly and Southwesterly in order to take in property of the V.F.W; thence returning to a point where the Northwesterly most point of the property of the V.F.W. intersects the right of way of State Route 68 and the City Limits of the City of Tennille; thence continuing Southeasterly and Easterly along the right of way of State Route 68 to a point 1620 feet, more or less, Easterly of the centerline of the intersection of Matthews Road and State Route 68; thence continuing Southwesterly across the right of way of State Route 68 to a
Page 4897
point on the Southern most side of the right of way of State Route 68; thence continuing Northwesterly along the right of way of State Route 68 to a point where the right of way of State Route 68 intersects the right of way of Highway S-687; thence continuing in a Southwesterly direction for a distance of 445 feet along the right of way of Highway S-687; thence Southeasterly, Northeasterly, Northwesterly and Northeasterly around the properly now or formerly belonging to C. V. Smith, Sr., known as Oak Lodge; thence Easterly along the right of way of State Route 68 to a point where the City Limits of the City of Tennille leave the right of way of State Route 68; thence continuing Southerly and Southeasterly along the City Limits of the City of Tennille to a point where the City Limits of the City of Tennille intersect the centerline of the Mainline of the Central of Georgia Railroad, now Southern Railroad; thence continuing in a Northeasterly direction along the centerline of the Mainline of the Central of Georgia Railroad to a point in the center of the Mainline of the Central of Georgia Railroad where the said railroad intersects the City Limits of the City of Tennille; thence continuing Northerly, Easterly, Northwesterly, Westerly, Northerly and Westerly to a point where the City Limits of Tennille intersect the centerline of State Route 15, known as Main Street, and the centerline of Matthews Road; thence continuing Southerly along the centerline of State Route 15 to a point where the centerline of State Route 15 intersects the centerline of Church Street; thence continuing Westerly along the centerline of Church Street to a point where the centerline of Church Street intersects the centerline of Smith Street; thence continuing Southerly along the centerline of Smith Street to a point where the centerline of Smith Street intersects the centerline of Fargo Street; thence Westerly and Northwesterly along the centerline of Fargo Street to a point where the centerline of Fargo Street intersects the centerline of Church Street; thence continuing Westerly along the centerline of Church Stret to a point where the centerline of Church Street intersects the center of Judson Street; thence continuing Northwesterly along the centerline of Judson Street to the point of beginning where Judson Street intersects the City Limits of Tennille.
Page 4898
DISTRICT THREE Beginning at a point in the center of the Mainline of the Central of Georgia Railroad, now Southern Railroad, where the Mainline of the Southern Railroad intersects the Western most portion of the City Limits of the City of Tennille and from said beginning point running along the City Limits of the City of Tennille in a Southeasterly, Easterly, Northeasterly and Northerly direction to a point where the City Limits of City of Tennille intersect the centerline of the Mainline of the Central of Georgia Railroad; thence continuing Southwesterly along the centerline of the Central of Georgia Railroad to the point of beginning where the centerline of the Central of Georgia Railroad intersects the City Limits of the City of Tennille. Any part of the city which is not included in any district described in this section shall be included within that district contiguous to such part which contains the least population according to the United States decennial census of 1980 for the State of Georgia. (b) Two aldermen shall be elected to numbered posts from each district described in subsection (a) of this section, with one being elected from Post 1 and one being elected from Post 2 of each district. At the time of qualifying for election to the office of alderman, each candidate for that office shall designate both the district and post number for which that person is a candidate. The numbered posts shall be at large within each district only and not within the city at large. (c) No person shall be elected as alderman unless that person is at least 21 years of age, is a qualified and registered voter of the city, has resided in the city for at least 24 months, and has resided in the district for which the person is a candidate at least one year prior to that person's election. (d) In order to be elected as alderman from a designated post in any district, a person must receive a majority of the votes cast for that post in that district only and not at large and only electors who are residents of that district may vote for aldermen of that district.
Page 4899
(e) Those aldermen in office on July 1, 1986, shall serve out their terms of office, which shall expire the second Sunday in January, 1987, and until their respective successors are elected from the districts and posts described in this section. Those aldermen in office on July 1, 1986, shall be deemed to be serving, only for purposes of determining their successors in office in such districts and posts, as follows: Mr. Bobby Strickland District 1, Post 1 Mr. Burton Smith District 1, Post 2 Mr. Randolph Helton District 2, Post 1 Mr. Carl Forrester District 2, Post 2 Mr. David Hartley District 3, Post 1 Mr. Daniel Moye District 3, Post 2 Section 2. Said Act is further amended by striking Section 9 thereof, relating to vote required, and inserting in its place the following: Section 9. (a) The person receiving the majority of votes cast for mayor shall be elected to that office. (b) No person shall be elected as mayor unless that person is at least 21 years old, is a qualified and registered voter of the city, and has resided in the city for at least 24 months. Section 3. Said Act is further amended by striking Section 10 thereof, relating to mayor pro tem and vacancies, and inserting in its place the following: Section 10. At the first meeting of the mayor and council following their election, the council shall elect from its number a mayor pro tem to serve as such during that person's term of office as alderman. The mayor pro tem shall act as mayor in the event of the absence, sickness, or disqualification of the mayor. Section 4. Said Act is further amended by striking Section 16 thereof, relating to vacancies, and inserting in its place the following:
Page 4900
Section 16. (a) In the event the mayor ceases to be a resident of the city during that person's term of office or in the event any alderman ceases to be a resident of that aldermanic district from which elected during that person's term of office, that respective office shall thereupon become vacant. (b) In the event the office of mayor or alderman becomes vacant pursuant to subsection (a) of this section or for any other reason with more than 180 days remaining in the term of that office, the election superintendent of the city shall call a special election to be held to fill that vacancy within 45 days after the vacancy occurs. The person elected to fill the vacancy at that special election shall serve the remainder of the unexpired term of that vacant office and until a successor is regularly elected and qualified. (c) In the event the office of mayor or alderman becomes vacant pursuant to subsection (a) of this section or for any other reason with 180 days or fewer remaining in the term of that office, no special election shall be held to fill that vacancy. If that vacancy is in the office of mayor, the mayor pro tem shall serve as mayor for the remainder of the unexpired term of that office and until a successor is regularly elected and qualified. If that vacancy is in the office of alderman, the remaining aldermen shall elect a person to serve out the unexpired term of office and until a successor is regularly elected and qualified, and that person elected by the aldermen to fill the vacancy shall meet the qualifications for that office which has become vacant. Section 5. Said Act is further amended by striking Section 17 thereof, relating to the legislative body, and inserting in its place the following: Section 17. The legislative body of the City of Tennille shall consist of six aldermen. Three aldermen shall be a quorum for the passage of any ordinance, resolution, or the transaction of any business before the body. Section 6. Except for those provisions of this Act relating to and necessary for the election of mayor and aldermen of the City of Tennille at the municipal general election in 1986,
Page 4901
this Act shall become effective January 1, 1987. Those provisions of this Act relating to and necessary for the election of mayor and aldermen at the municipal general election in 1986 shall become effective July 1, 1986. Section 7. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that I will introduce into the 1985 General Assembly of Georgia a bill amending an act creating a charter for the City of Tennille approved August 21, 1906 (Georgia Laws 1906, Page 1073), as amended and for other purposes. Jimmy Lord Representative, District 107 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jimmy Lord, who, on oath, deposes and says that he is Representative from the 107th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Sandersville Progress which is the official organ of Washington County, on the following date: February 7, 1985. /s/ Jimmy Lord Representative, 107th District Sworn to and subscribed before me, this 22nd day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4902
CITY OF SANDERSVILLE MAYOR AND ALDERMEN; ELECTIONS; MAYOR PRO TEM. No. 491 (House Bill No. 953). AN ACT To amend an Act creating a charter for the City of Sandersville, approved February 13, 1941 (Ga. L. 1941, p. 1692), as amended, particularly by an Act approved April 10, 1971 (Ga. L. 1971, p. 3922), so as to provide for city elections; to provide for aldermanic posts and elections therefrom; to provide for qualifications of the mayor and aldermen; to delete certain provisions regarding run-off elections; to provide for a mayor pro tem; to provide for vacancies; to provide for compensation of elected city officials; 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 charter for the City of Sandersville, approved February 13, 1941 (Ga. L. 1941, p. 1692), as amended, particularly by an Act approved April 10, 1971 (Ga. L. 1971, p. 3922), is amended by striking Section 4 thereof, relating to city elections, and inserting in its place the following: Section 4. (a) On the first Wednesday in December, 1985, an election shall be held at which the mayor and aldermen of the City of Sandersville shall be elected. The mayor and aldermen so elected shall take office on January 1, 1986, and shall serve for a term of office of two years and until their respective successors are elected and qualified. Thereafter, an election for these offices shall be held on the first Wednesday in December of each odd-numbered year and officers so elected shall take office on the first day of January immediately following their election and shall serve for a term of office of two years and until their respective successors are elected and qualified. All primaries and elections shall be held and conducted in accordance with Chapter 3 of Title 21, the `Georgia Municipal Election Code.'
Page 4903
(b) Beginning with the city general election in 1985 and continuing for each such election thereafter, each alderman of the city shall be elected from a designated post by qualified electors residing in that post. For such purposes, the City of Sandersville is divided into five aldermanic posts consisting of the following territory within that city: Post 1 Beginning at a point where the City of Sandersville City limits intersects Georgia Route 242 also known as Riddleville Road with said beginning point being on the center line of State Route 242 also known as the Riddleville Road and proceeding in a northwesterly direction down the center line of the Riddleville Road until it intersects with East Church Street. Proceeding down the center line of East Church until East Church Street intersects South Smith Street and then proceeding in a southerly direction down South Smith Street along the center line of South Smith until said line intersects with Georgia State Route 15 also known as South Harris Street. Proceeding along the center line of Georgia Highway 15 in a northerly direction until you reach Newman Street and then proceed west on Newman Street along the center line of Newman Street until Newman Street meets Baker Street and proceeding along the center line of Baker Street in a southwesterly direction until you reach Spring Street and then proceeding along the center line of Spring Street in a northerly direction until you reach Hall Street and then proceeding in a westerly direction along the center line of Hall Street until you reach Lovett Street and proceeding north on Lovett Street along the center line until it intersects with Floyd Street and proceeding in an easterly direction along Floyd Street until you reach Martin Street and then moving in a northerly direction down the center line of Martin Street until you reach Georgia State Route 24 also known as West Church Street and proceeding in an easterly direction along the center line of West Church Street until you reach Brookins Street and then proceeding in a northerly direction along the center line of Brookins Street until you reach West Haynes Street and proceeding in a westerly direction along the center line of West
Page 4904
Haynes Street until you reach Warthen Street and then proceeding in a northerly direction along the center line of Warthen Street until you reach Jernigan Street and then proceeding in an easterly direction along the center line of Jernigan Street until you reach Georgia Highway 15 also known as North Harris Street and then proceeding in a southerly direction along the center line of State Route 15 also known as North Harris Street until you reach Gilmore Street and proceeding along the center line of Gilmore Street in an easterly direction until you reach North Smith Street. Then proceeding along the center line of North Smith Street in a northerly direction until you reach Hines Street and then proceeding along the center line of Hines Street in an easterly direction until you reach Poplar Street and then turning in a northerly direction along the center line of Poplar and proceeding in a northerly direction until you reach Georgia State Route 24 also known as East McCarty Street and proceeding along the center line of East McCarty Street also known as Georgia State Route 24 in an easterly direction until you reach the Sandersville City limits and then proceeding in a southerly and southwesterly direction along the city limits of Sandersville until you reach the point of beginning. Post 2 Beginning at a point in the center line of Georgia State Route 24 also known as West Church Street where said point intersects with the center line of Beck Blvd. and proceeding in a southerly direction along the center line of Beck Blvd. until you reach a large ditch and then proceeding in a southeasterly direction along the center line of said ditch until said ditch intersects with Tennille Avenue and then going along the center line of Tennille Avenue in a northerly direction until you reach the intersection with Baker Street and proceeding in a southwesterly direction along the center line of Baker Street until it intersects Spring Street and proceeding in a northerly direction along Spring Street until you intersect Hall Street and proceeding in a westerly direction along the center line of Hall Street until you reach Lovett Street and proceeding in a northerly direction along the center
Page 4905
line of Lovett Street until you reach Floyd Street and proceeding in an easterly direction along the center line of Floyd Street until you reach Martin Street and proceeding in a northerly direction along Martin Street to Georgia State Route 24 also known as West Church Street. Proceeding westerly along the center line of Georgia State Route 24 also known as West Church Street until you reach the point of beginning. Post 3 Beginning where the city limits of Sandersville intersect with West Haynes Street and proceeding along the center line of West Haynes Street in a southeasterly direction until you reach Ridgeland Drive and proceeding along the center line of Ridgeland Drive in a northeasterly direction until you intersect Warthen Street and proceeding along the center line of Warthen Street in a northerly direction until you intersect West McCarty Street and proceeding easterly along West McCarty Street until you intersect Georgia State Route 15 also known as North Harris Street. Proceeding in a southerly direction along North Harris Street until you intersect with Jernigan Street and proceeding in a westerly direction along Jernigan Street until you intersect with Warthen Street and proceeding along the center line of Warthen Street in a southerly direction until you intersect with West Haynes Street and proceeding in an easterly direction along West Haynes Street until you intersect with Brookins Street and proceeding along the center line of Brookins Street in a southerly direction until you reach Georgia State Route 24 also known as West Church Street and proceeding along the center line of West Church Street in a westerly direction until you intersect with Beck Blvd. and proceeding in a southerly direction along Beck Blvd. until you reach a large creek. Proceeding along the center thread of said creek in a southeasterly direction until the northernmost fork of said creek reaches Tennille Avenue and proceeding along the center line of Tennille Avenue in a northerly direction until you intersect with Newman Street and proceeding in an easterly direction along the center line of Newman Street until you reach Georgia State Route 15 also known
Page 4906
as South Harris Street. Proceeding in a southerly direction along Georgia State Route 15 also known as South Harris Street until you reach the intersection with South Smith Street and proceeding in a northerly direction along the center line of South Smith Street until you reach the intersection with East Church Street and proceeding along the center line of East Church Street in a southeasterly direction until you intersect with Georgia State Route 242 also known as Riddleville Road and proceeding along the center line of Georgia State Route 242 also known as the Riddleville Road until you intersect with the Sandersville City limits and proceeding in a southwesterly direction along the city limits of Sandersville crossing over where the present City of Sandersville city limits intersect with Georgia State Route 15 also known as South Harris Street and continuing along the City limits of Sandersville in a northwesterly direction until you reach Georgia State Route 24 also known as West Church Street and proceeding west along the center line of Georgia State Route 24 also known as West Church Street until you reach the city limits of Sandersville and proceeding in a northerly direction along the city limits line of the City of Sandersville and proceeding east along the city limits line of the City of Sandersville and proceeding northerly along the city limits line of the City of Sandersville until you intersect with West Haynes Street and the point of beginning. Post 4 Beginning at the intersection of the city limits line of the City of Sandersville and West Haynes Street and proceeding along the center line of West Haynes in a southeasterly direction until you reach Ridgeland Drive and proceeding along the center line of Ridgeland Drive in an easterly direction until you reach the intersection of Warthen Street. Proceeding in a northerly direction along the center line of Warthen Street until you reach West McCarty Street and proceeding southeasterly along the center line of West McCarty Street until you intersect with the center line of Georgia State Route 15 also known as North Harris Street and proceeding in a southerly direction along the center line of Georgia State Route
Page 4907
15 also known as North Harris Street until you reach Gilmore Street. Proceeding along the center line of Gilmore Street in an easterly direction until you intersect with the center line of North Smith Street and proceeding North along the center line of North Smith Street until you reach Hines Street and proceeding in an easterly direction along the center line of Hines Street until you reach Poplar Drive and proceeding in a northerly direction along the center line of Poplar Drive until you reach Georgia State Route 24 also known as East McCarty Street and proceeding in an easterly direction along the center line of Georgia State Route 24 also known as East McCarty Street until you reach the intersection of the Sandersville City limits and then proceeding along the city limits line of Sandersville until you reach Georgia State Route 88 and proceeding along the city limits lines of Sandersville and turning in a northwesterly direction along the city limits lines of Sandersville and proceeding in a southerly direction along the city limits of Sandersville and proceeding in a northwesterly direction along the city limits of the City of Sandersville crossing over Georgia State Route 15 and proceeding in a westerly direction and then proceeding in a southwesterly direction crossing over the Linton Road and proceeding along the city limits lines of Sandersville in a southwesterly direction to a point of beginning. Post 5 All that territory lying within the corporate limits of that city. Any part of the City of Sandersville which is not included in Posts 1 through 4, as described in this subsection, shall be included within that post contiguous to such part which contains the least population according to the United States decennial census of 1980 for the State of Georgia. (c) Those aldermen in office July 1, 1985, shall serve out their respective terms of office, which shall expire December 31, 1985, and until their respective successors are elected from those posts described in subsection (b) of this section
Page 4908
and are qualified. Those aldermen in office July 1, 1985, shall be deemed to be serving, only for purposes of determining their successors in office, in designated aldermanic posts as follows: Mr. Oscar Scott Post 1 Mr. Horace Mathis Post 2 Mr. James Andrews Post 3 Ms. Brenda Hollingsworth Post 4 Mr. Bill Raughton Post 5 (d) No person shall be elected to the office of mayor or to the office of alderman from Post 5 unless that person has received a majority of the votes cast in the entire city for that office. No person shall be elected to the office of alderman from Posts 1, 2, 3, or 4 unless that person has received a plurality of the votes cast for that office from that post and not at large. (e) At the time of qualifying for election to the office of alderman, each candidate for that office shall designate the post for which that person is a candidate. Only electors who are residents of an aldermanic post may vote for aldermen from that post. Section 2. Said Act is further amended by striking Section 7 thereof, relating to qualifications of mayor and alderman, and inserting in its place the following: Section 7. No person shall be eligible for election to the office of mayor or alderman unless that person is a qualified and registered elector of the City of Sandersville, has been a resident of the city for a period of at least 24 months and, for each alderman from Posts 1, 2, 3, and 4, has been a resident of that post for which that person is a candidate for a period of 12 months prior to the election. In the event the chairman or alderman from Post 5 ceases to be a resident of the city during that person's term of office or in the event an alderman from Posts 1, 2, 3, or 4 during that person's term of office ceases to be a resident of that aldermanic post
Page 4909
from which elected, that respective office shall thereupon become vacant. Section 3. Said Act is further amended by striking in its entirety Section 19 thereof, relating to run-off elections. Section 4. Said Act is further amended by striking Section 21 thereof, relating to mayor pro tem, and inserting in its place the following: Section 21. The alderman elected from Aldermanic Post 5 shall be the mayor pro tem who, in the absence of the mayor, shall be clothed with the powers of the mayor and who, in the event of a vacancy in the office of mayor, shall serve as mayor for the unexpired term and until a successor is elected and qualified. Section 5. Said Act is further amended by striking Section 26 thereof, relating to vacancies, and inserting in its place the following: Section 26. In the event the office of the alderman from Post 5 becomes vacant, whether by death, resignation, that person's filling the unexpired term of mayor pursuant to Section 21, or from any other cause, the remaining aldermen shall elect from their own number a person meeting the requirements of the office of alderman from Post 5 to serve out the unexpired term and until a successor is regularly elected and qualified. In the event the office of any alderman other than the alderman from Post 5 becomes vacant, the remaining aldermen shall select a successor to serve out the unexpired term and until a successor is regularly elected and qualified, which successor shall meet the requirements for that vacated office. Section 6. Said Act is further amended by striking Section 32 thereof, relating to compensation of aldermen, and inserting in its place the following: Section 32. The mayor shall receive a salary of $2,400.00 per annum, the mayor pro tem shall receive a salary of $900.00 per annum, and the aldermen other than the mayor pro tem shall receive a salary of $600.00 per annum.
Page 4910
These salaries shall all be payable in 12 equal monthly installments from the general funds of the City of Sandersville. If any alderman fails to attend any meetings for a full month, such alderman shall receive no compensation for that month. Section 7. Except for the provisions of this Act relating to and necessary for the election of the mayor and aldermen of the City of Sandersville at the 1985 municipal general election, this Act shall become effective January 1, 1986. Those provisions of this Act relating to and necessary for the election of the mayor and aldermen at the 1985 municipal general election shall become effective July 1, 1985. Section 8. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that I shall introduce in the 1985 session of the General Assembly to amend an act providing for a new charter for the City of Sandersville with said act having been approved on February 13, 1941 (Georgia Laws 1941, Page 1693), as amended and for other purposes. This 4th day of February, 1985. Jimmy Lord Representative, 107th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jimmy Lord, who, on oath, deposes and says that he is Representative from the 107th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Sandersville Progress which is the official organ of Washington County, on the following date: February 7, 1985. /s/ Jimmy Lord Representative, 107th District
Page 4911
Sworn to and subscribed before me, this 22nd day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. DOWNTOWN MARIETTA DEVELOPMENT AUTHORITY DISTRICT ENLARGED. No. 492 (House Bill No. 956). AN ACT To amend an Act creating the Downtown Marietta Development Authority, approved April 10, 1971 (Ga. L. 1971, p. 3459), as amended, so as to enlarge the Downtown Marietta District; to provide 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 Downtown Marietta Development Authority, approved April 10, 1971 (Ga. L. 1971, p. 3459), as amended, is amended by adding at the end of Section 3 the following: Also, all that tract or parcel of land lying and being in Land Lot 1159 of the 16th District, 2nd Section, City of Marietta, Cobb County, Georgia, being more particularly described as follows:
Page 4912
Beginning at the intersection of the west side of Cherokee Street and the north side of Ardis Street; running thence north along the west side of Cherokee Street 263 feet to an iron pin; thence running west forming an interior angle of 91 degrees 11 minutes a distance of 148 feet to an iron pin; thence running south forming an interior angle of 89 degrees 56 minutes a distance of 78 feet to an iron pin; thence running east forming an interior angle of 89 degrees 49 minutes a distance of 58 feet to an iron pin; thence running south forming an exterior angle of 89 degrees 27 minutes a distance of 105.7 feet to an iron pin; thence running south parallel to Cherokee Street 5 feet to a corner; running thence west parallel to Ardis Street 170 feet to the east side of Church Street; running thence south along the east side of Church Street 75 feet to the intersection thereof with the north side of Ardis Street; running thence east along the north side of Ardis Street 270 feet to the west side of Cherokee Street and the point of beginning. Also, all that tract or parcel of land lying and being in Land Lot 1158 of the 16th District, 2nd Section, City of Marietta, Cobb County, Georgia, and being more particularly described as follows: Beginning at the intersection of the north side of Polk Street's 40 foot right of way with the west side of Locust Street's 30 foot right of way and running thence northerly along Locust Street 105.7 feet to an iron pin; running thence westerly parallel to Polk Street 92 feet to an iron pin; running thence southerly parallel to Locust Street 105.7 feet to an iron pin on the north side of Polk Street; running thence easterly along the north side of Polk Street 92 feet to the point of beginning. Also, all that tract or parcel of land lying and being in Land Lot 1159 of the 16th District, 2nd Section, City of Marietta, Cobb County, Georgia, being more particularly described as follows: Beginning at the intersection of the north side of Lemon Street and the east side of Cherokee Street and
Page 4913
running thence north along the east side of Cherokee Street 85 feet to an iron pin; running thence north 89 degrees 30 minutes east 64.8 feet to an iron pin; running thence south 1 degree 16 minutes east 85 feet to an iron pin on the north side of Lemon Street; running thence west along the north side of Lemon Street 64.1 feet to the east side of Cherokee Street and the point of beginning. Also, all that tract or parcel of land lying and being in Land Lot 1216 of the 16th District, 2nd Section, City of Marietta, Cobb County, Georgia, being more particularly described as follows: Beginning at the intersection of Lawrence Street and Cole Street and running thence north along Lawrence Street 170 feet to a point; running thence east along the north lines of properties fronting on Lawrence Street 280 feet more or less to the west line of property now owned by William R. Waldrop; running thence north 102.3 feet to Waldrop's northwest corner; running thence east 90.26 feet to Waldrop's northeast corner; running thence south 245.8 feet to Lawrence Street; running thence east along the north side of Lawrence Street 19.1 feet to a point; running thence south across Lawrence Street and along the east line of Anthony Kirkland et al, 174 feet more or less to the southeast corner of Krikland et al; running thence north 43 feet to the northeast corner of property of the Autrey Trust; running thence south 175.87 feet to the southeast corner of Autrey and the north side of Washington Avenue; running thence west along the north side of Washington Avenue 434.78 feet more or less to the centerline of Cole Street; running thence north 315 feet more or less to the centerline of Lawrence Street and the point of beginning, comprising 313, 315, 321, 324, 329, and 332 Lawrence Street and 315 and 331 Washington Avenue, and those properties fronting on the east side of Cole Street between Washington Avenue and Lawrence Street, and the property at the northeast corner of Lawrence Street and Cole Street, Marietta, Georgia.
Page 4914
Section 2. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a bill to amend an Act creating the Downtown Marietta Development Authority approved April 10, 1971 (Ga. L. 1971, p. 3450), as heretofore amended, and for other purposes. This 4th day of January, 1985. Roy E. Barnes Haskew Brantley Jim Tollison Carl Harrison Joe Mack Wilson A. L. Burrus Steve Thompson Terry Lawler Fred Aiken Johnny Isakson Bill Atkins Frank Johnson Tom Wilder Bill Cooper Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe Mack Wilson, who, on oath, deposes and says that he is Representative from the 20th 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 date: January 11, 1985. /s/ Joe Mack Wilson Representative, 20th District
Page 4915
Sworn to and subscribed before me, this 21st day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. IRWIN COUNTY BOARD OF COMMISSIONERS; COMPENSATION; SECRETARY. No. 493 (House Bill No. 961). AN ACT To amend an Act creating the board of commissioners of Irwin County, approved February 16, 1933 (Ga. L. 1933, p. 571), as amended, particularly by an Act approved April 6, 1981 (Ga. L. 1981, p. 3865) and an Act approved April 12, 1982 (Ga. L. 1982, p. 4057), so as to change provisions relating to the salary of the secretary of the board of commissioners; to change provisions relating to the salary of the chairman and other members of the board of commissioners; to provide for related matters; to provide 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 Irwin County, approved February 16, 1933 (Ga. L. 1933, p. 571), as amended, particularly by an Act approved April 6, 1981 (Ga. L. 1981, p. 3865) and an Act approved April 12, 1982 (Ga. L. 1982, p. 4057), is amended by striking subsection (b) of Section 6A and inserting in its place a new subsection to read as follows:
Page 4916
(b) (1) The board of commissioners may employ a secretary who shall serve at the pleasure of the board. The board shall prescribe the duties of the secretary. (2) The salary of the secretary shall be not less than $8,500.00 per year and not more than $16,000.00 per year, the exact amount to be determined by the board. The salary shall be paid by warrant issued by said board as other warrants for county costs and expenses are paid. Said secretary may, or may not, be required to give bond in the amount, if required, as fixed by the board, the premiums on such bond to be paid out of county funds as other expenses of the county are paid. Section 2. Said Act is further amended by striking Section 6 and inserting in its place a new Section 6 to read as follows: Section 6. (a) Each commissioner other than the chairman shall receive a salary of not less than $100.00 per month and not more than $300.00 per month. Any action to fix the salary of said commissioners at more than $100.00 per month and not more than $300.00 per month shall be by ordinance of the board of commissioners. (b) The chairman shall receive a salary of not less than $750.00 per month and not more than $1,000.00 per month. Any action to fix the salary of the chairman at more than $750.00 per month and not more than $1,000.00 per month shall be by ordinance of the board of commissioners. (c) In addition to the salaries provided in subsections (a) and (b) of this section, the chairman shall receive a local travel expense allowance of $6,000.00 per year; and each other member of the board shall receive a local travel expense allowance of $2,400.00 per year. No other allowance shall be made for local necessary expenses. (d) All salaries and expense allowances provided for in this section shall be paid in equal monthly installments from county funds. (e) The chairman of the board shall be the chief administrative officer of the county and shall devote his full time to the duties of his office.
Page 4917
Section 3. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly a bill to amend the act creating the Board of Commissioners of Irwin County, Georgia, approved February 16, 1933, (Ga. Laws 1933, p. 571), as amended, pursuant to resolution of the Irwin County Commissioners of Roads and REvenues and for other purposes. A copy of the resolution passed by the Irwin County Board of Commissioners of Roads and Revenues is as follows: BE IT RESOLVED, by the Board of Commissioners of Roads and Revenues of Irwin County, Georgia, in regular meeting assembled, that the State Senator Rooney L. Bowen and Representative Paul Branch be contacted and requested to introduce local legislation which would authorize the Irwin County Commissioners Roads and Revenues to set salaries for the Chairman of the Irwin County Commissioners of Roads and Revenues at $1,000 per month. AND BE IT FURTHER RESOLVED, that the salary for Post Two and Three of the Irwin County Commissioners be set at $300.00 per month. AND BE IT FURTHER RESOLVED, that the Irwin County Commissioners of Roads and Revenues be authorized to set the salary of the Clerk and/or Secretary at a sum of not less than $8,500.00 nor more than $16,000.00 per year. Affidavit of Publication. This is to certify that a 200-wd. legal size advertisement, copy tagged Notice of Intention to Introduce Local Legislation, was published in the Jan. 31 and Feb. 7, 1985 issues of The Ocilla Star. /s/ W. S. Bradford, Jr. Editor and Publisher
Page 4918
/s/ Mrs. W. S. Bradford, Jr. Notary Public. My Commission Expires 6/8/87. (Seal). Approved March 28, 1985. CLINCH COUNTY BOARD OF EDUCATION; ELECTIONS; DISTRICTS; REFERENDUM. No. 494 (House Bill No. 970). AN ACT To provide for reapportionment of the board of education of Clinch County; to provide for education districts and for the manner of electing members of the board; to provide for other 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. This Act is enacted pursuant to the authority granted by Article VIII, Section V, Paragraph IV of the Constitution of the State of Georgia. The provisions of this Act shall control over any conflicting provisions of that constitutional amendment relating to the Clinch County school system which was ratified by the electors of Clinch County at the 1970 November general election (Ga. L. 1970, p. 1111). Section 2. The board of education of Clinch County shall consist of five members. The members in office on July 1, 1985, shall continue to serve as members of the board of education for the remainder of the terms of office for which they were elected. Thereafter, their successors shall be elected as provided in this Act.
Page 4919
Section 3. (a) One member shall be elected from each of the five education districts described in Section 5 of this Act. At the general election in 1988, and quadrennially thereafter, there shall be elected one member from Education District No. 2, Education District No. 3, and Education District No. 5. At the general election in 1988 there shall be elected one member from Education District No. 1 and Education District No. 4 who shall each serve an initial term of office of two years. At the general election in 1990, and quadrennially thereafter, successors to the initial members from Education District No. 2 and Education District No. 4 shall be elected. (b) Successors to those members elected under subsection (a) of this section shall be elected at the general election immediately preceding the expiration of their respective terms of office and they shall each take office January 1 following their election for terms of four years and until their successors are elected and qualified. (c) The members of the board shall be elected by a majority of the electors voting within their respective education districts. The members of the board shall be nominated and elected in accordance with the provisions of Chapter 2 of Title 21 of the O.C.G.A., known as the Georgia Election Code. Section 4. (a) The five districts for election of members of the board of education of Clinch County are described as follows: Education District 1 Beginning at a point formed by the intersection of the centerlines of U.S. Highway 84 (also known as Dame Avenue in the City of Homerville) and U.S. Highway 441 (also known as North Church Street in the City of Homerville) and thence following north along the centerline of U.S. Highway 441 to the Clinch/Atkinson County line; thence running due east along the north county line to the northeast corner of Clinch County; thence running in a southwesterly direction along the east county line to the intersection of U.S. Highway 84, approximately 1.5 miles east of Argyle, Ga.; thence running west along the centerline of U.S. Highway 84 to the City limits of Argyle; thence running in a northwesterly
Page 4920
and southerly direction around the City limits of Argyle to the intersection of U.S. Highway 84; thence running in a westerly direction along the centerline of U.S. Highway 84 to Homerville, Georgia and the Point of Beginning. Education District 2 Beginning at a point formed by the intersection of the centerlines of U.S. Highway 84 (also known as Dame Avenue in the City of Homerville) and U.S. Highway 441 (also known as North Church Street in the City of Homerville) and thence following north along the centerline of U.S. Highway 441 to the Clinch/Atkinson County line; thence running due west along the north county line to the northwest corner of Clinch County; thence running due south along the Clinch County line to the intersection with U.S. Highway 84, approximately 5 miles west of Dupont, Georgia; thence running easterly along the centerline of U.S. Highway 84 to its intersection with the western city limits of Dupont, Georgia; thence running southerly and then northerly along the city limits of Dupont to their intersection with U.S. Highway 84 on the eastern city limits of Dupont; thence following the centerline of U.S. 84 in an easterly direction back to Homerville, Georgia and the Point of Beginning. Education District 3 Beginning at a point formed by the intersection of the centerlines of U.S. Highway 84 (also known as Dame Avenue in the City of Homerville) and U.S. Highway 441 (also known as North Church Street in the City of Homerville) and thence following south along the centerline of U.S. Highway 441 to its intersection with State Highway 187 (also known as Forrest Avenue in the City of Homerville); thence running in a southwesterly direction along the centerline of State Highway 187 to its intersection with College Street; thence running in a southerly direction along the centerline of College Street to its intersection of Magnolia Street; thence running in an easterly direction along the centerline of Magnolia Street to its intersection with Virginia Avenue; thence running in a southerly direction along the centerline of Virginia Avenue to its intersection with Shirley Road; thence running in an easterly direction along the centerline of Shirley
Page 4921
Road to its intersection of U.S. Highway 441 (Church Street); thence running in a southerly direction along the centerline of U.S. Highway 441 to its intersection with the southern city limits of Homerville, Georgia; thence following the city limits of Homerville, Georgia in a westerly direction to their intersection with Tatum Creek; thence running along Tatum Creek in a southerly direction to its intersection with Clinch County Road 36; thence running in an easterly direction along the centerline of County Road 36 to its intersection with Clinch County Road 39; thence running in an easterly direction along the centerline of Clinch County Road 39 to its intersection with U.S. Highway 441; thence running south along the centerline of U.S. Highway 441 to its intersection with Clinch County Road 161, commonly known as the Jessie Hinson Road; thence running westerly along the centerline of Clinch County Road 161 to its intersection with Antioch Church Road; thence running south along the centerline of Antioch Church Road to its intersection with Clinch County Road 144; thence running north along the centerline of Clinch County Road 144 to its intersection with Clinch County Road 184; thence running north along the centerline of Clinch County Road 184 to its intersection with Clinch County Road 147; thence running north along the centerline of Clinch County Road 147 to the Clinch/Ware County Line; thence running in a northerly direction along the east county line to its intersection with U.S. Highway 84; thence running in a westerly direction along the centerline of U.S. Highway 84 to its intersection with the eastern city limits of Argyle, Georgia; thence running along the Argyle city limits in a northerly and then southerly direction to their intersection with U.S. Highway 84 on the western City limits of Argyle; thence running in a westerly direction along the centerline of U.S. Highway 84 to the City of Homerville, Georgia and the point of beginning. Education District 4 Beginning at a point formed by the intersection of the centerlines of U.S. Highway 84 (also known as Dame Avenue in the City of Homerville) and U.S. Highway 441 (also known as North Church Street in the City of Homerville) and thence following south along the centerline of U.S. Highway 441 to its intersection with State Highway 187 (also known as
Page 4922
Forrest Avenue in the City of Homerville); thence running in a southwesterly direction along the centerline of State Highway 187 to its intersection with College Street; thence running in a southerly direction along the centerline of College Street to its intersection with Magnolia Street; thence running in an easterly direction along the centerline of Magnolia Street to its intersection with Virginia Avenue; thence running in a southerly direction along the centerline of Virginia Avenue to its intersection with Shirley Road; thence running in an easterly direction along the centerline of Shirley Road to its intersection with U.S. Highway 441 (Church Street); thence running in a southerly direction along the centerline of U.S. Highway 441 to its intersection with the southern city limits of Homerville, Georgia; thence following the city limits of Homerville in a westerly, northerly, westerly and then northerly direction to their intersection with U.S. Highway 84; thence running in an easterly direction along the centerline of U.S. Highway 84 to the City of Homerville and the point of beginning. Education District 5 Beginning at a point formed by the intersection of the Clinch/Lanier County Line and U.S. Highway 84 and thence running easterly along the centerline of U.S. Highway 84 to its intersection with the western city limits of Dupont, Georgia; thence running southerly and then northerly along the city limits of Dupont to their intersection with U.S. Highway 84 on the eastern city limits of Dupont; thence running along the centerline of U.S. 84 in an easterly direction to its intersection with the western most city limits of Homerville, Georgia; thence running along the city limits of Homerville in a southerly, easterly, southerly, and then easterly direction to their intersection with Tatum Creek; thence running along Tatum Creek in a southerly its intersection with Clinch County Road 36; thence running in an easterly direction along the centerline of County Road 36 to its intersection with Clinch County Road 39; thence running in an easterly direction along the centerline of Clinch County Road 39 to its intersection with U.S. Highway 441; thence running south along the centerline of U.S. Highway 441 to its intersection with Clinch County Road 161, commonly known as the Jessie Hinson Road; thence running easterly along the
Page 4923
centerline of Clinch County Road 161 to its intersection with Antioch Church Road; thence running south along the centerline of Antioch Church Road to its intersection with Clinch County Road 144; thence running north along the centerline of Clinch County Road 144 to its intersection with Clinch County Road 184; thence running north along the centerline of Clinch County Road 184 to its intersection with Clinch County Road 147; thence running north along the centerline of Clinch County Road 147 to the Clinch/Ware County Line; thence following the County Line in a southerly direction to the Georgia/Florida State Line; thence running along the state line in a westerly direction to the Clinch/Echols County Line; thence following the Clinch/Echols County Line in a northerly direction to the intersection of the Clinch/Lanier County Line; thence following the Clinch/Lanier County Line to its intersection with U.S. Highway 84 and the point of beginning. (b) Any part of Clinch County which is not included in any education district described in this section shall be included within that education district contiguous to such part which contains the least population according to the United States decennial census of 1980 or any future such census. Section 5. It shall be the duty of the election superintendent of Clinch County to issue the call for an election for the purpose of submitting this Act to the electors of the Clinch County School District for approval or rejection. The superintendent shall set the date of such election for Tuesday, November 4, 1986. At least 29 days shall intervene between the date of the issuance of the call and the date of the election. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Clinch County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act providing for the reapportionment of the board of education of Clinch County by dividing Clinch County into five single-member education districts with each member being elected by a majority of the electors of their respective education districts be approved?
Page 4924
All persons desiring to vote for approval 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 Clinch County. It shall be the duty of the superintendent to hold and conduct such election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 6. This Act shall become effective on July 1, 1985. Section 7. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to provide for reapportionment of the Board of Education of Clinch County; to provide for education districts and for the manner of electing members of the Board; to provide for other matters relative to the foregoing; and for other purposes. This 28th day of January 1985. Honorable Tom Crosby, Jr. Representative, 150th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Crosby, who, on oath, deposes and says that he is Representative from the 150th 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 date: January 31, 1985. /s/ Tom Crosby Representative, 150th District
Page 4925
Sworn to and subscribed before me, this 22nd day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 28, 1985. ETOWAH-FORSYTH WATER AUTHORITY SEWAGE SYSTEMS. No. 495 (House Bill No. 973). AN ACT To amend an Act creating the Etowah-Forsyth Water Authority, approved March 28, 1984 (Ga. L. 1984, p. 4779), so as to authorize the authority to acquire, construct, add to, extend, improve, equip, operate, and maintain sewage systems, both sanitary and storm, sewage disposal and sewage treatment plants, and any and all other related facilities; to authorize the authority to contract with others pertaining to sewer utilities and facilities; to provide for other matters relative to sewage services and the financing and provision thereof; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating the Etowah-Forsyth Water Authority, approved March 28, 1984 (Ga. L. 1984, p. 4779), is amended by striking paragraph (2) of Section 3 of such Act and inserting in lieu thereof a new paragraph (2) to read as follows: (2) The word `project' shall be deemed to mean and include the acquisition, construction, and equipping of water
Page 4926
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 outside the territorial boundaries of Forsyth County, and the operation, maintenance, additions, improvements, and extensions of such facilities so as to assure an adequate water utility system deemed by the authority necessary or convenient for the efficient operation of such type of undertaking. The word `project' shall also mean and include the acquisition, construction, and equipping of all necessary and usual facilities useful and necessary for the gathering of waste matter of every type, including both individual and industrial, 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 Forsyth County, and the operation, maintenance, additions, improvements, and extensions of such facilities so as to assure an adequate sewerage system deemed by the authority necessary for the efficient operation of a sanitary and storm sewer system. Said water facilities and said sewerage facilities, at the discretion of the authority, may be combined at any time into a water and sewerage system as one revenue-producing undertaking and operated and maintained as such. Section 2. Said Act is further amended by striking paragraph (5) of Section 4 of such Act and inserting in lieu thereof a new paragraph (5) to read as follows: (5) To make contracts and 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, erected, or acquired. Any and all persons, firms, and corporations and any and all political subdivisions, departments, institutions, or agencies of the state are 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 foregoing, authority is specifically granted to municipal corporations, counties, and other political subdivisions and to
Page 4927
the authority to enter into contracts, lease agreements, or other undertakings relating to the furnishing of water and related services and facilities by the authority to such municipal corporations, counties, and political subdivisions or for the purchase of water by the authority therefrom for a term not exceeding 50 years, and also to enter into contracts, lease agreements, or other undertakings relative to the gathering of waste matter and the treatment of waste matter and sewage by the authority for such municipal corporations, counties, or political subdivisions for the authority. Likewise, without limiting the generality of the above and foregoing, the same authority above granted to municipal corporations, counties, political subdivisions, and to the authority relative to entering into contracts, lease agreements, or other undertakings is authorized between the authority and private corporations, both within and without the State of Georgia, and between the authority and public bodies including counties and cities outside the State of Georgia. Section 3. Said Act is further amended by striking Section 23 of such Act and inserting in lieu thereof a new Section 23 to read as follows: Section 23. Purpose of the authority. Without limiting the generality of any provision of this Act, the general purpose of the authority is declared to be that of acquiring an adequate source or sources of water supply, treatment of such water, and thereafter the distribution of the same to the various contracting entities in Forsyth County and environs, including the geographic area of adjoining counties and municipalities located therein, and further for the general purpose of gathering and treatment of waste, both individual and industrial, but such general purpose shall not restrict the authority from selling and delivering water directly to consumers in those areas where there does not now exist water distribution systems or furnishing sewer facilities to such customers and in those areas where neither any county nor municipality deems it desirable or feasible to furnish water in such locality. The authority shall also have the authority, where it deems it feasible, to sell its products and services to customers, governmental agencies, or governmental instrumentalities
Page 4928
of adjoining states, providing the laws of the adjoining states do not prohibit or tax said activity. The authority shall not have the authority to construct water lines for the distribution of water directly to customers within any municipality without first obtaining the express written consent of the appropriate governing bodies of said municipality and, likewise, the authority shall not have the authority to construct sewer lines for the collection of waste and sewage directly to customers within any municipality without first obtaining the express written consent of the appropriate governing body of said municipality. Section 4. Said Act is further amended by striking Section 24 of such Act and inserting in lieu thereof a new Section 24 to read as follows: Section 24. Rates, charges, and revenues; use. The authority is 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 provided in this Act to finance, in whole or in part, the cost of the acquisition, construction, reconstruction, improvements, 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 5. Said Act is further amended by striking Section 25 of such Act and inserting in lieu thereof a new Section 25 to read as follows: Section 25. 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 or acquired under the provisions of this Act, including the basis upon which water service and facilities, sewerage service and facilities, or both, shall be furnished.
Page 4929
Section 6. Said Act is further amended by striking Section 28 of such Act and inserting in lieu thereof a new Section 28 to read as follows: Section 28. Effect on other governments. This Act shall not and does not in any way take from Forsyth 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 7. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the Etowah-Forsyth Water Authority, approved March 28, 1984 (Ga. L. 1984, p. 4779); and for other purposes. This 15th day of February, 1985. Honorable Bill Barnett Representative, 10th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bill H. Barnett, who, on oath, deposes and says that he is Representative from the 10th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Forsyth County News which is the official organ of Forsyth County, on the following date: February 20, 1985. /s/ Bill H. Barnett Representative, 10th District
Page 4930
Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. FLOYD COUNTY MERIT SYSTEM; INVESTIGATORS; ASSISTANT DISTRICT ATTORNEYS. No. 496 (House Bill No. 978). AN ACT To amend an Act known as the Floyd County Merit System Act, approved April 9, 1969 (Ga. L. 1969, p. 2505), as amended, particularly by an Act approved March 18, 1983 (Ga. L. 1983, p. 4339), so as to provide for additional exemptions from coverage under the merit 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 Floyd County Merit System Act, approved April 9, 1969 (Ga. L. 1969, p. 2505), as amended, particularly by an Act approved March 18, 1983 (Ga. L. 1983, p. 4339), is amended by adding at the end of the listing of exceptions in the first undesignated paragraph of Section 2 thereof the following: (y) Any investigator with the Floyd County district attorney's office.
Page 4931
(z) Any county-funded Floyd County assistant district attorney. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia, a bill to provide for investigators for the District Attorney of the Rome Judicial Circuit and procedures connected therewith; to provide an additional exemption from coverage under the merit system; to repeal conflicting laws; and for other purposes. Paul Smith Representative, 16th District Buddy Childers Representative, 15th District, Post 1 Forest McKelvey Representative, 15th District, Post 2 Ed Hine Senator, 52nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul E. Smith, who, on oath, deposes and says that he is Representative from the 16th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Rome News-Tribune which is the official organ of Floyd County, on the following date: February 21, 1985. /s/ Paul E. Smith Representative, 16th District
Page 4932
Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. NEWTON COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 497 (House Bill No. 986). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment creating the Newton County Industrial Development Authority (Resolution Act No. 112, House Resolution No. 414-937, Ga. L. 1964, p. 825); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment creating the Newton County Industrial Development Authority (Resolution Act No. 112, House Resolution No. 414-937, Ga. L. 1964, p. 825) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution.
Page 4933
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as part of the Constitution of the State of Georgia that constitutional amendment creating the Newton County Industrial Development Authority (Resolution Act No. 112, House Resolution No. 414-937, Ga. L. 1964, p. 825); and for other purposes. This 12th day of February, 1985. Denny Dobbs Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Denny M. Dobbs, 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 Covington News which is the official organ of Newton County, on the following date: February 21, 1985. /s/ Denny M. Dobbs Representative, 74th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4934
BUTTS COUNTY MAGISTRATE COURT; LAW LIBRARY FEES. No. 498 (House Bill No. 988). AN ACT To amend an Act providing for the Magistrate Court of Butts County, approved March 15, 1984 (Ga. L. 1984, p. 4308), so as to provide for the collection of additional costs as law library fees; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing for the Magistrate Court of Butts County, approved March 15, 1984 (Ga. L. 1984, p. 4308), is amended by adding a new section, to be designated Section 3A, to read as follows: Section 3A. (a) The collection of additional costs in cases before the Magistrate Court of Butts County shall be made for the benefit of the Butts County Law Library. The amount of such fees shall not exceed $3.00. The amount of such fees shall be determined by the senior judge of the Superior Court of Butts County. (b) The clerk of the Magistrate Court of Butts County shall collect the law library fees and remit the same each month to the treasurer of the board of trustees for the law library. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of General Assembly of Georgia a bill to amend an Act providing for the Magistrate Court of Butts County, approved
Page 4935
March 15, 1984 (Ga. L. 1984, p. 4308); providing for the costs of filing fees and for other purposes. This 15th day of February, 1985. Larry Smith Representative, 78th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Larry Smith, who, on oath, deposes and says that he is Representative from the 78th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Jackson Progress-Argus which is the official organ of Butts County, on the following date: February 20, 1985. /s/ Larry Smith Representative, 78th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4936
DOWNTOWN CAMILLA DEVELOPMENT AUTHORITY LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 499 (House Bill No. 989). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment establishing the Downtown Camilla Development Authority and providing for its powers, duties, and responsibilities (Resolution Act No. 184, House Resolution 721-1868, Ga. L. 1976, p. 1812); to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment establishing the Downtown Camilla Development Authority and providing for its powers, duties, and responsibilities (Resolution Act No. 184, House Resolution 721-1868, Ga. L. 1976, p. 1812) shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as part of the Constitution of Georgia that constitutional amendment which was proposed by Resolution Act No. 184 (HR 721-1868) enacted at the 1976 session of
Page 4937
the General Assembly and which was duly ratified at the 1976 general election (Ga. L. 1976, p. 1812) and which created the Downtown Camilla Development Authority; to provide the authority for this Act; to provide for related matters; and for other purposes. This 21st day of February, 1985. Thomas G. Ledford, Attorney for Downtown Camilla Development Authority Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. Richard Royal, who, on oath, deposes and says that he is Representative from the 144th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Camilla Enterprise which is the official organ of Mitchell County, on the following date: February 22, 1985. /s/ A. Richard Royal Representative, 144th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4938
HENRY COUNTY BOARD OF EDUCATION; ELECTIONS. No. 500 (House Bill No. 993). AN ACT To provide for the election of the members of the Board of Education of Henry County from districts; to provide for residence requirements; to provide that members shall be elected by voters within the respective districts; to describe such districts; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. It is the intention of this Act to implement the directives of the United States District Court for the Northern District of Georgia in the case of McRae v. Board of Education of Henry County. Section 2. The Board of Education of Henry County shall consist of five members, one member elected from each district described in Section 3 of this Act. Any person offering as a candidate for election to the board shall reside in the district from which he offers. Members shall be elected by the qualified voters within the respective district. Section 3. For purposes of electing the membership of the board of education, Henry County is divided into districts as follows: DISTRICT I SHALL BE BOUNDED AS FOLLOWS: BEGINNING at the northwest corner of Land Lot 150 of the 2nd District, which point is also on the Henry County/Spalding County line; thence North along the West side of Land Lots 171, 182, 203, 214, and 235; thence Northwest along Bethlehem Bottoms Creek to where it intersects with the North side of Land Lot 245 of the 2nd District; thence East along the South line of Land Lot 252 and the South side of Land Lot 251 of the 7th District to where it intersects with Interstate Highway No. 75; running thence Northwest along Interstate Highway
Page 4939
No. 75 to the intersection of State Highway 20 and State Highway 81; thence Northeast along said Highways 20 and 81 to the intersection of Camp Creek continuing in a northeasterly direction along Camp Creek to the intersection of Jonesboro Road; running thence Southeast along Jonesboro Road to the intersection of Jonesboro Road and the Southern Railway tracks; continuing in a Southerly direction along the Southern Railway tracks to the intersection of State Highway 20 and 81; thence Northeasterly along State Route 20 and 81 a distance of 185 feet; thence Southeast parallel and concentric to the centerline of Southern Railway and intersection of the south Land Lot Line of Land Lot 133 of the 7th District; thence East along the south line of Land Lots 133, 134, 135, and 136 of the 7th District to a point where the south line of Land Lot 136 intersects with State Highway 81; running thence East along State Highway 81 to the intersection of State Highway 81 and Mt. Bethel Road; thence in a southeasterly direction along Mt. Bethel Road to the intersection of Sandy Ridge Road; thence South along Sandy Ridge Road to the intersection of Keys Ferry Road; thence East along Keys Ferry Road to the Newton County line; running thence South, Southwest, West, Northwest and North along the county lines dividing Henry County from Newton County, Butts County and Spalding County, to the point of beginning. DISTRICT II SHALL BE BOUNDED AS FOLLOWS: BEGINNING at the northwest corner of Land Lot 150 of the 2nd District, which point is also on the Henry County/Spalding County line; thence North along the West side of Land Lots 171, 182, 203, 214, and 235; thence Northwest along Bethlehem Bottoms Creek to where it intersects with the North side of Land Lot 245 of the 2nd District; thence East along the South line of Land Lot 252 and the South side of Land Lot 251 of said district to where it intersects with Interstate Highway No. 75; running thence Northwest along Interstate Highway No. 75 to the intersection of State Highway 20 and State Highway 81; thence Northeast along said Highways 20 and 81 to the intersection of Camp Creek, continuing in a northeasterly direction along Camp Creek to where the same intersects with the Southern Railway tracks; continuing in a Northwesterly direction along the tracks of Southern Railway to the intersection of Pates Creek; running thence Southwest along Pates Creek to the intersection of Interstate Highway No. 75; thence Northwest
Page 4940
along Interstate Highway No. I-75 to the intersection of Flippen Road; thence South along Flippen Road to Rum Creek; thence West along Rum Creek to Lake Spivey and the Clayton County line; running thence South and West along the line dividing the West side of Henry County and the East side of Clayton County to the common intersection of Henry County, Georgia, Clayton County, Georgia, and Spalding County, Georgia; thence along the line dividing the South side of Henry County and the North side of Spalding County in an East and South direction to the point of beginning. DISTRICT III SHALL BE BOUNDED AS FOLLOWS: BEGINNING at the intersection of Jonesboro Road and Camp Creek and running thence Northeast along Camp Creek to the intersection of the Southern Railway tracks; thence North along the Southern Railway tracks to the intersection of said tracks and Pates Creek; thence Northeast along Pates Creek to the intersection of U. S. Highway 23 and State Highway 42; thence Northwesterly along State Route 42 to the intersection with Highland Drive; thence Northerly along Highland Drive to the intersection with Wake Drive; thence Easterly along Wake Drive to the intersection of Caroline Avenue; thence Northerly along Caroline Avenue to the intersection of Acacia Drive; thence West along Acacia Drive to the intersection of Highland Place; thence South along Highland Place to the intersection of Highland Boulevard; thence West along Highland Boulevard to the intersection of Highland Circle; thence North and West along Highland Circle to the intersection of Forest Road; thence North along Forest Road to the intersection of Millers Mill Road; thence West along Millers Mill Road to the intersection of State Route 138; running thence Northeast along Highway 138 to the intersection of Hemphill Road; thence Northeast along Hemphill Road to the intersection of State Highway 155; thence North along State Highway 155 to the intersection of State Highway 138; thence Northeast along State Highway 138 to the Rockdale County Line; running thence Southeast and South along the line dividing the East side of Henry County and the West side of Rockdale County to the Newton County line; thence Southeast, East and Southwest along the line dividing the East side of Henry County and the West side of Newton County to the common corner of Henry, Newton and Butts County Lines; thence South, Southwesterly
Page 4941
along the line dividing the Southeast side of Henry County and the Northwest side of Butts County to the intersection of said line and Keys Ferry Road; thence West along Keys Ferry Road to the intersection of Sandy Ridge Road; thence North along Sandy Ridge Road to the intersection of Mt. Bethel Road; thence Northwesterly along Mt. Bethel Road to the intersection of State Route 81; thence West along State Highway 81 to the intersection of said highway and the North line of Land Lot 153 of the 7th District; thence West along the North line of Land Lots 153, 154, 155, and 156 of said 7th District to a point of intersection of a concentric line of 185 feet Northeasterly from centerline of Southern Railway; thence Northwesterly along the 185 foot concentric and parallel line of the railroad to the centerline of State Route 20 and 81; thence Southwesterly along State Route 81 and 20 to the intersection of Southern Railway; thence Northerly along Southern Railway to centerline of Jonesboro Road; thence Northwesterly along Jonesboro Road to the intersection of Camp Creek and point of beginning. DISTRICT IV SHALL BE BOUNDED AS FOLLOWS: BEGINNING at the Northwest corner of Land Lot 255 of the 12th District of Henry County, Georgia, the same being on the DeKalb County line; thence South along the West side of Land Lots 255, 226, 223, 194, 191, 162, 159, and 130 of the 12th District of Henry County; thence West along the South line of Land Lots 131 and 132 of said District to the intersection of East Atlanta Road; thence South and Southeast along east Atlanta Road to the City Limits of Stockbridge, Georgia; running thence along the City limits around the City of Stockbridge, Georgia, to the intersection of Rock Quarry Road; thence South along Rock Quarry Road to the intersection of Hudson Bridge Road; thence West along Hudson Bridge Road to the intersection of Interstate Highway No. I-75; thence Northwest along Interstate Highway No. I-75 to the intersection of Flippen Road; thence South along Flippen Road to Rum Creek; thence West along Rum Creek to Lake Spivey and the Clayton County line; running thence North along the line dividing the West side of Henry County and the East side of Clayton County to the DeKalb County line; thence East along the line dividing the North side of Henry County and the South side of DeKalb County to the Northwest corner of Land Lot 255 of the 12th District of Henry County and the point of beginning.
Page 4942
DISTRICT V SHALL BE BOUNDED AS FOLLOWS: BEGINNING at the intersection of Interstate Highway No. 75 and Pates Creek; thence Northeasterly along Pates Creek to the intersection of U. S. Highway 23 and Georgia Highway 42; thence Northwesterly along State Route 42 to the intersection with Highland Drive; thence Northerly along Highland Drive to the intersection with Wake Drive; thence Easterly along Wake Drive to the intersection of Caroline Avenue; thence Northerly along Caroline Avenue to the intersection of Acacia Drive; thence West along Acacia Drive to the intersection of Highland Place; thence South along Highland Place to the intersection of Highland Boulevard; thence West along Highland Boulevard to the intersection of Highland Circle; thence North and West along Highland Circle to the intersection of Forest Road; thence North along Forest Road to the intersection of Millers Mill Road; thence West along Millers Mill Road to the intersection of State Route 138; running thence Northeast along Highway 138 to the intersection of Hemphill Road; thence Northeast along Hemphill Road to the intersection of State Highway 155; thence North along State Highway 155 to the intersection of State Highway 138; thence Northeast along State Highway 138 to the Rockdale County line; thence Northwest along the line dividing the East side of Henry County and the West side of Rockdale County to the DeKalb County line; thence West along the line dividing the North side of Henry County and the South side of DeKalb County to the Northwest corner of Land Lot 255 of the 12th District of Henry County, Georgia; thence South along the West side of Land Lots 255, 226, 223, 194, 191, 162, 159, and 130 of the 12th District of Henry County; thence West along the South line of Land Lots 131 and 132 of said District to the intersection of East Atlanta Road; thence South and Southeast along East Atlanta Road to the City limits of Stockbridge, Georgia; thence South, Southeast and Southwest around the East side of the City limits of Stockbridge, Georgia, to the intersection of Rock Quarry Road; thence South along Rock Quarry Road to the intersection of Hudson Bridge Road; thence Southwest along Hudson Bridge Road to the intersection of Interstate Highway No. 75; thence Southeast along Interstate Highway No. 75 to the intersection of Pates Creek and the point of beginning. Section 4. All laws and parts of laws in conflict with this Act are repealed.
Page 4943
Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide for the election of the members of the Board of Education of Henry County from districts; to provide for residence requirements; to provide that members shall be elected by voters within the respective districts; to describe such districts; to provide for related matters; and for other purposes. This 6th day of February, 1985. Honorable Wesley Dunn Representative, 73rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wesley Dunn, 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 Henry Herald which is the official organ of Henry County, on the following date: February 13, 1985. /s/ Wesley Dunn Representative, 73rd District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4944
CITY OF SALE CITY CORPORATE LIMITS. No. 501 (House Bill No. 990). AN ACT To amend an Act incorporating the City of Sale City in Mitchell County, approved August 12, 1910 (Ga. L. 1910, p. 1117), as amended, so as to provide for 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 Sale City in Mitchell County, approved August 12, 1910 (Ga. L. 1910, p. 1117), as amended, is amended by striking Section 3, relating to corporate limits, and inserting in its place a new Section 3 to read as follows: Section 3. Be it further enacted, That the territory included in said City, and hereby incorporated, shall be as follows: Beginning at the artesian well, said well being located where Land Lot #408 and #409 in the 9th Land District, Land Lot #41 in the 10th Land District and Land Lot #40 in the 10th Land District meet in the town known as Sale City, in Mitchell County, and extending three-quarters of a mile in every direction from said well. Limits of said town being one and a half miles in diameter. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1985 Session of the General Assembly of Georgia a Bill to be entitled An Act to Amend An Act Incorporating the City of Sale City in Mitchell County, Georgia, so as to provide that the centerpoint of said City shall be a point where the following land lots meet, said land lots being as follows: Land Lots #408 and #409 in the 9th Land District, Land Lot #41 in the 10th
Page 4945
Land District and Land Lot #40 in the 10th Land District; to repeal all conflicting laws; and, for other purposes. This the 30th day of January, 1985. Robert E. Hughes City Attorney, Sale City, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. Richard Royal, who, on oath, deposes and says that he is Representative from the 144th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Camilla Enterprise which is the official organ of Mitchell County, on the following date: February 1, 1985. /s/ A. Richard Royal Representative, 144th District Sworn to and subscribed before me, this 21st day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 4946
HENRY COUNTY COMMUNITY IMPROVEMENT DISTRICTS ACT. No. 502 (House Bill No. 994). AN ACT To provide for the creation of one or more community improvement districts in Henry County and in each municipality therein; to provide for a short title; to provide for the purposes of the said districts; to provide for definitions; to provide for boards to administer said districts; to provide for the appointment and election of members of said boards; to provide for taxes, fees, and assessments; to provide for the boundaries of said districts; to provide for debt of the said districts; to provide for cooperation with local governments; to provide for powers of said boards; to provide for general obligation bonds, notes, and other obligations of said districts; to provide for the form of bonds, provisions for exchange and transfer, certificate of validation, specification of interest rates in notices to the district attorney or the Attorney General, and in notices of validation hearings, etc., and definition of terms cost of the project or cost of any project as used in bond resolutions, etc.; to provide for authorized contents of agreements and instruments of the boards generally, use of proceeds of the sale of bonds, notes, etc., and subsequent issues of bonds, notes, etc.; to provide for construction; to provide that Chapter 5 of Title 10 of the O.C.G.A., the Georgia Securities Act of 1973 shall not apply to the offer, sale, or issuance of the boards' bonds, notes, or other obligations; to provide that no notice, proceeding, publication, or referendum shall be required; to provide the procedures connected with 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. Short title. This Act shall be referred to as the Henry County Community Improvement Districts Act. Section 2. Purpose. The purpose of this Act shall be to provide for the creation of one or more community improvement
Page 4947
districts within Henry County and each municipality therein, and such districts shall be created for the provision of such of the following governmental services and facilities as may be provided for in the resolution activating each district created under this Act or any supplemental resolution amending same: (1) Street and road construction and maintenance, including curbs, sidewalks, street lights, and devices to control the flow of traffic on streets and roads; (2) Parks and recreational areas and facilities; (3) Storm water and sewage collection and disposal systems; (4) Development, storage, treatment, purification, and distribution of water; (5) Public transportation; (6) Terminal and dock facilities and parking facilities; and (7) Such other services and facilities as may be provided for by general law. Section 3. Definitions. As used herein, the term: (1) Agricultural means the growing of crops for sale or raising of animals for sale or use, including the growing of field crops, fruit or nut trees, the raising of livestock or poultry, and the operation of dairies, horseboarding facilities, and riding stables. (2) Board means the governing body created for the governance of each community improvement district authorized in this Act. (3) Bonds or general obligation bonds means any bonds of a district which are authorized to be issued under the Constitution and laws of Georgia, including refunding bonds, but not including notes or other obligations of a district.
Page 4948
(4) Caucus of electors means for each district the meeting of electors provided for in Section 5 of this Act at which the elected board members of the district are elected. A quorum at such caucus shall consist of those electors present, and a majority of those present and voting is necessary to elect board members. No proxy votes may be cast. (5) Cost of the project or cost of any project means and includes: (A) All costs of acquisition (by purchase or otherwise), construction, assembly, installation, modification, renovation, or rehabilitation incurred in connection with any project or any part of any project; (B) All costs of real property, fixtures, or personal property used in or in connection with or necessary for any project or for any facilities related thereto, including, but not limited to, the cost of all land, estates for years, easements, rights, improvements, water rights, connections for utility services, fees, franchises, permits, approvals, licenses, and certificates; the cost of securing any such franchises, permits, approvals, licenses, or certificates; and the cost of preparation of any application therefor and the cost of all fixtures, machinery, equipment (including all transportation equipment and rolling stock), furniture, and other property used in or in connection with or necessary for any project; (C) All financing charges and loan fees and all interest on bonds, notes, or other obligations of a district which accrue or are paid prior to and during the period of construction of a project and during such additional period as the board may reasonably determine to be necessary to place such project in operation; (D) All costs of engineering, surveying, and architectural and legal services and all expenses incurred by engineers, surveyors, architects, and attorneys in connection with any project;
Page 4949
(E) All expenses for inspection of any project; (F) All fees of fiscal agents, paying agents, and trustees for bondholders under any trust agreement, indenture of trust, or similar instrument or agreement; all expenses incurred by any such fiscal agents, paying agents, and trustees; and all other costs and expenses incurred relative to the issuances of any bonds, notes, or other obligations for any project; (G) All expenses of or incidental to determining the feasibility or practicability of any project; (H) All costs of plans and specifications for any project; (I) All costs of title insurance and examinations of title with respect to any project; (J) Repayment of any loans made for the advance payment of any part of any of the foregoing costs, including interest thereon and any other expenses of such loans; (K) Administrative expenses of the board and such other expenses as may be necessary or incidental to any project or the financing thereof or the placing of any project in operation; and (L) The establishment of a fund or funds for the creation of a debt service reserve, a renewal and replacement reserve, or such other funds or reserves as the board may approve with respect to the financing and operation of any project and as may be authorized by any bond resolution, trust agreement, indenture of trust, or similar instrument or agreement pursuant to the provisions of which the issuance of any bonds, notes, or other obligations of the district may be authorized. Any cost, obligation, or expense incurred for any of the foregoing purposes shall be a part of the cost of the project and may be paid or reimbursed as such out of proceeds of bonds, notes, or other obligations issued by the district.
Page 4950
(6) District means the geographical area designated as such by the resolution of the governing body or bodies consenting to the creation of the community improvement district or as thereafter modified by any subsequent resolution of the governing body or bodies within which the district is or is to be located, or a body corporate and politic being a community improvement district created and activated pursuant to this Act, as the context requires or permits. (7) Electors means the owners of real property within the district which is then subject to taxes, fees, and assessments levied by the board, as appear on the most recent ad valorem real property tax return records of Henry County, or one officer or director of a corporate elector, one trustee of a trust which is an elector, one partner of a partnership elector, or one designated representative of an elector whose designation is made in writing to the Henry County tax commissioner, on a form satisfactory to the commissioner, at least eight days prior to an election. An owner of multiple parcels has one vote, not one vote per parcel. Multiple owners of one parcel have one vote which must be cast by one of their number who is designated in writing by such multiple owners as their elector. (8) Equitably apportioned among the properties subject to such taxes, fees, and assessments according to the need for governmental services and facilities created by the degree of density of development of each such property, with reference to taxes, fees, and assessments levied by the board, means that the burden of the taxes, fees, and assessments shall be apportioned among the properties subject thereto based upon the values established in the most recent ad valorem tax reassessment of such properties certified by the chairman of the Henry County Board of Tax Assessors. (9) Forestry means the planting and growing of trees for sale in a program which includes reforestation of harvested trees, regular underbrush and undesirable growth clearing, fertilizing, pruning, thinning, cruising, and marking which indicate an active tree-farming operation;
Page 4951
it does not include the casual growing of trees on land otherwise idle or held for investment, even though some harvesting of trees may occur thereon. (10) Hereby, herein, hereinunder, and herewith mean under this Act or relevant portions of this Act. (11) Project means the acquisition, construction, installation, modification, renovation, or rehabilitation of land, interests in land, buildings, structures, facilities, or other improvements located or to be located within the district and the acquisition, installation, modification, renovation, rehabilitation, or furnishing of fixtures, machinery, equipment, furniture, or other property of any nature whatsoever used on, in, or in connection with any such land, interest in land, building, structure, facility, or other improvement, all for the essential public purposes set forth in Section 2 of this Act. (12) Property owner or owner of real property means any entity or person shown as a taxpayer for one or more parcels of real estate on the most recent ad valorem tax records of Henry County within the district as certified by the Henry County tax commissioner. Multiple owners of one parcel shall constitute one property owner and shall designate in writing one of their number to represent the whole. (13) Property used nonresidentially means property used for neighborhood shopping, a planned shopping center, general commercial, tourist services, office or institutional, office services, light industry, heavy industry, central business district, or other commercial or business use which does not include residential. (14) Taxpayer means any entity or person paying ad valorem taxes on real property, whether on one or more parcels of property within the district. Multiple owners of one parcel shall constitute one taxpayer and shall designate in writing one of their number to represent the whole.
Page 4952
Section 4. Creation. (a) Pursuant to Article IX, Section VII of the Constitution of the State of Georgia, as amended in 1984 (said amendment being set out at Resolution Act No. 68, Ga. L. 1984, p. 1703), there is created one or more community improvement districts to be located in Henry County, Georgia, either wholly within the unincorporated area of the county, or wholly within any municipality in the county, or partly within one or more municipalities and partly within the unincorporated area of the county, each of which shall be activated upon compliance with the conditions provided in this section and which shall be governed by a board as constituted under Section 5 of this Act. The conditions for such activation shall be as provided in subsections (b) and (c) of this section. (b) There shall be adopted a resolution consenting to the creation of each community improvement district by: (1) The Henry County Board of Commissioners if the district is located wholly within the unincorporated area of Henry County; (2) The governing authority of the municipality if the district is located wholly within the incorporated area of a municipality; or (3) The governing authorities of Henry County and any municipality in which the district is partially located if it is located partially within the unincorporated area of Henry County and partially within the incorporated area of any municipality. (c) Written consent must be given to the creation of the community improvement district by: (1) A majority of the owners of real property within the district which will be subject to taxes, fees, and assessments levied by the board of the district; (2) The owners of real property within the district which constitutes at least 75 percent by value of all real property within the district which will be subject to taxes, fees, and assessments levied by the board. For the purposes of this paragraph, value shall be determined by
Page 4953
the most recent approved county ad valorem tax digest; and (3) The written consents provided for in paragraphs (1) and (2) of this subsection shall be submitted to the Henry County tax commissioner who shall certify whether paragraphs (1) and (2) of this subsection have been satisfied with respect to each such proposed district. (d) No district or board created under this Act shall transact any business or exercise any powers hereunder until the conditions of this section are met. A copy of such resolutions shall be filed with the Secretary of State, who shall maintain a record of all districts activated under this Act, and with the Department of Community Affairs. Section 5. Administration, appointment, and election of board members. (a) Each district created pursuant to this Act shall be administered by a board composed of seven board members to be appointed and elected as provided in this section. One board member shall be appointed by the Henry County Board of Commissioners if any portion of the district lies within the unincorporated area of Henry County, one board member shall be appointed by the governing authority of each municipality within which the district is now or hereafter partially located if any portion of the district lies within the incorporated area of such municipality, and the remaining board members shall be elected by the owners of real property within the district subject to taxes, fees, and assessments levied by the board. The appointed board members shall serve at the pleasure of the governing body which appointed same, respectively. The initial elected board members shall serve for terms of office as follows: one-half thereof, or one less than half if an odd number, shall serve for two years, and the remaining board members shall serve for four years, respectively. Thereafter, all terms of office shall be for four years, except the appointed board members who serve at the pleasure of the governing body which appointed them, respectively. (b) The initial board members to be elected as provided in subsection (a) of this section shall be elected in a caucus of electors which shall be held within 60 days after the adoption of the resolutions and the obtaining of the written consents provided in Section 4 of this Act at such time and place within
Page 4954
the district as the Henry County Board of Commissioners, or the governing body of the municipality if the district lies wholly within the incorporated area thereof, shall designate after notice of the election shall have been given to said electors by publishing same in the legal organ of Henry County once a week for three weeks preceding such caucus. Thereafter, there shall be conducted biennially, not later than 60 days following the last day for filing ad valorem real property tax returns in Henry County, a caucus of said electors at such time and place within the district as the board shall designate in such notice for the purpose of electing board members to those board member positions whose terms expire or are vacant. If a vacancy occurs in an election position on the board, the board shall, within 60 days thereof, call a special election to fill the same to be held within 60 days of the call unless such vacancy occurs within 180 days of the next regularly scheduled election, in which case a special election may, but need not, be called. For any election held under this subsection, notice thereof shall be given to said electors by publishing notice thereof in the legal organ of Henry County on four dates, at least 45 days, 31 days, 17 days, and 10 days, respectively, prior to such election. (c) The board members shall be subject to recall as any other elected public official by the electors as defined in this Act. (d) Board members, including appointed board members, shall be electors within the district. If a board member ceases to be an elector, such board member's position shall be declared vacant as of the date of the event terminating such status. (e) The board members shall receive no compensation for their services but shall be reimbursed for actual expenses incurred in the performance of their duties. They shall elect one of their members as chairman and another as vice-chairman and shall also elect a secretary and a treasurer or a secretary-treasurer, either of whom may but need not be a member of the board. (f) If the boundaries of a district are subsequently changed after creation of the district to include land within a municipality which was not a party to the creation of the district, or if a municipality's boundaries are changed to include land within a then existing district, the governing authority of the municipality
Page 4955
shall acquire the right to appoint a member to the board of the district upon entering into the cooperation agreement provided for in Section 9 of this Act. If the boundaries of a district or municipality are subsequently changed after creation of a district to include land within the unincorporated area of Henry County and the district originally had no land within the unincorporated area of Henry County, the Henry County Board of Commissioners shall acquire the right to appoint a member to the board of the district upon entering into the cooperation agreement provided for in Section 9 of this Act. The newly appointed board member in such cases shall take office upon the vacation of the first elected board member's office to be vacated, by expiration of term, death, resignation, or recall, and that office shall thereafter be appointed by such governing authority. If, by municipal annexation or by deannexation of land from a district, the district no longer includes land within the unincorporated area of Henry County or within a municipality, respectively, then upon such occurrence the board member of the district appointed by such governing authority in which the district is no longer located shall cease to be a board member and such member shall thereafter be elected as otherwise provided in this section. (g) Neither Chapter 2 of Title 21 of the O.C.G.A., the Georgia Election Code, nor Chapter 3 of Title 21 of the O.C.G.A., the Georgia Municipal Election Code, shall apply to the election of district board members. Should a vacancy in office occur of a district board member and the regular caucus of electors is more than six months in the future, a special election shall be called to fill such vacancy, unless filled by appointment as required in this section. The district board may adopt such by-laws not inconsistent with this Act to provide for any matter concerning such elections. Section 6. Taxes, fees, and assessments. (a) The board may levy taxes, fees, and assessments within the district only on real property used nonresidentially, specifically excluding all property exempt from ad valorem taxation under the Constitution or laws of the State of Georgia and all property used for residential, agricultural, or forestry purposes and specifically excluding tangible personal property and intangible property. Any tax, fee, or assessment so levied shall not exceed 2.5 percent of the aggregate assessed value of all such real property. The
Page 4956
taxes, fees, and assessments levied by the board shall be equitably apportioned among the properties subject to such taxes, fees, and assessments according to the need for governmental services and facilities created by the degree of density of development of each such property. The proceeds of taxes, fees, and assessments levied by the board shall be used only for the purpose of providing governmental services and facilities which are specially required by the degree of density of development within the district and not for the purpose of providing those governmental services and facilities provided to the county or municipality as a whole. Any tax, fee, or assessment so levied shall be collected by Henry County if the district lies wholly or partly within the unincorporated area of Henry County or by the municipality within which the district lies if it is wholly within a municipality, in the same manner as taxes, fees, and assessments are levied by Henry County or the municipality, respectively. Delinquent taxes shall bear the same interest and penalties as Henry County or municipal ad valorem taxes, respectively, and may be enforced and collected in the same manner. The proceeds of taxes, fees, and assessments so levied, less a fee to cover the costs of collection of 1 percent thereof, but not more than $25,000.00 in any one calendar year, shall be transmitted by Henry County or the municipality who collects same to the board and shall be expended by the board only for the purposes authorized in this Act. (b) The board shall levy the above-provided taxes between January 1 and June 1 each calendar year and notify in writing the collecting governing bodies by June 15 each year so they may include the levy on their regular ad valorem tax bills. (c) If, but for this provision, a parcel of real property is removed from a district or otherwise would become nontaxable, it shall continue to bear its tax millage then extant upon such event, for bonded indebtedness of the district then outstanding, until said bonded indebtedness then outstanding is paid or refunded. Section 7. Boundaries of the districts. (a) The boundaries of each district shall be as designated as such by the Henry County Board of Commissioners if wholly within the unincorporated area of Henry County and such municipalities within which the district may be partially located if partially within the unincorporated area of Henry County and partially within
Page 4957
one or more municipalities, or by the governing authority of a municipality if wholly within the incorporated area thereof, as set forth in the resolutions required in Section 4 of this Act or as may thereafter be added as provided in this section. (b) The boundaries of a district may be increased after the initial creation of a district pursuant to the following: (1) Written consent is first obtained of a majority of the owners of real property within the area sought to be annexed and which will be subject to taxes, fees, and assessments levied by the board of the district; (2) Written consent of owners of real property within the area sought to be annexed which constitutes at least 75 percent by value of the property which will be subject to taxes, fees, and assessments levied by the board. For the purposes of this paragraph, value shall be determined by the most recent approved county ad valorem tax digest; (3) The adoption of a resolution consenting to the annexation by the board of the district; and (4) The adoption of a resolution consenting to the annexation by the governing authorities of Henry County, if any portion of the district is or is to be in the unincorporated area of Henry County, and such municipalities as may have area within the district before or after the annexation. Section 8. Debt. Each district may incur debt without regard to the requirements of Article IX, Section V of the Constitution of Georgia or any other provision of law prohibiting or restricting the borrowing of money or the creation of debt by political subdivisions of the State of Georgia, which debt shall be backed by the full faith, credit, and taxing power of the district but shall not be an obligation of the State of Georgia or any other unit of government of the State of Georgia other than the district. Section 9. Cooperation with local governments. The services and facilities provided pursuant to this Act shall be provided
Page 4958
for in a cooperation agreement executed jointly by the board and the governing body of Henry County and any municipalities within which the district is partially located. The provisions of this section shall in no way limit the authority of Henry County or any such municipality to provide services or facilities within the district; and Henry County or such municipalities shall retain full and complete authority and control over any of its facilities located within its respective areas of any district. Said control shall include but not be limited to the modification of, access to, and degree and type of services provided through or by facilities of the municipality or county. Nothing contained in this section shall be construed to limit or preempt the application of any governmental laws, ordinances, resolutions, or regulations to the district or the services or facilities provided in this district. Section 10. Powers. (a) Each district and its board created pursuant to this Act shall have all of the powers necessary or convenient to carry out and effectuate the purposes and provisions of this Act, including, without limiting the generality of the foregoing, the power: (1) To bring and defend actions; (2) To adopt and amend a corporate seal; (3) To make and execute contracts, agreements, and other instruments necessary or convenient to exercise the powers of the board or to further the public purposes for which the district is created, including, but not limited to, contracts for construction of projects, leases of projects, contracts for sale of projects, agreements for loans to finance projects, and contracts with respect to the use of projects; (4) To acquire by purchase, lease, or otherwise and to hold, lease, and dispose of real and personal property of every kind and character, or any interest therein, in furtherance of the public purposes of the district;
Page 4959
(5) To finance (by loan, grant, lease, or otherwise), construct, erect, assemble, purchase, acquire, own, repair, remodel, renovate, rehabilitate, modify, maintain, extend, improve, install, sell, equip, expand, add to, operate, or manage projects and to pay the cost of any project from the proceeds of bonds, notes, or other obligations of the district or any other funds of the district, or from any contributions or loans by persons, corporations, partnerships (whether limited or general), or other entities, all of which the board is authorized to receive, accept, and use; (6) To borrow money to further or carry out its public purposes and to execute bonds, notes, other obligations, leases, trust indentures, trust agreements, agreements for the sale of its bonds, notes, or other obligations, loan agreements, security agreements, assignments, and such other agreements or instruments as may be necessary or desirable, in the judgment of the board, to evidence and to provide security for such borrowing; (7) To issue bonds, notes, or other obligations of the district and use the proceeds thereof for the purpose of paying all or any part of the cost of any project and otherwise to further or carry out the public purposes of the district and to pay all costs of the board incidental to, or necessary and appropriate to, furthering or carrying out such purposes; (8) To make application directly or indirectly to any federal, state, county, or municipal government or agency or to any other source, whether public or private, for loans, grants, guarantees, or other financial assistance in furtherance of the district's public purposes and to accept and use the same upon such terms and conditions as are prescribed by such federal, state, county, or municipal government or agency or other source; (9) To enter into agreements with the federal government or any agency thereof to use the facilities or services of the federal government or any agency thereof in order to further or carry out the public purposes of the district;
Page 4960
(10) To contract for any period, not exceeding 50 years, with the State of Georgia, state institutions, or any municipal corporation, county, or political subdivision of this state for the use by the district of any facilities or services of the state or any such state institution, municipal corporation, county, or political subdivision of this state, or for the use by any state institution or any municipal corporation, county, or political subdivision of the state of any facilities or services of the district, provided that such contracts shall deal with such activities and transactions as the district and any such political subdivision with which the district contracts are authorized by law to undertake; (11) To receive and use the proceeds of any tax levied by any county or any municipal corporation to pay the costs of any project or for any other purpose for which the board may use its own funds pursuant hereto; (12) To receive and administer gifts, grants, and devises of money and property of any kind and to administer trusts; (13) To use any real property, personal property, or fixtures or any interest therein or to rent or lease such property to or from others or make contracts with respect to the use thereof or to sell, lease, exchange, transfer, assign, pledge, or otherwise dispose of or grant options for any such property in any manner as it deems to be the best advantage of the district and the public purposes thereof; (14) To appoint, select, and employ engineers, surveyors, architects, urban or city planners, fiscal agents, attorneys, and others and to fix their compensation and pay their expenses; (15) To encourage and promote the improvement and development of the district and to make, contract for, or otherwise cause to be made long-range plans or proposals for the district in cooperation with Henry County and any municipal corporations in which the district is wholly or partially located;
Page 4961
(16) To adopt bylaws governing the conduct of business by the board, the election and duties of officers of the board, and other matters which the board determines to deal with in its bylaws; (17) To exercise any power granted by the laws of this state to public or private corporations which is not in conflict with the public purposes of the district; and (18) To do all things necessary or convenient to carry out the powers conferred hereby. (b) The powers enumerated in each paragraph of subsection (a) of this section are cumulative of and in addition to those powers elsewhere enumerated in this Act. No such power limits or restricts any other power of the board. Section 11. Bonds generally. (a) Notes or other obligations issued by a district other than general obligation bonds shall be paid solely from the property pledged to pay such notes or other obligations. General obligation bonds issued by any district shall constitute a general obligation of the district to the repayment of which the full faith and credit and taxing power of the district shall be pledged. (b) All bonds, notes, and other obligations of any district shall be authorized by resolution of its board adopted by a majority vote of the board members at a regular or special meeting. (c) Bonds, notes, or other obligations shall bear such date or dates, shall mature at such time or times (not more than 40 years from their respective dates), shall bear interest at such rate or rates (which may be fixed or may fluctuate or otherwise change from time to time), shall be subject to redemption on such terms, and shall contain such other terms, provisions, covenants, assignments, and conditions as the resolution authorizing the issuance of such bonds, notes, or other obligations may permit or provide. The terms, provisions, covenants, assignments, and conditions contained in or provided or permitted by any resolution of the board authorizing the issuance of such bonds, notes, or other obligations shall bind the board members of the district then in office and their successors.
Page 4962
(d) The board shall have power from time to time and whenever it deems it expedient to refund any bonds by the issuance of new bonds, whether or not the bonds to be refunded have matured, and may issue bonds partly to refund bonds then outstanding and partly for any other purpose permitted under this Act. The refunding bonds may be exchanged for the bonds to be refunded, with such cash adjustments as may be agreed upon, or may be sold and the proceeds applied to the purchase or redemption of the bonds to be refunded. (e) There shall be no limitation upon the interest rates or any maximum interest rate or rates on any bonds, notes, or other obligations of the district; and the usury laws of this state shall not apply to bonds, notes, or other obligations of these districts. (f) Bonds issued by a district may be in such form, either coupon or fully registered, or both coupon and fully registered, and may be subject to such exchangeability and transferability provisions as the bond resolution authorizing the issuance of such bonds or any indenture or trust agreement may provide. (g) Bonds shall bear a certificate of validation. The signature of the clerk of the Superior Court of Henry County may be made on the certificate of validation of such bonds by facsimile or by manual execution, stating the date on which such bonds were validated; and such entry shall be original evidence of the fact of judgment and shall be received as original evidence in any court in this state. (h) In lieu of specifying the rate or rates of interest which such bonds are to bear, and the principal amount and maturities of such said bonds, the notice to the district attorney or the Attorney General, the notice to the public of the time, place, and date of the validation hearing, and the petition and complaint for validation may state that the bonds when issued will bear interest at a rate not exceeding a maximum per annum rate of interest (which may be fixed or may fluctuate or otherwise change from time to time) and that the principal amount will not exceed and the final maturity date will not be later than as specified in such notices and petition and complaint or may state that, in the event the bonds are to bear different rates of interest for different maturity dates, none of such rates will
Page 4963
exceed the maximum rate (which may be fixed or may fluctuate or otherwise change from time to time) so specified; provided, however, that nothing in this section shall be construed as prohibiting or restricting the right of a board to sell such bonds at a discount, even if in doing so the effective interest cost resulting therefrom would exceed the maximum per annum interest rate specified in such notices and in the petition and complaint. (i) The terms cost of the project and cost of any project shall have the meaning prescribed in this Act whenever those terms are referred to in bond resolutions of a board in bonds, notes, or other obligations of the district, or in notices or proceedings to validate such bonds, notes, or other obligations of a district. Section 12. Authorized contents of agreements and instruments of the board generally; use of proceeds of sale of bonds, notes, etc.; subsequent issues of bonds, notes, etc. (a) Subject to the limitations and procedures provided by this section and by Section 11 of this Act, the agreements or instruments executed by a board may contain such provisions not inconsistent with law as shall be determined by such board. (b) The proceeds derived from the sale of all bonds, notes, and other obligations issued by a district shall be held and used for the ultimate purpose of paying, directly or indirectly as permitted in this Act, all or part of the cost of any project or for the purpose of refunding any bonds, notes, or other obligations issued in accordance with this Act. (c) Issuance by a board of one or more series of bonds, notes, or other obligations for one or more purposes shall not preclude it from issuing other bonds, notes, or other obligations in connection with the same project or with any other projects; but the proceeding in which any subsequent bonds, notes, or other obligations are issued shall recognize and protect any prior loan agreement, security agreement, or other agreement or instrument made for any prior issue of bonds, notes, or other obligations, unless in the resolution authorizing such prior issue the right is expressly reserved to the board to issue subsequent bonds, notes, or other obligations on a parity with such prior issue.
Page 4964
Section 13. Construction; applicability of Chapter 5 of Title 10 of the O.C.G.A., the Georgia Securities Act of 1973; notice, proceeding, publication, referendum. This Act shall be liberally construed to effect its purposes. The offer, sale, or issuance of bonds, notes, or other obligations by a district shall not be subject to regulation under Chapter 5 of Title 10 of the O.C.G.A., the Georgia Securities Act of 1973. No notice, proceeding, or publication except those required in this Act shall be necessary to the performance of any act authorized in this Act, nor shall any such act be subject to referendum. Section 14. Effective date. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 15. Repealer. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to provide for the creation of one or more Community Improvement Districts in Henry County and in each municipality therein; and for other purposes. This 7th day of February, 1985. Honorable Wesley Dunn Representative, 73rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wesley Dunn, 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 Henry Herald which is the official organ of Henry County, on the following date: February 13, 1985. /s/ Wesley Dunn Representative, 73rd District
Page 4965
Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. STATE COURT OF CHATTOOGA COUNTY JUDGE AND SOLICITOR; COMPENSATION. No. 503 (House Bill No. 998). AN ACT To amend an Act creating the State Court of Chattooga County, approved March 29, 1983 (Ga. L. 1983, p. 4570), as amended by an Act approved March 21, 1984 (Ga. L. 1984, p. 4488), so as to provide for the compensation of the judge and solicitor of the 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 Chattooga County, approved March 29, 1983 (Ga. L. 1983, p. 4570), as amended by an Act approved March 21, 1984 (Ga. L. 1984, p. 4488), is amended by striking subsection (c) of Section 12 and inserting in its place a new subsection to read as follows: (c) The judge shall be paid a salary of $16,500.00 per annum, payable monthly out of the treasury of Chattooga County by the officers of said county authorized to pay out the funds of said county. The salary of such judge shall be an expense of said court.
Page 4966
Section 2. Said Act is further amended by striking subsection (d) of Section 13 and inserting in its place a new subsection to read as follows: (d) The solicitor shall receive an annual salary of $11,000.00, payable in equal monthly installments from the funds of Chattooga County. Section 3. This Act shall become effective July 1, 1985. Section 4. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia a bill to amend an act creating the State Court of Chattooga County, approved March 29, 1983 (Ga. L. 1983, p. 4570), as amended by an act approved March 21, 1984 (Ga. L. 1984, p. 4488); and for other purposes. This 19th day of February, 1985. John Crawford Representative, 5th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John G. Crawford, who, on oath, deposes and says that he is Representative from the 5th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Summerville News which is the official organ of Chattooga County, on the following date: February 21, 1985. /s/ John G. Crawford Representative, 5th District
Page 4967
Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. TOWN OF TRION HOMESTEAD EXEMPTION FOR ELDERLY RESIDENTS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 504 (House Bill No. 1001). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 219 of the 1980 General Assembly and which was duly ratified at the 1980 general election (Ga. L. 1980, p. 2198) and which relates to homestead exemptions from municipal ad valorem taxation for elderly residents of the Town of Trion; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. That constitutional amendment which was proposed by Resolution Act No. 219 of the 1980 General Assembly and which was duly ratified at the 1980 general election (Ga. L. 1980, p. 2198) and which relates to homestead exemptions from municipal ad valorem taxation for elderly residents of the Town of Trion shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically
Page 4968
continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment which was proposed by Resolution Act No. 219 of the 1980 General Assembly and which was duly ratified at the 1980 general election (Ga. L. 1980, p. 2198) and which relates to homestead exemptions from municipal ad valorem taxation for elderly residents of the Town of Trion; to provide the authority for this Act; and for other purposes. This 19th day of Feb., 1985. John G. Crawford Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John G. Crawford, who, on oath, deposes and says that he is Representative from the 5th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Summerville News which is the official organ of Chattooga County, on the following date: February 21, 1985. /s/ John G. Crawford Representative, 5th District
Page 4969
Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. CLAYTON COUNTY CORONER; COMPENSATION. No. 505 (House Bill No. 1018). AN ACT To amend an Act providing for the compensation and expenses of the coroner of Clayton County, approved March 18, 1980 (Ga. L. 1980, p. 3511), 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 providing for the compensation and expenses of the coroner of Clayton County, approved March 18, 1980 (Ga. L. 1980, p. 3511), is amended by striking the figures and symbols $7,200.00 in subsection (a) of Section 1 in their entirety and substituting in lieu thereof the figures and symbols $8,200.00 so that when so amended subsection (a) shall read as follows: (a) In lieu of all fees for his services, the coroner of Clayton county shall receive an annual salary of $8,200.00. In addition to such salary, the coroner shall receive an expense allowance of $2,400.00 per annum. Such salary and expense allowance shall be paid in equal monthly installments from the funds of Clayton County.
Page 4970
Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act providing for the compensation and expenses of the coroner of Clayton County, approved March 18, 1980 (Ga. L. 1980, p. 3511); and for other purposes. This 14th day of February, 1985. Clayton County Legislative Delegation State of Georgia. County of Clayton. Personally appeared before the undersigned a notary public within and for said county and state, William L. Wadkins, Publisher of Clayton News/Daily, the official legal organ for the county of Clayton for the publication of official or legal advertisements for said county, said newspaper published at P. O. Box 368, Jonesboro, Georgia, County of Clayton, State of Georgia, who, being duly sworn, state on oath that the report of (Ga. L. 1980, p. 3511) a true copy of which is hereto annexed, was published in said newspaper in it's issue of the following dates: Thursday, February 14th, 1985. /s/ William L. Wadkins Publisher Sworn to and subscribe before me this date. /s/ Brenda M. Morgan Notary Public, Georgia, State at Large. My Commission Expires June 14, 1986. (Seal). Approved March 28, 1985.
Page 4971
BRANTLEY COUNTY CLERK OF THE SUPERIOR COURT; JUDGE OF THE PROBATE COURT; TAX COMMISSIONER; COMPENSATION. No. 506 (House Bill No. 1020). AN ACT To amend an Act abolishing the present mode of compensating the clerk of the superior court, the judge of the probate court, and the tax commissioner of Brantley County, known as the fee system, and providing in lieu thereof annual salaries for such officers, approved March 18, 1968 (Ga. L. 1968, p. 2301), as amended, so as to change the provisions relating to the compensation of such officers; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act abolishing the present mode of compensating the clerk of the superior court, the judge of the probate court, and the tax commissioner of Brantley County, known as the fee system, and providing in lieu thereof annual salaries for such officers, approved March 18, 1968 (Ga. L. 1968, p. 2301), as amended, is amended by striking Sections 2, 3, and 4 and inserting in lieu thereof new Sections 2, 3, and 4, respectively, to read as follows: Section 2. The clerk of the superior court shall receive an annual salary in an amount equal to the amount provided for in Article 2 of Chapter 6 of Title 15 of the O.C.G.A. plus $2,400.00. Such salary shall be payable in equal monthly installments from the funds of Brantley County. In addition to such salary, such officer shall be entitled to receive such other compensation or reimbursement for expenses as may be provided by law. Section 3. The judge of the probate court shall receive an annual salary in an amount equal to the amount provided for in Article 3 of Chapter 9 of Title 15 of the O.C.G.A. plus $2,400.00. Such salary shall be payable in equal monthly
Page 4972
installments from the funds of Brantley County. In addition to such salary, such officer shall be entitled to receive such other compensation or reimbursement for expenses as may be provided by law. Section 4. The tax commissioner shall receive an annual salary in an amount equal to the amount provided for in Part 3 of Article 3 of Chapter 5 of Title 48 of the O.C.G.A. plus $2,400.00. Such salary shall be payable in equal monthly installments from the funds of Brantley County. In addition to such salary, such officer shall be entitled to receive such other compensation or reimbursement for expenses as may be provided by law. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at a regular 1985 session of the General Assembly a bill to amend an act placing the Clerk of Superior Court, Probate Judge and Tax Commissioner of Brantley County on an annual salary, approved March 18, 1968 (Ga. L. 1968, p. 2301) as amended, so as to change the compensation of such officers; and for other purposes. This 19th day of February, 1985. Gerald E. Wilkerson Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tommy Smith, who, on oath, deposes and says that he is Representative from the 152nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Brantley Enterprise which is the official organ of Brantley County, on the following date: February 21, 1985.
Page 4973
/s/ Tommy Smith Representative, 152nd District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. FAYETTE COUNTY CLERK OF THE SUPERIOR COURT; COMPENSATION. No. 507 (House Bill No. 1025). AN ACT To amend an Act abolishing the fee system of compensation for the clerk of the 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 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 abolishing the fee system of compensation for the clerk of the 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 amended by striking subsection (a) of Section 2 of said Act in its entirety and inserting in lieu thereof a new subsection (a) to read as follows:
Page 4974
(a) The clerk of the Superior Court of Fayette County shall receive an annual salary of $34,750.00, payable in equal monthly installments from the funds of Fayette County. This salary shall be the clerk of the superior court's full and complete compensation and shall be in lieu of all other fees or emoluments now or hereafter authorized by law. All funds collected from any source by the clerk of the superior court shall be county funds and shall be paid into the county treasury. Should the compensation from all sources as authorized under general laws ever exceed the salary provided for in this subsection, the provisions of general law shall prevail. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced in the 1985 session of the General Assembly of Georgia a bill to amend an Act providing for the compensation for the Clerk of the Superior Court of Fayette County (Ga. Laws 1965, pg. 2237), as amended, so as to increase the salary of the Clerk of the Superior of Fayette County; to repeal conflicting laws and for other purposes. William R. McNally County Attorney Fayette County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul W. Heard, Jr., 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 Fayette County News which is the official organ of Fayette County, on the following date: January 23, 1985.
Page 4975
/s/ Paul W. Heard, Jr. Representative, 43rd District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. CANDLER COUNTY BOARD OF COMMISSIONERS; MEMBERSHIP; ELECTIONS; CHAIRMAN; POWERS; REFERENDUM. No. 508 (House Bill No. 1031). AN ACT To amend an Act creating a Board of Commissioners of Candler County, approved March 23, 1933 (Ga. L. 1933, p. 430), as amended, so as to provide for an increase in the number of members of the board of commissioners; to change the provisions relative to the election of members of the board; to provide for the chairman to be elected county wide; to change the provisions relative to compensation of the chairman; to provide that the chairman may be delegated authority as chief executive and administrative officer of Candler County; to provide for other matters relative to the foregoing; to provide for a referendum relative to the composition of the board of commissioners and the election of members; to provide effective dates; to repeal conflicting laws; and for other purposes.
Page 4976
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a Board of Commissioners of Candler County, approved March 23, 1933 (Ga. L. 1933, p. 430), as amended, is 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 Candler County is created. Said board of commissioners shall consist of a chairman and four additional members elected as provided in this Act. Section 2. (a) For the purpose of electing the four members of the board of commissioners other than the chairman, Candler County shall be divided into four commissioner districts as follows: Commissioner District 1 shall consist of the following portion of Candler County: Beginning where County Road 223 (Portal Road) intersects the northeastern Candler County line; southwest along County Road 223 to County Road 225; northwest along County Road 225 to Georgia 121; southwest and southeast along Georgia 121 into Metter (Lewis Street), and southeast and south along Lewis Street to Lillian Street; east along Lillian Street to Anderson Street; south along Anderson Street to South Broad Street (Georgia 46); east along Georgia 46 (South Broad Street) out of Metter to County Road 30 (Lake Church Road); north along County Road 30 to County Road 77; southeast along County Road 77 to County Road 82; northeast along County Road 82 to County Road 59; north along County Road 59 to County Road 61; east along County Road 61 to its intersection with the eastern Candler County line; and northwest along the Candler County line to the point of beginning. Commissioner District 2 shall consist of the following portion of Candler County:
Page 4977
Beginning where County Road 61 intersects the eastern Candler County line; west along County Road 61 to County Road 59; south along County Road 59 to County Road 82; southwest along County Road 82 to County Road 77; northwest along County Road 77 to County Road 30 (Lake Church Road); south along County Road 30 to Georgia 46; west along Georgia 46 into Metter (South Broad Street) to Anderson Street; north along Anderson Street to Lillian Street; west along Lillian Street to Lewis Street (Georgia 121, Cobbtown Road); south and southwest along Georgia 121 (Lewis Street, Cobbtown Road) and Georgia 23-121 (Lewis Street, Cobbtown Road) out of Metter to the southern Candler County line; and southeast and northeast along the Candler County line to the point of beginning. Commissioner District 3 shall consist of the following portion of Candler County: Beginning where Georgia 23-121 (Cobbtown Road) crosses the southern Candler County line; northeast and north along Georgia 23-121 into Metter (Lewis Street), and along Lewis Street (Georgia 121) to Lillian Street; west along Lillian Street to Cedar Street (Georgia 23); south along Cedar Street to South Broad Street (Georgia 46); west along South Broad Street to Williams Street; north along Williams Street to an unnamed street (County Road 226, Stillmore Road); north-west along County Road 226 (unnamed street, Stillmore Road) out of Metter to the western Candler County line; and southwest, south, and southeast along the Candler County line to the point of beginning. Commissioner District 4 shall consist of the following portion of Candler County: Beginning where County Road 226 (Stillmore Road) intersects the western Candler County line; southeast along County Road 226 into Metter (unnamed street) to Williams Street; south along Williams Street to South Broad Street (Georgia 46); east along South Broad Street to Cedar Street (Georgia 23); north along Cedar Street to Lillian Street; east along Lillian Street to Lewis Street
Page 4978
(Georgia 121); north and northwest along Lewis Street (Georgia 121) out of Metter, and northwest and northeast along Georgia 121 to County Road 225; southeast along County Road 225 to County Road 223 (Portal Road); northeast along County Road 223 to the northeastern Candler County line; and northwest, northeast, northwest, southwest, and south along the Candler County line to the point of beginning. (b) If any portion of Candler County is not included within any of the commissioner districts described in subsection (a) of this section, said portion shall be included within that commissioner district contiguous to such portion which contains the least population according to the United States decennial census of 1980. (c) One commissioner shall be elected from each of the four commissioner districts described in subsection (a) of this section. A candidate for district commissioner shall have been a resident of the respective commissioner district for at least one year prior to taking office and must remain a resident of such district during a term of office. Each district commissioner shall be elected by a majority of the voters voting within each respective commissioner district. (d) The chairman of the board of commissioners may reside anywhere within Candler County. The chairman shall have been a resident of Candler County for at least one year prior to taking office and shall remain a resident of said county during a term of office. The chairman shall be elected by a majority of the voters voting county-wide within Candler County. (e) Except for the special election provided for in Section 3 of this Act, all members of the board of commissioners shall be nominated and elected in accordance with Chapter 2 of Title 21 of the O.C.G.A., known as the `Georgia Election Code.' Section 3. (a) The first member of the board of commissioners from Commissioner District 1 and one temporary at-large commissioner shall be elected at a special election held on the second Tuesday in September, 1985. The member
Page 4979
from Commissioner District 1 and the at-large commissioner shall take office on the first day of January, 1986, for terms of office ending on December 31, 1988. The at-large commissioner shall be elected by a majority of the voters voting on a county-wide basis. The special election provided for in this subsection and any runoff, if necessary, from such special election shall be called, held, and conducted in accordance with the applicable provisions of Chapter 2 of Title 21 of the O.C.G.A., known as the `Georgia Election Code.' For the period beginning on January 1, 1986, and ending on December 31, 1988, the Board of Commissioners of Candler County shall consist of the two members elected at the special election provided for in this subsection and the three incumbent members of the Board of Commissioners of Candler County who were elected pursuant to this Act as it existed on January 1, 1985. The at-large commissioner provided for in this subsection shall be a temporary position on the board of commissioners and shall not be the chairman of the board of commissioners, but said at-large commissioner shall be a full-voting member of the board of commissioners for all purposes under this Act. The residency requirements of subsection (d) of Section 1 of this Act for the chairman shall apply to the temporary at-large commissioner provided for in this subsection. The incumbent chairman of the board of commissioners holding office pursuant to this Act as it existed on January 1, 1985, shall continue to serve until the expiration of the regular term of office on December 31, 1988. (b) The chairman and the other four members of the Board of Commissioners of Candler County as constituted by Sections 1 and 2 of this Act shall be elected at the general election of 1988 and shall take office on the first day of January, 1989, 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 the 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. Section 4. (a) In the event of a vacancy in the office of chairman of the board of commissioners when the remaining
Page 4980
term of office is six months or more, the vacancy shall be filled for the unexpired term at a special election. A special election to fill a vacancy in the office of chairman shall be held on a county-wide basis. If the remaining term of office is less than six months, the vice-chairman shall serve as chairman for the remaining term of office, and the remaining members of the board of commissioners shall appoint a person from the county at large to serve as a member of the board of commissioners until the chairman elected at the next following general election takes office. (b) In the event of a vacancy in the office of district commissioner when the remaining term of office is six months or more, the vacancy shall be filled in a special election. A special election to fill a vacancy in the office of a district commissioner shall be held only in the commissioner district wherein the vacancy exists. If the remaining term of office is less than six months, the remaining members of the board of commissioners shall appoint a qualified resident of the commissioner district wherein the vacancy exists to serve for the unexpired term. (c) The election superintendent of Candler County shall issue the call for a special election to fill a vacancy as required by this section. The call for such special election shall be issued within not more than 20 days after the existence of a vacancy has been established. Such special election shall be held and conducted in accordance with the applicable provisions of Chapter 2 of Title 21 of the O.C.G.A., known as the `Georgia Election Code.' (d) At the first regular meeting of the board of commissioners which is held in January following each regular election of members of the board, the board shall elect one of its members to serve as vice-chairman for such term as may be established by resolution or ordinance of the board. When the vice-chairman serves in the place of the chairman, said officer may exercise the powers of the chairman, subject to any limitations provided by resolution or ordinance of the board, but said officer shall not receive the compensation of the chairman while serving in the chairman's place. The vice-chairman may serve as chairman in the absence of the chairman as well as fill a vacancy in the office of chairman. The board shall elect one of their members to service as
Page 4981
vice-chairman at the first regular meeting which is held in January, 1986, following the special election provided for in subsection (a) of Section 3 of this Act. The vice-chairman so elected shall serve for a term provided by resolution or ordinance of the board. (e) For the period beginning January 1, 1986, and ending December 31, 1988, any special election to fill a vacancy in any position on the board, except Commissioner District 1, shall be held county-wide. Section 2. Said Act is further amended by striking Section 13 in its entirety and substituting in lieu thereof a new Section 13 to read as follows: Section 13. (a) The chairman shall be a full-voting member of the board of commissioners and shall preside at meetings of the board. The chairman may call special meetings of the board, but the board of commissioners shall provide by resolution or ordinance for regular meetings of the board. (b) The board of commissioners may by resolution or ordinance provide for the chairman to be a full-time chief executive and administrative officer of Candler County. If the board of commissioners adopts a resolution or ordinance for such purpose, such resolution or ordinance shall specify the powers and duties of the chairman as chief executive and administrative officer and the board is authorized to delegate such powers to the chairman as the board deems appropriate or necessary. Any resolution or ordinance authorized by this subsection may become effective on April 1, 1985, or at any time after that date. (c) If the chairman is made a full-time chief executive and administrative officer as provided in subsection (b) of this section, the compensation of the chairman shall be not less than $15,000.00 nor more than $22,000.00 per annum as fixed by the board of commissioners subject to the following limitations: (1) For the first 12 month period that the ordinance adopted pursuant to subsection (b) of this section is effective, the compensation of the chairman may not exceed $15,000.00 per annum;
Page 4982
(2) For the second 12 month period that the ordinance adopted pursuant to said subsection (b) is effective, the compensation of the chairman may not exceed 70 percent of $22,000.00; (3) For the third 12 month period that the ordinance adopted pursuant to said subsection (b) is effective, the compensation of the chairman may not exceed 80 percent of $22,000.00 per annum; (4) For the third 12 month period that the ordinance adopted pursuant to said subsection (b) is effective, the compensation of the chairman may not exceed 90 percent of $22,000.00 per annum; and (5) After the completion of the fourth 12 month period that the ordinance adopted pursuant to said subsection (b) is effective, the compensation of the chairman may not exceed $22,000.00 per annum. (d) During the phase-in period provided for in subsection (c) of this section, the chairman shall devote such time to carrying out the official duties of the office of chairman as the board of commissioners shall provide by the resolution or ordinance adopted pursuant to subsection (b) of this section, but after the completion of the fourth 12 month period that the ordinance adopted pursuant to said subsection (b) is effective, the chairman shall devote full time to carrying out the duties of said office. (e) Unless a resolution or ordinance is adopted by the board pursuant to subsection (b) of this section to establish the chairman as a full-time chief executive and administrative officer of Candler County, the chairman shall be compensated in an amount not less than $3,600.00 nor more than $7,000.00 per annum as fixed within such limitations by resolution or ordinance of the board of commissioners. (f) The compensation of the chairman shall be paid in equal monthly installments from the funds of Candler County. (g) If the chairman is not established as a full-time chief executive and administrative officer pursuant to subsection
Page 4983
(b) of this section, the board of commissioners may employ and fix the compensation and powers and duties of such administrative personnel as the board determines to be necessary to effectively administer the affairs of Candler County. (h) If the chairman is established as a full-time chief executive and administrative officer pursuant to subsection (b) of this section and the board of commissioners subsequently rescinds such action by repealing the resolution or ordinance adopted pursuant to said subsection (b), then on the effective date of such repeal, the compensation of the chairman shall be fixed by the board of commissioners within the limitations provided in subsection (e) of this section. Section 3. After the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the election superintendent of Candler County to issue the call for an election for the purpose of submitting Section 1 of this Act to the electors of Candler County for approval or rejection. The superintendent shall set the date of such election for the second Tuesday in June, 1985. The superintendent shall issue the call for such election at least 30 days prior to the date of the election. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Candler County. The ballot shall have written or printed thereon the words: () YES () NO Shall Section 1 of the Act providing for a Board of Commissioners of Candler County consisting of four members elected from commissioner districts and a chairman elected county-wide and providing for a special election to elect two additional commissioners in 1985 be approved? All persons desiring to vote for approval of Section 1 of said Act shall vote Yes, and those persons desiring to vote for rejection of Section 1 of said Act shall vote No. If more than one-half of the votes cast on such question are for approval of Section 1 of said Act, it shall become of full force and effect
Page 4984
as provided in Section 4 of this Act, but otherwise it shall be void and of no force and effect. The expense of such election shall be borne by Candler County. It shall be the duty of the superintendent to hold and conduct such election and to certify the result thereof to the Secretary of State. Section 4. (a) If Section 1 of this Act is approved in the referendum provided for in Section 3 of this Act, said Section 1 shall be effective as necessary to elect the two members of the Board of Commissioners of Candler County at the special election to be held on the second Tuesday in September, 1985, as provided for in quoted Section 3 of Section 1 of this Act, and said Section 1 shall be effective for all purposes on January 1, 1986. (b) Section 2 of this Act shall become effective upon the approval of this Act by the Governor or upon its otherwise becoming law. Section 5. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to provide for increasing the number of County Commissioners from three (3) to five (5), to provide for four (4) Commission districts, to provide for the Chairman to be elected County wide, to provide for Commissioner duties and compensation; and for other purposes. This 28th day of January, 1985. Candler County Commissioners Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Larry J. Parrish, who, on
Page 4985
oath, deposes and says that he is Representative from the 109th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Metter News and Advertiser which is the official organ of Candler County, on the following date: January 30, 1985. /s/ Larry J. Parrish Representative, 109th District Sworn to and subscribed before me, this 20th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 28, 1985. POLK COUNTY BOARD OF EDUCATION; RE-CREATED; REFERENDUM. No. 509 (House Bill No. 1033). AN ACT To provide for a new board of education of Polk County; to provide for the election of members of the board of education; to provide for education districts; to provide for qualifications of members of the board; to provide for an appointed school superintendent and for filling a vacancy; to provide for other matters relative to the foregoing; to provide for a referendum; to provide effective dates; to repeal conflicting laws; and for other purposes.
Page 4986
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. The board of education of Polk County shall be composed of nine members who shall be elected as provided in this Act. For the purpose of electing members of the board, Polk County shall be divided into nine education districts described as follows: EDUCATION DISTRICT 1: All that tract or parcel of land lying in Polk County, Georgia and partially within the corporate limits of the City of Cedartown, and being more particularly described as follows: BEGINNING at the intersection of the south right of way line of East Avenue with the east right of way line of Park Street; running thence south along the east right of way line of Park Street to its intersection with the southwesterly right of way line of the Central of Georgia Railroad; running thence in a southwesterly direction and along the southwesterly right of way line of the Central of Georgia Railroad to the intersection of said right of way line with the south right of way line of East Ware Street; running thence west along the south right of way line of East Ware Street to the intersection of the south right of way line of East Ware Street with the east right of way line of South Main Street; running thence south along the east right of way line of South Main Street to its intersection with the extended south right of way line of Ellawood Avenue; running thence west along the south right of way line of Ellawood Avenue to the intersection of said right of way line with the east right of way line of Edna Street; running thence south along the east right of way line of Edna Street to the intersection of the extended right of way line of Edna Street with the eastern line of Esom Hill Road; running thence in a generally southwesterly direction along the east right of way line of Esom Hill Road to the intersection of said right of way line with the southerly city limit line of the City of Cedartown; running thence in an easterly direction along the southerly city limit line of the City of Cedartown to the intersection of said city limit line with the west right of way line of South Main Street; running thence south
Page 4987
along the west right of way line of South Main Street to the intersection of said right of way line with the city limit line of the City of Cedartown; running thence east along the city limit line of the City of Cedartown to the intersection of said line with the west right of way line of Cason Road; running thence in a generally southeastern direction along the westerly right of way line of Cason Road to its intersection with the north right of way line of Lovvorn Road as extended across the right of way of Cason Road; running thence east across Cason Road along the northern right of way line of Lovvorn Road as it becomes Lees Chapel Road to the intersection of said right of way line with the western line of the East Point Road; running thence northerly along the westerly right of way line of the East Point Road to the intersection of said right of way line with the northerly right of way line of Coaling Road as extended across East Point Road; running thence easterly along the northerly right of way line of the Coaling Road to its intersection with the westerly right of way line of Hunt Road; running thence northerly along the westerly right of way line of the Hunt Road as it becomes Hutto Road to the intersection of said right of way line with the southerly right of way line of Seaboard Coastline Railroad; running thence in a westerly direction along the southerly right of way line of the Seaboard Coastline Railroad to its intersection with the city limit line of the City of Cedartown; running thence northerly along the city limit line of the City of Cedartown to the intersection of said line with the south right of way line of East Avenue; and running thence west along the south right of way line of East Avenue to its intersection with the east right of way line of Park Street which is the point of Beginning for District One. EDUCATION DISTRICT 2: All that tract or parcel of land lying in Polk County, Georgia and being more particularly described as follows: BEGINNING at a point which represents the intersection of the south right of way line of U.S. Highway 278 with the west boundary line of Polk County, Georgia, which said line being the dividing line between Polk County, Georgia, and the State of Alabama; running thence in an easterly direction along the southerly right of way line of U.S. Highway
Page 4988
278 to the intersection of said right of way line with the easterly right of way line of the Potash Road as extended across U. S. Highway 278; running thence in a northerly and easterly direction along the easterly and southerly right of way line of the Potash Road to the intersection of said right of way line as extended across U.S. Highway 278 with the easterly right of way line of U.S. Highway 278; running thence in a northeasterly direction along the easterly right of way line of U.S. Highway 278 to the intersection of said right of way line with the city limit line of the City of Cedartown; running thence southeasterly, northeasterly, southerly and southeasterly along the city limit line of the City of Cedartown to the intersection of said line with the westerly right of way line of South Main Street (U.S. Highway 27); running thence south along the westerly right of way of U.S. Highway 27 to the intersection of said right of way line with the city limit line of the City of Cedartown; running thence east along the city limit line of the City of Cedartown to its intersection with the westerly right of way line of the Cason Road; running thence southerly along the westerly right of way line of the Cason Road as it becomes Antioch Road to its intersection with the southerly right of way line of Lovvorn Road as same extends across Antioch Road; running thence easterly along the southerly right of way line of Lovvorn Road and following said right of way line as same becomes Lee's Chapel Road and continues on to become Wooten Road to the intersection of said right of way line as extended across Antioch Road with the southwesterly right of way line of Antioch Road; running thence southeasterly along the southwesterly right of way line of the Antioch Road to the intersection of said right of way line with the westerly right of way line of the Cobb Mountain Road; running thence southerly along the westerly right of way line of the Cobb Mountain Road to the intersection of said right of way line with the north right of way line of the Dugdown Road; running thence southwesterly along the northerly right of way line of the Dugdown Road to its intersection with the dividing line between Polk County, Georgia, and Haralson County, Georgia; running thence west, south and west along the dividing line between Polk County, Georgia, and Haralson County, Georgia, to the intersection of said line with the line dividing Polk County, Georgia, and the State of Alabama; running thence north along the line dividing
Page 4989
Polk County, Georgia, and the State of Alabama to the intersection of said line with the southerly right of way line of U.S. Highway 278 and the point of BEGINNING. EDUCATION DISTRICT 3: All that tract or parcel of land lying in Polk County, Georgia and partially within the corporate limits of the City of Cedartown, and being more particularly described as follows: BEGINNING at the intersection of the northerly right of way line of U.S. Highway 278 with the line dividing Polk County, Georgia, and the State of Alabama; running thence easterly along the northerly right of way line of U.S. Highway 278 to the intersection of said right of way line with the westerly right of way line of the Potash Road; running thence generally in a northerly and easterly direction following the meanderings of the westerly and northerly right of way line of the Potash Road to the intersection of said right of way line with the northwesterly right of way line of U.S. Highway 278; running thence in a generally northeastern direction along the northwesterly right of way line of U.S. Highway 278 to the intersection of said right of way line with the city limit line of the City of Cedartown; running thence in a southeasterly, northeasterly, southerly and southeasterly direction along the city limit line of the City of Cedartown to its intersection with the westerly right of way line of the Esom Hill Road; running thence generally in a northeastern direction along the westerly right of way line of the Esom Hill Road to the intersection of said right of way line with the westerly right of way line of Edna Street; running thence northerly along the westerly right of way line of Edna Street to the intersection of said right of way line as extended across Ellawood Avenue with the north right of way line of Ellawood Avenue; running thence east along the north right of way line of Ellawood Avenue to its intersection with the westerly right of way line of South Main Street; running thence northerly along the westerly right of way line of South Main Street to its intersection with the north right of way line of East Ware Street as extended across South Main Street; running thence east along the north right of way line of East Ware Street to its intersection with the northwesterly right of way line of
Page 4990
the Central of Georgia Railroad; running thence in a generally northeastern direction along the northwesterly right of way line of the Central of Georgia Railroad to the intersection of said right of way line with the west right of way line of Park Street; running thence north along the westerly right of way line of Park Street to the intersection of said right of way line with the south right of way line of East Avenue; running thence west along the south right of way line of East Avenue to the intersection of said right of way line as extended across U. S. Highway 27 with the westerly right of way line of U. S. Highway 27; running thence north along the westerly right of way line of U.S. Highway 27 to the intersection with the south right of way line of West Girard Avenue; running thence west along the south right of way line of West Girard Avenue to the intersection of said right of way line with the city limits line of the City of Cedartown; thence running in a southerly, westerly, northerly, westerly and southerly direction along the city limits of the City of Cedartown to the intersection of said line with the southerly right of way line of the Prior Station Road; running thence westerly along the southerly right of way line of the Prior Station Road to the intersection of said right of way line with the line dividing Polk County, Georgia, and the State of Alabama; running thence south along the line dividing Polk County, Georgia, and the State of Alabama to the intersection of said dividing line with the north right of way line of U.S. Highway 278 which is the point of BEGINNING. EDUCATION DISTRICT 4: All that tract or parcel of land lying and being in Polk County, Georgia and partially within the corporate limits of the City of Cedartown and being more particularly described as follows: BEGINNING at the intersection of the north right of way line of the Prior Station Road with the west line of Polk County, Georgia, same being the dividing line between Polk County, Georgia and the State of Alabama; running thence in an easterly direction along the north right of way line of Prior Station Road to its intersection with the westerly city limits line of the City of Cedartown; running thence
Page 4991
northerly and easterly along said city limits line of the City of Cedartown and following said city limits line to its intersection with the north right of way line of West Girard Avenue; running thence easterly along the northerly right of way line of West Girard Avenue to the intersection of the extended right of way line of West Girard Avenue with the easterly right of way line of U. S. Highway 27; running thence southerly along the easterly right of way line of U. S. Highway 27 to the intersection of said right of way line with the northerly right of way line of East Avenue; running thence in an easterly direction along the northerly right of way line of East Avenue to the intersection of said right of way line with the easterly corporate limits of the City of Cedartown; running thence in a northerly, westerly, southerly and westerly direction and following the city limits line of the City of Cedartown to the intersection of the city limits line with the southwesterly right of way line of Cave Spring Road; running thence northwesterly along the southwesterly right of way line of the Cave Spring Road to the intersection of said right of way line with the boundary line dividing Polk County, Georgia and Floyd County, Georgia; running thence west along the boundary line dividing Polk County, Georgia and Floyd County, Georgia to the intersection of said dividing line with the dividing line between Polk County, Georgia and the State of Alabama; running thence southerly along the dividing line between Polk County, Georgia and the State of Alabama to the intersection of said dividing line with the northerly right of way line of the Prior Station Road which is the point of BEGINNING. EDUCATION DISTRICT 5: All that tract or parcel of land lying and being in Polk County, Georgia and being more particularly described as follows: BEGINNING at the intersection of the easterly right of way line of the Cave Spring Road with the dividing line between Polk County, Georgia and Floyd County, Georgia; running thence in a southeasterly direction along the easterly and northerly right of way line of the Cave Spring Road to its intersection with the northerly city limits line of the City of Cedartown; running thence in an easterly, northerly,
Page 4992
easterly, southerly, westerly, southerly, easterly and southerly direction along the city limits line of the City of Cedartown to the intersection of said line with the northerly right of way line of the Seaboard Railroad; running thence generally in an easterly direction along the northerly right of way line of Seaboard Railroad to the intersection of said right of way line with the northerly right of way line of Wimberly Hill Loop Road; running thence in a southeasterly direction following the meanderings of the northerly right of way line of Wimberly Hill Loop Road to its intersection with the southern right of way line of U. S. Highway 278; running thence westerly along the southerly right of way line of U. S. Highway 278 to the intersection of said right of way line with the extended westerly right of way line of the Pine Pitch Road; running thence in a northerly direction along the westerly right of way line of the Pine Pitch Road to the intersection of said right of way line with the northerly right of way line of the Collard Valley Road; running thence in a northeasterly direction along the northerly right of way line of the Collard Valley Road to the intersection of said right of way line with the westerly right of way line of the Hugh Deems Road; running thence northerly along the westerly right of way line of the Hugh Deems Road to the intersection of said right of way line as extended with the westerly right of way line of Fish Creek Road; running thence in a northerly direction along the westerly right of way line of Fish Creek Road to the intersection of said right of way line with the line dividing Polk County, Georgia and Floyd County, Georgia; running thence in a westerly, northerly, westerly, northerly, westerly, southerly and westerly direction along the boundary line dividing Polk County, Georgia and Floyd County, Georgia to the intersection of said line with the easterly right of way line of the Cave Spring Road which is the point of BEGINNING. EDUCATION DISTRICT 6: All that tract or parcel of land lying and being in Polk County, Georgia, being more particularly described as follows: BEGINNING at the intersection of the easterly right of way line of Fish Creek Road with the northern boundary
Page 4993
line of Polk County the same being the dividing line between Polk County, Georgia, and Floyd County, Georgia; thence in a southerly direction along the easterly right of way line of Fish Creek Road to the intersection of said right of way line with the northerly right of way line of Hugh Deems Road; running thence in an easterly and southerly direction along the northerly and easterly right of way line of Hugh Deems Road as extended across Collard Valley Road to a point where said extended right of way line intersects the easterly right of way line of the Collard Valley Road; running thence in a generally southerly and southwesterly direction along the easterly right of way line of Collard Valley Road to the intersection of said right of way line with the northerly right of way line of Cash Town Road; running thence in a generally easterly and northeasterly direction along the northerly right of way line of Cash Town Road across Terry White Road to the intersection of said right of way line with the easterly right of way line of Terry White Road; running thence in a generally southerly direction along the easterly right of way line of Terry White Road and continuing in a southerly and southwesterly direction as said right of way line becomes known as Sheep Leg Road as same becomes County Road 294 to the intersection of the southerly right of way line of said road with the northerly right of way line of Bellview Road; running thence in a generally easterly and southeasterly direction along the northerly right of way line of Bellview Road across Prospect Road to the intersection of said extended right of way line with the easterly right of way line of Prospect Road; running thence in a southerly direction along the easterly right of way line of Prospect Road to the intersection of said right of way line with the northerly city limits line of the City of Rockmart; running thence in a generally southeasterly direction along the city limits line of the City of Rockmart to the intersection of said city limits line with the northerly rights of way line of Nathan Dean By-Pass; running thence in an easterly direction along the northerly right of way line of Nathan Dean By-Pass to the intersection of said right of way line with the westerly right of way line of State Highway 101; running thence in a northerly direction along the westerly right of way line of State Highway 101 to the intersection of said right of way line with the northerly right of way line of Marquette Road as same is extended across State Highway
Page 4994
101; running thence in a generally northeasterly and easterly direction along the northerly right of way line of Marquette Road to the intersection of said right of way line with the westerly right of way line of Georgia Highway 113; running thence in a northerly direction along the westerly right of way line of Georgia Highway 113 to the intersection of said right of way line with the northerly right of way line of Knox Mountain Road as same is extended across Georgia Highway 113; thence in an easterly, southerly and easterly direction, following the meanderings of the northerly, easterly and northerly right of way of Knox Mountain Road as it becomes Braswell Road to the intersection of said right of way line with the western boundary line of Braswell city limits; running thence in a northerly direction, easterly direction and southerly direction, following the city limits boundary lines of Braswell city limits, to the intersection of said line with the eastern boundary line of Polk County, Georgia, same being the dividing line between Polk County, Georgia and Paulding County, Georgia; running thence in a northeasterly direction along the dividing line between Polk County, Georgia and Paulding County, Georgia to the intersection of said line with that certain line dividing Polk County, Georgia and Bartow County, Georgia; running thence in a westerly, southerly, westerly, northerly, westerly and northerly direction following the dividing line between Polk County, Georgia and Bartow County, Georgia, to the intersection of said dividing line with that certain line dividing Polk County, Georgia and Floyd County, Georgia; running thence in a westerly, southerly and westerly direction following the dividing line between Polk County, Georgia and Floyd County, Georgia to the intersection of said dividing line with the easterly right of way line of Fish Creek Road and the point of BEGINNING. EDUCATION DISTRICT 7: All that tract or parcel of land lying and being in Polk County, Georgia, and partially within the corporate limits of the City of Rockmart, and being more particularly described as follows: BEGINNING at the intersection of the westerly right of way line of Braswell Road with the northwesterly right
Page 4995
of way line of Coots Lake Road; running thence in a generally northerly and westerly direction following the meanderings of the westerly and southerly right of way line of Braswell Road to the intersection of said right of way line with the easterly right of way of State Route 113; running thence in a southerly direction along the easterly right of way line of State Route 113 to a point where said right of way line would intersect the extended southerly right of way line of Marquette Road; running thence in a generally westerly direction following the meanderings of the southerly right of way line of Marquette Road to the intersection of said right of way line with the easterly right of way line of State Route 101; running thence in a southerly direction along the easterly right of way line of State Route 101 to the intersection of said right of way line as same extends across Nathan Dean By-Pass; running thence in a westerly direction along the southerly right of way line of Nathan Dean By-Pass to the intersection of said right of way line with the easterly right of way line of Seaboard Coastline Railroad; running thence in a southerly direction along the easterly right of way line of Seaboard Coastline Railroad to the intersection of said right of way line with the northerly right of way line of State Highway 6; running thence in an easterly and southerly direction following the northerly and easterly right of way line of State Highway 6 to the intersection of said right of way line with the city limits line of Van Wert; running thence in an easterly and southerly direction following the perimeter of the boundary line of the city limits of Van Wert to the intersection of said city limits line with the easterly right of way line of U.S. Highway 278; running thence in a southeasterly and northeasterly direction following the meanderings of the northerly right of way line of U.S. Highway 278 to the intersection of said right of way line with the westerly right of way line of Coots Lake Road; and running thence in a generally northerly and northeasterly direction along the westerly right of way line of Coots Lake Road to the intersection of said right of way line with the westerly right of way line of Braswell Road and the point of BEGINNING. EDUCATION DISTRICT 8: All that tract or parcel of land lying and being in Polk County, Georgia, and partially within the corporate limits
Page 4996
of the City of Rockmart, and being more particularly described as follows: BEGINNING at a point on the dividing line between Polk County, Georgia and Haralson County, Georgia where said dividing line is intersected by the easterly right of way line of Hightower Road; running thence in a generally northerly and northeasterly direction following the meanderings of the easterly right of way line of Hightower Road to the intersection of said right of way line with the southerly right of way line of Morgan Valley Road; running thence in a generally northeasterly direction following the meanderings of the southeasterly right of way line of Morgan Valley Road to the point where said right of way would intersect the extended northeasterly right of way line of Old Cedartown Road; running thence in a northerly and westerly direction across Morgan Valley Road and along the northerly right of way line of Old Cedartown Road to the intersection of said right of way line with the easterly right of way line of Clark Wood Road; running thence in a northerly direction along the easterly right of way line of Clark Wood Road and across U.S. Highway 278 to the intersection of said extended right of way line with the northerly right of way line of U.S. Highway 278; running thence in a westerly direction along the northerly right of way line of U.S. Highway 278 to the intersection of said right of way line with the easterly right of way line of McCowan Road; running thence in a northerly direction along the easterly right of way line of McCowan Road to the intersection of said right of way line with the southerly right of way line of Bellview Road; running thence in an easterly direction along the southerly right of way line of Bellview Road to the intersection of said right of way line with the westerly right of way line of Prospect Road; running thence in a southerly direction along the westerly right of way line of Prospect Road to the point where said right of way line intersects the northern city limits line of the City of Rockmart; running thence in a generally easterly, southeasterly and southerly direction following the meanderings of the city limits line of the City of Rockmart to the intersection of said city limits line as extended with the southerly right of way line of Nathan Dean By-Pass; running thence in an easterly direction along the southerly right of way line of Nathan Dean By-Pass to
Page 4997
its intersection with the westerly right of way line of Seaboard Coastline Railroad; running thence in a southerly direction along the westerly right of way line of Seaboard Coastline Railroad to the intersection of said right of way line with the southerly right of way line of State Highway 6; running thence in an easterly and southerly direction along the southerly and westerly right of way line of State Highway 6 to the intersection of said right of way line with the northerly boundary line of Van Wert, Georgia; running thence in a generally southerly and southwesterly direction following the city limits line of the City of Van Wert to the intersection of said city limits line with the southerly right of way line of U.S. Highway 278; running thence in a southerly and easterly direction along the westerly and southerly right of way line of U.S. Highway 278 to a point where said right of way line would intersect the extended easterly right of way line of Coots Lake Road; running thence in a northerly and northeasterly direction along the easterly right of way line of Coots Lake Road to the intersection of said right of way line with the southerly right of way line of Braswell Road; and running thence in an easterly direction along the southerly right of way line of Braswell Road to the point where said right of way line intersects the western city limits line of the City of Braswell; running thence in a northerly, easterly and southerly direction following the city limits line of the City of Braswell to the point where said city limits line intersects the dividing line between Polk County, Georgia and Paulding County, Georgia; running thence in a southerly, westerly and southerly direction following the dividing line between Polk County, Georgia and Paulding County, Georgia to the point where said dividing line intersects the dividing line between Polk County, Georgia and Haralson County, Georgia; running thence in a westerly direction along the dividing line between Polk County, Georgia and Haralson County, Georgia to the intersection of said dividing line with the easterly right of way line of Hightower Road and the point of BEGINNING. EDUCATION DISTRICT 9: All that tract or parcel of land lying and being in Polk County, Georgia and being more particularly described as follows:
Page 4998
BEGINNING at a point on the line dividing Polk County, Georgia and Haralson County, Georgia, where said dividing line is intersected by the southeasterly right of way of Dugdown Road; running thence in an easterly and northeasterly direction along the easterly right of way line of Dugdown Road to the intersection of said right of way line with the extended easterly right of way line of Cobb Mountain Road; running thence in a generally northerly and northeasterly direction following the meanderings of the easterly right of way line of Cobb Mountain Road to a point where the extended right of way line of Cobb Mountain Road would intersect the northerly right of way line of Antioch Road; running thence in a northerly and northwesterly direction along the northerly right of way line of Antioch Road to the point of where said right of way line is intersected by the easterly right of way line of Wooten Road; running thence in a generally northerly and northwesterly direction following the meanderings of the easterly right of way line of Wooten Road as it becomes Lee's Chapel Road to the intersection of said right of way line with the easterly right of way line of East Point Road; running thence in a generally northerly direction following the meanderings of the easterly right of way line of East Point Road to the intersection of said right of way line with the southerly right of way line of Coaling Road; running thence in a generally easterly direction following the southerly right of way line of Coaling Road to the point where said right of way line would intersect the extended easterly right of way line of Hunt Road; running thence in a generally northerly and northeasterly direction along the easterly right of way line of Hunt Road and as said road becomes Hutto Road to the intersection of said right of way line with the southerly right of way line of Seaboard Coastline Railroad; running thence in an easterly, northerly and easterly direction following the meanderings of the southerly right of way line of Seaboard Coastline Railroad to the intersection of said right of way line with the southerly right of way line of the Wimberly Hill Loop Road; running thence in a general southeasterly direction following the meanderings of the southerly right of way line of the Wimberly Hill Loop Road to a point where the extended right of way line of the southerly right of way line of the Wimberly Hill Loop Road intersects with the northerly right of way line of U.S. Highway 278; running thence in a westerly
Page 4999
direction along the northerly right of way line of U.S. Highway 278 to the intersection of the easterly right of way line of Pine Pitch Road; running thence in a northerly direction along the easterly right of way line of Pine Pitch Road to the intersection of said right of way line with the southerly right of way line of Collard Valley Road; running thence in a northeasterly, easterly and northeasterly direction following the meanderings of the southerly right of way line of Collard Valley Road to the intersection of said right of way line with the southerly right of way line of Cash Town Road; running thence in a generally easterly and northeasterly direction following the meanderings of the southerly right of way line of Cash Town Road to the intersection of said right of way line with the westerly right of way line of Terry White Road; running thence in a southerly, southeasterly, and southwesterly direction along the westerly right of way line of Terry White Road and along said right of way line as it becomes known as Sheep Leg Road as it becomes County Road 294 to the point where said right of way line as extended intersects the southerly right of way line of Bellview Road; running thence in a generally easterly direction along the southerly right of way line of Bellview Road to the intersection of said right of way line with the westerly right of way line of McCowan Road; running thence in a southerly direction along the westerly right of way line of McCowan Road to the point where the extended westerly right of way line of McCowan Road would intersect the southerly right of way line of U.S. Highway 278; running thence in an easterly direction along the southerly right of way line of U.S. Highway 278 to the intersection of said right of way line with the westerly right of way line of Clark Wood Road; running thence in a southerly direction along the westerly right of way line of Clark Wood Road to a point located on the southerly right of way line of Old Cedartown Road where said right of way line would be intersected by the extended westerly right of way line of Clark Wood Road; running thence in a generally easterly and southeasterly direction along the southerly right of way line of Old Cedartown Road to the intersection of said right of way line with the northwesterly right of way line of Morgan Valley Road; running thence in a generally southerly and southwesterly direction following the meanderings of the northwesterly right of way line of Morgan Valley Road to a point where
Page 5000
said right of way line would be intersected by the extended westerly right of way line of Hightower Road; and running thence in a generally southerly and southwesterly direction following the meanderings of the westerly right of way line of Hightower Road to a point where said right of way line intersects the dividing line between Polk County, Georgia, and Haralson County, Georgia; running thence in a westerly direction along the line dividing Polk County, Georgia, and Haralson County, Georgia, to the intersection of said dividing line with the southwesterly right of way line of the Dugdown Road and the point of BEGINNING. Section 2. There shall be one member of the board elected from each education district. A person may not offer as a candidate for election to the board from any education district other than the education district in which he or she is a legal resident. The board member representing each education district shall be elected by a majority vote of the registered voters of that district casting ballots in an election. In the event a member moves his or her residence from the education district which the member represents, a vacancy shall be created. Section 3. No person shall be eligible to offer for election to the board or serve thereon unless that person is at least 21 years of age, has been a resident of the state at least one year, and has been a resident of the territory embraced within the education district from which that person offers as a candidate for at least six months immediately preceding the date such person qualifies as a candidate. Section 4. (a) The four members of the board of education of Polk County who were elected at the general election of 1984 shall continue to serve until December 31, 1988. Effective January 1, 1987, John Harvey Moore shall be the member representing Education District 4, Jerry Baldwin shall be the member representing Education District 9, Wayne Shaw shall be the member representing Education District 5, and John Atha shall be the member representing Education District 8. The successors to such members shall be elected at the 1988 general election and shall take office on January 1, 1989, for terms of four years and until their successors are elected and qualified. Future successors shall be elected at the general election immediately preceding the expiration of terms of office and shall take office
Page 5001
on the first day of January immediately following their election for terms of four years and until their successors are elected and qualified. (b) The first members of the board of education provided for by this Act from Education Districts 1, 2, 3, 6, and 7 shall be elected at the general election of 1986. The members elected at such election shall take office on the first day of January, 1987, for terms of four years and until their successors are elected and qualified. Thereafter, successors shall be elected at the general election immediately preceding the expiration of 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. Section 5. On and after January 1, 1987, the county school superintendent of Polk County shall be appointed by majority vote of the board of education of Polk County to serve at the pleasure of the board or for such definite term of office, not exceeding four years, as may be established or granted by the board. The person presently serving as the county school superintendent shall continue to serve until December 31, 1986. Any vacancy occurring in the office of school superintendent shall be filled within 90 days by the board of education appointing, by majority vote, a person to fill the unexpired term and until a successor is appointed and qualified. All constitutional and statutory provisions relative to county school superintendents shall be applicable to the county school superintendent appointed by the board of education of Polk County. Section 6. After this Act is approved by the Governor or becomes law without his approval, it shall be the duty of the election superintendent of Polk County to issue the call for an election for the purpose of submitting this Act to the electors of the Polk County school district for approval or rejection. The superintendent 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 superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Polk County. The ballot shall have written or printed thereon the words:
Page 5002
() YES () NO Shall the Act providing for a new elected board of education for Polk County and appointed school superintendent be approved? All persons desiring to vote for approval 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 Polk County. It shall be the duty of the superintendent to hold and conduct such election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 7. If this Act is approved at the referendum provided for by Section 6, the provisions of this Act necessary for the election in 1986 of the members of the board of education created by this Act shall be effective upon the certification of the results of the referendum, and this Act shall become effective for all purposes on January 1, 1987. Section 8. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1985 regular session of the General Assembly of Georgia a bill to create a new Board of Education of Polk County; to provide for the election of the members of the Board; to provide for an appointed School Superintendent; to provide for other matters relative to the Board and Superintendent; to provide for a referendum; to repeal conflicting laws; and for other purposes. Gary D. Holmes Superintendent Polk School District Board of Education
Page 5003
Publisher's Affidavit. Georgia, Polk County. Personally appeared before me the undersigned notary public, Joseph D. Williams, who after being duly sworn states under oath that he is the publisher of the Cedartown Standard, the official legal newspaper of Polk County, Georgia and a newspaper of general circulation published in the City of Cedartown, Georgia. He further states under oath that the advertisement attached hereto and made a part of this affidavit appeared in the Cedartown Standard on Thursday, February 21, 1985. Further this deponent saith not. This the 21st day of February, 1985. /s/ Joseph D. Williams Sworn to and subscribed before me, this 21st day of February, 1985. /s/ Beth Erwin Notary Public. (Seal). Approved March 28, 1985. RICHMOND COUNTY CLERK OF THE SUPERIOR COURT; JUDGE OF THE PROBATE COURT; TAX COMMISSIONER; CORONER; CIVIL COURT JUDGES; SHERIFF; COMPENSATION. No. 510 (House Bill No. 1035). AN ACT To amend an Act establishing the compensation of certain officials in Richmond County, approved April 12, 1982 (Ga. L.
Page 5004
1982, p. 3941), as amended, particularly by an Act approved March 21, 1984 (Ga. L. 1984, p. 4642), so as to change the compensation of certain officials; to provide for the payment of such compensation; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act establishing the compensation of certain officials in Richmond County, approved April 12, 1982 (Ga. L. 1982, p. 3941), as amended, particularly by an Act approved March 21, 1984 (Ga. L. 1984, p. 4642), is amended by striking in its entirety Section 1 thereof and inserting in lieu thereof a new Section 1 to read as follows: Section 1. (a) The following officials of Richmond County, Georgia, shall receive an annual salary, payable from the funds of Richmond County, Georgia, as follows: (1) Clerk of superior court and state court $ 30,576.00 (2) Judge of the probate court 34,971.00 (3) Tax commissioner 39,100.00 (4) Judge of the state court 48,360.00 (5) Solicitor of the state court 20,574.00 (6) Coroner 18,781.00 (7) Judge of the civil court 38,067.00 (8) Associate judge of the civil court 36,347.00 (9) Chairman of the board of commissioners 9,396.00 (10) Member of the board of commissioners 6,996.00 (11) District attorney 8,694.00
Page 5005
(12) Judge of the superior court 11,781.00 (13) Sheriff 29,925.00 (b) The compensation provided for in subsection (a) of this section shall be paid in equal monthly installments. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia an Act to establish the compensation for certain elected officials of Richmond County, Georgia, and certain elected officials of the State of Georgia whose salaries are supplemented by Richmond County, Georgia; to prohibit certain practices by certain officials; to provide an effective date; to repeal conflicting laws; and for other purposes. This 2nd day of January, 1985. Robert C. Daniel, Jr. County Attorney Richmond County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles W. Walker, who, on oath, deposes and says that he is Representative from the 85th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Augusta Herald which is the official organ of Richmond County, on the following date: January 4, 1985. /s/ Charles W. Walker Representative, 85th District
Page 5006
Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. DeKALB COUNTY PAYMENT FOR PERSONAL PROPERTY DAMAGED BY COUNTY EMPLOYEES; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. No. 511 (House Bill No. 1036). AN ACT To continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment No. 53 (Res. Act 189, H.R. 808-2034, Ga. L. 1976, p. 1825), duly ratified at the 1976 general election, which amendment authorized the Board of Commissioners of DeKalb County to pass ordinances, resolutions, rules, and regulations permitting payment not in excess of $200.00 to owners of personal property injured, damaged, or destroyed by employees of DeKalb County who injured, damaged, or destroyed same within the scope of their employment; to provide the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF [Illegible Text] Section 1. That constitutional amendment No. 53 (Res. [Illegible Text] [Illegible Text] H.R. 808-2034, Ga. L. 1976, p. 1825), duly ratified at the [Illegible Text] general election, which amendment authorized the Board of Commissioners of DeKalb County to pass ordinances,
Page 5007
resolutions, rules, and regulations permitting payment not in excess of $200.00 to owners of personal property injured, damaged, or destroyed by employees of DeKalb County who injured, damaged, or destroyed same within the scope of their employment shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia but is specifically continued in force and effect on and after that date as a part of the Constitution of the State of Georgia. Section 2. This Act is passed pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia which authorizes the continuation of certain amendments to the Constitution. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation to continue in force and effect as a part of the Constitution of the State of Georgia that constitutional amendment relating to DeKalb County Board of Commissioners Authorized to Pay Personal Property Claims for Property Damaged by County Employees, which was proposed by resolution act 189 of the 1976 General Assembly and was duly ratified at the 1976 General Election Ga. L. 1976, p. 1825. Manuel J. Maloof Chief Executive Officer DeKalb County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Lawrence, who, on oath, deposes and says that he is Representative from the 49th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Decatur-DeKalb NewsEra which is the official organ of DeKalb County, on the following date: January 10, 1985. /s/ Tom Lawrence Representative, 49th District
Page 5008
Sworn to and subscribed before me, this 4th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. TAYLOR COUNTY BOARD OF COMMISSIONERS; DISTRICTS; ELECTIONS. No. 512 (House Bill No. 1045). AN ACT To amend an Act providing for the board of commissioners of Taylor County, approved March 1, 1933 (Ga. L. 1933, p. 672), as amended, so as to provide for reapportionment of commissioner districts; to change the manner of electing members; to provide for terms; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act providing for the board of commissioners of Taylor County, approved March 1, 1933 (Ga. L. 1933, p. 672), as amended, is amended by striking Section 1 in its entirety and inserting in lieu thereof a new Section 1 to read as follows: Section 1. The board of commissioners of Taylor County shall be composed of five members who shall be elected from five commissioner districts as follows:
Page 5009
COMMISSIONER DISTRICT NO. 1 Commencing at the point where the centerline of County Road No. 138 intersects with the centerline of Georgia State Highway No. 137 and running thence in a westerly direction along the centerline of Georgia State Highway No. 137 to the point where the centerline of said highway intersects with the City Limits of the City of Butler at a point located on the northeast side of the City of Butler; thence in a northerly and westerly direction following the City Limits of the City of Butler to the point where said City Limits intersects with the centerline of Georgia State Highway No. 96 on the west side of the City of Butler; thence in a westerly direction following the centerline of Georgia State Highway No. 96 to the point where the centerline of County Road No. 64 intersects with the centerline of Georgia State Highway No. 96; thence in a southerly direction along the centerline of County Road No. 64 to the point where the centerline of County Road No. 64 intersects with the centerline of Georgia State Highway No. 137; thence in an easterly direction following the centerline of Georgia State Highway No. 137 to the point where the centerline of Georgia State Highway No. 137 intersects with the City Limits of the City of Butler on the west side of the City of Butler; thence in a southerly and easterly direction following the City Limits of the City of Butler to the point where said City Limits intersects with the centerline of U.S. Highway 19 on the south side of the City of Butler; thence north along the centerline of U.S. Highway 19 to the point where the centerline of Plantation Drive intersects with the centerline of U.S. Highway 19; thence west following the centerline of Plantation Drive to the point of intersection of the centerline of Plantation Drive and Hillside Drive; thence north along the centerline of Hillside Drive to the point of intersection of the centerline of Hillside Drive and the centerline of Clover Lane; thence west along the centerline of Clover Lane to the point of intersection of the centerline of Clover Lane and the centerline of Tower Street; thence north along the centerline of Tower Street to the point of intersection of the centerline of Tower Street and the centerline of Cedar Street; then west along the centerline of Cedar Street to the point of intersection with the centerline of Florence Street; thence north and west along the centerline of Florence Street to
Page 5010
the point of intersection with the centerline of Charing Road; thence continuing north across Charing Road and along the centerline of Suncrest Drive to the point of intersection of the centerline of Suncrest Drive and the centerline of Howard Road; thence west along the centerline of Howard Road to the point of intersection with the centerline of Howard Road and the centerline of Brentwood Drive; thence north along the centerline of Brentwood Drive to the point of intersection of the centerline of Brentwood Drive and the centerline of Columbus Road; thence east along the centerline of Columbus Road to the point of intersection with the centerline of West Main Street; thence continuing east along the centerline of West Main Street to the point of intersection with the centerline of West Main Street and the centerline of Poplar Street; thence north along the centerline of Poplar Street to the point of intersection with the Central of Georgia Railroad; thence east along the Central of Georgia Railroad to the point of intersection with Industrial Road; thence following the centerline of Industrial Road to the point of intersection of the centerline of Industrial Road and the centerline of Hillcrest Circle; thence in a northeasterly direction and then in a southerly direction following the centerline of Hillcrest Circle to the point of intersection of the centerline of Hillcrest Circle and the centerline of Railroad Street; thence in an easterly direction along the centerline of Railroad Street to the point where the centerline of Railroad Street intersects with the City Limits of the City of Butler on the east side of Butler; thence in a southwesterly direction along the City Limits of the City of Butler to the point where said City Limits intersects with the centerline of County Road No. 247; thence in a southeasterly direction along the centerline of County Road No. 247 to the point where the centerline of County Road No. 247 intersects with the centerline of County Road No. 251; thence in an easterly direction along the centerline of County Road No. 251 to the point where the centerline of County Road 251 intersects with the centerline of County Road No. 166; thence in a northerly direction along the centerline of County Road No. 166 to the point where the centerline of County Road No. 166 intersects with the centerline of County Road No. 151; thence north along the centerline of County Road No. 151 to the point where the centerline of County Road No. 151 intersects with the centerline of Georgia State Highway No. 96; thence
Page 5011
west along the centerline of Georgia State Highway No. 96 to the intersection of the centerline of Georgia State Highway No. 96 and the centerline of County Road No. 139; thence north along the centerline of County Road No. 139 to the intersection of the centerline of County Road No. 139 and the centerline of County Road No. 141; thence east along the centerline of County Road No. 141 to the intersection of the centerline of County Road No. 141 and the centerline of County Road No. 139; thence north along the centerline of County Road No. 139 to the point where the centerline of County Road No. 139 intersects with the centerline of County Road No. 138; thence west along the centerline of County Road No. 138 to the point of beginning. COMMISSIONER DISTRICT NO. 2 Commencing at the point where the Central of Georgia Railroad intersects with the Flint River on the east side of Taylor County and running thence west along the Central of Georgia Railroad to the intersection of the Central of Georgia Railroad with the west City Limits of the City of Reynolds; thence north along the west City Limits of the City of Reynolds to the northwest corner of the City Limits of the City of Reynolds; thence east along the north City Limits of the City of Reynolds to the intersection of the north City Limits of Reynolds with the centerline of Georgia State Highway No. 128; thence north along the centerline of Georgia State Highway No. 128 to the intersection of the centerline of Georgia State Highway No. 128 and the centerline of Georgia State Highway No. 263; thence west along the centerline of Georgia State Highway No. 263 to the intersection of the centerline of Georgia State Highway No. 263 and the centerline of County Road No. 128; thence west along the centerline of County Road No. 128 to the intersection of the centerline of County Road No. 128 with Patsiliga Creek thence north along Patsiliga Creek to the intersection of the centerline of Patsiliga Creek and County Road No. 124; thence west along the centerline of County Road No. 124 to the intersection of the centerline of County Road No. 124 and the centerline of Georgia State Highway No. 137; thence south along the centerline of Georgia State Highway No. 137 to the intersection of the centerline of Georgia State Highway No. 137 and the centerline of County Road No.
Page 5012
117; thence west and north along the centerline of County Road No. 117 to the intersection of the centerline of County Road No. 117 and the centerline of County Road No. 254; thence west along the centerline of County Road No. 254 to the intersection of the centerline of County Road No. 254 and the centerline of County Road No. 116; thence west along the centerline of County Road No. 116 to the intersection of the centerline of County Road No. 116 and the centerline of U.S. Highway 19; thence north along the centerline of U.S. Highway 19 to the intersection of the centerline of U.S. Highway 19 and Patsiliga Creek; thence northeast along the centerline of Patsiliga Creek to the intersection of the centerline of Patsiliga Creek and the centerline of Timms Creek; thence north and west along the centerline of Timms Creek to the intersection of the centerline of Timms Creek and the centerline of the Georgia Power Transmission line that runs in a north - south direction; thence north along the centerline of said transmission line to the intersection of said transmission line and the centerline of Georgia State Highway No. 208; thence northeast along the centerline of County Road No. 99, which County Road exits from Georgia State Highway No. 208 immediately east of the last mentioned intersection, to the intersection of the centerline of County Road No. 99 and the centerline of County Road No. 101; thence west along the centerline of County Road No. 101 to the intersection with the Talbot and Taylor County Line located in the northwest portion of Taylor County, Georgia; thence north and east following the Talbot - Taylor County Line to the intersection of the Flint River; thence following the centerline of the Flint River in a south and east direction to the point of beginning. COMMISSIONER DISTRICT NO. 3 Commencing at the intersection of the centerline of Georgia State Highway No. 127 and the Macon and Taylor County Line in the southeast portion of Taylor County, Georgia, and running thence north and west along the centerline of Georgia State Highway No. 127 to the intersection of the centerline of Georgia State Highway No. 127 and the centerline of Whitewater Creek; thence north and west along the centerline of Whitewater Creek and at the fork of Whitewater Creek following the centerline of Big Whitewater Creek
Page 5013
to the intersection of the centerline of Big Whitewater Creek and the centerline of Georgia State Highway No. 137; thence east along the centerline of Georgia State Highway No. 137 to the intersection of the centerline of Georgia State Highway No. 137 and the centerline County Road No. 64; thence north along the centerline of County Road No. 64 to the intersection of the centerline of County Road No. 64 and the centerline of Georgia State Highway No. 96; thence east along the centerline of Georgia State Highway No. 96 to the intersection of the centerline of Georgia State Highway No. 96 and the City Limits of the City of Butler; thence in an east and north direction along the City Limits of the City of Butler to the intersection of the City Limits and the centerline of Georgia State Highway No. 137; thence north and east along the centerline of Georgia State Highway No. 137 to the intersection of the centerline of Georgia State Highway No. 137 and the centerline of County Road No. 114; thence north and west along the centerline of County Road No. 114 to the intersection of the centerline of County Road No. 114 and the centerline of County Road No. 254; thence west along the centerline of County Road No. 254 to the intersection of the centerline of County Road No. 254 and the centerline of U.S. Highway 19; thence north along the centerline of U.S. Highway 19 to the intersection of the centerline of U.S. Highway 19 and Patsiliga Creek; thence northeast along the centerline of Patsiliga Creek to the intersection of the centerline of Patsiliga Creek and the centerline of Timms Creek; thence north and west along the centerline of Timms Creek to the intersection of the centerline of Timms Creek and the centerline of the Georgia Power Transmission line that runs in a north - south direction; thence north along the centerline of said transmission line to the intersection of said transmission line and the centerline of Georgia State Highway No. 208; thence northeast along the centerline of County Road No. 99, which County Road exits from Georgia State Highway No. 208 immediately east of the last mentioned intersection, to the intersection of the centerline of County Road No. 99 and the centerline of County Road No. 101; thence west along the centerline of County Road No. 101 to the intersection with the Talbot - Taylor County Line; thence south and west along the Talbot - Taylor County Line to the Marion - Taylor County Line; thence continuing south along the Marion and
Page 5014
Taylor County Line to the intersection with the Schley and Taylor County Line; thence south and east along the Taylor and Schley County Line to the intersection with the Taylor and Macon County Line; thence east and north along the Taylor and Macon County Line to the point of beginning. COMMISSIONER DISTRICT NO. 4 Commencing at the point where the centerline of Georgia State Highway No. 127 intersects with the Taylor - Macon County Line, which point is located in the southeast portion of Taylor County, Georgia, and running thence in a north and west direction along the centerline of Georgia State Highway No. 127 to the point where the centerline of Georgia State Highway No. 127 intersects with Whitewater Creek; thence north and west along the centerline of Whitewater Creek and at the point where Whitewater Creek forks and one prong is known as Little Whitewater Creek and the other known as Big Whitewater Creek following the centerline of Big Whitewater Creek to the point where the centerline of Big Whitewater Creek intersects with the centerline of Georgia State Highway No. 137; thence east along the centerline of State Highway No. 137 to the point where the centerline of State Highway No. 137 intersects with the City Limits of the City of Butler on the west side of the City of Butler; thence in an south and east direction along said City Limits to the point where the City Limits of the City of Butler intersects with the centerline of U.S. Highway 19; thence north along the centerline of U.S. Highway 19 to the point where the centerline of U.S. Highway 19 intersects with the centerline of Plantation Drive in the City of Butler; thence in a westerly direction along the centerline of Plantation Drive to the point of intersection of the centerline of Plantation Drive and the centerline of Hillside Drive; thence north along the centerline of Hillside Drive to the point of intersection of the centerline of Hillside Drive and the centerline of Clover Lane; thence west along the centerline of Clover Lane to the point of intersection of the centerline of Clover Lane and the intersection of the centerline of Tower Street; thence north along the centerline of Tower Street to the intersection of the centerline of Tower Street and the centerline of Cedar Street; thence west along the centerline of Cedar Street to the point of intersection of the centerline
Page 5015
of Cedar Street and the centerline of Florence Street; thence west along the centerline of Florence Street to the intersection of the centerline of Florence Street and the centerline of Georgia State Highway No. 137, also known as Charing Road; thence continuing north along the centerline of Suncrest Drive to the intersection of the centerline of Suncrest Drive and the centerline of Howard Road; thence west along the centerline of Howard Road to the intersection of the centerline of Howard Road and Brentwood Drive; thence north along the centerline of Brentwood Drive to the intersection of the centerline of Brentwood Drive and the centerline of Columbus Road; thence east along the centerline ofColumbus Road to the intersection of the centerline of Columbus Road and the centerline of West Main Street; thence east along the centerline of West Main Street to the intersection of the centerline of West Main Street and the centerline of Poplar Street; thence north along the centerline of Poplar Street to the intersection of the centerline of Poplar Street with the Central of Georgia Railroad; thence east along the Central of Georgia Railroad to the point of intersection with the centerline of Industrial Road; thence east along the centerline of Industrial Road to the intersection of the centerline of Industrial Road and the centerline of Hillcrest Circle; thence north and then south along the centerline of Hillcrest Circle to the intersection of the centerline of Hillcrest Circle and the centerline of Railroad Street; thence east along the centerline of Railroad Street to the intersection of the centerline of Railroad Street and the City Limits of the City of Butler on the east side of the City of Butler; thence south and west along the City Limits of the City of Butler to the intersection of the City Limits of Butler with the centerline of County Road No. 247; thence south and east along the centerline of County Road No. 247 to the intersection of the centerline of County Road No. 247 and the centerline of County Road No. 251; thence east along the centerline of County Road No. 251 to the intersection of the centerline of County Road No. 251 and the centerline of County Road No. 165; thence south along the centerline of County Road No. 165 to the intersection of the centerline of County Road No. 165 and the centerline of County Road No. 211; thence east along the centerline of County Road No. 211 to the intersection of County Road No. 211 and the centerline of County Road No. 180; thence east along
Page 5016
the centerline of County Road No. 180 to the intersection of the centerline of County Road No. 180 and the centerline of Georgia State Highway No. 195; thence south and east along the centerline of State Highway No. 195 to the intersection of the centerline of Georgia State Highway No. 195 and the centerline of County Road No. 183; thence south and east along the centerline of County Road No. 183 to the intersection of the Macon and Taylor County Line; thence southwest along the Taylor And Macon County Line to the point of beginning. COMMISSIONER DISTRICT NO. 5 Commencing at the point where the Central of Georgia Railroad intersects with the Flint River on the east side of Taylor County and running thence west along the Central of Georgia Railroad to the intersection of the Central of Georgia Railroad with the west City Limits of the City of Reynolds; thence north along the west City Limits of the City of Reynolds to the northwest corner of the City Limits of the City of Reynolds; thence east along the north City Limits of the City of Reynolds to the intersection of the north City Limits of Reynolds with the centerline of Georgia State Highway No. 128; thence north along the centerline of Georgia State Highway No. 128 to the intersection of the centerline of Georgia State Highway No. 128 and the centerline of Georgia State Highway No. 263; thence west along the centerline of Georgia State Highway No. 263 to the intersection of the centerline of Georgia State Highway No. 263 and the centerline of County Road No. 128; thence west along the centerline of County Road No. 128 to the intersection of the centerline of County Road No. 128 with Patsiliga Creek; thence north along Patsiliga Creek to the intersection of the centerline of Patsiliga Creek and County Road No. 124; thence west along the centerline of County Road No. 124 to the intersection of the centerline of County Road No. 124 and the centerline of Georgia State Highway No. 137; thence south along the centerline of Georgia State Highway No. 137 to the intersection of the centerline of Georgia State Highway No. 137 and the centerline of County Road No. 117; thence west and north along the centerline of County Road No. 117 to the intersection of the centerline of County Road No. 117 and the centerline of County Road
Page 5017
No. 254; thence west along the centerline of County Road No. 254 to the intersection of the centerline of County Road No. 254 and the centerline of County Road No. 116; thence west along the centerline of County Road No. 116 to the intersection of the centerline of County Road No. 116 and the centerline of U.S. Highway 19; thence south along the centerline of U.S. Highway 19 to the intersection of the centerline of U.S. Highway 19 and the centerline of County Road No. 254; thence east along the centerline of County Road No. 254 to the intersection of the centerline of County Road No. 254 and the centerline of County Road No. 114; thence east along the centerline of County Road No. 114 to the intersection of the centerline of County Road No. 114 and the centerline of Georgia State Highway No. 137; thence south along the centerline of Georgia State Highway No. 137 to the intersection of the centerline of Georgia State Highway No. 137 and the centerline of County Road No. 138; thence east along the centerline of County Road No. 138 to the intersection of the centerline of County Road No. 138 and the centerline of County Road No. 139; thence south along the centerline of County Road No. 139 to the intersection of the centerline of County Road No. 139 and the centerline of County Road No. 141; thence southwest along the centerline of County Road No. 141 to the intersection of the centerline of County Road No. 141 and the centerline of County Road No. 139; thence south along the centerline of County Road No. 139 to the intersection of the centerline of County Road No. 139 and the centerline of Georgia State Highway No. 96; thence east along the centerline of Georgia State Highway No. 96 to the intersection of the centerline of Georgia State Highway No. 96 and the centerline of County Road No. 151; thence south along the centerline of County Road No. 151 to the intersection of the centerline of County Road No. 151 and the centerline of County Road No. 166; thence south along the centerline of County Road No. 166 to the intersection of the centerline of County Road No. 166 and the centerline of County Road No. 251; thence west along the centerline of County Road No. 251 to the intersection of the centerline of County Road No. 251 and the centerline of County Road No. 250; thence south along the centerline of County Road No. 250 to the intersection of the centerline of County Road No. 250 and the centerline of County Road No. 165; thence south along
Page 5018
the centerline of County Road No. 165 to the intersection of the centerline of County Road No. 165 and the centerline of County Road No. 211; thence east along the centerline of County Road No. 211 to the intersection of the centerline of County Road No. 211 and the centerline of County Road No. 180; thence east along the centerline of County Road No. 180 to the intersection of the centerline of County Road No. 180 and the centerline of Georgia State Highway No. 195; thence in a southwesterly direction along the centerline of Georgia State Highway No. 195 to the intersection of the centerline of Georgia State Highway No. 195 and the centerline of County Road No. 183; thence southeast along the centerline of County Road No. 183 to the Taylor - Macon County Line; thence north and east following the Taylor and Macon County Line to the intersection with the Flint River; thence north along the centerline of Flint River to the point of beginning. 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. As soon as possible after approval by the United States Department of Justice of the new commissioner districts provided for in Section 1, but in no event later than 210 days after such final approval, the election superintendent of Taylor County shall issue the call for a special election to elect the new members of the board of commissioners of Taylor County. One member shall be elected from each commissioner district. Each candidate for election to the board of commissioners shall reside in the commissioner district from which he or she is offering and shall be elected only by the voters of such commissioner district. The members elected at the special election to fill the term which would have begun January 1, 1985, shall take office immediately upon certification of the results of the special election by the Secretary of State and shall serve until December 31, 1988, and until their successors are elected and qualified. The successors to such members shall be elected at the general election in November, 1988, and shall take office on the first day of January following their election and shall serve for terms of four years and until their successors are elected and qualified.
Page 5019
Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating the Board of Commissioners of Taylor County, approved March 1, 1933 (Ga. L. 1933, p. 672) to reapportion the commissioner districts; and for other purposes. This 14th day of February, 1985. Honorable Ward Edwards Representative, 112th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ward Edwards, who, on oath, deposes and says that he is Representative from the 112th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Taylor County News which is the official organ of Taylor County, on the following date: February 21, 1985. /s/ Ward Edwards Representative, 112th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 5020
LAMAR COUNTY BOARD OF COMMISSIONERS; ELECTIONS; COMPENSATION. No. 513 (House Bill No. 1048). AN ACT To amend an Act creating a board of commissioners for Lamar County, approved March 8, 1943 (Ga. L. 1943, p. 1066), as amended, so as to provide for a chairman and four other members of the board of commissioners; to provide for qualifications; to provide for an oath of office and bonding; to provide for elections; to provide for districts; to provide for terms of office; to provide for a vice-chairman; to provide for vacancies; to provide for compensation; 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 a board of commissioners for Lamar County, approved March 8, 1943 (Ga. L. 1943, p. 1066), as amended, is amended by striking Section 1 and inserting in lieu thereof a new Section 1 to read as follows: Section 1. (a) There is created the board of commissioners of Lamar County. The board of commissioners shall consist of five members. (b) For the purpose of electing members of the board, Lamar County shall be divided into four commissioner districts as follows: Commissioner District 1 Beginning at the intersections of the centerline of U.S. Highway #41 with the centerline of County Road #35 (Ogletree Road); thence Northerly along the centerline of County Road #35, as extended, crossing the Central of Georgia Railroad until it intersects the centerline of County Road #157 (Midway Church Road); thence North
Page 5021
along the centerline of County Road #157, as extended, until it intersects the centerline of Howard Bottoms Road (County Road #158); thence Southwesterly along the centerline of Howard Bottoms Road, as extended, until same intersects the centerline of Ga. Highway #36; thence Southerly along the centerline of Ga. Highway #36 until said centerline is intersected by the centerline of Old Ga. Highway #36; thence South along the centerline of Old Ga. Highway #36 until same is intersected by the City of Limits of the City of Barnesville; thence in a Westerly direction along the Northerly City Limits of the City of Barnesville following the curvature and changes thereof until said City Limits intersects the centerline of Ga. Highway #7; thence South along said centerline following the City Limits of the City of Barnesville as it changes and departs the centerline of Ga. Highway #7 in a Southeasterly direction to the centerline of Grove Street; thence continuing along the City Limits in a Southwesterly direction until said City Limits intersects the centerline of Ga. Highway #7; thence South along the centerline of Ga. Highway #7 until same is intersected by the centerline of Old Zebulon Road; thence in an Easterly direction following the centerline of Old Zebulon Road until it is intersected by the extended centerline of Elm Street; thence in an Easterly direction along the centerline of Elm Street as extended and crossing the Central of Georgia Railroad until it is intersected by the centerline of Greenwood Street; thence Northeast along the centerline of Greenwood Street, as extended, until said centerline is intersected by the centerline of Zebulon Street; thence Easterly along the centerline of Zebulon Street until Zebulon Street terminates at Main Street and said centerline is intersected by the Atlanta Street-Forsyth Street Connector; thence Easterly along the centerline of the Atlanta Street-Forsyth Street Connector until same is intersected by the centerline of the North bound lane of Main Street; thence North along the centerline of the North bound lane of Main Street until it merges with the centerline of the South bound lane of Main Street and; thence continuing Northerly alongsaid centerline as extended until it crosses the Central of Georgia Railroad and is intersected by the centerline of Railroad Street; thence Northeast along the centerline
Page 5022
of Railroad Street until it is intersected by the extended centerline of Ice Street; thence in a Southeasterly direction following the centerline of Railroad Street crossing the Central of Georgia Railroad and thence continuing Northeasterly along the centerline of Railroad Street until said centerline is intersected by the extended centerline of Rogers Street, thence South along the centerline of Rogers Street, as extended, until same is intersected by the centerline of U.S. Highway #41, also known as Forsyth Street; thence continuing along the centerline of U. S. Highway #41 to the point of beginning. Commissioner District 2 Beginning at a point on the Monroe County-Lamar County line where said county line is intersected by the centerline of the Little Towaliga River; thence North along said county line to the Northeast corner of Lamar County, Georgia; thence West along the Lamar-Butts County line to the Spalding County line; thence South along the Spalding County-Lamar County line to the Southeast corner of Spalding County; thence West along the Spalding-Lamar County line following the curvatures and changes thereof to the Northwest corner of Lamar County, Georgia; thence South along the Pike County-Lamar County line to a point where said county line is intersected by the centerline of Mount Calvary Road; thence East along the centerline of Mount Calvary Road until same is in tersected by the centerline of Five Points Road; thence South along the centerline of Five Points Road until said centerline is intersected by the extended centerline of Wilson Road (County Road #63); thence Easterly along the centerline of Wilson Road (County Road #63) until said centerline as extended intersects the centerline of County Road #64; thence Southerly and Easterly along the centerline of County Road #64 as it crosses the Central of Georgia Railroad and intersects the centerline of Old Milner Road; thence along the centerline of Old Milner Road until it is intersected by the extended centerline of Woodall Lane; thence Easterly along the centerline of Woodall Lane until said centerline as extended intersects the City Limits of Milner,
Page 5023
Georgia; thence in a Southeasterly direction along the City Limits of the City of Milner and the curvatures and changes thereof until said City Limits intersects the centerline of Ga.Highway #7; thence Southeasterly along the centerline of Ga.Highway #7 until same is intersected by the centerline of Ga.Highway #36; thence Easterly along the centerline of Ga.Highway #36 following the curvatures thereof to point where said centerline is intersected by the extended centerline of Howard Bottoms Road (County Road #158); thence Northeasterly along the centerline of Howard Bottoms Road until same is intersected by the extended centerline of Midway Church Road (County Road #157); thence Easterly along the centerline of Midway Church Road until same is intersected by the centerline of Big Towaliga Creek; thence Easterly along the centerline of Big Towaliga Creek following the meanderings thereof until it changes into the Little Towaliga River and continuing along the centerline of said river until same intersects the Lamar-Monroe County line at the point of beginning. Commissioner District 3 Beginning at the intersection of the centerline of the Barnesville-Yatesville Road (County Road #210) with the Upson-Lamar County line; thence North along said centerline as extended to the centerline of Ga. Highway #7; thence West along said centerline to the intersection of the centerline of Thomaston Street (formerly Ga. Highway #36) if it were extended; thence North along said centerline to the beginning of the centerline of Main Street; thence North along the centerline of Main Street and continuing along said centerline until it divides into two lanes; thence following the North bound lane of Main Street until it merges with South bound lane and becomes one centerline; thence North along said centerline as extended crossing the Central of Georgia Railroad until it intersects the centerline of Railroad Street; thence Northeast along the centerline of Railroad Street until it is intersected by the extended centerline of Ice Street; thence South following the centerline of Railroad Street as it crosses the Central of Georgia Railroad in Southeasterly direction; thence proceed Northeast along said
Page 5024
centerline until said centerline is intersected by the extended centerline of Rogers Street; thence South along said centerline, as extended, until it intersects the centerline of U.S. Highway #41 (Forsyth Street); thence East along said centerline of U.S. Highway #41 until it is intersected by the centerline of County Road #35 (Ogletree Road); thence North along said centerline crossing the Central of Georgia Railroad and extending until it intersects the extended centerline of Midway Church Road (County Road #157); thence North along said centerline until said centerline is intersected by the centerline of Big Towaliga Creek; thence East along the centerline of Big Towaliga Creek following same as it becomes Little Towaliga River and until same intersects the Monroe-Lamar County line; thence South along said county line following the variations thereof to the Southeast corner of Lamar County; thence West along said county line to the Upson County line; thence North along said county line to the Northeast corner of Upson County, Georgia; thence West along said county line to the point of beginning. Commissioner District 4 Beginning at the intersection of the centerline of the Barnesville-Yatesville Road (County Road #210) and the Upson-Lamar County line; thence North along said centerline as extended to the centerline of Ga. Highway #7; thence West along said centerline to the intersection of the centerline of Thomaston Street (Ga. Highway #36); thence North along said centerline of Thomaston Street to the beginning of the centerline of Main Street; thence North along the centerline Main Street and continuing along said centerline until it divides into two lanes; thence following the north bound lane of Main Street until it is intersected by the centerline of the Atlanta Street-Forsyth Street Connector; thence West along the centerline of said connector street until it terminates at the beginning of Zebulon Street; thence from where the centerline of said connector meets and joins with the centerline of Zebulon Street; thence West along said centerline of Zebulon Street until it is intersected by the extended centerline of Greenwood Street; thence
Page 5025
Southwest along said centerline of Greenwood Street until it is intersected by the extended centerline of Elm Street; thence West along the centerline of Elm Street, as extended, until it intersects the centerline of Old Zebulon Road; thence West along said centerline of Old Zebulon Road (County Road #74) until it is intersected by the centerline of Ga.Highway #7; thence North along said centerline of Ga. Highway #7 until it is intersected by the City limits of Barnesville, Georgia; thence northeasterly along said City limits to center of Grove Street; thence northwesterly along said City limits returning to Ga. Highway #7 and continuing north along said Highway as it forms said City limits and departing said Highway in an easterly direction along said City limits following the changes and curvature thereof until it is intersected by the centerline of Old Ga. Highway #36; thence North along said centerline of Old Ga. Highway #36 until it intersects the centerline of Ga. Highway #36; thence West along the centerline of Ga.Highway #36 until reaching the centerline of Ga.Highway #7; thence North along said centerline of Ga. Highway #7 to the intersection of said centerline with the City limits of Milner, Georgia; thence westerly and northwesterly along said City limits and following the curvature thereof until said City limits is intersected by the extended centerline of Woodall Lane (County Road #66); thence West along said centerline of Woodall Lane, as extended and crossing the Old Milner Road and then crossing the Central of Georgia Railroad until it intersects the centerline of County Road #64; thence North along said centerline of County Road #64 until it is intersected by the extended centerline of Wilson Road (County Road #63); thence West along said centerline as extended to its intersection with the centerline of Five Points Road; thence North along said centerline of Five Points Road until it is intersected by the centerline of Mount Calvary Road; thence West along said centerline of Mount Calvary Road until said centerline intersects the Pike-Lamar County line; thence South along said Pike-Lamar County line following the variations in said county line to the Southwest corner of Lamar County; thence East along the Upson-Lamar County line to the point of beginning.
Page 5026
Section 2. Said Act is further amended by striking Section 2 and inserting in lieu thereof a new Section 2 to read as follows: Section 2. (a) One commissioner shall be elected from each commissioner district by the electors residing solely within each respective district. In order to be eligible for membership on the board, a person must be at least 21 years of age as of the date of taking office and a qualified elector of Lamar County and must be a resident of the commissioner district from which offering as a candidate. A member of the board must remain a resident of the commissioner district from which elected during the term of office. Any person offering as a candidate for election to the board to represent a commissioner district shall specify the commissioner district for which the person is offering. There shall be one member of the board elected by the voters of the entire county who shall be the chairman. Any person desiring to qualify as a candidate for chairman shall designate that he is qualifying for the chairman post. A candidate for chairman may reside anywhere in Lamar County. Any person qualifying for the chairman post shall not be permitted to qualify as a candidate for election to the board from any commissioner district. All members shall be nominated and elected in accordance with the provisions of Chapter 2 of Title 21 of the O.C.G.A., known as the `Georgia Election Code.' (b) Before entering upon the discharge of such commissioner's duties, each commissioner shall take and subscribe to the following oath, to wit `I do solemnly swear that I will support the Constitution of the United States and of the State of Georgia, and that I will well, truly, and faithfully discharge the duties of commissioner of Lamar County, during my continuance in office according to law and to the best of my knowledge and ability, without fear or affection of any person, firm, or corporation; so help me God.' Each of said commissioners shall give a bond in the sum of $1,000.00, each, except the chairman of said board, who shall give a bond in the sum of $10,000.00, in a good and solvent fidelity and guaranty company, payable to the judge of the probate court of said county and his successors in office, conditioned upon the faithful discharge of the duties of his office, which shall be duly filed and recorded in the office
Page 5027
of the judge of the probate court of said county, as the bond of other county officers. The premium on said bonds for each commissioner shall be paid out of the general funds of said county. Said commissioners shall each be commissioned by the Governor, and all future commissioners shall be commissioned likewise. (c) The members of the board of commissioners in office on January 1, 1985, shall continue in office until the expiration of the terms to which such members were elected and until their successors are duly elected and qualified. (d) The member to be the chairman and the members from Commissioner Districts No. 1 and 2 shall be elected at the general election of 1986 and shall take office on January 1, 1987. The member elected from Commissioner District No. 4 shall be elected at the general election of 1988 and shall take office on January 1, 1989. The member elected from Commissioner District No. 3 shall be elected at the general election of 1990 and shall take office on January 1, 1991. Each member of the board of commissioners, including the chairman, shall be elected for a term of four years and until such member's successor is elected and qualified. Thereafter, each member, including the chairman, shall be elected at the general election immediately preceding the expiration of such member's term of office and shall take office on the first day of January immediately following such member's election for a term of four years. All members of the board of commissioners shall serve until their successors are elected and qualified. (e) The board shall elect one of its members as vice-chairman. The vice-chairman shall, in the absence or disqualificatin of the chairman or during a vacancy in the office of chairman, perform and discharge all of the duties and functions of the chairman. Section 3. Said Act is further amended by striking Section 4 and inserting in lieu thereof a new Section 4 to read as follows: Section 4. (a) In the event of a vacancy on the board because of death, resignation, removal of residency from the commissioner district, or for any other cause, and the unexpired
Page 5028
term is six months or more, such vacancy shall be filled for the unexpired term at a special election which shall be called by the election superintendent of Lamar County within ten days after the occurrence of the vacancy. The election superintendent shall set the date of such special election for a day not less than 30 nor more than 45 days after the issuance of the call. Any person elected to fill a vacancy shall possess the same qualifications required of members elected for full terms of office. Such special elections shall be called and conducted in accordance with the applicable provisions of Chapter 2 of Title 21 of the O.C.G.A., known as the `Georgia Election Code.' (b) If the unexpired term is less than six months, the remaining members of the board shall appoint a qualified person to fill such vacancy. Such appointment shall be made within 30 days after the date of the vacancy. Section 4. Said Act is further amended by striking Section 6 and inserting in lieu thereof a new Section 6 to read as follows: Section 6. The chairman of the board shall receive as compensation for his services as such the sum of $350.00 per month. In addition to such compensation, the chairman of the board shall also receive an expense allowance of $150.00 per month. The other members of the board shall receive as compensation for their services as such the sum of $300.00 per month. In addition, the chairman and the other members of the board shall receive actual expenses incurred by them while conducting county business outside Lamar County. Section 5. This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 6. All laws and parts of laws in conflict with this Act are repealed. Notice of Intent to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend
Page 5029
an act creating the Board of Commissioners of Lamar County, Georgia, providing for Commissioner Districts, providing for the method of election of members of the Board of Commissioners and for other purposes. This 15th day of February, 1985. Larry Smith Representative, 78th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Larry Smith, who, on oath, deposes and says that he is Representative from the 78th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Barnesville Herald-Gazette which is the official organ of Lamar County, on the following date: February 20, 1985. /s/ Larry Smith Representative, 78th District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 11, 1988. (Seal). Approved March 28, 1985.
Page 5030
CITY OF GRANTVILLE NEW CHARTER. No. 514 (House Bill No. 1075). AN ACT To provide a new charter for the City of Grantville; to provide for the corporate limits of said city; to provide corporate powers; to provide for a mayor, city council, and other city officials; to provide for organization, personnel, and physical administration of the city; to provide for all other matters relative to the city; to repeal a specific Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: ARTICLE I: GENERAL DEFINITIONS, CITY LIMITS AND CORPORATE POWERS Section 1.01. Charter. This Act shall constitute the whole charter of the City of Grantville, Georgia, repealing and replacing the charter provided by an Act making Grantville, in Coweta County, a town, approved August 1, 1912 (Ga. L. 1912, p. 925), as amended, particularly by an Act approved February 18, 1959 (Ga. L. 1959, p. 2041), making Grantville, in Coweta County, a city. The City of Grantville, Georgia, in the County of Coweta, and the inhabitants thereof, are hereby constituted and declared a body politic and corporate by the name and style of the City of Grantville, Georgia, and by that name shall have perpetual succession, may sue and be sued, plead and be impleaded, in all the courts of law and all such 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 Grantville, Georgia. (b) Councilman shall mean a person elected to the city council as provided in this Act.
Page 5031
(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, national 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 as a passageway including but not limited to streets, roads, highways, expressways, freeways, boulevards, avenues, parkways, alleys, lanes, sidewalks, walks, bridges, viaducts, subways, underpasses, tunnels, and other thoroughfares, and, including the right of way of such public ways. (g) Code shall mean any publication or compilation of rules, regulations, specification standards, limitations, or requirements by an agency of the federal or state government or by a municipality, by a trade association or other organization generally recognized as an authority in its field of activity. (h) Agency shall mean any office, court, utility board, commission, institution, or other organization in charge of administering any public function or municipal affair of the city. (i) Officer shall mean and include the mayor, councilmen, members of boards and commissions, and any other person 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. (j) Elector shall mean a person residing within the city who is qualified to vote therein. (k) The masculine shall include the feminine, and the singular shall include the plural and vice versa. (l) The word shall is mandatory, may is permissive.
Page 5032
Section 1.03. City limits. The city limits shall be: (a) Three-fourths of a mile in every direction from the freight depot of the Atlanta and West Point Railroad as now located. (Ga. L. 1912, p. 925); (b) In addition to the area provided for above, the corporate limits of the City of Grantville shall embrace the following tract of land: Begin at the point of intersection of the existing City Limits line with the South line of Land Lot 269 and from said beginning point run thence Westerly along the South line of Land Lots 269, 270, and 271 to the West line of Land Lot 271; thence Northerly to the Northwest corner of Land Lot 271; thence Easterly along the North line of Land Lot 271 to the East line of Land Lot 271; thence Northerly along the East line of Land Lot 242 to the North line of Land Lot 242; thence Westerly along the North line of Land Lot 242 to the West line of Land Lot 242; thence Northerly along the West line of Land Lot 239 to the Northwest corner of Land Lot 239; thence Easterly along the North line of Land Lots 239, 238, 237 and 236, to the Northeast corner of property owned by Hall in Land Lot 236; thence Southerly along the East line of the property of Hall 1000 feet; thence Westerly on a line parallel with the North line of Land Lot 236 to the West line of Land Lot 235; thence Northerly along the West line of Land Lot 235 to the North line of Land Lot 235; thence Easterly along the North line of Land Lots 235, 234, 233, to the Northeast corner of Land Lot 233; thence Southerly along the East line of Land Lot 233 to the South line of Land Lot 233; thence Westerly along the South line of Land Lot 233 to the West line of Land Lot 233; thence Southerly along the West line of Land Lot 247 to the Southeast corner of Land Lot 247; thence Westerly along the South line of Land Lots 247 and 246, to the Southwest corner of Land Lot 246; thence Southerly along the East line of Land Lot 268 to the property of Jeter; thence Westerly along the property line of Jeter to the existing City Limits line; thence Southwesterly along the existing City Limits line to property of Maynard Jeter; thence Easterly 420 feet to the Northeast corner of property of Maynard Jeter; thence Southeasterly along the property of Maynard Jeter, 420 feet; thence Westerly along the South line of the property of Maynard Jeter, to the right of way of a county
Page 5033
road; thence Northwesterly along the right of way of said county road 420 feet, more or less, to the Northwest corner of the property of Maynard Jeter and the existing City Limits of the City of Grantville. The land-use restrictions in effect on January 1, 1973 (Ga. L. 1973, p. 3465), for the above tract of land provided for by the governing authority of Coweta County shall remain in effect for said tract until such time as the City of Grantville shall adopt a comprehensive land-use and zoning plan, and thereby provide for other or different land-use within said tract. (Ga. L. 1973, p. 3465). Section 1.04. Corporate powers. The corporate powers of the city to be exercised by the mayor and council, shall include the following: (a) To levy and provide for the assessment and collection of taxes on all property subject to taxation. (b) To levy and provide for the collection of the license 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 expenditures of money for any municipal purpose or matter of national or state interest. (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 present or future use under the applicable provisions of Title 22 of the O.C.G.A., and its amendments, or under other applicable public acts. (f) To acquire, operate, and dispose of public utilities, subject to the provisions of the applicable general laws. (g) To grant franchises or make contracts for public utilities and public services. The mayor and council may prescribe the rates, fares, regulations, and standards, and conditions
Page 5034
of service applicable to the service to be provided by the franchise grantee or contractor; provided, however, nothing in this subsection shall be construed to apply to public utility companies regulated by the Public Service Commission. (h) To regulate the rates and services of public utilities insofar as not in conflict with such regulations by the Public Service Commission or other similar state or federal agency having jurisdiction in such matters. (i) 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, 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, for such purposes, property may be taken under the applicable provisions of Title 22 of the O.C.G.A., as amended, or other applicable public acts. (j) To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (k) To provide for the collection and disposal of garbage, rubbish, and refuse. Charges may be imposed to cover the cost of such services which, if unpaid, shall constitute a lien against any property of persons served, which lien shall be second in priority only to liens for county and city property taxes, and shall be enforceable in the same manner and under the same remedies as a lien for property taxes. (l) To define, regulate, and prohibit any acts, practice, conduct, or the use of property, detrimental, or likely to be detrimental, to the health, morals, safety, security, peace, convenience, or general welfare of the inhabitants of the city. (m) To establish minimum standards for and to regulate building construction and repair; electrical wiring and equipment; gas installation and equipment; plumbing; and housing
Page 5035
for the health, sanitation, cleanliness, and safety of the inhabitants of the city and to provide for the enforcement of such standards. (n) To regulate and license weights and measures. (o) To provide that persons given jail sentences in the recorder's court shall work out such sentences in 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. (p) To regulate and license or prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of the same in violation of any ordinance or lawful order and for their disposal by sale, gift, or humane killing, when not redeemed as provided by ordinance. (q) To regulate and license vehicles operated for hire in the city, to limit the number of such vehicles, to require the operation thereof to be licensed, to require liability insurance on such vehicles in amounts described by ordinance, and to regulate and rent parking spaces and public ways for the use of such vehicles. (r) To levy and provide for the collection of special improvements. (s) To provide that violation of any ordinance, rule, or regulation or order shall be punishable as a misdemeanor. (t) To exercise and enjoy all 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 this 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
Page 5036
be an addition to such powers unless expressly prohibited to cities under the Constitution or applicable public acts of the state. Section 1.05. Ordinances. All ordinances, bylaws, rules, and regulations now in force in said city, not inconsistent with this Act are hereby declared valid and of force until amended or repealed by the mayor and council of the city. ARTICLE II: ELECTIONS, MAYOR, COUNCIL, AND CLERK Section 2.01. Registration of electors. The registration of electors of the City of Grantville shall be according to the Municipal Election Code of the State of Georgia, Title 21 of the O.C.G.A. The city shall provide for the following matters pursuant to the Municipal Election Code: (1) Compensation of poll officers; (2) Voter registration system; (3) Procedures for deciding elector challenges; (4) Selecting polling places; (5) Renumeration for polling place, rent, heat, etc.; (6) Specifying dates of elections. Section 2.02. Qualifications and election of mayor and councilmen. There is hereby created the office of mayor of the City of Grantville. There are hereby created four council posts of the City of Grantville, which shall be known as Council Posts 1, 2, 3, and 4. Each and every council post shall be for the city at large. The mayor and the council members shall be elected by the qualified electors 18 years of age or over, may be qualified as a candidate for mayor or councilman by submitting to the city clerk a notice of his candidacy at least 15 days prior to the election. In case of a candidacy for councilman, giving the number of the post for which he is qualifying as a candidate.
Page 5037
On the second Saturday in December, 1985, a nonpartisan election shall be conducted by the city election manager at the same hours and places for general elections to elect two councilmen for Post 3 and Post 4. The two candidates for councilmen elected at that time to Post 3 and Post 4 shall take office in January, 1986. On the second Saturday in December, 1986, there shall be held, in the same manner as the election held on the second Saturday in December, 1985, an election to elect a mayor and to elect councilmen for Post 1 and Post 2. The mayor elected at that time shall take office at the expiration of the term of office of the mayor then in office. The two candidates for councilmen elected at that time to Post 1 and Post 2, shall take office in January, 1987. Thereafter, the successors to Post 3 and Post 4 shall be elected on the second Saturday in December of odd-numbered years, to take office on January 1 of the following year at the expiration of the then current terms of office of Post 3 and Post 4. The successors to Post 1 and Post 2 shall be elected on the second Saturday in December of even-numbered years, to take office on January 1 of the following year at the expiration of the then current term of office of Post 1 and Post 2. The mayor and all council members shall be elected for terms of two years each. No informalities shall invalidate any such election so long as it has been conducted fairly and in substantial conformity with the requirements of this Act and the general laws of the State of Georgia. The terms of office of mayor and councilman shall begin at 12:01 A.M., on the first day of January following their election, and they shall serve until their successors have been elected and qualified. Those candidates seeking election for the office of mayor and council, receiving a plurality of the votes cast, shall be deemed elected. Section 2.03. Governing body. A mayor and four councilmen shall constitute the city council, in which is vested all the 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 qualification of its members. The council shall hold regular meetings at a stated time and place, as provided by ordinance. The council shall meet in special sessions on written call of the mayor, or any two councilmen. This written
Page 5038
call may be served on the other members personally, or left at their residences, at least 12 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. Only the business stated in the written call may be transacted at a special meeting, except by unanimous consent by all members of the council. The council shall exercise its powers in public meetings. A majority of the council shall constitute a quorum. The council may by ordinance adopt rules and bylaws to govern the conduct of its business, including procedures and penalties for compelling the attendance of the absent members. The council may examine witnesses, order the production of books and papers, and discipline persons for disorderly or contemptuous behavior in the presence of the council. The mayor and council shall have the power at their discretion to appoint a city manager who shall serve at the city council's pleasure. Said city manager shall be the principal managerial aide to the mayor and shall perform such duties as may be assigned to him by the mayor and council. Section 2.04. Compensation of mayor and council. The council may determine by ordinance the annual salary of the mayor and councilmen provided that any salary increase shall not be effective until after the taking of office of those elected at the next regular municipal election. The mayor and councilmen may receive their actual and necessary expenses incurred in the performance of their duties of office. Section 2.05. Powers and duties of mayor. The mayor shall preside at meetings of the council, shall have a vote only in the cause of a tie, shall be the ceremonial head of the city, shall sign ordinances and resolutions for 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 all other duties imposed by this Act and ordinances not inconsistent with this Act. Also, see Section 3.03, Administrative duties of mayor. Section 2.06. Mayor's power to veto legislation. Within 96 hours after the adjournment of any council meeting, the city clerk shall present to the mayor the record of proceedings of the meeting and all ordinances and resolutions
Page 5039
adopted at the meeting. The mayor, within seven days of the 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 three 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 the final passage. The mayor's veto shall extend to disapproving or reducing the individual appropriation items in the budget or any ordinance or resolution, except appropriations for auditing or investigating any part of the executive branch. The mayor shall not have the power to veto any emergency ordinance. Section 2.07. Mayor pro tempore. The council at the first regular meeting after the newly elected councilmen have taken office following each election shall elect from its membership a mayor pro tempore for a term of one year. In the event that no mayor pro tempore is elected at such first regular meeting, or within five ballots taken within ten days following the first meeting, the councilman who received the highest number of votes when he was last elected shall become mayor pro tempore. The mayor pro tempore shall perform the duties of the mayor during his absence or his inability to act and shall act as mayor until the next regular election for the office of mayor, in which case a new mayor pro tempore shall be elected by a majority of votes of the council. Section 2.08. Vacancy in office of mayor or councilman. A vacancy shall exist if the mayor or a councilman resigns, dies, moves his residence from the city, has been continuously disabled for a period of six months so as to prevent him from discharging the duties of his office, or is convicted of a felony in office, a felony in violation of this Act, or a violation of the election laws of the state. The council shall appoint a qualified person to fill such vacancy until the next election. In the case of a vacancy in the office of mayor, a special election shall be called and handled in the manner of general elections as hereinbefore provided within 45 days after the vacancy occurs.
Page 5040
Section 2.09. Restrictions on councilmen. The council shall act in all matters as a body and no member shall seek individually to influence the official acts of the mayor or any other officer or employee of the city, or 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 the duties by the mayor or other officers or employees. The council shall communicate with the various agencies, officers, and employees of the city, except boards or commissions authorized by this Act, solely through the mayor, and shall not give orders to any subordinates of the mayor, either publicly or privately; nothing herein contained shall prevent the council from conducting such inquiries into the operation of the city government and the conduct of the city affairs as it may deem necessary. Section 2.10. City clerk. The city clerk shall be appointed by the mayor and council and shall be responsible for keeping and preserving the city seal and all the 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, on each motion considered, preparing and certifying by ordinance, and performing such other duties as may be required by the mayor and council. Section 2.11. 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 authorized by ordinance under this Act, shall be implemented only by ordinance. All ordinances shall be in written form before being introduced. The affirmative vote of a majority of the council present and voting shall be required to pass any motion, resolution, or ordinance, including two readings in the case of an ordinance. Each ordinance, before being adopted, shall be read at two meetings not less than one month apart and shall take effect ten days after its adoption, except that, where an emergency exists and the public safety and welfare required expediency, an ordinance containing a full statement of the facts reasons for the emergency may be made effective upon its adoption if approved by at least three members of the council. No ordinance relating to a franchise, exclusive contract, or other special privilege shall be passed as an emergency ordinance. Amendments of ordinances
Page 5041
and resolutions or parts thereof shall be accomplished only by setting forth the complete section, sections, and subsections in their amended form. A code may be adopted by an ordinance which contains only a reference to its title, date, and issuing organization; and the city clerk shall file a copy of the code in his office. The city shall furnish a copy of any such code of ordinances to any person for a reasonable fee after adoption of a code or ordinance as provided in this section. The city clerk shall number ordinances consecutively in the order of their final adoption and shall copy them into a permanent record book used solely for this purpose and the city clerk shall do likewise for resolutions using a separate series of numbers and a separate record book. The original copies of all ordinances, resolutions, and motions shall be field and preserved by the city clerk, an abstract of the essential provisions of each ordinance shall be posted in a public place within ten days after its adoption, except that only the title shall be so posted of a code adopted by reference as provided in this section. Section 2.12. Rules and regulations. The council may by ordinance authorize officers and agencies of the city to promulgate formal rules and regulations within their respective jurisdictions subject to such restrictions and standards of guidance as the council may prescribe. No such formal rule or regulation shall take effect until it is filed with the city clerk, who shall file and preserve the original copy in his office. Amendments of such rules and regulations shall be accomplished only by setting forth complete sections or subsections in their amended form. ARTICLE III: ORGANIZATION AND PERSONNEL Section 3.01. Departments. The city government shall be organized into the following departments: Police Department Utility Department Administrative Department Street and Public Works Department
Page 5042
The utility department will be composed of the gas system, water system, and electrical system. Unless and until otherwise provided by ordinance, the mayor shall, on the second Monday in January of each year, appoint a committee composed of the councilmen duly qualified and elected to oversee the functions of the various departments. Section 3.02. Planning commission. There shall be a planning commission appointed by the mayor and council of the City of Grantville comprised of five from the city at large. The planning commission so appointed shall serve as a recommending body to the mayor and council and shall carry out those duties as provided by ordinance. Section 3.03. Administrative duties of mayor. The mayor shall be the executive head of the city government responsible for the efficient and orderly administration of the city's affairs. He shall be responsible for the enforcement of laws, rules and regulations, ordinances, and for franchises in the city, and the city attorney shall take such legal actions as the mayor may direct for such purposes. He shall have the 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 or official 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 3.04. City manager. Should the post of city manager be filled, the city manager shall be appointed by the mayor and council who shall be the chief managerial aide to the mayor. He shall have the authority to appoint, promote, demote, transfer, suspend, and remove all employees and to direct and control their work except as otherwise provided in this Act. With the approval of the mayor and council, he shall be responsible for
Page 5043
preparing for the mayor and council annual budget reports and such other information as the mayor and council may deem necessary and require. He shall be the purchasing agent for the city. Section 3.05. City attorney. The mayor shall appoint a city attorney, together with such assistant city attorneys as may be authorized by ordinance. The city attorney shall be responsible for representing and defending the city in all litigation in which the city is a party, shall be the prosecuting officer in the recorder's court, and shall advise the council, mayor, and other officers and employees of the city concerning legal aspects of the city's affairs. Section 3.06. Recorder's court. (a) There shall be a recorder's court presided over by the recorder which shall have jurisdiction over violations of this Act and the ordinances of the city. The recorder's court shall also have concurrent jurisdiction with that of a magistrate court over offenses committed within the city. The recorder's court shall be held in the council chamber of said city on the first Monday in each month or at such other place and time as the council may by ordinance designate. The mayor and city council shall appoint a recorder to preside over the recorder's court who shall serve at the pleasure of the mayor and city council. The mayor and city council shall set the qualifications and compensation of the recorder. The recorder's court shall have the power to preserve order and compel attendance of witnesses, and to punish for contempt by imprisonment not exceeding ten days or fine exceeding $100.00, one or both. The recorder shall have full power and authority upon conviction to sentence any offender to labor upon the streets or other public works in said city for a period not to exceed five months, or to impose a fine not exceeding $1,000.00, or sentence said offender to be confined and imprisoned in the guard house or other place of confinement as may be designated by the mayor and city council for a period not exceeding five months; either one or more of said penalties may be imposed in the discretion of the recorder. (b) Whenever a person is arrested under the provisions of authority contained in this Act, or under the ordinances passed by authority of the same, it shall be lawful for him or her to enter a good and sufficient bond, to be approved by the arresting
Page 5044
officer conditioned for the appearance of such person to answer such charge when the same shall be heard, and shall be payable to the recorder's court, which bond shall be forfeited on the nonappearance of the defendant, in the same manner in the recorder's court as penal bonds are forfeited in the county or superior courts of this state, and the recorder is hereby empowered to issue scire facias returnable before him in not less than seven days, nor more than 30 days; when any defendant shall fail to appear in terms of his bond upon the return thereof, judgment against the defendant and his security shall be entered as in state courts, and the sales of all property levied on shall be conducted, advertised, and made as sales of property under other executions issued by said city, and such judgment and execution shall be in lien on all property of principal and securities equal in dignity to the judgment and execution of the several courts of this state of the same date and superior in dignity to all judgments in this state rendered after the date of such judgment of forfeiture. (c) The mayor and city council of Grantville shall have power and authority to organize one or more work gangs and to confine therein persons who have been sentenced by the recorder's court to work upon the streets, and they shall have power to make all rules and regulations that may be suitable, usual, or necessary for the government or control of such work gangs, and to enforce the same through its proper officers. (d) Except as provided in this Act, the authority and powers and the procedure in the recorder's court shall be the same as provided by state law. Appeals from the recorder's court shall be to the Superior Court of Coweta County in the same manner as appeals from the magistrate court. Warrants, subpoenas, and other processes of the recorder's court shall be executed by police officers of the city, who, for such purposes shall have the same powers and authority of a sheriff in executing process of a superior court. The city clerk or deputy clerk shall act as clerk of the recorder's court. Section 3.07. Other officers and employees. After receiving the written recommendations of the mayor, the council may establish by ordinance offices and positions of employment and may abolish, combine, or modify them in accordance with such recommendations. The powers and duties of such offices
Page 5045
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 by this Act, but in any event, the mayor and council 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 the mayor and council 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 council and employees appointed by them, or may be under boards or commissions appointed by and answerable to the council, as provided by ordinance. The salaries of all employees of the city shall be fixed by ordinance under a pay plan applying uniformly to all employees having similar responsibilities and doing like work. Section 3.08. 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, or removed by the mayor and council; provided, however, that the city manager has the power to appoint, promote, transfer, suspend, or remove any employee with the approval of the mayor and council. During a suspension, an employee's salary may be reduced or eliminated, as determined by the mayor and council. Before suspending for more than 30 days or removing, the mayor and council shall serve the employee with a written notice of intention to suspend or remove him containing a clear statement of the grounds for such proposed action and notification that the employee may appeal to the city council by filing within ten days with the city clerk written notice of such employee's intention to do so. The decisions of the city council in cases of such appeals by employees shall be final. Section 3.09. 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 the State of Georgia; that I will, in all respects, observe the provisions of the charter and ordinances of the City of Grantville; and that I will faithfully discharge the duties of the office of......
Page 5046
Section 3.10. 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 hereto shall be subject to approval by the council. The costs of such bonds shall be paid by the city. All such bonds shall be kept in the custody of the city manager or city clerk, except that the city manager's and the city clerk's bonds shall be in the custody of the mayor. Section 3.11. Political activity prohibited. No officer or employee of the city, other than the mayor and councilmen, shall continue in the employment of the city after becoming a candidate for nomination or election to any public office. No person shall directly or indirectly give, render, or pay any money, service, or other valuable consideration to any person for or on account of or in connection with any test, appointment, proposed appointment, promotion, or proposed promotion to any office or position of the city government. No person shall orally, by letter, or otherwise, solicit or be in any manner concerned in soliciting any assessment, subscription, or contribution for any political party or political purpose from any officer or employee of the city. An officer or employee of the city, other than the mayor and councilmen, shall not make any contribution to the campaign funds of any candidate in any city election and shall not take any part in the management, affairs, or political campaign of any city election, other than in the exercise of his rights as a citizen to express his opinions and to cast his vote. Any person who by himself or with others willfully or corruptly violates any provisions of this section shall be guilty of a misdemeanor and shall, upon conviction thereof, be punished by a fine and imprisonment for not more than one year, or by a fine of not more than $500.00, or by both such fine and imprisonment. Any person who is convicted under this section shall be ineligible to hold any office or position of employment in the city government for a period of five years thereafter and, if he is an officer or employee at the time of conviction, shall immediately forfeit and vacate the office or position he holds.
Page 5047
ARTICLE IV: FISCAL ADMINISTRATION Section 4.01. Fiscal year. The fiscal year of the city government shall begin on the first day of October and shall end on the thirtieth day of September of the next year, but another fiscal year may be fixed by ordinance for the entire city government or for any utility. Section 4.02. Mayor to submit annual budget. On or before the second Monday in September of each year, the mayor shall submit to the council a proposed budget for the next fiscal year showing separately for the general fund, each utility, and each other fund the following: (a) Revenue and expenditures during the preceding fiscal year; (b) Appropriations and estimated revenue and expenditures for the current fiscal year; (c) Estimated revenue and recommended expenditures for the coming fiscal year; (d) A comparative statement of the assets, liabilities, reserves, and surplus at the end of the preceding years and estimated assets, liabilities, reserves, and surplus at the end of the current fiscal year; and (e) Such other information and data, such as work programs, and unit cost, in justification of recommended expenditures, as may be considered necessary by the mayor or requested by the council. The mayor may recommend and estimate additional revenue measures, providing such estimates are separated clearly from normal revenue estimates. The budget shall be accompanied by a message from the mayor containing a statement of the general fiscal policies of the city, the important features of the budget, explanations of major changes recommended for the next fiscal year, a general summary of the budget, and such other comments and information as he may deem pertinent. A sufficient number of copies of the mayor's message shall be reproduced to furnish a copy to any person desiring one, at the cost of reproduction, and a copy of the budget in full shall be filed with the council and furnished to each councilman.
Page 5048
Section 4.03. Public hearing. After receiving the budget from the mayor, the council shall fix a time and place for a public hearing thereon and shall cause a public notice thereof to be posted at a public place designated by the council at least ten days in advance of the date of the hearing. The public hearing shall be held before the council at the stated time and place, and all persons present shall be given an opportunity to be heard. Section 4.04. Action by council on budget. After the public hearing and before the beginning of the ensuing fiscal year, the council shall adopt an appropriation ordinance, based on the mayor's budget with such modifications as the council considers necessary or desirable. Appropriations need not be in more detail than a lump sum for each department and agency. The council shall not make any appropriations in excess of estimated revenue, except to provide for an actual emergency threatening the health, property, or lives of the inhabitants of the city, providing the council unanimously agrees there is such an emergency. If emergency conditions prevent the adoption of an 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 in this section. Amendments may be made to the council on five days' notice posted at a public place designated by the city council, provided that increased appropriations may be made only after the mayor has certified in writing that a sufficient amount of unappropriated revenue will be available, except for emergency appropriations as provided above, any portion of an annual appropriation remaining unexpended and unencumbered at the close of a fiscal year shall lapse and be credited to the general fund, except that any balance remaining in any other fund at the end of the fiscal year may remain to the credit of that fund and be subject to further appropriation. At the end of each quarter (three months), the mayor may submit a detailed budget report to the council showing estimated and actual receipts and budget expenditures or encumbrances for that quarter and the fiscal year to the end of that quarter, as well as the amount encumbered or expended in excess of any of the itemized estimates or expenditures supporting the appropriations.
Page 5049
Section 4.05. Centralized purchasing. All contracts and purchases, except those that may be reserved to the council by ordinance, shall be made by the city purchasing agent, who shall be the mayor or an employee appointed by him. An expenditure or contract for more than $700.00 shall be made only after publication, advertisement, and competition by sealed bids, as prescribed by ordinance. An award shall be made to the lowest and best bidder, provided that bids need not be required for professional services or for services for which the rates or prices are regulated by public authority. Competition by bids shall be required for the purchase of equipment, materials, or supplies from any other governmental agency. Section 4.06. Sale of public property. The mayor may sell, without taking bids, any city property which is obsolete, surplus, or unusable, if the acquisition cost of such property or the present fair market value did not exceed $500.00; but sealed bids shall be taken or a public auction shall be held for any sale of property having an acquisition cost of more than $500.00, provided that any sale of real estate shall be subject to approval by the council. Section 4.07. Annual audit. The council shall employ a certified public accountant or a registered public accountant to make an annual audit of all financial books and records of the city. The accountant shall file his report with the council, at a time agreed to between him and the council, and shall prepare a summary of the report which shall be posted in a public place designated by the city council. Section 4.08. Property taxes. All property subject to taxation for state or county purposes, including the capital stock of merchants and public service companies, assessed as of January 1 in each year, shall be subject to the property tax levied by the city. The mayor and council by ordinance may elect to use the county assessment or may provide for an independent city assessment as provided by Georgia law; if an independent city assessment is made, a board of tax assessors, consisting of three persons appointed by the council, with compensation fixed by ordinance, shall assess property subject to taxation by the city. The mayor and council shall act as a board of equalization and shall hear appeals of taxpayers taken within ten days after the board of tax assessors has sent a notice by ordinary
Page 5050
mail of a new or increased assessment, provided that such notice shall not be required on appeals to be taken in the case of initial city assessments that are the same as county assessments, except as otherwise provided in this section. Appeals involving city property assessments may be taken as provided by general law. The mayor and council acting as the board of equalization may increase or decrease the assessments of all property of the same class by a uniform percentage, in which case individual notices shall not be mailed, but a notice of such action shall be published once in the official city newspaper. Such a blanket increase or decrease shall not be subject to appeal. Section 4.09. Tax levy. The council shall make a tax levy expressed as a fixed rate per $1,000.00 of assessed valuation; and, if no tax levy is made within 90 days prior to the tax due date, the property tax rate in effect the last fiscal year shall continue in effect as the tax rate for the new fiscal year. Section 4.10. Tax due dates and tax bills. The due dates of property taxes shall be fixed by ordinance. The city shall send tax bills to taxpayers showing the assessed valuation, 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 after the due date, at which time a penalty of 10 percent shall be added, and thereafter such taxes shall be subject to $1.50 collection fee, plus interest at the rate of 12 percent per annum 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. The city clerk may issue an execution when such taxes become delinquent which may be recorded in the general execution docket of said county. Section 4.11. Collection of delinquent taxes. The city council may provide by ordinance for the collection of delinquent taxes by fi. fa. issued by the city clerk and executed by a police officer of the city 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 on which city property taxes are levied, as of the assessment date of each year, which shall be superior to all other liens except that it shall have equal dignity with those of the federal, state, and county taxes.
Page 5051
Section 4.12. Special assessment. The city may assess all or part of the cost of constructing, reconstructing, widening, or improving any public way, sewers, or other utility mains and appurtenances against the abutting property owners, under such terms and conditions as may be prescribed by ordinance. Such special assessments shall become delinquent 30 days after their due dates, shall thereupon be subject to a penalty of 10 percent, and shall thereafter be subject to $1.50 collection fee and interest at the rate of 12 percent per annum. 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 4.13. Disbursements by check. All disbursements shall be made by checks signed by the city clerk or such other persons as the mayor and council shall designate in their discretion. Section 4.14. Official depository. The council shall designate an official depository or depositories for deposit and safekeeping of the funds of the city and may require such collateral security as it deems necessary. ARTICLE V: MISCELLANEOUS Section 5.01. 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 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 VI: REPEAL OF EARLIER CHARTER Section 6.01. Specific repealer. An Act making Grantville, in Coweta County, a town, approved August 1, 1912 (Ga.
Page 5052
L. 1912, p. 925), and all amendatory Acts thereto, including an Act making the Town of Grantville a city, approved Febraury 18, 1959 (Ga. L. 1959, p. 2041), is repealed in its entirety. ARTICLE VII: REPEAL OF LAWS Section 7.01. Repealer. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a Bill to adopt a new Charter for the City of Grantville. The bill will repeal and replace the Charter provided by an Act making Grantville a Town, approved August 1, 1912 (Ga. Laws 1912, P. 925), as amended. The Act will provide for the city limits, the corporate powers, the manner of choosing the Mayor and Council, and other city officials; the city's organization and personnel, physical administration, and other matters necessary and proper for the city to conduct business as a municipal corporation, as well as for other purposes. This the 12th day of February, 1985. The City of Grantville By: Jack T. Camp City Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Crawford Ware, who, on oath, deposes and says that he is Representative from the 77th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times Herald which is the official organ of Coweta County, on the following date: February 14, 1985. /s/ J. Crawford Ware Representative, 77th District
Page 5053
Sworn to and subscribed before me, this 27th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. TOWN OF MORELAND NEW CHARTER. No. 515 (House Bill No. 1080). AN ACT To create a new charter for the Town of Moreland; to provide for the incorporation of the Town of Moreland; to provide for the corporate limits; to provide for the corporate powers; to provide definitions; to provide for a mayor and board of aldermen; to provide for elections; to provide for organization and personnel; to provide for fiscal administration; to provide for all matters relative to the foregoing; to repeal an Act making the Town of Moreland, approved August 12, 1911 (Ga. L. 1911, p. 1409), as amended; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: ARTICLE I: GENERAL DEFINITIONS, TOWN LIMITS AND CORPORATE POWERS Section 1.01 Charter. This Act shall constitute the whole Charter of the Town of Moreland, Georgia, repealing and replacing the Charter provided
Page 5054
by an Act making Moreland, in Coweta County, a town, approved August 12, 1911 (Ga. Laws 1911, Page 1409), as amended, particularly by an Act approved March 23, 1977 (Ga. Laws 1977, page 4095). The Town of Moreland, Georgia, in the County of Coweta, and the inhabitants thereof, are hereby constituted and declared a body politic and corporate by the name and style of the Town of Moreland, Georgia, and by that name shall have perpetual succession, may sue and be sued, plead and be impleaded, in all the Courts of law and all such 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 Moreland, Georgia. (b) Alderman shall mean a person elected to the Board of Aldermen as provided in this Act. (c) Board of Aldermen shall mean the Mayor and each Alderman. (d) Nonpartisan shall mean without any designation of candidates and members or candidates of any state, national party or organization. (e) At Large shall mean the entire Town as distinguished from representation by wards or other districts. (f) Public Way shall mean any land used as a passageway including but not limited to streets, roads, highways, expressways, freeways, boulevards, avenues, parkways, alleys, lanes, sidewalks, walks, bridges, viaducts, subways, underpasses, tunnels, and other thoroughfares, and, including the right of way of such public ways. (g) Code shall mean any publication or compilation of rules, regulations, specification standards, limitations or requirements by an agency of the Federal or State Government or by a municipality, by a trade association or other organization generally recognized as an authority in its field of activity.
Page 5055
(h) Agency shall mean any office, court, utility board, commission, institution, or other organization in charge of administering any public function or municipal affair of the Town. (i) Officer shall mean and include the Mayor, Aldermen, members of boards and commissions, and any other person 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. (j) Elector shall mean a person residing within the Town who is qualified to vote therein. (k) The masculine shall include the feminine, and the singular shall include the plural and vice versa. (l) The word shall is mandatory, may is permissive. Section 1.03. Town Limits. (a) The corporate limits of said Town of Moreland shall extend one-half of a mile in every direction from the northeast corner of Victoria Drive and West Camp Street in said Town. (b) In addition to the areas provided for above, the corporate limits for the Town of Moreland shall include the following: (1) All that tract or parcel of land lying and being in Land Lot 166 of the Second Land District of Coweta County, Georgia, more particularly described as follows: To find the POINT OF BEGINNING, BEGIN at the intersection of the South right of way of Ball Street and the West right of way of U. S. Hwy. 29 and run thence 281.2 feet in an Easterly direction along the South right of way of Ball Street to an iron pin set at the POINT OF BEGINNING. From said POINT OF BEGINNING, run thence South 1409[prime]30[Prime] East a distance of 295.3 feet to an iron pin found; thence run North 8908[prime] East a distance of 222.8 feet to an iron pin set; thence run South 1409[prime]30[Prime] East a distance of 146.7 feet to a flat iron found; thence run North 88 East a distance of 511.8 feet to an iron pin set; thence run north 1356[prime]15[Prime] West a distance of 1,875.8 feet to an iron pin set; thence run South 8714[prime]30[Prime] West a distance
Page 5056
of 516.1 feet to an iron found; thence run South 1409[prime]30[Prime] East a distance of 658 feet to an iron pin set; thence run South 0413[prime]30[Prime] West a distance of 322.9 feet to an iron pin set on the North right of way of Ball Street; thence run South 8911[prime]30[Prime] East a distance of 105.4 feet along the North right of way of Ball Street to an iron pin set; thence run South 1409[prime]30[Prime] East a distance of 41.4 feet to an iron pin set on the South right of way of Ball Street; thence run North 8911[prime]30[Prime] West a distance of 105.4 feet to a point on the South right of way of Ball Street; thence run North 8938[prime] West a distance of 120.5 feet to an iron pin set on the South right of way of Ball Street at the POINT OF BEGINNING. This being the property of Edward L. and Runette Bledsoe and being described in accordance with a plat entitled Property survey for Edward L. Bledsoe, dated 30/02/71, by Lum C. Hall, Georgia Registered Surveyor. (2) A certain tract or parcel of land lying and being in the Second Land District of Coweta County, Georgia, and being a certain subdivision of lot and land 155 and 166, in said district known as the Puckett Place and subdivision being marked Nos. 46, 47, 48 and 49 on plat of same recorded in Clerk's Office of the Superior Court of Coweta County in Deed Book U, Page 141, to which reference is had for full and complete description. The same containing in the aggregate 19.98 acres, more or less. A certain tract or parcel of land lying and being in Land Lot 155 of the Second Land District of Coweta county, Georgia, containing 11.1 acres, more or less, and more particularly described, according to a survey and plat by J. William Ozmore, C. S., dated 03/18/61, recorded in the Clerk's Office, Coweta Superior Court, in Plat Book 5, Page 87. Section 1.04. Corporate Powers. The corporate powers of the Town to be exercised by the Mayor and Board of Aldermen shall include the following: (a) To levy and provide for the assessment and collection of taxes on all property subject to taxation. (b) To levy and provide for the collection of the license taxes on privileges, occupations, trades, and professions.
Page 5057
(c) To appropriate and borrow money to provide for payment of the debts of the Town, and to authorize the expenditures of money for any municipal purpose or matter of national or state interest. (d) To acquire, dispose of, and hold in trust or otherwise, any real, personal or mixed property, inside or outside the Town. (e) To condemn property inside or outside the Town for present or future use under the applicable provisions of Title 22 of the Official Code of Georgia, and its amendments, or under other applicable public acts. (f) To acquire, operate and dispose of public utilities, subject to the provisions of the applicable general laws. (g) To grant franchises, or make contracts for public utilities and public services. The Mayor and Board of Aldermen may prescribe the rates, fares, regulations, and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor; provided, however, nothing in this subsection shall be construed to apply to public utility companies regulated by the Public Service Commission. (h) To regulate the rates and services of public utilities insofar as not in conflict with such regulations by the Public Service Commission or other similar state or federal agency having jurisdiction in such matters. (i) 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, 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 the applicable provisions of Title 22 of the Official Code of Georgia, as amended, or other applicable public acts. (j) To prescribe standards of health and sanitation and to provide for the enforcement of such standards.
Page 5058
(k) To provide for the collection and disposal of garbage, rubbish and refuse. Charges may be imposed to cover the cost 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 property taxes. (l) To define, regulate and prohibit any acts, practice, conduct, or the use of property, detrimental, or likely to be detrimental, to the health, morals, safety, security, peace, convenience or general welfare of the inhabitants of the Town. (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 and safety of the inhabitants of the Town and to provide for the enforcement of such standards. (n) To regulate and license weights and meansures. (o) To provide that persons given jail sentences in the Recorder's Court shall work out such sentences in the streets or any public works of the Town, or in a Town workhouse, established for this purpose, as provided by Ordinance; or the Board of Aldermen may provide for the commitment of Town prisoners to the County Workhouse or jail, by agreement with the appropriate county officers. (p) To regulate and license or prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of the same in violation of any Ordinance or lawful order and for their disposal by sale, gift, or humane killing, when not redeemed as provided by Ordinance. (q) To regulate and license vehicles operated for hire in the Town, to limit the number of such vehicles, to require the operation thereof to be licensed, to require liability insurance on such vehicles in amounts described by Ordinance, and to regulate and rent parking spaces and public ways for the use of such vehicles.
Page 5059
(r) To levy and provide for the collection of special improvements. (s) To provide that violation of any Ordinance, rule or regulation or Order shall be punishable as a misdemeanor. (t) To exercise and enjoy all 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 this 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 an addition to such powers unless expressly prohibited to cities under the Constitution or applicable public acts of the State. Section 1.05. Ordinances. All ordinances, bylaws, rules, and regulations now in force in said Town, not inconsistent with this Act are hereby declared valid and of force until amended or repealed by the Mayor and Board of Aldermen of the Town. ARTICLE II: ELECTIONS, MAYOR, COUNCIL AND CLERK Section 2.01 Registration of Electors. The registration of electors of the Town of Moreland shall be according to the Municipal Election Code of the State of Georgia, Title 21 of the Official Code of Georgia. The Town shall provide for the following matters by ordinance pursuant to the Municipal Election Code: (1) Compensation of Poll Officers; (2) Voter Registration System; (3) Procedures for Deciding Elector Challenges;
Page 5060
(4) Selecting Polling Places; (5) Remuneration for Polling Place, Rent, Heat, etc.; (6) Specifying dates of Elections. Section 2.02 Qualifications and Election of Mayor and Aldermen. (a) Beginning with the calendar year 1985, an election shall be conducted annually on the Tuesday following the first Monday in November. On the election day in November, 1985, and biennially thereafter, two Aldermen shall be elected. The terms of office of each of the Aldermen shall be two years and until their successors are elected and qualified. The two Aldermen elected in November, 1985, will replace the two Aldermen presently serving whose terms expire in November, 1985. On election day in November, 1986, and biennially thereafter, a Mayor and two Aldermen shall be elected whose terms of office shall be for two years and until their successors are elected and qualified. The two Aldermen elected in November, 1986, will replace the two Aldermen whose terms expire in November, 1986. At the first regular meeting of the Mayor and Aldermen in each year, they shall elect one of the number to serve as Mayor Pro Tem. (b) The Mayor and Aldermen shall meet at least once each month. The regular meeting shall be on the first Tuesday of each month. Section 2.03. Governing Body. A Mayor and four (4) Aldermen shall constitute the Board of Aldermen, in which is vested all the corporate, legislative and other powers of the Town, except as otherwise provided in this Act. The Board of Aldermen shall be the final judge of the election and qualification of its members. The Board of Aldermen shall hold regular meetings at a stated time and place, as provided by Ordinance. The Board of Aldermen shall meet in special sessions on written call of the Mayor, or any two (2) Aldermen. This written call may be served on the other members personally, or left at their residences, at least twelve (12) hours in advance of the meeting. Such notice of a special
Page 5061
meeting shall not be required if the Mayor and all Aldermen 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 by all members of the Board of Aldermen. The Board of Aldermen shall exercise its powers in public meetings. A majority of the Board of Aldermen shall constitute a quorum. The Board of Aldermen may by Ordinance adopt rules and bylaws to govern the conduct of its business, including procedures and penalties for compelling the attendance of the absent members. The Board of Aldermen may examine witnesses, order the production of books and papers, and discipline persons for disorderly or contemptuous behavior in the presence of the Board of Aldermen. The Mayor and Board of Aldermen shall have the power at their discretion to appoint a Town Manager who shall serve at the Board of Aldermen's pleasure. Said Town Manager shall be the principal managerial aide to the Mayor and shall perform such duties as may be assigned to him by the Mayor and Board of Aldermen. Section 2.04 The Board of Aldermen may determine by Ordinance the annual salary of the Mayor and Aldermen provided that any salary increase shall not be effective until after the taking of office of those elected at the next regular municipal election. The Mayor and Aldermen may receive their actual and necessary expenses incurred in the performance of their duties of office. Section 2.05 Powers and Duties of Mayor. The Mayor shall preside at meetings of the Board of Aldermen, shall have a vote only in the case of a tie, shall be the ceremonial head of the Town, shall sign Ordinances and Resolutions for their final passage, shall sign Deeds, Bonds, and Contracts when authorized by the Board of Aldermen to do so, shall be the officer to accept process against the Town, and shall perform all other duties imposed by this Act and Ordinances not inconsistent with this Act. Also, see Section 3.03, Administrative Duties of Mayor.
Page 5062
Section 2.06 Mayor's Power to Veto Legislation. Within seven (7) days after the adjournment of any Board of Aldermen's Meeting, the Town Clerk shall present to the Mayor the record of proceedings of the meeting and all Ordinances and Resolutions adopted at the meeting. The Mayor, within seven (7) days of the receipt of an Ordinance or Resolution, shall return it to the Town 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 Board of Aldermen, and the Board of Aldermen may pass the Ordinance over the veto by the affirmative vote of three (3) of the Aldermen. The effective date of an Ordinance passed over the Mayor's veto shall not be less than fifteen (15) days after the date of the final passage. The Mayor's veto shall extend to disapproving or reducing the individual appropriation items in the budget or any Ordinance or Resolution, except appropriations for auditing or investigating any part of the executive branch. The Mayor shall not have the power to veto any emergency Ordinance. Section 2.07 Mayor Pro-Tem. The Board of Aldermen at the first regular meeting after the newly elected Aldermen have taken office following each election shall elect from its membership a Mayor Pro-Tem for a term of one (1) year. In the event that no Mayor Pro-Tem is elected at such first regular meeting, or within five (5) ballots taken within ten (10) days following the first meeting, the Alderman who received the highest number of votes when he was last elected shall become Mayor Pro-Tem. The Mayor Pro-Tem shall perform the duties of the Mayor during his absence or his inability to act, and shall act as Mayor until the next regular election for the office of Mayor, in which case a new Mayor Pro-Tem shall be elected by a majority of votes of the Board of Aldermen. Section 2.08 Vacancy in Office of Mayor or Alderman. (a) A vacancy shall exist if the Mayor or a Alderman resigns, dies, moves his residence from the Town, has been continuously
Page 5063
disabled for a period of six (6) months so as to prevent him from discharging the duties of his office, or is convicted of a felony in office, a felony in violation of this act or a violation of the election laws of the State. The Board of Aldermen shall appoint a qualified person to fill such vacancy until the next election. In the case of a vacancy in the office of Mayor, a special election shall be called and handled in the manner of general elections as hereinbefore provided within forty-five (45) days after the vacancy occurs. (b) Any official who is indicted for a felony while in office shall be suspended from official duties until disposition of the charges. Section 2.09 Restrictions on Aldermen. The Board of Aldermen 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 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 the duties by the Mayor or other officers or employees. The Board of Aldermen shall communicate 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 Board of Aldermen from conducting such inquiries into the operation of the town government and the conduct of the town affairs as it may deem necessary. Section 2.10 Town Clerk. The Town Clerk shall be appointed annually at the first regular meeting of the Board of Aldermen by the Mayor subject to confirmation of the Board of Aldermen and the Town Clerk shall be responsible for keeping and preserving the Town Seal and all the records of the Board of Aldermen; attending meetings of the Board of Aldermen 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, on each motion considered; preparing and certifying by ordinance; and
Page 5064
performing such other duties as may be required by the Mayor and Board of Alderman. Section 2.11 Town Legislation. Any action of the Board of Aldermen having a regulatory or penal effect, relating to revenue or the expenditure of money, or required to be authorized by ordinance under this Act, shall be implemented only by ordinance. All ordinances shall be in written form before being introduced. The affirmative vote of a majority of the Board of Aldermen present and voting, shall be required to pass any motion, resolution or ordinance, including two (2) readings in the case of an Ordinance. Each ordinance, before being adopted, shall be read at two (2) meetings not less than one (1) month apart and shall take effect ten (10) days after its adoption, except that, where an emergency exist and the public safety and welfare required expediency, an ordinance containing a full statement of the facts reasons for the emergency may be made effective upon its adoption if approved by at least three (3) of the four Board of Aldermen. No ordinance relating to a franchise, exclusive contract or other special privilege shall be passed as an emergency ordinance. Amendments of ordinances and resolution or parts thereof shall be accomplished only by setting forth the complete section, sections, and subsections in their amended form. A code may be adopted by an ordinance which contains only a reference to its title, date, and issuing organization and the Town Clerk shall file a copy of the code in his office. The Town shall furnish a copy of any such Code of Ordinances to any person for a reasonable fee after adoption of a Code or Ordinance as provided in this section. The Town 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 Town 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 Town Clerk, an abstract of the essential provisions of each Ordinance shall be posted in a public place within ten (10) days after its adoption, except that only the title shall be so posted of a Code adopted by reference as provided in this section.
Page 5065
Section 2.12 Rules and Regulations. The board of Aldermen 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 Board of Aldermen 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. 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 Departments. The Town government may be organized into the following departments: Police Department Utility Department Administrative Department Street and Public Works Department The Utility Department will be composed of the gas system, water system, and electrical system. Unless and until otherwise provided by Ordinance, the Mayor shall, on the first Tuesday in January of each year, appoint a committee composed of the Aldermen duly qualified and elected to oversee the functions of the various departments. Section 3.02 Planning Commission. There shall be a Planning Commission appointed by the Mayor and Board of Aldermen of the Town of Moreland comprised of five (5) from the Town at Large. The Planning Commission so appointed shall serve as a recommending body to the Mayor and Board of Aldermen and shall carry out those duties as provided by Ordinance.
Page 5066
Section 3.03 Administrative Duties of Mayor. The Mayor shall be the executive head of the Town government responsible for the efficient and orderly administration of the Town's affairs. The Mayor shall be responsible for the enforcement of laws, rules and regulations, Ordinances, and for franchises in the Town, and the Town attorney shall take such legal actions as the Mayor may direct for such purposes. The Mayor shall have the 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. The Mayor shall submit to the Board of Aldermen annual budgets, reports, and such other information as he may deem necessary or the Board of Aldermen may require. The Mayor 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 or official is designated as purchasing agent, The Mayor shall act as purchasing agent for the Town. The Mayor 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 3.04 Town Manager. Should the post of Town Manager be filled, the Town Manager shall be appointed by the Mayor and Board of Aldermen who shall be the Chief Managerial aide to the Mayor. He shall have the authority to appoint, promote, demote, transfer, suspend, and remove all employees and to direct and control their work except as otherwise provided in this Act. With the approval of the Mayor and Board of Aldermen, he shall be responsible for preparing for the Mayor and Board of Aldermen annual budget reports and such other information as the Mayor and Board of Aldermen may deem necessary and require. He shall be the purchasing agent for the Town. Section 3.05 Town Attorney. The Mayor and the Board of Aldermen shall 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 party, shall be the prosecuting officer
Page 5067
in the Recorder's Court, and shall advise the Board of Aldermen, Mayor and other officers and employees of the Town concerning legal aspects of the Town's affairs. Section 3.06 Recorder's Court. A. There may be a Recorder's Court presided over by the Recorder which shall have jurisdiction over violations of this Act and the Ordinances of the Town. The Recorder's Court shall also have concurrent jurisdiction with that of a magistrate court over offenses committed within the Town. The Recorder's Court shall be held in the Aldermen Chamber of said Town on the first Monday in each month or at such other place and time as the Board of Aldermen may by Ordinance designate. The Mayor and Board of Aldermen shall appoint a Recorder to preside over the Recorder's Court who shall serve at the pleasure of the Mayor and Board of Aldermen. The Mayor and Board of Aldermen shall set the qualifications and compensation of the Recorder. The Recorder's Court shall have the power to preserve order and compel attendance of witnesses, and to punish for contempt by imprisonment not exceeding ten days or fine not exceeding One Hundred ($100.00) Dollars, one or both. The Recorder shall have full power and authority upon conviction to sentence any offender to labor upon the streets or other public works in said Town for a period not to exceed five (5) months, or to impose a fine, not exceeding One Thousand ($1,000.00) Dollars, or sentence said offender to be confined and imprisoned in the guard house or other place of confinement as may be designated by the Mayor and Board of Aldermen for a period not exceeding five (5) months; either one or more of said penalties may be imposed in the discretion of the Recorder. B. Whenever a person is arrested under the provisions of authority contained in this Act, or under the Ordinances passed by authority of the same, it shall be lawful for him or her to enter a good and sufficient bond, to be approved by the arresting officer conditioned for the appearance of such person to answer such charge when the same shall be heard, and shall be payable to the Recorder's Court, which bond shall be forfeited on the nonappearance of the defendant, in the same manner in the recorder's court as penal bonds are forfeited in the county or superior courts of this state, and the recorder is hereby empowered
Page 5068
to issue scire facias returnable before him in not less than seven (7) days, nor more than thirty (30) days; when any defendant shall fail to appear in terms of his bond upon the return thereof, judgment against the defendant and his security shall be entered as in State courts, and the sales of all property levied on shall be conducted, advertised, and made as sales of property under other executions issued by said town, and such judgment and execution shall be in lien on all property of principal and securities equal in dignity to the judgment and execution of the several courts of this State of the same date and superior in dignity to all judgments in this State rendered after the date of such judgment of forfeiture. C. The Mayor and Board of Aldermen of Moreland shall have power and authority to organize one or more work gangs, and to confine therein persons who have been sentenced by the Recorder's Court to work upon the streets, and they shall have power to make all rules and regulations that may be suitable, usual, or necessary for the government or control of such work gangs, and to enforce the same through its proper officers. D. Except as provided in this Act, the authority and powers and the procedure in the Recorder's Court shall be the same as provided by State law. Appeals from the Recorder's Court shall be to the Superior Court of Coweta County, in the same manner as appeals from the Magistrate Court. Warrants, Subpoenas, and other processes of the Recorder's 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 Superior Court. The Town Clerk, or Deputy Town Clerk, shall act as Clerk of the Recorder's Court. Section 3.07 Other Officers and Employees. After receiving the written recommendations of the Mayor, the Board of Aldermen may establish by Ordinance offices and positions of employment and may abolish, combine, or modify them in accordance with such recommendations. The powers and duties of such offices and positions of employment may be defined by Ordinance, and if not defined by Ordinance, shall be defined in formal rules and regulations issued by the Mayor as provided by this act, but in any event, the Mayor and board of Aldermen may require officers and employees of the town, except those appointed by and accountable to the Board of Aldermen,
Page 5069
to perform such additional duties as may be considered necessary by the Mayor and Board of Aldermen 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 Board of Aldermen and employees appointed by them, or may be under Boards or Commissions appointed by and answerable to the Board of Aldermen, 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 3.08 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, or removed by the Mayor and Board of Aldermen; provided, however, that the Town Manager has the power to appoint, promote, transfer, suspend, or remove any employee with the approval of the Mayor and Board of Aldermen. During a suspension, an employee's salary may be reduced or eliminated, as determined by the Mayor and Board of Aldermen. Before suspending for more than thirty (30) days or removing, the Mayor and Board of Aldermen 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 Board of Aldermen by filing within ten (10) days, with the Town Clerk written notice of such employee's intention to do so. The decision of the Board of Aldermen in cases of such appeals by employees shall be final. Section 3.09 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 the State of Georgia; that I will, in all respects, observe the provisions of the Charter and Ordinances of the Town of Moreland, and that I will faithfully discharge the duties of the Office of......
Page 5070
Section 3.10 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 hereto shall be subject to approval by the Board of Aldermen. The costs of such bonds shall be paid by the Town. All such bonds shall be kept in the custody of the Town Manager or Town Clerk except that the Town Manager's (or in the case of the Town Clerk) bond shall be in the custody of the Mayor. Section 3.11 Political Activity Prohibited. No officer or employee of the Town, other than the Mayor and Board of Aldermen, 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 Board of Aldermen, 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 provisions of this section shall be guilty of a misdemeanor and shall upon conviction thereof be punished by a fine and imprisonment for not more than one (1) year, or a fine of not more than Fifty ($50.00) Dollars, 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
Page 5071
Town government for a period of five (5) years thereafter, and if he be an officer or employee at the time of conviction shall immediately forfeit and vacate the office or position he holds. 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 next year, but another fiscal year may be fixed by Ordinance for the entire Town government or for any utility. Section 4.02 Mayor to Submit Annual Budget. On or before the second Monday in December of each year, the Mayor shall submit to the Board of Aldermen a proposed budget for the next fiscal year, showing separately for the general fund, each utility, and each other fund the following: (a) Revenue and expenditures during the preceding fiscal year; (b) Appropriations and estimated revenue and expenditures for the current fiscal year; (c) Estimated revenue and recommended expenditures for the coming fiscal year; (d) A comparative statement of the assets, liabilities reserves, and surplus at the end of the preceding years and estimated assets, liabilities, reserves, and surplus at the end of the current fiscal year; and (e) Such other information and data, such as work programs, and unit cost, in justification of recommended expenditures, as may be considered necessary by the Mayor or requested by the Board of Aldermen. The Mayor may recommend and estimate additional revenue measures, providing such estimates are separated clearly from normal revenue estimates. The budget shall be accompanied by a message from the Mayor containing a statement of the general fiscal policies of the Town, the important features of the budget, explanations of major changes recommended for the next fiscal year, a general summary of the budget and such other comments and information as he may deem pertinent. A sufficient number of copies of the Mayor's
Page 5072
message shall be reproduced to furnish a copy to any person desiring one, at the cost of reproduction, and a copy of the budget in full shall be filed with the Board of Aldermen and furnished to each Alderman. Section 4.03 Public Hearing. After receiving the budget from the Mayor, the Board of Aldermen shall fix a time and place for a public hearing thereon and shall cause a public notice thereof to be posted at a public place designated by the Board of Aldermen at least ten (10) days in advance of the date of the hearing. The public hearing shall be held before the Board of Aldermen at the stated time and place, and all persons present shall be given an opportunity to be heard. Section 4.04 Action by Board of Aldermen on Budget. After the public hearing and before the beginning of the ensuing fiscal year, the Board of Aldermen shall adopt an appropriation ordinance, based on the Mayor's budget with such modifications as the Board of Aldermen considers necessary or desirable. Appropriations need not be in more detail than a lump sum for each department and agency. The Board of Aldermen shall not make any appropriations in excess of estimated revernue, except to provide for an actual emergency threatening the health, property, or lives of the inhabitants of the Town; providing the Board of Aldermen unanimously agrees there is such an emergency. If emergency 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 in this Section. Amendments may be made to the council, on five (5) days' notice posted at a public place designated by the Board of Aldermen, provided that increased appropriations may be made only after the Mayor has certified in writing that a sufficient amount of unappropriated revenue will be available, except for emergency appropriations as provided above, any portion of an annual appropriation remaining unexpended and unencumbered at the close of a fiscal year shall lapse and be credited to the general fund, except that any balance remaining in any other fund at the end of the fiscal year may remain to the credit of that fund and be subject to further appropriation.
Page 5073
At the end of each quarter (three months), the Mayor may submit a detailed budget report to the Board of Aldermen, showing estimated and actual receipts and budget expenditures or encumbrances for that quarter and the fiscal year to the end of that quarter, as well as the amount encumbered or expended in excess of any of the itemized estimates or expenditures supporting the appropriations. Section 4.05 Centralized Purchasing. All contracts and purchases, except those that may be reserved to the Board of Aldermen by Ordinance, shall be made by the Town purchasing agent, who shall be the Mayor or an employee appointed by him. An expenditure or contract for more than Seven Hundred ($700.00) Dollars, shall be made only after publication, advertisement, and competition by sealed bids, as prescribed by Ordinance. An award shall be made to the lowest and best bidder; provided that bids need not be required for professional services or for services for which the rates or prices are regulated by public authority. Competition by bids shall be required for the purchase of equipment, materials, or supplies from any other governmental agency. Section 4.06 Sale of Public Property. The Mayor may sell, without taking bids, any Town property which is obsolete, surplus, or unusable, if the acquisition cost or the fair market value of such property does not exceed Five Hundred ($500.00) Dollars, but sealed bids shall be taken, or a public auction shall be held, for any sale of property having an acquisition cost or fair market value of more than Five Hundred ($500.00) Dollars; provided that any sale of real estate shall be subject to approval by the Board of Aldermen. Section 4.07 Annual Audit. The Board of Aldermen may employ a certified public accountant or a registered public accountant to make an annual audit of all financial books and records of the Town. The accountant shall file his report with the Board of Aldermen, at a time agreed to between him and the Board of Aldermen, and shall prepare a summary of the report which shall be posted in a public place designated by the Board of Aldermen.
Page 5074
Section 4.08 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 first in each year, shall be subject to the property tax levied by the Town. The Mayor and Board of Aldermen by Ordinance may elect to use the county assessment or may provide for an independent Town assessment as provided by Georgia law, if an independent town assessment is made, a board of tax assessors, consisting of three (3) persons appointed by the Board of Aldermen, with compensation fixed by Ordinance, shall assess property subject to taxation by the Town. The Mayor and Board of Aldermen shall act as a board of equalization and shall hear appeals of taxpayers taken within ten (10) days after the board of tax assessors has sent a notice by ordinary mail of a new or increased assessment; provided that such notice shall not be required on appeals to be taken in the case of initial town assessments that are the same as county assessments, except as otherwise provided in this section. Appeals involving Town property assessments may be taken as provided by general laws. The mayor and Board of Aldermen acting as the board of equalization may increase or decrease the assessments of all property of the same class by a uniform percentage, in which case individual notices shall not be mailed, but a notice of such action shall be published once in the official town newspaper; such a blanket increase or decrease shall not be subject to appeal. Section 4.09 Tax Levy. The Board of Aldermen shall make a tax levy expressed as a fixed rate per One Thousand ($1,000.00) Dollars, of assessed valuation, and if no tax levy is made within ninety (90) days prior to the tax due date, the property tax rate in effect the last fiscal year shall continue in effect as the tax rate for the new fiscal year. Section 4.10 Tax Due Dates and Tax Bills. The due dates of property taxes shall be fixed by Ordinance. The Town shall send tax bills to taxpayers showing the assessed valuation, and 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
Page 5075
become delinquent after the due date, at which time a penalty of ten (10%) percent shall be added and thereafter such taxes shall be subject to One and One-half ($1.50) Dollars collection fee, plus interest at the rate of Twelve (12%) Percent per annum 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. The Town Clerk may issue an execution when such taxes become delinquent which may be recorded in the General Execution Docket of said County. Section 4.11 Collection of Delinquent Taxes. The Board of Aldermen may provide by Ordinance for the collection of delinquent taxes by Fi. Fa. issued by the Town Clerk and executed by a 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 which town property taxes are levied, as of the assessment date of each year, which shall be superior to all other liens except that it shall have equal dignity with those of the Federal, State, and County taxes. Section 4.12 Special Assessment. 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 delinquent thirty (30) days after their due dates shall thereupon be subject to a penalty of Ten (10%) Percent and shall thereafter be subject to One and One-Half ($1.50) Dollars collection fee and interest at the rate of Twelve (12%) Percent per annum. 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 4.13 Disbursements by Check. All disbursements shall be made by checks signed by the Town Clerk or such other persons as the Mayor and Board of Aldermen shall designate in their discretion.
Page 5076
Section 4.14 Official Depository The Board of Aldermen 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 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. ARTICLE VI: REPEAL OF EARLIER CHARTER Section 6.01 Specific Repealer. An Act making Moreland, in Coweta County, a Town, approved August 12, 1911 (Ga. L. 1911, p. 1409), as amended, particularly by an Act approved March 23, 1977 (Ga. L. 1977, p. 4095), is hereby repealed in its entirety. ARTICLE VII: REPEAL OF LAW Section 7.01 Repealer. All laws and parts of laws in conflict with this Act are hereby repealed. Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to adopt a new Charter for the Town of Moreland. The bill will repeal and replace the Charter provided by an Act approved August
Page 5077
12, 1911 (Ga. Laws 1911, p. 1409), as amended. The Act will provide for the city limits, the corporate powers, the manner of choosing the Mayor and Board of Aldermen, and other city officials; the city's organization and personnel, physical administration, and other matters necessary and proper for the town to conduct business as a municipal corporation, as well as for other purposes. This the 19th day of February, 1985. The Town of Moreland By: Jack T. Camp City Attorney 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 91st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Newnan Times-Herald which is the official organ of Coweta County, on the following date: February 21, 1985. /s/ Claude A. Bray, Jr. Representative, 91st District Sworn to and subscribed before me, this 27th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985.
Page 5078
HEARD COUNTY BOARD OF EDUCATION; ELECTIONS; REFERENDUM. No. 516 (House Bill No. 1088). AN ACT To provide for the election of members of the Heard County Board of Education; to provide for five education districts; to provide for qualifications of the members of the board; to provide for the manner of election; to provide for filling vacancies; to provide for a referendum; to provide for other 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: Section 1. (a) The Board of Education of Heard County shall be composed of five members to be elected as provided in this Act, except for the transition period provided for in Section 3 of this Act. For the purpose of electing members of the board, the Heard County school district shall be divided into five education districts described as follows: Education District No. 1 shall consist of the following portion of the Heard County school district: Beginning at the point of intersection of the Chattahoochee River and the Heard/Coweta County line and thence running in a southwesterly direction along the Chattahoochee River to its point of intersection with the city limits of the City of Franklin; thence running in a generally southerly and westerly direction along the city limits of the City of Franklin to its point of intersection with the southern city limits and the Chattahoochee River; thence running in southeasterly direction along the Chattachoochee River to the point of intersection of the Chattahoochee River with the Heard/Troup County line; thence running in a northeasterly direction along the Heard/Troup County line to the southeast corner of Heard County and thence in a northwesterly direction along the Heard/Coweta County line to the point of beginning.
Page 5079
Education District No. 2 shall consist of the following portion of the Heard County school district: Beginning at the point of intersection of the Chattahoochee River and the Heard/Carroll County line and thence running in a southwesterly direction along the Chattahoochee River to its point of intersection with the Transcontinental Gas Pipeline; thence running in a southwesterly direction along the Transcontinental Gas Pipeline to its point of intersection with Centralhatchee Creek; thence running in a northerly direction along the meanderings of Centralhatchee Creek to its point of intersection with Deer Creek; thence running in a northerly and northwesterly direction along the meanderings of Deer Creek to its point intersection with County Road 215; thence running in a northerly and northwesterly direction along County Road 215 to its point of intersection with County Road 43; thence running in a northwesterly direction along County Road 43 to its point of intersection with County Road 209; thence running in a northerly direction along County Road 209 to its point of intersection with County Road 216; thence running in a northeasterly direction along County Road 216 to its point of intersection with County Road 34; thence running in a southeasterly direction along County Road 34 to its point of intersection with County Road 31; thence running in a northerly direction along County Road 31 to its point of intersection with U. S. Highway 27; thence running in a northerly direction along U. S. Highway 27 to its point of intersection with the Heard/Carroll County line; thence running in an easterly direction along the Heard/Carroll County line to the northeast corner of Heard County and the point of beginning. Education District No. 3 shall consist of the following portion of the Heard County school district: Beginning at the point of intersection of U. S. Highway 27 and the Heard/Carroll County line and thence running in a southerly direction along U. S. Highway 27 to its point of intersection with County Road 31; thence running in a southerly direction along County Road 31 to its point of intersection with County Road 34; thence running in a northwesterly direction along County Road 34 to its point of intersection
Page 5080
with County Road 216; thence running in a southwesterly direction along County Road 216 to its point of intersection with County Road 209; thence running in a southerly direction along County Road 209 to its point of intersection with County Road 43; thence running in an easterly and southerly direction along County Road 43 to its point of intersection with County Road 215; thence running in a southerly and westerly direction along County Road 215 to its point of intersection with Centralhatchee Creek; thence running in a southeasterly direction along the meanderings of Centralhatchee Creek to its point of intersection with Little Taylor Creek; thence running in a northerly and easterly direction along the meanderings of Little Taylor Creek to its point of intersection with County Road 49; thence running in a southwesterly direction along County Road 49 to its point of intersection with State Route 100; thence running in a northwesterly direction along State Route 100 to its point of intersection with County Road 71; thence running in a southwesterly direction along County Road 71 to its point of intersection with Hillabahatchee Creek; thence running in a northwesterly direction along the meanderings of Hillabahatchee Creek to its point of intersection with the Heard County/Alabama State line; thence running in a northwesterly direction along the Heard County/Alabama State line to the northwest corner of Heard County; thence running east along the Heard/Carroll County line to its point of intersection with U. S. Highway 27 and the point of beginning. Education District No. 4 shall consist of the following portion of the Heard County school district: Beginning at the point of intersection of the Chattahoochee River and the Transcontinental Gas Pipeline and running in a southerly direction along the Chattahoochee River to its point of intersection with the eastern city limits of the City of Franklin; thence running in a southerly and westerly direction along said city limits to their point of intersection with the Chattahoochee River on the southern city limits of the City of Franklin; thence running in a southerly direction along the Chattahoochee River to its point of intersection with the Heard/Troup county line; thence running in a southwesterly direction along the Heard/Troup
Page 5081
County line to its point of intersection with State Route 219; thence running in a northwesterly and northerly direction along State Route 219 to its point of intersection with State Route 34; thence running in an easterly direction State Route 34 to its point of intersection with an unnamed branch which serves as the Franklin/Southwest Voting Precinct boundary line; thence running in a northerly direction along said boundary to its point of intersection with Hillabahatchee Creek; thence running in a northwesterly direction along Hillabahatchee Creek to its point of intersection with an unnamed branch which serves as the Franklin/Walnut Hill Voting Precinct boundary line; thence running north-westerly along said boundary to its point of intersection with County Road 210; thence running in a northwesterly direction along County Road 210 to its point of intersection with County Road 55; thence running in a northwesterly direction along County Road 55 to its point of intersection with State Route 100; thence running in a Southeasterly direction along State Route 100 to its point of intersection with County Road 49; thence running in a northeasterly direction along County Road 49 to its point of intersection with Little Taylor Creek; thence running in an easterly direction along the meanderings of Little Taylor Creek to its point of intersection with Centralhatchee Creek; thence running in a southeasterly direction along the meanderings of Centralhatchee Creek to its point of intersection with the Transcontinental Gas Pipeline; thence running in a northeasterly direction along the Transcontinental Gas Pipeline to its point of intersection with the Chattahoochee River and the point of beginning. Education District No. 5 shall consist of the following portion of the Heard County school district: Beginning at the point of intersection of Hillabahatchee Creek with the Heard County/Alabama State line and thence running in a southeasterly direction along Hillabahatchee Creek to its point of intersection with County Road 71; thence running in a northeasterly direction along County Road 71 to its point of intersection with State Route 100; thence running in a southeasterly direction along State Route 100 to its point of intersection with County Road 55; thence running in a southwesterly direction along County Road 55 to its point of intersection with County Road 210;
Page 5082
thence running in a southeasterly direction along County Road 210 to its point of intersection with an unnamed branch which serves as the Walnut Hill/Franklin Voting Precinct boundary; thence running in a southerly direction along said boundary line to its point of intersection with Hillabahatchee Creek; thence running in a southerly direction along the meanderings of Hillabahatchee Creek to its point of intersection with an unnamed branch which serves as the Franklin/Southwest Voting Precinct boundary; thence running in a southerly direction along said boundary line to its point of intersection with County Road 34; thence running in a southwesterly direction along County Road 34 to its point of intersection with County Road 219; thence running in a southerly and easterly direction along County Road 219 to its point of intersection with the Heard/Troup County line; thence running in a westerly direction along the Heard/Troup County line to the southwest corner of Heard County; thence running in a northerly direction along the Heard County/Alabama State line to its intersection with Hillabahatchee Creek and the point of beginning. (b) Any part of the Heard County school district which is not included in any education district described in subsection (a) of this section shall be included within that education district contiguous to such part which contains the least population according to the United States decennial census of 1980 for the State of Georgia. Section 2. (a) There shall be one member of the board elected from each education district. A person may not offer as a candidate for election to the board from any education district other than from the education district in which the person is a legal resident. The board member representing each education district shall be elected by a majority of the voters voting within each respective education district. (b) No person shall be eligible to offer for election to the board or serve thereon unless that person is at least 21 years of age and has been a resident of the territory embraced within the education district from which that person offers as a candidate for at least one year immediately preceding the date of the election. In the event a member moves the member's residence
Page 5083
from the education district the member represents, the member's place on the board shall immediately become vacant. (c) Except for the transition period provided for in Section 3 of this Act, each member of the board shall be nominated and elected in accordance with the provisions of Chapter 2 of Title 21 of the O.C.G.A., known as the Georgia Election Code. Section 3. (a) The first members of the board from Education Districts 1, 3, and 5 shall be elected at the general election of 1986 and shall take office on the first day of January, 1987, for terms of four years and until their successors are elected and qualified. The members elected from Education Districts 1, 3, and 5 at the 1986 general election shall be successors to members of the heretofore existing grand jury appointed Board of Education of Heard County as follows: (1) The member elected from Education District 1 shall be the successor to the grand jury appointed member whose regular term of office is scheduled to expire in 1987 and the term of such grand jury appointed member is shortened to expire on December 31, 1986; (2) The member elected from Education District 3 shall be the successor to the grand jury appointed member whose regular term of office is scheduled to expire in 1985 and the term of such grand jury appointed member is extended to expire on December 31, 1986; and (3) The member elected from Education District 5 shall be the successor to the grand jury appointed member whose regular term of office is scheduled to expire in 1986 and the term of such grand jury appointed member is extended to expire on December 31, 1986. (b) For the period beginning on January 1, 1987, and ending on January 1, 1989, the Board of Education of Heard County shall be composed of the three members from Education Districts 1, 3, and 5, elected as provided in subsection (a) of this section and the remaining two members of the heretofore existing grand jury appointed Board of Education of Heard County whose successors shall be elected as provided in subsection (c) of this section.
Page 5084
(c) The first members of the board from Education Districts 2 and 4 shall be elected at the general election of 1988 and shall take office on the first day of January, 1989, for terms of four years and until their successors are elected and qualified. The members elected from Education Districts 2 and 4 at the 1988 general election shall be successors to members of the heretofore existing grand jury appointed Board of Education of Heard County as follows: (1) The member elected from Education District 2 shall be the successor to the grand jury appointed member whose regular term of office is scheduled to expire in 1989 and the term of such grand jury appointed member is shortened to expire on December 31, 1988; and (2) The member elected from Education District 4 shall be the successor to the grand jury appointed member whose regular term of office is scheduled to expire in 1988 and the term of such grand jury appointed member is extended to expire on December 31, 1988. (d) Successors and future successors to the members of the board elected pursuant to subsections (a) and (c) of this section shall be elected at the general election immediately preceding the expiration of the respective 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. Section 4. At the first regular meeting held in January following each election of members of the board, beginning in 1987, the board shall elect from its own membership a chairman, vice-chairman, and secretary. A member of the board shall be eligible for election by the board to serve for successive terms of office as an officer of the board. Section 5. (a) In the event a vacancy occurs in the membership of the board by death, resignation, removal from the district from which elected, or for any other cause and the unexpired term of office is six months or less, the remaining members of the board shall appoint a qualified resident of the education district wherein the vacancy occurred to fill such vacancy for the unexpired term.
Page 5085
(b) If a vacancy occurs when the unexpired term is more than six months, it shall be the duty of the election superintendent of Heard County, within ten days after the vacancy, to issue the call for a special election to elect a qualified person to fill such vacancy for the unexpired term. Such special election shall be held only within the education district wherein the vacancy occurred. Any person elected to fill such vacancy shall have the qualifications for membership on the board. Any such special election to fill a vacancy shall be called and held in accordance with the applicable provisions of Chapter 2 of Title 21 of the O.C.G.A., known as the Georgia Election Code. Section 6. Each member of the board shall be compensated in the amount of $1,200.00 per year. The compensation of the members of the board shall be payable from the funds of the board. Section 7. The Board of Education of Heard County shall meet upon the call of the chairman, provided that the board shall hold at least 12 meetings each year. A majority of the members of the board may also call a meeting of the board. Section 8. Not less than 30 nor more than 45 days after the receipt of approval of this Act by the United States Department of Justice, it shall be the duty of the election superintendent of Heard County to issue the call for an election for the purpose of submitting this Act to the electors of the Heard County school district for approval or rejection. The superintendent 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 superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Heard County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act providing for an elected board of education for the Heard County school district be approved? All persons desiring to vote for approval of the Act shall vote Yes, and those persons desiring to vote for rejection of
Page 5086
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 provided in Section 9 of this Act; but otherwise it shall be void and of no force and effect. The expense of such election shall be borne by Heard County. It shall be the duty of the superintendent to hold and conduct such election and to certify the result thereof to the Secretary of State. Section 9. If this Act is approved at the election provided for in Section 8 of this Act, it shall become effective as follows: (1) The provisions of Section 3 of this Act shall become effective as necessary to shorten and extend terms of office and to elect three members of the Board of Education of Heard County at the 1986 general election as provided in said Section 3; and (2) This Act shall become effective for all purposes on January 1, 1987. Section 10. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to reapportion the election districts from which members of the Heard County Board of Education are elected; to change the membership of that board and the manner and time of electing the members; to change the terms of members; to provide for a referendum; and for other purposes. This 4th day of February, 1985. Honorable J. Crawford Ware Representative, 77th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Crawford Ware, who,
Page 5087
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 Banner which is the official organ of Heard County, on the following date: February 27, 1985. /s/ J. Crawford Ware Representative, 77th District Sworn to and subscribed before me, this 28th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. TAYLOR COUNTY BOARD OF EDUCATION; ELECTIONS; REFERENDUM. No. 517 (House Bill No. 1098). AN ACT To amend an Act changing the number of members of the county board of education of Taylor County, approved April 17, 1975 (Ga. L. 1975, p. 3486), so as to provide for new education districts; to provide for the election of members; to provide for a referendum; to provide for severability; to repeal conflicting laws; and for other purposes.
Page 5088
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act changing the number of members of the county board of education of Taylor County, approved April 17, 1975 (Ga. L. 1975, p. 3486), is amended by striking Section 2 in its entirety and inserting in lieu thereof a new Section 2 to read as follows: Section 2. For the purpose of electing members of the county board of education of Taylor County, the Taylor County School District shall be divided into five education districts, as follows: EDUCATION DISTRICT NO. 1 Commencing at the point where the centerline of County Road No. 138 intersects with the centerline of Georgia State Highway No. 137 and running thence in a westerly direction along the centerline of Georgia State Highway No. 137 to the point where the centerline of said highway intersects with the City Limits of the City of Butler at a point located on the northeast side of the City of Butler; thence in a northerly and westerly direction following the City Limits of the City of Butler to the point where said City Limits intersects with the centerline of Georgia State Highway No. 96 on the west side of the City of Butler; thence in a westerly direction following the centerline of Georgia State Highway No. 96 to the point where the centerline of County Road No. 64 intersects with the centerline of Georgia State Highway No. 96; thence in a southerly direction along the centerline of County Road No. 64 to the point where the centerline of County Road No. 64 intersects with the centerline of Georgia State Highway No. 137; thence in an easterly direction following the centerline of Georgia State Highway No. 137 to the point where the centerline of Georgia State Highway No. 137 intersects with the City Limits of the City of Butler on the west side of the City of Butler; thence in a southerly and easterly direction following the City Limits of the City of Butler to the point where said City Limits intersects with the centerline of U.S. Highway 19 on the south side of the City of Butler; thence north along the centerline of U.S. Highway 19 to the point where the centerline of Plantation
Page 5089
Drive intersects with the centerline of U.S. Highway 19; thence west following the centerline of Plantation Drive to the point of intersection of the centerline of Plantation Drive and Hillside Drive; thence north along the centerline of Hillside Drive to the point of intersection of the centerline of Hillside Drive and the centerline of Clover Lane; thence west along the centerline of Clover Lane to the point of intersection of the centerline of Clover Lane and the centerline of Tower Street; thence north along the centerline of Tower Street to the point of intersection of the centerline of Tower Street and the centerline of Cedar Street; then west along the centerline of Cedar Street to the point of intersection with the centerline of Florence Street; thence north and west along the centerline of Florence Street to the point of intersection with the centerline of Charing Road; thence continuing north across Charing Road and along the centerline of Suncrest Drive to the point of intersection of the centerline of Suncrest Drive and the centerline of Howard Road; thence west along the centerline of Howard Road to the point of intersection with the centerline of Howard Road and the centerline of Brentwood Drive; thence north along the centerline of Brentwood Drive to the point of intersection of the centerline of Brentwood Drive and the centerline of Columbus Road; thence east along the centerline of Columbus Road to the point of intersection with the centerline of West Main Street; thence continuing east along the centerline of West Main Street to the point of intersection with the centerline of West Main Street and the centerline of Poplar Street; thence north along the centerline of Poplar Street to the point of intersection with the Central of Georgia Railroad; thence east along the Central of Georgia Railroad to the point of intersection with Industrial Road; thence following the centerline of Industrial Road to the point of intersection of the centerline of Industrial Road and the centerline of Hillcrest Circle; thence in a northeasterly direction and then in a southerly direction following the centerline of Hillcrest Circle to the point of intersection of the centerline of Hillcrest Circle and the centerline of Railroad Street; thence in an easterly direction along the centerline of Railroad Street to the point where the centerline of Railroad Street intersects with the City Limits of the City of Butler on the east side of Butler; thence in a southwesterly direction along the City Limits of the City of Butler to the point where
Page 5090
said City Limits intersects with the centerline of County Road No. 247; thence in a southeasterly direction along the centerline of County Road No. 247 to the point where the centerline of County Road No. 247 intersects with the centerline of County Road No. 251; thence in an easterly direction along the centerline of County Road No. 251 to the point where the centerline of County Road 251 intersects with the centerline of County Road No. 166; thence in a northerly direction along the centerline of County Road No. 166 to the point where the centerline of County Road No. 166 intersects with the centerline of County Road No. 151; thence north along the centerline of County Road No. 151 to the point where the centerline of County Road No. 151 intersects with the centerline of Georgia State Highway No. 96; thence west along the centerline of Georgia State Highway No. 96 to the intersection of the centerline of Georgia State Highway No. 96 and the centerline of County Road No. 139; thence north along the centerline of County Road No. 139 to the intersection of the centerline of County Road No. 139 and the centerline of County Road No. 141; thence east along the centerline of County Road No. 141 to the intersection of the centerline of County Road No. 141 and the centerline of County Road No. 139; thence north along the centerline of County Road No. 139 to the point where the centerline of County Road No. 139 intersects with the centerline of County Road No. 138; thence west along the centerline of County Road No. 138 to the point of beginning. EDUCATION DISTRICT NO. 2 Commencing at the point where the Central of Georgia Railroad intersects with the Flint River on the east side of Taylor County and running thence west along the Central of Georgia Railroad to the intersection of the Central of Georgia Railroad with the west City Limits of the City of Reynolds; thence north along the west City Limits of the City of Reynolds to the northwest corner of the City Limits of the City of Reynolds; thence east along the north City Limits of the City of Reynolds to the intersection of the north City Limits of Reynolds with the centerline of Georgia State Highway No. 128; thence north along the centerline of Georgia State Highway No. 128 to the intersection of the
Page 5091
centerline of Georgia State Highway No. 128 and the centerline of Georgia State Highway No. 263; thence west along the centerline of Georgia State Highway No. 263 to the intersection of the centerline of Georgia State Highway No. 263 and the centerline of County Road No. 128; thence west along the centerline of County Road No. 128 to the intersection of the centerline of County Road No. 128 with Patsiliga Creek; thence north along Patsiliga Creek to the intersection of the centerline of Patsiliga Creek and County Road No. 124; thence west along the centerline of County Road No. 124 to the intersection of the centerline of County Road No. 124 and the centerline of Georgia State Highway No. 137; thence south along the centerline of Georgia State Highway No. 137 to the intersection of the centerline of Georgia State Highway No. 137 and the centerline of County Road No. 117; thence west and north along the centerline of County Road No. 117 to the intersection of the centerline of County Road No. 117 and the centerline of County Road No. 254; thence west along the centerline of County Road No. 254 to the intersection of the centerline of County Road No. 254 and the centerline of County Road No. 116; thence west along the centerline of County Road No. 116 to the intersection of the centerline of County Road No. 116 and the centerline of U.S. Highway 19; thence north along the centerline of U.S. Highway 19 to the intersection of the centerline of U.S. Highway 19 and Patsiliga Creek; thence northeast along the centerline of Patsiliga Creek to the intersection of the centerline of Patsiliga Creek and the centerline of Timms Creek; thence north and west along the centerline of Timms Creek to the intersection of the centerline of Timms Creek and the centerline of U.S. Highway 19; thence north along the centerline of U.S. Highway 19 to the intersection of the centerline of U.S. Highway 19 and the centerline of County Road No. 253; thence west along the centerline of County Road No. 253 to the intersection of the centerline of County Road No. 253 and the centerline of County Road No. 99; thence north along the centerline of County Road No. 99 to the intersection of the centerline of County Road No. 99 and the centerline of County Road No. 101; thence west along the centerline of County Road No. 101 to the intersection with the Talbot and Taylor County Line located in the northwest portion of Taylor County, Georgia; thence
Page 5092
north and east following the Talbot - Taylor County Line to the intersection of the Flint River; thence following the centerline of the Flint River in a south and east direction to the point of beginning. EDUCATION DISTRICT NO. 3 Commencing at the intersection of the centerline of Georgia State Highway No. 127 and the Macon and Taylor County Line in the southeast portion of Taylor County, Georgia, and running thence north and west along the centerline of Georgia State Highway No. 127 to the intersection of the centerline of Georgia State Highway No. 127 and the centerline of Whitewater Creek; thence north and west along the centerline of Whitewater Creek and at the fork of Whitewater Creek following the centerline of Big Whitewater Creek to the intersection of the centerline of Big Whitewater Creek and the centerline of Georgia State Highway No. 137; thence east along the centerline of Georgia State Highway No. 137 to the intersection of the centerline of Georgia State Highway No. 137 and the centerline County Road No. 64; thence north along the centerline of County Road No. 64 to the intersection of the centerline of County Road No. 64 and the centerline of Georgia State Highway No. 96; thence east along the centerline of Georgia State Highway No. 96 to the intersection of the centerline of Georgia State Highway No. 96 and the City Limits of the City of Butler; thence in an east and north direction along the City Limits of the City of Butler to the intersection of the City Limits and the centerline of Georgia State Highway No. 137; thence north and east along the centerline of Georgia State Highway No. 137 to the intersection of the centerline of Georgia State Highway No. 137 and the centerline of County Road No. 114; thence north and west along the centerline of County Road No. 114 to the intersection of the centerline of County Road No. 114 and the centerline of County Road No. 254; thence west along the centerline of County Road No. 254 to the intersection of the centerline of County Road No. 254 and the centerline of U.S. Highway 19; thence north along the centerline of U.S. Highway 19 to the intersection of the centerline of U.S. Highway 19 and Patsiliga Creek; thence northeast along the centerline of Patsiliga Creek to the intersection of the centerline of Patsiliga Creek and the
Page 5093
centerline of Timms Creek; thence north and west along the centerline of Timms Creek to the intersection of the centerline of Timms Creek and the centerline of U.S. Highway 19; thence north along the centerline of U.S. Highway 19 to the intersection of the centerline of U.S. Highway 19 and the centerline of County Road No. 253; thence west along the centerline of County Road No. 253 to the intersection of the centerline of County Road No. 253 and the centerline of County Road No. 99; thence north along the centerline of County Road No. 99 to the intersection of the centerline of County Road No. 99 and County Road No. 101; thence west along the centerline of County Road No. 101 to the intersection with the Talbot - Taylor County Line; thence south and west along the Talbot - Taylor County Line to the Marion - Taylor County Line; thence continuing south along the Marion and Taylor County Line to the intersection with the Schley and Taylor County Line; thence south and east along the Taylor and Schley County Line to the intersection with the Taylor and Macon County Line; thence east and north along the Taylor and Macon County Line to the point of beginning. EDUCATION DISTRICT NO. 4 Commencing at the point where the centerline of Georgia State Highway No. 127 intersects with the Taylor - Macon County Line, which point is located in the southeast portion of Taylor County, Georgia, and running thence in a north and west direction along the centerline of Georgia State Highway No. 127 to the point where the centerline of Georgia State Highway No. 127 intersects with Whitewater Creek; thence north and west along the centerline of Whitewater Creek and at the point where Whitewater Creek forks and one prong is known as Little Whitewater Creek and the other known as Big Whitewater Creek following the centerline of Big Whitewater Creek to the point where the centerline of Big Whitewater Creek intersects with the centerline of Georgia State Highway No. 137; thence east along the centerline of State Highway No. 137 to the point where the centerline of State Highway No. 137 intersects with the City Limits of the City of Butler on the west side of the City of Butler; thence in a south and east direction along said City Limits to the point where the City Limits of the City of
Page 5094
Butler intersects with the centerline of U.S. Highway 19; thence north along the centerline of U.S. Highway 19 to the point where the centerline of U.S. Highway 19 intersects with the centerline of Plantation Drive in the City of Butler; thence in a westerly direction along the centerline of Plantation Drive to the point of intersection of the centerline of Plantation Drive and the centerline of Hillside Drive; thence north along the centerline of Hillside Drive to the point of intersection of the centerline of Hillside Drive and the centerline of Clover Lane; thence west along the centerline of Clover Lane to the point of intersection of the centerline of Clover Lane and the intersection of the centerline of Tower Street; thence north along the centerline of Tower Street to the intersection of the centerline of Tower Street and the centerline of Cedar Street; thence west along the centerline of Cedar Street to the point of intersection of the centerline of Cedar Street and the centerline of Florence Street; thence west along the centerline of Florence Street to the intersection of the centerline of Florence Street and the centerline of Georgia State Highway No. 137, also known as Charing Road; Thence continuing north along the centerline of Suncrest Drive to the intersection of the centerline of Suncrest Drive and the centerline of Howard Road; thence west along the centerline of Howard Road to the intersection of the centerline of Howard Road and Brentwood Drive; thence north along the centerline of Brentwood Drive to the intersection of the centerline of Brentwood Drive and the centerline of Columbus Road; thence east along the centerline of Columbus Road to the intersection of the centerline of Columbus Road and the centerline of West Main Street; thence east along the centerline of West Main Street to the intersection of the centerline of West Main Street and the centerline of Poplar Street; thence north along the centerline of Poplar Street to the intersection of the centerline of Poplar Street with the Central of Georgia Railroad; thence east along the Central of Georgia Railroad to the point of intersection with the centerline of Industrial Road; thence east along the centerline of Industrial Road to the intersection of the centerline of Industrial Road and the centerline of Hillcrest Circle; thence north and then south along the centerline of Hillcrest Circle to the intersection of the centerline of Hillcrest Circle and the centerline of Railroad Street; thence east along the centerline of Railroad Street to the intersection
Page 5095
of the centerline of Railroad Street and the City Limits of the City of Butler on the east side of the City of Butler; thence south and west along the City Limits of the City of Butler to the intersection of the City Limits of Butler with the centerline of County Road No. 247; thence south and east along the centerline of County Road No. 247 to the intersection of the centerline of County Road No. 247 and the centerline of County Road No. 251; thence east along the centerline of County Road No. 251 to the intersection of the centerline of County Road No. 251 and the centerline of County Road No. 165; thence south along the centerline of County Road No. 165 to the intersection of the centerline of County Road No. 165 and the centerline of County Road No. 211; thence east along the centerline of County Road No. 211 to the intersection of County Road No. 211 and the centerline of County Road No. 180; thence east along the centerline of County Road No. 180 to the intersection of the centerline of County Road No. 180 and the centerline of Georgia State Highway No. 195; thence south and east along the centerline of State Highway No. 195 to the intersection of the centerline of Georgia State Highway No. 195 and the centerline of County Road No. 183; thence south and east along the centerline of County Road No. 183 to the intersection of the Macon and Taylor County Line; thence southwest along the Taylor And Macon County Line to the point of beginning. EDUCATION DISTRICT NO. 5 Commencing at the point where the Central of Georgia Railroad intersects with the Flint River on the east side of Taylor County and running thence west along the Central of Georgia Railroad to the intersection of the Central of Georgia Railroad with the west City Limits of the City of Reynolds; thence north along the west City Limits of the City of Reynolds to the northwest corner of the City Limits of the City of Reynolds; thence east along the north City Limits of the City of Reynolds to the intersection of the north City Limits of Reynolds with the centerline of Georgia State Highway No. 128; thence north along the centerline of Georgia State Highway No. 128 to the intersection of the centerline of Georgia State Highway No. 128 and the centerline of Georgia State Highway No. 263; thence west along
Page 5096
the centerline of Georgia State Highway No. 263 to the intersection of the centerline of Georgia State Highway No. 263 and the centerline of County Road No. 128; thence west along the centerline of County Road No. 128 to the intersection of the centerline of County Road No. 128 with Patsiliga Creek; thence north along Patsiliga Creek to the intersection of the centerline of Patsiliga Creek and County Road No. 124; thence west along the centerline of County Road No. 124 to the intersection of the centerline of County Road No. 124 and the centerline of Georgia State Highway No. 137; thence south along the centerline of Georgia State Highway No. 137 to the intersection of the centerline of Georgia State Highway No. 137 and the centerline of County Road No. 117; thence west and north along the centerline of County Road No. 117 to the intersection of the centerline of County Road No. 117 and the centerline of County Road No. 254; thence west along the centerline of County Road No. 254 to the intersection of the centerline of County Road No. 254 and the centerline of County Road No. 116; thence west along the centerline of County Road No. 116 to the intersection of the centerline of County Road No. 116 and the centerline of U.S. Highway 19; thence south along the centerline of U.S. Highway 19 to the intersection of the centerline of U.S. Highway 19 and the centerline of County Road No. 254; thence east along the centerline of County Road No. 254 to the intersection of the centerline of County Road No. 254 and the centerline of County Road No. 114; thence east along the centerline of County Road No. 114 to the intersection of the centerline of County Road No. 114 and the centerline of Georgia State Highway No. 137; thence south along the centerline of Georgia State Highway No. 137 to the intersection of the centerline of Georgia State Highway No. 137 and the centerline of County Road No. 138; thence east along the centerline of County Road No. 138 to the intersection of the centerline of County Road No. 138 and the centerline of County Road No. 139; thence south along the centerline of County Road No. 139 to the intersection of the centerline of County Road No. 139 and the centerline of County Road No. 141; thence southwest along the centerline of County Road No. 141 to the intersection of the centerline of County Road No. 141 and the centerline of County Road No. 139; thence south along the centerline of County Road No. 139 to the intersection of the
Page 5097
centerline of County Road No. 139 and the centerline of Georgia State Highway No. 96; thence east along the centerline of Georgia State Highway No. 96 to the intersection of the centerline of Georgia State Highway No. 96 and the centerline of County Road No. 151; thence south along the centerline of County Road No. 151 to the intersection of the centerline of County Road No. 151 and the centerline of County Road No. 166; thence south along the centerline of County Road No. 166 to the intersection of the centerline of County Road No. 166 and the centerline of County Road No. 251; thence west along the centerline of County Road No. 251 to the intersection of the centerline of County Road No. 251 and the centerline of County Road No. 250; thence south along the centerline of County Road No. 250 to the intersection of the centerline of County Road No. 250 and the centerline of County Road No. 165; thence south along the centerline of County Road No. 165 to the intersection of the centerline of County Road No. 165 and the centerline of County Road No. 211; thence east along the centerline of County Road No. 211 to the intersection of the centerline of County Road No. 211 and the centerline of County Road No. 180; thence east along the centerline of County Road No. 180 to the intersection of the centerline of County Road No. 180 and the centerline of Georgia State Highway No. 195; thence in a southwesterly direction along the centerline of Georgia State Highway No. 195 to the intersection of the centerline of Georgia State Highway No. 195 and the centerline of County Road No. 183; thence southeast along the centerline of County Road No. 183 to the Taylor - Macon County Line; thence north and east following the Taylor and Macon County Line to the intersection with the Flint River; thence north along the centerline of Flint River to the point of beginning. Section 2. Said Act is further amended by striking Section 3 in its entirety and inserting in lieu thereof a new Section 3 to read as follows: Section 3. As soon as possible after approval by the United States Department of Justice of the new education districts provided for in Section 2, but in no event later than 210 days after such final approval, the election superintendent of Taylor County shall issue the call for a special election
Page 5098
to elect the new members of the county board of education of Taylor County. One member shall be elected from each education district. Each candidate for election to the county board of education shall reside in the education district for which he or she is offering and shall be elected only by the voters of such education district. The members elected at the special election to fill the term which would have begun January 1, 1985, shall take office immediately upon certification of the results of the special election by the Secretary of State and shall serve until December 31, 1988, and until their successors are elected and qualified. The successors to such members shall be elected at the general election in November, 1988, shall take office on the first day of January following their election, and shall serve for terms of four years and until their successors are elected and qualified. Section 3. Said Act is further amended by striking Section 4 and inserting in lieu thereof a new Section 4 to read as follows: Section 4. 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 election superintendent of Taylor County to issue the call for an election for the purpose of submitting this Act to the electors of the Taylor County School District for approval or rejection. The superintendent 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 superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Taylor County. The ballot shall have written or printed thereon the words: `() YES () NO Shall the Act changing the manner of electing the members of the county board of education of Taylor County from three single-member and two atlarge districts to five single-member districts with district voting be approved?' All persons desiring to vote for approval of the Act shall vote `Yes,' and those persons desiring to vote for rejection
Page 5099
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 county board of education of Taylor County. It shall be the duty of the superintendent to hold and conduct such election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 4. In the event any section, subsection, sentence, clause, or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses, or phrases of this Act, which shall remain of full force and effect as if the section, subsection, sentence, clause, or phrase so declared or adjudged invalid or unconstitutional were not orginally a part hereof. The General Assembly 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. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act changing the number of members of the County Board of Education of Taylor County, approved April 17, 1975 (Ga. L. 1975, p. 3486) to reapportion the education districts; to provide for election of members; to provide for a referendum; and for other purposes. This 14th day of February, 1985. Ward Edwards Representative, 112th District
Page 5100
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ward Edwards, who, on oath, deposes and says that he is Representative from the 112th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Taylor County News which is the official organ of Taylor County, on the following date: February 21, 1985. /s/ Ward Edwards Representative, 112th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved March 28, 1985. COLUMBIA COUNTY BOARD OF COMMISSIONERS; COMPENSATION; MEETINGS. No. 541 (House Bill No. 1038). AN ACT To amend an Act creating a board of commissioners for Columbia County, approved March 21, 1980 (Ga. L. 1980, p. 3707), as amended, so as to change provisions relating to compensation of members of the board; to provide for meetings of the board; to repeal conflicting laws; and for other purposes.
Page 5101
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act creating a board of commissioners for Columbia County, approved March 21, 1980 (Ga. L. 1980, p. 3707), as amended, is amended by striking in its entirety subsection (a) of Section 5 and inserting in its place a new subsection (a) to read as follows: (a) The chairman of the board of commissioners of Columbia County, Georgia, shall receive an annual salary of $7,500.00, payable in equal monthly installments from county funds. Each of the other members of said board shall receive an annual salary of $3,600.00, payable in equal monthly installments from county funds. Section 2. Said Act is further amended by striking in its entirety Section 6 and inserting in its place a new Section 6 to read as follows: Section 6. Said board of commissioners of Columbia County shall meet at the courthouse in said county on the first Tuesday of each month and at the governmental office complex in Martinez on the third Tuesday of each month; provided, however, that said board shall meet at such other times as determined by the chairman or a majority of said board of commissioners. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act creating a board of commissioners for Columbia County, approved March 21, 1980 (Ga. L. 1980, P. 3707), as amended, so as to change provisions relating to the compensation commissioners; to provide for meetings of the board; and for other purposes.
Page 5102
This 16th day of February, 1985. Honorable James P. Hill Representative, 83rd District Honorable Warren D. Evans Representative, 84th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Warren D. Evans, 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 Columbia News which is the official organ of Columbia County, on the following date: February 20, 1985. /s/ Warren D. Evans Representative, 84th District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved April 1, 1985.
Page 5103
McDUFFIE COUNTY TAX COMMISSIONER; COMPENSATION; CHIEF DEPUTY; VACANCIES. No. 542 (House Bill No. 654). AN ACT To amend an Act consolidating the offices of tax receiver and tax collector of McDuffie County into the office of tax commissioner of McDuffie County, approved March 27, 1972 (Ga. L. 1972, p. 2543), as amended, particularly by an Act approved April 6, 1981 (Ga. L. 1981, p. 4094), so as to change the compensation provisions relating to the tax commissioner; to provide for the appointment and duties of a chief deputy; to provide that the chief deputy shall assume the duties of tax commissioner in certain cases of absence or vacancy; 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 McDuffie County into the office of tax commissioner of McDuffie County, approved March 27, 1972 (Ga. L. 1972, p. 2543), as amended, particularly by an Act approved April 6, 1981 (Ga. L. 1981, p. 4094), is amended by striking in its entirety Section 3 and inserting in its place a new Section 3 to read as follows: Section 3. (a) The tax commissioner of McDuffie County shall receive an annual base salary of $25,000.00, payable in equal monthly installments from the funds of McDuffie 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 for McDuffie County. Except as otherwise provided by law, the tax commissioner shall pay over to the fiscal authority of McDuffie County once each month all funds collected by him with a detailed, itemized statement showing the collections and the sources from which such funds were collected. The salary provided in this section for the tax commissioner
Page 5104
shall be in lieu of all fees, commissions, costs, fines, percentages, forfeitures, penalties, and other perquisites of whatever kind, including those commissions allowed by Code Section 40-2-30 of the O.C.G.A., relating to compensation of tag agents for the sale of license plates, and Code Section 48-5-180 of the O.C.G.A., relating to commissions on taxes collected. (b) Any fees, commissions, costs, or other perquisites to which the tax commissioner became entitled before January 1, 1985, shall be the property of the tax commissioner. Beginning with the effective date of this Act, the tax commissioner shall be compensated at such a monthly amount by the county governing authority as would equal a $25,000.00 annual amount for 1985 if the tax commissioner had been paid for a full calendar year. (c) The tax commissioner shall also receive an annual cost-of-living increase as follows: on the first day of January of each year, beginning in 1986, if the Consumer Price Index, as determined and published by the Bureau of Labor Statistics of the United States Department of Labor, shall exceed the Consumer Price Index for the previous January 1, the existing compensation of the tax commissioner shall be increased by the amount which results from multiplying the existing base salary by the percentage increase in the Consumer Price Index, not exceeding 4 percent. For the purposes of this subsection only, the `base salary' of the tax commissioner shall be computed at $25,000.00 January 1, 1986, and thereafter shall be computed at $25,000.00 plus cost-of-living increases which have been made in prior years; provided, however, that the total annual salary of the tax commissioner shall not exceed $30,000.00. (d) In addition to the salary provided in this section, required contributions to the retirement system or fund of which the tax commissioner is a member on the effective date of this section shall be made by the county. Section 2. Said Act is further amended by inserting immediately following Section 3 a new section, to be designated as Section 4, to read as follows:
Page 5105
Section 4. (a) The tax commissioner shall be authorized to appoint from among the assistants or deputies in his office a chief deputy. Upon making the appointment, the tax commissioner shall notify the county governing authority, which shall record a copy of the appointment upon its minutes. The tax commissioner shall appoint the chief deputy at his will and pleasure, such appointment in no event to extend beyond the term of office of the person making the appointment. In the absence of the tax commissioner, the chief deputy shall be authorized to act on behalf of the tax commissioner in all matters pertaining to such office. (b) If the person appointed as chief deputy resigns, if the appointment is revoked, or if for any other reason the appointment is vacant, the tax commissioner may appoint a new chief deputy and shall notify the county governing authority of the new appointment. The county governing authority shall record a copy of the new appointment upon its minutes. (c) Notwithstanding Section 2 of this Act, if a vacancy occurs in the office of tax commissioner, the person appointed as chief deputy by the tax commissioner and certified to the county governing authority shall assume the duties of the office of tax commissioner, provided that the chief deputy meets the qualifications for the office of tax commissioner. The assumption of duties by the chief deputy shall continue until the vacancy is filled by a special election or a general election, as specified in subsection (b) of Code Section 15-6-54 of the O.C.G.A. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is given that there will be introduced at the regular 1985 session of the General Assembly of Georgia a bill to amend an Act consolidating the offices of tax receiver and tax collector of McDuffie County into the office of tax commissioner of McDuffie County, approved March 27, 1972 (Ga. L. 1972, p. 25431), as amended, so as to change the compensation provisions relating to the tax commissioner; to provide for a chief deputy; and for other purposes.
Page 5106
This 14th day of January, 1985. Warren D. Evans Representative, 84th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Warren D. Evans, 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 McDuffie Progress which is the official organ of McDuffie County, on the following date: January 16, 1985. /s/ Warren D. Evans Representative, 84th District Sworn to and subscribed before me, this 6th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved April 1, 1985. GWINNETT COUNTY HOMESTEAD EXEMPTION FROM GWINNETT COUNTY SCHOOL DISTRICT AD VALOREM TAXES; REFERENDUM. No. 754 (House Bill No. 841). AN ACT To provide an exemption from Gwinnett County School District ad valorem taxes for the full value of homesteads of residents
Page 5107
of the Gwinnett County School District who are 65 years of age or over; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for a referendum; to provide effective dates; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. (a) Each resident of the Gwinnett County School District who is 65 years of age or over and who meets the requirements of subsection (b) of this section is granted an exemption from all Gwinnett County School District ad valorem taxes, including but not limited to taxes to retire school bond indebtedness, for the full value of that resident's homestead, as defined and qualified in Code Section 48-5-40 of the O.C.G.A., except that land which is included in that homestead and which exceeds one acre shall not have the value thereof exempt under this Act. (b) The exemption provided by this Act shall not be granted unless the resident has owned and resided on that homestead for at least the immediately preceding 24 months and unless the resident's net income, together with the net income of that resident's spouse who also occupies and resides at such homestead, as net income is defined by Georgia law, from all sources, except as provided otherwise in this section, does not exceed $25,000.00 for the immediately preceding taxable year for income tax purposes. For the purposes of this Act, net income shall not include income received as retirement, survivor, or disability benefits under the federal Social Security Act or under any other public or private retirement, disability, or pension system, except such income which is in excess of the maximum amount authorized to be paid to an individual and that individual's spouse under the federal Social Security Act and income from such sources in excess of such maximum amount shall be included as net income for the purposes of this Act. Section 2. The exemption granted by this Act shall not apply to or affect any county taxes for county purposes, state taxes, or municipal taxes.
Page 5108
Section 3. The exemption granted by this Act shall be in lieu of and not in addition to any other homestead exemption from Gwinnett County School District ad valorem taxes. Section 4. The exemption granted by this Act shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. Any person who, as of January 1, 1987, has applied for and is eligible for the exemption provided persons 65 years of age or over pursuant to Code Section 48-5-47 of the O.C.G.A. or pursuant to a constitutional amendment providing homestead exemptions from Gwinnett County ad valorem taxes (Ga. L. 1981, p. 1921) shall be eligible for the exemption granted by this Act without further application if that person has applied for and been eligible for the immediately preceding two years for either such exemption on the homestead for which an exemption may be granted by this Act. Section 5. The tax commissioner of Gwinnett County shall provide application forms for the exemption granted by this Act and shall require with the initial application an affidavit by the owner as to the age and income of the owner, the income of the owner's spouse who resides at the homestead, and such other information as may be necessary to determine the eligibility of the owner for the exemption. Section 6. The exemption granted by this Act shall apply to all taxable years beginning after December 31, 1986. Section 7. The exemption granted by this Act shall be administered and granted in the same manner as the exemption granted pursuant to Code Section 48-5-52, and unless otherwise expressly provided in this Act, all provisions of general law which apply to that exemption shall apply to the exemption granted by this Act. Section 8. Not less than 30 nor more than 60 days prior to the date of the general election in 1986, it shall be the duty of the election superintendent of Gwinnett County to issue the call for an election for the purpose of submitting this Act to the electors of the Gwinnett County School District for approval or rejection. The superintendent shall set the date of such election
Page 5109
for the date of the general election in 1986. The superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Gwinnett County. The ballot shall have written or printed thereon the following: () YES () NO Shall the Act providing an exemption from Gwinnett County School District ad valorem taxes for the full value of homesteads of residents of that district who are 65 years of age or over be approved? All persons desiring to vote for approval 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, Sections 1 through 7 shall become of full force and effect; otherwise they shall be void and of no force and effect. The expense of such election shall be borne by Gwinnett County. It shall be the duty of the superintendent to hold and conduct such election. It shall be the superintendent's further duty to certify the result thereof to the Secretary of State. Section 9. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1985 regular session of the General Assembly of Georgia a bill to provide an exemption from Gwinnett County School District ad valorem taxes for the full value of homesteads of residents of the Gwinnett County School District who are 65 years of age or over; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for a referendum; to provide effective dates; to repeal conflicting laws; and for other purposes.
Page 5110
This 11th day of Feb., 1985. /s/ Vinson Wall Representative, 61st District /s/ Charles Martin Representative, 60th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Vinson Wall, who, on oath, deposes and says that he is Representative from the 61st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Gwinnett Daily News which is the official organ of Gwinnett County, on the following date: February 11, 1985. /s/ Vinson Wall Representative, 61st District Sworn to and subscribed before me, this 12th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved April 10, 1985.
Page 5111
CITY OF MARIETTA ANNEXATION; MEETINGS OF THE COBB COUNTY LEGISLATIVE DELEGATION. No. 756 (Senate Bill No. 23). AN ACT To amend an Act reincorporating the City of Marietta in Cobb County and creating a new charter for said city, approved March 23, 1977 (Ga. L. 1977, p. 3541), as amended, so as to provide for meetings of the Cobb County legislative delegation to determine policy relative to annexation by the City of Marietta; to provide for any matters relative thereto; to provide for the repeal of this Act; 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 Marietta in Cobb County and creating a new charter for said city, approved March 23, 1977 (Ga. L. 1977, p. 3541), as amended, is amended by adding between Section 1.4 and 1.5 a new Section 1.4A to read as follows: Section 1.4A. (a) As used in this section, `Cobb County legislative delegation' means the members of the General Assembly whose Senatorial or Representative districts lie wholly or partially within Cobb County. (b) It shall be the duty of the Cobb County legislative delegation to meet during the period from the close of the 1985 regular session of the General Assembly until December 31, 1985, for the purpose of finding an acceptable policy relative to the annexation of territory by the City of Marietta pursuant to general laws. The Cobb County legislative delegation shall meet with the governing authority of Cobb County, the Cobb County Board of Education, the governing authority of the City of Marietta, and representatives of the Cobb County Municipal Association in seeking to establish the policy provided for above. (c) Without limiting the policy findings of the Cobb County legislative delegation, it is specifically provided that
Page 5112
said delegation shall give consideration to the following policy alternatives: (1) The creation of an annexation advisory commission to consider the effect of any proposed annexation by the City of Marietta and to make recommendations to the city and other interested parties relative to such annexation; or (2) The establishment of territorial limitations on future annexation by the City of Marietta. (d) The Cobb County legislative delegation shall meet by not later than June 1, 1985, for the purposes specified by this section and shall establish a regular schedule of meetings for such purpose at the first meeting of such delegation. Section 2. This Act shall expire on December 31, 1985, and on that date this Act shall stand repealed in its entirety. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the regular 1985 session of the General Assembly of Georgia, a bill to amend an act reincorporating the City of Marietta, Georgia in Cobb County and creating new charter for said city approved March 23, 1977, (Ga. L. 1977, p. 35-41) and for other purposes. This 4th day of January, 1985. Roy E. Barnes, Haskew Brantley, Jim Tollison, Carl Harrison, Joe Mack Wilson, A. L. Burruss, Steve Thompson, Terry Lawler, Fred Aiken, Johnny Isakson, Bill Atkins, Frank Johnson, Tom Wilder, Bill Cooper.
Page 5113
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carl Harrison, who, on oath, deposes and says that he is Senator from the 37th 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 date: January 4, 1985. /s/ Carl Harrison Senator, 37th District Sworn to and subscribed before me, this 14th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved April 12, 1985. CITY OF MARIETTA CORPORATE LIMITS. No. 757 (House Bill No. 72). AN ACT To amend an Act reincorporating the City of Marietta, approved March 23, 1977 (Ga. L. 1977, p. 3541), as amended, particularly by an Act approved March 28, 1984 (Ga. L. 1984, p. 5004), so as to change the corporate limits of the City of Marietta; to provide for related matters; to repeal conflicting laws; and for other purposes.
Page 5114
BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Section 1. An Act reincorporating the City of Marietta, approved March 23, 1977 (Ga. L. 1977, p. 3541), as amended, particularly by an Act approved March 28, 1984 (Ga. L. 1984, p. 5004), is amended by striking subsection (d) of Section 1.4, relating to the corporate limits of the city, and inserting in its place a new subsection (d) to read as follows: (d) On and after the effective date of this subsection, the corporate limits shall include those portions of the territory added to the corporate limits by an Act set out at Ga. Laws 1984, p. 5004, which are listed in this subsection; and on and after the effective date of this subsection the corporate limits of the city shall not include any portion of such territory which is not listed in this subsection. The portions of such territory which shall be within the corporate limits are as follows: Tract Number 1 All that certain parcel of land being a part of land lot No. 249 of the 20th District, 2nd Section, of Cobb County, Georgia, containing 53.50 acres, more or less, of land and described by metes and bounds as follows: BEGINNING at a point in the S line of said land lot 249 1328.61 feet westerly from the southeast corner of said lot; thence north 1 degree 47 minutes east 2,526.18 feet to a point; thence north 79 degrees 38 minutes east 314.69 feet to a point; thence south 8 degrees 40 minutes east 285.55 feet to a point; thence south 6 degrees 10 minutes east 313 feet to a point; thence south 2 degrees 11 minutes west 297.83 feet to a point; thence south 6 degrees 10 minutes west 282.23 feet to a point; thence south 88 degrees 58 minutes east 960 feet to a point in the east line of said land lot; thence along the said east line of said lot south 2 degrees 12 minutes west 1,428.87 feet to a point being the southeast corner of said lot 249, and thence along the southerly line of said lot north 88 degrees 26 minutes west 1,328.61 feet to the point of beginning.
Page 5115
Tract Number 2 All that certain parcel of land situate in Cobb County, State of Georgia, described as follows: Land Lots Nos. 937 and 1008 in the 16th District and 2nd Section of Cobb County, Georgia; containing 88.66 acres; also 10 acres, more or less, of land lot No. 248 in the 20th District and 2nd Section of said County, beginning at the south-east corner of said lot and running due north 48 rods; thence west for a distance of 34 rods; thence south 48 rods to the original south line of said lot; thence east along the said south line of said lot 34 rods to the point of beginning; said 10 acres being on and containing the top or summit of Kennesaw Mountain. Said tract containing in the aggregate 98.66 acres. Tract Number 3 All that certain parcel of land situate in Cobb County, State of Georgia, described as follows: Beginning at the NW corner of land lot No. 285 of the 20th District and 2nd Section of Cobb County, Georgia, and running South 0 degrees 19 minutes west, a distance of 1248 feet to the property of A. J. Rogers; thence east a distance of 1106 feet to the District line between the 16th and 20th Districts; thence north along said District line 1248 feet to the NE corner of said lot; thence north 89 degrees and 15 minutes west, a distance of 1106 feet to the beginning point, containing 37.8 acres. Also all of land lot No. 1009 in the 16th District and 2nd Section of Cobb County, Georgia; beginning at the SW corner of said lot and running north along the District line a distance of 1121 feet, more or less, to the NW corner of said lot; thence east along the north line of said lot to the NE corner; thence east 1380 feet; thence south 1128 feet to the SE corner; thence west along the south line of said lot 1380 feet to the beginning point, containing 35.5 acres. Tract Number 4 All the certain parcel of land situate in Cobb County, State of Georgia, described as follows: 86 acres of land
Page 5116
lot No. 284 of the 20th District and 2nd Section of Cobb County, Georgia, beginning at the SW corner of land lot No. 284 of the 20th District and 2nd Section and running north 1230 feet to a rock wall, said rock wall being the line between the property herein described and the property of Mrs. Rynyan*; thence running east 1360 feet to the top of Little Kennesaw Mountain; thence north 44 degrees and 38 minutes, east, a distance of 90 feet, thence north 67 degrees and 58 minutes, a distance of 270 feet; thence north 31 degrees and 28 minutes, a distance of 178.5 feet; thence north 9 degrees and 28 minutes east, a distance of 233 feet, thence north 23 degrees and 58 minutes east, a distance of 529.5 feet; thence north 51 degrees and 28 minutes east, a distance of 529.5 feet; thence north 63 degrees and 20 minutes east, a distance of 173 feet to the NE corner of land lot No. 284; thence south along said lot line for a distance of 450 feet; thence west 208.7 feet; thence south 0 degrees and 19 minutes west, a distance of 2250 feet to the south line of land lot No. 284; thence west along said land line a distance of 1654 feet to a marble post; thence north 86 degrees and 58 minutes west a distance of 991 feet to the point of beginning, containing 86 acres, more or less. Tract Number 5 All that certain parcel of land situate in Cobb County, State of Georgia, described as follows: 20 acres, more or less, off the South side of Land Lot No. 938 in the 16th District and 2nd Section of Cobb County, Georgia, being all of said lot lying south of the old private roadway leading up Big Kennesaw Mountain in a westerly direction; containing 20 acres, more or less. Tract Number 6 All that certain parcel of land situate in Cobb County, State of Georgia, described as follows: 20 acres, more or less, of Land Lot No. 938 in the 16th District and 2nd Section of Cobb County, Georgia, being all of said lot lying north of the old roadway leading to the summit of Big Kennesaw Mountain. Also 27 1/2 acres, more or less, of Land Lot No. 935 in the 16th District and 2nd
Page 5117
Section of Cobb County, Georgia, being all of that portion lying south and west of the Cassville Public Road. Also 2 acres, more or less, of Land Lot No. 939, being the NW corner thereof, and being all of that portion of said lot lying north of private road leading from Marietta-Acworth Road to top of Kennesaw Mountain and west of said Marietta-Acworth Road, said 2 acres being triangular in shape and having located thereon the home place of E. D. C. Hames, all of said land lying and being in one contiguous body in the 16th District and 2nd Section of Cobb County, Georgia, and containing in the aggregate 49 1/2 acres, more or less. Tract Number 7 All that certain parcel of land situate in Cobb County, State of Georgia, described as follows: 12.44 acres out of the SE corner of Land Lot No. 936 of the 16th District and 2nd Section, and 37.56 acres of Land Lot No. 248 of the 20th District and 2nd Section of Cobb County, Georgia, and described as follows: Beginning at a point on the district line (between the 16th and 20th Districts) 792 feet to the SE corner of and running north along said district line 1,497 feet to the SW corner of Land Lot No. 936 of the 16th District and 2nd Section; thence north 88 degrees and 55 minutes east 1,445 feet to the SE corner of said lot; thence 1 degree and 18 minutes east 750 feet along the east line of Land Lot No. 936; thence south 62 degrees and 20 minutes west, 1,655 feet to the SW corner of said Lot No. 936 of the 16th District; thence south 88 degrees and 55 minutes west, 300 feet; thence south 38 degrees and 45 minutes west 1,280 feet to a point on the west line of Lot No. 248 of the 20th District; thence south 0 degrees and 20 minutes west 1,278 feet to the SW corner of Lot No. 248; thence south 89 degrees and 15 minutes east along the south line of Lot No. 248; a distance of 536 feet; thence north 792 feet; thence south 89 degrees and 15 minutes east 550 feet to the above described district line and the beginning point. The above described property is situated on the northern side of Kennesaw Mountain, and contains in the aggregate 50 acres, more fully described by plat of W. W. McCulloch, C.E., March 4th, 1924.
Page 5118
Tract Number 8 All that certain parcel of land situate in Cobb County, State of Georgia, described as follows: 15 acres of Land Lot No. 285 of the 20th District, 2nd Section, and 10 acres of Land Lot No. 284, said District and Section, and described as follows: Beginning at the SW corner of Land Lot No. 285 and running east 564 feet to the land of Ned Jenkins; thence north 0 degrees and 19 minutes east, 1,182 feet to the property of Gus Dickerson; thence west 555 feet to the West line of Land Lot No. 285; thence south 0 degrees and 19 minutes west along said line to the beginning point, containing 15 acres. Also beginning at the SE corner of Land Lot No. 284, and running north 0 degrees and 19 minutes east, 2,087 feet; thence west 208.7 feet; thence south 0 degrees and 19 minutes west, 2,087 feet to the south line of said Lot No. 284; thence east along said south line 208.7 feet to beginning point, containing 10 acres, and being a strip of land running north and south, one acre wide and 10 acres long, containing 25 acres, more or less. Tract Number 9 All that tract or parcel of land lying and being in Land Lot Number 247 of the 20th District, 2nd Section of Cobb County, Georgia, and more particularly described as follows: beginning at a point formed by the intersection of the north side of U.S. Highway 41, known as the Dixie Highway, with the western line of Land Lot 247, and running thence north 2 degrees 11 minutes east 35.20 feet to a point; thence north 51 degrees 25 minutes east a distance of 412.46 feet to a point; thence north 64 degrees 13 minutes east a distance of 140.80 feet to the center of the old Marietta and Kennesaw Road; thence south 64 degrees, 06 minutes east a distance of 66.33 feet to a point; thence south 35 degrees 31 minutes east a distance of 161.55 feet to a point; thence south 20 degrees 51 minutes east a distance of four hundred fifty-eight and fifty-four hundredths (458.54) feet to a point on the north side of the said highway right-of-way; thence north 72 degrees 57 minutes west along the north side of said highway right-of-way a distance of 802.43 feet
Page 5119
to the point of beginning. Said tract containing 5.17 acres, and is more particularly shown in a plat of the property of E. R. Hunt, located in the 20th District, 2nd Section of Cobb County, Georgia surveyed March, 1936, by John H. Saxon, Assistant Topographic Engineer, N. P. S. and being all of the land embraced within the following boundaries: on the West by the West line of Land Lot 247; on the Northwest by the W. A. Railroad right-of-way; on the Northeast by the center of the old Marietta-Kennesaw Road; on the South by the right-of-way of U. S. Highway 41. Tract Number 10 All that tract or parcel of land lying and being in the 20th District, 2nd Section, Cobb County, Georgia, and being parts of Land Lots 246 and 249 of said District and Section; more particularly described as follows: beginning at the Southwest corner of said Land Lot 246 and running thence north 1,320 feet to a stake; thence south 89 degrees 58 minutes east a distance of 1,317 feet along the line of property of Mrs. Annie C. Young and W. M. Murray to a stake; thence south 13 degrees 10 minutes east a distance of 822.6 feet crossing the right-of-way of the N. C. St. L. R. R. to a stake; thence north 74 degrees 40 minutes east along the line of the property of the N.C. St. L. R. R. a distance of 419.81 feet to a stake; thence north 15 degrees 26 minutes west a distance of 104.8 feet to a stake on the right-of-way of said railroad; thence in a northeasterly direction along said railroad right-of-way a distance of 406 feet to a stake; thence south 30 degrees 11 minutes east a distance of 169.42 feet to a stake; thence north 59 degrees 49 minutes east a distance of 486.27 feet to a stake on the east line of Land Lot 246; thence south 2 degrees 11 minutes west a distance of 805.17 feet to the center of the Stilesboro Road; thence south 67 degrees 21 minutes west along the center of the Stilesboro Road a distance of 625 feet; thence continuing along the center of Stilesboro Road south 72 degrees 11 minutes west a distance of 196.06 feet to a point; thence continuing along the center of said road south 79 degrees 09 minutes west a distance of 638 feet to a point; thence north 1 degree 47 minutes
Page 5120
east a distance of 188 feet to a point on the south line of said Land Lot 246; thence west 1,320 feet to the point of beginning, said tract containing 60 acres, more or less. Tract Number 11 All that tract or parcel of land lying and being in the State of Georgia and County of Cobb, and described as follows: beginning at a point where the Northeast corner of land now or formerly owned by J. M. Austin, intersects with the Northwest corner of land, now or formerly owned by Mrs. T. L. Bussey, and running thence South 88 rods, more or less, to the Easterlin property; thence west along said Easterlin property a distance of 3 rods; thence north 3 rods; thence west 15 rods to made corner; thence north 85 rods, more or less, to public road; thence east 18 rods to a starting point, same containing 10 acres, more or less, and being in Land Lot No. 286 of the 20th District and 2nd Section of Cobb County, Georgia, and being the same property deeded by J. M. Austin to the City of Marietta and the County of Cobb, by deed dated January 13, 1905, recorded in Deed Book 77, page 425, public records, Cobb County, Georgia. Tract Number 12 All that tract or parcel of land lying and being in Land Lot No. 283 of the 20th District, 2nd Section, Cobb County, Georgia, and beginning at a point on the eastern side of the Mountain Road at the north line of the property formerly owned by F. R. Kirk, now by the United States of America, and running thence north 5 degrees 33 minutes east a distance of 127 feet to a point; thence continuing along the eastern side of said lot north 3 degrees 15 minutes east a distance of 299.17 feet to a point; thence continuing along the eastern side of said lot north no degrees 44 minutes east a distance of 138.67 feet to a point; thence north 83 degrees 31 minutes east 202.30 feet to the western line of the Kennesaw Mountain Battlefield Association property; thence south no degrees 24 minutes west a distance of 593.23 feet to the line of the said Kirk property now owned by the United States of America; thence in a westerly direction along the
Page 5121
north line of said property a distance of 228.94 feet to the point of beginning, being a part of the same property conveyed to Thos. Annandale by W. S. N. Neal by deed dated August 20, 1900, recorded in Deed Book Z - page 439, Cobb County records. Tract Number 13 All that tract or parcel of land lying and being in the 20th District, 2nd Section, Cobb County, Georgia, being a portion of Land Lot No. 320 of said district and section, more particularly described as follows: beginning at a point on the East line of said land lot 698.45 feet south of the Northeast corner of said land lot and running thence S1-26W 1,130.91 feet to a point; thence N88-26W a distance of 717.97 feet to a point; thence N33-53E a distance of 1,338.18 feet to the point of beginning on the East line of said land lot. Said tract is triangular in shape and contains 9.32 acres and is bounded as follows: On the South by the property of Channell, on the West by property of G. W. Hardage Estate, on the East by the Eastern land lot line and property of F. R. Kirk. Said tract is shown by plat of the property of the G. W. Hardage Estate surveyed May, 1936, by John H. Saxon, Assistant Topographic Engineer, N. P. S. Tract Number 14 All that tract or parcel of land situate, lying and being in the State of Georgia, and County of Cobb, and located in original Land Lot No. 320 of the 20th District and Second Section of said county, the same being in the shape of a triangle and bounded as follows: on the North by lands known as the G. W. Hardage Estate; on the East by lands now or formerly of F. R. Kirk; on the Southwest by lands of L. M. Channell, and having the following courses and distances, viz.; beginning at the Southeast corner of said Lot No. 320, and being the point where the land herein described corners with the land of C. W. Manning, Lucius Hardage and L. M. Channell, and going thence North 1 degree 26[prime] 0[Prime] East 892.38 chains along the land now or formerly of F. R. Kirk to a corner; thence in a Westerly direction north 88 degrees 26[prime] West 717.97 chains; thence in a southerly direction south 37 degrees 21 minutes east 1,146.22 chains, being the point
Page 5122
of beginning, all of said tract or parcel of land containing 7.33 acres. Tract Number 15 All that certain parcel of land situate in Cobb County, State of Georgia, described as follows: being a tract or parcel of land situated, lying and being in the 20th District and 2nd Section of Cobb County, Georgia, and known as 15.71 acres off of the Southeast corner of Land Lot 285, the same being in the shape of a parallelogram and being the same land conveyed by George F. Gober to D. N. Anderson by deed dated September 14, 1888, recorded in Deed Book `K,' page 596, of the records of Cobb County, Georgia. Tract Number 16 All that certain parcel of land situate in Cobb County, State of Georgia, described as follows: all of Land Lot No. 1010 of the 16th District and 2nd Section of Cobb County, Georgia, containing 40 acres. Tract Number 17 All that tract or parcel of land lying and being in the 20th District, 2nd Section of Cobb County, Georgia, and being a part of Land Lot 246 of said District and Section, more particularly described as follows: beginning at the Northeast corner of said land lot, and running thence south along the Eastern line of said land lot a distance of 1,305 feet to the point where the said land lot line intersects the right-of-way of the N. C. St. L. Railway (also known as W. A. Railroad); thence running in a Southwesterly direction along the Northwestern side of said railroad right-of-way a distance of 1,000 feet to the Southeast corner of the old railroad woodyard property; thence north along the Eastern line of said woodyard property 105 feet to a corner; thence south 76 degrees 50 minutes west along the Northern line of said woodyard lot 420 feet to a point; thence north 13 degrees 10 minutes west 548 feet along the line of the property of Anna Cross Young to a point; thence north 89 degrees 58 minutes
Page 5123
west 1,012 feet along the Northern line of said Young property to a point; thence north still along the property of Anna Cross Young a distance of 1,335 feet crossing the Dixie Highway and continuing north to a marble corner on the North land lot line of said Land Lot 246; thence east along the North line of said land lot 730 feet to a point; thence south 100 feet to a point; thence south 72 degrees 20 minutes east 248 feet to a point; thence north 42 degrees 47 minutes east a distance of 255 feet to a point; thence south 40 degrees east a distance of 206 feet; thence north 29 degrees 45 minutes east a distance of 173 feet to the North line of said land lot; thence east along the North line of said land lot 1,094 feet to the point of beginning. Said tract contains in the aggregate 78.72 acres, as per plat of A. T. Merritt, Jr., C. E., October 16, 1937. There is excepted from the above described property the land included in the Dixie Highway State Route #3, U. S. Route #41, running through said property. The whole tract including the highway right-of-way contains 82.04 acres. Tract Number 18 All that tract or parcel of land lying and being in the 16th District, 2nd Section of Cobb County, Georgia, and being known as original Land Lot No. 1007 of said District and Section, said Lot being more particularly described as follows: beginning at the Southeast corner of said original land lot and running thence north 89 degrees, 0 minutes west a distance of 1,434.17 feet to the Southwest corner of said Land Lot; thence north 1 degree 50 minutes east a distance of 1,508 feet along the line of the Kennesaw Mountain Battlefield Association to the Northwest corner of said land lot; thence south 88 degrees, 25 minutes east along the line of Kennesaw Mountain Battlefield Association 1,422.54 feet to the Northeast corner of said land lot; thence south 1 degree, 24 minutes west a distance of 1,492.76 feet along the line of the property of Mrs. Annie C. Young and G. W. Kirk to the Southeast corner of said land lot and point of beginning. Being the same property deeded to George Maxwell Kirk by G. W. L. Kirk, Trustee, August 21, 1931, by deed recorded in Deed Book 106, page 369, Cobb County records.
Page 5124
Tract Number 19 All that tract or parcel of land, situate, lying and being in the State of Georgia and County of Cobb, and being lands in original Lots Nos. 321 and 326 of the 20th District and 2nd Section in said County, and also tracts in original Land Lots Nos. 33 and 34 of the 19th District and 2nd Section in said County, all said lands lying in one contiguous body and forming one tract, and located westerly from the City of Marietta, on a public road known as Marietta-Dallas Road, and more particularly described and bounded as follows: beginning at a point on the West original boundary of said Lot No. 326, which point is 231 feet north of the Southwest corner of said Lot, being at corner of lands of Lucius Hardage and J. J. Hardage, and run thence from said point in a south-easterly direction in a straight line along boundary of lands of J. J. Hardage to the South boundary of said Lot 326 and to north boundary of said Lot No. 33; thence continuing in same straight line into Lot 33 a distance of 330 feet to the center of the aforementioned road; thence northeasterly along center of said road to the East line of said Lot No. 33 and west line of Lot 34 in said 19th Land District; continuing thence along center of said road through Lot 34 to the North boundary thereof; and continuing thence along center of said road into Lot No. 326 to a point which is on a line and 170 feet north of the South line of said Lot; thence North through said Lot a distance of 2,468.06 feet to the North line of said Lot and to south line of Lot 321; thence east along south line of said Lot 321 a distance of 642.05 feet to southeast corner of said Lot 321; thence north along east original boundary of said Lot a distance of 1,276.29 feet to a corner at the boundary of the F. R. Kirk land; thence southwesterly along his line a distance of 1,265.75 feet to a corner marked by a rock in bed of creek; thence south along the F. R. Kirk line 660 feet to north line of Lot 326; thence west along said line 800.44 feet to a point near the creek; thence in a Northwesterly course and direction around the curved formation of the bluff line forming the division line between the bottom lands and high lands on north side of the creek in said Lot No. 321, said bluff line being defined by courses running
Page 5125
westerly, southerly and northerly and last northwesterly to the west original line of said Lot 321, and along the boundary line of the F. R. Kirk property in said Lot; thence south along said original west line to northwest corner of Lot No. 326; and continuing thence south along west line of said Lot 2,416.74 feet to beginning point. Said tract containing in all 145 acres, more or less, and is bounded on the North by F. R. Kirk lands, east by C. W. Manning; South by C. W. Manning and J. J. Hardage; and west by Lucius Hardage; and west by Lucius Hardage and L. M. Channell and others. Tract Number 20 All that tract or parcel of land situate, lying and being in Land Lots Number 246 and 249 of the 20th District, 2nd Section of Cobb County, Georgia, being 2 acres, more or less, in the Southeast corner of said Land Lot 246 and 28 acres, more or less, in the Northeast corner of Land Lot 249 of said District and Section, more particularly described as follows: beginning at a point formed by the intersection of the South side of the Stilesboro Road with the Eastern line of Land Lot No. 246, and running thence in a southwesterly direction along the Southern side of said Stilesboro Road to the intersection of the South side of said road with a settlement road; thence in a southerly direction along said settlement road a distance of 1,178 feet, more or less, to the North line of the property of Mrs. Sallie Ashley; thence south 88 degrees, 58 minutes east along the said Ashley property for a distance of 960 feet to the East line of Land Lot 249; thence north 2 degrees 11 minutes east a distance of 1,505 feet to the South side of the said Stilesboro Road and point of beginning. Being the same property conveyed by H. P. Presley to Jewell Holcomb by warranty deed dated March 1, 1933, recorded in Deed Book 109, page 544, Cobb County records. Tract Number 21 All that tract or parcel of land situate, lying and being in Land Lots 247 and 248 of the 20th District, 2nd Section of Cobb County, Georgia, more particularly described as
Page 5126
follows: Beginning at the Southeast corner of the tract above described in Tract Number 28, and running thence south along the Eastern line of Land Lot 249 a distance of 80 feet to a point; thence north 40 degrees, 37 minutes east along the property of Kennesaw Mountain Battlefield Association a distance of 158 feet to a point; thence north 2 degrees 11 minutes east along the property of H. L. Hyde a distance of 1,410 feet to the South side of the Stilesboro Road; thence west 104.35 feet to the Eastern line of Land Lot No. 246; thence south along the Eastern line of Land Lots 246 and 249 a distance of 1,505 feet to the point of beginning at the Southeast corner of the tract before described in Tract No. 28. Tract Number 22 All that tract or parcel of land lying and being in Land Lot 33 of the 19th District, 2nd Section of Cobb County, Georgia and Land Lot 326 of the 20th District, 2nd Section of Cobb County, Georgia, more particularly described as follows: beginning at a point in the center of the Marietta-Dallas Road formed by the intersection of the West line of Land Lot No. 33 with the center of said road, and running thence in an easterly direction along the center of said road to a point on the line of the property of C. W. Manning; thence in a northwesterly direction along the property of C. W. Manning to the North line of said Land Lot No. 33; thence continuing in a northwesterly direction following a ditch in said Land Lot No. 326 of the 20th District, 2nd Section to the Western line of said Land Lot No. 326; thence south along said land lot line to the district line separating the 20th and the 19th Districts of said county; thence westerly along said district line 256.9 feet to the Northwest corner of said Land Lot No. 33; thence south along the Western line of said Land Lot No. 33 a distance of 282.56 feet to the point of beginning in the center of the Marietta-Dallas Road; being part of the same property conveyed to J. J. Hardage by V. B. Channell March 7, 1906, recorded in Deed Book HH, page 630, Cobb County records, and deed from C. W. Manning to J. J. Hardage, dated March 7, 1906, recorded in Deed Book HH, page 632, Cobb County records.
Page 5127
Tract Number 23 All that tract or parcel of land lying and being in Cobb County, Georgia, being parts of Lots Number Two Hundred Forty-Seven (247) and Number Two Hundred Forty-Eight (248) of the Twentieth (20th) District, Second (2nd) Section of said county, and Land Lot Number nine hundred thirty-six (936) of the Sixteenth (16th) District, Second (2nd) Section of said county, said tract being more particularly described as follows: Beginning at a point where the western line of said Land Lot # 247 intersects the southern margin of the Marietta-Kennesaw Road, known as the Dixie Highway, and running thence south 72 degrees 57 minutes east along the southern side of said highway across the Stilesboro Road to the point where the eastern margin of said Stilesboro Road intersects the southern margin of said highway; thence in a northeasterly and easterly direction following the southern margin of the old Marietta-Kennesaw Highway to the point where the said old road intersects the eastern line of said Land Lot # 936; thence south along the eastern line of said Land Lot # 936 crossing the present paved Dixie Highway four hundred twenty-eight (428) feet to the property of the Kennesaw Mountain Battlefield Association; thence following the northern line of the Kennesaw Mountain Battlefield Association property in a southwesterly westerly direction fifteen hundred forty-two (1542) feet to the southwestern corner of Land Lot # 936; thence west following the line of the Kennesaw Mountain Battlefield Association property into Land Lot No. 248 for a distance of three hundred forty-five (345) feet; thence southwesterly still following the line of the Kennesaw Mountain Battlefield Association property a distance of eleven hundred twelve (1112) feet to a point one hundred four and 35/100 (104.35) feet from the western line of said Land Lot # 248 into the 20th District, 2nd Section of said county; thence north parallel with the western line of Land Lot # 248 and crossing the north line of said Land Lot # 248 and continuing north parallel with the western line of said Land Lot # 247 and one hundred four and 35/100 (104.35) feet east therefrom, a distance of sixteen hundred (1600) feet
Page 5128
to the center of the said Stilesboro Road; thence west one hundred four and 35/100 (104.35) feet to the western line of Land Lot # 247; thence north along the western line of said land lot a distance of nine hundred twenty-five (925) feet to the point of beginning. Being the same property conveyed to Homer L. Hyde by George D. and T. P. Redd, Executors, by deed dated April 10, 1920, recorded in Deed Book 67, page 111, except that portion of said property conveyed by said Homer L. Hyde to Kennesaw Mountain Battlefield Association, by deed dated March 31, 1924, recorded in Deed Book 79, page 245, Cobb County records, and the small strip one-half acre wide crossing the western line of Land Lots # 247 and # 248 conveyed by the said Homer L. Hyde to Mrs. Jewel Holcomb. Tract Number 24 All that certain parcel of land being a part of Land Lot No. 287 of the 20th District, 2nd Section, of Cobb County, Georgia, containing 112.91 acres, more or less, of land and described by metes and bounds as follows: BEGINNING at the southwest corner of said Land Lot 287 and thence south 88 degrees 21 minutes east 2,641.97 feet to the SE corner of said lot; thence along the east line of said lot north 2 degrees 13 minutes east 1,361.95 feet to a point; thence north 88 degrees 15 minutes west 1,663.92 feet to a point; thence north 41 degrees east 1,327.84 feet to a point in the north line of said lot; thence along the north line of said lot and thence along the west line of said lot south 2 degrees 00 minutes west 2,722.06 feet to the point of beginning. Tract Number 25 Being that certain parcel of land situated in Cobb County, State of Georgia, described as follows: Beginning at a point where the old Marietta-Kennesaw Highway joins the United States Highway No. 41 in Land Lot # 936, 16th District and 2nd Section; thence along the North side of United States Highway No. 41 to where the old Marietta-Kennesaw Highway leaves highway,
Page 5129
and running in a northwestwardly direction through the center of the old Marietta-Kennesaw Highway for a distance of 250 feet to a point in the center of said highway, this lot and point being in Land Lot # 247, 20th District, and 2nd Section; thence southeastwardly through Land Lot #247, 20th District and 2nd Section, and Lot # 865, 16th District and 2nd Section, 1325 feet to a point on the South line of said Land Lot # 865 in the 16th District, thence along this lot line, same being the south line of Land Lot #865 and the north line of Land Lot # 936 both in the 16th District, being a distance of 490 feet to the intersection of Land Lots Nos. 865, 866, 935 and 936; thence south along the lot line between Land Lots Nos. 865 and 866 and along the west side of the settlement road a distance of 175 feet to the middle of Old Marietta-Kennesaw Highway; thence westwardly, running with the middle of the Old Marietta-Kennesaw Highway; to the point of beginning, containing 6 acres, more or less. Tract Number 26 Being all that tract or parcel of land situate in Cobb County, State of Georgia, described as follows: All that tract or parcel of land situate, lying and being in Land Lot # 322 of the 20th District, 2nd Section of Cobb County, Georgia, being more particularly described as follows: Beginning at a point on the north line of said Land Lot 99.25 feet west of a marble post marking the northeast corner of said land lot; said beginning point being in the center of a small stream or branch intersecting the north line of said land lot; running thence west along the north line of said land lot a distance of 2542.72 feet to the northwest corner of said land lot; thence south along the western line of said land lot 1208.42 feet to a stake, thence north 56 degrees 63 minutes east a distance of 803.55 feet to the center of a creek running through the northern side of said land lot; thence following the meanderings of said creek in a northeasterly direction to the point where said creek intersects the branch mentioned
Page 5130
above; thence in a northeasterly direction along the center of said branch to the point of beginning. Said tract above described contains 32.61 acres and is a part of the property known as the Delk mill track in the northern side of Land Lot 322 of the 20th District, 2nd Section of said County. Tract Number 27 Being parts of Land Lots 283, 288 and 321 in the 20th District and 2nd Section of Cobb County, State of Georgia, described by metes and bounds as follows: BEGINNING at the northeast corner of Land Lot 321 which point is marked by a marble stone and running thence north 2 degrees 0 minutes east 2,722.06 feet along the easterly line of Land Lot 288 to the northeast corner of said Land Lot 288 marked by a marble stone; thence north 0 degrees 24 minutes east along the easterly line of Land Lot 283 621.26 feet to a point; thence north 86 degrees 42 minutes west 228.94 feet; thence south 5 degrees 33 minutes west 375.19 feet to a point; thence south 14 degrees 45 minutes west 264.26 feet to a point; thence south 50 degrees 43 minutes west 92.08 feet to a point; thence south 45 degrees 15 minutes west 145.27 feet to a point; thence south 4 degrees 47 minutes west 422.30 to a point; thence south 27 degrees 11 minutes west 202.34 feet to a point; thence south 34 degrees 49 minutes west 132.45 feet to a point; thence south 18 degrees 19 minutes west 300.60 feet to a point; thence south 3 degrees 38 minutes east 146.64 feet to a point; thence south 6 degrees 9 minutes east 338.66 feet to a point; thence north 81 degrees 33 minutes west 480.15 feet to a point; thence south 1 degree 10 minutes west 1129.39 feet to a point; thence north 88 degrees 29 minutes west 1387.40 feet along the northerly line of said Land Lot 321 to the NW corner of said Land Lot 321 marked by an iron pin; thence south 1 degree 26 minutes west 2405.87 feet along the westerly line of said Land Lot 321 to a point; thence south 40 degrees 55 minutes east 158.96 feet to a point; thence north 84 degrees 48 minutes east 109.50
Page 5131
feet to a point; thence north 65 degrees 38 minutes east 148.50 feet to a point; thence south 57 degrees 59 minutes east 266.20 feet to a point; thence south 23 degrees 42 minutes east 158.36 feet to a point; thence south 88 degrees 17 minutes east 800.44 feet along the southerly line of said Land Lot 321; thence north 1 degree 51 minutes east 660 feet to a point; thence north 62 degrees 35 minutes east 1265.75 feet to a point and thence north 1 degree 3 minutes east 1456.21 feet along the said easterly line of said Land Lot 321 to the point of beginning, containing 189.45 acres of land, more or less. Tract Number 28 Parcel No. 1 Being all that tract or parcel of land lying and being in Land Lots 286 and 287 of the 20th District and 2nd Section of Cobb County, Georgia, more particularly described as follows; Beginning at the northeast corner of Land Lot # 287, running thence south along the east line of said land lot to a point marking the boundary of the property between the property herein described and the property now or formerly belonging to B. F. Reed, known as the Easterlin property, and running thence west parallel with the north line of said land lot to a corner marking the southwest corner of the property herein described; thence running north parallel with the east line of said Lot # 287, along said Reed property line to the north line of said land lot; thence east along the north line of said land lot to the point of beginning; being approximately 60 acres out of the northeast corner of said land lot, and being all of said land lot except what is known as the Reed or Easterlin property. Parcel No. 2 All that tract or parcel of land lying and being in Land Lots 286 and 287 of the 20th District and 2nd Section of Cobb County, Georgia and being more particularly described as follows:
Page 5132
Beginning at the northwest corner of Fractional Lot # 286 of the 20th District and 2nd Section of Cobb County, Georgia, and running thence east along the north line of said land lot to the northwest corner of tract conveyed to Marietta and Cobb County January 13, 1905, by J. M. Austin by deed recorded in Deed Volume 77, page 425; thence running south along the western line of said property to the southwest corner thereof; thence west parallel with the north line of said Land Lot # 286, to the western line of said land lot; thence north along the west line of said land lot to the point of beginning. Said last tract (Parcel No. 2) has an exception consisting of ten (10) acres in the northeast corner of said Land Lot # 286, which is described in a deed from J. M. Austin to the City of Marietta and Cobb County, Georgia, dated January 13, 1905, recorded in Deed Book 77, page 425, the records of Cobb County, Georgia. Said tract consists of 36 acres, more or less, and less the exception of ten (10) acres in the Northeast corner of said Lot 286. Tract Number 29 All that tract or parcel of land situated, lying and being in the northwest corner of original Land Lot No. #249 of the 20th District and 2nd Section of Cobb County, Georgia, more particularly described as follows: Beginning at the original northwest corner of said land lot and running thence south 88 degrees and 48 minutes east along the original north line of said land lot for a distance of 1342.33 feet to a point and corner; thence S1-46-30W for a distance of 380.86 feet to a point and corner; thence S85-10-30W for a distance of 818.17 to a point; thence S79-28-50W for a distance of 534.10 feet to a point on the original west line of said land lot; thence north 1 degree and 2 minutes east along the original west line of said land lot for a distance of 575.03 feet to beginning point, said tract containing 14.20 acres. Tract Number 30 Commencing at a point in the center of Marietta-Dallas Public Road and on the south land line of Lot No. 327
Page 5133
of the 20th, District and 2nd Section of Cobb County, Georgia and at a point 1464.60 feet from the southeast corner of said land lot, and running thence N89-13-40W for a distance of 128.10 feet to a point in center of said road; thence N 3-54W for a distance of 949.94 feet to a point; thence N 1-02-25E for a distance of 770.00 feet to a corner; thence S 87-57-30E for a distance of 210.00 feet to a point; thence S 1-02-25W for a distance of 1716.14 feet to original point of beginning, containing 7.38 acres. Tract Number 31 All that tract or parcel of land situate, lying and being in Original Land Lots Nos. #282 and #283 of the 20th District and 2nd Section of Cobb County, Georgia, more particularly described as follows: Beginning at the original northwest corner of said Land Lot No. #283 and running thence S88-52-20E along the original North line of said land lot for a distance of 149.17 feet to a point; thence S2-38-00W for a distance of 1376.54 feet to a point, thence S24-07-40W across original land line separating lots Nos. #282 and #283 for a distance of 1369.43 feet to a point on the original south line of said Land Lot No. #282; thence N89-25-40W along the original south line of said Land Lot No. # 282 for a distance of 881.31 feet to a point which is the southwest corner of the east half of said Land Lot No. #282; thence N36-04-10E for a distance of 1618.63 feet to a point; thence N4-12-10W for a distance of 1325.04 feet to a point on the original north line of said Land Lot No. #282; thence S88-46E along the original north line of said Land Lot No. #282 for a distance of 499.25 feet to beginning point which is also the northeast corner of said Land Lot No. #282. Said tract contains 38.33 acres, the larger part of which lies in said Land Lot No. #282, all in said District and said Section, containing 38.33 acres. Tract Number 32 All that tract or parcel of land situate, lying and being in the 20th District, 2nd Section of Cobb County, Georgia, being parts of Land Lots Nos. 289 and 320 of said district
Page 5134
and section, more particularly described as follows: Beginning at the northeast corner of Land Lot No. 320, said beginning point being the southeast corner of Land Lot No. 289, and running thence south 1 degree, 24 minutes west along the east line of said Land Lot No. 320 a distance of six hundred ninety-eight and forty-five hundredths (698.45) feet to a monument marking the corner of the property of the United States; running thence south 35 degrees, 50 minutes west along the property of the United States a distance of thirteen hundred thirty-eight and eighteen hundredths (1338.18) feet to a monument marking another corner of the property of the United States; thence north 88 degrees, 26 minutes west a distance of eight hundred seventy-one and twenty-eight hundredths (871.28) feet to a corner; thence north 2 degrees, 10 minutes, 20 seconds east through Land Lots Nos. 320 and 289 a distance of Thirty-one hundred twenty-two and twenty-four hundredths (3122.24) feet to a point in the center of the Burnt Hickory Road; thence north 10 degrees, 17 minutes east a distance of fourteen hundred seven and fifty-two hundredths (1407.52) feet to a point on the north line of said Land Lot No. 289; thence south 89 degrees, 26 minutes east along the north line of said land lot a distance of 49 feet to a corner; thence south 1 degree, 13 minutes west a distance of thirteen hundred ninety and fifty hundredths (1390.50) feet to a corner in the center of said Burnt Hickory Road; thence south 89 degrees, 05 minutes east along the center of said road a distance of five hundred twenty-four and forty-five hundredths (524.45) feet to a point; thence south 84 degrees, 20 minutes east continuing along the center of said road a distance of seven hundred thirty-six and ninety-five hundredths (736.95) feet to the east original line of said Land Lot No. 289; thence south 1 degree, 01 minutes west along the east line of said land lot a distance of twelve hundred forty-eight and thirty-two hundredths (1248.32) feet to the point of beginning, said described tract containing 107.60 acres. Tract Number 33 All that tract or parcel of land situate, lying and being in original Land Lot No. 289 of the 20th District and
Page 5135
2nd Section of Cobb County, Georgia, being 28.71 acres of land lying in the northeast corner of said lot and being more particularly described as follows: Commencing at the original southeast corner of said Land Lot # 289 and running thence north 1 degree and 1 minute east along the original east line of said Land Lot #289 for a distance of 1248.32 feet to a point in the center of the Burnt Hickory Road, thence in a westerly direction along the center of said Burnt Hickory Road for a distance of 571.5 feet to a point, which point in said road is the beginning point of the land herein described; thence north 84 degrees and 20 minutes west along the center of Burnt Hickory Road for a distance of 165.45 feet to a point; thence north 89 degrees and 5 minutes west, along the center of Burnt Hickory Road for a distance of 524.45 feet to a point; thence north 1 degree and 13 minutes east for a distance of 1390.5 feet to a point on the original north line of said land lot; thence south 89 degrees and 26 minutes east along the original north line of said land lot; thence south 89 degrees and 26 minutes east along the original north line of said land lot for a distance of 832.31 feet to a point; thence south 13 degrees and 7 minutes east for a distance of 776.68 feet to a point; thence south 28 degrees and 10 minutes west for a distance of 737.53 feet to beginning point, containing 28.71 acres. Tract Number 34 All that tract or parcel of land lying and being in the southeast corner of original Land Lot No. 251 of the 20th District and 2nd Section of Cobb County, Georgia, and being 3.38 acres more fully described as follows: Begining at the original southeast corner of said land lot and running thence north 00 degrees and 57 minutes east for 589.85 feet to a point in the original land line of the eastern side of said land lot; thence running south 41 degrees and 18-20 minutes west for 770.75 feet to a point on the original south land line of said lot, which point is 499.25 feet west of starting point; thence running south 88 degrees and 46 minutes east for 499.25 feet to point of beginning, said tract of land being a triangle shape and bounded on the south by lands of
Page 5136
W. M. Gilbert; east by lands of B. V. Greer; north and west by other lands of the Oscar H. Orr estate, 3.38 acres. Tract Number 35 All that tract or parcel of land situated, lying and being in orginal Land Lot No. 250 of the 20th District and 2nd Section of Cobb County, Georgia, being triangular in shape, and in the northwest corner of the southeast quarter of the said land lot, and being more particularly described as follows: Beginning at a certain point, which point is arrived at in the following manner: Beginning first at the original northeast corner of said land lot, and running thence south along the original east line of said land lot for a distance of one thousand three hundred eighty-five and thirty-one hundredths (1385.31) feet to a point; thence north 88 degrees and 28 minutes west for a distance of eight hundred seventy five and three tenths (875.3) feet to a point, which point is the beginning point of the property described as follows: Beginning at the point thus arrived at, and running thence south 35 degrees, 17 minutes, 40 seconds west for a distance of eight hundred four and eighty-five hundredths (804.85) feet to a point; thence north 1 degree 18 minutes east for a distance of six hundred sixty-nine and thirteen hundredths (669.13) feet to a point; thence south 88 degrees and 28 minutes east for a distance of four hundred fifty (450) feet to beginning point, said tract contains three and fifty-six hundredths (3.56) acres. Tract Number 36 All that tract or parcel of land situate, lying and being in the 20th District, 2nd Section of Cobb County, Georgia, and being 80.40 acres, more or less, in Land Lot No. 250 of said district and section and a fractional part of an acre in the southeast corner of Land Lot No. 245
Page 5137
southeast of the railroad right-of-way, more particularly described as follows: Beginning at the southwest corner of said Land Lot No. 250 and running thence north 0 degrees 57 minutes, 00 seconds east a distance of 1771.71 feet to a point on the south line of the W. A. Railroad right-of-way; thence running north 83 degrees, 36 minutes, 40 seconds east a distance of 308.48 feet to a point; thence north 82 degrees, 52 minutes east a distance of 179.51 feet to a point; thence north 80 degrees, 53 minutes, 20 seconds east a distance of 167.29 feet to a point; thence north 85 degrees, 41 minutes east a distance of 120.71 feet to a point; thence north 70 degrees, 21 minutes, 20 seconds east a distance of 121.58 feet to a point; thence north 74 degrees, 52 minutes east a distance of 211.64 feet to a point; thence north 71 degrees, 59 minutes, 40 seconds east a distance of 183.79 feet to a point; thence north 69 degrees, 24 minutes east a distance of 212.70 feet to a point; thence north 71 degrees, 53 minutes, 20 seconds east a distance of 417.02 feet to a point; thence north 58 degrees, 34 minutes, 20 seconds east a distance of 252.04 feet to a point; thence north 52 degrees, 48 minutes east a distance of 205.72 feet to a point; thence north 52 degrees, 59 minutes, 20 seconds east a distance of 86.19 feet to a point; thence north 50 degrees, 44 minutes east a distance of 90.10 feet to a point; thence north 48 degrees, 48 minutes east a distance of 107.58 feet to a point; thence north 56 degrees, 19 minutes, 40 seconds east a distance of 70.50 feet to a point; thence north 50 degrees, 11 minutes east a distance of 60.05 feet to a point; thence north 38 degrees, 0 minutes, 20 seconds east a distance of 62.40 feet to the east line of Land Lot No. 245 of said district and section; thence south 1 degree, 55 minutes west a distance of 132.18 feet to the northeast corner of Land Lot No. 250; thence south along the east line of said land lot 1 degree, 02 minutes west a distance of 1385.31 feet to a point on the line separating the property herein described from the property of W. F. Newton; thence north 88 degrees, 28 minutes west along said Newton property a distance of 1325.30 feet to a point; thence south 1 degree, 18 minutes west, a distance of 669.13
Page 5138
feet to a point; thence north 88 degrees, 37 minutes, 20 seconds west, a distance of 330.00 feet; thence south 1 degree, 16 minutes, 20 seconds west a distance of 659.04 feet to a point on the south line of said Land Lot No. 250; thence north 88 degrees, 52 minutes, 20 seconds west a distance of 916.03 feet to a point of beginning. Tract Number 37 All that tract or parcel of land, situate, lying and being in the 19th and 20th Districts of Cobb County, Georgia, and being parts of Land Lot No. 32 of the 19th District, 2nd Section of said county and a part of Land Lots Nos. 327 and 320 of the 20th District, 2nd Section of said county, more particularly described as follows: Beginning at a point in the center of the Marietta-Dallas Road on the line separating the 20th District from the 19th District of said county at the southeast corner of the property of C. D. Elder; and running thence north 1 degree, 02 minutes, 25 seconds east a distance of 3556.14 feet to the line of the property of G. W. Hardage Estate; thence south 88 degrees, 26 minutes east a distance of 721.28 feet to a point on the line of the property owned by the United States Government; thence south 37 degrees, 29 minutes east a distance of 1147.91 feet to the southeast corner of said Land Lot No. 320; thence north 88 degrees, 00 minutes west along the line separating Land Lot No. 320 from Land Lot No. 327 a distance of 952.09 feet to a point; thence south 0 degrees, 04 minutes, 40 seconds west a distance of 2802.25 feet crossing said district line to the center of said Marietta-Dallas Road; thence north 72 degrees, 15 minutes, 30 seconds west a distance of 418.12 feet to a point in the center of said road; thence continuing along the center of said road north 82 degrees, 40 minutes west a distance of 131.13 feet to the point of beginning. Tract Number 38 All those tracts or parcels of land being described as follows: A tract consisting of Land Lots 936, 937, 938, 1008, 1009, 1007 and 1010 in the 16th District 2nd Section Cobb County, Georgia.
Page 5139
Tract Number 39 All those tracts or parcels of land being described as follows: A tract consisting of Land Lots 248, 285, 287, 321 and 320 in the 20th District and 2nd Section of Cobb County, Georgia. Tract No. 40 All that tract or parcel of land being described as follows: Those portions of Land Lots 865 and 936, 16th District and 2nd Section; Land Lots 247, 286, 322, 284, 249, 245, 246, 250, 257, 283, 282, 288, 289, 326 and 327 of the 20th District 2nd Section. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the regular 1985 session of the General Assembly of Georgia, a bill to amend an act reincorporating the City of Marietta, Georgia in Cobb County and creating new charter for said city approved March 23, 1977, (Ga. L. 1977, p. 35-41) and for other purposes. This 4th day of January, 1985. Roy E. Barnes, Haskew Brantley, Jim Tollison, Carl Harrison, Joe Mack Wilson, A. L. Burruss, Steve Thompson, Terry Lawler, Fred Aiken, Johnny Isakson, Bill Atkins, Frank Johnson, Tom Wilder, Bill Cooper.
Page 5140
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terry D. Lawler, who, on oath, deposes and says that he is Representative from the 20th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta Daily Journal which is the official organ of Cobb County, on the following date: January 11, 1985. /s/ Terry D. Lawler Representative, 20th District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved April 12, 1985. STATE COURT OF DeKALB COUNTY ADDITIONAL JUDGE. No. 758 (House Bill No. 467). AN ACT To amend an Act creating the State Court of DeKalb County, formerly known as 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 6, 1956 (Ga. L. 1956, p. 3137), an Act approved March 27, 1972 (Ga. L. 1972, p. 2862), and an Act approved March 31, 1976 (Ga. L. 1976, p.
Page 5141
3488), so as to add a judge to said court; to provide for the appointment, election, and term of office of said additional judge and successors to such judge; to continue the existing terms of the present judges 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 DeKalb County, formerly known as 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 6, 1956 (Ga. L. 1956, p. 3137), an Act approved March 27, 1972 (Ga. L. 1972, p. 2862), and an Act approved March 31, 1976 (Ga. L. 1976, p. 3488), is amended by striking Section 6 in its entirety and substituting in lieu thereof a new Section 6 to read as follows: Section 6. Effective July 1, 1985, there shall be four judges of the State Court of DeKalb County. The judges in office on July 1, 1985, shall continue to serve the terms of office to which they were elected. The judge added by this section shall be appointed by the Governor for an initial term of office ending on December 31, 1986, and until his successor is elected and qualified. Successors to the judges in office on July 1, 1985, and successors to the judge added in 1985 shall be elected at the general election in the year in which their respective terms expire and shall serve a term of four years and until their successor is elected and qualified. Section 2. This Act shall become effective on July 1, 1985, except that the Governor is authorized to appoint the additional judge added by Section 1 of this Act prior to such date but any person so appointed shall not take office until such date. Section 3. All laws and parts of laws in conflict with this Act are repealed. Notice to Apply for Local Legislation. An Act to amend an Act creating the State Court of DeKalb County (formerly the Civil and Criminal Court of DeKalb
Page 5142
County), approved February 14, 1951 (Ga. L. 1951, p. 2401), as amended, to provide for an additional judge; to provide an effective date; to repeal conflicting laws; and for other purposes. This the 9th day of January, 1985. Jack B. Smith, Judge State Court of DeKalb County Ralph E. Carlisle, Judge State Court of DeKalb County Anne Workman, Judge State Court of DeKalb County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Peggy Childs, who, on oath, deposes and says that she is Representative from the 53rd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Decatur-DeKalb News/Era which is the official organ of DeKalb County, on the following date: January 17, 1985. /s/ Peggy Childs Representative, 53rd District Sworn to and subscribed before me, this 24th day of January, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved April 12, 1985.
Page 5143
CITY OF MARIETTA DE-ANNEXATION OF PROPERTY. No. 759 (House Bill No. 1009). AN ACT To amend an Act reincorporating the City of Marietta, approved March 23, 1977 (Ga. L. 1977, p. 3541), as amended, so as to de-annex and exclude certain property from the city; 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 Marietta, approved March 23, 1977 (Ga. L. 1977, p. 3541), as amended, is amended by adding at the end of Section 1.4 thereof the following: Any other provision of this Section to the contrary not-withstanding, the following described property is hereby deannexed and excluded from the corporate limits of the City of Marietta: (1) All that tract or parcel of land lying and being in Land Lots 261 and 332 of the 19th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: BEGINNING at a point where the west line of Land Lot 332 intersects the northwesterly right of way line of Powder Springs Road; thence running north along the west line of Land Lots 332 and 261 for a distance of 848.6 feet to a point; thence running south 76 degrees 33[prime] east for a distance of 387.1 feet to a point; thence running south 81 degrees 31[prime] east for a distance of 442.1 feet to a point; thence running south 32 degrees 00[prime] east for a distance of 101.6 feet to a point; thence running south 58 degrees 00[prime] west for a distance of 150 feet to a point; thence running south 32 degrees 00[prime] east for a distance of 175.0 feet to a point on the northwesterly right of way line of Powder Springs Road.
Page 5144
(2) ALL that tract or parcel of land lying and being in Land Lot 180, 19th District, 2nd Section, Cobb County, Georgia, being more particularly described as follows: BEGINNING at an iron pin found at the intersection of the west side of Cheatham Hill Road and the south line of Land Lot 180; running thence northerly along the westerly side of Cheatham Hill Road a distance of 159.75 feet to a point; continuing thence northerly along the westerly side of Cheatham Hill Road a distance of 117.0 feet to an iron pin at the southeast corner of Lot 12 of Brown's Corner Subdivision; running thence westerly along the south line of said Lot 12 a distance of 270.42 feet to an iron pin; running thence southeasterly along the northeasterly line of the property now or formerly belonging to Martha M. Anderson a distance of 44.18 feet to an iron pin; continuing thence southeasterly along the northeasterly line of said property now or formerly belonging to Martha M. Anderson a distance of 306.81 feet to an iron pin; continuing thence southeasterly along the northeasterly line of said property now or formerly belonging to Martha M. Anderson a distance of 41.49 feet to an iron pin on the south line of Land Lot 180 at the point of beginning; said property being more particularly shown on a plat of survey by Byron D. Henning, Registered Land Surveyor, dated May 4, 1983, which plat is incorporated herein and made a part of this description. (3) All that tract or parcel of land lying and being in Land Lot 180 of the 19th Land District, 2nd Section of Cobb County, Georgia, and being designated as Parcel `A' on that plat of survey prepared by Donald Perryman, RLS, dated November, 1983, and being more particularly described as follows: BEGINNING at an iron pin on the Northeasterly right of way of Cheatham Hill Road, said iron pin being 394.15 feet from the intersection of the Northeasterly right of way of Cheatham Hill Road and the line dividing Land Lots 117 and 180; thence North 51 44[prime] 48[Prime] East 368.39 feet to an iron pin; thence South 00 01[prime] 06[Prime] West 194.74 feet to a point; thence South 44 37[prime] 33[Prime] West 241.72
Page 5145
feet to an iron pin; thence North 40 43[prime] 53[Prime] West 183.02 feet to the point of BEGINNING, containing 1.15 ACRES, more or less. (4) ALL THAT TRACT or parcel of land lying and being in Land Lot 180 of the 19th Land District, 2nd Section of Cobb County, Georgia and being designated as Parcel `B' on that plat of survey prepared by Donald Perryman, RLS, dated November, 1983, and being more particularly described as follows: BEGINNING at an iron pin on the Northeasterly right of way of Cheatham Hill Road, said pin being 577.17 feet from the intersection of the Northeasterly right of way of Cheatham Hill Road and the line dividing Land Lots 117 and 180; thence North 44 37[prime] 33[Prime] East 241.72 feet to a point; thence South 00 01[prime] 06[Prime] West 315.84 feet to a concrete monument; thence North 82 38[prime] 30[Prime] West 19.53 feet to an iron pin; thence South 64 18[prime] 50[Prime] West 20.98 feet to an iron pin; thence North 41 08[prime] 58[Prime] West 199.73 feet to the point of BEGINNING, containing.69 ACRE, more or less. (5) All that tract or parcel of land, lying and being in Land Lot 180 of the 19th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: BEGINNING at an iron pin on the northeasterly side of the right of way of Cheatham Hill Road at its intersection with the north line Land Lot 180; running thence north 89 degrees 05 minutes 20 seconds east along the north line of Land Lot 180 a distance of 362.42 feet to a concrete monument; continuing thence north 89 degrees 05 minutes 19 seconds east along the north line of Land Lot 180 a distance of 132.57 feet to a concrete monument found on the west line of Kennesaw Mountain National Battlefield Park; running thence south 00 degrees 01 minute 06 seconds west along the west line of Kennesaw Mountain National Battlefield Park a distance of 114 feet; running thence south 51 degrees 44 minutes 48 seconds west a distance of 368.39 feet to an iron pin on the northeasterly side of the right of way of Cheatham Hill Road; running thence north 41 degrees
Page 5146
08 minutes 32 seconds west along the northeasterly side of the right of way of Cheatham Hill Road a distance of 49.94 feet to an iron pin; running thence in a northwesterly direction along the northeasterly side of the right of way of Cheatham Hill Road, following the arc of the curvature thereof, a distance of 276.81 feet to a point, which point is located north 31 degrees 30 minutes 47 seconds west a distance of 276.20 feet from the iron pin at the last given point as measured along a chord; running thence north 24 degrees 53 minutes 45 seconds west along the northeasterly side of the right of way of Cheatham Hill Road a distance of 67.40 feet to an iron pin on the north line of Land Lot 180 at the point of beginning, and being a tract of land containing 2.39 acres as per plat of survey by Donald L. Perryman, Registered Land Surveyor, dated November 16, 1983. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a bill to amend an Act reincorporating the City of Marietta, Georgia in Cobb County and creating new charter for said city approved March 23, 1977, (Ga. L. 1977, p. 35-41) and for other purposes. This 4th day of January, 1985. Roy E. Barnes, Haskew Brantley, Jim Tollison, Carl Harrison, Joe Mack Wilson, A. L. Burruss, Steve Thompson, Terry Lawler, Fred Aiken, Johnny Isakson, Bill Atkins, Frank Johnson, Tom Wilder, Bill Cooper.
Page 5147
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terry D. Lawler, who, on oath, deposes and says that he is Representative from the 20th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta Daily Journal which is the official organ of Cobb County, on the following date: January 11, 1985. /s/ Terry D. Lawler Representative, 20th District Sworn to and subscribed before me, this 26th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved April 12, 1985. CITY OF MARIETTA CORPORATE LIMITS. No. 760 (House Bill No. 1032). AN ACT To amend an Act reincorporating the City of Marietta, approved March 23, 1977 (Ga. L. 1977, p. 3541), as amended, particularly by an Act approved March 28, 1984 (Ga. L. 1984, p. 5004), so as to change the corporate limits of the City of Marietta; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:
Page 5148
Section 1. An Act reincorporating the City of Marietta, approved March 23, 1977 (Ga. L. 1977, p. 3541), as amended, particularly by an Act approved March 28, 1984 (Ga. L. 1984, p. 5004), is amended by adding at the end of Section 1.4 a new subsection (e) to read as follows: (e) The corporate limits of the city shall further include the following 3 tracts or parcels of land: Tract Number 1 Church Street to I-75 Connector ALL THAT TRACT OR PARCEL OF LAND LYING AND BEING IN LAND LOTS 929, 943, 944, 1002 1015 OF THE 16th DISTRICT, 2nd SECTION OF COBB COUNTY, GEORGIA AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT A POINT WHERE THE NORTHEASTERLY RIGHT OF WAY LINE OF COBB PARKWAY (S.R. #3E, U.S. 41) INTERSECTS THE NORTHWESTERLY RIGHT OF WAY LINE OF S.R. #5 (CANTON HIGHWAY) SAID POINT ALSO BEING ON THE PRESENT MARIETTA CITY LIMIT LINE, THENCE RUNNING NORTHWESTERLY ALONG THE NORTHEASTERLY RIGHT OF WAY LINE OF COBB PARKWAY FOR A DISTANCE OF 40 FT. TO A POINT, THENCE RUNNING NORTHEASTERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 60 FT. TO A POINT, THENCE RUNNING NORTHWESTERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 295 FT. TO A POINT ON THE SOUTHEASTERLY RIGHT OF WAY LINE OF CHURCH STREET-I-75 CONNECTOR, THENCE RUNNING NORTHERLY AND NORTHEASTERLY ALONG SAID CONNECTOR RIGHT OF WAY LINE FOR A TOTAL DISTANCE OF 2520 FT. TO THE PRESENT MARIETTA CITY LIMITS LINE, THENCE RUNNING NORTHWESTERLY ALONG THE PRESENT MARIETTA CITY LIMIT LINE FOR A DISTANCE OF 484.76 FT. TO A POINT, THENCE CONTINUING ALONG SAID CITY LIMIT LINE FOR A DISTANCE OF 220.57 FT. TO A POINT, THENCE CONTINUING NORTHWESTERLY ALONG SAID CITY LIMIT LINE FOR A DISTANCE OF 380.9 FT. TO A POINT, THENCE CONTINUING
Page 5149
NORTHWESTERLY ALONG SAID CITY LIMIT LINE FOR A DISTANCE OF 129.6 FT. TO A POINT ON THE NORTHWESTERLY RIGHT OF WAY LINE OF CHURCH STREET-I-75 CONNECTOR, THENCE RUNNING SOUTHERLY AND SOUTHWESTERLY ALONG SAID CONNECTOR RIGHT OF WAY FOR A TOTAL DISTANCE OF 2757.43 FT. TO A POINT ON THE NORTHEASTERLY RIGHT OF WAY LINE OF COBB PARKWAY, THENCE RUNNING NORTHWESTERLY ALONG SAID COBB PARKWAY RIGHT OF WAY LINE FOR A DISTANCE OF 60.35 FT. TO A POINT, THENCE RUNNING SOUTHWESTERLY FOR A DISTANCE OF 200 FT. TO A POINT ON THE SOUTHWESTERLY RIGHT OF WAY LINE OF COBB PARKWAY, THENCE RUNNING SOUTHEASTERLY ALONG SAID COBB PARKWAY RIGHT OF WAY LINE FOR A DISTANCE OF 320 FT. TO A POINT ON THE NORTHWESTERLY RIGHT OF WAY LINE OF CHURCH STREET-I-75 CONNECTOR, THENCE RUNNING SOUTHERLY AND SOUTHWESTERLY ALONG SAID CONNECTOR RIGHT OF WAY LINE FOR A DISTANCE OF 475 FT. TO A POINT, THENCE RUNNING EASTERLY AND CONTINUING ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 100 FT. TO A POINT, THENCE RUNNING SOUTHERLY AND CONTINUING ALONG SAID CONNECTOR RIGHT OF WAY LINE FOR A DISTANCE OF 525 FT. TO A POINT, THENCE RUNNING WESTERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 50 FT. TO A POINT, THENCE RUNNING SOUTHERLY ALONG SAID CONNECTOR RIGHT OF WAY LINE AND CROSSING THE L. N. RAILROAD FOR A DISTANCE OF 153.78 FT. TO A POINT ON THE NORTHWESTERLY RIGHT OF WAY LINE OF THE NEWLY RELOCATED ELIZABETH STREET, THENCE RUNNING SOUTHWESTERLY AND CROSSING ELIZABETH STREET RIGHT OF WAY LINE FOR A DISTANCE OF 90 FT. TO A POINT ON THE WESTERLY RIGHT OF WAY LINE OF SAID CONNECTOR, THENCE RUNNING SOUTHWESTERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 276.44 FT. TO A POINT ON THE NORTHEASTERLY RIGHT OF WAY LINE OF CHURCH STREET EXTENSION, THENCE RUNNING SOUTHWESTERLY AND CROSSING CHURCH STREET EXTENSION FOR A DISTANCE OF 50 FT. TO THE PRESENT
Page 5150
MARIETTA CITY LIMIT LINE, SAID LINE BEING 10 FT. INSIDE THE SOUTHWESTERLY RIGHT OF WAY LINE OF CHURCH STREET EXTENSION, THENCE RUNNING SOUTHERLY ALONG THE PRESENT MARIETTA CITY LIMIT LINE FOR A DISTANCE OF 200 FT. TO A POINT, THENCE RUNNING EASTERLY ALONG THE PRESENT MARIETTA CITY LIMIT LINE FOR A DISTANCE OF 45 FT. TO A POINT ON THE OLD EASTERLY RIGHT OF WAY LINE OF CHURCH STREET EXTENSION, THENCE RUNNING NORTHERLY ALONG PRESENT MARIETTA CITY LIMIT LINE AND FOLLOWING THE OLD EASTERLY RIGHT OF WAY LINE OF CHURCH STREET EXTENSION AND THE EASTERLY RIGHT OF WAY LINE OF ELIZABETH STREET FOR A DISTANCE OF 262.5 FT. TO A POINT, THENCE RUNNING EASTERLY ALONG THE PRESENT MARIETTA CITY LIMIT LINE FOR A DISTANCE OF 205.22 FT. TO A POINT ON THE EASTERLY RIGHT OF WAY LINE OF CHURCH STREET-I-75 CONNECTOR, THENCE RUNNING NORTHERLY ALONG SAID CONNECTOR RIGHT OF WAY LINE FOR A DISTANCE OF 306 FT. TO A POINT, THENCE RUNNING NORTHWESTERLY ALONG SAID CONNECTOR RIGHT OF WAY LINE FOR A DISTANCE OF 28 FT. TO A POINT, THENCE RUNNING NORTHEASTERLY AND CONTINUING ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 420 FT. TO A POINT, THENCE CONTINUING NORTHEASTERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 238 FT. TO A POINT, THENCE RUNNING NORTHWESTERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 283 FT. TO A POINT, THENCE RUNNING NORTHERLY AND NORTHEASTERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 328 FT. TO A POINT ON THE SOUTHWESTERLY RIGHT OF WAY LINE OF COBB PARKWAY, THENCE RUNNING SOUTHEASTERLY ALONG SAID COBB PARKWAY RIGHT OF WAY LINE FOR A DISTANCE OF 255 FT. TO A POINT, THENCE RUNNING NORTHEASTERLY ALONG SAID COBB PARKWAY RIGHT OF WAY LINE FOR A DISTANCE OF 48.29 FT. TO A POINT, THENCE RUNNING SOUTHEASTERLY AND CONTINUING ALONG SAID COBB PARKWAY RIGHT OF WAY LINE FOR A DISTANCE OF 190 FT. TO A POINT ON THE NORTHWESTERLY RIGHT OF WAY LINE OF CANTON HIGHWAY (S.R.#5) AND THE PRESENT
Page 5151
MARIETTA CITY LIMIT LINE, THENCE RUNNING NORTHEASTERLY ALONG THE PRESENT MARIETTA CITY LIMIT LINE AND SAID CANTON HIGHWAY (S.R. #5) RIGHT OF WAY LINE FOR A DISTANCE OF 100 FT. TO THE POINT OF BEGINNING. Tract Number 2 I-75-Canton Road Connector (S.R. #5 Conn.) Two Sections Designated `A' `B' ALL THAT TRACT OR PARCEL OF LAND LYING AND BEING IN LAND LOTS 782, 783, 802, 803, 855, 856, 873 874 OF THE 16th DISTRICT, 2ND SECTION OF COBB COUNTY, GEORGIA AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL `A' BEGINNING AT A POINT WHERE THE EASTERLY RIGHT OF WAY LINE OF STATE ROUTE 5 CONNECTOR INTERSECTS THE SOUTHWESTERLY RIGHT OF WAY LINE OF DICKSON ROAD, THENCE RUNNING NORTHWESTERLY ALONG THE SOUTHWESTERLY RIGHT OF WAY LINE OF DICKSON ROAD AND FOLLOWING THE CURVATURE THEREOF FOR A DISTANCE OF 455 FT. TO A POINT, SAID LINE ALSO BEING THE PRESENT MARIETTA CITY LIMIT LINE, THENCE RUNNING NORTHEASTERLY ALONG THE WESTERLY RIGHT OF WAY LINE OF S.R. #5 CONNECTOR FOR A DISTANCE OF 550 FT. TO A POINT, THENCE RUNNING NORTHERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 170 FT. TO A POINT, THENCE CONTINUING ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 58 FT. TO A POINT, THENCE RUNNING NORTHEASTERLY ALONG SAID CONNECTOR RIGHT OF WAY LINE FOR A DISTANCE OF 130 FT. TO A POINT, THENCE RUNNING NORTHERLY AND CONTINUING ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 525 FT. TO A POINT ON THE SOUTH LINE OF LAND LOT 802 AND THE PRESENT MARIETTA CITY LIMIT
Page 5152
LINE, THENCE RUNNING EAST ALONG SAID LAND LOT LINE AND THE PRESENT MARIETTA CITY LIMIT LINE FOR A DISTANCE OF 385.53 FT. TO A POINT ON THE EASTERLY RIGHT OF WAY LINE OF S.R. #5 CONNECTOR, THENCE RUNNING SOUTHERLY ALONG SAID CONNECTOR RIGHT OF WAY LINE FOR A DISTANCE OF 125 FT. TO A POINT, THENCE RUNNING SOUTHWESTERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 185 FT. TO A POINT, THENCE CONTINUING SOUTHWESTERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 130 FT. TO A POINT, THENCE RUNNING SOUTHEASTERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 160 FT. TO A POINT, THENCE RUNNING SOUTHERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 155 FT. TO A POINT, THENCE RUNNING SOUTHWEST ERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 90 FT. TO A POINT, THENCE RUNNING SOUTHERLY AND CONTINUING ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 685 FT. TO A POINT ON THE NORTHEASTERLY RIGHT OF WAY LINE OF DICKSON ROAD, THENCE RUNNING SOUTHEASTERLY ALONG SAID DICKSON ROAD RIGHT OF WAY LINE FOR A DISTANCE OF 55 FT. TO A POINT, THENCE RUNNING SOUTHWESTERLY ALONG SAID DICKSON ROAD RIGHT OF WAY LINE FOR A DISTANCE OF 5 FT. TO A POINT, THENCE RUNNING SOUTHEASTERLY AND CONTINUING ALONG SAID RIGHT OF WAY LINE OF DICKSON ROAD FOR A DISTANCE OF 45 FT. TO A POINT, THENCE RUNNING SOUTHWESTERLY AND CROSSING DICKSON ROAD FOR A DISTANCE OF 60 FT. TO THE POINT OF BEGINNING. PARCEL `B' BEGINNING AT A POINT WHERE THE EAST LINE OF LAND LOT 802 INTERSECTS THE SOUTHEASTERLY RIGHT OF WAY LINE OF STATE ROUTE #5 CONNECTOR, THENCE RUNNING SOUTHWESTERLY ALONG THE SOUTHEASTERLY RIGHT OF WAY LINE OF S.R. #5 CONNECTOR AND THE PRESENT MARIETTA CITY LIMIT LINE FOR A DISTANCE OF 222.11 FT. TO A POINT,
Page 5153
THENCE CONTINUING IN A SOUTHWESTERLY DIRECTION ALONG SAID RIGHT OF WAY AND CITY LIMIT LINE FOR A DISTANCE OF 285.85 FT. TO A POINT, THENCE RUNNING NORTHWESTERLY ALONG THE PRESENT MARIETTA CITY LIMIT LINE FOR A DISTANCE OF 430 FT. TO A POINT ON THE NORTHWESTERLY RIGHT OF WAY LINE OF S.R. #5 CONNECTOR, THENCE RUNNING NORTHEASTERLY ALONG SAID RIGHT OF WAY LINE AND CITY LIMIT LINE FOR A DISTANCE OF 470.4 FT. TO A POINT, THENCE RUNNING NORTHEASTERLY AND CONTINUING ALONG THE PRESENT MARIETTA CITY LIMIT LINE AND SAID RIGHT OF WAY LINE OF S.R. #5 CONNECTOR FOR A DISTANCE OF 526.3 FT. TO A POINT, THENCE RUNNING NORTHEASTERLY ALONG SAID RIGHT OF WAY LINE AND CITY LIMIT LINE FOR A DISTANCE OF 430.33 FT. TO A POINT, THENCE RUNNING SOUTHEASTERLY ALONG THE PRESENT MARIETTA CITY LIMIT LINE FOR A DISTANCE OF 425 FT. TO A POINT ON THE SOUTHEASTERLY RIGHT OF WAY LINE OF S.R. #5 CONNECTOR, THENCE RUNNING SOUTHWESTERLY ALONG THE SOUTHEASTERLY RIGHT OF WAY LINE OF SAID CONNECTOR FOR A DISTANCE OF 500 FT. TO A POINT, THENCE CONTINUING ALONG SAID RIGHT OF WAY LINE AND IN A SOUTHWESTERLY DIRECTION FOR A DISTANCE OF 325 FT. TO THE POINT OF BEGINNING. Tract Number 3 Delk Road R/W at I-75 and Franklin Road ALL THAT TRACT OR PARCEL OF LAND LYING AND BEING IN LAND LOTS 714, 715, 726, 727, 786 787 OF THE 17th DISTRICT OF COBB COUNTY, GEORGIA AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT A POINT WHERE THE SOUTH RIGHT OF WAY LINE OF DELK ROAD INTERSECTS THE WEST RIGHT OF WAY LINE OF FRANKLIN ROAD, THENCE RUNNING WESTERLY ALONG THE SOUTH RIGHT OF WAY LINE OF DELK ROAD FOR A DISTANCE OF 550 FT. TO A POINT, THENCE RUNNING NORTHERLY
Page 5154
ALONG THE PRESENT MARIETTA CITY LIMIT LINE FOR A DISTANCE OF 300 FT. TO A POINT ON THE NORTHERLY RIGHT OF WAY LINE OF DELK ROAD, THENCE RUNNING EASTERLY ALONG THE NORTHERLY RIGHT OF WAY LINE OF DELK ROAD AND THE PRESENT MARIETTA CITY LIMIT LINE FOR A DISTANCE OF 2870 FT. TO A POINT, THENCE RUNNING SOUTHERLY ALONG THE PRESENT MARIETTA CITY LIMIT LINE FOR A DISTANCE OF 200 FT. TO A POINT WHERE THE SOUTHERLY RIGHT OF WAY LINE OF DELK ROAD INTERSECTS THE NORTHEASTERLY RIGHT OF WAY LINE OF INTERSTATE 75, THENCE RUNNING SOUTHEASTERLY ALONG SAID I-75 RIGHT OF WAY LINE AND CITY LIMIT LINE FOR A DISTANCE OF 30 FT. TO A POINT, THENCE RUNNING SOUTHWESTERLY FOR A DISTANCE OF 360 FT. TO A POINT ON THE SOUTHWESTERLY RIGHT OF WAY OF I-75, THENCE RUNNING NORTHWESTERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 1159.24 FT. TOTAL TO A POINT ON THE SOUTH RIGHT OF WAY LINE OF DELK ROAD, THENCE RUNNING WESTERLY ALONG THE SOUTH RIGHT OF WAY LINE OF DELK ROAD FOR A DISTANCE OF 905.09 FT. TO A POINT, THENCE RUNNING SOUTHERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 20 FT. TO A POINT, THENCE RUNNING WESTERLY ALONG SAID DELK ROAD RIGHT OF WAY LINE FOR A DISTANCE OF 200 FT. TO A POINT, THENCE RUNNING NORTHERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 20 FT. TO A POINT, THENCE RUNNING WESTERLY ALONG SAID RIGHT OF WAY LINE FOR A DISTANCE OF 479.42 FT. TO THE POINT OF BEGINNING. Section 2. All laws and parts of laws in conflict with this Act are repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1985 Session of the General Assembly of Georgia, a bill to amend an Act reincorporating the City of Marietta, Georgia in Cobb County and creating new charter for said city approved
Page 5155
March 23, 1977, (Ga. L. 1977, p. 3541) and for other purposes. This 4th day of January, 1985. Roy E. Barnes, Haskew Brantley, Jim Tollison, Carl Harrison, Joe Mack Wilson, A. L. Burruss, Steve Thompson, Terry Lawler, Fred Aiken, Johnny Isakson, Bill Atkins, Frank Johnson, Tom Wilder, Bill Cooper. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Fred Aiken, 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 date: January 11, 1985. /s/ Fred Aiken Representative, 21st District Sworn to and subscribed before me, this 25th day of February, 1985. /s/ Cathy Ann Walls Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1988. (Seal). Approved April 12, 1985.
Page 5157
ACTIONS BY COUNTY GOVERNING AUTHORITIES PURSUANT TO ARTICLE IX, SECTION II, PARAGRAPH I OF THE CONSTITUTION OF THE STATE OF GEORGIA PROVIDING HOME RULE FOR COUNTIES AND ARTICLE XI, SECTION I, PARAGRAPH IV OF THE CONSTITUTION OF THE STATE OF GEORGIA PROVIDING FOR CONTINUATION OF LOCAL CONSTITUTIONAL AMENDMENTS
Page 5159
HENRY COUNTYWATER OR WATER AND SEWERAGE REVENUE BONDS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. RESOLUTION NO. 83-20 A RESOLUTION OF THE BOARD OF COMMISSIONERS OF HENRY COUNTY, GEORGIA TO CONTINUE IN FORCE AND EFFECT AS A PART OF THE CONSTITUTION OF THE STATE OF GEORGIA, RATIFIED AT THE GENERAL ELECTION IN 1982, THAT CERTAIN CONSTITUTIONAL AMENDMENT NUMBER 92 (RES. ACT 238), HR 622-1427, GA. L. 1968, P. 1739 ET SEQ.) DULY RATIFIED AT THE 1968 GENERAL ELECTION AND PROCLAIMED BY THE GOVERNOR TO BE A PART OF THE CONSTITUTION OF GEORGIA OF 1945, WHICH WAS CONTINUED IN FORCE AND EFFECT AS PART OF THE CONSTITUTION OF 1976 PURSUANT TO THE PROVISIONS OF ARTICLE XIII, SECTION I, PARAGRAPH II OF THE CONSTITUTION OF 1976, WHICH AMENDMENT AUTHORIZES THE GOVERNING AUTHORITY OF HENRY COUNTY TO LEVY A TAX NOT TO EXCEED TWO MILLS PER DOLLAR ON ALL TAXABLE PROPERTY LOCATED THEREIN FOR WATER OR WATER AND SEWERAGE PURPOSES AND TO GUARANTEE PAYMENT, IN WHOLE OR IN PART, OF WATER OR WATER AND SEWERAGE REVENUE BONDS ISSUED, FROM TIME TO TIME, BY THE COUNTY AND THE HENRY COUNTY WATER AND SEWERAGE AUTHORITY AND TO OTHERWISE SUPPORT AND MAINTAIN THE OPERATIONS OF A WATER OR WATER AND SEWERAGE SYSTEM OF HENRY COUNTY; TO PROVIDE AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. BE IT RESOLVED by the Board of Commissioners of Henry County, Georgia and it is hereby resolved by the authority of the same, pursuant of Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia of 1983 authorizing the continuation of certain amendments to the Costitution and pursuant to the Home Rule Provisions for Counties of the Constitution of the State of Georgia, as follows: Section 1. That certain Constitutional Amendment Number 92 (Res. Act 238, HR 622-1427, Ga. L. 1968, P. 1739 et seq.) duly ratified at the 1968 general election and proclaimed by
Page 5160
the Governor to be a part of the Constitution of Georgia of 1945, which was continued in force and effect as part of the Constitution of 1976 pursuant to the provisions of Article XIII, Section I, Paragraph II of the Constitution of 1976 and now in force and effect, which amendment authorizes the governing authority of Henry County to levy a tax not to exceed two mills per dollar on all taxable property located therein for water or water and sewerage purposes and to guarantee payment, in whole or in part, of water and water and sewerage revenue bonds issued, from time to time, by the County and the Henry County Water and Sewerage Authority and to otherwise support and maintain the operations of a water or water and sewerage system of Henry County, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia, ratified at the general election in 1982, but same specifically shall continue in full force and effect on and subsequent from that date as a part of that Constitution of the State of Georgia. Section 2. This resolution shall become effective when a notice containing a synopsis hereof and stating that a copy hereof is on file in the office of the Clerk of the Superior Court of Henry County, Georgia for the purpose of examination and in spection by the public shall have been published in The Henry Herald, the official county organ of Henry County, once a week for three weeks immediately preceding its final adoption, the same shall have been adopted at two regular consecutive meetings of the Board of Commissioners of Henry County not less than seven nor more than sixty days apart, and a certified copy of the resolution and a copy of the required notice of publication and an affidavit as to the publication of such notice shall have been filed with the Secretary of the State of Georgia, all in compliance with the provisions of the Constitution of the State of Georgia of 1983. Section 3. All resolutions or parts thereof in conflict herewith are hereby repealed. PUBLIC NOTICE Notice is hereby given that the Board of Commissioners of Henry County proposes to adopt a resolution under the Home
Page 5161
Rule for Counties provisions of the Constitution of the State of Georgia a copy of the proposed resolution being on file in the office of the Clerk of the Superior Court of Henry County, Georgia for the purpose of examination and inspection. The Clerk of the Superior Court will furnish anyone, upon written request, a copy of the proposed resolution. SYNOPSIS OF PROPOSED RESOLUTION Said resolution provides that as authorized under Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia, that certain Constitutional Amendment Number 92 (Ga. Laws 1968, p. 1739 et seq.) duly ratified at the 1968 general election by the voters of Henry County, which amendment authorizes the levy of a tax not to exceed two mills per dollar on all taxable property within Henry County for water and sewerage purposes and to guarantee payment, in whole or in part, of water and sewerage revenue bonds issued, from time to time, by the county and the Henry County Water and Sewerage Authority and to otherwise support and maintain the operation of the Henry County water and sewerage system, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution but specifically shall continue in full force and effect on and subsequent from that date as a part of the Constitution of the State of Georgia. Henry County By: /s/ Edward H. Whiddon, Sr. Chairman, Board of Commissioners of Henry County Attest: /s/ Ivy Marnae Scott Clerk, Deputy (SEAL) State of Georgia County of Henry I, Ivy Marnae Scott, Deputy Clerk to the Board of Commissioners of Henry County, Georgia, DO HEREBY CERTIFY that
Page 5162
the foregoing pages constitute a true and correct copy of the resolution adopted by the Board of Commissioners of Henry County, Georgia, at two regular consecutive meetings on the 6th day of December, 1983, and on the 20th day of December, 1983, the original of which said resolution being duly recorded in the Minute Book of the Board of Commissioners, which Minute Book is in my custody and control. WITNESS my hand and the official seal of Henry County Georgia, this 20th day of December, 1983. /s/ Ivy Marnae Scott Deputy Clerk (SEAL) AFFIDAVIT GEORGIA, Henry County. To Whom It May Concern: This is to certify that the legal notice attached hereto has been published in the Henry Herald which has a general circulation in and is legal organ for Henry County. The following dates, to-wit: October 26, November 2 and 9, 1983. Sworn to on the 3rd day of January, 1984. Norman Wittler Publisher Sworn to and subscribed before me on the 3rd day of January, 1984. /s/ Leanna Sims Notary Public, Georgia, State at Large My Commission Expires Apr. 16, 1984. Notice Legal No. 251. PUBLIC NOTICE Notice is hereby given that the Board of Commissioners of Henry County proposes to adopt a resolution under the Home
Page 5163
Rule for Counties provisions of the Constitution of the State of Georgia a copy of the proposed resolution being on file in the office of the Clerk of the Superior Court of Henry County, Georgia for the purpose of examination and inspection. The Clerk of the Superior Court will furnish anyone, upon written request, a copy of the proposed resolution. Synopsis of Proposed Resolution Said resolution provides that as authorized under Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia, that certain Constitutional Amendment Number 92 (Ga. Laws 1968, p. 1739 et seq.) duly ratified at the 1968 general election by the voters of Henry County, which amendment authorizes the levy of a tax not to exceed two mills per dollar on all taxable property within Henry County for water and sewerage purposes and to guarantee payment, in whole or in part, of water and sewerage revenue bonds issued, from time to time, by the county and the Henry County Water and Sewerage Authority and to otherwise support and maintain the operation of the Henry County Water and sewerage system, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution but specifically shall continue in full force and effect on and subsequent from that date as a part of the Constitution of the State of Georgia. Henry County By: /s/ Edward H. Whiddon, Sr., Chairman, Board of Commissioners of Henry County Attest: /s/ Ivy Marnae Scott Clerk 3tc-11-9
Page 5164
Filed in the Office of the Secretary of State January 9, 1984. DEKALB COUNTYPENSION BOARD; RETIREMENT BENEFITS. DEKALB COUNTYPENSION BOARD. AN ORDINANCE BY THE BOARD OF COMMISSIONERS OF DEKALB COUNTY, GEORGIA, UNDER THE HOME RULE PROVISIONS IN THE GEORGIA CONSTITUTION TO AMEND THE ACT CREATING THE DEKALB COUNTY PENSION BOARD, GA. LAWS 1962, P. 3088, AS AMENDED, MORE PARTICULARLY BUT NOT LIMITED TO AN ORDINANCE AMENDING SAID ACT IN 1981 (GA. LAWS 1981, P. 4987) SO AS TO FURTHER AMEND SAID ACT TO PROVIDE FOR CHANGING THE COMPENSATION FORMULA FROM SIXTY (60) CONSECUTIVE MONTHS TO THRITY-SIX (36); THE EARLY RETIREMENT REDUCTION FACTOR FROM FIVE PERCENT (5%) TO ONE AND FIVE-TENTHS PERCENT (1.5%) PER YEAR; AND TO INCREASE BENEFITS TO RETIREES TO A MINIMUM OF ONE HUNDRED DOLLARS ($100.00) PER MONTH; TO REPEAL CONFLICTING LAWS; AND FOR OTHER PURPOSES. Be it ordained by the Board of Commissioners of DeKalb County, Georgia, and it is hereby ordained by authority of same, pursuant to the Home Rule provisions for counties of the Constitution of the State of Georgia, that the Act relating to DeKalb County Pension Board, Ga. Laws 1962, p. 3088 et seq. as amended, more particularly but not limited to an ordinance adopted in 1981 amending said Act, Ga. Laws 1981, p. 4987, be and the same is hereby further amended as follows: I. By striking the language in Section 8(a)2 of said Act reading the highest sixty consecutive complete calendar months and
Page 5165
inserting in lieu thereof the highest thirty-six consecutive complete calendar months. II. By amending Section 8.3B by striking the reduction factor five percent (5%) and inserting in lieu thereof the reduction factor one and five-tenths percent (1.5%) and striking the language shall be reduced by five-twelfths percentum (5/12 percentum) for each complete month by which date the benefit commences precedes the normal retirement date of the participant and inserting in lieu thereof one-eighth percentum (1/8%) for each complete month by which the date the benefit commences precedes the normal retirement date of the participant. III. To amend Section 8.4B by striking the last clause in said section reading But the pension shall not be less than twenty-five dollars ($25.00) per month and inserting in lieu thereof the language But the pension shall not be less than One Hundred Dollars ($100.00) per month. IV. By amending Section 25 relating to the payment of prior pensions by adding thereto the following: (f) Where the minimum retirement benefit of employees retiring prior to the effective date of this Ordinance is less than One Hundred Dollars ($100.00) per month, the retirement benefits shall be increased to One Hundred Dollars ($100.00) per month. V. By striking the following language in Section 8. Subject to certain increases effective January 1, 1981, as set forth in Section 25, all participants who have retired or became disabled prior to January 1, 1981, and who are receiving benefits under this plan, or any predecessor plan, immediately prior to January 1, 1981, shall continue to receive
Page 5166
benefits in accordance with the provision of the plan which was in effect at the date of retirement or disability. and inserting in lieu thereof. This Ordinance shall become effective on January 1, 1984, and the DeKalb County Pension Plan shall thereafter be administered as further amended by this Ordinance. VI. All laws or parts of laws in conflict with this ordinance are hereby repealed. VII. Should any part, portion or paragraph of this ordinance be declared unconstitutional or void by a Court of competent jurisdiction, such declaration shall not affect the remaining portions of this ordinance not so declared to be invalid, but the same shall remain in full force and effect as if separately adopted. VIII. This ordinance shall be presented to the Board of Commissioners of DeKalb County for adoption at two regular, consecutive meetings of the County Commissioners, held not less than seven (7) or more than sixty (60) days apart. A notice containing a synopsis of the proposed amendment or repeal shall be published in the official organ of DeKalb County once a week for three weeks within a period of sixty (60) 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 DeKalb county for the purpose of examination and inspection by the public. IX. This ordinance shall be first presented to the Board of Commissioners of DeKalb County on the 27th day of December, 1983, and again on the 10th day of January, 1984, at the regular time and place of the meeting of the Board of Commissioners of DeKalb County, at which time action may be taken. X. A synopsis of this ordinance shall be published in the official organ of DeKalb County once a week for three weeks, namely
Page 5167
on the 22nd day of December, and the 29th day of December, 1983, and the 5th day of January, 1984, and a copy of this ordinance shall be filed with the Clerk of the DeKalb County Superior Court for the purpose of examination and inspection by the public, along with sufficient copies of the same for distribution to those members of the public who desire the same. XI. The provisions of this ordinance shall become effective on January 1, 1984. Adopted this 10th day of January, 1984. /s/ Manuel J. Maloof, Chairman Board of Commissioners DeKalb County, Georgia Attest: /s/ David W. Joyner, Clerk Board of Commissioners DeKalb County, Georgia Approved as to form: /s/ George P. Dillard County Attorney PUBLISHER'S CERTIFICATE State of Georgia County of DeKalb Personally appeared before the undersigned, a notary public within and for said county and State, Gerald W. Crane, Copublisher of the Decatur-DeKalb News/Era, a newspaper published at Decatur, County of DeKalb, State of Georgia, who, being duly sworn, states on oath that the report of Notice of Public Hearing Proposed County Ordinance Amending Pension Plan, a true copy of which is hereto annexed, was published in said newspaper in its issues of the 22nd and 29th days of December, 1983, and the 5th day of January, 1984. Decatur-DeKalb News/Era By: /s/ Linda L. Orr
Page 5168
NOTICE OF PUBLIC HEARING PROPOSED COUNTY ORDINANCE AMENDING PENSION PLAN Notice is hereby given that the DeKalb County Board of Commissioners, pursuant to the provisions of the Home Rule for Counties provisions for the Constitution of Georgia, will hear and consider an Amendment to Ga. Laws 1962, p. 3088, et seq., creating the DeKalb County Pension Board and establishing pension benefits, as amended, at their regular meetings when action may be taken on December 27, 1983, and January 10, 1984. Said proposed amendment provides for changing the compensation formula so they will be computed on the salary for the highest thirty-six (36) consecutive complete calendar months, to change the early retirement factor to one and five-tenths percent (1.5%) per year and increase the benefits of former and future retirees to a minimum of one hundred dollars ($100.00) per month, such changes to become effective January 1, 1984. A copy of the text of the proposed amendment is on file in the office of the Clerk of the Superior Court of DeKalb County for the purpose of examination and inspection by the public, with available copies for distribution. /s/ Manuel J. Maloof, Chairman DeKalb County Board of Commissioners 22-4347,12/22-1/5 Filed in the Office of the Secretary of State February 17, 1984. MACONBIBB COUNTY INDUSTRIAL AUTHORITYLOCAL CONSTITUTIONAL AMENDMENT CONTINUED. AN ORDINANCE OF THE BOARD OF COMMISSIONERS OF BIBB COUNTY TO CONTINUE IN FORCE THE LOCAL CONSTITUTIONAL AMENDMENT CREATING THE MACON-BIBB COUNTY INDUSTRIAL AUTHORITY AS SUCH
Page 5169
CONSTITUTIONAL AMENDMENT WAS SUBSEQUENTLY FURTHER AMENDED BY LOCAL AMENDMENTS TO THE CONSTITUTION; TO PROVIDE AN EFFECTIVE DATE; TO REPEAL CONFLICTING ORDINANCES; AND FOR OTHER PURPOSES. WHEREAS, the Macon-Bibb County Industrial Authority was created by a local amendment to the Constitution of the State of Georgia (House Resolution 542-1049; Ga. L. 1962, p. 885 et seq.); and, WHEREAS, by referring to the aforesaid resolution, it is incorporated herein by reference as fully as if set forth herein; and, WHEREAS, Article XI, Section I, Paragraph IV, of the Constitution of the State of Georgia provides that local amendments to the Constitutions of 1877 and 1945 which were continued in force and effect as a part of the Constitution of 1976, which were of force and effect on the effective date of the present Constitution should continue in force until July 1, 1987 at which time they should stand repealed unless continued in force and effect either by a local law enacted prior to July 1, 1987 or by ordinance or resolution duly adopted prior to July 1, 1987 by the local governing authority in the manner provided for the adoption of home rule amendments to its charter or local act; and, WHEREAS, the governing authority of Bibb County desires, in conjunction with the governing authority of the City of Macon, to continue the aforesaid local constitutional amendment in effect; and, WHEREAS, Article IX, Section II, Paragraph I of the Constitution provides how counties may amend local acts; NOW, THEREFORE, BE IT ORDAINED by the Board of Commissioners of Bibb County, Georgia, and it is hereby ordained by authority of the same as follows: Section 1. The aforesaid constitutional amendment described in the preamble to this ordinance relating to the Macon-Bibb County Industrial Authority, which was duly ratified by
Page 5170
the people and is eligible for continuation pursuant to the provisions of the present Constitution of Georgia is hereby specifically continued in force and effect without amendment. Section 2. Upon final adoption, the Clerk of this body is directed to transmit forthwith to the Secretary of State a certified copy of this ordinance and a copy of the notice of publication and an affidavit of a duly authorized representative of the newspaper in which the notice was published to the effect that the notice has been published as provided by the Constitution of the State of Georgia. Section 3. This ordinance shall be effective immediately upon its passage. Section 4. All ordinances of parts thereof in conflict herewith are hereby repealed. County of Bibb, Georgia I, Hazel M. McCuen, clerk of the Board of Commissioners of Bibb County do hereby certify that the above and foregoing was duly adopted at the regular session of the Board of Commissioners of Bibb County this 15th day of May, 1984 /s/ Mrs. Hazel M. McCuen Clerk of the Board State of Georgia County of Bibb Personally appeared before me, a Notary Public within and for above state and county, Judith R. McCallum, who deposes and says she is checking clerk for the Macon Telegraph and News and is duly authorized by the publisher thereof to make this affidavit, and that advertisement as per attached clipping has been published in the Macon Telegraph and News on the following dates: 03/24, 03/31, 04/ 7 /s/ Judith R. McCallum Sworn to and subscribed before me this 07 day of April, 1984
Page 5171
/s/ Dawn P. Ely Notary Public, Bibb County, Georgia My commission expires August 1, 1987. GEORGIA, BIBB COUNTY LEGAL NOTICE NOTICE OF CONTINUATION OF CONSTITUTIONAL AMENDMENT Notice is hereby given, pursuant to provisions of Article IX, Section II, Paragraph I and Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia that the Board of Commissioners of Bibb County proposes to adopt at two regular consecutive meetings not less than seven nor more than sixty days apart on ordinance to continue in force and effect without amendment the local amendment to the Constitutions of the State of Georgia of 1945 (Ga. L. 1962, p. 885, as continued in force by the Constitution of 1976) which was duly ratified and which created the Macon-Bibb County Industrial Authority. A copy of the proposed ordinance is on file in the office of the Clerk of the Superior Court for the purpose of examination and inspection by the public, as provided by the Constitution. 3/24,31,4/7,1984-416248 Filed in the Office of the Secretary of State May 31, 1984. HENRY COUNTYCOUNTY AD VALOREM TAX EXEMPTION OF CAPITAL IMPROVEMENTS OF NEW MANUFACTURING ESTABLISHMENTS; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. RESOLUTION NO. 84-33 RESOLUTION OF THE BOARD OF COMMISSIONERS OF HENRY COUNTY, GEORGIA, TO CONTINUE IN FORCE
Page 5172
AND EFFECT AS A PART OF THE CONSTITUTION OF THE STATE OF GEORGIA, RATIFIED IN THE GENERAL ELECTION OF 1982, THAT CERTAIN CONSTITUTIONAL AMENDMENT NO. 48 (RES. ACT 161, H.R. 713, GA.L. 1982, P. 2609 ET SEQ.) DULY RATIFIED AT THE 1982 GENERAL ELECTION BY THE VOTERS OF HENRY COUNTY AND PROCLAIMED BY THE GOVERNOR TO BE A PART OF THE CONSTITUTION OF GEORGIA OF 1976, WHICH AMENDMENT EXEMPTS ALL CAPITAL IMPROVEMENTS OF EACH NEW MANUFACTURING ESTABLISHMENT LOCATED IN HENRY COUNTY, GEORGIA, FROM ALL COUNTY AD VALOREM TAXES EXCEPT FOR SCHOOL PURPOSES FOR THREE YEARS FROM THE TIME OF THEIR ESTABLISHMENT, PROVIDED SUCH ESTABLISHMENT HAS CAPITAL IMPROVEMENTS OF $1,000,000 OR MORE; TO PROVIDE AN EFFECTIVE DATE; AND FOR OTHER PURPOSES BE IT RESOLVED by the Board of Commissioners of Henry County, Georgia, and it is hereby resolved by the authority of the same pursuant to Article XI, Section I, Paragraph IV, of the Constitution of the State of Georgia of 1983, authorizing the continuation of certain amendments to the Constitution and pursuant to the home rule provisions for counties in the Constitution of the State of Georgia, as follows: Section 1. That certain constitutional amendment no. 48 (Res. Act 161, H.R. 713, Ga.L. 1982, p. 2609 et seq.) duly ratified at the 1982 general election by the voters of Henry County and proclaimed by the governor to be a part of the Constitution of Georgia of 1976 and now in force and effect, which amendment exempts all capital improvements of each new manufacturing establishment located in Henry County, Georgia, from all county ad valorem taxes, except for school purposes, for three years from the time of its establishment provided such establishment has capital improvements of $1,000,000 or more, and which reads as follows: All capital improvements of each new manufacturing establishment located in Henry County, Georgia, shall be exempt from all county ad valorem taxes, except for school purposes, for three years from the time of its establishment provided such establishment has capital improvements of $1 million or more. For the purpose of this exemption, the term `manufacturing
Page 5173
establishment' shall mean and include every person, firm, partnership, or corporation engaged in making, fabricating, or changing things into new forms for use or in refining, rectifying, or combining different materials for use. The term `capital improvements' shall mean and include buildings, machinery, and equipment directly connected with the manufacturing process. Said amendment shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia ratified in general election in 1982, but same specifically shall continue in full force and effect on and subsequent from that date as a part of that Constitution of the State of Georgia. Section 2. This resolution shall become effective when a notice containing a synopsis hereof and stating that a copy hereof is on file in the office of the Clerk of the Superior Court of Henry County, Georgia, for the purpose of examination and inspection by the public, shall have been published in the Henry Herald, the official county organ of Henry County, once a week for three weeks immediately preceding its final adoption. The same shall have been adopted at two regular consecutive meetings of the Board of Commissioners of Henry County not less than seven nor more sixty days apart, and a certified copy of the resolution and a copy of the required notice of publication and an affidavit as to the publication of such notice shall have been filed with the Secretary of the State of Georgia, all in compliance with the provisions of the Constitution of the State of Georgia of 1983. Section 3. All resolutions or parts thereof that conflict herewith are hereby repealed. PUBLIC NOTICE Notice is hereby given that the Board of Commissioners of Henry County proposes to adopt a resolution under the home rule for counties provisions of the Constitution of the State of Georgia, a copy of the proposed resolution being on file in the office of the Clerk of the Superior Court of Henry County, Georgia, for the purpose of examination and inspection. The Clerk of the Superior Court will furnish anyone, upon written request, a copy of the proposed resolution.
Page 5174
SYNOPSIS OF PROPOSED RESOLUTION Said resolution provides that as authorized under Article XI, Section I, Paragraph IV, of the Constitution of the State of Georgia of 1983, that certain constitutional amendment no. 48 (Ga.L. 1982, p. 2609 et seq.), duly ratified at the 1982 general election by the voters of Henry County, which amendment exempts all capital improvements of each new manufacturing establishment located in Henry County, Georgia, from all county ad valorem taxes except for school purposes for three years from the time of its establishment, provided such establishment has capital improvements of $1,000,000 or more, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution, but specifically shall continue in full force and effect on and after that date as a part of the Constitution of the State of Georgia of 1983. The first reading of the proposed resolution occurred on September 18, 1984, during a regularly scheduled meeting of the Board of Commissioners of Henry County. The second reading of the proposed resolution will occur on October 2, 1984, during a regularly scheduled meeting of the Board of Commissioners of Henry County. The first consideration for adoption will occur during a regularly scheduled meeting of the Board of Commissioners of Henry County on October 2, 1984. The second consideration for adoption will occur during a regularly scheduled meeting of the Board of Commissioners of Henry County on October 16, 1984. Henry County By: /s/ Edward H. Whiddon, Sr. Board of Commissioners of Henry County /s/ Beverly P. McLeod, Clerk (SEAL) The first consideration of adoption of the foregoing resolution was considered during a regularly scheduled meeting of the
Page 5175
Board of Commissioners of Henry County on October 2, 1984. Upon motion being made and seconded, the foregoing resolution was unanimously adopted. This 2nd day of October, 1984. /s/ Chairman, Edward H. Whiddon, Sr. /s/ Marion Hall Simpson, Vice Chairman /s/ Cerelle Spraggins, Commissioner /s/ Roy H. Kuhn, Commissioner Attest: /s/ Clerk, Beverly P. McLeod (SEAL) The second consideration of adoption of the foregoing resolution was considered during a regularly scheduled meeting of the Board of Commissioners of Henry County on October 16, 1984. Upon motion being made and seconded, the foregoing resolution was unanimously adopted. This 16th day of October, 1984. /s/ Chairman, Edward H. Whiddon, Sr. /s/ Marion Hall Simpson, Vice Chairman /s/ Cerelle Spraggins, Commissioner /s/ Roy H. Kuhn, Commissioner /s/ W. D. Patrick, Commissioner
Page 5176
Attest: /s/ Clerk, Beverly P. McLeod (SEAL) CLERK'S CERTIFICATE I, BEVERLY MCLEOD, Clerk of the Board of Commissioners of Henry County, do hereby certify that the foregoing pages of typewritten matter pertaining to exemptions of all capital improvements of each new manufacturing establishment located in Henry County, Georgia, from all county ad valorem taxes except for school purposes for three years from the time of their establishment, provided such establishment has capital improvements of $1,000,000 or more, constitute a true and correct copy of said Resolution adopted on October 16, 1984, by the members of the Board of Commissioners in a regularly called and assembled meeting, which was open to the public and at which a quorum was present and acting throughout, and that the original of said Resolution appears of record in the Minute Book of the Board of Commissioners of Henry County which is in my custody and control. GIVEN under my hand and seal of the Board of Commissioners of Henry County, this 24th day of October, 1984. /s/ Beverly McLeod, as Clerk of the Board of Commissioners of Henry County, Georgia (SEAL) PUBLISHER'S AFFIDAVIT State of Georgia County of Henry I, NORMAN WITTLER, do hereby certify that I am the Publisher of THE HENRY HERALD, the newspaper in which the sheriff's advertisements appear for Henry County, and that the attached notice of hearing concerning the adoption of the Resolution shown in the attached Publisher's Notice before the
Page 5177
Board of Commissioners of Henry County, Georgia, was published in said newspaper on the following dates, to with: September 19 and 26, 1984, and October 3 and 10, 1984. /s/ Norman Wittler, Publisher Sworn to and subscribed before me this 22 day of October, 1984. /s/ A. J. Welch Notary Public State of Georgia My commission expires: 4/3/86 Notice Legal No. 864. PUBLIC NOTICE Notice is hereby given that the Board of Commissioners of Henry County proposes to adopt a resolution under the home rule for counties provisions of the Constitution of the State of Georgia, a copy of the proposed resolution being on file in the office of the Clerk of the Superior Court of Henry County, Georgia, for the purpose of examination and inspection. The Clerk of the Superior Court will furnish anyone, upon written request, a copy of the proposed resolution. SYNOPSIS OF PROPOSED RESOLUTION Said resolution provides that as authorized under Article XI, Section I, Paragraph IV, of the Constitution of the State of Georgia of 1983, that certain constitutional amendment no. 48 (Ga. L. 1982, p. 2609 et seq.), duly ratified at the 1982 general election by the voters of Henry County, which amendment exempts all capital improvements of each new manufacturing establishment located in Henry County, Georgia, from all county ad valorem taxes except for school purposes for three years from the time of its establishment, provided such establishment has capital improvements of $1,000,000 or more, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution, but specifically shall continue in full force and effect on and
Page 5178
after that date as a part of the Constitution of the State of Georgia of 1983. The first reading of the proposed resolution occurred on September 18, 1984, during a regularly scheduled meeting of the Board of Commissioners of Henry County. The second reading of the proposed resolution will occur on October 2, 1984, during a regularly scheduled meeting of the Board of Commissioners of Henry County. The first consideration for adoption will occur during a regularly scheduled meeting of the Board of Commissioners of Henry County on October 2, 1984. The second consideration for adoption will occur during a regularly scheduled meeting of the Board of Commissioners of Henry County on October 16, 1984. Henry County /s/ Edward H. Whiddon, Sr. Board of Commissioners of Henry County /s/ Beverly P. McLeod, Clerk 4tc-10-10 Filed in the Office of the Secretary of State November 13, 1984. HENRY COUNTY AND MUNICIPAL CORPORATIONS WITHIN HENRY COUNTYAD VALOREM TAX EXEMPTION ON TANGIBLE PERSONAL PROPERTY IN TRANSIT; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. RESOLUTION NO. 84-34 A RESOLUTION OF THE BOARD OF COMMISSIONERS OF HENRY COUNTY, GEORGIA, TO CONTINUE IN FORCE
Page 5179
AND EFFECT AS A PART OF THE CONSTITUTION OF THE STATE OF GEORGIA, RATIFIED IN THE GENERAL ELECTION OF 1982, THAT CERTAIN CONSTITUTIONAL AMENDMENT NO. 72 (RES. ACT 216, H.R. 718-1859, GA.L. 1976, P. 1900 ET SEQ.) DULY RATIFIED AT THE 1976 GENERAL ELECTION BY THE VOTERS OF HENRY COUNTY AND PROCLAIMED BY THE GOVERNOR TO BE A PART OF THE CONSTITUTION OF GEORGIA OF 1945, WHICH WAS CONTINUED IN FORCE AND EFFECT AS PART OF THE CONSTITUTION OF 1976 PURSUANT TO THE PROVISIONS OF ARTICLE XIII, SECTION I, PARAGRAPH II, OF THE CONSTITUTION OF 1976, WHICH AMENDMENT AUTHORIZES THE GOVERNING AUTHORITY OF HENRY COUNTY OR OF ANY MUNICIPAL CORPORATION WITHIN HENRY COUNTY TO PROVIDE FOR THE EXEMPTION FROM ALL AD VALOREM TAXATION BY SUCH GOVERNING AUTHORITY OF TANGIBLE PERSONAL PROPERTY IN TRANSIT FROM WITHOUT THE STATE THROUGH HENRY COUNTY TO A DESTINATION OUTSIDE THE STATE, AND OF TANGIBLE PERSONAL PROPERTY GROWN, HARVESTED, MANUFACTURED, PROCESSED OR REFINED IN HENRY COUNTY AND STORED THEREIN FOR SHIPMENT OUTSIDE THE STATE; TO PROVIDE AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. BE IT RESOLVED by the Board of Commissioners of Henry County, Georgia, and it is hereby resolved by the authority of the same pursuant to Article XI, Section I, Paragraph IV, of the Constitution of the State of Georgia of 1983, authorizing the continuation of certain amendments to the Constitution and pursuant to the home rule provisions for counties of the Constitution of the State of Georgia as follows: Section 1. That certain constitutional amendment no. 72 (Res. Act 216, H.R. 718-1859, Ga.L. 1976, p. 1900 et seq.) duly ratified at the 1976 general election by the voters of Henry County and proclaimed by the governor to be a part of the Constitution of Georgia of 1945, which was continued in force and effect as part of the Constitution of Georgia of 1976 pursuant to provisions of Article XIII, Section I, Paragraph II, of the Constitution of 1976 and now in force and effect, which amendment authorizes the governing authority of Henry County, or of any municipal corporation within Henry County to provide
Page 5180
for the exemption from all ad valorem taxation by such governing authority of tangible personal property transported into the territorial jurisdiction of such governing authority from outside the state in transit to a final destination outside the state and of tangible personal property grown, harvested, manufactured, processed or refined in Henry County and stored therein for shipment outside the state, and which reads as follows: In order to encourage and enhance overall economic development, increase employment, promote industry and commerce, provide incentives for the location of new (or expansion of existing) manufacturing, processing, storage or transshipment facilities, the governing authority of Henry County or any municipal corporation within Henry County shall have the authority to provide for the exemption from all ad valorem taxation by such governing authority of tangible personal property transported into the territorial jurisdiction of such governing authority from outside the State in transit to a final destination outside the State and of tangible personal property grown, harvested, manufactured, processed or refined in Henry County and stored therein for shipment outside the State. Property shall not cease to be in transit within the exemption granted pursuant to this provision by virtue of the fact that while held, or while in storage, in Henry County such property is assembled, bound, joined, processed, disassembled, divided, cut, broken in bulk, packaged, labeled, repackaged or relabeled. Such tangible personal property shall not be exempt from State ad valorem taxation. Said amendment shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia, ratified at the general election of 1982, but the same specifically shall continue in full force and effect on and after that date as a part of that Constitution of the State of Georgia. Section 2. This resolution shall become effective when a notice containing a synopsis hereof and stating that a copy hereof is on file in the office of the Clerk of the Superior Court of Henry County, Georgia, for the purpose of examination and inspection by the public, shall have been published in the Henry Herald, the official county organ of Henry County, once a week for three weeks immediately preceding its final adoption. The same shall have been adopted at two regular consecutive meetings of the Board of Commissioners of Henry County not less
Page 5181
than seven nor more than sixty days apart, and a certified copy of the resolution and a copy of the required notice of publication and an affidavit as to the publication of such notice shall have been filed with the Secretary of the State of Georgia, all in compliance with the provisions of the Constitution of the State of Georgia of 1983. Section 3. All resolutions or parts thereof in conflict herewith are hereby repealed. PUBLIC NOTICE Notice is hereby given that the Board of Commissioners of Henry County proposes to adopt a resolution under the home rule for counties provisions of the Constitution of the State of Georgia, a copy of the proposed resolution being on file in the office of the Clerk of the Superior Court of Henry County, Georgia, for the purpose of examination and inspection. The Clerk of the Superior Court will furnish anyone, upon written request, a copy of the proposed resolution. SYNOPSIS OF PROPOSED RESOLUTION Said resolution provides that as authorized under Article XI, Section I, Paragraph IV, of the Constitution of the State of Georgia of 1983, that certain constitutional amendment no. 72 (Ga.L. 1976, p. 1900 et seq.), duly ratified at the 1976 general election by the voters of Henry County, which amendment authorizes the governing authority of Henry County or of any municipal corporation within Henry County to provide for the exemption from all ad valorem taxation by such governing authority of tangible personal property transported into the territorial jurisdiction of such governing authority from outside the state in transit to a final destination outside the state, and of tangible personal property grown, harvested, manufactured, processed or refined in Henry County and stored therein for shipment outside the state, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution, but specifically shall continue in full force and effect on and after that date as a part of the Constitution of the State of Georgia of 1983. The first reading of the proposed resolution occurred on September 18, 1984, during a regularly scheduled meeting of the Board of Commissioners of Henry County.
Page 5182
The second reading of the proposed resolution will occur on October 2, 1984, during a regularly scheduled meeting of the Board of Commissioners of Henry County. The first consideration for adoption will occur during a regularly scheduled meeting of the Board of Commissioners of Henry County on October 2, 1984. The second consideration for adoption will occur during a regularly scheduled meeting of the Board of Commissioners of Henry County on October 16, 1984. Henry County By: /s/ Edward H. Whiddon, Sr. Board of Commissioners of Henry County /s/ Beverly P. McLeod, Clerk (SEAL) The first consideration of adoption of the foregoing resolution was considered during a regularly scheduled meeting of the Board of Commissioners of Henry County on October 2, 1984. Upon motion being made and seconded, the foregoing resolution was unanimously adopted. This 2nd day of October, 1984. /s/ Chairman, Edward H. Whiddon, Sr. /s/ Marion Hall Simpson, Vice Chairman /s/ Cerelle Spraggins, Commissioner /s/ Roy H. Kuhn, Commissioner Attest: /s/ Clerk, Beverly P. McLeod (SEAL)
Page 5183
The second consideration of adoption of the foregoing resolution was considered during a regularly scheduled meeting of the Board of Commissioners of Henry County on October 16, 1984. Upon motion being made and seconded, the foregoing resolution was unanimously adopted. This 16th day of October, 1984. /s/ Chairman, Edward H. Whiddon, Sr. /s/ Marion Hall Simpson, Vice Chairman /s/ Cerelle Spraggins, Commissioner /s/ Roy H. Kuhn, Commissioner /s/ W. D. Patrick, Commissioner Attest: /s/ Clerk, Beverly P. McLeod (SEAL) CLERK'S CERTIFICATE I, BEVERLY MCLEOD, Clerk of the Board of Commissioners of Henry County, do hereby certify that the foregoing pages of typewritten matter pertaining to exemption from all ad valorem taxation by such governing authority of tangible personal property in transit from without the State through Henry County to a destination outside the State, and of tangible personal property grown, harvested, manufactured, processed or refined in Henry County and stored therein for shipment outside the State, constitute a true and correct copy of said Resolution adopted on October 16, 1984, by the members of the Board of Commissioners in a regularly called and assembled meeting, which was open to the public and at which a quorum was present and acting throughout, and that the original of said Resolution
Page 5184
appears of record in the Minute Book of the Board of Commissioners of Henry County which is in my custody and control. GIVEN under my hand and seal of the Board of Commissioners of Henry County, this 24th day of October, 1984. /s/ Beverly McLeod, as Clerk of the Board of Commissioners of Henry County, Georgia (SEAL) PUBLISHER'S AFFIDAVIT State of Georgia County of Henry I, NORMAN WITTLER, do hereby certify that I am the Publisher of THE HENRY HERALD, the newspaper in which the sheriff's advertisements appear for Henry County, and that the attached notice of hearing concerning the adoption of the Resolution shown in the attached Publisher's Notice before the Board of Commissioners of Henry County, Georgia, was published in said newspaper on the following dates, to with: September 19 and 26, 1984, and October 3 and 10, 1984. /s/ Norman Wittler, Publisher SWORN to and subscribed before me this 22nd day of October, 1984. /s/ A. J. Welch Notary Public State of Georgia My commission expires: 4/3/86 Notice Legal No. 863. PUBLIC NOTICE Notice is hereby given that the Board of Commissioners of Henry County proposes to adopt a resolution under the home
Page 5185
rule for counties provisions of the Constitution of the State of Georgia, a copy of the proposed resolution being on file in the office of the Clerk of the Superior Court of Henry County, Georgia, for the purpose of examination and inspection. The Clerk of the Superior Court will furnish anyone, upon written request, a copy of the proposed resolution. SYNOPSIS OF PROPOSED RESOLUTION Said resolution provides that as authorized under Article XI, Section I, Paragraph IV, of the Constitution of the State of Georgia of 1983, that certain constitutional amendment no. 72 (Ga. L. 1976, p. 1900 et seq.), duly ratified at the 1976 general election by the voters of Henry County, which amendment authorizes the governing authority of Henry County or of any municipal corporation within Henry County to provide for the exemption from all ad valorem taxation by such governing authority of tangible personal property transported into the territorial jurisdiction of such governing authority from outside the state in transit to a final destination outside the state, and of tangible personal property grown, harvested, manufactured, processed or refined in Henry County and stored therein for shipment outside the state, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution, but specifically shall continue in full force and effect on and after that date as a part of the Constitution of the State of Georgia of 1983. The first reading of the proposed resolution occurred on September 18, 1984, during a regularly scheduled meeting of the Board of Commissioners of Henry County. The second reading of the proposed resolution will occur on October 2, 1984, during a regularly scheduled meeting of the Board of Commissioners of Henry County. The first consideration for adoption will occur during a regularly scheduled meeting of the Board of Commissioners of Henry County on October 2, 1984.
Page 5186
The second consideration for adoption will occur during a regularly scheduled meeting of the Board of Commissioners of Henry County on October 16, 1984. Henry County By: /s/ Edward H. Whiddon Sr. Board of Commissioners of Henry County Beverly P. McLeod, Clerk 4tc-10-10 Filed in the Office of the Secretary of State November 13, 1984. FRANKLIN COUNTY INDUSTRIAL BUILDING AUTHORITYLOCAL CONSTITUTIONAL AMENDMENT CONTINUED. A RESOLUTION OF THE COMMISSIONER AND THE ADVISORY BOARD OF FRANKLIN COUNTY, GEORGIA TO CONTINUE IN FORCE AND EFFECT AS A PART OF THE CONSTITUTION OF THE STATE OF GEORGIA, RATIFIED AT THE GENERAL ELECTION IN 1982, THAT CERTAIN CONSTITUTIONAL AMENDMENT NUMBER 226 (HOUSE RESOLUTION NO. 531-1024), GA. L. 1962, P. 1103 ET SEQ. ) DULY RATIFIED AT THE 1962 GENERAL ELECTION AND PROCLAIMED BY THE GOVERNOR TO BE A PART OF THE CONSTITUTION OF GEORGIA OF 1945, WHICH WAS CONTINUED IN FORCE AND EFFECT AS PART OF THE CONSTITUTION OF 1976 PURSUANT TO THE PROVISIONS OR ARTICLE XIII, SECTION I, PARAGRAPH II OF THE CONSTITUTION OF 1976, WHICH AMENDMENT CREATES THE FRANKLIN COUNTY INDUSTRIAL BUILDING AUTHORITY AND AUTHORIZES THE AUTHORITY TO ISSUE BONDS FROM TIME TO TIME IN ORDER TO FINANCE CERTAIN
Page 5187
UNDERTAKINGS WITHIN THE SCOPE OF ITS POWER; TO PROVIDE AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. BE IT RESOLVED by the Commissioner and the Advisory Board of Franklin County, Georgia and it is hereby resolved by the authority of the same, pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia of 1983 authorizing the continuation of certain amendments to the Constitution and pursuant to the Home Rule Provisions for Counties of the Constitution of the State of Georgia, as follows: Section 1. That certain Constitutional Amendment Number 226 (House Resolution 531-1024, Ga. L. 1962, p. 1103 et seq. ) duly ratified at the 1962 general election and proclaimed by the Governor to be a part of the Constitution of Georgia of 1945, which was continued in force and effect as part of the Constitution of 1976 pursuant to the provisions of Article XIII, Section I, Paragraph II of the Constitution of 1976 and now in force and effect, which amendment creates the Franklin County Industrial Building Authority and authorizes the Authority to issue bonds from time to time in order to finance certain undertakings within the scope of its power shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia, ratified at the general election in 1982, but same specifically shall continue in full force and effect on and subsequent from that date as a part of that Constitution of the State of Georgia. Section 2. This resolution shall become effective when a notice containing a synopsis hereof and stating that a copy hereof is on file in the office of the Clerk of the Superior Court of Franklin County, Georgia for the purpose of examination and inspection by the public shall have been published in the Franklin County Citizen, the official county organ of Franklin County, once a week for three weeks immediately preceding its final adoption, the same shall have been adopted at two regular consecutive meetings of the Commissioner and the Advisory Board of Franklin County not less than seven nor more than sixty days apart, and a certified copy of the resolution and a copy of the required notice of publication and an affidavit as to the publication of such notice shall have been filed with the Secretary
Page 5188
of the State of Georgia, all in compliance with the provisions of the Constitution of the State of Georgia of 1983. Section 3. All resolutions or parts thereof in conflict herewith are hereby repealed. State of Georgia County of Franklin I, Gail Walls, Clerk of the Commissioner and the Advisory Board of Franklin County, Georgia DO HEREBY CERTIFY that the foregoing pages constitute a true and correct copy of the resolution adopted by the Commissioner and the Advisory Board of Franklin County, Georgia, at two regular consecutive meetings on the 8th day of October, 1984 and on the 12th day of November, 1984, the original of which said resolution being duly recorded in the Minute Book of said Commissioner, which Minute Book is in my custody and control. WITNESS my hand and the official seal of Franklin County, Georgia, this the 12th day of November, 1984. /s/ Gail Walls Clerk, Commissioner of Franklin County, Georgia (SEAL) PUBLIC NOTICE Notice is hereby given that the Commissioner and the Advisory Board of Franklin County proposes to adopt a resolution under the Home Rule for Counties provisions of the Constitution of the State of Georgia a copy of the proposed resolution being on file in the office of the Clerk of the Superior Court of Franklin County, Georgia for the purpose of examination and inspection. The Clerk of the Superior Court will furnish anyone, upon written request, a copy of the proposed resolution. SYNOPSIS OF PROPOSED RESOLUTION Said resolution provides that as authorized under Article XI, Section I, Paragraph IV of the Constitution of the State of
Page 5189
Georgia, that certain Constitutional Amendment Number 226 (Ga. Laws 1962, p. 1103 et seq. ) duly ratified at the 1962 general election by the voters of Franklin County, which amendment creates the Franklin County Industrial Building Authority and authorizes the Authority to issue bonds from time to time in order to finance certain undertakings within the scope of its power, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution but specifically shall continue in full force and effect on and subsequent from that date as a part of the Constitution of the State of Georgia. Franklin County By: /s/ Terrell Raper Commissioner of Franklin County Attest: /s/ Gail Walls Clerk (SEAL) State of Georgia County of Franklin Personally appeared before the undersigned officer in and for said State and County, W. FREDDIE LEE, who on oath deposes and says that he is publisher of the Franklin County Citizen, the newspaper in which sheriff's advertisements appear for said County, and that the public notice, a true copy of which is attached hereto, was published in said newspaper on the following dates, to-wit: 10-25, 11-1, 11-8, 1984. /s/ W. Freddie Lee Sworn to and subscribed before me this 9th day of November, 1984. /s/ Theresa A. Certain Notary Public My Commission Expires: 11-5-87 (SEAL)
Page 5190
Filed in the Office of the Secretary of State November 14, 1984. FITZGERALD AND BEN HILL COUNTY DEVELOPMENT AUTHORITY; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. AN ORDINANCE OF THE BOARD OF COMMISSIONERS OF ROADS AND REVENUES OF BEN HILL COUNTY, GEORGIA, TO CONTINUE IN FORCE THE LOCAL CONSTITUTIONAL AMENDMENT AND ACTS OF GENERAL ASSEMBLY CREATING THE FITZGERALD AND BEN HILL COUNTY DEVELOPMENT AUTHORITY AS SUCH ACT WAS SUBSEQUENTLY AMENDED; TO REPEAL CONFLICTING ORDINANCES: AND FOR OTHER PURPOSES WHEREAS, the Fitzgerald and Ben Hill County Development Authority was created by a local amendment to the Constitution of the State of Georgia (House Resolution 404-831; Ga. L. 1962, p. 1011 et seq.); and by an act of the General Assembly of the State of Georgia (Ga. L. 1963 p. 2003 et seq.): and, WHEREAS, the aforesaid Act was amended (Ga. L. 1981, p. 3957 et seq.) and, WHEREAS, by referring to the aforesaid amendment and acts, they are each incorporated herein by reference as fully as if set forth herein; and, WHEREAS, Article XI, Section I, Paragraph IV, of the Constitution of the State of Georgia provides that local amendments to the Constitution of 1877 and 1945 which were continued in force and effect as a part of the Constitution of 1976, and amendments to the Constitution of 1976 which were ratified not as general amendments but which were of force and effect on the effective date of the present Constitution should continue in force until July 1, 1987 at which time they should stand repealed unless continued in force and effect either by a local law enacted
Page 5191
prior to July 1, 1987 or by ordinance or resolution duly adopted prior to July 1, 1987 by the local governing authority in the manner provided for the adoption of home rule amendments to its charter or local act; and, WHEREAS, the governing authority of Ben Hill County desires, in conjunction with the governing authority of the City of Fitzgerald, that the aforesaid local constitutional amendment and acts shall be specifically continued in force and effect, and WHEREAS, Article IX, Section II, Paragraph I of the Constitution provides how counties may amend local acts; NOW, THEREFORE, BE IT ORDAINED by the Board of Commissioners of Roads and Revenues of Ben Hill County, Georgia, and it is hereby ordained by authority of the same as follows: Section 1. The aforesaid constitutional amendment and acts of the Georgia General Assembly relating to the Fitzgerald and Ben Hill County Development Authority, all of which are eligible for continuation pursuant to the provisions of the present Constitution of Georgia are hereby specifically continued in force and effect without amendment. Section 2. Upon final adoption, the Clerk of this body is directed to transmit forthwith to the Secretary of State a certified copy of this ordinance and a copy of the notice of publication and an affidavit of a duly authorized representative of the newspaper in which the notice was published to the effect that the notice has been published as provided by the Constitution and Laws of the State of Georgia. Section 3. This ordinance shall be effective immediately upon its passage. Section 4. All ordinances of parts thereof in conflict herewith are hereby repealed. Filed in Office 4th day of Oct. 1984 /s/ Audrey D. Jordan Clerk, Ben Hill County Superior Court
Page 5192
Georgia, Ben Hill County. Personally appeared before the undersigned, an officer authorized by law to administer oaths, AUDREY D. JORDAN, who after being first duly sworn on oath says that the attached proposed ordinance of the Mayor and Council of the City of Fitzgerald to continue in force Constitutional Amendment and Acts of the General Assembly creating the Fitzgerald and Ben Hill County Development Authority as such act was subsequently amended, was filed in my office as Clerk of Ben Hill Superior Court on the 4th day of October, 1984, and that the attached proposed ordinance of the Board of Commissioners of Roads and Revenues of Ben Hill County, Georgia, to continue in force and effect the local Constitutional Amendment and Acts of the General Assembly creating the Fitzgerald and Ben Hill County Development Authority as such act was subsequently amended, was also filed in my office as Clerk of said Court on the 4th day of October, 1984, and that the attached copy of said ordinance of the Mayor and Council of the City of Fitzgerald certified to by the Clerk of the Mayor and Council of the City of Fitzgerald as being finally adopted on November 12, 1984, was filed in my office on this the 16th day of November, 1984, and the attached copy of said ordinance of the Board of Commissioners of Roads and Revenues of Ben Hill County, Georgia, certified to by the Clerk of said Board as finally adopted on November 7, 1984, was filed in my office as Clerk of said Court on the 16th day of November, 1984. IN WITNESS WHEREOF the undersigned has hereunto affixed her official signature and seal of said court on this the 16th day of November, 1984. /s/ Audrey D. Jordan Clerk of Superior Court of Ben Hill County, Georgia Sworn to and subscribed before me on this the 16th day of November, 1984. /s/ Clayton Jay, Jr. Notary Public, Ben Hill County, Georgia Georgia, Ben Hill County.
Page 5193
Personally appeared before the undersigned, an officer authorized by law to administer oaths, GERALD PRYOR, who after being first duly sworn on oath says that he is the Editor and Publisher of the Herald-Leader, the official organ of Ben Hill County, Georgia, and the official organ of the City of Fitzgerald, Georgia, and the newspaper in which sheriff's advertisements for Ben Hill County are published, and that the following notices were published in said newspaper on October 18, 1984, October 25, 1984, November 1, 1984 and November 8, 1984: NOTICE OF CONTINUATION OF CONSTITUTIONAL AMENDMENT AND ACTS OF THE GENERAL ASSEMBLY OF GEORGIA Notice is hereby given, pursuant to providions of Article IX, Section II, Paragraph I and Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia that the Board of Commissioners of Roads and Revenues of Ben Hill County, proposes to adopt at two regular consecutive meetings not less than seven nor more than sixty days apart an ordinance to continue in force and effect without amendment the local amendment to the Constitution of the State of Georgia (Ga. L. 1962 P. 1011 et seq.) which was duly ratified, and Acts of the Georgia General Assembly (Ga. L. 1963, p. 2003 et seq.; Ga. L. 1981, p. 3957 et seq.) which were duly adopted and which created the Fitzgerald and Ben Hill County Development Authority and amended the provisions with respect to same. A copy of the proposed ordinance is on file in the office of the Clerk of the Superior Court of Ben Hill County, Georgia for the purpose of examination and inspection by the public, as provided by the Constitution. (10/18, 25, 11/1, 8) NOTICE OF CONTINUATION OF CONSTITUTIONAL AMENDMENT AND ACTS OF THE GENERAL ASSEMBLY OF GEORGIA Notice is hereby given, pursuant to provisions of Article IX, Section II, Paragraph II and Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia and Section 36-35-3
Page 5194
of the Official Code of Georgia Ann. that the Mayor and Council of the City of Fitzgerald, Georgia, proposes to adopt at two regular consecutive meetings not less than seven nor more than sixty days apart an ordinance to continue in force and effect without amendment the local amendment to the Constitution of the State of Georgia (Ga. L. 1962 p. 1011 et seq.) which was duly ratified, and Acts of the Georgia General Assembly (Ga. L. 1963 p. 2003 et seq.; Ga. L. 1981, p. 3957 et seq.) which were duly adopted and which created the Fitzgerald and Ben Hill County Development Authority and amended the provisions with respect to same. A copy of the proposed ordinance is on file in the office of the Clerk of the Mayor and Council of the City of Fitzgerald and a copy of the proposed ordinance is of file in the office of the Clerk of the Superior Court of Ben Hill County, Georgia for the purpose of examination and inspection by the public, as provided by the Constitution and the laws of Georgia. (10/18, 25, 11/1, 8) /s/ Gerald Pryor Sworn to and subscribed before me on this the 12th day of November, 1984. /s/ Therese K. Griffin Notary Public, Ben Hill County, Georgia. Filed in the Office of the Secretary of State December 7, 1984. RICHMOND COUNTYEMPLOYEES' PENSION FUND AMENDED. ORDINANCE NO. 84-24 An Ordinance to amend the RICHMOND COUNTY EMPLOYEES' PENSION FUND ACT (Ga. L. 1945, pp. 748, as
Page 5195
amended by Ga. L. 1949, pp. 1982, Ga. L. 1951, pp. 3234, Ga. L. 1953, pp. 2624, Ga. L. 1966, pp. 3360, Ga. L. 1971, pp. 3881, Ga. L., 1976, pp. 4500, and Ga. L. 1980, pp. 4606), enacted pursuant to the provisions of the Constitution of the State of Georgia that provides for Home Rule for Counties, so as to provide for a reduction in the County's contribution to the Pension Fund; to provide for early retirement, delayed retirement, vesting, cost of living adjustments, and payment of interest; to provide an effective date; and for other purposes. BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF RICHMOND COUNTY, GEORGIA, AND IT IS HEREBY ORDAINED BY AUTHORITY OF THE SAME AS FOLLOWS: Section 1. The Richmond County Employees' Pension Fund Act (Ga. L. 1945, pp. 748, as amended by Ga. L. 1949, pp. 1982, Ga. L. 1951, pp. 3234, Ga. L. 1953, pp. 2624, Ga. L. 1966, pp. 3360, Ga. L. 1971, pp. 3881, Ga. L. 1976, pp. 4500, and Ga. L. 1980, pp. 4606) is hereby amended by striking Section 10 in its entirety and inserting in lieu thereof the following: Section 10. Upon the recommendation of the County's actuary, who shall be a member of the American Academy of Actuaries, or an organization of which one or more members is a member of the American Academy of Actuaries, the Board may increase or decrease its contributions as recommended by said Actuary. Section 2. The Richmond County Employees' Pension Fund Act (Ga. L. 1945, pp. 748, as amended by Ga. L. 1949, pp. 1982, Ga. L. 1951, pp. 3234, Ga. L. 1953, pp. 2624, Ga. L. 1966, pp. 3360, Ga. L. 1971, pp. 3881, Ga. L. 1976, pp. 4500 and Ga. L. 1980, pp. 4606) is hereby amended by adding the following as a new section to be known as Section 14-(b) as follows: Section 14-(b). Paragraph I Normal Retirement. Normal Retirement under the Plan is retirement from the employ of the County on the Normal Retirement Date. In the event of normal retirement, payment of the retirement benefit shall be governed by the following provisions of this section.
Page 5196
A. Normal Retirement Date: The Normal Retirement Date of a Participant shall be the first day of the month coincident with or next following the date he reaches age sixty (60). B. Amount of Retirement Benefit. (1) Basic Benefit: The monthly retirement benefit payable to a Participant who retires on his Normal retirement date shall be an amount equal to 2% of the highest salary or wage or remuneration received as a permanent employee within the period of seventy-two (72) months immediately preceding his retirement for each years service up to a maximum of sixty (60) per centm of the highest salary. Paragraph II Early Retirement. Early retirement under the Plan is retirement from the employ of the County prior to the Normal Retirement date. Early retirement shall be authorized only in the event that the Participant shall have both attained age 50 and completed at least 15 years of Credited Service. In the event of early retirement, payment of the retirement benefit shall be governed by the following provisions of this section. A. Early Retirement Date: The Early Retirement Date of a Participant shall be the first day of the month coincident with or immediately following the date he retires from the employ of the County under the provisions of this section. B. Amount of Retirement Benefit: A Participant at retirement on his early Retirement date shall be at his option receive either: (1) a deferred monthly retirement benefit commencing on his Normal Retirement date, provided he is then alive, equal to an amount computed in the same manner as for normal retirement in accordance with Sectin 14-(b)- Paragraph I-B-(1), based on Credited service and Average Earnings as of his Early Retirement Date; or (2) an immediate monthly retirement benefit commencing on his Early Retirement Date equal to the benefit in Section 14-(b) Paragraph I-B-(1) above, reduced by 5/12% for each
Page 5197
complete month by which the Early Retirement Date of a Participant precedes his Normal Retirement Date. Paragraph III Delayed Retirement. Delayed retirement under the Plan is retirement from the employ of the County after the Normal Retirement Date. A participant may remain in the active employ of the County beyond its Normal Retirement Date only at the request of the Board and for such periods of additional employment as shall be mutually agreed upon. In the event of delayed retirement, payment of the retirement benefit shall be governed by the following provisions of this section. A. Delayed Retirement Date: The Delayed Retirement Date of a Participant shall be the first day of the month coincident with or immediately following the date he actually retires from the employ of the County after his Normal Retirement Date. B. Amount of Retirement Benefit. The monthly retirement benefit payable to a Participant who retires on his Delayed Retirement Date shall be an amount computed in the same manner as for normal retirement in accordance with Section 14-(b) Paragraph I-B-(1), but based on credited Service and Average Earnings as of his actual retirement date; provided, however, such amount shall not be less than the monthly benefit the Participant would have received had he retired on his Normal Retirement Date. Paragraph IV Termination of Employment. A. A Participant who terminates employment with the County prior to the completion of 10 years of Credited Service, for any reason other than death, disability (as defined within this act) or retirement, shall receive a lump-sum cash amount equal the total of his Contributions with 5% interest computed from January 1, 1977, payable within 60 days following his date of termination. B. A Participant who terminates employment with the County for any reason other than death, disability or early retirement after the completion of at least 10 years of Credited
Page 5198
Service, shall receive a deferred retirement benefit commencing on his Normal Retirement date, provided he is then alive, equal to the monthly benefit computed in the same manner as for normal retirement in accordance with Section 14-(b) Paragraph I-B-(1) but determined as of his date of termination, multiplied by the applicable percentage based on completed years of Credited Service in accordance with the following tables: Applicable Completed Years Percentages Effective of Credited Service of Monthly Benefit at Terminated Date Benefit Payable Rate Less than 10 0% 0 10 50 10.0% 11 60 13.2 12 70 16.8 13 80 20.8 14 90 25.2 15 of more 100% 30.0 + C. In lieu of the deferred monthly retirement benefit provided in Section 14-(b) Paragraph IV-B, the terminated Participant may elect to receive a lump-sum amount equal to the total of his Contributions with 5% interest computed from January 1, 1977, such amount to be payable within 60 days following the date of termination. D. If a terminated Participant entitled to the deferred monthly retirement benefit provided in Section 14-(b), Paragraph IV-B dies prior to the commencement of such benefit, his Beneficiary shall receive a lump sum amount equal to the total of his contributions with 5% interest, computed from January 1, 1977, such amount to be payable with 60 days following his date of death. Paragraph V Cost-of-Living Adjustment of Benefits. All retirement and disability benefits received under Section 14-(b) shall be entitled to annual adjustments pursuant to Section 20(A).
Page 5199
Paragraph VI Interest. The term interest or with interest, unless otherwise stated, shall mean interest credited on Participants contributions from January 1 next following the date of which such contributions are made to the earlier of (a) the date of termination of employment for any reason and (b) the Participant's Normal Retirement Date, with such interest compounded annually at the rate of 5% per annum. Paragraph VII Withdrawal of Participants Contributions. In all cases where previously adopted provisions of the 1945 act as amended call for participants contributions to be refunded that said refunding will be with interest as computed in Paragraph VI above. Section 3. This ordinance is adopted by the Board of Commissioners of Richmond County, Georgia, pursuant to the provisions of Article IX, Section 2, Paragraph 1 of the Constitution of the State of Georgia of 1983, providing for Home Rule for Counties. Section 4. All laws or ordinances or parts of laws or ordinances in conflict with this ordinance are hereby repealed. Section 5. This ordinance shall become effective on December 15, 1984. ADOPTED, this 20th day of November, 1984 and this 4th day of December, 1984. /s/ R. Jack Miles Chairman, Board of Commissioners of Richmond County, Georgia Attest: /s/ Linda W. Beazley County Administrator I, the undersigned, LINDA W. BEAZLEY, County Administrator of the Board of Commissioners of Richmond County, Georgia, do hereby certify that the foregoing is a true and correct copy of an ordinance adopted by the said Board of Commissioners
Page 5200
at two consecutive meetings, held on the following dates, to-wit: November 20th, 1984, and December 4th, 1984, as the same appear on the minutes of said Board. This 4th day of December, 1984. /s/ Linda W. Beazley State of Georgia Richmond County PERSONALLY appeared before me, a Notary Public, the undersigned, PAUL S. SIMON, who, on oath says that he is the President of 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 public notice, a true copy of which is hereto attached, being notice of an Ordinance to amend the Richmond County Employee's Pension Fund, was duly published once a week for three weeks as required by law; said dates of publication being November 16, 23 and 30, 1984. /s/ Paul S. Simon, President of Southeastern Newspaper Corporation Sworn to and subscribed before me, this 3rd day of December, 1984 /s/ Carol H. Koch Notary Public, Richmond Co., Georgia My Commission expires 3/06/87 PUBLIC NOTICE The public is hereby notified that the County Attorney will present to the Board of Commissioners of Richmond County, Georgia, at its regular meeting on November 20, 1984, and on December 4, 1984, an Ordinance to amend the RICHMOND COUNTY EMPLOYEES' PENSION FUND ACT (Ga. L. 1945,
Page 5201
pp. 748, as amended by Ga. L. 1949, pp. 1982, ga. L. 1951, pp. 3234, ga. L. 1953, pp. 2624, Ga. L. 1966, pp. 3360, Ga. L. 1971, pp. 3881, Ga.L. 1976, pp. 4500, and Ga.L. 1980 pp. 4606 so as to provide for a reduction in the County's contribution to the Pension Fund; to provide for early retirement, delayed retirement, vesting, cost of living adjustments, and payment of interest; and for other purposes. The public is hereby further notified that it is necessary for the Board of Commissioners to adopt said Ordinance at two consecutive meetings held not less than seven nor more than sixty days apart, which Ordinance specifically states the changes to be made in the original Act, the authority to amend the original Act having been granted by Article IX, Section 2, Paragraph 1 of the 1983 Constitution of the State of Georgia. The public is further notified that a copy of the proposed Ordinance has been filed with the Clerk of Superior Court of Richmond County, Georgia, City-County Building, 5th floor, 500 block Greene Street, Augusta, Georgia, for public examination and inspection, and copies of same are available with the Clerk for any member of the public. This 12th day of November, 1984. /s/ Robert C. Daniel, Jr. County Attorney Richmond County, Georgia Nov. 16, 23, 30, 1984 Filed in the Office of the Secretary of State December 11, 1984.
Page 5203
CHARTER AMENDMENTS ADOPTED PURSUANT TO CHAPTER 35 OF TITLE 36 OF THE OFFICIAL CODE OF GEORGIA ANNOTATED, KNOWN AS THE MUNICIPAL HOME RULE ACT OF 1965 AND RESOLUTIONS ADOPTED PURSUANT TO ARTICLE XI, SECTION I, PARAGRAPH IV OF THE CONSTITUTION OF THE STATE OF GEORGIA PROVIDING FOR CONTINUATION OF LOCAL CONSTITUTIONAL AMENDMENTS
Page 5205
CITY OF DECATURDECATUR EMPLOYEES' RETIREMENT SYSTEM; MINIMUM RETIREMENT BENEFITS. AN ORDINANCE TO AMEND THE DECATUR EMPLOYEES' RETIREMENT SYSTEM UNDER AND BY VIRTUE OF AND IN COMPLIANCE WITH THE PROVISIONS OF THE MUNICIPAL HOME RULE ACT OF 1965, AS AMENDED. [TITLE 36, CHAPTER 35, OFFICIAL CODE OF GEORGIA]. BE IT ORDAINED by the City Commissioners of the City of Decatur, Georgia, and it is hereby ordained by the authority of the same, acting under and by virtue of and in compliance with and pursuant to the provisions of The Municipal Home Rule Act of 1965, as amended, [Title 36, Chapter 35, Official Code of Georgia], that the provisions of the charter of the City of Decatur, Georgia, creating a system of retirement for the employees of the City of Decatur known as the Decatur Employees' Retirement System as set forth in the Act of the General Assembly of Georgia approved February 25, 1949, (1949 Georgia Laws, pages 1681-1690); as amended by the Act of the General Assembly of Georgia approved January 15, 1951 (1951 Georgia Laws 2716-2718); and as amended by Act of the General Assembly of Georgia approved March 7, 1955, (1955 Georgia Laws 3102-3105); and as amended pursuant to the provisions of The Municipal Home Rule Act of 1965 by Ordinance adopted June 5, 1967, and as further amended pursuant to the provisions of The Municipal Home Rule Act of 1965 by Ordinance adopted August 21, 1978, by the City Commissioners of the City of Decatur, Georgia, be and the same is hereby amended, as follows: 1. This Ordinance shall be designated as Amendment 3 made pursuant to The Municipal Home Rule Act of 1965 and shall be effective January 1, 1984. 2. ARTICLE V. RETIREMENT BENEFITS is amended to add section 5 thereto, reading as follows:
Page 5206
5. Minimum retirement benefit. A minimum retirement benefit of $200.00 per month is established for each employee who was retired and was receiving a retirement benefit as of November 17, 1983. First Adoption: 12/05/83 Attest: /s/ G. Curtis Branscome, Acting Clerk, City of Decatur, Georgia Second Adoption: 12/19/83 Attest: /s/ G. Curtis Branscome, Acting Clerk, City of Decatur, Georgia PUBLISHER'S CERTIFICATE State of Georgia County of DeKalb Personally appeared before the undersigned, a notary public within and for said county and State, Gerald Wm. Crane, Copublisher of Decatur-DeKalb News/Era, a newspaper publisher at Decatur, county of DeKalb, State of Georgia who, being duly sworn, states on oath that the report of Public Notice-Retirement System, a true copy of which is hereto annexed, was published in said newspaper in its issue of the 1,8,15th day of December, 1983. /s/ Gerald W. Crane, Co-Publisher /s/ B. Lynn Crane, Agent Acknowledgment of the publisher must be made before a notary public or other official authorized to administer oaths. Sworn to and subscribed before me this 15th day of December, 1983. /s/ Linda L. Orr Notary Public
Page 5207
My commission expires June 21, 1985 (SEAL) PUBLIC NOTICE NOTICE OF PROPOSED AMENDMENT TO THE DECATUR EMPLOYEES' RETIREMENT SYSTEM, UNDER AND BY VIRTUE OF AND PURSUANT TO THE PROVISIONS OF THE MUNICIPAL HOME RULE ACT OF 1965 AS AMENDED. The City Commissioners of the City of Decatur, Georgia hereby give notice of the following. The City Commissioners have before them for consideration a proposed amendment to The Decatur Employees' Retirement System. Synopsis of Proposed Amendment The proposed amendment is designated as Amendment 3, to be effective January 1, 1984. Proposed change is: Add a new section to Article V - Retirement Benefits, to be numbered Section 5, to provide that a minimum retirement benefit of $200.00 per month be established for each employee who was retired and was receiving a retirement benefit as of November 17, 1983. A copy of the proposed amendment is on file in the office of the Clerk of the City of Decatur at the City Hall and a copy is on file in the office of the Clerk of the Superior Court of DeKalb County at the courthouse in Decatur, Georgia, for the purpose of examination and inspection by the public. The Clerk of the City of Decatur will furnish a copy of the proposed amendment to those persons who may have an interest therein upon written request. The City Commissioners will consider the proposed amendment at two regular consecutive meetings to be held on the 5th day of December, 1983, and on the 19th day of December, 1983, at 7:30 o'clock p.m., at the Council Chamber at the Decatur City Hall.
Page 5208
This notice shall serve as formal notice of such intended action. Written comments shall be addressed to the undersigned so as to arrive no later than December 16th, 1983. All comments respecting the purposed amendment received by December 16th, 1983, will be fully considered. Notice is given this 1st day of December, 1983. /s/ Robert E. Carpenter Mayor, City of Decatur Decatur City Hall P. O. Box 220 Decatur, Georgia 30031 27-3848,12/1-12/15 Filed in the Office of the Secretary of State January 5, 1984. CITY OF COVINGTONFINES; ALTERNATE RECORDER; SEARCH WARRANTS. TO BE ENTITLED AN ORDINANCE AN ORDINANCE OF THE CITY OF COVINGTON, GEORGIA, TO AMEND THE CHARTER OF THE CITY OF COVINGTON, GEORGIA, AS ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA BY ACT APPROVED JANUARY 30, 1962, (GEORGIA LAWS 1962, PAGE 2003) AS AMENDED, PURSUANT TO MUNICIPAL HOME RULE ACT OF 1965 (GEORGIA LAWS 1965, PAGE 298, CHAPTER 35 OF TITLE 36, OFFICIAL CODE OF GEORGIA ANNOTATED) AS AMENDED, TO AMEND CHARTER SECTION 34 FOR THE PURPOSE OF INCREASING THE MAXIMUM FINE THAT THE MAYOR AND COUNCIL MAY IMPOSE FOR VIOLATION OF CITY ORDINANCES, BY-LAWS AND REGULATIONS
Page 5209
FROM $500.00 TO $1,000.00; TO AMEND CHARTER SECTION 44 FOR THE PURPOSE OF PROVIDING FOR THE APPOINTMENT OF AN ALTERNATE RECORDER AND THE COMPENSATION THEREOF, TO INCREASE THE MAXIMUM FINE THAT MAY BE IMPOSED BY THE CITY RECORDER, TO AUTHORIZE THE ISSUANCE OF SEARCH WARRANTS; TO REPEAL CONFLICTING PROVISIONS; TO PROVIDE FOR AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. BE IT ORDAINED by the Mayor and Council of the City of Covington, Georgia, in Council duly assembled and it is hereby ordained by the authority of same and pursuant to the provisions of the Municipal Home Rule Act of 1965 (Georgia Laws 1965, page 298) as amended, Chapter 35 of Title 36, Official Code of Georgia Annotated, that the Charter of the City of Covington, Georgia (Georgia Laws 1962, page 2003, et seq.) as amended be further amended as follows: 1. Sec. 34. Power to Enact Ordinances; Maximum Penalty. of the Charter of the City of Covington, Georgia, is hereby amended to expressly authorize the City by ordinance to provide for fines for violations of ordinances, by-laws and resolutions in amounts not to exceed $1,000.00 so that after amendment, Sec. 34 of the Charter of the City of Covington, Georgia, shall read as follows: Sec. 34. Power to Enact Ordinances; Maximum Penalty. Said Mayor and Council shall have full power to pass all ordinances, by-laws and regulations which they may deem necessary to the good government of said City, the protection of property, peace, good order, health, comfort and convenience of the citizens thereof and to fix suitable penalties for the violation of the same. They may provide for punishing violators of their ordinances, by-laws, resolutions by fine, imprisonment in the City prison or working in the public works camp; the fines in no case to exceed $1,000.00 and the imprisonment in the City prison not to exceed six (6) months and the sentence in the public works camp not to exceed six (6) months and either one or all of said penalties may be imposed at the discretion of the Recorder's Court.
Page 5210
2. Sec. 44. Recorder's Court. of the Charter of the City of Covington, Georgia, is hereby amended to provide for the appointment of an Alternate Recorder and the compensation thereof, to increase the maximum fine that may be imposed by the Recorder from $500.00 to $1,000.00, to increase the amount of a fine the Recorder may impose (maximum) for contempt of court, and to authorize the issuance of search warrants, so that after amendment, Sec. 44 of the Charter of the City of Covington, Georgia, shall read as follows: Sec. 44. Recorder's Court. There shall be a Recorder's Court in said City for the trial of all offenders of the laws and ordinances of said City to be held by the Recorder in the Courtroom in the City Hall of said City as often as necessary. The Mayor and Council shall designate a Recorder and an Alternate Recorder to serve in the absence or disqualification of the Recorder, each of whom shall serve at the pleasure of the Mayor and Council and may be removed with or without cause. The compensation to be paid to the Recorder and Alternate Recorder shall be as specified from time to time by the Mayor and Council. The Recorder (and the Alternate Recorder) shall have the power to preserve order and compel the attendance of witnesses and punish for contempt by imprisonment not exceeding fifteen (15) days or a fine not exceeding $1,000.00, either or both. The Recorder (and the Alternate Recorder) shall have full power and authority upon conviction to sentence any offender to labor upon the streets or other public works in said City for a period not exceeding six (6) months or to impose a fine not exceeding $1,000.00, or to sentence said offender to be confined and imprisoned in the City prison, or other place of confinement in said City for a period not exceeding six (6) months; either one or more of said penalties may be imposed in the discretion of the Recorder and/or the Alternate Recorder. The Recorder, and in the absence of the Recorder, the Alternate Recorder, shall have the right to issue criminal warrants, to hold preliminary trials and to fix bonds of all persons tried before him, to answer for their appearance at Newton Superior Court for a violation of the criminal laws of this State, or in default of such bond, commit such offenders to jail for safekeeping. The Recorder and in the Recorder's absence, the Alternate Recorder shall also have the right to issue inspection warrants or search warrants as may
Page 5211
be necessary to ascertain violations of City Ordinances, rules and regulations. 3. All provisions of the Charter of the City of Covington that conflict with this Ordinance are hereby expressly repealed. 4. This Ordinance shall become effective upon complete compliance with Sec. 36-35-5, Official Code of Georgia Annotated (Sec. 6 of the Municipal Home Rule Act of 1965, Georgia Laws 1965, pages 298, 307); however, in no event shall this Ordinance become effective prior to February 1, 1984. First offered and adopted on the 19th day of December, 1983, and again adopted on this the 16th day of January, 1984, the next regularly scheduled meeting of the Mayor and Council of the City of Covington succeeding its regularly scheduled meeting of December 19, 1983. The City of Covington By: /s/ W. L. Dobbs, Mayor Attest: /s/ (Mrs.) Betty L. Schell City Clerk (City Seal) State of Georgia City of Covington County of Newton I, BETTY L. SCHELL, do certify that I am Clerk of the City of Covington, Georgia, and that the within and foregoing matter constitutes a true and correct copy of an ordinance of the City of Covington, Georgia, enacted and adopted at the regularly scheduled meetings of the Mayor and Council of the City of Covington, Georgia, on December 19, 1983, and again on January 16, 1984, the next regularly scheduled meeting of the Mayor and Council of the City of Covington succeeding its regularly scheduled meeting of December 19, 1983, and that the original
Page 5212
thereof appears in the permanent records of the City of Covington, Georgia. This is 17 day of January, 1984. /s/ (Mrs.) Betty L. Schell City Clerk City of Covington, Georgia (City Seal) State of Georgia County of Newton PUBLISHER'S AFFIDAVIT Personally appeared before the undersigned officer, DENNY HILL, who says on oath that he is Editor of The Covington News, a newspaper which has a general circulation in the municipality of Covington, Georgia, and is the official organ of Newton County, Georgia, the county in which the City of Covington is located, and that a legal notice, copy of which is attached hereto as Exhibit A and made a part hereof by reference, appeared as a legal advertisement in the December 15, 22 and 29, 1983, editions of The Covington News. /s/ Denny Hill Sworn to and subscribed before me, this 16th day of January, 1984. /s/ Jerry D. Bouchillon Notary Public Notary Public, Georgia, State at Large My Commission Expires July 6, 1987 EXHIBIT A Legal No. 1411 December 15, 22, 29 NOTICE OF INTENT TO ADOPT AN AMENDMENT TO THE CHARTER OF THE CITY OF COVINGTON, GEORGIA PURSUANT TO MUNICIPAL HOME RULE ACT OF 1965 The Council of the City of Covington intends to adopt an amendment to Sections 34 and 44 of the Charter of the City
Page 5213
of Covington, Georgia, as enacted by the General Assembly of the State of Georgia by Act approved January 30, 1962 [Georgia Laws 1962, page 2003] as amended, pursuant to the Municipal Home Rule Act of 1965 [Georgia Laws 1965, page 298] as amended. The proposed amendments will authorize the City of Covington by ordinance to increase the maximum fine that may be imposed by the Recorder's Court for violations of City Ordinances, Regulations and By-Laws from $500.00 to $1,000.00 and will authorize the appointment of an Alternate Recorder for the Recorder's Court and authorize the City Recorder to impose fines not exceeding $1,000.00 for violations of ordinances and for contempt of court. A copy of the proposed amendment is on file with the City Clerk, Mrs. Betty L. Schell, at City Hall, Convers Street, Covington, Georgia, and in the Office of Clerk of Superior Court of Newton County, Georgia, Newton County Courthouse, Covington, Georgia, for the purpose of examination and inspection by the public. The City Clerk shall furnish anyone upon request a copy of the proposed amendment. The City of Covington By: [Mrs.] Betty L. Schell City Clerk Filed in the Office of the Secretary of State January 20, 1984. CITY OF CORDELECITY MANAGER; SAFETY DIRECTOR. AN ORDINANCE TO AMEND THE CHARTER OF THE CITY OF CORDELE SO AS TO ABOLISH THE CHARTER PROVISIONS FOR A SAFETY DIRECTOR; AND FOR OTHER PURPOSES IN CONNECTION WITH SAID OBJECTIVES, PURSUANT TO AUTHORITY CONTAINED IN SECTION 9.11 OF THE CHARTER OF THE CITY OF CORDELE (Ga. L., 1969, p. 3852) AND THE MUNICIPAL HOME RULE ACT OF 1965 (O.C.G.A. 36-35-1, et seq.).
Page 5214
The City Commission of the City of Cordele hereby ordains certain amendments to the Charter of the City of Cordele, to-wit: 1. Section 3.22Chief Administrator. is hereby amended to read as follows: Section 3.22 Chief Administrator. The city manager shall be responsible to the City Commission for the proper administration of all affairs of the city. As chief administrator, the city manager shall have the power to appoint and remove all officers, department heads, and employees in the administrative service of the city, except the city attorney who shall be appointed as provided for in Article 3 hereof. The city manager shall report to the City Commission every appointment and removal of a department head at the next commission meeting folowing the appointment or removal. It shall be the duty of the city manager to supervise the administration of the affairs of the city; to see that the ordinances, resolutions, and regulations of the City Commission and the laws of the State are faithfully executed and enforced; to make such recommendations to the City Commission concerning the affairs of the city as he shall deem expedient; to keep the City Commission advised of the financial condition and future financial needs of the city; to attend all meetings of the City Commission and to prepare and to submit to the City Commission such reports as he may deem expedient or as may be required of him by the City Commission. He shall perform such other functions as assigned by the City Commission, provided however, his remuneration shall not exceed the amount of salary fixed in Section 3.20. Section 3.22Chief Administrator. before the amendment aforesaid contained the following text (amendment to Charter adopted March 2, 1983): Section 3.22Chief Administrator. The City manager shall be responsible to the City Commission for the proper administration of all the affairs of the city unless the City Commission has appointed a safety director as hereinafter provided. As chief administrator, the city manager shall
Page 5215
have the power to appoint and remove all officers, department heads, and employees in the administrative service of the city, except the city attorney who shall be appointed as provided for in Article 3 hereof, and except the safety director who shall be appointed and shall serve as provided in Article 2A. hereof; however, if a safety director is serving the city, the city manager may appoint and remove officers and employees assigned to the police and fire departments only upon written recommendation or approval of the safety director. The city manager shall report to the City Commission every appointment and removal of a department head at the next commission meeting following the appointment or removal. Except as may be modified in the event a safety director is serving as provided in Article 2A, 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 Commission and the laws of the State are faithfully executed and enforced; to make such recommendations to the City Commission concerning the affairs of the city as he shall deem expedient; to keep the City Commission advised of the financial condition and future financial needs of the city; to attend all meetings of the City Commission and to prepare and to submit to the City Commission such reports as he may deem expedient or as may be required of him by the City Commission. He shall perform such other functions as assigned by the City Commission, provided however, his remuneration shall not exceed the amount of salary fixed in Section 3.20. 2. Article 2A, Safety Director, Sections 3.23 and 3.24, are herewith deleted from the Charter of the City of Cordele. Said deleted Article 2A, Safety Director, Sections 3.23 and 3.24, are quoted, as follows: Article 2A, Safety Director Section 3.23Appointment; Qualifications; Term; Compensation. The City Commission may, but is not required to, appoint a safety director, who shall have such qualifications as the Commission may require. The safety director shall serve at the pleasure of the City Commission and shall receive such compensation as it shall determine.
Page 5216
Section 3.24Duties of the Safety Director. It shall be the duty of the safety director to supervise the administration of the affairs of the police and fire departments of the city; to see that the ordinances, resolutions, and regulations of the City Commission and the laws of the State are faithfully executed and enforced; to make such recommendations to the City Commission concerning police and fire protection functions as he shall deem expedient; to attend all meetings of the City Commission and to prepare and submit to the City Commission such reports as he may deem expedient or as may be required of him by the City Commission. The safety director may appoint and remove officers and employees of the police and fire departments only upon written approval of the city manager. In all matters fiscal the city manager shall remain the chief administrator of the city; all purchases for the police and fire departments shall be according to purchase procedures under his supervision and control; and all receipts collected by the police and fire departments shall be accounted for as he may direct; however, it shall be the duty and responsibility of the safety director to enforce fiscal policies and procedures of the city manager within the departments under his control. The safety director is directly responsible to the City Commission for the faithful and effective performances of his duties, as well as the proper functioning of the departments under his control. (Amendment to Charter adopted March 2, 1983). 3. It is declared to be the legislative intent of this Ordinance that it be severable, and that if any portion thereof be found illegal or unconstitutional by a court of competent jurisdiction the remaining portions shall be of full force and effect. 4. The requirements of O.C.G.A. 36-35-5 shall be accomplished by the city attorney. 5. The required notices to the public required by O.C.G.A. 36-35-3(b)(1) have appeared in The Cordele Dispatch and a copy of such notice is attached hereto and made a part hereof.
Page 5217
6. This Ordinance shall become effective upon approval and signing by the Chairman, and filings accomplished with the Secretary of State and the Clerk of Crisp Superior Court, as provided by law. INTRODUCED AND READ at the regular meeting of the Cordele City Commission, January 3, 1984. ADOPTED at the next consecutive regular meeting of the Cordele City Commission, January 17, 1984. /s/ Perry M. Culpepper, Chairman Date: January 17, 1984 Attest: /s/ Jackie R. Harvard, Clerk [Official Seal] PUBLISHER'S AFFIDAVIT Georgia, Crisp County. Personally appeared before the undersigned officer duly authorized to administer oaths came JACK C. MATHEWS, who being first duly sworn, deposes and under oath says that he is Publisher of The Cordele Dispatch, a newspaper of general circulation in Crisp County, Georgia, in which the advertisements of the Crisp County Sheriff appear and that the legal advertisement, a copy of which is attached hereto as SCHEDULE A, was published in the said The Cordele Dispatch, on December 30, 1983, January 6, 13, 1984, and that the said newspaper has been paid for said publication. This the 16th day of January, 1984. /s/ Jack C. Mathews Sworn to and subscribed before me, this 16th day of January, 1984. /s/ Betty L. Taylor Notary Public My Commission Expires 9-19-86 [Notarial Seal]
Page 5218
SCHEDULE A SYNOPSIS OF PROPOSED AMENDMENTS TO THE CHARTER OF THE CITY OF CORDELE Pursuant to provisions of the Municipal Home Rule Act of 1965 (O.C.G.A. Sec. 36-35-3(b) (1)) the City Commission of the City of Cordele herewith gives notice of its intention to amend the Charter of the City of Cordele (Georgia Laws, 1969, p. 3806, et seq.) by Ordinance to be introduced at its regular meeting January 3, 1984, and adopted in final form at its next regular meeting January 17, 1984. A synopsis of the proposed ordinance is as follows: 1. CHARTER PROVISION FOR SAFETY DIRECTOR ABOLISHED Article (2A) will be deleted from the Charter. Article (2A) provides for appointment of a safety director, his qualifications, term of office, compensation, duties, and responsibilities. 2. CITY MANAGER IS CHIEF ADMINISTRATOR OF THE CITY Section 3.22 of the Charter is to be amended so as to provide that the City Manager is the chief administrator of the City, including areas previously under responsibility of the Safety Director. The amended Section 3.22 will be exactly as Section 3.22 appeared in the original Charter of the City enacted by the Legislature in 1969 (Ga.L., 1969, pp. 3832, 3833). 3. FULL TEXT OF PROPOSED ORDINANCE AVAILABLE TO THE PUBLIC A copy of the proposed amendmends (ordinance) is on file in the Office of the Clerk of the City of Cordele and the Office of the Clerk of the Superior Court of Crisp County for the purpose of examination and inspection by the public. The Clerk of the City of Cordele shall furnishh anyone, upon written request, a copy of the proposed amendments (ordinance).
Page 5219
This 20th day of December, 1983. Cordele City Commission /s/ Perry M. Culpepper, Chairman Dec. 30 Jan. 6, 13 CERTIFICATE OF SERVICE Georgia, Crisp County. I hereby certify that I have served a true and accurate copy of the foregoing Ordinance upon Honorable MAX B. CLELAND, Secretary of State, State of Georgia, by mailing the same to the Office of the Secretary of State, State Capitol, Atlanta, Georgia 30334, in a properly addressed envelope, with sufficient postage attached to assure delivery through the United States Mail, this the 18th day of January, 1984. /s/ Guy V. Roberts, Jr. City Attorney City of Cordele CERTIFICATION Georgia, Crisp County. This is to certify that the within Ordinance is a true and accurate copy of an Ordinance passed in final form by the City Commission of the City of Cordele, Georgia, on the 17th day of January, 1984, as the same appears upon the Official Records of the said City of Cordele, and that the said Ordinance is now, and has been since said date, in full force and effect. I further certify that I am the lawfully appointed Custodian of the said Official Records of the said City of Cordele. This the 18th day of January, 1984. /s/ Jackie R. Harvard City Clerk [Official Seal]
Page 5220
Filed in the Office of the Secretary of State January 25, 1984. CITY OF ROCKMARTINTEREST RATE ON DELINQUENT TAXES. No. 1984-002 AN ORDINANCE AN ORDINANCE TO AMEND SECTION 4.12 OF THE CHARTER OF THE CITY OF ROCKMART, GEORGIA WHEREAS, the Mayor and Council of the City of Rockmart, Georgia, believe it to be in the best interest of the City, its property owners and citizens that Section 4.12 entitled Millage Rates, Tax Due Dates, Tax Delinquency Dates, Tax Bills, Interest After Execution of the Charter of the City of Rockmart, Georgia, be amended and modified so as to bring the City's Charter into conformity with the provisions of 48-2-40 and 48-3-8 of the Official Code of Georgia; and WHEREAS, municipal charters may be amended by Ordinances duly adopted at two regular consecutive meetings of the municipal governing authority not less than seven (7) days nor more than sixty (60) days apart, pursuant to the provisions of 36-35-3(b) (1); and WHEREAS, upon the first reading of this Ordinance by the Mayor and Council of the City of Rockmart, Georgia, held on December 13, 1983, the same was unanimously approved and adopted; and WHEREAS, pursuant to the provisions of 36-35-3(b) (1), the public was notified of the proposed Charter amendment, a copy of said notice being attached hereto as Exhibit A, and made by reference a part hereof; and WHEREAS, this Ordinance coming on for final hearing this date as allowed by law, and it appearing that said Ordinance,
Page 5221
notice and publication, and publisher's affidavit are in order; and WHEREAS, it appears that the above-described amendment to the Charter of the City of Rockmart, Georgia would be in the best interest of the City, its property owners and citizens. NOW, THEREFORE, BE IT RESOLVED AND ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF ROCKMART, GEORGIA, AS FOLLOWS: 1. That the Charter of the City of Rockmart, Georgia be, and the same is hereby amended, by striking paragraph (b) of Section 4.12 entitled Millage Rates, Tax Due Dates, Tax Delinquency Dates, Tax Bills, Interest After Execution, as codified, and by inserting in lieu thereof the following: Section 4.12. Millage Rates, Tax Due Dates, Tax Delinquency Dates, Tax Bills, Interest After Execution. (b) All taxes due to the City of Rockmart shall bear interest at the rate of one percent (1%) per month from the date the tax is due until the date the tax is paid, and any period of less than one (1) month shall be considered to be one (1) month, all as provided in 48-2-40 of the Official Code of Georgia. 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 Records. 2. Except as herein modified, the provisions of Section 4.12 and Article IV of the Charter of the City of Rockmart, Georgia, as heretofore amended, shall remain in full force and effect as to all particulars contained therein. 3. The effective date of this Ordinance shall be January 10, 1984.
Page 5222
4. If any section or provision or parts thereof, in this Ordinance shall be adjudged invalid or unconstitutional, such invalidity or unconstitutionality shall not affect the validity of the Ordinance as a whole or of any other section or provision or part hereof or the validity of the Charter of the City of Rockmart, Georgia as a whole or of any other section or provision or part thereof. 5. The provisions of this Ordinance shall be included and incorporated in the Code of Ordinances of the City of Rockmart, Georgia, as an addition or amendment thereto and shall be appropriately renumbered to conform to the uniform numbering system of the Code. ADOPTED, as to the relevant provisions hereof for first reading this 13th day of December, 1983. /s/ George H. Scott Mayor, City of Rockmart, Georgia Attest: /s/ Helen A. Hurt City Clerk ADOPTED as to second and final reading this 10th day of January, 1984. /s/ Steven B. Smith Mayor, City of Rockmart, Georgia Attest: /s/ Helen A. Hurt City Clerk EXHIBIT A NOTICE OF PROPOSED AMENDMENT TO CHARTER OF THE CITY OF ROCKMART Notice is hereby given that an Ordinance has been introduced to amend paragraph (b) of Section 4.12 entitled Millage
Page 5223
Rates, Tax Due Dates, Tax Delinquency Dates, Tax Bills, Interest After Execution, as codified, of the Charter of the City of Rockmart, Georgia, by striking the same in its entirety and by inserting in lieu thereof the following: Section 4.12. Millage Rates, Tax Due Dates, Tax Delinquency Dates, Tax Bills, Interest After Execution. (b) All taxes due to the City of Rockmart shall bear interest at the rate of one percent (1%) per month from the date the tax is due until the date the tax is paid, and any period of less than one (1) month shall be considered to be one (1) month, all as provided in 48-2-40 of the Official Code of Georgia. 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 Records. A copy of the proposed amendment to the Charter of the City of Rockmart, Georgia amending Section 4.12 thereof is on file in the office of the City Clerk of the City of Rockmart, and in the office of the Clerk of the Superior Court of Polk County, Georgia, for the purposes of examination and inspection by the public. This 13th day of December, 1983. /s/ George H. Scott, Mayor City of Rockmart, Georgia TO RUN: December 21 and 28, 1983 and January 4, 1984. PUBLISHER'S AFFIDAVIT Georgia, Polk County. Before the undersigned officer comes JAMES AUBREY THAXTON who, on oath, states that he is publisher of the Rockmart Journal, and that there has been deposited with said newspaper the cost of publishing therein once a week for three consecutive weeks a notice, a copy of which is attached hereto as Exhibit A. /s/ James Aubrey Thaxton
Page 5224
Sworn to and subscribed before me this 10th day of January, 1984. /s/ C. Stephen Malone Notary Public Notary Public, Georgia State At Large My Commission expires, June 2, 1984 EXHIBIT A NOTICE OF PROPOSED AMENDMENT TO CHARTER OF THE CITY OF ROCKMART Notice is hereby given that an Ordinance has been introduced to amend paragraph (b) of Section 4.12 entitled Millage Rates, Tax Due Dates, Tax Delinquency Dates, Tax Bills, Interest After Execution, as codified, of the Charter of the City of Rockmart, Georgia, by striking the same in its entirety and by inserting in lieu thereof the following: Section 4.12 Millage Rates, Tax Due Dates, Tax Delinquency Dates, Tax Bills, Interest After Execution. (b) All taxes due to the City of Rockmart shall bear interest at the rate of one percent (1%) per month from the date the tax is due until the date the tax is paid, and any period of less than one (1) month shall be considered to ben one (1) month, all as provided in Section 48-2-40 of the Official Code of Georgia. 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 Records. A copy of the proposed amendment to the Charter of the City of Rockmart, Georgia amending Section 4.12 thereof is on file in the office of the City Clerk of the City of Rockmart, and in the office of the Clerk of the Superior Court of Polk County, Georgia, for the purposes of examination and inspection by the public. This 13th day of December, 1983. /s/ George M. Scott, Mayor City of Rockmart, Georgia Dec. 21, 28, Jan. 4
Page 5225
Filed in Office this 30 day of January, 1984. /s/ G. W. Galloway, Clerk /s/ Lois Wester CITY CLERK'S CERTIFICATE I, HELEN A. HURT, City Clerk to the Mayor and Council of the City of Rockmart, Georgia, do hereby certify that the foregoing constitutes a true and correct copy of Ordinance No. 1984-002 which was adopted on January 10, 1984, by the Mayor and Council of the City of Rockmart in a public meeting duly called and assembled; that the original of said ordinance appears of record in the minute books of the Mayor and Council of the City of Rockmart which is in my custody and control; and that the same has not been amended or repealed. /s/ Helen A. Hurt, City Clerk City of Rockmart, Georgia Sworn to and subscribed before me this 20th day of January, 1984. /s/ Betty W. Parsons Notary Public Filed in the Office of the Secretary of State February 13, 1984. CITY OF DECATURTEMPORARY LOAN PROVISIONS REPEALED. AN ORDINANCE TO AMEND THE CHARTER OF THE CITY OF DECATUR, GEORGIA UNDER AND BY VIRTUE OF AND IN COMPLIANCE WITH AND PURSUANT TO THE PROVISIONS OF
Page 5226
THE MUNICIPAL HOME RULE ACT OF 1965, AS AMENDED. [TITLE 36, CHAPTER 35, OFFICIAL CODE OF GEORGIA]. BE IT ORDAINED by the City Commissioners of the City of Decatur, Georgia, and it is hereby ordained by the authority of the same, acting under and by virtue of and in compliance with and pursuant to the provisions of The Municipal Home Rule Act of 1965, as amended, [Title 36, Chapter 35, Official Code of Georgia], that Section 48 of the charter of the City of Decatur, Georgia, entitled Authority of the mayor and commission as to the negotiation of temporary loans in the name of the city be and the same is hereby repealed in its entirety. The provisions of ARTICLE IX, SECTION V, PARAGRAPH V, of the Constitution of Georgia govern the subject matter of said section of the city charter. First Adoption: January 23, 1984 Attest: /s/ G. Curtis Branscome, Acting Clerk, City of Decatur, Georgia Second Adoption: February 9, 1984 at adjourned Regular Session Attest: /s/ G. Curtis Branscome, Acting Clerk, City of Decatur, Georgia PUBLISHER'S CERTIFICATE State of Georgia County of DeKalb Personally appeared before the undersigned, a notary public within and for said county and State, Gerald Wm. Crane, Co-publisher of Decatur-DeKalb News/Era, a newspaper publisher at Decatur, county of DeKalb, State of Georgia who, being duly sworn, states on oath that the report of Public Notice-Home
Page 5227
Rule Act of 1965, a true copy of which is hereto annexed, was published in said newspaper in its issue of the 12,19,26th day of January, 1984. /s/ Gerald W. Crane, Co-Publisher (by) /s/ Samme Johnson, Agent Acknowledgment of the publisher must be made before a notary public or other official authorized to administer oaths. Sworn to and subscribed before me this 26th day of January, 1984 /s/ Linda L. Orr Notary Public My commission expires June 21, 1985 (SEAL) PROVISIONS OF THE MUNICIPAL HOME RULE ACT OF 1965 AS AMENDED The City Commissioners of the City of Decatur, Georgia hereby give notice of the following: The City Commissioners have before them for consideration a proposed amendment to the Charter of the City of Decatur, Georgia. Synopsis of Proposed Amendment The proposed amendment shall be effective upon adoption. Proposed change is: That Section 48 of the Charter of the City of Decatur, Georgia entitled Authority of the mayor and commission as to the negotiation of temporary loans in the name of the City be repealed in its entirety. The provisions of Article IX, Section V, Paragraph V, of the Constitution of Georgia govern the subject matter of said section of the city charter. A copy of the proposed amendment is on file in the office of the Clerk of the City of Decatur at the City Hall and a copy
Page 5228
is on file in the office of the Clerk of the Superior Court of DeKalb County at the courthouse in Decatur, Georgia, for the purpose of examination and inspection by the public. The Clerk of the City of Decatur will furnish a copy of the proposed amendment to those persons who may have an interest therein upon written request. The City Commissioners will consider the proposed amendment at two regular consecutive meetings to be held on the 23rd day of January, 1984, and on the 6th day of February, 1984, at 7:30 o'clock p.m., at the Council Chamber at the Decatur City Hall. This notice shall serve as formal notice of such intended action. Written comments shall be addressed to the undersigned so as to arrive no later than February 3, 1984. All comments respecting the proposed amendment received by February 3, 1984, will be fully considered. Notice is given this 12th day of January, 1984. /s/ Robert E. Carpenter Mayor, City of Decatur Decatur City Hall P. O. Box 220 Decatur, Georgia 30031 27-4582,1/12-1/26 Filed in the Office of the Secretary of State February 14, 1984. CITY OF EAST POINTREWARDS. HOME RULE ORDINANCE AN ORDINANCE ADOPTED PURSUANT TO THE MUNICIPAL HOME RULE ACT OF 1965 (Ga. L. 1965, p. 298, et seq.),
Page 5229
TO AMEND AN ACT ESTABLISHING A CHARTER FOR THE CITY OF EAST POINT, GEORGIA, APPROVED ON AUGUST 19, 1912 (Ga. L. 1912, p. 862, et seq.), AND THE SEVERAL ACTS AMENDATORY THEREOF, AND ESPECIALLY THAT ACT APPROVED MARCH 9, 1972 (Ga. L. 1972, p. 2151, et seq.) AND IS HEREBY FURTHER AMENDED BY PROVIDING ADDITIONAL POWERS OF THE CITY SO AS TO AUTHORIZE PAYMENT OF REWARDS AS MAY BE PRESCRIBED BY ORDINANCE; TO PROVIDE FOR SEVERABILITY; TO REPEAL CONFLICTING LAWS AND ORDINANCE PROVISIONS; AND, FOR OTHER PURPOSES. BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF EAST POINT ACTING BY AND THROUGH THE POWERS GRANTED THEM UNDER THE MUNICIPAL HOME RULE ACT OF 1965, AND AS AMENDED, AND IT IS HEREBY ORDAINED BY AUTHORITY OF SAME THAT: Section 1. An Act establishing a new Charter for the City of East Point, Georgia, approved August 19, 1912 (Ga. L. 1912, p. 862, et seq.) and the several acts amendatory thereof, and especially that Act approved March 9, 1972 (Ga. L. 1972, p. 2151, et. seq.) and as amended is hereby further amended pursuant to the Municipal Home Rule Act of 1965 (Ga. L. 1965, p. 298, et seq.) by adding to the powers granted to the City of East Point, Georgia, additional powers to be added to Section 6 of said amendatory Act of 1972 (Ga. L. 1972, p. 2151, 2171) which shall read as follows: (45) Provide by ordinance for the payment of rewards in such amounts and upon such terms as shall be considered appropriate by the Mayor and Council of the City of East Point in consideration of the public health and safety of the citizens of the City of East Point for crimes committed within the city limits of the City of East Point. Section 2. The City Clerk of said city is hereby directed to publish a notice containing a synopsis of this proposed ordinance in the official organ of Fulton County, Georgia, and in the official newspaper of the City of East Point once a week for three weeks within a period of sixty days immediately preceding the final adoption of this ordinance. Said City Clerk shall further file a copy of this proposed ordinance in the office of
Page 5230
said clerk and in the office of the clerk of the Superior Court of Fulton County, Georgia, for the purpose of examination and inspection by the public. Said Clerk is further directed to furnish anyone upon written request a copy of this proposed ordinance. Upon adoption of this ordinance by the City Council, the City Clerk is instructed within thirty days thereafter to furnish certified copies of this ordinance to the Secretary of State of the State of Georgia for enrollment in Georgia Laws thereafter. Section 3. Severability. In the event any section, subsection, sentence, clause or phrase of this ordinance shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the previously existing provisions of the other sections, subsections, sentences, clauses or phrases of this ordinance, which shall remain in full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudicated invalid or unconstitutional were not originally a part thereof. The City Council hereby declares that it would have passed the remaining parts of this ordinance or retained the previously existing provisions if it had known that such part or parts hereof would be declared or adjudicated invalid or unconstitutional. Section 4. All Charter provisions, ordinances and parts of ordinances in conflict herewith are hereby expressly repealed. Section 5. This Ordinance shall become effective upon its approval by the Mayor and Council of the City of East Point unless subsequently vetoed as provided by law. First Reading 9/6/83 Second Reading 9/19/83 GNS 7/83 This Ordinance having been properly considered and adopted by the City Council of the City of East Point, Georgia, same is hereby approved. This 19 day of September, 1983. /s/ Walter A. Ponder, Mayor /s/ Evelyne K. Reeves, City Clerk
Page 5231
PUBLISHER'S AFFIDAVIT State of Georgia,County of Fulton. Before me, the undersigned, a Notary Public, this day personally came Frances K. Beck, who, being first duly sworn, according to law, says that she is the President of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 15, 22, 29, days of August, 1983, and on the..... days of....., 19.. As provided by law. /s/ Frances K. Beck Subscribed and sworn to before me this 21 day of February, 1984 /s/ April M. Elmore Notary Public, Georgia, State at Large My Commission Expires Feb. 17, 1986 PUBLIC NOTICE Pursuant to the Municipal Home Rule Act of 1965, as amended, notice is hereby given that the City Council of the City of East Point proposes to consider for adoption an ordinance to amend an act establishing a charter for the City of East Point, Georgia, approved on August 19, 1912 (Ga. L. 1912, p. 862, et seq.) and the several acts amendatory thereof, and especially that act approved March 9, 1972 (Ga. L. 1972, p. 2151, et seq.) and is hereby further amended by providing additional powers to the City so as to authorize payment of rewards as may be prescribed by ordinance; to provide for severability, to repeal conflicting laws and ordinances provisions; and, for other purposes. A copy of the proposed ordinance is on file in the office of the Clerk of the City of East Point at East Point City Hall, 2777 East Point Street, East Point, Georgia, and in the office of the Clerk of the Superior Court of Fulton County, Fulton
Page 5232
County Courthouse, 136 Pryor Street, S.W., Atlanta, Georgia, for examination and inspection by the Public. The City Clerk of said City will furnish anyone upon request with a copy of the proposed ordinance. The ordinance will be considered the first time at the regular meeting of the City Council of the City of East Point on Tuesday, September 6, 1983, and will be considered for final adoption at the regular meeting of the Mayor and Council on Monday, September 19, 1983. /s/ Evelyne K. Reeves City Clerk City of East Point, Georgia Aug 15 22 29 1983 req.-2 Filed in the Office of the Secretary of State February 28, 1984. CITY OF ATLANTAFULL-TIME EMPLOYEES OF COMMISSIONS, COUNCILS, AND BOARDS. DEPARTMENT OF CLERK OF COUNCIL ATLANTA, GEORGIA AN ORDINANCE TO AMEND THE CITY OF ATLANTA CHARTER, CHAPTER 4, ENTITLED BOARDS AND COMMISSIONS SETTING FORTH THE AUTHORITY OF CITY COUNCIL TO CREATE COMMISSIONS, COUNCILS, OR BOARDS WHICH SHALL PERFORM VARIOUS DUTIES PRESCRIBED BY COUNCIL, AND FOR OTHER PURPOSES SO
Page 5233
AS TO PROVIDE THAT REGULAR, FULL-TIME EMPLOYEES OF COMMISSIONS, COUNCILS OR BOARDS SHALL BE SUBJECT TO ALL LAWS, ORDINANCES AND RESOLUTIONS GOVERNING EMPLOYEES OF THE CITY EXCEPT AS OTHERWISE SPECIFICALLY PRESCRIBED IN THE CITY OF ATLANTA CODE OF ORDINANCES, TO REPEAL CONFLICTING LAWS AND ORDINANCES; AND FOR OTHER PURPOSES. Ordinance and Charter Amendment by Finance Committee January 17, 1984 BE AND IT IS HEREBY ORDAINED BY THE COUNCIL OF THE CITY OF ATLANTA, GEORGIA, as follows: Section 1: That Chapter 4 of the City of Atlanta Charter entitled Boards and Commissions relating to the establishment of commissions, councils or boards be and is hereby amended as set forth hereinbelow: Section 2: That Chapter 4, Section 3-401, subsection (c) of said Charter be and is hereby amended by deleting subsection (c) in its entirety and substituting in lieu thereof the following: ALL REGULAR, FULL-TIME EMPLOYEES OF COMMISSIONS, COUNCILS OR BOARDS WHICH HAVE BEEN PREVIOUSLY CREATED, OR HEREAFTER CREATED BY THE COUNCIL SHALL BE CONSIDERED TO BE EMPLOYEES OF THE CITY. SUCH EMPLOYEES SHALL BE ENTITLED TO ALL OF THE BENEFITS AND PRIVILEGES AS ARE OTHER EMPLOYEES OF THE CITY, AND SHALL BE SUBJECT TO ALL LAWS, ORDINANCES AND RESOLUTIONS GOVERNING EMPLOYEES OF THE CITY EXCEPT AS OTHERWISE SPECIFICALLY PRESCRIBED IN THE CITY OF ATLANTA CODE OF ORDINANCES. SUCH EMPLOYEES SHALL BE WITHIN THE UNCLASSIFIED SERVICE OF THE CIVIL SERVICE UNLESS THE COUNCIL SHALL PROVIDE BY ORDINANCE FOR OTHER TERMS AND CONDITIONS OF EMPLOYMENT AND PERSONNEL MATTERS RELATING TO SUCH EMPLOYEES. NO MEMBER OF A BOARD OR COMMISSION SHALL BE DEEMED AN EMPLOYEE OF THE CITY UNDER THE PROVISIONS OF THIS SUBSECTION. Section 3: That a copy of this proposed amendment to the Charter of the City of Atlanta, Georgia (Ga. L. 1973, p. 2188,
Page 5234
approved March 16, 1973), as amended, shall be filed in the Office of the Clerk of Council and in the Offices of the Clerks of the Superior Courts of Fulton County and DeKalb County and that Notice of Proposed Amendment to the Charter of the City of Atlanta, attached hereto, marked Exhibit A and made a part of his ordinance, be published once a week for three weeks in a newspaper of general circulation in the City of Atlanta and in the official organ of Fulton County, and that a copy of said advertisement be attached to the ordinance prior to its final adoption by the Council of the City of Atlanta. Section 4: That all laws, ordinances and parts thereof in conflict herewith be and are hereby repealed. Adopted by City Council Feb. 20, 1984 Approved by the Mayor Feb. 27, 1984 A true copy /s/ Jerry C. Bearden Deputy Clerk CMC EXHIBIT A NOTICE OF PROPOSED ORDINANCE TO AMEND THE CITY OF ATLANTA CHARTER GOVERNING THE CITY'S BOARDS, COMMISSIONS AND COUNCILS Notice is hereby given that an Ordinance has been introduced which amends the City Charter governing the Boards, Commissions and Councils of the City of Atlanta in accordance with Section 3-401 of the Charter of the City of Atlanta (Ga. Laws 1973, p. 2188, approved March 16, 1973), so as to provide that the regular, full-time employees of said Commissions, Councils or Boards shall be subject to all laws, ordinances and resolutions governing employees of the City except as otherwise specifically prescribed in the City of Atlanta Code of Ordinances; to repeal conflicting laws and ordinances; and for other purposes. A copy of the proposed ordinance is on file in the Office of the Clerk of Council of the City of Atlanta and in the office of the
Page 5235
Clerk of the Superior Court of Fulton County and DeKalb County, Georgia, for purposes of examination and inspection by the public. This the..... day of ....., 1984 ..... Larry Dingle, Clerk of Council PUBLISHER'S AFFIDAVIT State of Georgia,County of Fulton. Before me, the undersigned, a Notary Public, this day personally came Frances K. Beck, who, being first duly sworn, according to law, says that she 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 2nd, 9th, 16th days of February, 1984, and on the..... days of....., 19.. As provided by law. /s/ Frances K. Beck Subscribed and sworn to before me this 28th day of February, 1984. /s/ Dorothy G. Higgins Notary Public, Georgia, State at Large My Commission Expires Nov. 21, 1986 NOTICE OF PROPOSED ORDINANCE TO AMEND THE CITY OF ATLANTA CHARTER GOVERNING THE CITY'S BOARDS, COMMISSIONS AND COUNCILS Notice is hereby given that an Ordinance has been introduced which amends the City Charter governing the Boards, Commissions and Councils of the City of Atlanta in accordance with Section 3-401 of the Charter of the City of Atlanta (Ga. Laws 1973, p. 2188, approved March 16, 1973), so as to provide that the regular, fulltime employees of said Commissions, Councils or Boards shall be subject to all laws, ordinances and resolutions
Page 5236
governing employees of the City except as otherwise specifically prescribed in the City of Atlanta Code of Ordinances; to repeal conflicting laws and ordinances; and for other purposes. A copy of the proposed ordinance is on file in the Office of the Clerk of Council of the City of Atlanta and in the Office of the Clerk of the Superior Court of Fulton County and DeKalb County, Georgia for purposes of examination and inspection by the public. This the 18th day of January, 1984. /s/ Larry Dingle, Clerk of Council Feb 2 9 16 1984 req.-2 AFFIDAVIT OF PUBLICATION State of Georgia County of Fulton Personally appeared before me, the undersigned Notary Public, who after being duly sworn, states under oath that he/she is the representative of Atlanta Newspapers, Proprietors of The Atlanta Journal (Daily Evening), The Atlanta Constitution (Daily Morning), The Atlanta Journal and The Atlanta Constitution (Saturday), 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 Journal and Constitution February 2nd, 9th, 16th, 1984. /s/ Garnette Sermons Sworn to and subscribed before me, This 20th day of February, 1984. /s/ Shirley Holton Boggs Notary Public, Georgia, State at Large My Commission Expires Jan. 27, 1985
Page 5237
EXHIBIT A NOTICE OF PROPOSED ORDINANCE TO AMMEND THE CITY OF ATLANTA CHARTER GOVERNING THE CITY'S BOARDS, COMMISSIONS AND COUNCILS Notice is hereby given that an Ordinance has been introduced which amends the City Charter governing the Boards, Commissions and Councils of the City of Atlanta in accordance with Section 3-401 of the Charter of the City of Atlanta (Ga. Laws 1973, p. 2188, approved March 16, 1973), so as to provide that the regular, full-time employees of said Commissions, Councils or Boards shall be subject to all laws, ordinances and resolutions governing employees of the City except as otherwise specifically prescribed in the City of Atlanta Code of Ordinances; to repeal conflicting laws and ordinances; and for other purposes. A copy of the proposed ordinance is on file in the Office of the Clerk of Council of the City of Atlanta and in the office of the Clerk of the Superior Court of Fulton County and DeKalb County, Georgia, for purposes of examination and inspection by the public. This the 18th day of January, 1984. /s/ Larry Dingle, Clerk of Council PUBLISHER'S CERTIFICATE State of Georgia County of DeKalb Personally appeared before the undersigned, a notary public within and for said county and State, Gerald Wm. Crane, Copublisher of Decatur-DeKalb News/Era, a newspaper publisher at Decatur, county of DeKalb, State of Georgia who, being duly sworn, states on oath that the report of Notice of Proposed Ordinance to Amend The City of Atlanta-Charter Governing the City's Boards, a true copy of which is hereto annexed, was published in said newspaper in its issue of the 2,9,16th day of February, 1984. /s/ Gerald W. Crane, Co-Publisher (by) Samme Johnson, Agent
Page 5238
Acknowledgment of the publisher must be made before a notary public or other official authorized to administer oaths. Sworn to and subscribed before me this 28th day of February, 1984. /s/ Linda L. Orr Notary Public My commission expires June 21, 1985 (SEAL) NOTICE OF PROPOSED ORDINANCE TO AMEND THE CITY OF ATLANTA CHARTER GOVERNING THE CITY'S BOARDS, COMMISSIONS AND COUNCILS Notice is hereby given that an Ordinance has been introduced which amends the City Charter governing the Boards, Commissions and Councils of the City of Atlanta in accordance with Section 3-401 of the Charter of the City of Atlanta (Ga. Laws 1973, p. 2188, approved March 16, 1973), so as to provide that the regular, full-time employees of said Commissions, Councils or Boards shall be subject to all laws, ordinances and resolutions governing employees of the City except as otherwise specifically prescribed in the City of Atlanta Code of Ordinances; to repeal conflicting laws and ordinances; and for other purposes. A copy of the proposed ordinance is on file in the Office of the Clerk of Council of the City of Atlanta and in the office of the Clerk of the Superior Court of Fulton County and DeKalb County, Georgia, for purposes of examination and inspection by the public. This the 18th day of January, 1984. /s/ Larry Dingle, Clerk of Council 27-4985, 2/2-2/16 Filed in the Office of the Secretary of State March 6, 1984.
Page 5239
CITY OF ALBANYPAVING OF ALLEYS; COSTS. ENTITLED 84-113 AN ORDINANCE AN ORDINANCE ADOPTED UNDER THE PROVISIONS OF THE MUNICIPAL HOME RULE ACT of 1965, AS AMENDED, AMENDING THE CHARTER OF THE CITY OF ALBANY SO AS TO PROVIDE FOR THE PAVING OF ALLEYS AND THE ASSESSMENT OF TWO-THIRDS OF THE COST THEREOF AGAINST EACH OF THE ADJOINING PROPERTY OWNERS UPON THE SIGNED PETITION OF THE OWNERS OF FIFTY PERCENT (50%) OF THE FRONT FOOTAGE OF THE PROPERTY ADJACENT TO SAID ALLEY; TO PROVIDE FOR THE PAYMENT BY THE CITY OF ALBANY OF ONE-THIRD OF THE ENTIRE COST THEREOF; REPEALING PRIOR ORDINANCES AND CHARTER PROVISIONS IN CONFLICT; 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 same: Section 1. Section 33 of the Charter of the City of Albany, entitled Street Improvements, etc., is amended by striking from said section the third paragraph of subsection (A), which paragraph reads as follows: In addition to the foregoing authority, the City of Albany, upon the signed petition of the owners of fifty (50) percent of the front footage of the property adjacent to any alley within said city, shall have the power to drain, grade and pave said alley, the total costs thereof to be paid by the adjacent land owners, fifty (50) percent thereof by the owners of the land on each side of said alley, without any part of the cost thereof to be borne by the city; provided, however, that all of the procedures prescribed above relating to notice to property owner and procedures for determining and assessing the cost of improvement projects are applicable and shall be observed. and by substituting in lieu thereof the following:
Page 5240
In addition to the foregoing authority, the City of Albany, upon the signed petition of the owners of fifty percent (50%) of the front footage of the property adjacent to any alley within said city, shall have the power to drain, grade and pave said alley, and to provide for the assessment of two-thirds of the cost of the same against the owners of the property abutting on each side of said alley, according to the frontage owned by them thereon; provided, however, that all of the procedures prescribed above relating to notice to the property owner and procedures for determining and assessing the cost of improvement projects, including authority to proceed on unanimous vote of the Commissioners without the consent of the property owner, are applicable and shall be observed. 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 compliance with all of the provisions of the Municipal Home Rule Act of 1965, as amended. Section 3. All ordinances or parts of ordinances and all charter provisions or parts of charter provisions in conflict herewith are repealed. /s/ James H. Gray, Sr. Mayor Attest: /s/ Joann Pope City Clerk Adopted: February 14, 1984 Adopted: February 28, 1984 I do hereby certify that this is a true and correct copy. /s/ Joann Pope City Clerk
Page 5241
AFFIDAVIT OF PUBLISHER State of Georgia County of Dougherty Personally appeared before the undersigned, an officer authorized to administer oaths in said State and County, Geoffrey L. Gray, who, having been sworn states that he is Advertising Director 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, was published in the Albany Herald once a week for three weeks on the following dates: February 13, 20, 27, 1984. /s/ Geoffrey L. Gray Sworn to and subscribed before me this 1st day of March, 1984. /s/ Pauline Buckner Notary Public My Commission Expires May 24, 1985. NOTICE 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 the Charter of the City of Albany so as to provide for the paving of alleys and the assessment of two-thirds of the cost thereof against each of the adjoining property owners upon the signed petition of the owners of fifty percent (50%) of the front footage of the property adjacent to said alley and to provide for the payment by the City of Albany of one-third of the entire cost thereof. 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
Page 5242
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 the purpose of examination or inspection by the public. City of Albany, Georgia By: /s/ James V. Davis City Attorney February 13, 20, 27, 1984 9949 Filed in the Office of the Secretary of State March 9, 1984. CITY OF ALBANYMAYOR PRO TEM. ENTITLED 84-114 AN ORDINANCE AN ORDINANCE ADOPTED UNDER THE PROVISIONS OF THE MUNICIPAL HOME RULE ACT OF 1965, AS AMENDED, AMENDING THE CHARTER OF THE CITY OF ALBANY SO AS TO PROVIDE THAT THE OFFICE OF MAYOR PRO TEM SHALL BE FILLED BY ROTATION IN THE MANNER HEREIN PROVIDED; REPEALING PRIOR ORDINANCES OR PARTS OF ORDINANCES AND CHARTER PROVISIONS OR PARTS OF CHARTER PROVISIONS IN CONFLICT; 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 same: Section 1. Section 3 of the Charter of the City of Albany, entitled Mayor, Mayor Pro Tem, and Board of Commissioners Generally, is amended by striking therefrom the words, commencing
Page 5243
in the fourth line of said section, ... a Mayor Pro Tem, who shall be also a member of the Board of Commissioners, and shall be elected from the city at large by all of the voters of said city;..., and by adding at the end of the first paragraph of said section, and immediately prior to the paragraph designated as (a), the following additional sentence: There is also created the office of Mayor Pro Tem, to be filled by rotation among the Commissioners in the following order: by the Commissioner from the First Ward for the commission year 1985 and every seventh year thereafter; by the Commissioner from the Second Ward for the commission year 1986 and every seventh year thereafter; by the Commissioner from the Third Ward for the commission year 1987 and ever seventh year thereafter; by the Commissioner from the Fourth ward for the commission year 1988 and every seventh year thereafter; by the Commissioner from the Fifth Ward for the commission year 1989 and every seventh year thereafter; by the Commissioner from the Sixth Ward for the commission year 1990 and every seventh year thereafter. The term commission year as used herein means the period commencing on the second Monday in January of the year, and terminating on the second Monday of January of the following year. 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 compliance with all of the provisions of the Municipal Home Rule Act of 1965, as amended. Section 3. All ordinances or parts of ordinances and all charter provisions or parts of charter provisions in conflict herewith are repealed. /s/ James H. Gray, Sr. Mayor Attest: /s/ Joann Pope City Clerk Adopted: February 14, 1984 Adopted: February 28, 1984
Page 5244
I do hereby certify that this is a true and correct copy. /s/ Joann Pope City Clerk AFFIDAVIT OF PUBLISHER State of Georgia County of Dougherty Personally appeared before the undersigned, an officer authorized to administer oaths in said state and county, Geoffrey L. Gray, who, having been sworn states that he is Advertising Director 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, was published in the Albany Herald once a week for three weeks on the following dates: February 13, 20 27, 1984. /s/ Geoffrey L. Gray Sworn to and subscribed before me this 1st day of March, 1984. /s/ Pauline Buckner Notary Public My Commission Expires May 24, 1985. NOTICE 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 the Charter of the City of Albany so as to provide for filling the office of Mayor Pro Tem by rotation among the members of the Board of Commissioners. 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
Page 5245
file in the office of the Clerk of Superior Court of Dougherty County, Georgia, and such ordinance is available at either of said places for the purpose of examination or inspection by the public. City of Albany, Georgia By: /s/ James V. Davis City Attorney February 13, 20, 27, 1984 9954 Filed in the Office of the Secretary of State March 9, 1984. CITY OF HAZLEHURSTRECORDER'S COURT; PENALTIES. AN ORDINANCE TO AMEND THE CHARTER OF THE CITY OF HAZLEHURST This is to certify that at the February 14, 1984, regularly scheduled meeting of the Mayor and Council of the City of Hazlehurst, A Municipal Corporation of the State of Georgia, that An Ordinance to Amend the Charter of the City of Hazlehurst, a true and correct copy of which is attached hereto as Exhibit A and by this reference incorporated herein and made a part hereof for all necessary purposes, was initially adopted and that at the regularly scheduled March 13, 1984, meeting of the Mayor and Council of the City of Hazlehurst said Ordinance was adopted and finally enacted and that said ordinance has been filed in the Office of the Clerk of the City of Hazlehurst, all in accordance with Title 36, Chapter 35, Section 36-35-3, of the Official Code of Georgia Annotated, which chapter is known and cited as The Municipal Home Rule Act of 1965. /s/ David L. Griffin Clerk, City of Hazlehurst (Seal)
Page 5246
EXHIBIT A AN ORDINANCE TO AMEND THE CHARTER OF THE CITY OF HAZLEHURST WHEREAS, under the provisions of Section 21, Subsection (a) of the Charter of the City of Hazlehurst (Georgia Laws 1953, November-December Session, Page 2925 at Page 2954) the authority to punish for any violation of a city ordinance or law is limited to a fine not exceeding $200.00, imprisonment not to exceed 90 days, to work in the chaingang on the public streets, or on such public works as the authorities may employ the chaingang, not to exceed 60 days, any one or more of these punishments as the Judge of the Municipal Court of the City of Hazlehurst may deem appropriate; and WHEREAS, it is the desire of the governing authority to change such charter provision by updating same to reflect the fines and punishments normally charged by other municipalities of the State of Georgia, and to broaden the power of the Judge of the Municipal Court of the City of Hazlehurst to punish for violations of the laws and ordinances of said City by fines and punishments more befitting the current day and time. WHEREAS, under the authority of Title 36, Chapter 35, Section 36-35-3 of the Official Code of Georgia Annotated, entitled The Municipal Home Rule Act of 1965, the governing authority of municipalities of the State of Georgia are granted power to amend by ordinance their charters if done in compliance with such act. NOW THEREFORE, BE IT ORDAINED BY THE MAYOR AND COMMISSIONERS OF THE CITY OF HAZLEHURST, AND IT IS HEREBY ORDAINED BY AUTHORITY THEREOF: 1. Section 21, Subsection (a) of the Charter of the City of Hazlehurst as set forth at page 2954 of GEORGIA LAWS 1953NOVEMBER-DECEMBER SESSION is hereby amended by striking
Page 5247
therefrom the words ....by fine not exceeding $200.00, imprisonment not to exceed 90 days.... in the third and forth lines thereof and inserting in lieu thereof the words ... by fine not exceeding $1,000.00, imprisonment not to exceed 180 days... so that, as amended, said Subsection (a) will read as follows: (a) The recorder or any authorized presiding officer of the recorder's court, may punish for any violation of a city ordinance or law by fine not exceeding $1,000.00, imprisonment not to exceed 180 days, to work in the chaingang on the public streets, or on such public works as the authorities may employ the chaingang, not to exceed 60 days, any one or more of these punishments in the discretion of the recorder or presiding officer of said court. 2. This ordinance shall become effective upon compliance with the requirements of Title 36, Chapter 35, Section 36-35-3 and Section 36-35-5 upon adoption and filing with the Secretary of State of the State of Georgia and the Clerk of Superior Court of Jeff Davis County, Georgia. 3. Be it further ordained that all ordinances or parts of ordinances in conflict herewith be and the same are hereby repealed. Filed the 14 day of February 1984. /s/ David L. Griffin City Clerk (Seal) ADOPTED initially on this the 14th day of February, 1984. City of Hazlehurst By: /s/ Lawrence G. Contos Mayor Attest: /s/ David L. Griffin City Clerk
Page 5248
ADOPTED and FINALLY ENACTED on this the 13th day of March, 1984. City of Hazlehurst By: /s/ Lawrence G. Contos Mayor Attest: /s/ David L. Griffin City Clerk AN ORDINANCE TO AMEND THE CHARTER OF THE CITY OF HAZLEHURST This is to certify that a copy of the document entitled An Ordinance to Amend the Charter of the City of Hazlehurst, a true and correct copy of which is attached hereto as Exhibit A and by this reference incorporated herein and made a part hereof for all necessary purposes, and in addition, a copy of the required Notice of Publication of said proposed ordinance and an affidavit of the publisher of the Jeff Davis County Ledger, being the newspaper in which said notice was published, to the effect that said notice has been published as provided in Section 36-35-3 of the Municipal Home Rule Act of 1965, have been filed in the Office of the Clerk of Superior Court of Jeff Davis County, Georgia, all in accordance with Section 36-35-3 and Section 36-35-5 of the Municipal Home Rule Act of 1965. /s/ Eula Mae Edwards Clerk, Superior Court Jeff Davis County, Georgia EXHIBIT A AN ORDINANCE TO AMEND THE CHARTER OF THE CITY OF HAZLEHURST WHEREAS, under the provisions of Section 21, Subsection (a) of the Charter of the City of Hazlehurst (Georgia Laws 1953, November-December Session, Page 2925 at Page 2954) the authority to punish for any violation of a city ordinance or law
Page 5249
is limited to a fine not exceeding $200.00, imprisonment not to exceed 90 days, to work in the chaingang on the public streets, or on such public works as the authorities may employ the chaingang, not to exceed 60 days, any one or more of these punishments as the Judge of the Municipal Court of the City of Hazlehurst may deem appropriate; and WHEREAS, it is the desire of the governing authority to change such charter provision by updating same to reflect the fines and punishments normally charged by other municipalities of the State of Georgia, and to broaden the power of the Judge of the Municipal Court of the City of Hazlehurst to punish for violations of the laws and ordinances of said City by fines and punishments more befitting the current day and time. WHEREAS, under the authority of Title 36, Chapter 35, Section 36-35-3 of the Official Code of Georgia Annotated, entitled The Municipal Home Rule Act of 1965, the governing authority of municipalities of the State of Georgia are granted power to amend by ordinance their charters if done in compliance with such act. NOW THEREFORE, BE IT ORDAINED BY THE MAYOR AND COMMISSIONERS OF THE CITY OF HAZLEHURST, AND IT IS HEREBY ORDAINED BY AUTHORITY THEREOF: 1. Section 21, Subsection (a) of the Charter of the City of Hazlehurst as set forth at page 2954 of GEORGIA LAWS 1953NOVEMBER-DECEMBER SESSION is hereby amended by striking therefrom the words ....by fine not exceeding $200.00, imprisonment not to exceed 90 days.... in the third and forth lines thereof and inserting in lieu thereof the words ... by fine not exceeding $1000.00, imprisonment not to exceed 180 days... so that, as amended, said Subsection (a) will read as follows: (a) The recorder or any authorized presiding officer of the recorder's court, may punish for any violation of a city ordinance or law by fine not exceeding $1,000.00, imprisonment not to
Page 5250
exceed 180 days, to work in the chaingang on the public streets, or on such public works as the authorities may employ the chaingang, not to exceed 60 days, any one or more of these punishments in the discretion of the recorder or presiding officer of said court. 2. This ordinance shall become effective upon compliance with the requirements of Title 36, Chapter 35, Section 36-35-3 and Section 36-35-5 upon adoption and filing with the Secretary of State of the State of Georgia and the Clerk of Superior Court of Jeff Davis County, Georgia. 3. Be it further ordained that all ordinances or parts of ordinances in conflict herewith be and the same are hereby repealed. Filed the 14 day of February 1984. /s/ David L. Griffin City Clerk (Seal) ADOPTED INITIALLY on this the 14th day of February, 1984. City of Hazlehurst By: /s/ Lawrence G. Contos Mayor Attest: /s/ David L. Griffin City Clerk ADOPTED and FINALLY ENACTED on this the 13th day of March, 1984. City of Hazlehurst By: /s/ Lawrence G. Contos Mayor Attest: /s/ David L. Griffin City Clerk
Page 5251
Georgia, Jeff Davis County This is to certify that the within document is a true and correct copy of the original ordinance on file in the office of the Clerk of the City of Hazlehurst. SO CERTIFIED: /s/ David L. Griffin, Clerk The City of Hazlehurst NOTICE OF INTENT TO AMEND THE CITY CHARTER OF THE CITY OF HAZLEHURST IN ACCORDANCE WITH THE GEORGIA MUNICIPAL HOME RULE ACT OF 1965 In accordance with the Georgia Municipal Home Rule Act of 1965, notice is hereby given that the Mayor and Council of the City of Hazlehurst propose to amend the charter of the city of Hazlehurst by increasing the maximum fine and imprisonment which the City Recorder shall have the power to impose for violations of ordinances of the City of Hazlehurst from the present amount of $200.00 to $1,000.00 and from the present time of 90 days to 180 days. This notice shall run once a week for three weeks in the Jeff Davis County Ledger, to-wit: February 22, 1984; February 29, 1984; and March 7, 1984. A copy of the proposed amendment is on file in the Office of the Hazlehurst City Clerk and the Office of the Clerk of Superior Court of Jeff Davis County, Georgia. This notice is given in accordance with the ordinance adopted at the February 14, 1984, regular meeting of the Mayor and Council of the City of Hazlehurst, and the same will be considered again at the March 13, 1984, meeting of the Mayor and Council of the City of Hazlehurst. /s/ E. M. Wilkes III Wilkes, Johnson Smith Attorney for the City of Hazlehurst P. O. Drawer 900 Hazlehurst, Georgia 31539
Page 5252
Please run for 3 weeks beginning Feb. 22, 1984 Georgia, Jeff Davis County PERSONALLY APPEARED before me this date, THOMAS H. PURSER, Publisher of the Jeff Davis County Ledger, Hazlehurst, Jeff Davis County, Georgia, who certifies that the legal notice entitled Notice of Intent to Amend the City Charter of the City of Hazlehurst in Accordance with the Georgia Municipal Home Rule Act of 1965 was published in the Jeff Davis County Ledger on the following dates: February 22, 1984; February 29, 1984; March 7, 1984. This the 13th day of March, 1984. /s/ Thomas H. Purser L.S. Editor Publisher The Jeff Davis County Ledger Hazlehurst, Georgia Sworn to and subscribed before me, this the 13th day of March, 1984. /s/ E. M. Wilkes III Notary Public, State of Ga. at large My Commission Expires Apr 12th 1985 Georgia, Jeff Davis County This is to certify that the within and foregoing document is a true and correct copy of the original of this document which is of record and on file in the office of the Clerk of the City of Hazlehurst. SO CERTIFIED: /s/ David L. Griffin, Clerk The City of Hazlehurst Filed in the Office of the Secretary of State March 20, 1984.
Page 5253
CITY OF UNION CITYMUNICIPAL COURT; PENALTIES. No. 84- Ordinance AN ORDINANCE TO AMEND THE CHARTER OF THE CITY OF UNION CITY; GEORGIA LAWS 1982, PAGES 4676, 4711, SECTION 6-103; TO PROVIDE FOR THE DEFINITION OF FINES AND FORFEITURES WITHIN THE MUNICIPAL COURT OF THE CITY OF UNION CITY; TO PROMOTE THE PUBLIC HEALTH, SAFETY AND WELFARE; AND FOR OTHER PURPOSES. State of Georgia City of Union City BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF UNION CITY and it is hereby enacted pursuant to the authority of the same that Georgia Laws 1982, pages 4676, 4711, Section 6-103, be amended as follows: by striking from Georgia Laws 1982, pages 4676, 4711, Section 6-103, the words five hundred dollars and in lieu thereof substituting the words one thousand dollars, and by striking the words ninety days and substituting the words one hundred eighty days, so that Georgia Laws, pages 4676, 4711, Section 6-103, shall read as follows: Sec. 6-103. Penalty for violation of laws, ordinances. The judge of the Municipal Court may punish for any violation of a City ordinance or law by fine not exceeding one thousand ($1,000.00) dollars and the cost of the Court; imprisonment not to exceed one hundred eighty (180) days; work on the public streets or on such public works as the Court may decide, for a period not to exceed thirty (30) days; or by any combination of these punishments in the discretion of the Court. ENACTED this 20th day of March, 1984. Mayor and Council of the City of Union City /s/ Fred T. Etris Mayor
Page 5254
Attest: /s/ Sonya Carter City Clerk PUBLISHER'S AFFIDAVIT State of Georgia,County of Fulton. Before me, the undersigned, a Notary Public, this day personally came Walter G. Nale, who, being first duly sworn, according to law, says that he is the Vice 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 26 days of January, 1984, and on the 29 days of February, 1984 As provided by law. /s/ Walter G. Nale Subscribed and sworn to before me this 28th day of March, 1984 /s/ Dorothy G. Higgins Notary Public, Georgia, State at Large My Commission Expires Nov. 21, 1986 NOTICE TO THE PUBLIC PLEASE TAKE NOTICE that an ordinance has been introduced before the Mayor and Council of the City of Union City to amend the City Charter of the City of Union City, Georgia Laws 1982, Pages 4676, 4711, Section 6-103, to provide for the definition of fines and forfeitures within the Muncipal Court of the City of Union City. A copy of this ordinance is on file with the City Clerk of the City of Union City and the Clerk of the Superior Court of Fulton County for public view. This 23rd day of January, 1984.
Page 5255
/s/ Sonya Carter, City Clerk City of Union City Jan 26 Feb 2 9 1984 req.-2 State of Georgia City of Union City CERTIFICATE OF CLERK I, SONYA CARTER, City Clerk of the city of Union City do hereby certify that the Home Rule Amendment concerning the Municipal court of the city of Union City was read, considered and passed by the Mayor and Council of the city of Union city at two (2) consecutive meetings. Said consecutive meetings were held on March 6, 1984 and March 20, 1984. This 16 day of April, 1984. /s/ Sonya S. Carter, City Clerk City of Union City Filed in the Office of the Secretary of State April 3, 1984. CITY OF EAST POINTMAYOR AND COUNCIL; SALARIES. ORDINANCE AN ORDINANCE ADOPTED PURSUANT TO THE MUNICIPAL HOME RULE ACT OF 1965 (Ga. L. 1965, p. 298, et. seq. (Section 36, Chapter 35, O.C.G.A.)) TO AMEND AN ACT ESTABLISHING A CHARTER FOR THE CITY OF EAST POINT, GEORGIA, APPROVED AUGUST 19, 1912 (Ga.L. 1912, p. 862, et. seq.), AND THE SEVERAL ACTS AMENDATORY THEREOF INCLUDING THAT ACT APPROVED MARCH 9, 1972 (Ga. L. 1972, p. 2151, et. seq.), AND THAT ACT APPROVED APRIL 9, 1973 (Ga. L. 1973, p. 2577, et. seq.), AND THAT HOME RULE ORDINANCE ADOPTED MAY 17, 1976 (enrolled in Ga. L. 1977, p. 4620, at 4621), AND PARTICULARLY
Page 5256
AS FURTHER AMENDED BY THE HOME RULE ACT ADOPTED JANUARY 4, 1982, TO SET THE SALARIES AND OTHER COMPENSATION PAYABLE TO THE MAYOR AND COUNCIL; TO PROVIDE FOR COMPLIANCE WITH THE MUNICIPAL HOME RULE ACT OF 1965; TO PROVIDE FOR ENROLLMENT; TO PROVIDE FOR SEVERABILITY; TO REPEAL CONFLICTING LAWS AND ORDINANCES; AND, FOR OTHER PURPOSES. BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF EAST POINT, AND IT IS HEREBY ORDAINED BY AUTHORITY OF SAME THAT: Section 1. An Act establishing a new Charter for the City of East Point approved August 19, 1912 (Ga. L. 1965, p. 298, et seq. (Section 36, Chapter 35, O.C.G.A.)) to amend an Act establishing a Charter for the City of East Point, Georgia, approved August 19, 1912 (Ga. L. 1912, p. 862, et seq.) and the several acts amendatory thereof including that act approved March 9, 1972 (Ga. L. 1972, p. 2151, et seq.) and that act approved April 9, 1973 (Ga. L. 1973, p. 2577, et seq.) and that Home Rule Act adopted May 17, 1976 (enrolled in Ga. L. 1977, p. 4620, at 4621), and particularly that Home Rule Act adopted January 4, 1982, is hereby further amended by striking Section 19 of the Charter of the City of East Point (designated as Section 2-111, according to the present condification of the Charter and Ordinances of the City of East Point) and inserting in lieu thereof a new Section 19, which shall read as follows: Section 19. Salaries of Mayor and Council. Exclusive of the premiums paid by the City on group insurance, the Mayor shall receive an annual salary up through and including December 31, 1984, of Four Thousand Dollars ($4,000.00), and thereafter commencing on January 1, 1985, exclusive of the premium paid by the City on group insurance, the Mayor shall receive an annual salary of Five Thousand Two Hundred Dollars ($5,200.00), and the Mayor's salary shall not be reduced during his term of office. Upon the effective date of this ordinance, each Councilman shall receive an annual salary of Three Thousand Six Hundred Dollars ($3,600.00), exclusive of premiums paid by the City for group insurance. Said salaries of the Mayor and Council shall be paid in equal bi-weekly installments. In addition to the annual salary set forth above, the Mayor shall receive an annual expense allowance, up through and including December
Page 5257
31, 1984, of Two Thousand Five Hundred Dollars ($2,500.00), payable bi-weekly; and thereafter, commencing on January 1, 1985, the Mayor shall receive an annual expense allowance of One Thousand Three Hundred Dollars ($1,300.00), payable bi-weekly, and commencing upon the effective date of this ordinance, each Councilman shall be paid an annual expense allowance of One Thousand Eight Hundred Dollars ($1,800.00), payable bi-weekly. Section 2. The City Clerk of East Point, Georgia, is hereby directed to publish a notice containing a synopsis of this proposed ordinance in the official organ of Fulton County, Georgia, and in the official newspaper of the City of East Point once a week for three weeks within a period of sixty days immediately preceding the final adoption of this ordinance. Said City Clerk shall further file a copy of this proposed ordinance in the office of said clerk and in the office of the clerk of the Superior Court of Fulton County, Georgia, for the purpose of examination and inspection by the public. Said City Clerk is further directed to furnish anyone upon written request a copy of this proposed ordinance. Upon adoption of this ordinance by the City Council, the City Clerk is instructed within thirty days thereafter to furnish certified copies of this ordinance to the Secretary of State of the State of Georgia for enrollment in Georgia Laws thereafter. Section 3. Severability. In the event any section, subsection, sentence, clause or phrase of this ordinance shall be declared invalid or unconstitutional, such adjudication shall in no manner effect the previously existing provisions of the other sections, subsections, sentences, clauses or phrases of this ordinance, which shall remain in full force and effect, as if the section, subsection, sentence, clauses or phrases so declared or adjudicated invalid or unconstitutional were not originally a part thereof. The City Council hereby declares that it would have passed the remaining parts of this ordinance or retained the previously existing provisions if it had known that such part or parts hereof would be declared or adjudicated invalid or unconstitutional. Section 4. All Charter provisions, ordinances and parts of ordinances in conflict herewith are hereby expressly repealed. Section 5. This Ordinance shall become effective upon the date of the taking of office of those elected at the next regular
Page 5258
municipal election held immediately following the date of adoption of this ordinance. First Reading 3/19/84 Second Reading 4/2/84 GNS 2/84 This Ordinance having been properly considered and adopted by the City Council of the City of East Point, Georgia, same is hereby approved. This 2 day of April, 1984. /s/ Walter A. Ponder, Mayor Attest: /s/ Evelyne Reeves, City Clerk TO WHOM IT MAY CONCERN: I, Evelyne K. Reeves, City Clerk of the City of East Point, Georgia do hereby certify that I am the keeper of the seal, minutes and records of said city; that the attached is a true, correct and exact copy of the original thereof, adopted on the 2nd day of April, 1984, as the same appears on record in the office of the City Clerk of the City of East Point, Georgia. IN WITNESS WHEREOF I ahve hereunto affixed my official signature and the corporate seal of said city this 4th day of April, 1984. /s/ Evelyne K. Reeves, City Clerk PUBLISHER'S CERTIFICATE State of Georgia County of Fulton Personally appeared before the undersigned, a notary public within and for said county and State, Fulton Georgia, publisher of the Southside/Fayette Sun a newspaper published at East Point, Georgia, county of Fulton, State of Georgia, who, being duly sworn, states on oath that the report of Public Notice, a
Page 5259
true copy of which is hereto annexed, was published in said newspaper in its issue of the 15, 22 day of March, 1984 /s/ Gerald W. Crane, Publisher (by) /s/ Peggy B. Knight, Agent Acknowledgment of the publisher must be made before a notary public or other official authorized to administer oaths. Sworn to and subscribed before me this 4th day of April, 1984 /s/ David H. Hamrick Notary Public My commission expires Sept., 1986. (SEAL) PUBLIC NOTICE Pursuant to the Municipal Home Rule Act of 1965, as amended, notice is hereby given that the Mayor and Council of the City of East Point propose to consider for adoption an ordinance to amend an Act establishing a new charter for the City of East Point, Georgia, approved August 19, 1912 (Ga. L. 1912, p. 762, et seq.) and the several Acts amendatory thereof, including that Act approved March 9, 1972 (Ga. L. 1972, p. 2151, et seq), and that Act approved April 9, 1973 (Ga. L. 1973, p. 2577 et seq)., and that Home Rule Act adopted May 17, 1976 (enrolled in Ga. L. 1977, p. 4620, at 4621), and that Home Rule Act adopted January 4, 1982, to set the salaries and other compensation payable to the Mayor and Council, to provide for compliance with the Municipal Home Rule act of 1965; to provide for enrollment; to provide for severability; to provide for an effective date; to repeal conflicting laws and ordinances; and, for other purposes. A copy of the proposed ordinance is on file in the office of the City Clerk of the City of East Point, East Point City Hall, 2777 East Point Street, East Point, Fulton County, Georgia; and, in the office of the Clerk of the Superior Court of Fulton County, Georgia, Fulton County Courthouse, 136 Pryor Street,
Page 5260
S.W. Atlanta, Fulton County, Georgia for examination and inspection by the public. The City Clerk of said City and the Clerk of the Superior Court of Fulton County will furnish anyone, upon written request, with a copy of the proposed ordinance. The ordinance will be considered the first time in the regular meeting of the Mayor and Council of the City of East Point on Monday, March 19, 1984 and will be considered for final adoption at the regular meeting of the Mayor and Council of the City of East Point on Monday, April 2, 1984. /s/ Evelyne K. Reeves, City Clerk #4045, 3/29/84 PUBLISHER'S AFFIDAVIT State of Georgia County of Fulton Before me, the undersigned a Notary Public this day personally came Frances K. Beck, who, after being first duly sworn, according to law, says that she is the President of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published in Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 16 22 29 days of March, 1984, and on the _____ days of _____, 198_, as provided by law. /s/ Frances K. Beck Subscribed and sworn to before me this 30th day of March, 1984. /s/ Dorothy G. Higgins Notary Public, Georgia, State at Large My Commission Expires Nov. 21, 1986 PUBLIC NOTICE Pursuant to the `Municipal Home Rule Act of 1965, as amended, notice is hereby given that the Mayor and Council of the City of East Point propose to consider for adoption an
Page 5261
ordinance to amend an Act establishing a new charter for the City of East Point, Georgia, approved August 19, 1912, (Ga. L. 1912, p. 862, et seq.) and several Acts amendatory thereof, including that Act approved March 9, 1972 (Ga. L. 1972, p. 2151, et seq.), and that Act approved April 9, 1973, (Ga. L. 1973, p. 2577, et seq.), and that Home Rule Act adopted May 17, 1976 (enrolled in Ga. L. 1977, p. 4620, at 4621), and that Home Rule Act adopted January 4, 1982, to set the salaries and other compensation payable to the Mayor and Council; to provide for compliance with the Municipal Home Rule Act of 1965; to provide for enrollment; to provide for severability; to provide for an effective date; to repeal conflicting laws, and ordinances; and, for other purposes. A copy of the proposed Ordinance is on file in the office of the City Clerk of the City of East Point, East Point City Hall, 2777 East Point Street, East Point, Fulton County, Georgia; and, in the office of the Clerk of the Superior Court of Fulton County, Georgia, Fulton County Courthouse, 136 Pryor Street, S.W., Atlanta, Fulton County, Georgia, for examination and inspection by the public. The City Clerk of said City and the Clerk of the Superior Court of Fulton County will furnish anyone, upon written request, with a copy of the proposed Ordinance. The Ordinance will be considered the first time in the regular meeting of the Mayor and Council of the City of East Point on Monday, March 19, 1984, and will be considered for final adoption at the regular meeting of the Mayor and Council of the City of East Point, Monday, April 2, 1984. /s/ Evelyne K. Reeves City Clerk CITY CLERK'S AFFIDAVIT State of Georgia County of Fulton Personally appeared before the undersigned notary public, Evelyne K. Reeves, Clerk of the City of East Point, and after being duly sworn deposes and states under oath as follows: I am the City Clerk of the City of East Point, Georgia, and pursuant to my responsibilities as City Clerk and in compliance with the Municipal Home Rule Act of 1965, hereby certify that,
Page 5262
with respect to that Municipal Home Rule Ordinance adopted April 2, 1984, I have in a proper and timely fashion transmitted a copy of the said Ordinance and the publication notice for filing with the Clerk of the Superior Court of Fulton County, Georgia, for its inspection of the public, together with maintaining a copy of said Ordinance in the office of the Clerk of the City of East Point for inspection by the public together with providing for publication of the legal notice, a copy of which is attached hereto, and as is further evidenced by an affidavit of the publishers. Furthermore, in execution of this affidavit, I am transmitting herewith a certified copy of the Ordinance as adopted by the Mayor and Council of the City of East Point to the Secretary of State of the State of Georgia for enrollment in Georgia Laws as provided in the Municipal Home Rule Act of 1965 as amended. This 4 day of April, 1984. /s/ Evelyne K. Reeves Clerk, City of East Point (Deponent) Sworn to and subscribed before me this 4th day of April, 1984. /s/ Ovada N. Knight Notary Public, Georgia, State at Large My Commission Expires July 24, 1987 Filed in the Office of the Secretary of State April 11, 1984. CITY OF DILLARDRECORDER; PENALTIES. ORDINANCE AND CHARTER AMENDMENT BE IT ORDAINED by the Mayor and Council of the City of Dillard in Rabun County, Georgia that the Charter of such City of Dillard is hereby amended by striking in its entirety
Page 5263
the first sentence of Section 6.03 of such Charter and substituting in lieu thereof a new sentence to read as follows: 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 one thousand dollars ($1,000.00), to imprison offenders for a period of not more than one (1) year, or at labor on the roads and streets or other public works of said city for not more than one (1) year, 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. CERTIFICATE I, C. R. Pennington, Mayor of the City of Dillard, Georgia certify that the above and foregoing ordinance amending the Charter of the City of Dillard was duly passed on first reading at the regular meeting of the Mayor and Council of the City of Dillard, Georgia, held on the 5th day of March, 1984 and passed on second reading on the 2nd day of April, 1984. /s/ C. R. Pennington, Mayor NOTICE OF CHARTER AMENDMENT CITY OF DILLARD Notice is hereby given that the Mayor and Council of the City of Dillard, Georgia have passed at its first meeting a proposed amendment to the Charter of the City of Dillard, Georgia and which amendment changes the jurisdiction of the recorder of the City of Dillard by increasing the punishment which may be imposed by such recorder from a fine not to exceed $200.00 and imprisonment not to exceed sixty (60) days to a fine not to exceed $1,000.00 and imprisonment not to exceed one (1) year. Such proposed Charter amendment shall be considered for second and final passage by the Mayor and Council of the City of Dillard, Georgia at the next regular meeting to be held on April 2, 1984 at 7:00 o'clock at City Hall, Dillard, Georgia. A copy of such proposed Charter amendment is on file with the City Clerk of the City of Dillard, Georgia at City Hall and a copy is also on file in the office of the Clerk of Rabun Superior Court, Clayton, Georgia.
Page 5264
/s/ Glenda Enloe Glenda Enloe, Clerk March 15, 22, 29 C CERTIFICATE I, James Wallace, Publisher, of The Clayton Tribune, official organ of Rabun County, hereby certifies that the above and foregoing Charter Amendment of the City of Dillard was published in The Clayton Tribune on March 15, 22, and 29, 1984. /s/ James Wallace (L.S.) Sworn to and subscribed before me this 29 day of March, 1984. /s/ Betty J. Wallace Notary Public My Commission Expires: June 10, 1985 Filed in the Office of the Secretary of State April 16, 1984. CITY OF MARIETTACHIEFS OF POLICE AND FIRE DEPARTMENTS; CIVIL SERVICE. ORDINANCE NO. 4030 COUNCIL BILL NO. 186284 AMENDING the Charter of the City of Marietta, Georgia, pursuant to the Municipal Home Rule Act of 1965 (Official Code of Georgia Annotated, Chapter 36-35) so as to remove the Chiefs of the Marietta Police Department and Marietta Fire Department from coverage under the Fireman and Policeman Civil Service, and for other purposes. WHEREAS, it is in the best interest of the City that the Chief of the Police Department and the Chief of the Fire Department
Page 5265
not be within the coverage of the Firemen and Policemen Civil Service. NOW, THEREFORE, be it ordained by the Mayor and Council of the City of Marietta, Georgia, that: Section 1: The Charter of the City of Marietta, Georgia, is hereby amended by adding a new section to said Charter, which shall be known as Section 4.12.1 Selection of Police and Fire Chief as follows: (1) In the event any vacancy occurs in the office of the Chief of the fire department or the office of the Chief of the police department, the city manager shall appoint an acting chief who shall hold such office with all the powers appertaining thereto until a chief is appointed as herein provided. The city manager shall recommend to the council the name of a person deemed to be qualified to fill such position. The council shall appoint such person recommended by the city manager or some other person deemed qualified to hold such position. (2) The chief of the police department or the chief of the fire department shall serve at the pleasure of the city council, and may be removed, discharged, demoted or suspended by the city manager with the approval of the city council. Section 2: The Charter of the City of Marietta, Georgia, is further amended by deleting present Section 4.13 in its entirety and substituting in lieu thereof a new Section 4.13 Established as follows: All officers and members of the fire and police departments of the city of the rank of assistant chief or below, shall be under the civil service regulations, under the direction and supervision of a board of civil service hereinafter created, and all persons who may hereafter be elected or appointed as officers or members of such departments shall thereafter remain and continue their respective employment as such municipal officers and employees during good behavior, efficiency and obedience to such reasonable rules and regulations as may from time to time be prescribed by said civil service board, as hereinafter provided; however, nothing herein contained shall be construed to prevent
Page 5266
or preclude the removal of any officer or member of said fire department or police department by said civil service board for cause, in the manner herein prescribed. Section 3. The Charter of the City of Marietta, Georgia, is further amended by deleting Section 4.14 of said Charter in its entirety, and substituting in lieu thereof a new Section 4.14 Definitions as follows: The following definitions, as used in this Division, shall apply. Members of the fire department. All officers of the department of the rank of assistant chief or below, captains, engineers and firemen, fire inspectors, and all others who are regularly carried on the payroll of such fire department, and in addition to those specifically named hereinbefore such others as such civil service board may find and designate to properly be such members, with approval of the city council. Members of the police department. All officers of the department of the rank of assistant chief or below, and such other persons as such civil service board may find and designate to properly be such members with approval of the city council. Section 4: The Charter of the City of Marietta, Georgia, is further amended by deleting Section 4.23 in its entirety. Section 5. The Charter of the City of Marietta, Georgia, is further amended by deleting Section 4.24 of said Charter in its entirety, and substituting in lieu thereof a new Section 4.24, Hearings as follows: No member of the fire department of the rank of assistant chief or below or of the police department of the rank of assistant chief or below, shall be removed, discharged, demoted or involuntarily retired except for cause upon written charges or complaint and after an opportunity for an open public hearing in his own defense before the civil service board. Said hearing shall be held within 30 calendar days after such removal, discharge, or involuntary retirement or shall be deemed waived. Such charges shall be served upon such person at least five (5) days before the date fixed for such hearing. Such charges shall be investigated by and before the civil service board after service
Page 5267
upon the person charged with a copy of the charges, as hereinbefore provided. The decision of the board thereon shall be given in writing to the accused and a copy thereof filed with the city clerk. In all proceedings before the civil service board the city attorney shall appear and represent the interest of the city when ordered to do so by the civil service board. The person against whom charges are preferred shall have the right to employ counsel to represent him at the hearing before said board. Said board shall have power to subpoena witnesses both in behalf of the city and of the accused, and to require the production of any books, papers or records material to the issues in said case, by subpoena to be issued in the same manner as subpoenas are issued by the municipal court, signed by the chairman of said board, and said board shall have power to punish for contempt by a fine not exceeding $10.00 or imprisonment not exceeding five (5) days any person willfully failing or refusing to obey such subpoena. Section 6. All ordinances or parts of ordinances in conflict with this ordinance and the charter amendments contained herein are hereby repealed. Section 7. This ordinance shall become effective after its adoption at two regular consecutive meetings of the governing authority of the City of Marietta, and upon the signature or without the signature of the Mayor, subject to Act. No. 333. DATE: March 14, 1984 (First Reading) VOTE: 7 Yeas 0 Nays Approved: /s/ Robert E. Flourney, Jr. Mayor and Council Attest: /s/ Barbara M. Goscha City Clerk DATE: April 11, 1984 (Second Reading) VOTE: 7 Yeas 0 Nays
Page 5268
Approved: /s/ Robert E. Flourney, Jr. Mayor and Council Attest: /s/ Barbara M. Goscha City Clerk CLERK'S CERTIFICATION City of Marietta Cobb County, Georgia I, BARBARA M. GOSCHA, certify that I am Clerk for the City of Marietta and keeper of the records of said municipality, and as such do hereby certify that the attached Ordinance No. 4030 is a true and correct copy as same appears of record as approved by the Governing Body in regular meetings held on March 14, 1984, and April 11, 1984. Witness my hand and seal of the City of Marietta this 17th day of April, 1984. /s/ Barbara M. Goscha City Clerk (Seal) M-68 NOTICE City of Marietta Notice is hereby given that the Council of the City of Marietta, Georgia shall consider on March 14, 1984, beginning at 7:00 p.m. and on April 11, 1984, beginning at 7:00 p.m., in the Council Chambers, City Hall, 205 Lawrence Street, Marietta, Georgia, an ordinance to amend the Charter of the City of Marietta (1977 Ga. Laws, 3541 et seq.) so as to remove the Chief of the City Police Department and the Chief of the City Fire Department from coverage under civil service. Copies of the proposed amendments are on file in the office of the Clerk of the City of Marietta, Georgia, 205 Lawrence Street, Marietta, Georgia, and also on file in the office of the Clerk of the Superior Court of Cobb County, Cobb County Courthouse, 177 Washington Avenue, Marietta, Georgia. Any person wishing to receive a copy of said amendments should apply in writing to the above described offices. All interested parties are invited to attend.
Page 5269
/s/ Barbara M. Goscha Barbara M. Goscha, City Clerk City of Marietta, Georgia 3:2,9,16,23,30;4,6 City of Marietta Cobb County, Georgia I, Merle Starr, holding the position of Contoller, for the official gazette for the legal advertisements in Cobb County, Georgia, do hereby certify that the foregoing citation was duly published in the Marietta Daily Journal on the following dates: Friday, March 2, 1984, Friday, March 9, 1984, Friday, March 16, 1984, Friday, March 23, 1984, Friday, March 30, 1984, Friday, April 6, 1984. This 6 day of April, 1984. /s/ Merle Starr Sworn to and subscribed before me this 6 day of April, 1984. /s/ Thelma Kemp Richards Notary Public, Georgia, State at Large My Commission Expires Oct. 17, 1987 Filed in the Office of the Secretary of State April 19, 1984. MACON-BIBB COUNTY URBAN DEVELOPMENT AUTHORITYLOCAL CONSTITUTIONAL AMENDMENT CONTINUED. AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF MACON TO CONTINUE IN FORCE THE LOCAL CONSTITUTIONAL AMENDMENT CREATING THE MACON-BIBB COUNTY URBAN DEVELOPMENT AUTHORITY AS SUCH CONSTITUTIONAL AMENDMENT WAS SUBSEQUENTLY
Page 5270
FURTHER AMENDED BY LOCAL AMENDMENTS TO THE CONSTITUTION; TO PROVIDE AN EFFECTIVE DATE; TO REPEAL CONFLICTING ORDINANCES; AND FOR OTHER PURPOSES. WHEREAS, the Macon-Bibb County Urban Development Authority was created by a local amendment to the Constitution of the State of Georgia (House Resolution 685-2027; Ga. L. 1974, p. 1754 et seq.); and, WHEREAS, the aforesaid local constitutional amendment was twice amended (House Resolution 8102037; Ga. L. 1976, p. 1827 and House Resolution 668-1666; Ga. L. 1980, p. 2128); and, WHEREAS, by referring to the aforesaid resolutions, they are each incorporated herein by reference as fully as if set forth herein; and, WHEREAS, Article XI, Section I, Paragraph IV, of the Constitution of the State of Georgia provides that local amendments to the Constitutions of 1877 and 1945 which were continued in force and effect as a part of the Constitution of 1976, and amendments to the Constitution of 1976 which were ratified not as general amendments but which were of force and effect on the effective date of the present Constitution should continue in force until July 1, 1987 at which time they should stand repealed unless continued in force and effect either by a local law enacted prior to July 1, 1987 or by ordinance or resolution duly adopted prior to July 1, 1987 by the local governing authority in the manner provided for the adoption of home rule amendments to its charter or local act; and, WHEREAS, the governing authority of the City of Macon desires, in conjunction with the governing authority of Bibb County to continue the aforesaid local constitutional amendments in effect; and, WHEREAS, as authorized by Article IX, Section II, Paragraph II of the Constitution, the Municipal Home Rule Act of 1965 (1965 G. Laws, p. 298, et seq. as amended) provides how municipalities may adopt home rule amendments. NOW, THEREFORE, BE IT ORDAINED by the Mayor and Council of the City of Macon, Georgia, and it is hereby ordained by authority of the same as follows:
Page 5271
The aforesaid constitutional amendments described in the preamble to this ordinance relating to the Macon-Bibb County Urban Development Authority, all of which were duly ratified by the people and are eligible for continuation pursuant to the provisions of the present Constitution of Georgia are hereby specifically continued in force and effect without amendment. Upon final adoption, the Clerk of this body is directed to transmit forthwith to the Secretary of State and to the Clerk of Bibb Superior Court a certified copy of this ordinance and a copy of the notice of publication and an affidavit of a duly authorized representative of the newspaper in which the notice was published to the effect that the notice has been published as provided by the Constitution of the State of Georgia. This ordinance shall be effective upon proper filing with the Secretary of State and the Clerk of Bibb Superior Court. All charter provisions or ordinances or parts thereof in conflict herewith are hereby repealed. SO ORDAINED this 21th day of February, 1984. /s/ Eugene Dunwody President, City Council APPROVED this 27th day of February, 1984. /s/ George M. Israel III Mayor City of Macon, Ga. I do hereby certify that the above and foregoing Ordinance was duly passed at the Regular Meeting of the Council of the City of Macon, held February 21, 1984. Witness my hand and seal of the City of Macon this February 22, 1984. /s/ James E. Hunnicutt Clerk of Council (Seal) Submitted to Mayor's Office February 22, 1984 Returned from Mayor's Office March 5, 1984
Page 5272
SO ORDAINED this 6th day of March, 1984. /s/ Eugene Dunwody President, City Council APPROVED this 7th day of March, 1984. /s/ George M. Israel III Mayor City of Macon, Ga. I do hereby certify that the above and foregoing Ordinance was duly passed at the Regular Meeting of the Council of the City of Macon, held March 6, 1984. Witness my hand and seal of the City of Macon this March 7, 1984. /s/ James E. Hunnicutt Clerk of Council Submitted to Mayor's Office March 7, 1984 Returned from Mayor's Office March 7, 1984 April 10, 1984 I, James E. Hunnicutt, City Clerk, do hereby certify that the attached ordinance #0-84-0009 to continue in force the local constitutional amendment creating the Macon-Bibb County Urban Development Authority, is a true and correct copy of said ordinance on file in the City Clerk's Office, City Hall, Macon, Georgia. /s/ James E. Hunnicutt, City Clerk City Hall Macon, Georgia NOTICE OF CONTINUATION OF CONSTITUTIONAL AMENDMENT Notice is hereby given, pursuant to provisions of Article IX, Section II, Paragraph I and Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia that the City
Page 5273
Council of the City of Macon, Georgia, proposes to adopt at two regular consecutive meetings not less than seven nor more than sixty days apart an ordinance to continue in force and effect without amendment the local amendments to the Constitutions of the State of Georgia of 1945 and 1976 (Ga. L. 1974, p. 1754; Ga. L. 1976, p. 1827; and Ga. L. 1980, p. 2128) which were duly ratified and which created the Macon-Bibb County Urban Development Authority and amended the provisions with respect to the same. A copy of the proposed ordinance is on file in the office of the Clerk of the Bibb Superior Court, Bibb County Courthouse, and in the office of the City Clerk of Macon, City Hall, for the purpose of examination and inspection by the public, as provided by the Constitution. State of Georgia County of Bibb PERSONALLY APPEARED BEFORE ME, A NOTARY PUBLIC WITHIN AND FOR ABOVE STATE AND COUNTY, JUDITH R. MCCALLUM, WHO DEPOSES AND SAYS SHE IS CHECKING CLERK FOR THE MACON TELEGRAPH AND NEWS AND IS DULY AUTHORIZED BY THE PUBLISHER THEREOF TO MAKE THIS AFFIDAVIT AND THAT ADVERTISEMENT AS PER ATTACHED CLIPPING HAS BEEN PUBLISHED IN THE MACON TELEGRAPH AND NEWS ON THE FOLLOWING DATES: 2/18; 2/25; 3/3 Signed: /s/ Richard M. Stone for Judith R. McCallum Sworn to and subscribed before me this 3rd day of March 1984 /s/ Dawn P. Ely Notary Public, Bibb County, Georgia My Commission Expires August 1, 1987. GEORGIA, BIBB COUNTY
Page 5274
NOTICE OF CONTINUATION OF CONSTITUTIONAL AMENDMENT Notice is hereby given, pursuant to provisins of Article IX, Section II, Paragraph I and Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia that the City Council of the City of Macon, Georgia, proposes to adopt at two regular consecutive meetings not less than seven nor more than sixty days apart an ordinance to continue in force and effect without amendment the local amendments to the Constitutions of the State of Georgia of 1945 and 1976 (Ga. L. 1974, P. 1754; Ga. L. 1976, p. 1827; and Ga. L. 1980, p. 2128) which were duly ratified and which created the Macon-Bibb County Urban Development Authority and amended the provisions with respect to the same. A copy of the proposed ordinance is on file in the office of the Clerk of the Bibb Superior Court, Bibb County Courthouse, and in the office of the City Clerk of Macon, City Hall, for the purpose of examination and inspection by the public, as provided by the Constitution. 2/18,25,3/3,1984-407667 Filed in the Office of the Secretary of State May 3, 1984. MACON-BIBB COUNTY INDUSTRIAL AUTHORITYLOCAL CONSTITUTIONAL AMENDMENT CONTINUED. AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF MACON TO CONTINUE IN FORCE THE LOCAL CONSTITUTIONAL AMENDMENT CREATING THE MACON-BIBB COUNTY INDUSTRIAL AUTHORITY AS SUCH CONSTITUTIONAL AMENDMENT WAS SUBSEQUENTLY FURTHER AMENDED BY LOCAL AMENDMENTS TO THE CONSTITUTION; TO PROVIDE AN EFFECTIVE DATE; TO REPEAL CONFLICTING ORDINANCES; AND FOR OTHER PURPOSES.
Page 5275
WHEREAS, the Macon-Bibb County Industrial Authority was created by a local amendment to the Constitution of the State of Georgia (House Resolution 542-1049; Ga. L. 1962, p. 885 et seq.); and, WHEREAS, by referring to the aforesaid resolution, it is incorporated herein by reference as fully as if set forth herein; and, WHEREAS, Article XI, Section I, Paragraph IV, of the Constitution of the State of Georgia provides that local amendments to the Constitutions of 1877 and 1945 which were continued in force and effect as a part of the Constitution of 1976, which were of force and effect on the effective date of the present Constitution should continue in force until July 1, 1987 at which time they should stand repealed unless continued in force and effect either by a local law enacted prior to July 1, 1987 or by ordinance or resolution duly adopted prior to July 1, 1987 by the local governing authority in the manner provided for the adoption of home rule amendments to its charter or local act; and, WHEREAS, the governing authority of the City of Macon desires, in conjunction with the governing authority of Bibb County to continue the aforesaid local constitutional amendment in effect; and, WHEREAS, as authorized by Article IX, Section II, Paragraph II of the Constitution, the Municipal Home Rule Act of 1965 (1965 G. Laws, p. 298, et seq. as amended) provides how municipalities may adopt home rule amendments. NOW, THEREFORE, BE IT ORDAINED by the Mayor and Council of the City of Macon, Georgia, and it is hereby ordained by authority of the same as follows: The aforesaid constitutional amendment described in the preamble to this ordinance relating to the Macon-Bibb County Industrial Authority, which was duly ratified by the people and is eligible for continuation pursuant to the provisions of the present Constitution of Georgia is hereby specifically continued in force and effect without amendment. Upon final adoption, the Clerk of this body is directed to transmit forthwith to the Secretary of State and to the
Page 5276
Clerk of Bibb Superior Court a certified copy of this ordinance and a copy of the notice of publication and an affidavit of a duly authorized representative of the newspaper in which the notice was published to the effect that the notice has been published as provided by the Constitution of the State of Georgia. This ordinance shall be effective upon proper filing with the Secretary of State and the Clerk of Bibb Superior Court. All charter provisions or ordinances or parts thereof in conflict herewith are hereby repealed. SO ORDAINED this 21th day of February, 1984. /s/ Eugene Dunwody President, City Council APPROVED this 27th day of February, 1984. /s/ George M. Israel III Mayor SO ORDAINED this 6th day of March, 1984. /s/ Eugene Dunwody President, City Council APPROVED this 13th day of March, 1984. /s/ George M. Israel III Mayor City of Macon, Ga. I do hereby certify that the above and foregoing Ordinance was duly passed at the Regular Meeting of the Council of the City of Macon, held Feb. 21, 1984. Witness my hand and seal of the City of Macon this Feb. 22, 1984. /s/ James E. Hunnicutt Clerk of Council (Seal) Submitted to Mayor's Office February 22, 1984 Returned from Mayor's Office March 5, 1984
Page 5277
City of Macon, Ga. I do hereby certify that the above and foregoing Ordinance was duly passed at the Regular Meeting of the Council of the City of Macon, held March 6, 1984. Witness my hand and seal of the City of Macon this March 7, 1984. /s/ James E. Hunnicutt Clerk of Council Submitted to Mayor's Office March 7, 1984 Returned from Mayor's Office March 13, 1984 State of Georgia County of Bibb PERSONALLY APPEARED BEFORE ME, A NOTARY PUBLIC WITHIN AND FOR ABOVE STATE AND COUNTY, JUDITH R. MCCALLUM, WHO DEPOSES AND SAYS SHE IS CHECKING CLERK FOR THE MACON TELEGRAPH AND NEWS AND IS DULY AUTHORIZED BY THE PUBLISHER THEREOF TO MAKE THIS AFFIDAVIT AND THAT ADVERTISEMENT AS PER ATTACHED CLIPPING HAS BEEN PUBLISHED IN THE MACON TELEGRAPH AND NEWS ON THE FOLLOWING DATES: 2/19; 2/25; 3/3 Signed: /s/ Richard M. Stone for Judith R. McCallum Sworn to and subscribed before me this 3rd day of March 1984 /s/ Dawn P. Ely Notary Public, Bibb County, Georgia My Commission Expires August 1, 1987. Georgia, Bibb County NOTICE OF CONTINUATION OF CONSTITUTIONAL AMENDMENT Notice is hereby given, pursuant to provisions of Article IX, Section II, Paragraph I and Article XI, Section I, Paragraph
Page 5278
IV of the Constitution of the State of Georgia that the City Council of the City of Macon, Georgia, proposes to adopt at two regular consecutive meetings not less than seven nor more than sixty days apart an ordinance to continue in force and effect without amendment the local amendment to the Constitutions of the State of Georgia of 1945 (Ga. L. 1962, p. 885, as continued in force by the Constitution of 1976) which was duly ratified and which created the Macon-Bibb County Industrial Authority. A copy of the proposed ordinance is on file in the office of the Clerk of Bibb Superior Court, Bibb County Courthouse, and in the Office of the City Clerk of Macon, City Hall, for the purposes of examination and inspection by the public, as provided by the Constitution. 2/18,25,3/3,1984-407658 NOTICE OF CONTINUATION OF CONSTITUTIONAL AMENDMENT Notice is hereby given, pursuant to provisions of Article IX, Section II, Paragraph I and Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia that the City Council of the City of Macon, Georgia, proposes to adopt at two regular consecutive meetings not less than seven nor more than sixty days apart an ordinance to continue in force and effect without amendment the local amendment to the Constitutions of the State of Georgia of 1945 (Ga. L. 1962, p. 885, as continued in force by the Constitution of 1976) which was duly ratified and which created the Macon-Bibb County Industrial Authority. A copy of the proposed ordinance is on file in the office of the Clerk of the Bibb Superior Court, Bibb County Courthouse, and in the Office of the City Clerk of Macon, City Hall, for the purpose of examination and inspection by the public, as provided by the Constitution. April 10, 1984 I, James E. Hunnicutt, City Clerk, do hereby certify that the attached copy of Ordinance #0-84-0010 to continue in force the
Page 5279
local constitutional amendment creating the Macon-Bibb County Industrial Authority, is a true and correct copy of said ordinance on file in the City Clerk's Office, City Hall, Macon, Georgia. /s/ James E. Hunnicutt, City Clerk City Hall Macon, Georgia Filed in the Office of the Secretary of State May 3, 1984. CITY OF SAVANNAHSTREET IMPROVEMENTS; BONDS. To Be Entitled AN ORDINANCE AN ORDINANCE TO AMEND THE CHARTER OF THE MAYOR AND ALDERMAN OF THE CITY OF SAVANNAH, GEORGIA TO AMEND TITLE 6, CHAPTER 2, STREET IMPROVEMENTS, SUBCHAPTER (b), PROVIDING FOR STREET PAVING UNDER THE 1919 ACT OF THE GENERAL ASSEMBLY, SECTION 6-215 PROVIDING FOR BONDS GENERALLY; SECTION 6-216 PROVIDING FOR INVESTMENT OF FUNDS; SECTION 6-218 PROVIDING FOR ASSESSMENT AND APPORTIONMENT OF COST AND SECTION 6-220 PROVIDING WHEN ASSESSMENT INSTALLMENTS DUE; TO REPEAL ALL ORDINANCES IN CONFLICT HEREWITH AND FOR OTHER PURPOSES. BE IT ORDAINED by the Mayor and Aldermen of the City of Savannah, Georgia, in regular meeting of Council assembled, and pursuant to lawful authority thereof, and after proper notice and advertisement in accordance with O.C.G.A. 36-35-3 that the Charter of the City of Savannah be amended as follows: Section 1: By deleting therefrom Section 6-215 of Title 6, Chapter 2, Street Improvements, subchapter (b) of the 1977 City Code and inserting in lieu thereof a new Section 6-215 so that as amended said section shall read as follows:
Page 5280
The Mayor and Aldermen, after the expiration of thirty (30) days from the passage of the ordinance confirming and levying said assessment, shall, by resolution, provide for the issuance of bonds in the aggregate amount of such assessment remaining unpaid, bearing such date and of such denominations as the Mayor and Aldermen shall determine, which bond or bonds shall in no event become a liability of the Mayor and Aldermen of the City of Savannah issuing same. One-tenth in amount of any such series to that date shall be payable on the fifteenth day of September next succeeding the maturity of the first installment of the assessment and interest, and one-tenth thereof with the yearly interest upon the whole amount remaining unpaid shall be payable on the fifteenth day of September in each succeeding year until all shall be paid, such bonds shall bear interest at a rate set by the Mayor and Aldermen in the resolution providing for issuance but not exceeding eleven (11%) percent per annum from their date until maturity, payable annually, and shall be designated as Street Improvement Bonds, and shall, on the face thereof, recite the street or streets, parts of street or streets or other public places for the improvement of which they have been issued, and that they are payable solely from assessments which have been levied upon the lots and tracts of land benefited by said improvement under authority of this Act (subchapter). Said bonds shall be signed by the Mayor and attested by the clerk of council and shall have the impression of the corporate seal of the City thereon and shall have interest coupons attached and all bonds issued by authority of this Act (subchapter) shall be payable at such place either within or without the State of Georgia as shall be designated by the Mayor and Aldermen. Said bonds shall be sold at not less than par and the proceeds thereof applied to the payment of the contract price and other expenses of the City necessary or incident to and incurred in providing for said improvements. Said bonds and their interest coupons shall be payable to the bearer or holder thereof. The owner or holder of such bonds shall, however, at his option, have the right to have such bonds registered at the office of the clerk of council of the City of Savannah in a book to be provided for that purpose, and in such case certificates of registration by said clerk of council shall be endorsed upon issue of said bonds. Whenever any of said bonds are so registered such registered bonds with their interest coupons shall only be payable to the person
Page 5281
in whose name they are so registered, and whenever the owner of any such registered bonds shall sell or transfer the same, it shall be the duty of such owner as well as the transferee of such bonds to notify immediately said clerk of council of such sale or transfer with the name and address of the transferee and the said bond or bonds shall be sent to said clerk of council for the proper entries thereon and for the purpose also of having the transfer entered on said registry book. The foregoing provisions shall apply to any series of bonds heretofore issued prior to the adoption and approval of this Act (subchapter). The Mayor and Aldermen shall have the right to provide that the bonds authorized in this section be issued substantially in equal annual installments so maturing that the assessments provided for in this Act and collected shall be sufficient to pay the principal and interest of said bonds. And said Mayor and Aldermen shall also have the right to issue said bonds in series, any of which series may include one (1) or more streets or parts of streets or other public places in the discretion of the said Mayor and Aldermen, and it shall not be necessary to have a separate series of bonds for each street or part of street which may be paved under this Act (subchapter) or for each separate paving contract. Any bonds issued by said Mayor and Aldermen in conformity with the foregoing are hereby ratified and approved. Section 2: By deleting therefrom Section 6-216 of Title 6, Chapter 2, Street Improvements, subchapter (b) of the 1977 City Code and inserting in lieu thereof a new Section 6-216 so that as amended said section shall read as follows: The Mayor and Aldermen of the City of Savannah shall have the power and authority to provide by ordinance for the investment of any perpetuity fund of said City or of any funds in reserve accounts of said City, or any funds reserve for investment accounts in the paving bonds issued by said City under the provisions of an Act of the General Assembly of Georgia approved August 18, 1919, and to this end shall have the right to take over such bonds at par value and appropriate any portion of any such perpetuity fund, reserve account funds, or reserve for investment account funds and the interest and assessment collected by said City due on said bonds shall be credited to the perpetuity fund or funds, or reserve account funds or reserve for investment
Page 5282
account funds from which the appropriation to take over such bonds was made. Section 3: By deleting therefrom Section 6-218 of Title 6, Chapter 2, Street Improvements, subchapter (b) of the 1977 City Code and inserting in lieu thereof a new Section 6-218 so that as amended said section shall read as follows: As soon as the cost of such improvement, which shall also include all other expense incurred by the City incident to said improvement, is ascertained, the Mayor and Aldermen shall, by resolution, appoint a board of appraisers, consisting of the chief engineer of said City, the assistant engineer and the finance director to appraise and apportion the cost and expense of the same to the several tracts of land abutting on said improvement. Within ten (10) days from the date of the resolution appointing said board, the said board shall file a written report of the appraisal and assessment and apportionment of such expense and cost to the several lots and tracts of land abutting on said street, alley, lane or avenue, or other public place so improved, with the clerk of council of said City. When said report shall have been returned and filed, the said Mayor and Aldermen shall appoint a time for the holding of a session of council or shall designate a regular meeting of council for the hearing of any complaints or objections that may be made concerning the said appraisement, apportionment and assessment as to any such lots or tracts of land abutting on said improvement, and notice of such session for the said hearing shall be published by the said clerk of council in a newspaper of general circulation in the City of Savannah, and said notice shall provide for an inspection of such return by any property owner or other party interested in such return. The time fixed for said hearing shall not be less than five (5) nor more than ten (10) days from the last publication. The said Mayor and Aldermen at said sessions shall have the power to review and correct said appraisement, apportionment and assessment and to hear objections to the same, and to confirm the same either as made by said board or as corrected by said Mayor and Aldermen. Assessments in conformity to said appraisement and apportionment as confirmed by council shall be payable in ten (10) equal installments and shall bear interest at the rate of twelve (12%) percent per annum until paid, payable in each year at such time as the several
Page 5283
installments of the assessments are made payable each year. The Mayor and Aldermen shall, by ordinance, levy assessments in accordance with said appraisement and apportionment as so confirmed against the several tracts of land liable therefor. In case any ordinance shall have been adopted levying the assessment provided for in this and other sections of said Act before the work of paving or improving the street, highway or other public place shall have actually begun, such fact shall not invalidate such ordinance or such assessments and said Mayor and Aldermen shall have the right in its discretion to compute and collect interest on such assessments from any date after the work actually began instead of from the date of such ordinance levying said assessments; and the Mayor and Aldermen shall have also the right in its discretion to date any series of bonds provided for in this Act fifteen (15) days after such date or fifteen (15) days from the date of the ordinance levying said assessments and the foregoing provisions shall apply to assessments and bonds provided for prior to the passage of this amended Act, as well as those provided for hereafter. If one of the said board is absent from the City, or disqualified, or may not act for any reason, then the said apportionment and appraisement may be made by the remaining two (2) officers of said board, and their action shall be as binding and effective as if made by the entire board. Section 4: By deleting therefrom Section 6-220 of Title 6, Chapter 2, Street Improvements, subchapter (b) of the 1977 City Code and inserting in lieu thereof a new Section 6-220 so that as amended said section shall read as follows: The first installment of said assessments together with interest to that date upon the whole shall be due and payable on the first day of September next succeeding the issuance of said Bonds and one (1) installment with the yearly interest upon the amounts remaining unpaid shall be payable on the first day of September in each succeeding year until all shall be paid; provided, that if such assessing ordinance shall be passed or Bonds be issued after the first day of August in any year, the first installment of such assessment and interest shall be due and payable on September first of the following year. Said ordinance shall also provide that the owners of the property so assessed shall have the privilege of paying the amounts of their respective assessments
Page 5284
within thirty (30) days from the date of the passage of said ordinance. The owners of the property so assessed shall be allowed to make payment of their respective assessments without interest within said period of thirty days to the treasurer of the City of Savannah and relieve their property from the lein of said assessment. Section 5: All Charter, Code provisions or ordinances in conflict herewith are hereby repealed. ADOPTED AND APPROVED April 12, 1984. /s/ John P. Rousakis Mayor Attest: /s/ Sophie S. Gottlieb Clerk of Council I, Sophie S. Gottlieb, Clerk of Council of the Mayor and Aldermen of the City of Savannah, Georgia, do hereby certify this to be a true and exact copy of an ordinance adopted and approved by said Mayor and Aldermen in meeting assembled, April 12, 1984. Signed and Sealed April 23, 1984 /s/ Sophie S. Gottlieb Clerk of Council State of Georgia Chatham County AFFIDAVIT OF PUBLICATION OF THE GEORGIA GAZETTE Personally appeared before me, the undersigned officer authorized to administer oaths, Barbara W. Hook, known to me, who being sworn by me, deposes and says: That she is the designated agent of THE GEORGIA GAZETTE, a newspaper of general circulation published in Savannah, Chatham County, Georgia, by THE GEORGIA GAZETTE PUBLISHING COMPANY, a Georgia corporation;
Page 5285
That THE GEORGIA GAZETTE is the official organ of Chatham County pursuant to Official Code of Georgia subsection 9-13-14 and is the newspaper customarily used by the Sheriff of Chatham County for the publication of notices required by law; That she is authorized by THE GEORGIA GAZETTE PUBLISHING COMPANY and THE GEORGIA GAZETTE to make affidavits of publication on behalf of said newspaper; That she has reviewed the editions of The Georgia Gazette published on Mar. 22, 1984; Mar. 29, 1984; April 5, 1984;....., 1984; and says of her own personal knowledge that the advertisement attached hereto and made a part hereof appeared in each of said editions. /s/ Barbara W. Hook Deponent Sworn to and subscribed before me this 4th day of May, 1984. /s/ William Mason Notary Public, Chatham County, Georgia My Commission Expires July 5, 1987. Notice is hereby given that the Mayor and Aldermen of the City of Savannah will consider an Ordinance proposed pursuant to O.C.G.A. 36-35-3 to amend the Charter of the City of Savannah to amend Title 6, Chapter 2, Street Improvements, of the 1977 City Code providing for assessment, the levy of assessments and the issuance of bonds for street paving under the 1919 Act of the General Assembly to provide for assessment and apportionment of the cost, the issuance of bonds, the interest rate thereon and for the payment of such assessments. The Amendment will be considered at the meeting of Council March 29, 1984, to be held at 2:00 p.m. in Council Chambers at City Hall and further considered for final adoption at the next regular meeting on April 12, 1984. A copy of the proposed Ordinance is on file in the Office of the Clerk of Council, and the Office of the Clerk of the Superior
Page 5286
Court of Chatham County, Georgia, for the purpose of examination and inspection by the public. This 16th day of March, 1984. /s/ Sophie S. Gottlieb Clerk of Council Published in The Georgia Gazette March 22, 29, April 5, 1984 Filed in the Office of the Secretary of State May 9, 1984. CITY OF FRANKLINMAYOR AND COUNCILMEN; COMPENSATION; MAYOR'S OR RECORDER'S COURT; PENALTIES. AN ORDINANCE TO AMEND SECTION 8 OF THE CHARTER OF THE CITY OF FRANKLIN SO AS TO PROVIDE FOR COMPENSATION TO THE MAYOR AND COUNCIL FOR THEIR SERVICES, AND TO AMEND SECTIONS 15 C AND D OF THE CHARTER OF THE CITY OF FRANKLIN SO AS TO INCREASE THE PENALTIES THAT THE MAYOR'S OR RECORDER'S COURT OF THE CITY OF FRANKLIN MAY IMPOSE FOR CONTEMPT AND UPON CONVICTION OF VIOLATIONS OF STATE LAWS OR ORDINANCES FOR THE CITY OF FRANKLIN, and FOR OTHER PURPOSES. BE IT ORDAINED by the Mayor and Council of the City of Franklin, and it is hereby ordained by authority of the same and by the authority granted in Georgia Code Sections 36-35-3(b)(1) that Section 8 of the Charter of the City of Franklin is hereby repealed in its entirety and a new Section 8 is hereby adopted to read as follows: Section 8. COMPENSATION. The Mayor and Councilmen shall receive such compensation for their services as may be set from time to time in accordance with Section 36-35-4 of the Official Code of Georgia. They shall also be reimbursed for
Page 5287
actual expenses incurred on official business of the City. The Mayor and Council shall set the compensation for the Recorder and other City employees. BE IT FURTHER ORDAINED that Section 15 C and D are hereby repealed in their entirety and a new Section C and D are hereby adopted to read as follows: 15C. The Mayor or Recorder, when sitting as such court, shall have the power and authority to punish for contempt by a fine not exceeding $500.00 and in imprisonment not to exceed 30 days, either or both in the discretion of said court. 15D. Upon the conviction of any defendant violating any state law or ordinance of said city, said court shall have the right to sentence said defendant to pay a fine not exceeding $1,050.00 and to imprisonment in the common jail of Heard County or to public works in said city for a period not exceeding 12 months. Either or both of said penalties may be imposed in the discretion of the Mayor's or Recorder's Court of the City of Franklin. Said court shall have the power to preserve order, to compel attendance of witnesses and may issue executions for any unpaid fines and/or costs to be enforced in the same manner as tax executions are enforced. All ordinances or parts of ordinances in conflict with or inconsistent with this ordinance are hereby repealed. This ordinance shall become effective upon approval at two regular consecutive meetings of the Mayor and City Council. Adopted on the first reading, this 5 day of April, 1984. /s/ Truitt Davis Mayor /s/ Thomas A. Awbrey /s/ Robert McLain /s/ Johnny Pike /s/ Amos Abner /s/ Sherman Eley
Page 5288
Attest: /s/ Peggy Heard City Clerk Approved: /s/ Charles L. Goodson City Attorney Adopted on the second reading, this 3 day of May, 1984. /s/ Truitt Davis Mayor /s/ Thomas A. Awbrey /s/ Johnny Pike /s/ Amos Abner /s/ Sherman Eley /s/ Robert McLain Georgia, Heard County I hereby certify that the attached document is a true and correct copy of an amendment to the charter of the City of Franklin, Georgia, adopted at two open meetings of the Mayor and Council of the City of Franklin, Georgia on the 5th day of April, 1984, and the 3rd day of May, 1984. /s/ Mrs. Peggy Heard, Clerk City of Franklin, Georgia (SEAL) CERTIFICATE OF PUBLISHER I, the undersigned as publisher of The News Banner, the Legal Organ of Heard County, Georgia, in which Sheriff's advertisements
Page 5289
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: April 11, 18, 25, 1984. /s/ B. T. McCutchen, Publisher Sworn to and subscribed before me this 17 day of May, 1984. /s/ Harold E. Gill, Jr. Notary Public LEGAL NOTICE TO WHOM IT MAY CONCERN: Notice is hereby given that the Mayor and City Council of the City of Franklin have before said Council an ordinance to amend the Charter of the City of Franklin so as to provide for compensation to the Mayor and Members of the City Council in accordance with Section 36-35-4 Official Code of Georgia, and to further amend the charter of the City of Franklin to provide that the Judge of the Recorder's Court of the City of Franklin shall have authority to sentence for contempt by imprisonment not to exceed 30 days and a fine not to exceed $500.00, and to increase the penalties that may be imposed for violation of State laws and ordinance of the City of Franklin to 12 months and/ or $1,050.00. A copy of the proposed amendment is on file in the office of the Clerk of the City of Franklin and in the office of the Clerk of the Superior Court of Heard County for the purposes of examination and inspection by the public. The Clerk of the City of Franklin will furnish anyone, upon written request, a copy of the proposed charter amendment. This 5 day of April, 1984. /s/ Charles L. Goodson, City Attorney
Page 5290
Filed in the Office of the Secretary of State May 31, 1984. CITY OF FITZGERALDBOARD OF EDUCATION; COMPENSATION. ORDINANCE NUMBER 1071 AN ORDINANCE TO AMEND THE CHARTER LAWS OF THE CITY OF FITZGERALD TO INCREASE THE COMPENSATION PAID TO MEMBERS OF THE BOARD OF EDUCATION OF THE CITY OF FITZGERALD FROM $25.00 PER MONTH TO $50.00 PER MONTH; TO REPEAL PROVISIONS OF SAID CHARTER LAWS WHICH ARE INCONSISTENT WITH SUCH AMENDMENT; TO PROVIDE FOR THE SEVERABILITY OF THIS ORDINANCE; AND FOR OTHER PURPOSES. WHEREAS it is necessary and desirable to amend the charter of the City to redefine and establish the compensation to be paid to members of the Board of Education of the City of Fitzgerald, Georgia; NOW, THEREFORE, the Mayor and Council of the City of Fitzgerald do hereby enact this ordinance to amend the Charter Laws of the City of Fitzgerald, Georgia, Georgia Laws 1914, page 781, as amended, as follows, towit: Section One. Subpart A, Section 98, of the Charter laws of the City of Fitzgerald, Georgia, Georgia Laws 1914, page 781, Section 98, as amended, relating to compensation of members of Board of Education; interest in contracts with school district prohibited, is hereby amended by striking said Section 98 in its entirety and substituting in lieu thereof the following new Section 98, which shall provide as follows: Sec. 98. Compensation of Members of Board of Education; Interest in Contracts with School District Prohibited. Be it further enacted by the authority aforesaid, that each member of said Board of Education shall receive as full compensation
Page 5291
for his services Fifty and no/100 ($50.00) Dollars per month, and shall receive no further compensation, either directly or indirectly, nor shall any member of said board be interested, directly or indirectly, in any contract with said school district; provided, however, that the Clerk of said Board of Education, in addition to his pay as a member of said board, may be allowed such additional compensation as shall be fixed by said Board of Education, not to exceed Two Hundred and no/100 ($200.00) Dollars per annum, to be paid monthly. Section Two. Be it further enacted by the authority aforesaid that each member of the Board of Education shall also receive reimbursement for actual expenses incurred in connection with meetings and traveling on official board business, provided that said meetings and travel were authorized by the board prior to said expenses being incurred. Travel vouchers shall be submitted by board members claiming reimbursement. Section Three. If any section of this ordinance, or the application thereof to any person or circumstance, is held invalid, the validity of the remainder of this ordinance and the application of such provisions to other persons and circumstances shall not be affected thereby. Date of First Adoption: 4/9/84 Passed by the following vote: Yes 7 No 0 Date of Second Adoption: 5/14/84 Passed by the following vote: Yes 8 No 0 Approved: /s/ Gerald H. Thompson Mayor Attest: /s/ Louise Wiggins Clerk The undersigned does hereby certify that she is the duly elected and acting Clerk of the Mayor and Council of the City of Fitzgerald, and that the within and foregoing is a true and
Page 5292
correct copy of Amendment to Charter Laws of the City of Fitzgerald. In Witness Whereof the undersigned has hereunto set her hand and affixed the seal of her office on this the 29th day of June, 1984. /s/ Louise Wiggins, Clerk (Seal) Georgia, Ben Hill County. The undersigned affiant, after being first duly sworn states on oath as follows: 1. My name is Gerald W. Pryor and I am editor and publisher of the Herald-Leader, the newspaper in which sheriff's advertisements for Ben Hill County, Georgia, are published. This affidavit is given upon my personal knowledge and I am competent to testify to the matters stated herein. 2. Attached hereto is a true and correct copy of a notice which was published in the Herald-Leader once a week for three consecutive weeks beginning April 5, 1984, in respect to Ordinance No. 1071, which ordinance was given final approval on May 14, 1984. /s/ Gerald W. Pryor Sworn to and subscribed before me this 1st day of June, 1984. /s/ Therese K. Griffin Notary Public, Ben Hill County, Georgia NOTICE OF PROPOSED AMENDMENT TO THE CHARTER OF THE CITY OF FITZGERALD, GEORGIA Notice is hereby given that an ordinance has been proposed amending the Charter of the City of Fitzgerald to provide that
Page 5293
the compensation of members of the Board of Education of the City of Fitzgerald be increased from $25.00 per month to $50.00 per month; to provide for the repeal of other provisions of said Charter which are inconsistent with said amendment; to provide for the severability of said amendment; and for other purposes. A copy of said proposed amendment to the Charter of the City of Fitzgerald, Georgia, is of file in the office of the Clerk of the Mayor and Council of the City of Fitzgerald, Georgia. Another copy of said proposed amendment is of file in the office of the Clerk of the Superior Court of Ben Hill County, Georgia. Said copies of said proposed amendment are available to the general public during regular business hours for the purpose of examination and inspection. Said Clerk of the Mayor and Council of the City of Fitzgerald, Georgia, shall furnish to anyone, upon written request, a copy of said proposed amendment. /s/ Louise Wiggins, Clerk of the Mayor and Council of the City of Fitzgerald, Georgia (4/5, 12 19) Filed in the Office of the Secretary of State July 2, 1984. CITY OF MACONMACON PENSIONS AND RETIREMENT SYSTEM; BENEFITS. AN ORDINANCE OF THE CITY OF MACON AMENDING SECTION 1.1 OF ARTICLE I, SECTION 3.2 OF ARTICLE III, SECTION 4.1 OF ARTICLE IV, SECTION 5.1 OF ARTICLE V, SECTION 5.2 OF ARTICLE V AND SECTION 5.4 OF ARTICLE V OF THE MACON PENSIONS AND RETIREMENT SYSTEM, AS SET FORTH IN AN ACT OF THE GENERAL ASSEMBLY OF GEORGIA, APPROVED AUGUST 3, 1927 (GA. LAWS 1927, PAGE 1283 ET. SEQ.), AS AMENDED, PARTICULARLY BY AN ACT APPROVED MARCH 27, 1972 (GA. LAWS 1972, PAGE 3152 ET. SEQ.), AS AMENDED, INCORPORATED BY REFERENCE IN THE CHAPTER OF THE CITY OF MACON,
Page 5294
DIVISION I, ARTICLE V, CHAPTER 5, SECTION 5-502 PARAGRAPH (b), CODE OF MACON, GEORGIA (1978), AS AMENDED, PURSUANT TO THE AUTHORITY GRANTED THE CITY OF MACON UNDER THE MUNICIPAL HOME RULE ACT OF 1965, 1965 GEORGIA LAWS, PAGE 298, ET. SEQ., BY AMENDING THE DEFINITION OF COMPENSATION, BY AMENDING THE REQUIREMENTS FOR A NORMAL RETIREMENT, BY AMENDING THE METHOD OF COMPUTING THE AMOUNT OF RETIREMENT BENEFITS FOR NORMAL AND EARLY PENSIONS AND BY CLARIFYING THAT NO AMENDMENTS SHALL RESULT IN A LOSS OF BENEFIT; AND FOR OTHER PURPOSES. BE IT ORDAINED by the City of Macon and it is hereby ordained by the authority of same as follows: Pursuant to the authority granted the City of Macon under the Municipal Home Rule Act of 1965 (1965 Ga. Laws, Page 298 et. seq., as amended; O.C.G.A. Section 36-35-3 et. seq.): 1. Section 1.1(i) of Article I of the Macon Pensions and Retirement System is hereby amended by deleting in its entirety said Section 1.1(i) and substituting in lieu thereof a new Section 1.1(i) which reads as follows: Article I. Definitions and Construction. 1.1 Definitions. (i) Compensation: The remuneration paid to an Employee by the Employer for services which are rendered during the period considered as Service. Compensation for a year shall include salary and wages as reported on the Employee's Federal Income Tax Withholding Statement (Form W-2), plus any additional compensation paid by the Employer as salary under an Employer-Employee Agreement during that year and for which Employer and Employee contributions have been paid into the retirement plan. 2. Paragraph 2 of Section 3.2 of Article III which presently reads as follows is hereby repealed by deleting said Paragraph 2 in its entirety:
Page 5295
Article III Contributions Section 3.2 Employee Contributions (Paragraph 2) In addition to the above, the City will contribute in behalf of each employee an amount based on compensation in excess of $9,000.00, but not in excess of the Social Security Wage Base, to be the actuarial equivalent of 3% of such compensation based on the actuarial assumptions used in the previous actuarial certification. This additional contribution to be made by the Employer will not exceed 3% of compensation as described above in any event. 3. Paragraph 2 of Section 4.1 of Article IV of the Macon Pensions and Retirement System is hereby amended by deleting said paragraph in its entirety and substituting in lieu thereof a new paragraph so that said Paragraph 2 of Section 4.1 shall read as follows: ARTICLE IV REQUIREMENTS FOR RETIREMENT BENEFITS 4.1 Normal Retirement (Paragraph 2) Every Employee may retire on his Normal Retirement Date; however, at the Employee's option, an Employee may continue working after his Normal Retirement Date for an extended period or periods. All employees working beyond the Normal Retirement Date shall provide the Employer a minimum of sixty (60) days' notice of intent to retire from employment. 4. Section 5.1 of Article V of the Macon Pensions and Retirement System is hereby amended by deleting in its entirety said Section 5.1 and substituting in lieu thereof a new Section 5.1 which reads as follows: ARTICLE V Amount of Retirement Benefits 5.1 Normal Pension
Page 5296
An Employee who meets the requirements for a Normal Pension shall receive a monthly amount determined as the sum of (i) and (ii) below then multiplied by (iii) below, in accordance with the following: (i) 1-1/4% (.0125) of Average Monthly Compensation up to $1,250.00, (ii) 1-3/4% (.0175) of Average Monthly Compensation in excess of $1,250.00, (iii) number of years of Service. If employment continues after an Employee's Normal Retirement Date, his Pension shall commence upon his actual Retirement, and the amount of such Employee's Pension shall be computed in accordance with this Section 5.1 and in so computing such Pension his Service and Compensation up to his actual Retirement date shall be used. 5. Section 5.2 subparagraph (a) of Article V of the Macon Pensions and Retirement System is hereby amended by deleting in its intirety said Section 5.2 (a) and substituting in lieu thereof a new Section 5.2 (a) so that said Section 5.2 (a) shall read as follows: ARTICLE V Amount of Retirement Benefits 5.2 Early Pension An Employee who meets the requirements for an Early Pension shall receive a monthly amount determined as follows: (a) The Early Pension commencing at the Employee's Normal Retirement Date shall be a monthly amount determined as the sum of (i) and (ii) below then multiplied by (iii) below, in accordance with the following: (i) 1-1/4% (.0125) of Average Monthly Compensation up to $1,250.00, (ii) 1-3/4% (.0175) of Average Monthly Compensation in excess of $1,250.00,
Page 5297
(iii) number of years of Service. 6. Section 5.4 of Article V of the Macon Pensions and Retirement System is hereby amended by deleting the word the which precedes the phrase amendment date receive an amount less than and substituting in lieu thereof the word an so that said Section 5.4. shall read as follows: 5.4 No Loss of Benefit. In no event will an Employee who was a participant of the Plan on an Amendment Date receive an amount less than he would have received had the plan not been amended, considering his total years of Service to Normal Retirement and Base Earnings in effect at the time of the Amendment. All Charter provisions or ordinances of the City of Macon in conflict herewith are hereby repealed. SO ORDAINED this 17th day of April, 1984. /s/ Eugene Dunwody President, City Council APPROVED this 19th day of April, 1984. /s/ George M. Israel III Mayor SO ORDAINED this 1st day of May, 1984. /s/ Eugene Dunwody President, City Council APPROVED this 10th day of May, 1984. /s/ George M. Israel III Mayor City of Macon, Ga. I do hereby certify that the above and foregoing Ordinance was duly passed at the Regular Meeting of the Council of the City
Page 5298
of Macon, held May 1, 1984. Witness my hand and seal of the City of Macon this May 2, 1984. /s/ James E. Hunnicutt Clerk of Council Submitted to Mayor's Office May 2, 1984 Returned from Mayor's Office May 10, 1984 City of Macon, Ga. I do hereby certify that the above and foregoing Ordinance was duly passed at the Regular Meeting of the Council of the City of Macon, held April 17, 1984. Witness my hand and seal of the City of Macon this April 18, 1984. /s/ James E. Hunnicutt Clerk of Council Submitted to Mayor's Office April 18, 1984 Returned from Mayor's Office April 23, 1984 May 10, 1984 I, James E. Hunnicutt, City Clerk, do hereby certify that the attached copy of Ordinance #0-84-0017 amending the Macon Pensions and Retirement System, is a true and correct copy of said ordinance on file in the City Clerk's Office, City Hall, Macon, Georgia. /s/ James E. Hunnicutt City Clerk City of Macon Macon, Georgia Georgia, Bibb County PUBLIC NOTICE This advertisement is to provide notice that the City of Macon proposes to amend the Charter of the City of Macon, Division
Page 5299
I, Article V, Chapter 5, Section 5-502, (b) of the Code of Macon, Georgia (1978), as amended in accordance with the procedure set forth in Official Code of Georgia Annotated Section 36-35-3 (b) designated as the Municipal Home Rule Act of 1965, as amended, so as to change certain provisions relating to the Macon Pensions and Retirement System. Copies of the proposed amendments are on file in the office of the Clerk of the City of Macon and in the office of the Bibb County Superior Court Clerk. State of Georgia County of Bibb Personally appeared before me, a Notary Public within and for above state and county, Judith R. McCallum, who deposes and says she is Checking Clerk for the Macon Telegraph and News and is duly authorized by the publisher thereof to make this affidavit, and that advertisement as per attached clipping has been published in the Macon Telegraph and News on the following dates: 04/14, 04/21, 04/28 Signed: /s/ Judith R. McCallum Sworn to and subscribed before me this 28 day of April, 1984 /s/ Dawn H. Waites Notary Public, Bibb County, Georgia My Commission Expires August 1, 1987. Georgia, Bibb County PUBLIC NOTICE This advertisement is to provide notice that the City of Macon proposes to amend the Charter of the City of Macon, Division I, Article V, Chapter 5, Section 5-502, (b) of the Code of Macon, Georgia (1978), as amended in accordance with the procedure set forth in Official Code of Georgia Annotated Section 36-35-3 (b) designated as the Municipal Home Rule Act of 1965, as amended, so as to change certain provisions relating to the Macon Pensions and Retirement System. Copies of the proposed amendments are on file in the office of the Clerk of the City
Page 5300
of Macon and in the office of the Bibb County Superior Court Clerk. 4/14,21,28,1984-421444 Filed in the Office of the Secretary of State July 3, 1984. DOUGLAS-COFFEE COUNTY INDUSTRIAL AUTHORITYLOCAL CONSTITUTIONAL AMENDMENT CONTINUED. Ordinance No. 7-9.3-84 AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF DOUGLAS TO CONTINUE IN FORCE THE LOCAL CONSTITUTIONAL AMENDMENT CREATING THE DOUGLAS COFFEE COUNTY INDUSTRIAL AUTHORITY; TO PROVIDE AN EFFECTIVE DATE; TO REPEAL CONFLICTING ORDINANCE: AND FOR OTHER PURPOSES. WHEREAS, the Douglas-Coffee County Industrial Authority was created by a local amendment to the Constitution of the State of Georgia (House Bill 421; GA Laws 1959, P., 2801 et. seq); and, WHEREAS; by referring to the aforesaid resolutions it is incorporated herein by reference as fully as if set forth herein; and, WHEREAS, Artical XI, section 1, paragraph IV of the Constitution of the State of Georgia provides that local amendment to the Constitution of 1877 and 1945 which were continued in force and effect as a part of the constitution of 1976, and amendment to the constitution of 1976 which were ratified not as general amendment but which were of force and effect on the effective date of the present constitution should continue in force until July 1, 1987 at which time they should stand repealed unless continued in force and effect either by a local law enacted prior to July 1, 1987 or by ordinance or resolution duly adopted
Page 5301
prior to July 1, 1987 by the local governing authority in the manner provided for the adoption of home rule amendment to its charter or local act and; and, WHEREAS, the governing authority of the city of Douglas desires, in conjuction with the governing authority of Coffee County Georgia to continue the aforesaid local constitutional amendment in effect; and, WHEREAS; as authorized by article IX, Section II paragraph II of the constitution, the Municipal Home Rule Act of 1965 (1965 GA law P. 298 et seq. as amended) provided how municipalities may adopt home rule amendment. Now, therefore, be it ordained by the Mayor and Council of the City of Douglas, Georgia, and it is hereby ordained by authority of the same as follows: The aforesaid constitutional amendment described in the preamble of this ordinance relating to the Douglas-Coffee County Industrial Authority, all of which is duly ratified by the people and are eligible for continuation pursuant to the provision of the present Constitution of Georgia are hereby specifically continued in force and effect without amendment. Upon final adoption, the clerk of this body is directed to transmit forthwith to the Secretary of State and to the Clerk of Coffee County Superior Court. A certified copy of this ordinance and a copy of the notice of publication and an affidavit of a duly authorized representative of the newspaper in which the notices was published to the effect that the notice has published as provided by the constitution of the state of Georgia. This ordinance shall be effective upon proper filing with the Secretary of State and the Clerk of Coffee Superior Court. All charter provisions or ordinances or parts therein conflict herewith are hereby repealed. So Ordained this 9 day of July 1984. /s/ Jim Minix Mayor City Council
Page 5302
Approved this 9 day of July 1984. /s/ Jim Minix Mayor /s/ Derward Buchan Councilman /s/ Elisha Harrell Councilman /s/ Oscar Street Councilman /s/ Jesse N. Jowers Councilman /s/ C. L. Lott, Jr. Councilman So Ordained this 9 day of July 1984. /s/ Jim Minix Mayor Approved this 9 day of July 1984. /s/ Jim Minix Mayor /s/ Derward Buchan Councilman /s/ Elisha Harrell Councilman /s/ Oscar Street Councilman /s/ Jesse N. Jowers Councilman /s/ C. L. Lott, Jr. Councilman
Page 5303
July 17, 1984 I do hereby certify that this is a true and exact copy of Ordinance adopted by the City of Douglas on July 9, 1984. The original is on file in the Office of the City Clerk, City Hall, Douglas, Georgia. City of Douglas, Georgia /s/ Hayvene McFall City Clerk PUBLISHER'S AFFIDAVIT Personally appeared before the undersigned officer authorized by law to administer oaths in the State of Georgia, Tom Frier, Jr., who after being duly sworn, states that he is Publisher of The Douglas Enterprise, with principal offices in Douglas, Coffee County, Georgia, being the official organ of City of Douglas and having general circulation within the area of City of Douglas, and who further states the advertisement, a true copy of which is affixed hereto, was published in The Douglas Enterprise June 27, 1984. /s/ Tom Frier, Jr. Publisher, The Douglas Enterprise Sworn to and subscribed before me, this 17th day of July, 1984. /s/ Kema Solomon 9-4-85 Notary Public, Coffee County, Georgia NOTICE Notice is hereby given that an ordinance hereinafter captioned was read for the first time at a regular meeting of the Mayor and Board of Commissioners of the City of Douglas, Georgia, held at 7:00 p.m., at City Hall on June 25, 1984. This ordinance will be read for a second time and acted upon at the second regular meeting of the Mayor and Board of Commissioners of the City of Douglas, Georgia, to be held on July
Page 5304
9, 1984, at City Hall, Douglas, Georgia, and anyone interested in said ordinance should be in appearance at said meeting to be held at 7:00 p.m., on the above stated date. Said ordinance is captioned as follows: AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF DOUGLAS TO CONTINUE IN FORCE THE LOCAL CONSTITUTIONAL AMENDMENT CREATING THE DOUGLAS COFFEE COUNTY INDUSTRIAL AUTHORITY TO PROVIDE AN EFFECTIVE DATE: TO REPEAL CONFLICTING ORDINANCE; AND FOR OTHER PURPOSES This 26th day of June, 1984. City of Douglas, Georgia By: Jim Minix, Mayor J-27-c Filed in the Office of the Secretary of State July 20, 1984. TOWN OF TYRONECONTRACTS. ORDINANCE NO. 91 AN ORDINANCE TO AMEND ARTICLE III, SECTION 3.103(b)(2) OF THE TOWN CHARTER WHICH SETS FORTH THE POWERS AND DUTIES OF THE MAYOR. WHEREAS, the governing authority of the Town of Tyrone, the Town Council, deems it to be in the best interest of the Town to amend ARTICLE III, SECTION 3.103(b)(2) of the Town Charter, which sets forth the Powers and Duties of the Mayor, reads as follows: Bind the town by signing any contract, obligation or other matter entered into and authorized by ordinance or resolution of the Council, properly passed in accordance with the provisions of this Charter;
Page 5305
WHEREAS, the Town Council deems it in the best interest of the Town to amend said provision to read as follows: Bind the town by signing any contract, obligation or other matter entered into and authorized by ordinance or resolution of the Council, properly passed in accordance with the provisions of this charter; further, such authorization and/or approval must have been given by the Council prior to execution of any such contract(s). NOW THEREFORE, be and it is ordained by the Town Council of Tyrone: 1. That ARTICLE III, SECTION 3.103(b)(2) of the Town Charter is hereby amended to read as follows: Bind the town by signing any contract, obligation or other matter entered into and authorized by ordinance or resolution of the Council, properly passed in accordance with the provisions of this charter; further, such authorization and/or approval must have been given by the Council prior to execution of any such contract(s). 2. That said amendment is in accordance with the authority granted to Municipalities by the Municipal Home Rule Act of 1965. 3. That this Ordinance shall become effective upon its adoption by the Town Council, and upon a copy of same, along with a copy of required notice of publication, and an affidavit of the publisher of the county organ having been filed with the Secretary of State and the Office of the Clerk of the Superior Court of Fayette County. Adopted this 19 day of July, 1984. Council Members /s/ J. Homer Murdoch Mayor /s/ Ken Carnes, Councilman
Page 5306
/s/ Hank Sanak, Councilman /s/ Ken Williams, Councilman /s/ Tommy C. Wiggins Councilman Attest: /s/ Betty Percival, Town Clerk AFFIDAVIT OF PUBLICATION State of Georgia County of Fayette PERSONALLY appeared before the undersigned Gary Cornwell who on oath says that he is General Manager of FAYETTE COUNTY NEWS and that the legal advertisement which appears below was published in said newspaper on the following dates: June 27, July 4, 11, 1984. /s/ Gary Cornwell, General Manager Sworn to and subscribed before me this 24th day of July, 1984. /s/ Helen S. Teague Notary Public NOTICE OF INTENTION TO AMEND CHARTER OF THE TOWN OR TYRONE NOTICE is hereby given that a resolution was adopted on the 17th day of May, 1984, by the Town Council, to amend, by ordinance, Article III, Section 3.103(b)(2) of the Town Charter which sets forth the Powers and Duties of the Mayor. Said amendment shall require Mayor to obtain authorization approval by the Council prior to execution of any contract to bind
Page 5307
the Town. A copy of said proposed amendment is on file in the office of the Clerk of the Town of Tyrone and the office of the Clerk of the Superior Court of Fayette County for the purpose of examination and inspection by the public. Intended final adoption for said amendment is hereby set for July 19, 1984, at the regular meeting of the Town Council. This 20 day of June, 1984. /s/ Tommy Wiggins, Mayor Pro Tem, Town of Tyrone June 27, July 7, 11, 1984 Filed in the Office of the Secretary of State August 6, 1984. CITY OF MARIETTACOUNCIL MEMBERS; MILEAGE ALLOWANCE; PER DIEM. ORDINANCE NO. 4068 COUNCIL BILL NO. 192384 AN ORDINANCE AMENDING the Charter of the City of Marietta, Georgia, pursuant to the Home Rule Act of 1965 (O.C.G.A. Chapter 36-35), so as to increase the mileage allowance for City Council members and to further provide for automatic increases in said mileage allowance and in the per diem expense allowance for City Council members in proportion to the increase in the Consumer Price Index. WHEREAS, it is necessary and appropriate to increase the mileage allowance for City Council members and to
Page 5308
provide for the automatic increase of such mileage allowance and the per diem expense allowance for City Council members. NOW, THEREFORE, BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF MARIETTA, GEORGIA, THAT: Section 1. Paragraph (c) of Section 2.12 of the Charter of the City of Marietta, Georgia, is hereby amended by striking therefrom the phrase fifteen cents ($.15) and inserting in lieu thereof twenty-five cents ($.25), so that said section, when amended, shall read as follows: (c) Costs for transportation to and from the conference, seminar, gathering, meeting or other travel without the City, provided however, should any member of the council utilize his or her personal vehicle as transportation, such member shall be entitled to payment at the rate of twenty-five cents ($.25) per mile for travel by the most direct route to and from the City; and Section 2. Paragraph (d) of Section 2.12 of the Charter of the City of Marietta, Georgia, is hereby amended by striking therefrom the figure $35 and inserting in lieu thereof $50 so that said section, when amended, shall read as follows: (d) A per diem expense of $50 per day. Section 3. The Charter of the City of Marietta, Georgia, is further amended by adding a new paragraph to Section 2.12 of said Charter, which shall be known as Paragraph (e), as follows: (e) The mileage allowance set forth in Paragraph (c) above, and the per diem expense allowance set forth in Paragraph (d) above, shall be automatically increased on March 1 of each year by a percentage which shall be equal to the percentage increase in the National Consumer Price Index for Atlanta, Georgia, for all items of the Bureau of Labor Statistics of the United States Department of Labor for the preceding calendar year.
Page 5309
Section 3: This Ordinance shall become effective February 1, 1986, subject to Act No. 333. DATE: July 11, 1984 (First Reading) VOTE: 7 Yeas 0 Nays Approved: /s/ Robert E. Flournoy, Jr., Mayor and Council Attest: /s/ Barbara M. Goscha City Clerk DATE: August 8, 1984 (Second Reading) VOTE: 7 Yeas 0 Nays Approved: /s/ Robert E. Flournoy, Jr., Mayor and Council Attest: /s/ Barbara M. Goscha City Clerk CLERK'S CERTIFICATION City of Marietta Cobb County, Georgia I, BARBARA M. GOSCHA, certify that I am Clerk for the City of Marietta and keeper of the records of said municipality, and as such do hereby certify that the attached Ordinance No. 4068 is a true and correct copy as same appears of record as approved by the Governing Body in regular meetings held on July 11, 1984, and August 4, 1984. Witness my hand and seal of the City of Marietta this 15th day of August, 1984. /s/ Barbara M. Goscha City Clerk
Page 5310
PUBLISHER'S AFFIDAVIT State of Georgia County of Cobb Before me the undersigned, a Notary Public, this day came Otis A. Brumby, Jr., personally known to me who being first duly sworn according to law, says that he is Publisher 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-89-Public Notice to amend the City of Marietta Charter appeared in said paper on June 29, July 6, July 13, July 20, July 27 and Aug 3, 1984. /s/ Otis A. Brumby, Jr. Sworn to and subscribed before me this 3rd day of Aug, 1984 /s/ Thelma Kemp Richards Notary Public, Georgia, State at Large My Commission Expires Oct. 17, 1987 M-890 NOTICE CITY OF MARIETTA Notice is hereby given that the Council of the City of Marietta, Georgia shall consider on July 11, 1984, beginning at 7:00 p.m., and on August 8, 1984, beginning at 7:00 p.m., in the Council Chambers, City Hall, 205 Lawrence Street, Marietta, Georgia, an ordinance to amend the Charter of the City of Marietta (1977 Ga. Laws, 3541 et seq.). Section 2.12, so as to increase the mileage allowance for City Council members to $.25 per mile, and to increase the per diem allowance to $50.00 per day for travel outside of the city. The amendment would also provide that the per diem allowance and mileage allowance would be [Illegible Text] increased on March 1st of each year by the percentage [Illegible Text] in the National Consumer Price Index for the preceding [Illegible Text] year. The amendment, if approved, to not become [Illegible Text] until February 1, 1986. Copies of the proposed amendment [Illegible Text] file in the office of the City Clerk, 205 Lawrence Street, [Illegible Text], Georgia, and also on file in the office of the clerk of
Page 5311
the Superior Court of Cobb County, Cobb county Courthouse, 177 Washington Avenue, Marietta, Georgia. Any person wishing to receive a copy of said amendment should apply in writing to the above described offices. All interested parties are invited to attend. /s/ Barbara M. Goscha Barbara M. Goscha City Clerk City of Marietta, Georgia 6:29;7:6,13,20,27;8:3 Filed in the Office of the Secreatary of State August 16, 1984. COLLEGE PARK BUSINESS AND INDUSTRIAL DEVELOPMENT AUTHORITYLOCAL CONSTITUTIONAL AMENDMENT CONTINUED. AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF COLLEGE PARK, GEORGIA TO CONTINUE IN FORCE AND EFFECT AS A PART OF THE CONSTITUTION OF THE STATE OF GEORGIA, RATIFIED AT THE GENERAL ELECTION IN 1982, THAT CERTAIN CONSTITUTIONAL AMENDMENT NUMBER 168 (SENATE RESOLUTION NO. 348), (GA. L. 1980, P. 2071 ET SEQ.) DULY RATIFIED AT THE 1980 GENERAL ELECTION AND PROCLAIMED BY THE GOVERNOR TO BE A PART OF THE CONSTITUTION OF GEORGIA OF 1976, WHICH AMENDMENT, AMONG OTHER THINGS, CREATES THE COLLEGE PARK BUSINESS AND INDUSTRIAL DEVELOPMENT AUTHORITY AND AUTHORIZES THE CITY TO CREATE SPECIAL TAX DISTRICTS AND TO LEVY TAXES AND EXPEND TAX MONIES FROM SAID TAX DISTRICTS AS WELL AS TAX AND OTHER AVAILABLE FUNDS OF THE CITY AND MAKE PAYMENT THEREOF TO THE AUTHORITY UPON SUCH TERMS AS MAY BE PROVIDED IN ANY CONTRACT ENTERED INTO BY AND BETWEEN THE AUTHORITY AND THE CITY OF COLLEGE PARK; TO PROVIDE AN EFFECTIVE DATE; AND FOR OTHER PURPOSES.
Page 5312
BE IT ORDAINED by the Mayor and Council of the City of College Park, and it is hereby ordained by the authority of the same, pursuant to Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia of 1983 authorizing the continuation of certain amendments to the Constitution and pursuant to The Municipal Home Rule Act of 1965 (Title 36, Chapter 35 of the Official Code of Georgia Annotated, as amended), as follows: Section 1. That certain Constitutional Amendment Number 168 (Senate Resolution No. 348, Ga. L. 1980, P. 2071 et seq.) duly ratified at the 1980 general election and proclaimed by the Governor to be a part of the Constitution of Georgia of 1976, and now in force and effect, which amendment, among other things, created the College Park Business and Industrial Development Authority and authorized the City of College Park to create special tax districts and to levy taxes and to expend tax monies from said tax districts as well as tax and other available funds of the City and make payment thereof to the Authority upon such terms as may be provided in any contract entered into by and between the Authority and the City of College Park, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution of the State of Georgia, ratified at the general election in 1982, but same specifically shall continue in full force and effect on and subsequent from that date as a part of that Constitution of the State of Georgia. Section 2. This ordinance shall become effective when a notice containing a synopsis hereof and stating that a copy hereof is on file in the office of the City Clerk and on file in the office of the Clerk of the Superior Court of Fulton County, Georgia for the purpose of examination and inspection by the public shall have been published in The Fulton County Daily Report, the official county organ of Fulton County, once a week for three weeks within a period of 60 days immediately preceding its final adoption, the same shall have been adopted at two regular consecutive meetings of the Mayor and Council of the City of College Park not less than seven nor more than sixty days apart, and a certified copy of the ordinance and a copy of the required notice of publication and an affidavit as to the publication of such notice shall have been filed with the Secretary of the State of Georgia and in the office of the Clerk of the Superior Court of Fulton County, all in compliance with the provisions of The Municipal Home Rule Act of 1965.
Page 5313
Section 3. All ordinances or resolutions or parts thereof in conflict herewith are hereby repealed. Enacted this 20th day of August, 1984. Mayor and Council of The City of College Park By: /s/ T. Owen Smith Mayor Attest: /s/ Jean C. Cress City Clerk PUBLIC NOTICE CONCERNING CITY OF COLLEGE PARK Notice is hereby given that the Mayor and Council of the City of College Park proposes to adopt an ordinance under the Municipal Home Rule Act of 1965 (Title 36, Chapter 35 of the Official Code of Georgia Annotated, as amended) a copy of the proposed ordinance being on file in the office of the City Clerk of the Council of the City of College Park and on file in the office of the Clerk of the Superior Court of Fulton County, Georgia for the purpose of examination and inspection. The City Clerk of the City of College Park will furnish anyone, upon written request, a copy of the proposed ordinance. SYNOPSIS OF PROPOSED ORDINANCE Said ordinance provides that, as authorized under Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia, that certain Constitutional Amendment Number 168 (Ga. Laws 1980, p. 2071 et seq.) duly ratified at the 1980 general election by the voters of the City of College Park, which amendment, among other things, creates the College Park Business and Industrial Development Authority and authorizes the City of College Park to create special tax districts and to levy taxes and expend tax monies from said tax districts as well as tax and other available funds of the City of College Park and make payment thereof to said Authority upon such terms as may be provided in any contract entered into by and between said
Page 5314
Authority and the City of College Park, shall not be repealed or deleted on July 1, 1987, as a part of the Constitution but specifically shall continue in full force and effect on and subsequent from that date as a part of the Constitution of the State of Georgia. This the 2nd day of August, 1984. /s/ Jean Conaway Cress City Clerk City of College Park (SEAL) State of Georgia County of Fulton I, Jean Conaway Cress, Clerk of the City of College Park, Georgia, DO HEREBY CERTIFY, that the foregoing pages constitute a true and correct copy of the ordinance adopted by the Mayor and Council of the City of College Park at two regular consecutive meetings on the 6th day of August, 1984, and on the 20th day of August, 1984, the original of which said ordinance being duly recorded in the official Minute Book of the Mayor and Council, which Minute Book is in my custody and control. WITNESS my hand and the official seal of the City of College Park, Georgia, this 20th day of August, 1984. /s/ Jean Conaway Cress Clerk (SEAL) PUBLISHER'S AFFIDAVIT State of Georgia County of Fulton Before me, the undersigned, a Notary Public, this day personally came Earl H. Higgins, who, being first duly sworn, according to law, says that he is the Vice President of the Daily Report Company, publishers of the Fulton County Daily Report, official
Page 5315
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 August, 1984, and on the..... days of....., 19..... As provided by law. /s/ Earl H. Higgins Subscribed and sworn to before me this 21st day of March, 1985 /s/ Dorothy G. Higgins Notary Public, Georgia, State at Large My Commission Expires Nov. 21, 1986 PUBLIC NOTICE CONCERNING CITY OF COLLEGE PARK Notice is hereby given that the Mayor and Council of the City of College Park proposes to adopt an ordinance under the Municipal Home Rule Act of 1965 (Title 36, Chapter 35 of the Official Code of Georgia Annotated, as amended) a copy of the proposed ordinance being on file in the office of the City Clerk of the Council of the City of College Park and on file in the office of the Clerk of the Superior Court of Fulton County, Georgia for the purpose of examination and inspection. The City Clerk of the City of College Park will furnish anyone, upon written request, a copy of the proposed ordinance. SYNOPIS OF PROPOSED ORDINANCE Said ordinance provides that, as authorized under Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia, that certain Constitutional Amendment Number 168 (Ga. Laws 1980, p. 2071 et seq.) duly ratified at the 1980 general election by the voters of the City of College Park, which amendment, among other things, creates the College Park Business and Industrial Development Authority and authorizes the City of College Park to create special tax districts and to levy taxes and expend tax monies from said tax districts as well as tax and other available funds of the City of College Park and make payment thereof to said Authority upon such terms as may be provided in any contract entered into by and between said Authority and the City of College Park, shall not be repealed
Page 5316
or deleted on July 1, 1987, as a part of the Constitution but specifically shall continue in full force and effect on the subsequent from that date as a part of the Constitution of the state of Georgia. This the 2nd day of August, 1984. /s/ Jean Conaway Cress City Clerk City of College Park Filed in the Office of the Secretary of State August 24, 1984. CITY OF COLLEGE PARKCITY MANAGER. ORDINANCE NO. 84-17 AN ORDINANCE TO AMEND THE CHARTER OF THE CITY OF COLLEGE PARK (GEORGIA LAWS 1895, PAGE 251, ACT NO. 168, AS AMENDED) TO PROVIDE FOR THE REMOVAL OF THE CITY MANAGER FROM OFFICE BY THE MAYOR AND COUNCIL; TO PROMOTE THE PUBLIC HEALTH, SAFETY AND GENERAL WELFARE; TO REPEAL CONFLICTING ORDINANCES; AND FOR OTHER PURPOSES. State of Georgia City of College Park BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF COLLEGE PARK, and it is hereby enacted on authority of the same, that the Charter of the City of College Park, Georgia Laws 1895, Page 251, Act No. 168, as amended, is hereby amended by striking from ARTICLE IV. CITY MANAGER, Section 4-3. Term; Removal From Office, Procedure; Severance Pay; Effect of Civil Service, Pension Laws the following sentence:
Page 5317
However, the city manager may be removed only after a hearing conducted by the mayor and council after due notice to the city manager. Therefore, said section shall provide as follows: Secion 4-3. Term; Removal From Office, Procedure; Severance Pay; Effect of Civil Service, Pension Laws. The city manager shall be appointed for an indefinite term, shall hold office at the pleasure of the mayor and council, and may be removed from office by the mayor and council at their discretion. Upon removal from office, the city manager shall be entitled to not less than sixty (60) days severance pay. He shall not be subject to civil service. On request he shall be eligible to participate in the pension plan provided for city employees. THIS ORDINANCE is enacted under the Home Rule authority of the City of College Park as provided in Section 36-35-3 of the Official Code of Georgia Annotated. ALL ORDINANCES, or parts thereof, which conflict with the provisions of this Ordinance, are hereby repealed. ORDAINED AND ENACTED this 20th day of August, 1984. Mayor and Council of the City of College Park /s/ T. Owen Smith, Mayor Attest: /s/ Jean C. Cress, City Clerk City of College Park Fulton County, Georgia I, Jean Cress City Clerk, of College Park, Georgia, do certify that this is a true and correct copy of the original. Witness my hand and seal of said city this 28th day of August, 1984. /s/ Jean C. Cress City Clerk of College Park, Ga.
Page 5318
PUBLISHER'S AFFIDAVIT State of Georgia County of Fulton. Before me, the undersigned, a Notary Public, this day personally came Earl H. Higgins, who, being first duly sworn, according to law, says that he is the Vice 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 August, 1984, and on the..... days of....., 19..... As provided by law. /s/ Earl H. Higgins Subscribed and sworn to before me this 21st day of March, 1985 /s/ Dorothy G. Higgins Notary Public, Georgia, State at Large My Commission Expires Nov. 21, 1986 NOTICE OF PROPOSED AMENDMENT TO THE CHARTER OF THE CITY OF COLLEGE PARK (Ga. Laws 1895, P. 251, Act No. 168 as ammended) Notice is hereby given that an Ordinance has been introduced before the Mayor and Council of the City of College Park to amend the Charter of the City of College Park (Georgia Laws 1895, Page 251, Act No. 168, as amended) so as to provide for the removal of the City Manager from office by the Mayor and Council at their discretion and without the requirement of a hearing; to repeal conflicting ordinances; and for other purposes. A copy of the proposed amendment is on file in the office of the City Clerk of the City of College Park 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 the 1st day of August, 1984. /s/ Jean Conaway City Clerk City of College Park Aug. 3 10 17, 1984x req-6
Page 5319
Filed in the Office of the Secretary of State September 5, 1984. CITY OF BLAIRSVILLEMAYOR AND COUNCIL MEMBERS; COMPENSATION. AN ORDINANCE PROVIDING COMPENSATION FOR THE SERVICES OF MAYOR AND COUNCIL MEMBERS OF THE CITY OF BLAIRSVILLE; REPEALING ALL ORDINANCES IN CONFLICT THEREWITH; AND FOR OTHER PURPOSES. The Council of the City of Blairsville hereby ordains: SECTION 1: Pursuant to the authority contained in Section 2.13 of the Charter of the City of Blairsville, Georgia, the compensation for the services of the Mayor and members of the City Council be and the same is hereby fixed as follows: (a) The Mayor shall receive compensation for services to the City in the amount of $100.00 per month. (b) Each council member shall receive compensation for services to the City in the amount of $50.00 per month. SECTION 2: Be it further ordained, that all ordinances and parts of ordinances in conflict herewith are hereby repealed. SECTION 3: This ordinance shall become effective on June 1, 1985. This ordinance first read on the 6th day of August, 1984, read and adopted after its second reading by the Mayor and City Council of the City of Blairsville, Georgia at their Sept. 4, 1984 meeting of the City Council of Blairsville, Georgia on the 4th day of September, 1984, by vote of 5 for and 0 against. /s/ Charles Allison Mayor, City of Blairsville, Georgia
Page 5320
Attest: /s/ Janice Mashburn City Clerk, City of Blairsville, Georgia (SEAL) Georgia, Union County Personally appeared before the undersigned attesting officer, Glen Gooch, Clerk of the Superior Court of Union County, Georgia, being the legal situs of the City of Blairsville, Georgia, who on oath says that a copy of the foregoing ordinance required to be adopted pursuant to the provisions of the Charter of the City of Blairsville, was filed in his office on the 8th day of August, 1984, for the purpose of examination and inspection by the public. Further deposing, I say, under oath, that a copy of the foregoing ordinance was adopted pursuant to the Charter of the City of Blairsville, properly certified to by the Clerk of the City of Blairsville, with a copy of the required notice of publication attached thereto and an affidavit of a duly authorized representative of the paper in which said notice was published, to the effect that said notice has been published as provided by law, has been filed in this office on the 20th day of September, 1984. /s/ Glen Gooch Clerk, Union Superior Court Sworn to and subscribed before me this 20th day of September, 1984. /s/ Lorraine Conley Notary Public PUBLISHED IN THE NORTH GEORGIA NEWS ON THE 9th DAY OF August, ON THE 16th DAY OF August, AND ON THE 23rd DAY OF August, 1984 Georgia, Union County Personally appeared before me, the undersigned attesting officer, WANDA WEST, who says that she is the publisher of
Page 5321
the North Georgia News and that the attached notice of the adoption of an ordinance pursuant to the provisions of the Charter of the City of Blairsville, pertaining to the compensation of the Mayor and members of the City Council was published in the North Georgia News on the 9th day of August, 1984, the 16th day of August, 1984, and the 23rd day of August, 1984. This 20th day of September, 1984. /s/ Wanda West, Publisher Sworn to and subscribed before me this 20th day of September, 1984. /s/ Janice Mashburn Notary Public Please take notice that the City Council of the City of Blairsville proposes to adopt an ordinance to provide for compensation for the Mayor and the members of the City Council, as set forth in Section 2.13 of Article II, Chapter 1 of the Charter of the City of Blairsville. A copy of the proposed amendment is on file in the Office of the Clerk of the City Council and a copy of the proposed amendment is on file in the Office of the Clerk of the Superior Court of Union County. A copy of the proposed amendment will be furnished by the City Clerk of the City Council upon request. This 6th day of August, 1984. /s/ Charles Allison, Mayor City of Blairsville, Georgia Legal Ad Please take notice that the City Council of the City of Blairsville proposes to adopt an ordinance to provide for compensation for the Mayor and the members of the City Council, as set forth in Section 2.13 of Article II, Chapter 1 of the Charter of the City of Blairsville. A copy of the proposed amendment is on file in the Office of the Clerk of the City Council and a copy of the proposed amendment is on file in the Office of the Clerk of the Superior Court of Union County. A copy of the proposed
Page 5322
amendment will be furnished by the City Clerk of the City Council upon request. This 6th day of August, 1984. /s/ Charles Allison Mayor City of Blairsville, Georgia (Aug. 9,16,23b) Georgia, Union County Personally appeared before the undersigned attesting officer JANICE MASHBURRN, Clerk for the City of Blairsville, Georgia, who on oath says that a copy of the foregoing ordinance required to be adopted pursuant to the provisions of Chapter 35 of Title 36 of the Official Code of Georgia Annotated, the Municipal Home Rule Act of 1965, was filed in her office on the 6th day of August, 1984, for the purpose of examination and inspection by the public. Further, deposing, I say, under oath, that I am custodian of all records and the keeper of the minutes of the City Council of the City of Blairsville, and that the foregoing ordinance is a true and exact copy of that ordinance which was finally adopted by the City of Blairsville in a regular meeting of the City Council held at the City Hall on the 4th day of September, 1984, the original of which is in my possession and appears as a part of the official minutes of that meeting. /s/ Janice Mashburn City Clerk Sworn to and subscribed before me this 20th day of September, 1984. /s/ Lorraine Conley Notary Public
Page 5323
Filed in the Office of the Secretary of State September 24, 1984. CITY OF COVINGTONMAYOR AND COUNCIL MEMBERS; SALARIES. TO BE ENTITLED AN ORDINANCE AN ORDINANCE OF THE CITY OF COVINGTON, GEORGIA, TO AMEND THE CHARTER OF THE CITY OF COVINGTON, GEORGIA, AS ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA BY ACT APPROVED JANUARY 30, 1962 (GEORGIA LAWS 1962, PAGE 2003) AS AMENDED, PURSUANT TO THE MUNICIPAL HOME RULE ACT OF 1965 (GEORGIA LAWS 1965, PAGE 298, CHAPTER 35 OF TITLE 36, OFFICIAL CODE OF GEORGIA ANNOTATED) AS AMENDED, TO AMEND CHARTER SECTION 27 ENTITLED SALARIES SO AS TO INCREASE THE ANNUAL SALARY OF THE MAYOR AND COUNCIL MEMBERS OF THE CITY OF COVINGTON; TO PROVIDE FOR AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. BE IT ORDAINED by the Mayor and Council of the City of Covington, Georgia, in Council duly assembled and it is hereby ordained by the authority of same and pursuant to the provisions of the Municipal Home Rule Act of 1965 (Georgia Laws 1965, page 298) as amended, Chapter 35 of Title 36, Official Code of Georgia Annotated, that the Charter of the City of Covington, Georgia (Georgia Laws 1962, page 2003, et seq.) as amended, be further amended to provide for an increase in the salaries of the Mayor and Members of the City Council as provided in Section 27 of the City Charter by amending the first two sentences of said Charter Section 27 so that after amendment, said Charter Section 27 shall read as follows: Sec. 27. Salaries: The Mayor of the City of Covington shall receive an annual salary of $12,000.00 per annum payable in equal
Page 5324
monthly installments from the funds of the City of Covington. Council Members of the City of Covington shall receive an annual salary of $6,000.000 payable in equal monthly installments from the funds of the City of Covington. The Recorder of the City of Covington shall receive an annual salary payable in equal monthly installments from the funds of the City of Covington and such expense allowances as may be approved by the Mayor and Council from time to time. This ordinance shall become effective upon complete compliance with Sec. 36-25-5, Official Code of Georgia Annotated, and the other provisions of the Municipal Home Rule Act of 1965 (Georgia Laws 1965, page 298); however, in no event shall this ordinance become effective prior to January 1, 1985. First offered and adopted the 17th day of September, 1984, and again adopted on the 1st day of October, 1984, the next regularly scheduled meeting of the Mayor and Council of the City of Covington succeeding its regularly scheduled meeting of September 17, 1984, and after all notices required by Georgia law and pursuant to prior notices as may be required by Georgia law. The City of Covington (City Seal) By: /s/ W. L. Dobbs, Mayor Attest: /s/ (Mrs.) Betty L. Schell City Clerk State of Georgia City of Covington County of Newton I, BETTY L. SCHELL, do certify that I am Clerk of the City of Covington, Georgia, and that the within and foregoing matter constitutes a true and correct copy of an ordinance of the City of Covington, Georgia, enacted and adopted at the regularly scheduled meetings of the Mayor and Council of the City of Covington, Georgia, on September 17, 1984, and again on October 1, 1984, the next regularly scheduled meeting of the Mayor and Council of the City of Covington succeeding its regularly scheduled meeting of September 17, 1984, and that the
Page 5325
original thereof appears in the permanent records of the City of Covington, Georgia. This 2nd day of October, 1984. (City Seal) /s/ (Mrs.) Betty L. Schell City Clerk City of Covington, Georgia State of Georgia County of Newton PUBLISHER'S AFFIDAVIT Personally appeared before the undersigned officer, DENNY HILL, who says on oath that he is Editor of The Covington News, a newspaper which has a general circulation in the municipality of Covington, Georgia, and is the official organ of Newton County, Georgia, the county in which the City of Covington is located, and that a legal notice, copy of which is attached hereto as Exhibit A and made a part hereof by reference, appeared as a legal advertisement in the August 30, September 6 and 13, 1984, editions of The Covington News. /s/ Denny Hill Sworn to and subscribed before me, this 1st day of October, 1984. /s/ Cherie W. Agnes Notary Public, Georgia, State at Large My Commission Expires Oct. 31, 1987 EXHIBIT A Legal No. 1777 August 30 September 6, 13 NOTICE OF INTENT TO ADOPT AN AMENDMENT TO THE CHARTER OF THE CITY OF COVINGTON PURSUANT TO THE MUNICIPAL HOME RULE ACT OF 1965 (CHAPTER 35 OF TITLE 36, OFFICIAL CODE OF GEORGIA ANNOTATED) The Council of the City of Covington, Georgia, intends to adopt an amendment to Section 27 of the Charter of the City
Page 5326
of Covington, Georgia, as enacted by the General Assembly of the State of Georgia by an Act approved January 30, 1962 (Georgia Laws 1962, page 2003) as amended, pursuant to the Municipal Home Rule Act of 1965 (Georgia Laws 1965, page 298) as amended. The proposed amendment will amend Charter Section 27 for the purpose of increasing the annual salaries of the Mayor of the City of Covington and Council members of the City Council. A copy of the proposed amendment is on file with the City Clerk, Mrs. Betty L. Schell, at City Hall, Conyers Street, Covington, Georgia, and in the Office of the Clerk of Superior Court of Newton County, Newton County Courthouse, Covington, Georgia, for the purpose of examination and inspection by the public. The City Clerk shall furnish anyone, upon request, a copy of the proposed amendment. The City of Covington By: /s/ (Mrs.) Betty L. Schell City Clerk Filed in the Office of the Secretary of State October 5, 1984. FITZGERALD AND BEN HILL COUNTY DEVELOPMENT AUTHORITY; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. ORDINANCE NO. 1079 AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF FITZGERALD TO CONTINUE IN FORCE THE LOCAL CONSTITUTIONAL AMENDMENT AND ACTS OF GENERAL ASSEMBLY CREATING THE FITZGERALD AND BEN HILL COUNTY DEVELOPMENT AUTHORITY AS SUCH ACT WAS SUBSEQUENTLY AMENDED; TO PROVIDE AN EFFECTIVE DATE; TO REPEAL CONFLICTING ORDINANCES; AND FOR OTHER PURPOSES. WHEREAS the Fitzgerald and Ben Hill County Development Authority was created by a local amendment to the Constitution
Page 5327
of the State of Georgia (House Resolution 404-831, Ga. L. 1962, p. 1011 et seq.); and by an Act of the General Assembly of the State of Georgia (Ga. L. 1963, p. 2003 et seq.); and WHEREAS, the aforesaid act was amended (Ga. L. 1981, p. 3957 et seq.); and WHEREAS, by referring to the aforesaid amendment and acts, they are each incorporated herein by reference as fully as if set forth herein; and WHEREAS, Article XI, Section I, Paragraph IV, of the Constitution of the State of Georgia provides that local amendments to the Constitutions of 1877 and 1945 which were continued in force and effect as a part of the constitution of 1976, and amendments to the Constitution of 1976 which were ratified not as general amendments but which were of force and effect on the effective date of the present Constitution should continue in force until July 1, 1987 at which time they should stand repealed unless continued in force and effect either by a local law enacted prior to July 1, 1987 or by ordinance or resolution duly adopted prior to July 1, 1987 by the local governing authority in the manner provided for the adoption of home rule amendments to its charter or local act; and WHEREAS, the governing authority of the City of Fitzgerald desires in conjunction with the governing authority of Ben Hill County that the aforesaid local constitutional amendment and acts shall be specifically continued in force and effect; and WHEREAS, as authorized by Article IX, Section II, Paragraph II of the Constitution, the Municipal Home Rule Act of 1965 (1965 G. Laws, p. 298, et seq. as amended) provides how municipalities may adopt home rule amendments. NOW, THEREFORE, BE IT ORDAINED by the Mayor and Council of the City of Fitzgerald, Georgia, and it is hereby ordained by authority of the same as follows: The aforesaid Constitutional Amendment and Acts of the Georgia General Assembly in the preamble to this ordinance relating to the Fitzgerald and Ben Hill County Development Authority which amendment was duly ratified and
Page 5328
which acts were duly adopted and are eligible for continuation pursuant to the provisions of the present Constitution of Georgia are hereby specifically continued in force and effect without amendment. Upon final adoption, the Clerk of this body is directed to transmit forthwith to the Secretary of State and to the Clerk of Ben Hill Superior Court a certified copy of this ordinance and a copy of the notice of publication and an affidavit of a duly authorized representative of the newspaper in which the notice was published to the effect that the notice has been published as provided by the Constitution of the State of Georgia. This ordinance shall be effective upon proper filing with the Secretary of State and the Clerk of Ben Hill Superior Court. All charter provisions or ordinance or parts thereof in conflict herewith are hereby repealed. DATE OF FIRST ADOPTION 10/22/84 PASSED BY THE FOLLOWING VOTE: Yes 8 No 0 Approved: /s/ Gerald H. Thompson, Mayor Attest: Louise Wiggins, Clerk DATE OF SECOND ADOPTION 11/12/84 PASSED BY THE FOLLOWING VOTE: Yes 7 No 0 Approved: /s/ Gerald H. Thompson, Mayor Attest: /s/ Louise Wiggins, Clerk
Page 5329
Georgia. Ben Hill County. The undersigned does hereby certify that she is the duly elected and acting Clerk of the Mayor and Council of the City of Fitzgerald, which is the governing authority of the City of Fitzgerald, and that the within and foregoing ordinance was duly adopted at two regular consecutive meetings of said governing authority of the City of Fitzgerald not less than seven days nor more than sixty days apart, and which said ordinance was duly adopted at said meetings which were held on October 22, 1984, and November 12, 1984. The undersigned does further certify that a copy of said proposed ordinance was filed in my office as Clerk of the Mayor and Council of the City of Fitzgerald on the 4th day of October, 1984, and has remained of file continuously since that time until the time of the making of this certificate. In Witness Whereof the undersigned has hereunto set her official signature and affixed the official seal of the said Mayor and Council of the City of Fitzgerald on this the 12th day of November, 1984. /s/ Louise Wiggins (Seal) Clerk of the Mayor and Council of the City of Fitzgerald, Georgia Georgia, Ben Hill County. Personally appeared before the undersigned, an officer authorized by law to administer oaths, AUDREY D. JORDAN, who after being first duly sworn on oath says that the attached proposed ordinance of the Mayor and Council of the City of Fitzgerald to continue in force Constitutional Amendment and Acts of the General Assembly creating the Fitzgerald and Ben Hill County Development Authority as such act was subsequently amended, was filed in my office as Clerk of Ben Hill Superior Court on the 4th day of October, 1984, and that the attached proposed ordinance of the Board of Commissioners of Roads and Revenues of Ben Hill County, Georgia, to continue
Page 5330
in force and effect the local Constitutional Amendment and Acts of the General Assembly creating the Fitzgerald and Ben Hill County Development Authority as such act was subsequently amended, was also filed in my office as Clerk of said Court on the 4th day of October, 1984, and that the attached copy of said ordinance of the Mayor and Council of the City of Fitzgerald certified to by the Clerk of the Mayor and Council of the City of Fitzgerald as being finally adopted on November 12, 1984, was filed in my office on this the 16th day of November, 1984, and the attached copy of said ordinance of the Board of Commissioners of Roads and Revenues of Ben Hill County, Georgia, certified to by the Clerk of said Board as finally adopted on November 7, 1984, was filed in my office as Clerk of said Court on the 16th day of November, 1984. IN WITNESS WHEREOF the undersigned has hereunto affixed her official signature and seal of said court on this the 16th day of November, 1984. /s/ Audrey D. Jordan Clerk of Superior Court of Ben Hill County, Georgia Sworn to and subscribed before me on this the 16th day of November, 1984. /s/ Clayton Jay, Jr. Notary Public, Ben Hill County, Georgia Georgia, Ben Hill County. Personally appeared before the undersigned, an officer authorized by law to administer oaths, GERALD PRYOR, who after being first duly sworn on oath says that he is the Editor and Publisher of the Herald-Leader, the official organ of Ben Hill County, Georgia, and the official organ of the City of Fitzgerald, Georgia, and the newspaper in which sheriff's advertisements for Ben Hill County are published, and that the following notices were published in said newspaper on October 18, 1984, October 25, 1984, November 1, 1984 and November 8, 1984:
Page 5331
NOTICE OF CONTINUATION OF CONSTITUTIONAL AMENDMENT AND ACTS OF THE GENERAL ASSEMBLY OF GEORGIA Notice is hereby given, pursuant to providions of Article IX, Section II, Paragraph I and Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia that the Board of Commissioners of Roads and Revenues of Ben Hill County, proposes to adopt at two regular consecutive meetings not less than seven nor more than sixty days apart an ordinance to continue in force and effect without amendment the local amendment to the Constitution of the State of Goergia (Ga. L. 1962 p. 1011 et seq.) which was duly ratified, and Acts of the Georgia General Assembly (Ga. L. 1963 p. 2003 et seq.; Ga. L. 1981, p. 3957 et seq.) which were duly adopted and which created the Fitzgerald and Ben Hill County Development Authority and amended the provisions with respect to same. A copy of the proposed ordinance is on file in the office of the Clerk of the Superior Court of Ben Hill County, Georgia for the purpose of examination and inspection by the public, as provided by the Constitution. (10/18, 25, 11/1, 8) NOTICE OF CONTINUATION OF CONSTITUTIONAL AMENDMENT AND ACTS OF THE GENERAL ASSEMBLY OF GEORGIA Notice is hereby given, pursuant to provisions of Article IX, Section II, Paragraph II and Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia and Section 36-35-3 of the Official Code of Georgia Ann. that the Mayor and Council of the City of Fitzgerald, Georgia, proposes to adopt at two regular consecutive meetings not less than seven nor more than sixty days apart an ordinance to continue in force and effect without amendment the local amendment to the Constitution of the State of Georgia (Ga. L. 1962 p. 1011 et seq.) which was duly ratified, and Acts of the Georgia General Assembly (Ga. L. 1963 p. 2003 et seq.; Ga. L. 1981, p. 3957 et seq.) which were duly adopted and which created the Fitzgerald and Ben Hill County Development Authority and amended the provisions with respect to same.
Page 5332
A copy of the proposed ordinance is on file in the office of the Clerk of the Mayor and Council of the City of Fitzgerald and a copy of the proposed ordinance is of file in the office of the Clerk of the Superior Court of Ben Hill county, Georgia for the purpose of examination and inspection by the public, as provided by the Constitution and the laws of Georgia. (10/18, 25, 11/1, 8) /s/ Gerald Pryor Sworn to and subscribed before me on this the 12th day of November, 1984. /s/ Therese K. Griffin Notary Public, Ben Hill County, Georgia. Filed in the Office of the Secretary of State December 7, 1984. CITY OF SAVANNAHCITY CONTRACTS; COMPETITIVE BIDDING; BONDS. To Be Entitled AN ORDINANCE AN ORDINANCE TO AMEND THE CHARTER OF THE MAYOR AND ALDERMEN OF THE CITY OF SAVANNAH, GEORGIA, TO AMEND ARTICLE 3, CHAPTER 1, SECTION 3-110 EXECUTION OF CONTRACTS (GA. L. 1953, NOV.-DEC. SESS., P. 2019, SEC. 11.) TO AUTHORIZE THE CITY MANAGER TO EXECUTIVE CERTAIN CONTRACTS; TO AMEND ARTICLE 3, CHAPTER 2, SECTION 3-205 PURCHASES (GA. L. 1953, NOV.-DEC. SESS., P. 2019, SEC. 10.) TO PROVIDE A SYSTEM OF PURCHASES AND CONTRACTS; TO AUTHORIZE THE CITY MANAGER TO EXECUTE CERTAIN CONTRACTS; TO PROVIDE FOR COMPETITIVE BIDDING;
Page 5333
TO PROVIDE FOR BOND AND THE WAIVER THEREOF; TO REPEAL ALL ORDINANCES IN CONFLICT HEREWITH AND FOR OTHER PURPOSES. BE IT ORDAINED by The Mayor and Aldermen of the City of Savannah, Georgia, in regular meeting of Council assembled, and pursuant to lawful authority thereof, and after proper notice and advertisement in accordance with O.C.G.A. 36-35-3 that the Charter of the City of Savannah be amended as follows: Section 1: By amending Section 3-100 Execution of contracts of the 1977 City Code by striking thereform the words five hundred and inserting in lieu thereof the words ten thousand so that as amended said Section shall read as follows: The city manager is hereby authorized and empowered to make and execute contracts within the scope of his duties as defined by this chapter, except for materials, supplies and equipment, the purchase of which is dealt with in Section 3-205 of this Code; provided, however, that any such contract, other than a contract of employment made by the city manager, must be approved by the Mayor and Aldermen when the consideration is in excess of ten thousand dollars. Section 2: By deleting therefrom Section 3-205 Purchases (1) and (2) of the 1977 City Code and inserting in lieu thereof a new Section 3-205 to be entitled Purchases and Contracts as follows: (1) All purchases of materials, goods, equipment and supplies for all departments of the City of Savannah regardless of quantity, cost or character, shall be made through the Board of Purchase. The Board of Purchase shall be composed of the City Manager, the Director of the Purchasing Department and one member of City Council. Two members of the Board shall constitute a quorum, provided one of them is the City Manager. (2) Purchasing of any materials or supplies for the City with a value or cost of $10,000 or less may be made pursuant to a system of informal competitive bids and in such case
Page 5334
a record shall be kept of the vendors solicited and the bids quoted. Purchases of any materials and supplies for the City with a value or cost of more than $10,000 shall be made pursuant to a system of formal competitive bidding which shall include advertising for bids in a newspaper of general circulation within the City. (3) The Board of Purchase may waive bid bond, payment bond and performance bond requirements for construction or service contracts with a value of $20,000 or less, and may also waive bid bond, payment bond and performance bond requirements for commodity contracts regardless of the dollar amount. Nothing herein restricts the bonds or performance bonds when such requirement is determined to be in the best interest of the City. (4) The City Manager is authorized and empowered to make and execute contracts within the scope of his duties provided, however, that contracts with a consideration of more than $10,000 shall be first approved by the Mayor and Aldermen. Section 3: All Charter, Code provisions or Ordinances in conflict herewith are hereby repealed. ADOPTED AND APPROVED Nov 19, 1984 /s/ John P. Rousakis Mayor Attest: /s/ Sophie S. Gottlieb Clerk of Council I, Sophie S. Gottlieb, Clerk of Council of The Mayor and Aldermen of the City of Savannah, Georgia, do hereby certify this to be a true and exact copy of an ordinance adopted and approved by said Mayor and Aldermen in meeting assembled November 19, 1984. Signed and Sealed December 7, 1984 /s/ Sophie S. Gottlieb Clerk of Council
Page 5335
Affidavit of Publication State of Georgia Chatham County Personally appeared before me, GENE STEWART, to me known, who being sworn, deposes and says: That he is the ADVERTISING DIRECTOR of Southeastern Newspapers Corporation, a Georgia corporation, doing business in Chatham County, Georgia, under the trade name of Savannah Morning News/Savannah Evening Press, a daily newspaper published in said county; That he is authorized to make affidavits of publication on behalf of said published corporation; That said newspaper is of general circulation in said county and in the area adjacent thereto; That he has reviewed the regular editions of the Savannah Morning News/Savannah Evening Press, published on Nov. 1, 1984, Nov. 8, 1984, Nov. 15, 1984,....., 19....., and finds that the following advertisement, to-wit: 84-569-0115-220 SPECIAL NOTICE Notice is hereby given that The Mayor and Alderman of the City of Savannah will consider Odinances proposed pursuant to O.C.G.A. 36-35-3 to amend the Charter of the City of Savannah to amend Article 3, Chapter 2 and Article 3, Chapter to provide for competitive bids for material, services or supplies with a value or cost over Ten Thousand ($10,000.00) Dollars, to authorize the City Manager to execute contracts where the consideration is less than Ten Thousand ($10,000.00) Dollars, and to provide for bond and waiver thereof. AND ALSO, to amend Article 3, Chapter 1 providing for appointments by the City Manager; to amend Article 3, Chapter 3 Civil Service to provide for appointments in the classified and the unclassified service. The Amendments will be considered at the meeting of Council November 8, 1984, to be held at 2:00 p.m. in Council Chambers
Page 5336
at City Hall and further considered for final adoption at the next regular meeting on November 19, 1984. A copy of the proposed Ordinances are on file in the Office of the Clerk of Council and the Office of the Clerk of the Superior Court of Chatham County, Georgia, for the purpose of examination and inspection by the public. This 25 day of October, 1984. /s/ Sophie S. Gottlieb Clerk of Council Nov. 1,8,15 P appeared in each of said editions. /s/ Gene Stewart (Department) 711261 84-569-0115-220 Sworn to and subscribed before me this 26th day of November, 1984. /s/ Veronica T. Brown Notary Public, Chatham County, Georgia Filed in the Office of the Secretary of State December 10, 1984. CITY OF SAVANNAHCIVIL SERVICE. To Be Entitled AN ORDINANCE AN ORDINANCE TO AMEND THE CHARTER OF THE MAYOR AND ALDERMEN OF THE CITY OF SAVANNAH, GEORGIA, TO AMEND ARTICLE 3, CHAPTER 3 CIVIL SERVICE
Page 5337
SECTION 3-305 DEFINING THE COMPOSITION OF UNCLASSIFIED AND CLASSIFIED SERVICE AND SECTION 3-306 STATUS OF INCUMBENTS (GA. L. 1949, P. 548, SEC. 5; GA. L. 1956, P. 2068, SEC. 2. AND GA. L. 1949, P. 548, SEC. 6.); TO REPEAL ALL ORDINANCES IN CONFLICT HEREWITH AND FOR OTHER PURPOSES. BE IT ORDAINED by The Mayor and Aldermen of the City of Savannah, Georgia, in regular meeting of Council assembled, and pursuant to lawful authority thereof, and after proper notice and advertisement in accordance with O.C.G.A. 36-35-3 that the Charter of the City of Savannah be amended as follows: SECTION 1: By deleting therefrom Section 3-305 and Section 3-306 of the 1977 City Code and inserting in lieu thereof a new Section 3-305 so that as amended said Section shall read as follows: The civil service of the City of Savannah shall be divided into the unclassified service and the classified service. (1) The unclassified service shall consist of the following: a. Officers elected by the people and persons appointed to fill vacancies in such elective offices. b. Officers and employees specifically exempted by law. c. Members of boards or special commissions appointed by the Mayor and Aldermen for special purposes, who serve without compensation. d. The City Attorney and all assistants and employees in the department of law, appointments to all such positions to be made as prescribed by law. e. The executive secretary and such other confidential employees of the Mayor and Aldermen, appointments to such positions to be made as prescribed by law. f. Clerk of Council and Assistant Clerks of Council, appointments to all such positions to be made as prescribed by law.
Page 5338
g. Election officials. h. Assistant city managers and heads of departments, all such positions to be appointed by the city manager. i. The clerical staff, secretaries and assistants of the city manager. j. Assistant department heads, bureau and division heads, assistant chiefs of the police department and fire department, fire battallion chiefs and equivalent level positions in the fire department, majors and equivalent level positions in the police department, appointments to all such postions to be made by the heads of the departments to which assigned, subject to the approval of the city manager. k. Functionaries having fiduciary responsibilities, construction code and related installation code enforcement powers, sanitation code, fire code, zoning code enforcement powers, and enforcement powers of similar codes. Appointments to all such positions to be made by the heads of the departments to which assigned subject to the approval of the city manager. l. Special temporary employees whose employment does not exceed nine months duration in any one year. m. Part-time employees who work less than twenty (20) hours per week. (2) The classified service shall include all other public officers and employees in the employment of the City of Savannah, now or hereafter employed, and all appointments, employments, suspensions and changes in grade or title in the classified service shall be made and permitted only as prescribed in this chapter, and not otherwise. SECTION 2: All Charter, Code provisions or Ordinances in conflict herewith are hereby repealed.
Page 5339
ADOPTED AND APPROVED Nov 19, 1984 /s/ John P. Rousakis Mayor Attest: /s/ Sophie S. Gottlieb Clerk of Council I, Sophie S. Gottlieb, Clerk of Council of The Mayor and Aldermen of the City of Savannah, Georgia, do hereby certify this to be a true and exact copy of an ordinance adopted and approved by said Mayor and Aldermen in meeting assembled November 19, 1984. Signed and Sealed December 7, 1984 /s/ Sophie S. Gottlieb Clerk of Council Affidavit of Publication State of Georgia Chatham County Personally appeared before me, GENE STEWART, to me known, who being sworn, deposes and says: That he is the ADVERTISING DIRECTOR of Southeastern Newspapers Corporation, a Georgia corporation, doing business in Chatham County, Georgia, under the trade name of Savannah Morning News/Savannah Evening Press, a daily newspaper published in said county; That he is authorized to make affidavits of publication on behalf of said published corporation; That said newspaper is of general circulation in said county and in the area adjacent thereto;
Page 5340
That he has reviewed the regular editions of the Savannah Morning News/Savannah Evening Press, published on Nov. 1, 1984, Nov. 8, 1984, Nov. 15, 1984,....., 19....., and finds that the following advertisement, to-wit: 84-569-0115-220 SPECIAL NOTICE Notice is hereby given that The Mayor and Alderman of the City of Savannah will consider Odinances proposed pursuant to O.C.G.A. 36-35-3 to amend the Charter of the City of Savannah to amend Article 3, Chapter 2 and Article 3, Chapter to provide for competitive bids for material, services or supplies with a value or cost over Ten Thousand ($10,000.00) Dollars, to authorize the City Manager to execute contracts where the consideration is less than Ten Thousand ($10,000.00) Dollars, and to provide for bond and waiver thereof. AND ALSO, to amend Article 3, Chapter 1 providing for appointments by the City Manager; to amend Article 3, Chapter 3 Civil Service to provide for appointments in the classified and the unclassified service. The Amendments will be considered at the meeting of Council November 8, 1984, to be held at 2:00 p.m. in Council Chambers at City Hall and further considered for final adoption at the next regular meeting on November 19, 1984. A copy of the proposed Ordinances are on file in the Office of the Clerk of Council and the Office of the Clerk of the Superior Court of Chatham County, Georgia, for the purpose of examination and inspection by the public. This 25 day of October, 1984. /s/ Sophie S. Gottlieb Clerk of Council Nov. 1,8,15 P appeared in each of said editions. /s/ Gene Stewart (Deponent) 711261 84-569-0115-220
Page 5341
Sworn to and subscribed before me this 26th day of November, 1984. /s/ Veronica T. Brown Notary Public, Chatham County, Georgia Field in the Office of the Secretary of State December 10, 1984. CITY OF CEDARTOWNCEDARTOWN DEVELOPMENT AUTHORITY; LOCAL CONSTITUTIONAL AMENDMENT CONTINUED. ORDINANCE NO. 14, 1984 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF CEDARTOWN TO CONTINUE IN FORCE THE LOCAL CONSTITUTIONAL AMENDMENT CREATING THE CEDARTOWN DEVELOPMENT AUTHORITY AS SUCH CONSTITUTIONAL AMENDMENT WAS SUBSEQUENTLY FURTHER AMENDED BY LOCAL AMENDMENTS TO THE CONSTITUTION; TO PROVIDE AN EFFECTIVE DATE; TO REPEAL CONFLICTING ORDINANCES; AND FOR OTHER PURPOSES. WHEREAS, the Cedartown Development Authority was created by a local amendment to the Constitution of the State of Georgia (House Resolution No. 550-1065, Ga. L. 1962, p. 888 et seq. ); and WHEREAS, by referring to the aforesaid resolutions, they are each incorporated herein by reference as fully as if set forth herein; and, WHEREAS, Article XI, Section I, Paragraph IV, of the Constitution of the State of Georgia provides that local amendments to the Constitutions of 1877 and 1945 which were continued in force and effect as a part of the Constitution of 1976, and amendments to the Constitution of 1976 which were ratified
Page 5342
not as general amendments but which were of force and effect on the effective date of the present Constitution should continue in force until July 1, 1987 at which time they should stand repealed unless continued in force and effect either by a local law enacted prior to July 1, 1987 or by ordinance or resolution duly adopted prior to July 1, 1987 by the local governing authority in the manner provided for the adoption of home rule amendments to its charter or local act; and, WHEREAS, as authorized by Article IX, Section II, Paragraph II of the Constitution, the Municipal Home Rule Act of 1965 (1965 G. Laws, p. 298, et seq. as amended) provides how municipalities may adopt home rule amendments. NOW, THEREFORE, BE IT ORDAINED by the City Commission of the City of Cedartown, Georgia, and it is hereby ordained by authority of the same as follows: The aforesaid constitutional amendments described in the preamble to this ordinance relating to the Cedartown Development Authority, all of which were duly ratified by the people and are eligible for continuation pursuant to the provisions of the present Constitution of Georgia are hereby specifically continued in force and effect without amendment. Upon final adoption, the Clerk of this body is directed to transmit forthwith to the Secretary of State and to the Clerk of Polk Superior Court a certified copy of this ordinance and a copy of the notice of publication and an affidavit of a duly authorized representative of the newspaper in which the notice was published to the effect that the notice has been published as provided by the Constitution of the State of Georgia. This ordinance shall be effective upon proper filing with the Secretary of State and the Clerk of Polk Superior Court. All charter provisions or ordinances or parts thereof in conflict herewith are hereby repealed. SO ORDAINED this 12th day of November, 1984. /s/ Jerry S. Walley Chairman, City Commission of the City of Cedartown
Page 5343
Attest: /s/ Emily C. Shaw Clerk I, EMILY SHAW, City Clerk, do hereby certify that the attached copy of ordinance #14,1984 which continues in force the local constitutional amendment creating the Cedartown Development Authority, is a true and correct copy of said ordinance on file in the City Clerk's Office, City Hall, Cedartown, Georgia. /s/ Emily C. Shaw City Clerk (Seal) City Hall Cedartown, Georgia NOTICE OF CONTINUATION OF CONSTITUTIONAL AMENDMENT Notice is hereby given, pursuant to provisions of Article IX, Section II, Paragraph I and Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia that the City Commission of the City of Cedartown proposes to adopt at two regular consecutive meetings not less than seven nor more than sixty days apart an ordinance to continue in force and effect without amendment the local amendments to the Constitutions of the State of Georgia of 1945 and 1976 (Ga. L. 1962, p. 888; Ga. L. 1963, p. 2878; and Ga. L. 1979, p. 3690) which were duly ratified and which created the Cedartown Development Authority and amended the provisions with respect to the same. A copy of the proposed ordinance is on file in the Office of the Clerk of the Superior Court and in the Office of the Clerk of the City of Cedartown for the purpose of examination and inspection by the public, as provided by the Constitution. PUBLISHER'S AFFIDAVIT State of Georgia, County of Polk. I, Joseph D. Williams, do hereby certify that I am publisher of The Cedartown Standard, a newspaper having general circulation in Polk County, Georgia, and the attached notice of Continuation of Constitutional Amendment was published in said
Page 5344
newspaper on the following dates, to-wit: November 15, 22, 29, 1984 /s/ Joseph D. Williams, Publisher Sworn to and subscribed before me this 14 day of December, 1984. /s/ Beth Erwin Notary Public NOTICE OF CONINUATION OF CONSTITUTIONAL AMENDMENT Notice is hereby given, pursuant to provisions of Article IX, Section II, Paragraph I and Article XI, Section I, Paragraph IV of the Constitution of the State of Georgia that the City Commission of the City of Cedartown proposes to adopt at two regular consecutive meetings not less than seven nor more than sixty days apart an ordinance to continue in force and effect without amendment the local amendments to the Constitutions of the State of Georgia of 1945 and 1976 (Ga. L. 1962, p. 888; Ga. L. 1963, p. 2878; and Ga. L. 1979, p. 3690) which were duly ratified and which created the Cedartown Development Authority and amended the provisions with respect to the same. A copy of the proposed ordinance is on file in the Office of the Clerk of the Superior Court and in the Office of the Clerk of the City of Cedartown for the purpose of examination and inspection by the public, as provided by the Constitution. York, Cummings McRae Attorneys at Law P.O. Box 246 Cedartown, Georgia 30125 Nov. 15, 22, 29 No. 3078 Filed in the Office of the Secretary of State December 28, [Illegible Text].
Page I
OFFICE OF THE GOVERNOR Atlanta, Georgia 30334 April 16, 1985 Joe Frank Harris Governor Honorable Thomas B. Murphy Speaker, House of Representatives State Capitol Atlanta, Georgia 30334 Dear Speaker Murphy: I have vetoed House Bills 255, 362, 456, and 723 which were passed by the General Assembly of Georgia at the 1985 Regular Session. Article V, Section II, Paragraph VI of the Constitution requires that I transmit such bills to you, together with a list of reasons for such vetoes. The bills and corresponding reasons for their veto are enclosed. With kindest regards, I remain Sincerely, /s/ Joe Frank Harris Joe Frank Harris JFH/rsb Enclosures cc: Honorable Zell Miller, Lieutenant Governor of Georgia Honorable Glenn W. Ellard, Clerk, House of Representatives Honorable Hamilton McWhorter, Jr., Secretary of Senate Honorable Frank H. Edwards, Legislative Counsel Honorable Michael J. Bowers, Attorney General Honorable Max Cleland, Secretary of State
Page II
Veto No. 1H. B. 255 House Bill 255 provided for a change in the provision relating to the qualifications for a coroner. A technical error was made in this legislation and the author of the bill requested that this bill be vetoed. The appropriate provisions of House Bill 255 passed in Senate Bill 252 which has been signed into law. Veto No. 2H. B. 456 House Bill 456 amended the general provisions regarding the transaction of insurance so as to provide for jurisdiction of certain providers of health care benefits. Because of a technical error in this legislation, the author of this bill requested that it be vetoed. The appropriate provisions of House Bill 456 passed as an amendment to Senate Bill 131 which has been signed into law. Veto No. 3H. B. 362 House Bill 362 changed the provision relating to the payment of a clothing allowance for members of the Uniform Division of the Georgia State Patrol assigned permanently as personal security or on special duty assignments. Presently, the law provides for a set figure of $480.00 per year to be paid to members of the Uniform Division assigned as personal security or for special duty assignments. This legislation would have struck the dollar amount presently in the law and would have provided that the amount to be paid would be provided in the appropriations bill. The language change was not made in the appropriations bill and therefore this legislation had to be vetoed. Veto No. 4H. B. 723 House Bill 723 amended certain provisions of the law relating to the appeal of rulings of the Georgia Public Service Commission. The legislation would have required a superior court judge to rule on a request for injunctive relief within 45 days of a complaint being filed. The Georgia Supreme Court in a decision handed down after the General Assembly adjourned ruled that injunctive relief was not available in an appeal of a decision by the Georgia Public Service Commission.
Page III
APPELLATE COURTS SUPREME COURT OF GEORGIA As of February 1, 1985 HAROLD N. HILL, JR. Chief Justice THOMAS O. MARSHALL Presiding Justice HAROLD G. CLARKE Justice GEORGE T. SMITH Justice HARDY GREGORY, JR. Justice CHARLES L. WELTNER Justice RICHARD BELL Justice JOLINE BATEMAN WILLIAMS Clerk HAZEL E. HALLFORD Deputy Clerk WM. SCOTT HENWOOD Reporter JOHN B. TUCKER Assistant Reporter COURT OF APPEALS OF GEORGIA As of February 1, 1985 HAROLD R. BANKE Chief Judge BRASWELL D. DEEN, JR. Presiding Judge WILLIAM LeROY McMURRAY, JR. Presiding Judge A.W. BIRDSONG, JR. Presiding Judge GEORGE H. CARLEY Judge JOHN W. SOGNIER Judge MARION T. POPE, JR. Judge ROBERT BENHAM Judge DOROTHY TOTH BEASLEY Judge ALTON HAWK Clerk VICTORIA MEDCALF Deputy Clerk WM. SCOTT HENWOOD Reporter JOHN B. TUCKER Assistant Reporter SUPERIOR COURTS JUDGES, DISTRICT ATTORNEYS, AND CALENDAR As of February 1, 1985 ALAPAHA CIRCUIT HONS. W.D. KNIGHT, Chief Judge, Berrien County Courthouse BROOKS E. BLITCH, Judge, Clinch County Courthouse LEW S. BARROW, D.A., Berrien County Courthouse AtkinsonFirst Monday in April and October BerrienFirst Monday in February and August ClinchThird Monday in March and September CookSecond Monday in January and July LanierFourth Monday in April and October
Page IV
ALCOVY CIRCUIT HONS. THOMAS W. RIDGWAY, Chief Judge, Walton County Courthouse GREELEY ELLIS, Judge, Newton County Courthouse JOHN T. STRAUSS, D.A., Newton County Courthouse NewtonSecond and third Mondays in January, April, July and October WaltonFirst and second Monday in February, May, August and November APPALACHIAN CIRCUIT HONS. BOBBY C. MILAM, Judge, Fannin County Courthouse ROGER GLENN QUEEN, D.A., Fannin County Courthouse FanninSecond Monday in March and November; first Monday in June GilmerSecond Monday in February and October; first Monday in May PickensSecond Monday in January, April and September ATLANTA CIRCUIT HONS. JOHN S. LANGFORD, Chief Judge, Fulton County Courthouse OSGOOD O. WILLIAMS, Judge, Fulton County Courthouse LUTHER ALVERSON, Judge, Fulton County Courthouse SAM PHILLIPS McKENZIE, Judge, Fulton County Courthouse JOEL J. FRYER, Judge, Fulton County Courthouse RALPH H. HICKS, Judge, Fulton County Courthouse FRANK M. ELDRIDGE, Judge, Fulton County Courthouse WILLIAM W. DANIEL, Judge, Fulton County Courthouse ISAAC JENRETTE, Judge, Fulton County Courthouse CLARENCE COOPER, Judge, Fulton County Courthouse PHILIP F. ETHERIDGE, Judge, Fulton County Courthouse LEWIS R. SLATON, D.A., Fulton County Courthouse FultonFirst Monday in January, March, May, July, September and November ATLANTIC CIRCUIT HONS. JOHN R. HARVEY, Chief Judge, Bryan County Courthouse JAMES EMORY FINDLEY, Judge, Tattnall County Courthouse DAVID L. CAVENDER, Judge, Liberty County Courthouse DUPONT KIRK CHENEY, D.A., Liberty County Courthouse BryanThird Monday in March; first Monday in November EvansFirst Monday in February and August 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 AUGUSTA CIRCUIT HONS. WILLIAM M. FLEMING, JR., Presiding Judge, Richmond County Courthouse FRANKLIN H. PIERCE, Judge, Richmond County Courthouse ALBERT McELVEEN PICKETT, Judge, Richmond County Courthouse BERNARD J. MULHERIN, SR., Judge, Richmond County Courthouse SAM SIBLEY, JR., D.A., Richmond County Courthouse BurkeSecond Monday in May and November ColumbiaFourth Monday in March and September RichmondThird Monday in January, March, May, July, September and November
Page V
BLUE RIDGE CIRCUIT HONS. FRANK C. MILLS, III, Chief Judge, Cherokee County Courthouse RICHARD S. (STAN) GAULT, Judge, Forsyth County Courthouse RAFE BANKS, D.A., Forsyth County Courthouse CherokeeSecond Monday in January, May and September ForsythFourth Monday in March and July; second Monday in November BRUNSWICK CIRCUIT HONS. GORDON KNOX, JR., Chief Judge, Jeff Davis County Courthouse WILLIAM R. KILLIAN, Judge, Glynn County Courthouse A. BLENN TAYLOR, JR., Judge, Glynn County Courthouse GLENN THOMAS, JR., D.A., Wayne County Courthouse ApplingSecond and third Monday in February, third and fourth Monday in October CamdenFirst Monday in April and November GlynnSecond Monday in January, May and September Jeff DavisFirst and second Monday in March; fourth Monday in September; first Monday in October WayneThird and fourth Monday in April and November CHATTAHOOCHEE CIRCUIT HONS. JOHN H. LAND, Presiding Judge, Muscogee County Courthouse E. MULLINS WHISNANT, Judge, Muscogee County Courthouse KENNETH B. FOLLOWILL, Judge, Muscogee County Courthouse RUFE E. McCOMBS, Judge, Muscogee County Courthouse WILLIAM J. (BILL) SMITH, D.A., Muscogee County Courthouse 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 TaylorSecond Monday in February, June and October CHEROKEE CIRCUIT HONS. JERE F. WHITE, Chief Judge, Bartow County Courthouse TOM POPE, Judge, Gordon County Courthouse DARRELL E. WILSON, D.A., Gordon County Courthouse BartowFirst Monday in February and August; fourth Monday in April; Third Monday in October GordonFirst Monday in March, June and December; second Monday in September CLAYTON CIRCUIT HONS. JOE C. CRUMBLEY, Chief Judge, Clayton County Courthouse WILLIAM H. BILL ISON, Judge, Clayton County Courthouse STEPHEN E. BOSWELL, Judge, Clayton County Courthouse ROBERT E. KELLER, D.A., Clayton County Courthouse ClaytonFirst Monday in February, May, August and November
Page VI
COBB CIRCUIT HONS. WATSON L. WHITE, Chief Judge, Cobb County Courthouse GRANT BRANTLEY, Judge, Cobb County Courthouse DOROTHY A. ROBINSON, Judge, Cobb County Courthouse HARRIS HINES, Judge, Cobb County Courthouse GEORGE H. KREEGER, Judge, Cobb County Courthouse TOM CAUTHORN, Judge, Cobb County Courthouse TOM CHARRON, D.A., Cobb County Courthouse CobbSecond Monday in January, March, May, July, September and November CONASAUGA CIRCUIT HONS. COY H. TEMPLES, Chief Judge, Whitfield County Courthouse CHARLES A. PANNELL, JR., Judge, Murray County Courthouse WILLIAM T. BOYETT, Judge, Whitfield County Courthouse JACK PARTAIN, D.A., Whitfield County Courthouse MurraySecond Monday in February and August WhitfieldSecond Monday in January and July CORDELE CIRCUIT HONS. WHITFIELD R. FORRESTER, Chief Judge, Crisp County Courthouse G. MALLON FAIRCLOTH, Judge, Crisp County Courthouse GARY C. CHRISTY, D.A., Dooly County Courthouse Ben HillSecond and third Monday in January; first and second Monday in April; third and fourth Monday in June; and third and fourth Monday in September and Monday following. CrispThird and fourth Monday in February and Monday following; second, third, and fourth Monday in May and November; second and third Monday in August. DoolyFourth Monday in January; and Monday following the third and fourth Monday in April, July and October. WilcoxSecond and third Mondays in March; fourth Monday in August and Monday following; first and second Monday in December. COWETA CIRCUIT HONS. JOSEPH C. JACKSON, Chief Judge, Troup County Courthouse DEWEY SMITH, Judge, Carroll County Courthouse WILLIAM LEE, Judge, Coweta County Courthouse ART MALLORY, D.A., Troup County Courthouse 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 HONS. ASA D. KELLEY, JR., Chief Judge, Dougherty County Courthouse LEONARD FARKAS, Judge, Dougherty County Courthouse HOBART M. HIND, D.A., Dougherty County Courthouse DoughertySecond Monday in January, March, May, July, September and November
Page VII
DOUGLAS CIRCUIT HONS. ROBERT J. NOLAND, Chief Judge, Post 1, Douglas County Courthouse ROBERT J. BOB JAMES, Judge, Post 2, Douglas County Courthouse FRANK C. WINN, D.A., Douglas County Courthouse DouglasThird Monday in February, May, and August; first Monday in November DUBLIN CIRCUIT HONS. WILLIAM MALCOLM TOWSON, chief Judge, Laurens County Courthouse DUBIGNION (DUB) DOUGLAS, Judge, Laurens County Courthouse BEVERLY B. HAYES, JR., D.A., Laurens County Courthouse 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. FRANK S. CHEATHAM JR., Chief Judge, Chatham County Courthouse EUGENE H. GADSDEN, Judge, Chatham County Courthouse PERRY BRANNEN, JR., Judge, Chatham County Courthouse JAMES HEAD, Judge, Chatham County Courthouse SPENCER LAWTON, JR., D.A., Chatham County Courthouse ChathamFirst Monday in March, June, September and December FLINT CIRCUIT HONS. SAM L. WHITMIRE, Chief Judge, Lamar County Courthouse WILLIAM H. (HAL) CRAIG, Judge, Henry County Courthouse E. BYRON SMITH, D.A., Lamar County Courthouse ButtsFirst and second Monday in February and November; first Monday in May; third and fourth Monday in August HenrySecond, third and fourth Monday in January, April, July and October LamarFirst and second Monday in March, June and December; second and third Monday in September MonroeThird and fourth Monday in February, May and November; first and second Monday in August GRIFFIN CIRCUIT HONS. ANDREW J. WHALEN, JR., Chief Judge, Spalding County Courthouse BEN J. MILLER, Judge, Upson County Courthouse JOHNNIE L. CALDWELL, JR., D.A., Upson County Courthouse FayetteFirst Monday in March; second Monday in September PikeThird Monday in April and November SpaldingFirst Monday in February, June and October UpsonThird Monday in March and August; first Monday in November
Page VIII
GWINNETT CIRCUIT HONS. REID MERRITT, Chief Judge, Gwinnett County Courthouse HOMER M. STARK, Judge, Gwinnett County Courthouse DAWSON JACKSON, Judge, Gwinnett County Courthouse JAMES A. HENDERSON, Judge, Gwinnett County Courthouse TOM LAWLER, D.A., Gwinnett County Courthouse GwinnettFirst Monday in January, March, May, July and November; second Monday in September HOUSTON CIRCUIT HONS. WILLIS HUNT, JR., Judge, Houston County Courthouse THERON FINLAYSON, D.A., Houston County Courthouse HoustonFirst Monday in January, March, May, July, September and November LOOKOUT MOUNTAIN CIRCUIT HONS. JOSEPH E. BO LOGGINS, Chief Judge, Chattooga County Courthouse GARY B. ANDREWS, Judge, Walker County Courthouse JOE B. TUCKER, Judge, Catoosa County Courthouse DAVID L. (RED) LOMENICK, JR., D.A., Walker County Courthouse CatoosaFirst Monday in March; second Monday in September ChattoogaFirst Monday in February and August Dade:First Monday in April; second Monday in October WalkerFirst Monday in May and November MACON CIRCUIT HONS. C. CLOUD MORGAN, Chief Judge, Bibb County Courthouse WALKER P. JOHNSON, JR., Judge, Bibb County Courthouse TOMMY DAY WILCOX, Judge, Bibb County Courthouse BRYANT CULPEPPER, Judge, Peach County Courthouse WILLIS SPARKS, D.A., Bibb County Courthouse BibbFirst Monday in February, April, June, August, October and December CrawfordThird and fourth Monday in March and October PeachFirst and second Monday in March and August; third and fourth Monday in November MIDDLE CIRCUIT HONS. WALTER C. McMILLAN, JR., Chief Judge, Washington County Courthouse MARVIN B. HARTLEY, JR., Judge, Toombs County Courthouse RICHARD A. MALONE, D.A., Emanuel County Courthouse CandlerFirst and second Monday 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
Page IX
MOUNTAIN CIRCUIT HONS. JACK N. GUNTER, Presiding Judge, Habersham County Courthouse ROBERT B. STRUBLE, Judge, Stephens County Courthouse MIKE CRAWFORD, D.A., Habersham County Courthouse HabershamFirst Monday in January and August; fourth Monday in April RabunThird Monday in February; fourth Monday in May and October StephensSecond Monday in January; third Monday in May; first Monday in September TownsFirst Monday in April and November UnionFourth Monday in February; second Monday in September NORTHEASTERN CIRCUIT HONS. A.R. (DICK) KENYON, Chief Judge, Hall County Courthouse J.D. SMITH, Judge, Hall County Courthouse BRUCE UDOLF, D.A., Hall County Courthouse 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 NORTHERN CIRCUIT HONS. WILLIAM F. GRANT, Chief Judge, Elbert County Courthouse GEORGE H. BRYANT, Judge, Hart County Courthouse LINDSAY A. TISE, JR., D.A., Hart County Courthouse ElbertThird Monday in January; fourth Monday in July FranklinThird Monday in March and September HartThird Monday in February and August MadisonThird Monday in April and October OglethorpeThird Monday in May and November OCMULGEE CIRCUIT HONS. JOSEPH B. DUKE, Chief Judge, Baldwin County Courthouse HUGH P. THOMPSON, Judge, Putnam County Courthouse WILLIAM A. PRIOR, JR., Judge, Morgan County Courthouse JOE BRILEY, D.A., Jones County Courthouse BaldwinSecond Monday in January, April, July and October GreeneFourth Monday in January, April, August, and November HancockFourth Monday in March and September; second Monday in June and December JasperSecond Monday in February, May, 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
Page X
OCONEE CIRCUIT HONS. HUGH LAWSON, Chief Judge, Pulaski County Courthouse PHILLIP R. WEST, Judge, Dodge County Courthouse JIM WIGGINS, D.A., Dodge County Courthouse BleckleyFirst Monday in March; 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 Monday in March and September; second Monday in June and December TelfairFourth Monday in February and June; third and fourth Monday in October WheelerSecond Monday in February and October; third Monday in June OGEECHEE CIRCUIT HONS. FAYE SANDERS MARTIN, Chief Judge, Bulloch County Courthouse WILLIAM J. NEVILLE, Judge, Bulloch County Courthouse J. LANE JOHNSTON, D.A., Bulloch County Courthouse BullochFirst Monday in February, May, August and November EffinghamFirst Monday in June; and December JenkinsFirst Monday in March and September ScrevenSecond Monday in January; first Monday in April, July and October PATAULA CIRCUIT HONS. PHILLIP SHEFFIELD, Presiding Judge, Early County Courthouse LOWREY S. STONE, Judge, Early County Courthouse CHARLES M. FERGUSON, D.A., Randolph County Courthouse ClayThird Monday in March and November EarlyThird Monday in January and July MillerFourth Monday in February 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 HONS. JAMES L. JIM BROOKS, Judge, Jackson County Courthouse TIM MADISON, D.A., Barrow County Courthouse BanksFirst and second Monday in April and October BarrowFirst and second Monday in February and August; first Monday in May and November JacksonFirst and second Monday in March; second and third Monday in September ROCKDALE CIRCUIT HONS. CLARENCE VAUGHN, Judge, Rockdale County Courthouse ROBERT F. MUMFORD, D.A., Rockdale County Courthouse RockdaleFirst Monday in January, April, July and October
Page XI
ROME CIRCUIT HONS. ROBERT L. ROYAL, Presiding Judge, Floyd County Courthouse JOHN A. FRAZIER, Judge, Floyd County Courthouse ROBERT G. WALTHER, Judge, Floyd County Courthouse STEVE LANIER, D.A., Floyd County Courthouse FloydSecond Monday in January, March, July and September; first Monday in May and November SOUTH GEORGIA CIRCUIT HONS. A. WALLACE CATO, Chief Judge, Decatur County Courthouse WILLARD H. CHASON, Judge, Grady County Courthouse J. BROWN MOSELEY, D.A., Decatur County Courthouse BakerThird Monday in January and July CalhounLast Monday in May and November DecaturFirst Monday in February, May, August and November GradyThird Monday in March and September MitchellSecond Monday in January and July; third Monday in April and October SOUTHERN CIRCUIT HONS. GEORGE A. HORKAN, JR., Chief Judge, Colquitt County Courthouse ROY MILLER LILLY, Judge, Thomas County Courthouse H. ARTHUR McLANE, Judge, Lowndes County Courthouse H. LAMAR COLE, D.A., Lowndes County Courthouse BrooksFirst Monday in April and November ColquittFirst Monday in February and August EcholsFirst Monday in February and August LowndesFirst Monday in March and the first Tuesday immediately following the first Monday in September ThomasFirst Monday in April and October SOUTHWESTERN CIRCUIT HONS. WILLIAM F. BLANKS, Presiding Judge, Sumter County Courthouse THAD GIBSON, Judge, Sumter County Courthouse JOHN R. PARKS, D.A., Sumter County Courthouse LeeFourth Monday in April and October MaconSecond Monday in May and November SchleySecond Monday in February and August StewartThird Monday in March and September SumterFourth Monday in February, May and August; Monday following the fourth Thursday in November WebsterSecond Monday in January and July STONE MOUNTAIN CIRCUIT HONS. CURTIS V. TILLMAN, Chief Judge, DeKalb County Courthouse HILTON FULLER, Judge, DeKalb County Courthouse JAMES H. (JIM) WEEKS, Judge, DeKalb County Courthouse DAN COURSEY, Judge, DeKalb County Courthouse CAROL W. HUNSTEIN, Judge, DeKalb County Courthouse ROBERT JOSEPH CASTELLANI, Judge, DeKalb County Courthouse CLARENCE F. CHUCK SEELIGER, Judge, DeKalb County Courthouse BOB WILSON, D.A., DeKalb County Courthouse DeKalbFirst Monday in January, March, May, July, September and November
Page XII
TALLAPOOSA CIRCUIT HONS. DAN P. WINN, Chief Judge, Polk County Courthouse ARTHUR W. FUDGER, Judge, Paulding County Courthouse W.A. (BILL) FOSTER, III, D.A., Paulding County Courthouse HaralsonSecond Monday in April and September; first Monday in December PauldingFirst Monday in February; third Monday in May and October PolkSecond Monday in January; fourth Monday in April and September TIFTON CIRCUIT HONS. W. J. FOREHAND, Chief Judge, Tift County Courthouse JOHN D. CROSBY, Judge, Tift County Courthouse DAVID E. PERRY, D.A., Tift County Courthouse IrwinThird and fourth Monday in February; second and third Monday in May and November TiftFirst Monday in March and September; first and second Monday in June and December TurnerSecond and third Monday in January and July; second Monday in April and October WorthFourth Monday in January, April, July and October TOOMBS CIRCUIT HONS. ROBERT L. STEVENS, Chief Judge, McDuffie County Courthouse E. PURNELL DAVIS, Judge, Warren County Courthouse DENNIS SANDERS, D.A., McDuffie County Courthouse GlascockThird Monday in February, May, August and November LincolnFourth Monday in January and July; third Monday in April 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 WAYCROSS CIRCUIT HONS. ELIE L. HOLTON, Chief Judge, Coffee County Courthouse CLARENCE D. BLOUNT, Judge, Ware County Courthouse JOSEPH B. NEWTON, Judge, Ware County Courthouse DONNIE DIXON, D.A., Ware County Courthouse 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 HONS. JAMES BARROW, Chief Judge, Clarke County Courthouse JOSEPH J. GAINES, Judge, Clarke County Courthouse HARRY N. GORDON, D.A., Clarke County Courthouse ClarkeSecond Monday in January, April, July and October OconeeSecond Monday in March and September
Page XIII
INDEX TABULAR INDEX PROPOSED AMENDMENTS TO THE CONSTITUTION No amendments to the Constitution were proposed at the 1985 regular session. OFFICIAL CODE OF GEORGIA ANNOTATED Code Section 1-3-1; amended 648 Code Section 1-3-4; amended 984 Code Section 1-3-4.1; enacted 984 Code Section 1-4-6; enacted 658 Code Section 2-2-10; amended 1444 Code Section 2-7-102; amended 149 Code Section 2-7-130; amended 149 Code Sections 2-7-150 through 2-7-158; enacted 1079 Code Section 2-9-33; amended 643 Code Section 2-9-34; amended 643 Code Section 2-9-35; amended 643 Code Section 3-2-33; amended 1118 Code Section 3-3-1; amended 1118 Code Section 3-3-2.1; enacted 1398 Code Section 3-3-3; amended 1118 Code Section 3-3-7; amended 149 , 1000 Code Section 3-3-20; amended 1508 Code Section 3-3-23; amended 753 , 782 Code Section 3-3-23.1; amended 753 , 782 Code Section 3-4-41; amended 149 Code Section 3-4-60; amended 662 , 665 Code Sections 3-4-150 through 3-4-153; redesignation 149 Code Section 3-6-21.1; amended 1403 Code Section 3-6-29; enacted 979 Code Section 3-6-50; amended 662 , 665 Code Sections 3-6-150 through 3-6-153; redesignation 149 Code Section 4-4-95.1; enacted 704 Code Section 4-4-113; amended 149 Code Section 4-6-10; amended 704 Code Section 4-10-7.2; redesignation 149 Code Section 5-5-51; enacted 1312 Code Section 6-3-21; amended 1649 Code Section 7-1-4; amended 258 Code Section 7-1-37; amended 149 Code Section 7-1-91; amended 258 Code Section 7-1-237; amended 1467 Code Section 7-1-239; amended 1241 Code Section 7-1-239.1; enacted 1241 Code Section 7-1-241; amended 258 Code Section 7-1-280; amended 258 Code Section 7-1-590; amended 246 Code Section 7-1-606; amended 1506 Code Section 7-1-608; amended 246 Code Section 7-1-623; amended 149
Page XIV
Code Section 7-1-651; amended 823 Code Section 7-1-652; amended 823 Code Section 7-1-681; amended 1131 Code Section 7-2-9; amended 149 Code Section 7-2-11; amended 149 Code Section 7-3-6; amended 249 Code Section 7-4-3; amended 698 Code Section 8-2-101; amended 221 Code Section 8-2-104; amended 221 Code Section 8-2-109; amended 221 Code Section 8-2-109.1; amended 149 Code Section 8-2-110; redesignation 149 Code Section 8-2-217; amended 149 Code Section 8-3-171; amended 149 Code Section 8-3-172; amended 818 Code Section 8-3-172; amended 1121 Code Section 8-3-180; amended 1121 Code Section 8-3-190.1; amended 818 Code Section 9-2-61; amended 1446 Code Section 9-3-71; amended 556 Code Section 9-3-72; amended 556 Code Section 9-10-14; enacted 883 Code Section 9-10-34; amended 149 Code Section 9-10-151; amended 1406 Code Section 9-11-6; amended 648 Code Section 9-11-17; amended 656 Code Section 9-11-41; amended 546 Code Section 9-13-8; amended 1243 Code Section 9-13-143; amended 1042 Code Section 9-14-45; amended 283 Code Section 9-14-46; amended 283 Code Section 9-14-53; amended 283 Code Section 9-15-2; amended 1256 Code Section 10-1-16; enacted 251 Code Section 10-1-32; amended 698 Code Section 10-1-33; amended 698 Code Section 10-1-36.1; enacted 698 Code Sections 10-1-250 through 10-1-256; enacted 458 Code Section 10-1-392; amended 938 Code Section 10-1-393; amended 149 , 938 , 1183 Code Section 10-1-399; amended 642 Code Section 10-1-410; amended 149 Code Section 10-1-416; amended 947 Code Sections 10-1-680 through 10-1-689; enacted 1341 Code Section 10-4-10; amended 645 Code Section 10-4-12; amended 645 Code Section 10-4-14; amended 645 Code Section 10-5-3; amended 149 Code Section 10-5-9; amended 149 Code Section 10-9-5; amended 224 Code Section 10-9-6; amended 149 Code Section 10-9-15; amended 149
Page XV
Code Section 10-9-21; amended 149 Code Section 11-1-201; amended 825 Code Section 11-4-106; amended 825 Code Section 11-9-310; amended 1107 Code Section 11-9-402; amended 1517 Code Section 11-9-403; amended 1517 Code Section 12-2-1; amended 1465 Code Section 12-2-2; amended 1465 Code Section 12-3-52; amended 906 Code Section 12-3-53; amended 906 Code Section 12-3-54; amended 906 Code Sections 12-3-80 through 12-3-83; enacted 906 Code Section 12-3-193; amended 149 , 465 Code Section 12-3-194.1; enacted 448 Code Section 12-3-470 through 12-3-484; enacted 801 Code Sections 12-3-500 through 12-3-502; enacted 700 Code Sections 12-3-500 through 12-3-504; enacted 1110 Code Section 12-4-75; amended 879 Code Section 12-4-143; amended 1075 Code Sections 12-5-120 through 12-5-138; amended and reenacted 1192 Code Section 12-5-282; amended 1465 Code Section 12-5-376.1; amended 149 Code Section 12-6-23; enacted 1077 Code Section 12-7-8; amended 1224 Code Section 12-7-15; amended 1224 Code Section 12-7-17; amended 1224 Code Section 12-8-62; amended 266 Code Section 12-8-64; amended 266 Code Section 12-8-66; amended 266 Code Section 12-8-68; amended 266 Code Section 12-8-71; amended 266 Code Section 12-8-75; amended 266 Code Section 12-8-80; repealed 266 Code Section 12-8-82; amended 266 Code Section 12-8-83; enacted 266 Code Section 13-10-2; enacted 1043 Code Section 14-2-86; amended 1302 Code Section 14-2-98; amended 1302 Code Section 14-2-111; amended 1302 Code Section 14-2-112; amended 1302 Code Section 14-2-141; amended 1302 Code Section 14-2-152; amended 1302 Code Section 14-2-212; amended 1302 Code Section 14-2-231; amended 1302 Code Sections 14-2-232 through 14-2-235; enacted 527 Code Section 14-2-394; enacted 1281 Code Section 14-8-10A; amended 1436 Code Section 14-8-31; amended 1436 Code Section 14-8-33; amended 1436 Code Section 14-8-34; amended 1436 Code Section 14-8-38; amended 1436 Code Section 14-8-41; amended 1436
Page XVI
Code Section 14-8-42; amended 1436 Code Section 14-9-20; amended 149 Code Section 14-10-13; amended 619 Code Section 15-1-9.1; amended 245 Code Section 15-3-4; amended 149 Code Section 15-5-4; amended 149 Code Section 15-6-3; amended 281 Code Section 15-6-17; amended 440 Code Section 15-6-25; amended 434 Code Section 15-6-28; amended 1279 Code Section 15-6-28.1; amended 283 Code Section 15-6-34; enacted 1130 Code Section 15-6-67; amended 149 Code Section 15-6-88; amended 149 , 549 Code Section 15-6-89; amended 149 Code Section 15-7-25; amended 1105 Code Section 15-7-45; amended 1511 Code Section 15-9-2; amended 1247 Code Section 15-9-63; amended 932 Code Section 15-9-64; amended 932 Code Section 15-10-2; amended 1003 Code Section 15-10-2.1; amended 352 Code Section 15-10-20; amended 149 , 636 Code Section 15-10-43; amended 627 Code Section 15-10-50; enacted 636 , 1003 Code Section 15-10-62; amended 149 Code Section 15-10-63; amended 149 Code Section 15-10-63.1; enacted 417 Code Section 15-10-131; amended 1416 Code Section 15-10-137; amended 1416 Code Section 15-11-2; amended 283 , 1313 Code Section 15-11-3; amended 149 Code Section 15-11-5; amended 149 Code Section 15-11-9; amended 149 Code Section 15-11-20; amended 1313 Code Section 15-11-21; amended 1313 Code Section 15-11-56; amended 149 Code Section 15-12-1; amended 512 Code Section 15-12-20; amended 887 Code Section 15-12-40; amended 149 , 1511 Code Section 15-12-42; amended 1511 Code Section 15-12-65; amended 149 Code Section 15-12-79; amended 1053 Code Section 15-12-122; amended 1511 Code Section 15-12-123; amended 1511 Code Section 15-12-125; amended 1511 Code Section 15-12-126; amended 1511 Code Section 15-16-20; amended 430 Code Section 15-16-20.1; amended 430 Code Section 15-18-17; amended 434 Code Section 15-18-44; amended 149 Code Section 15-19-2; amended 149
Page XVII
Code Section 15-21-4; amended 149 Code Section 16-5-21; amended 628 Code Section 16-5-24; amended 628 Code Section 16-6-4; amended 283 Code Section 16-7-21; amended 484 , 1491 Code Section 16-7-23; amended 484 , 1491 Code Section 16-7-45; amended 149 Code Section 16-7-61; amended 149 Code Section 16-8-41; amended 1036 Code Section 16-9-20; amended 708 Code Section 16-9-52; amended 149 Code Section 16-9-57; amended 411 Code Section 16-9-110; enacted 692 Code Section 16-10-22; amended 1184 Code Section 16-11-35; amended 149 Code Section 16-11-62; amended 149 Code Section 16-11-64; amended 149 Code Section 16-11-65; amended 149 Code Section 16-11-106; amended 425 Code Section 16-11-124; amended 283 Code Section 16-11-130; amended 283 Code Section 16-12-20; amended 437 Code Section 16-12-24; amended 888 Code Section 16-12-30; amended 888 Code Section 16-12-35; amended 886 Code Section 16-12-38; enacted 437 Code Section 16-12-53; amended 149 Code Section 16-12-141.1; enacted 1421 Code Section 16-13-1; amended 149 Code Section 16-13-4; amended 1219 Code Section 16-13-21; amended 149 Code Section 16-13-25; amended 1219 Code Section 16-13-26; amended 1219 Code Section 16-13-28; amended 1219 Code Section 16-13-30; amended 149 Code Section 16-13-31; amended 149 , 552 Code Section 16-13-32.1; amended 149 Code Section 16-13-41; amended 149 , 1219 Code Section 16-13-43; amended 1219 Code Section 16-13-56; enacted 1219 Code Section 16-13-71; amended 1219 Code Section 16-13-78.1; enacted 1219 Code Section 16-13-78.2; enacted 1219 Code Section 16-14-5; amended 149 Code Section 17-4-40; amended 1105 Code Section 17-5-21; amended 1105 Code Section 17-6-1; amended 416 Code Section 17-6-72; amended 982 Code Section 17-7-130.1; enacted 637 Code Section 17-7-131; amended 283 , 637 Code Section 17-7-170; amended 637 Code Section 17-8-29; amended 1406
Page XVIII
Code Section 17-8-54; renumbered 1190 Code Section 17-8-54; enacted 1190 Code Section 17-8-55; renumbered 1190 Code Section 17-8-55; enacted 1190 Code Section 17-10-1.1; enacted 739 Code Section 17-10-1.2; enacted 739 Code Section 17-10-3; amended 283 Code Section 17-10-4; amended 283 Code Section 17-10-10; amended 283 Code Section 17-10-12; amended 283 Code Section 17-10-34; amended 1463 Code Section 17-10-38; amended 283 Code Section 17-10-40; amended 1463 Code Section 17-10-44; amended 283 Code Section 17-14-2; amended 283 Code Section 17-14-13; amended 231 Code Section 17-14-30; amended 283 Code Section 18-4-20; amended 149 , 785 , 1632 Code Section 18-4-66; amended 1632 Code Section 18-4-97; amended 1632 Code Section 18-4-110; amended 1632 Code Section 18-4-118; amended 1632 Code Sections 18-4-130 through 18-4-135; enacted 785 Code Section 19-6-2; amended 877 Code Section 19-6-19; amended 279 Code Section 19-6-28 through 19-6-30; enacted 785 Code Section 19-7-22; amended 279 Code Section 19-7-43; amended 279 Code Section 19-11-6; amended 785 Code Section 19-11-7; amended 785 Code Section 19-11-8; amended 785 Code Section 19-11-20; amended 785 Code Section 19-11-25 and 19-11-26; enacted 785 Code Section 19-11-53; amended 785 Code Section 19-13-3; amended 983 Code Section 19-13-6; enacted 905 Code Section 20-1-5; enacted 447 Code Title 20, Chapter 2, Article 6; replaced 1657 Code Section 20-2-37; repealed 1657 Code Section 20-2-38; repealed 1657 Code Section 20-2-54.1; amended 149 Code Section 20-2-56; repealed 1657 Code Section 20-2-57; amended 467 Code Section 20-2-61; repealed 1657 Code Sections 20-2-130 through 20-2-308; revised and enacted 1657 Code Section 20-2-180; amended 708 Code Section 20-2-250; amended 149 Code Section 20-2-299; amended 283 Code Section 20-2-320 through 20-2-331; enacted 1657 Code Section 20-2-411; amended 149 Code Section 20-2-520; amended 149 Code Section 20-2-624; amended 149
Page XIX
Code Section 20-2-670; repealed 1657 Code Section 20-2-671; repealed 1657 Code Section 20-2-690; amended 149 Code Section 20-2-720; repealed 1657 Code Section 20-2-753; amended 149 Code Section 20-2-754; amended 149 Code Section 20-2-757; amended 149 Code Section 20-2-772; amended 424 Code Section 20-2-798; amended 1515 Code Section 20-2-920; amended 149 Code Section 20-2-922; amended 149 Code Section 20-2-941; repealed 1657 Code Section 20-2-982; amended 149 Code Section 20-2-986; amended 149 Code Section 20-2-1030; repealed 1657 Code Section 20-2-1031; repealed 1657 Code Section 20-2-1032; repealed 1657 Code Section 20-2-1094; amended 149 Code Section 20-3-82; enacted 1654 Code Section 20-3-131; amended 149 Code Section 20-3-411; amended 283 Code Section 20-3-412; amended 550 Code Section 20-3-475; amended 450 Code Section 20-3-513; amended 283 , 1122 Code Section 20-3-514; amended 1122 Code Section 20-4-62; amended 990 Code Section 20-4-63; amended 990 Code Section 20-4-72; amended 990 Code Section 20-4-79; amended 990 Code Section 20-4-100; amended 149 Code Section 20-5-48; amended 149 Code Section 20-5-49; amended 149 Code Section 20-5-54; amended 149 Code Sections 20-11-1 through 20-11-6; amended 149 Code Section 20-11-7; amended 149 Code Section 21-2-5; amended 496 Code Section 21-2-34; amended 496 Code Section 21-2-132; amended 496 Code Section 21-2-134; amended 1430 Code Section 21-2-139; amended 496 Code Section 21-2-153; amended 206 , 496 Code Section 21-2-154; amended 496 Code Section 21-2-155; amended 1430 Code Section 21-2-212; amended 1236 , 1318 Code Section 21-2-213; amended 496 Code Section 21-2-217; amended 206 , 632 Code Section 21-2-218; amended 206 , 496 Code Section 21-2-227; amended 496 Code Section 21-2-228; amended 496 Code Section 21-2-231; amended 632 Code Section 21-2-232.2; repealed 496 Code Section 21-2-233; amended 496
Page XX
Code Section 21-2-238; amended 206 Code Section 21-2-240; amended 206 Code Section 21-2-270; enacted 1316 Code Section 21-2-359; amended 206 Code Section 21-2-381; amended 632 Code Section 21-2-384; amended 206 , 496 , 632 Code Section 21-2-385; amended 496 Code Section 21-2-404; amended 206 Code Section 21-2-413; amended 496 Code Section 21-2-414; amended 632 Code Section 21-2-415; amended 1328 Code Section 21-3-478; amended 283 Code Section 21-2-502; amended 206 Code Section 21-2-566; amended 206 Code Section 21-2-587; amended 206 Code Section 21-2-598; amended 283 Code Section 21-3-120; amended 1236 , 1318 Code Section 21-3-121; amended 496 Code Section 21-3-123; amended 1318 Code Section 21-3-133; amended 206 Code Section 21-3-133.1; repealed 496 Code Section 21-3-134; amended 496 Code Section 21-3-135; amended 496 Code Section 21-2-218; amended 1318 Code Section 21-3-284; amended 206 , 496 Code Section 21-3-285; amended 496 Code Section 21-3-320; amended 496 Code Section 21-3-321; amended 632 Code Section 21-3-322; amended 1328 Code Section 21-3-466; amended 206 Code Section 21-3-476; repealed 1508 Code Section 21-5-5; amended 206 Code Section 21-5-5.1; amended 206 Code Section 24-9-61; amended 744 Code Section 24-9-61.1; enacted 744 Code Section 24-9-102; amended 149 Code Section 24-10-27; amended 407 Code Section 24-10-60; amended 283 Code Section 24-10-93; amended 283 Code Section 25-2-12; amended 721 Code Section 25-2-13; amended 149 , 869 , 936 , 1642 Code Section 25-3-21; amended 1493 Code Section 25-3-23; amended 149 Code Section 25-3-26; amended 149 Code Section 25-4-3; amended 1493 Code Section 25-4-6; amended 1493 Code Section 25-4-8; amended 283 Code Section 25-4-9; amended 1493 Code Section 25-4-31; amended 1493 Code Section 26-2-22; amended 149 Code Section 26-2-88; amended 149 Code Section 26-2-233; amended 149
Page XXI
Code Section 26-2-370; amended 660 Code Section 26-2-375; amended 660 Code Section 26-3-8; amended 149 Code Section 26-4-50; amended 149 Code Section 26-4-111; amended 149 Code Section 26-4-131; amended 149 Code Section 26-4-143; amended 149 Code Section 26-4-144; amended 149 Code Section 26-4-146; amended 149 Code Section 26-5-2 through 26-5-18; amended 476 Code Section 27-1-2; amended 913 , 1047 Code Section 27-1-6; amended 691 Code Section 27-1-36; amended 149 Code Section 27-1-37; amended 149 Code Section 27-2-23; amended 913 , 1047 Code Section 27-2-25; amended 149 Code Section 27-2-25.1; amended 149 , 894 Code Section 27-3-73; amended 149 Code Section 27-4-113; amended 1047 Code Section 27-4-170; amended 1047 Code Section 27-4-171; amended 1047 Code Section 27-4-193; amended 149 Code Section 27-5-4; amended 913 Code Section 27-5-5; amended 913 Code Section 27-5-8; amended 913 Code Section 27-5-9; amended 913 Code Section 27-5-11; enacted 913 Code Section 28-1-8; amended 1055 Code Section 28-2-1; amended 1472 Code Section 28-3-24; amended 511 Code Section 28-4-2; amended 669 Code Section 28-4-8; repealed 675 Code Section 28-5-41; repealed 1331 Code Section 28-5-42; amended 1331 Code Section 28-5-43; repealed 1331 Code Section 28-5-60.1; enacted 900 Code Section 28-8-1; amended 283 Code Title 28, Chapter 9; enacted 1283 Code Section 28-9-1 through 28-9-4; enacted 197 Code Section 28-9-5; enacted 202 Code Section 30-3-2; amended 863 Code Section 30-3-3; amended 149 , 863 Code Section 30-3-4; amended 863 Code Section 30-3-5; amended 149 , 863 Code Section 30-5-5; amended 149 Code Section 31-3-2; amended 149 Code Section 31-3-2.1; enacted 384 Code Section 31-3-4; amended 419 Code Section 31-3-5; amended 149 Code Section 31-5-10; enacted 388 Code Section 31-6-21; amended 829 Code Section 31-6-21.1; enacted 829
Page XXII
Code Section 31-6-48; amended 149 Code Section 31-6-49; amended 149 Code Section 31-6-50; amended 149 Code Section 31-6-70; enacted 827 Code Section 31-7-9; amended 898 Code Section 31-7-12; amended 952 Code Section 31-7-22; amended 149 Code Section 31-7-57; amended 149 Code Section 31-7-94; amended 149 Code Section 31-7-114; amended 149 Code Section 31-7-118; amended 149 Code Section 31-7-120; amended 149 Code Section 31-7-131; amended 149 Code Section 31-7-133; amended 149 Code Section 31-7-153; amended 149 Code Section 31-7-193; amended 149 Code Section 31-7-194; amended 149 Code Section 31-7-198; amended 149 Code Sections 31-7-250 through 31-7-264; enacted 952 Code Section 31-8-1; amended 149 Code Section 31-8-6; amended 149 Code Section 31-8-8; amended 149 Code Section 31-8-31; amended 149 Code Sections 31-8-40 through 31-8-46; amended 829 Code Section 31-8-43.1; enacted 829 Code Section 31-8-106; amended 149 Code Section 31-8-114; amended 149 Code Section 31-8-116; amended 149 Code Section 31-8-125; amended 149 Code Section 31-8-126; amended 149 Code Section 31-10-15; amended 1417 Code Section 31-11-2; amended 149 Code Section 31-11-9; amended 149 Code Section 31-11-36; amended 149 Code Section 31-13-7; amended 149 Code Section 31-14-3; amended 620 Code Section 31-14-7; amended 620 Code Section 31-14-8; amended 620 Code Section 31-14-10; amended 620 Code Section 31-14-11; amended 620 Code Section 31-14-12; amended 620 Code Section 31-14-13; amended 149 , 620 Code Section 31-15-3; amended 1186 Code Section 31-16-3; amended 1413 Code Section 31-16-4; amended 1413 Code Section 31-16-5; amended 149 , 1413 Code Section 31-17-8; amended 149 Code Sections 31-18-1 through 31-18-4; amended 871 Code Section 31-18-4; amended 149 Code Section 31-20-3; amended 1134 Code Section 31-22-4; amended 149 Code Section 31-22-9; amended 149
Page XXIII
Code Section 31-22-12; amended 149 Code Section 31-25-2; amended 149 Code Section 31-26-6; amended 149 Code Section 31-26-7; amended 149 Code Section 31-27-5; amended 149 Code Section 31-27-11; amended 149 Code Section 31-28-6; amended 149 Title 31, Chapter 32; redesignation as Title 31, Chapter 33 149 Code Section 31-32-9; amended 455 Code Section 32-1-7; amended 149 Code Section 32-2-3; amended 149 Code Section 32-2-75; amended 149 Code Section 32-3-1; amended 149 Code Section 32-3-17.1; amended 149 Code Section 32-4-42; amended 283 Code Section 32-6-2; amended 149 Code Section 32-6-24; amended 1002 Code Section 32-6-27; amended 149 Code Section 32-6-75.1; amended 149 Code Section 32-6-76; amended 149 Code Section 32-6-79; amended 149 Code Section 32-6-194; amended 149 Code Section 32-6-197; amended 149 Code Sections 32-6-220 through 32-6-225; repealed 469 , 1499 Code Section 32-6-223; amended 149 Code Section 32-10-1; amended 149 Code Section 32-10-32; amended 149 Code Section 32-10-40; amended 149 Code Section 32-10-92; amended 149 Code Section 32-10-100; amended 149 Code Section 33-1-9; amended 723 Code Section 33-1-14; enacted 723 Code Section 33-2-15; amended 1087 Code Section 33-3-6; amended 149 Code Section 33-3-22; amended 228 Code Section 33-4-4; amended 1399 Code Section 33-5-22; amended 1239 Code Section 33-5-25; amended 1239 Code Section 33-5-34; amended 1399 Code Section 33-5-53; amended 1399 Code Section 33-6-5; amended 464 , 1227 Code Section 33-7-11; amended 149 Code Section 33-8-1; amended 1399 Code Section 33-8-3; amended 1399 Code Section 33-8-8.2; amended 149 Code Section 33-9-21; amended 149 Code Section 33-9-32; amended 994 Code Section 33-10-8; amended 1087 Code Section 33-10-13; amended 149 Code Section 33-11-19.1; enacted 1104 Code Section 33-11-35; amended 149 Code Section 33-11-36; amended 149
Page XXIV
Code Section 33-14-61; amended 149 Code Section 33-15-7; amended 1399 Code Section 33-15-23; amended 1399 Code Section 33-22-13; amended 149 Code Section 33-22-14; amended 149 Code Section 33-22-16; amended 1087 Code Section 33-23-42; amended 1087 Code Section 33-24-51; amended 1054 Code Section 33-25-4; amended 149 Code Section 33-27-1; amended 616 Code Section 33-27-2; amended 998 Code Section 33-27-3; amended 149 Code Section 33-29-2; amended 149 Code Section 33-29-4; amended 149 Code Section 33-30-12; enacted 1039 Code Section 33-34-10; amended 149 Code Section 33-34-10.1; redesignation as Code Section 33-34-10.2 149 Code Section 33-34-12; amended 891 Code Section 33-34-13; repealed 891 Code Section 33-34-15; enacted 935 Code Section 33-35-16; amended 1087 Code Section 33-36-2; amended 1485 Code Section 33-36-3; amended 1485 Code Section 33-36-4; amended 1485 Code Section 33-36-7; amended 1485 Code Section 33-36-18; enacted 1485 Code Section 33-37-17; amended 1087 Code Section 33-39-2; amended 149 Code Section 33-39-3; amended 149 Code Section 34-2-14; amended 708 Code Section 34-2-15; repealed 708 Code Section 34-8-7.1; amended 149 , 708 Code Section 34-8-11; amended 708 Code Section 34-8-14; amended 708 Code Section 34-8-19; enacted 536 Code Section 34-8-38; amended 708 Code Section 34-8-51; amended 696 , 1357 Code Section 34-8-73; amended 708 Code Section 34-8-74; amended 708 Code Section 34-8-75; amended 708 Code Section 34-8-76; amended 708 Code Section 34-8-77; amended 708 Code Section 34-8-122; amended 708 Code Section 34-8-127; amended 708 Code Section 34-8-132; amended 708 Code Section 34-8-152; amended 901 Code Section 34-8-153; amended 696 Code Section 34-8-158; amended 149 Code Section 34-8-174; amended 708 Code Section 34-9-13; amended 149 , 727 Code Section 34-9-100; amended 727 Code Section 34-9-130.1; amended 149
Page XXV
Code Section 34-9-200; amended 727 Code Section 34-9-200.1; enacted 727 Code Section 34-9-205; amended 727 Code Section 34-9-206; enacted 727 Code Section 34-9-221; amended 727 Code Section 34-9-261; amended 727 Code Section 34-9-262; amended 727 Code Section 34-9-263; amended 149 , 727 Code Section 34-9-265; amended 727 Code Section 34-9-351.1; enacted 1426 Code Section 34-9-356; amended 1426 Code Section 34-9-359; amended 1426 Code Section 34-9-360; amended 1426 Code Section 34-9-362; amended 1426 Code Section 34-9-363; amended 1426 Code Section 34-10-16; amended 355 Code Section 34-11-3; amended 213 Code Section 34-11-4; amended 213 Code Section 34-11-5; amended 213 Code Section 34-11-7; amended 213 Code Section 34-11-8; amended 149 , 213 Code Section 34-11-9; amended 213 Code Section 34-11-14; amended 213 Code Section 34-11-16; amended 149 Code Sections 34-12-1 through 34-12-20; enacted 1453 Code Section 35-1-8; amended 1128 Code Section 35-2-1; amended 283 Code Section 35-2-40; amended 486 Code Section 35-2-41; amended 486 Code Section 35-2-41.1; enacted 486 Code Section 35-3-4; amended 149 Code Section 35-3-9.1; enacted 552 Code Section 35-3-9.2; enacted 552 Code Section 35-3-30; amended 149 Code Section 35-3-36; amended 149 Code Section 35-5-6; amended 283 Code Section 35-6A-3; amended 283 , 544 Code Section 35-8-2; amended 283 Code Section 35-8-3; amended 283 Code Section 35-8-7; amended 539 Code Sections 35-8-7.1 and 35-8-7.2; enacted 539 Code Section 35-8-20; amended 149 Code Section 36-9-10; amended 1053 Code Section 36-12-5; amended 265 , 283 Code Section 36-15-9; amended 999 Code Section 36-17-20; amended 149 Title 36, Chapter 19; redesignated as Title 36, Chapter 65 149 Code Section 36-32-5; amended 1391 Code Section 36-32-7; enacted 891 Code Section 36-32-8; enacted 1390 Code Section 36-34-5; amended 1393 Code Section 36-41-3; amended 391
Page XXVI
Code Section 36-41-5; amended 391 Code Section 36-41-6; amended 391 Code Section 36-41-7; amended 391 Code Section 36-41-8; amended 391 Code Section 36-41-9; amended 391 Code Section 36-41-10; amended 391 Code Section 36-41-11; amended 391 Code Title 36, Chapter 44; enacted 1360 Code Section 36-62-4; amended 390 Code Sections 36-66-1 through 36-66-5; enacted 1139 Code Section 36-82-7; amended 1461 Code Section 36-82-121; amended 149 Code Section 36-82-140; amended 149 Code Sections 36-82-180 through 36-82-199; enacted 1143 Code Section 37-3-43; amended 1024 Code Section 37-3-81; amended 1024 Code Section 37-3-82; amended 1024 Code Section 37-3-100; amended 873 Code Section 37-3-122; amended 875 Code Section 37-4-40; amended 926 Code Section 37-4-42; amended 926 Code Section 37-4-60; amended 149 Code Section 37-4-82; amended 875 Code Section 37-7-43; amended 1024 Code Section 37-7-81; amended 1024 Code Section 37-7-82; amended 1024 Code Section 37-7-100; amended 873 Code Section 37-7-122; amended 875 Code Section 37-7-166; amended 996 Code Section 37-8-4; amended 283 Code Section 37-8-53; amended 1185 Code Section 37-9-2; amended 987 Code Section 37-9-5; amended 987 Code Section 38-2-2; amended 356 Code Section 38-2-3; amended 356 Code Section 38-2-23; amended 356 Code Section 38-2-50; amended 356 Code Section 38-2-51; amended 356 Code Section 38-2-52; amended 356 Code Section 38-2-53; amended 356 Code Section 38-2-54; amended 356 Code Section 38-2-391; amended 356 Code Section 38-2-571; amended 356 Code Section 38-3-20; amended 468 Code Section 40-2-6; amended 149 Code Section 40-2-20; amended 149 Code Section 40-2-25; amended 149 Code Section 40-2-25.1; enacted 693 Code Section 40-2-27; amended 149 , 537 Code Section 40-2-29.3; enacted 520 Code Section 40-2-30; amended 149 Code Section 40-2-31; amended 149
Page XXVII
Code Section 40-2-34; repealed 149 Code Section 40-2-36; amended 149 Code Section 40-2-41; amended 149 , 1276 Code Section 40-2-42; amended 1278 Code Section 40-2-60; amended 261 Code Section 40-2-62; amended 261 Code Section 40-2-63; amended 261 Code Section 40-2-65; amended 149 Code Section 40-2-66; amended 261 Code Section 40-2-67; amended 149 Code Section 40-2-68; amended 149 Code Section 40-2-69; amended 149 Code Section 40-2-71.1; amended 1278 Code Section 40-2-72; amended 149 Code Section 40-2-73; amended 261 Code Section 40-2-74; amended 261 Code Section 40-2-75; amended 261 Code Section 40-2-77; amended 261 Code Section 40-2-90; amended 149 Code Section 40-2-114; amended 149 Code Section 40-2-132; amended 149 Code Section 40-3-4; amended 1271 Code Section 40-3-6; amended 149 Code Section 40-3-22; amended 149 , 1271 Code Section 40-3-26; amended 149 Code Section 40-3-29.1; enacted 693 Code Section 40-3-30; amended 149 Code Section 40-3-32; amended 149 Code Section 40-3-33; amended 149 Code Section 40-3-35; amended 1227 Code Section 40-3-35.1; amended 1227 Code Section 40-3-36; amended 485 Code Section 40-3-37; amended 485 Code Section 40-3-38; amended 149 Code Section 40-3-53; amended 149 Code Section 40-3-54; amended 149 Code Section 40-3-56; amended 149 Code Section 40-3-71; amended 149 Code Section 40-3-90; amended 149 Code Section 40-4-6; amended 149 Code Section 40-4-20; amended 149 Code Section 40-5-2; amended 149 , 1182 , 1339 Code Section 40-5-5; amended 149 Code Section 40-5-24; amended 149 Code Section 40-5-26; amended 758 Code Section 40-5-33; amended 149 Code Section 40-5-53; amended 149 Code Section 40-5-55; amended 630 , 758 Code Section 40-5-57; amended 758 Code Section 40-5-57.1; enacted 758 Code Section 40-5-58; amended 758 Code Section 40-5-62; amended 758
Page XXVIII
Code Section 40-5-63; amended 149 , 758 Code Section 40-5-64; amended 149 , 758 Code Section 40-5-70; amended 149 , 758 Code Section 40-5-71; amended 758 Code Section 40-5-82; amended 149 Code Section 40-5-83; amended 409 , 758 Code Section 40-5-84; amended 149 , 758 Code Section 40-5-85.1; enacted 758 Code Section 40-5-85.2; enacted 758 Code Section 40-5-88; enacted 758 Code Section 40-6-3; amended 758 Code Section 40-6-9; amended 149 Code Section 40-6-21; amended 149 Code Section 40-6-24; amended 149 Code Section 40-6-41; amended 149 Code Section 40-6-123; amended 149 Code Section 40-6-124; amended 149 Code Section 40-6-163; amended 1175 Code Section 40-6-187; amended 149 Code Section 40-6-206; amended 149 Code Section 40-6-222; amended 149 Code Section 40-6-225; amended 558 Code Section 40-6-245; amended 149 Code Section 40-6-270; amended 758 Code Section 40-6-311; amended 149 Code Section 40-6-316; amended 149 Code Section 40-6-391; amended 149 , 758 Code Section 40-6-394; amended 758 Code Section 40-6-395; amended 758 Code Section 40-7-2; amended 149 Code Section 40-8-5; amended 149 Code Section 40-8-73.1; amended 149 Code Section 40-8-76; amended 149 Code Section 40-8-90; amended 149 Code Section 40-8-151; amended 149 Code Section 40-8-153; amended 1092 Code Section 40-8-156; amended 1092 Code Section 40-8-158; amended 1092 Code Section 40-8-159; amended 1092 Code Section 40-8-159.1; enacted 1092 Code Section 40-8-161; amended 1092 Code Section 40-9-10; redesignation 149 Code Section 40-9-32; amended 1647 Code Section 40-9-38; amended 149 Code Section 40-9-39; amended 149 Code Section 40-9-61; amended 149 Code Section 40-9-101; amended 989 Code Section 40-10-3; amended 149 Code Section 40-10-9; amended 149 Code Section 40-11-1; amended 1265 Code Section 40-11-2; amended 1265 Code Section 40-11-5; amended 1265
Page XXIX
Code Section 40-13-1; amended 149 Code Section 40-13-23; amended 149 Code Section 40-13-26; amended 149 Code Section 40-13-32; amended 149 Code Section 40-13-61; amended 149 Code Section 40-14-10; amended 149 Code Section 42-1-2; amended 149 , 283 Code Section 42-1-4; enacted 1259 , 1483 Code Section 42-2-1; amended 283 Code Section 42-2-4; amended 283 Code Section 42-2-6; amended 283 Code Section 42-3-3; amended 149 Code Section 42-3-5; amended 283 Code Section 42-3-15; amended 283 Code Section 42-3-18; amended 283 Code Section 42-3-19; amended 283 Code Section 42-3-24; amended 283 Code Section 42-3-27; amended 283 Code Section 42-3-29; amended 283 Code Section 42-3-31; amended 149 Code Section 42-4-30; amended 149 Code Section 42-5-1; amended 149 , 283 Code Section 42-5-8; amended 149 Code Section 42-5-36; amended 149 , 283 Code Section 42-5-41; enacted 1113 Code Section 42-5-50; amended 149 Code Section 42-5-51; amended 149 , 283 Code Section 42-5-53; amended 283 Code Section 42-5-60; amended 149 Code Section 42-6-1; amended 149 , 283 Code Section 42-6-23; amended 283 Code Title 42, Chapter 7; revised 420 Code Section 42-7-2; amended 283 Code Section 42-7-3; amended 283 Code Section 42-7-12; amended 149 Code Section 42-8-2; amended 283 Code Section 42-8-21; amended 149 , 283 Code Section 42-8-22; amended 283 Code Section 42-8-37; amended 516 Code Section 42-8-60; amended 380 Code Section 42-8-62; amended 283 Code Section 42-8-65; amended 283 , 380 Code Section 42-8-80; amended 283 Code Section 42-8-81; amended 283 Code Section 42-8-82; amended 283 Code Section 42-8-83; amended 283 , 708 Code Section 42-8-84; amended 149 Code Section 42-9-1; amended 149 Code Section 42-9-2; amended 283 Code Section 42-9-12; amended 149 Code Section 42-9-21.1; enacted 1113 Code Section 42-9-42; amended 414
Page XXX
Code Section 42-9-45; amended 283 Code Section 42-9-47; amended 739 Code Section 42-9-60; amended 149 , 283 Code Section 42-10-3; amended 283 Code Section 42-10-4; amended 283 Code Section 42-10-5; amended 283 Code Section 42-11-3; amended 283 Code Section 43-5-8; amended 985 Code Section 43-5-9; amended 985 Code Section 43-7-11.1; enacted 1419 Code Section 43-7-12.1; enacted 1419 Code Section 43-7-13; amended 1419 Code Section 43-7-13.1; enacted 1419 Code Section 43-7-16; amended 1419 Code Section 43-7-24.1; enacted 1133 Code Section 43-8-12; amended 657 Code Section 43-10-1; amended 1057 Code Section 43-10-2; amended 1057 Code Section 43-10-4; repealed 1057 Code Section 43-10-6; amended 1057 Code Section 43-10-8; amended 1057 Code Section 43-10-9; amended 1057 Code Section 43-10-10; amended 1057 Code Section 43-10-11; amended 1057 Code Section 43-10-12; amended 1057 Code Section 43-10-13; amended 1057 Code Section 43-10-14; amended 1057 Code Section 43-10-17; amended 1057 Code Section 43-10-18.1; enacted 1057 , 1133 Code Section 43-10-19; amended 1057 Code Section 43-18-40; amended 1447 Code Section 43-18-41; amended 1447 Code Section 43-18-42; repealed 1447 Code Section 43-18-43; amended 1447 Code Section 43-18-76.1; enacted 1447 Code Section 43-18-77; amended 1447 Code Title 43, Chapter 36; revised 1008 Code Section 43-40-1; amended 360 Code Section 43-40-2; amended 360 Code Section 43-40-8; amended 360 Code Section 43-40-9; amended 360 Code Section 43-40-10; amended 360 Code Section 43-40-11; amended 360 Code Section 43-40-12; amended 360 Code Section 43-40-19; amended 360 Code Section 43-40-20; amended 360 Code Section 43-40-22; amended 360 Code Section 43-40-24; amended 360 Code Section 43-40-25; amended 360 Code Section 43-40-27; amended 360 Code Section 43-40-29; amended 360 Code Section 43-40-30; amended 360
Page XXXI
Code Section 43-47-8; amended 975 Code Section 43-47-14; amended 975 Code Section 43-50-26; amended 406 Code Section 43-51-2; amended 432 Code Section 43-51-15; amended 432 Code Section 44-3-139; amended 149 Code Section 43-3-140; amended 149 Code Section 44-3-141; amended 149 Code Section 44-3-149; amended 149 Code Section 44-3-171; amended 149 Code Section 44-3-172; amended 149 , 856 Code Section 44-3-173; amended 149 Code Section 44-3-174; amended 856 Code Section 44-3-193; amended 856 Code Section 44-3-196; amended 856 Code Section 44-3-201; amended 856 Code Section 44-4-20 through 44-4-31; revised and enacted 650 Code Section 44-5-113; amended 819 Code Section 44-5-115; amended 819 Code Section 44-5-191; amended 149 Code Section 44-6-166.1; amended 149 Code Section 44-6-190; amended 149 Code Section 44-7-56; amended 149 Code Section 44-10-2; amended 149 Code Section 44-12-193; amended 1097 Code Section 44-12-194; amended 1097 Code Section 44-12-195; amended 1097 Code Section 44-12-197; amended 1097 Code Section 44-12-198; amended 1097 Code Section 44-12-199; amended 149 , 283 , 912 , 1097 Code Section 44-12-200; amended 1097 Code Section 44-12-211; amended 1097 Code Section 44-14-360; amended 1322 Code Section 44-14-361; amended 1322 Code Section 44-14-361.1; amended 1322 Code Section 44-14-361.3; amended 1322 Code Section 44-14-363; amended 1107 Code Section 44-14-365; amended 1322 Code Section 44-14-494; amended 149 Code Section 44-15-4; amended 149 Code Section 44-5-111; amended 819 Code Section 45-7-4; amended 283 , 493 , 524 , 672 Code Section 45-7-21; amended 283 Code Section 45-9-4.1; enacted 1117 Code Section 45-9-41; amended 283 Code Section 45-9-83; amended 283 Code Section 45-9-86; amended 413 Code Section 45-9-110; enacted 973 Code Section 45-10-23; amended 882 Code Section 45-10-25; amended 149 , 1034 Code Section 45-10-70; enacted 427 Code Section 45-11-10; amended 617
Page XXXII
Code Section 45-12-78; amended 149 , 669 Code Section 45-12-93; amended 252 Code Section 45-16-1; amended 843 Code Section 45-16-4; amended 843 Code Section 45-16-6; amended 843 Code Section 45-16-7; amended 843 Code Section 45-16-8; amended 843 Code Section 45-16-9; amended 843 Code Section 45-16-22; amended 843 Code Section 45-16-24; amended 1073 Code Section 45-16-25; amended 843 Code Section 45-16-26; amended 843 Code Section 45-16-27; amended 1073 Code Section 45-16-29; amended 1073 Code Section 45-16-30; amended 843 Code Section 45-16-31; amended 843 Code Section 45-16-32; amended 843 Code Section 45-16-60 through 45-16-67; enacted 797 Code Section 45-17-2; amended 1469 Code Section 45-17-2.1; amended 1469 Code Section 45-17-2.2; amended 1469 Code Section 45-17-6; amended 1469 Code Section 45-17-8.1; amended 1469 Code Section 45-17-20; amended 149 Code Sections 45-18-50 through 45-18-58; enacted 441 Code Section 45-19-23; amended 149 Code Section 45-19-36; amended 149 Code Section 45-20-2; amended 547 Code Section 45-20-3.1; enacted 1250 Code Section 45-20-8; amended 149 Code Section 45-20-11; amended 1120 Code Section 45-20-15; amended 149 Code Section 45-20-31; amended 149 Code Section 46-1-1; amended 1394 Code Section 46-1-2; amended 149 Code Section 46-3-131; amended 149 Code Section 46-3-424; amended 149 Code Section 46-4A-3; amended 149 Code Section 46-5-22; enacted 1310 Code Section 46-5-74; amended 149 Code Section 46-5-88; amended 149 Code Section 46-5-90; amended 149 Code Section 46-5-122; amended 149 Code Section 46-7-29; amended 1126 Code Section 46-7-68.1; amended 149 Code Section 46-7-71; amended 1126 Code Section 46-9-6; amended 149 Code Title 46, Chapter 9, Articles 9 and 10; enacted 1283 Code Section 46-10-3; amended 494 Code Section 46-10-3.1; enacted 494 Code Section 46-10-9; amended 494 Code Sections 46-11-1 through 46-11-6; enacted 469 , 1499
Page XXXIII
Code Section 47-1-9; enacted 1334 Code Section 47-1-10; enacted 1638 Code Sections 47-1-20 through 47-1-23; enacted 1624 Code Section 47-2-1; amended 209 Code Section 47-2-2; amended 209 Code Section 47-2-54; amended 209 Code Section 47-2-91; amended 1624 Code Section 47-2-110; amended 283 Code Section 47-2-123; amended 209 Code Section 47-2-220; amended 283 Code Section 47-2-296; amended 209 , 283 Code Section 47-2-334; amended 209 Code Section 47-3-21; amended 209 Code Section 47-3-60; amended 209 Code Section 47-3-66; amended 209 Code Section 47-3-87.1; amended 209 Code Section 47-3-120; amended 209 Code Section 47-5-42; amended 209 , 1359 Code Section 47-6-1; amended 209 Code Section 47-7-1; amended 209 Code Section 47-7-40; amended 209 Code Section 47-7-102; amended 209 Code Section 47-10-40; amended 209 Code Section 47-11-71.1; amended 209 Code Section 47-16-21; amended 514 Code Section 47-16-101; amended 1348 Code Section 47-16-102; amended 209 Code Section 47-20-3; amended 209 Code Section 47-20-10; amended 209 Code Section 47-20-30; amended 146 Code Section 47-20-32; amended 146 Code Section 48-2-18; amended 149 Code Section 48-2-49; amended 1350 Code Section 48-2-55; amended 931 Code Section 48-3-6; amended 1243 Code Section 48-3-7; amended 1243 Code Section 48-4-1; amended 1243 Code Section 48-5-7.1; amended 149 Code Section 48-5-48; amended 149 Code Section 48-5-54; amended 149 Code Section 48-5-56; enacted 1262 Code Section 48-5-100; repealed 489 Code Section 48-5-120; repealed 489 Code Section 48-5-137; amended 1115 , 1492 Code Section 48-5-165; enacted 537 Code Section 48-5-183; amended 456 Code Section 48-5-210; enacted 489 Code Section 48-5-306; amended 1262 Code Section 48-5-478; amended 149 Code Section 48-7-82; amended 1350 Code Section 48-7-102.1; enacted 1411 Code Section 48-7-161; amended 785
Page XXXIV
Code Section 48-7-165; amended 785 Code Section 48-8-3; amended 491 , 624 Code Section 48-8-3; amended 625 , 1177 Code Section 48-8-6; amended 232 Code Section 48-8-64; amended 1350 Code Section 48-8-89.1; amended 149 Code Section 48-8-90; amended 232 Code Sections 48-8-110 through 48-8-121; enacted 232 Code Section 48-8-111; amended 868 Code Section 48-9-3; amended 1644 Code Section 48-9-12; amended 1644 Code Section 48-9-13; amended 1350 Code Section 48-9-41; amended 1350 Code Section 48-10-2; amended 1 Code Section 48-10-3.1; amended 149 Code Section 48-13-33; amended 708 Code Section 48-13-34; amended 708 Code Section 48-13-36; amended 708 Code Section 48-14-3; amended 149 Code Section 49-4-142; amended 517 Code Section 49-4-146.1; amended 1395 Code Section 49-5-7; amended 283 Code Section 49-5-8; amended 518 Code Section 49-5-11; amended 283 Code Section 49-5-14; repealed 1642 Code Section 49-5-60 through 49-5-74; amended 963 Code Section 49-6-61; amended 149 Code Section 49-6-62; amended 149 Code Section 50-5-10; amended 708 Code Section 50-5-31; amended 283 , 949 Code Section 50-5-32; amended 949 Code Section 50-5-73; amended 283 Code Section 50-6-27; amended 668 Code Section 50-7-8; amended 428 Code Section 50-8-2; amended 149 Code Section 50-9-2; amended 224 Code Section 50-9-5; amended 224 , 745 Code Section 50-9-9; amended 554 Code Section 50-10-3; amended 149 Code Section 50-10-4; amended 252 Code Section 50-10-5; amended 252 Code Section 50-10-7; amended 252 Code Section 50-10-17; amended 252 Code Section 50-11-10; amended 149 Code Section 50-13-2; amended 283 Code Section 50-16-34; amended 1408 , 1423 Code Section 50-16-43; amended 149 Code Section 50-16-122; amended 1424 Code Section 51-1-30; amended 149 Code Section 51-1-30.1; amended 149 Code Section 51-1-37; enacted 1008 Code Section 51-2-7; amended 1033
Page XXXV
Code Section 51-4-2; amended 1253 Code Section 51-4-3; repealed 1253 Code Section 51-4-5; amended 1253 Code Section 52-7-8; amended 149 Code Section 53-3-12; amended 149 Code Section 53-3-13; amended 1650 Code Section 53-3-60; enacted 1650 Code Section 53-3-61; enacted 1650 Code Section 53-4-2; amended 1257 Code Section 53-4-3; repealed 1257 Code Section 53-7-140; amended 149 CONTINUATION OF LOCAL CONSTITUTIONAL AMENDMENTS Albany Dougherty Payroll Development Authority 3904 Ashburn; tax for promotion of industry 4148 Athens-Clarke County Industrial Development Authority 4134 Athens-Clarke County school system 4165 Bowdon; homestead exemption on city ad valorem taxes 4814 Brunswick-Glynn County Charter Commission 3603 Cairo Development Authority 3780 Carrollton Payroll Development Authority 3987 Cedartown Development Authority 5341 Central Valdosta Development Authority 3871 Chatham County; recorder's court; creation 4658 Chatham County; recorder's court; jurisdiction 4150 Chattooga County; local sales and use tax for education 4447 City of Cairo Development Authority 3780 Clarke County-Athens school system 4165 Clarkesville; homestead exemption for persons 65 or older 4208 Clarkesville; nonprofit housing for elderly persons 4210 Clarkesville Industrial Building Authority 4212 College Park Business and Industrial Development Authority 5311 Colquitt County; board of education; school superintendent 4747 Colquitt County; license fees and occupational taxes 4433 Coweta County and municipalities therein; ad valorem tax exemption of certain personal property 3921 Coweta County; board of education; leases and contracts 4177 Coweta County; water, sanitation, sewerage, and fire districts 4175 Coweta County Development Authority 4173 Coweta County-Newnan schools merged 4171 Crisp County; hydro-electric power bonds 3810 , 3812 Dawson County Industrial Building Authority 4117 Decatur County-Bainbridge Industrial Development Authority 3928 DeKalb County and municipalities therein; alcoholic beverage tax for educational purposes 3730 DeKalb County; board of education; elections 4078 DeKalb County; civil service and merit system 3771 DeKalb County; garbage disposal; sanitation districts 3712 DeKalb County; medical examiner 3800 DeKalb County; ordinances; penalties; business licenses; recorder's court 4279 DeKalb County; payment for personal property damaged by county employees 5006
Page XXXVI
DeKalb County; recorder's court; jurisdiction 4277 DeKalb County; street improvements in subdivisions 3728 DeKalb County; tax for educational purposes 4080 Douglas-Coffee County Industrial Authority 5300 Downtown Bainbridge Development Authority 3930 Downtown Camilla Development Authority 4936 Evans County Industrial Development Authority 4232 Forsyth County Board of Education 3704 Fitzgerald and Ben Hill County Development Authority 5190 , 5326 Franklin County Industrial Building Authority 5186 Glynn County; Brunswick-Glynn County Charter Commission 3603 Greene County; board of education 4248 Greene County Development Authority 4246 Griffin-Spalding County Development Authority 3845 Habersham County; board of education; borrowing funds 4205 Habersham County Industrial Development Authority 4207 Hart County Industrial Building Authority 4453 Henry County; ad valorem tax exemption of capital improvements of new manufacturing establishments 5171 Henry County and municipalities therein; ad valorem tax exemption or personal property in transit 3938 Henry County and municipal corporations within Henry County; ad valorem tax exemption on tangible personal property in transit 5178 Henry County; board of education; composition 3932 Henry County; water and sewer bonds 3936 Henry County; water and sewer tax 3940 Henry County; water or water and sewerage revenue bonds 5159 Henry County Development Authority 3831 Houston County; board of education; grants for handicapped citizens 4329 Houston County; branch offices for county government and board of education 4869 Houston County; special court 4871 Houston County Development Authority 4873 Lowndes County; ad valorem tax exemption for real property of historical interest 3661 Lowndes County; assessments for street improvements 3657 Lowndes County; board of education 4132 Lowndes County; board of tax assessors 3888 Lowndes County; combined city-county revenue and tax administrations 3663 Lowndes County; homestead exemptions from ad valorem taxes 3655 Lowndes County; itinerant peddlers, vendors, and tradesmen; licenses 3659 Lowndes County; license taxes on businesses 3651 Lyons Development Authority 4501 Macon-Bibb County Industrial Authority 5168 , 5274 Macon-Bibb County Urban Development Authority 5269 Macon County Industrial Building Authority 3843 Madison County; board of education 4834 Madison County Industrial Development and Building Authority 4832 McIntosh County Industrial Development Authority 3501 Mitchell County Development Authority 3890 Mitchell County School District; local sales and use tax 3719 Montgomery County Development Authority 3964 Moultrie-Colquitt County Development Authority 4745
Page XXXVII
Murray County Industrial Development Authority 3792 Newnan; board of water, sewerage, and light commission 4258 Newnan; board of water, sewerage, and light commission 4260 Newnan-Coweta County schools merged 4171 Newton County Industrial Development Authority 4932 Putnam County Board of Education 3818 Putnam County Development Authority 3955 Richmond County; license fees and business taxes 4138 Rome-Floyd County Development Authority 4877 Tattnall County; board of education; elections 4271 Tattnall County Industrial Development Authority 4754 Thomas County; board of education and school superintendent 4554 Thomaston; water, sewer, and electric system 3739 Thomaston Office Building Authority 3735 Thomaston-Upson County Industrial Development Authority 3737 Thomasville Payroll Development Authority 4552 Toombs County Development Authority 3962 Treutlin County Development Authority 3983 Trion; homestead exemption for elderly residents 4967 Trion; local sales and use tax for education 4447 Valdosta; Central Valdosta Development Authority 3871 Valdosta; combined city-county revenue and tax administrations 3663 Valdosta; homestead exemptions from ad valorem taxes 3653 Valdosta-Lowndes County Industrial Authority 3710 Vidalia Development Authority 3957 Walker County Development Authority 4169 Wayne County; industrial development tax 4589 White County; board of education; elections 4563 White County Industrial Building Authority 4565 COURTS SUPREME COURT Justices; vacancies; temporary appointments 245 COURT OF APPEALS Judges; vacancies; temporary appointments 245 SUPERIOR COURTS Bail; schedule I or II controlled substances 416 Baldwin County; compensation of clerk 4086 Bartow County; clerk; compensation 4126 Blue Ridge Judicial Circuit; terms of Superior Court of Forsyth County 281 Brantley County; clerk; compensation 4971 Cherokee Judicial Circuit; judges; salary supplement 4663 Clayton County; clerk; deputy clerk; compensation 4468 Clayton Judicial Circuit; court reporters; compensation 4534 Clayton Judicial Circuit; district attorney; salary supplement 4464 Clayton Judicial Circuit; judges; salary supplement 4460
Page XXXVIII
Clerks; minimum salaries 549 Cobb Judicial Circuit; investigators, chief investigator; assistant district attorneys 4255 Council of Superior Court Judges of Georgia; created 1130 Criminal Justice Coordinating Council; superior court judge as a member 544 Dawson County; clerk; compensation 4518 DeKalb County; Stone Mountain Memorial Association 448 Dublin Judicial Circuit; judges; salary supplements 3806 Early County; clerk placed on annual salary 3989 Fayette County; clerk; compensation 4973 Floyd County; merit system; investigators; assistant district attorneys 4930 Forsyth County; terms of superior court 281 Glascock County; clerk placed on annual salary 4487 Glynn County; clerk of the superior court; personnel 3732 Habeas corpus and nonjury proceedings in counties with state correctional institutions 440 Heard County; clerk of superior court; salary 3520 Houston Judicial Circuit; judges; salary supplements 4591 Joint Study Committee on Superior Court Judgeships 325 Judges; vacancies; temporary appointments 245 Juries 1511 Law clerks or court administrators; employment 1279 Madison County; clerk; compensation; personnel; budgets 4770 Montgomery County; clerk placed on annual salary 3959 Murray County; clerk; compensation 3573 Ocmulgee Judicial Circuit; court reporters; salaries and expense allowances 4094 Pataula Judicial Circuit; assistant district attorney; service as solicitor of State Court of Early County 4343 Richmond County; clerk; compensation 5003 Rockdale County; clerk of superior court; compensation 4671 Rome Judicial Circuit; investigators 4424 Secretaries of judges and district attorneys 434 Seminole County; clerk; compensation 4526 Sheriffs; minimum annual salaries 430 Stewart County; clerk; compensation 3826 Troup County; clerk of superior court; compensation 3908 Warren County; deputy clerk; compensation 4567 Waycross Judicial Circuit; judges' supplements 3879 White County; clerk; personnel 4452 JUVENILE COURTS Shelter care; informal detention hearings 1313 PROBATE COURTS Baldwin County; compensation of judge 4088 Bartow County; judge; compensation 4126 Brantley County; judge; compensation 4971 Catoosa County; judge; clerical help allowance 4422 Clayton County; judge; compensation 4466 Cobb County; judge and clerk; compensation 3864
Page XXXIX
Dawson County; judge; compensation 4518 Decatur County; judge placed on annual salary 4419 Fayette County; judge; compensation 4477 Heard County; judge's compensation 3516 Johnson County; judge; clerical assistance 4365 Judges; qualifications for office 1247 Judges; vacancies; temporary appointments 245 Jurisdiction in actions admitting wills to probate 1650 Madison County; judge; compensation; personnel; budgets 4770 Minimum salaries for judges 932 Murray County; judge of the probate court; compensation 3573 Richmond County; judge; compensation 5003 Rockdale County; judge of the probate court; salary 4158 Seminole County; judge; compensation 4523 Stewart County; judge; compensation 3826 Troup County; judge of the probate court; compensation 3908 STATE COURTS Advanced deposit of court costs in certain counties (190,000-210,000) repealed 354 Bacon County; court abolished 3510 Baldwin County; judge and solicitor; compensation; terms of court 3997 Candler County; comprehensive revision 4783 Carroll County; judge and solicitor; compensation 3569 Chatham County; costs and fees 4082 Chattooga County; judge and solicitor; compensation 4965 Cherokee and Forsyth Counties; terms 3798 Clayton County; deposits for advance costs 4538 Clayton County; judges; compensation 4462 Clayton County; solicitor; salary; retirement 4458 Clinch County; judge and solicitor; salary 4183 Cobb County; clerk's bond 4334 Cobb County; clerk, solicitor, and assistants compensation 4508 Cobb County; judges; compensation 3833 Colquitt County; judge and solicitor; salary 4227 DeKalb County; additional judge 5140 DeKalb County; assistant solicitor 4369 DeKalb County; clerk and marshall; service in magistrate court 4819 DeKalb County; Stone Mountain Memorial Association 448 Early County; assistant district attorney; service as solicitor 4343 Effingham County; judge and solicitor; salary 4866 Elbert County; terms; salaries of judge and solicitor; clerk; jurors 4188 Forsyth and Cherokee Counties; terms 3798 Fulton County; costs and fees of clerk and marshall 3773 Hall County; assistant solicitors; clerical employees of the solicitor 3566 Judges; vacancies; temporary appointments 245 Juries; uniform procedures 1511 Pierce County; compensation of judge and solicitor 4186 Stephens County; state court re-created 4673 Tattnall County; compensation of judge, solicitor, and clerical assistants 4620 Troup County; compensation of judge and solicitor 3914
Page XL
Warrants for arrest and search warrants 1105 Wayne County; judge and solicitor; compensation; secretarial allowance 4104 MAGISTRATE COURTS Bartow County; chief magistrate; compensation 3788 Berrien County; chief magistrate; law library fees 3721 Bonds of magistrates; notice or summons in civil actions 636 Butts County; law library fees 4934 Butts County; selection of chief magistrate 4596 Candler County; appointment of chief magistrate and magistrate 4800 Chatham County; judge emeritus of the Municipal Court of Savannah; service as magistrate; judges pro tempore 4028 Clayton County; magistrates; bonds 4536 Coweta County; judge; election 4441 DeKalb County; chief magistrate and magistrates; clerk and marshall of state court; law library funds 4819 DeKalb County; Stone Mountain Memorial Association 448 Judges; vacancies; temporary appointments 245 Jurisdiction in certain counties (550,000 or more) 352 Lamar County; law library fees 4437 Morgan County; clerk; court costs 3857 Rockdale County; chief magistrate; salary 4156 Service of process in civil actions 627 Spalding County; chief magistrate; compensation 4435 Subpoenas for production of documentary evidence; postjudgment discovery and interrogatories; contempt of court 1003 Training requirements for magistrates who are attorneys 1416 Troup County; chief magistrate; compensation 3817 Wilkinson County; cost-of-living increases for magistrates and clerk 3999 MUNICIPAL, RECORDERS', AND POLICE COURTS Atlanta; municipal court; costs and fees of clerk and marshall 3773 Blairsville; city court; fines 4736 Cairo; municipal court; name of court; fines 4323 Chatham County; recorder's court; creation; local constitutional amendment continued 4658 Chatham County; recorder's court; jurisdiction; local constitutional amendment continued 4150 Community service work; penalties 1391 Columbus, Georgia; municipal court; judge; compensation 4214 Columbus, Georgia; municipal court; jurisdiction; costs; transfer of cases 4593 Covington, City of; recorder's court; fines 5208 DeKalb County; recorder's court; jurisdiction; local constitutional amendment continued 4277 DeKalb County; recorder's court; local constitutional amendment continued 4279 Dillard, City of; recorder; penalties 5262 Doerun; recorder's court; penalties 4234 Franklin, City of; mayor's or recorder's court; penalties 5286 Georgia Motor Vehicle Emissions Inspection and Maintenance Act; jurisdiction of municipal courts 1390 Hazlehurst; Recorder's court; penalties 5245
Page XLI
Irwinton; recorder and recorder pro tempore 4731 Ivey; recorder's court 4220 Law library costs; ordinances 999 Penalties; community service work 1391 Richmond County; civil court; judges; compensation 5003 Union City; municipal court; associate judge 4844 Union City, City of; municipal court; penalties 5253 Warner Robins; municipal court; penalties 4218 COUNTIES AND COUNTY MATTERS NAMED COUNTIES Bacon County; board of education; compensation 4273 Bacon County; board of education; elections; referendum 4823 Bacon County; State Court of Bacon County abolished 3510 Bacon County; superior court judges; supplements 3879 Baldwin County; clerk of superior court; compensation 4086 Baldwin County; compensation for damage to airport hangar 567 Baldwin County; homestead exemption from Baldwin County School District ad valorem taxes; referendum 3835 Baldwin County; judge of the probate court; compensation 4088 Baldwin County; state court; judge and solicitor; compensation; terms of court 3997 Baldwin County; tax commissioner; compensation 3995 Banks County; board of commissioners; compensation 4532 Banks County; tax commissioner; compensation 4503 Bartow County; chief magistrate; compensation 3788 Bartow County; commissioner; compensation 4130 Bartow County; sheriff; clerk of superior court; judge of the probate court; compensation 4126 Bartow County; tax commissioner; compensation 3786 Berrien County; magistrate court 3721 Berrien County; release of reverters in fee simple deeds without warranty 600 Berrien County Airport Authority; created 3873 Bibb County; Macon-Bibb County Industrial Authority; additional member 3600 Bibb County; Macon-Bibb County Water and Sewerage Authority; employees' pension plan 4543 Bibb County; Macon-Bibb County Water and Sewerage Authority; water distribution lines; petitions; costs 4556 Bleckley County; board of commissioners; created; referendum 4406 Brantley County; board of commissioners; compensation 4283 Brantley County; clerk of the superior court; judge of the probate court; tax commissioner; compensation 4971 Brantley County; superior court judges; supplements 3879 Brooks County; board of commissioners; compensation 3706 Brooks County; coroner placed on annual salary 3708 Bryan County; business and occupational license taxes 3855 Burke County; board of education; elections; referendum 4481 Butts County; board of commissioners; re-creation; elections; compensation 4348 Butts County; magistrate court; law library fees 4934 Butts County; magistrate court; selection of chief magistrate 4596
Page XLII
Calhoun County; chairman of the board of county commissioners; compensation 3841 Candler County; board of commissioners; membership; elections; chairman; powers; referendum 4975 Candler County; magistrate court; appointment of chief magistrate and magistrate 4800 Candler County; state court; comprehensive revision 4783 Candler County; tax commissioner; cost of collecting school taxes 4798 Carroll County; board of education; school superintendent; referendums 3945 Carroll County; state court; judge and solicitor; compensation 3569 Catoosa County; coroner; salary 4584 Catoosa County; judge of the probate court; clerical help allowance 4422 Catoosa County Development Authority; members; powers 4490 Charlton County; superior court judges; supplements 3879 Chatham County; magistrate court; judge emeritus of the Municipal Court of Savannah; service as magistrate; judges pro tempore 4028 Chatham County; recorder's court; creation; local constitutional amendment continued 4658 Chatham County; recorder's court; jurisdiction; local constitutional amendment continued 4150 Chatham County; state court; costs and fees 4082 Chattooga County; board of education; compensation 4450 Chattooga County; local sales and use tax for education; local constitutional amendment continued 4447 Chattooga County; state court; judge and solicitor; compensation 4965 Cherokee County; business and occupational license taxes 4650 Cherokee County; State Court of Cherokee and Forsyth Counties; terms 3798 Clarke County; Athens-Clarke County Industrial Development Authority; local constitutional amendment continued 4134 Clarke County; board of commissioners; compensation 4281 Clarke County-City of Athens school system; local constitutional amendments continued 4165 Clayton County; board of commissioners; compensation 4455 Clayton County; civil service board; compensation 4470 Clayton County; Clayton Judicial Circuit; court reporters 4534 Clayton County; Clayton Judicial Circuit; district attorney; salary supplement 4464 Clayton County; Clayton Judicial Circuit; judges; salary supplement 4460 Clayton County; coroner; compensation 4969 Clayton County; judge of the probate court; compensation 4466 Clayton County; magistrates; bonds 4536 Clayton County; sheriff; clerk of the superior court; deputy clerk; compensation 4468 Clayton County; state court; deposits for advance costs 4538 Clayton County; state court; judges; compensation 4462 Clayton County; state court; solicitor; salary; retirement 4458 Clayton County; tax commissioner; deputy tax commissioner; compensation 4472 Clinch County; board of commissioners; chairman; salary 3972 Clinch County; board of commissioners; elections 4720 Clinch County; board of commissioners; salaries 3974 Clinch County; board of education; elections 4714 Clinch County; board of education; elections; districts; referendum 4918
Page XLIII
Clinch County; state court; salary of judge and solicitor 4183 Clinch County; tax commissioner; salary 3976 Cobb County; board of commissioners; compensation 3862 Cobb County; board of education; compensation 4007 Cobb County; board of elections and registration; created 4653 Cobb County; chief deputy sheriff; chief investigator 4003 Cobb County; community improvement districts; taxes; bonds 4009 Cobb County; district attorney; investigators; chief investigator; assistant district attorneys 4255 Cobb County; judge of the probate court; clerk; compensation 3864 Cobb County; state court; clerk; chief assistant clerk; solicitor; chief assistant and assistant solicitors; compensation 4508 Cobb County; state court; clerk's bond 4334 Cobb County; state court; judges; compensation 3833 Coffee County; superior court judges; supplements 3879 Colquitt County; board of education; school superintendent; local constitutional amendment continued 4747 Colquitt County; license fees and occupational taxes; local constitutional amendment continued 4433 Colquitt County; Moultrie-Colquitt County Development Authority; local constitutional amendment continued 4745 Colquitt County; state court; judge and solicitor; salary 4227 Columbia County; board of commissioners; compensation; meetings 5100 Columbus, Georgia; councilman changed to councilor in charter 3784 Columbus, Georgia; municipal court; judge; compensation 4214 Columbus, Georgia; municipal court; jurisdiction; costs; transfer of cases 4593 Cook County; board of commissioners; elections 4413 Coweta County; board of education 4444 Coweta County; board of education; leases and contracts; local constitutional amendment continued 4177 Coweta County; magistrate court; judge; election 4441 Coweta County; municipalities therein; ad valorem tax exemption of certain personal property; local constitutional amendment continued 3921 Coweta County; schools merged with Newnan schools; local constitutional amendment continued 4171 Coweta County; water, sanitation, sewerage, and fire districts; local constitutional amendment continued 4175 Coweta County Development Authority; local constitutional amendment continued 4173 Crisp County; hydro-electric power bonds; local constitutional amendment continued 3810 Crisp County; hydro-electric power bonds; local constitutional amendment continued 3812 Dade County Water and Sewer Authority; revenue bonds 3839 Dawson County; business and occupational license taxes 4179 Dawson County; clerk of the superior court; judge of the probate court; compensation 4518 Dawson County; commissioner; compensation 4036 Dawson County; tax commissioner; compensation 4516 Dawson County Industrial Building Authority; local constitutional amendment continued 4117 Decatur County; judge of the probate court placed on annual salary 4419
Page XLIV
Decatur County-Bainbridge Industrial Development Authority; local constitutional amendment continued 3928 DeKalb County and municipalities therein; alcoholic beverage tax for educational purposes; local constitutional amendment continued 3730 DeKalb County; board of education; compensation 3847 DeKalb County; board of education; elections; local constitutional amendment continued 4078 DeKalb County; civil service and merit system; local constitutional amendment continued 3771 DeKalb County; county-wide library system in Fulton County 4327 DeKalb County; garbage disposal; sanitation districts; local constitutional amendment continued 3712 DeKalb County; magistrate court 4819 DeKalb County; medical examiner; local constitutional amendment continued 3800 DeKalb County; ordinances; penalties; business licenses; recorder's court; local constitutional amendment continued 4279 DeKalb County; payment for personal property damaged by county employees; local constitutional amendment continued 5006 DeKalb County; recorder's court; jurisdiction; local constitutional amendment continued 4277 DeKalb County; state court; additional judge 5140 DeKalb County; state court; assistant solicitor 4369 DeKalb County; Stone Mountain Memorial Association; ordinances; courts 448 DeKalb County; street improvements in subdivisions; local constitutional amendment continued 3728 DeKalb County; tax for educational purposes; local constitutional amendment continued 4080 DeKalb Junior College; acquisition by the Board of Regents of the University System of Georgia 598 Dooly County; board of commissioners; compensation 4585 Dougherty County; Albany Dougherty Payroll Development Authority; local constitutional amendment continued 3904 Douglas County; Douglasville-Douglas County Water and Sewer Authority recreated 3584 Early County; clerk of superior court placed on annual salary 3989 Early County; state court; assistant district attorney; service as solicitor 4343 Echols County; board of commissioners; compensation 4274 Effingham County; state court; judge and solicitor; salary 4866 Elbert County; state court; terms; salaries of judge and solicitor; clerk; jurors 4188 Evans County Industrial Development Authority; local constitutional amendment continued 4232 Fayette County; clerk of the superior court; compensation 4973 Fayette County; judge of the probate court; compensation 4477 Fayette County; school district; ad valorem tax exemption for elderly and disabled residents; referendum 3992 Fayette County; school superintendent; appointment by board of education; referendum 4198 Fayette County; sheriff; compensation 4479 Fayette County; tax commissioner; compensation 4475 Floyd County; merit system; investigators; assistant district attorneys 4930
Page XLV
Floyd County; Rome-Floyd County Development Authority; local constitutional amendment continued 4877 Floyd County; Rome Judicial Circuit; investigators 4424 Floyd County Hospital Authority; vacancies 4427 Forsyth County; board of education; compensation and expenses 4411 Forsyth County; board of education; local constitutional amendment continued 3704 Forsyth County; Etowah-Forsyth Water Authority; sewage systems 4925 Forsyth County; State Court of Cherokee and Forsyth Counties; terms 3798 Forsyth County; terms of superior court 281 Fulton County; board of education; election districts 3723 Fulton County; City of Atlanta and Fulton County Recreation Authority; projects; contracts 4235 Fulton County; county-wide library system 4327 Fulton County; state court; costs and fees of clerk and marshall 3773 Gilmer County; commissioner; compensation 4587 Gilmer County; tax commissioner; compensation and commissions 4504 Glascock County; clerk of the superior court placed on annual salary 4487 Glynn County; board of commissioners; compensation 3906 Glynn County; board of education; compensation 3860 Glynn County; Brunswick-Glynn County Charter Commission 3605 Glynn County; Brunswick-Glynn County Charter Commission; local constitutional amendment continued 3603 Glynn County; clerk of the superior court; personnel 3732 Glynn County; coroner; compensation 4152 Gordon County; conveyance of state property 559 Greene County; board of education; local constitutional amendment continued 4248 Greene County Development Authority; local constitutional amendment continued 4246 Gwinnett County; educational funds collected by tax commissioner 4741 Gwinnett County; homestead exemption from Gwinnett County School District ad valorem taxes; referendum 5106 Habersham County; board of commissioners; elections; purchases and repairs 4808 Habersham County; board of education; borrowing funds; local constitutional amendment continued 4205 Habersham County Industrial Development Authority; local constitutional amendment continued 4207 Hall County; state court; assistant solicitors; clerical employees of the solicitor 3566 Hart County Industrial Building Authority; local constitutional amendment continued 4453 Heard County; board of education; elections; referendum 5078 Heard County; clerk of the superior court; salary 3520 Heard County; county commissioner; compensation 3511 Heard County; judge of the probate court; compensation 3516 Heard County; sheriff; compensation 3518 Heard County; tax commissioner; salary; personnel 3513 Henry County and municipalities therein; ad valorem tax exemption on personal property in transit; local constitutional amendment continued 3938 Henry County; board of commissioners; publication of financial reports and audits; treasurer's reports; appointments 3942 Henry County; board of education; composition; local constitutional amendment continued 3932
Page XLVI
Henry County; board of education; elections 4938 Henry County; water and sewer bonds; local constitutional amendment continued 3936 Henry County; water and sewer tax; local constitutional amendment continued 3940 Henry County Community Improvement Districts Act 4946 Henry County Development Authority; expenses; compensation; ratification of actions 3549 Henry County Development Authority; local constitutional amendment continued 3831 Henry County Water and Sewerage Authority; members holding other offices 3934 Houston County; board of education; grants for handicapped citizens; local constitutional amendment continued 4329 Houston County; branch offices for county government and board of education; local constitutional amendment continued 4869 Houston County; special court; local constitutional amendment continued 4871 Houston County; superior court judges; salary supplements 4591 Houston County Development Authority; local constitutional amendment continued 4873 Irwin County; board of commissioners; compensation; secretary 4915 Irwin County; sheriff; personnel 4403 Jackson County; board of commissioners; compensation 4200 Jeff Davis County; board of education; elections; referendum 4493 Jefferson County; tax commissioner; compensation 3741 Johnson County; judge of the probate court; clerical assistance 4365 Johnson County; superior court judges; salary supplements 3806 Jones County; board of education; dates corrected 4144 Lamar County; board of commissioners; elections 5020 Lamar County; magistrate court; law library fees 4437 Lanier County; board of commissioners; elections; terms 3820 Lanier County; board of education; elections; terms; referendum 3966 Laurens County; superior court judges; salary supplements 3806 Laurens County; tax commissioner; compensation 4541 Lee County; board of commissioners; re-creation; elections; terms; qualifications; vacancies; powers 4250 Lincoln County; board of commissioners; chairman's compensation 4331 Long County; board of commissioners; compensation 4230 Lowndes County; ad valorem tax exemption for real property of historical interest; local constitutional amendment continued 3661 Lowndes County; assessments for street improvements; local constitutional amendment continued 3657 Lowndes County; board of commissioners; compensation 3794 Lowndes County; board of education; local constitutional amendment continued 4132 Lowndes County; board of tax assessors; local constitutional amendment continued 3888 Lowndes County; combined city-county revenue and tax administrations; local constitutional amendment continued 3663 Lowndes County; homestead exemptions from ad valorem taxes; local constitutional amendment continued 3655 Lowndes County; itinerant peddlers, vendors, and tradesmen; licenses; local constitutional amendment continued 3659
Page XLVII
Lowndes County; license tax on businesses; local constitutional amendment continued 3651 Lowndes County; Valdosta-Lowndes County Industrial Authority; local constitutional amendment continued 3710 Macon County; board of commissioners; membership; elections 3849 Macon County; board of education; elections 4112 Macon County Industrial Building Authority; local constitutional amendment continued 3843 Madison County; board of commissioners; salaries and expenses; clerk; employees' retirement 4802 Madison County; board of education; local constitutional amendment continued 4834 Madison County; clerk of the superior court; judge of the probate court; tax commissioner; compensation; personnel; budgets 4770 Madison County; sheriff; compensation; personnel; budgets 4777 Madison County Industrial Development and Building Authority; local constitutional amendment continued 4832 Madison County Industrial Development and Building Authority; membership; officers; compensation; by laws 4781 Marion County; board of education; districts; elections; referendum 4573 McDuffie County; tax commissioner; compensation; chief deputy; vacancies 5103 McIntosh County Industrial Development Authority; local constitutional amendment continued 3501 McIntosh County Industrial Development Authority; project; definition 3503 Meriwether County; board of commissioners; elections 3895 Meriwether County; board of education; elections; school superintendent 4611 Metropolitan Atlanta Rapid Transit Authority; board of directors 3609 Mitchell County; school district; local sales and use tax; local constitutional amendment continued 3719 Mitchell County Development Authority; local constitutional amendment continued 3890 Montgomery County; clerk of superior court placed on annual salary 3959 Montgomery County Development Authority; local constitutional amendment continued 3964 Morgan County; board of education; school superintendent; referendum 4643 Morgan County; magistrate court; clerk; costs 3857 Murray County; clerk of the superior court, sheriff, judge of the probate court, and tax commissioner; compensation 3573 Murray County; commissioner; compensation 3581 Murray County; coroner; compensation; deputy coroner 3579 Murray County Industrial Development Authority; local constitutional amendment continued 3792 Muscogee County; coroner placed on annual salary 4216 Muscogee County; school district; contracts; purchases 3782 Muscogee County; school district; council districts used from appointment of board of education 3886 Muscogee County; school district; public art galleries 4439 Newton County; board of commissioners; compensation 4136 Newton County; board of education; compensation 4641 Newton County Industrial Development Authority; local constitutional amendment continued 4932 Paulding County; tax commissioner's compensation 3702 Pierce County; board of commissioners; elections; referendum 4836
Page XLVIII
Pierce County; board of education; elections; referendum 4841 Pierce County; state court; judge and solicitor; compensation 4186 Pierce County; superior court judges; supplements 3879 Polk County; board of education recreated; referendum 4985 Polk County; tax commissioner; compensation 3796 Polk County Water Authority; compensation 4743 Putnam County; board of education; local constitutional amendment continued 3818 Putnam County Development Authority; local constitutional amendment continued 3955 Randolph County; board of commissioners; compensation 3778 Randolph County; deputy sheriffs; expenses of sheriff's office 3646 Richmond County; clerk of the superior court; judge of the probate court; tax commissioner; coroner; civil court judges; sheriff; compensation 5003 Richmond County; license fees and business taxes; local constitutional amendment continued 4138 Richmond County; Pine Hill Water and Sewerage Authority Act repealed 3802 Richmond County; Sheriff's Merit System Board; powers and duties 4816 Richmond County Hospital Authority; membership; vacancies 3892 Rockdale County; board of commissioners; compensation 4668 Rockdale County; chief magistrate; salary 4156 Rockdale County; clerk of superior court; compensation 4671 Rockdale County; coroner; compensation 4162 Rockdale County; judge of the probate court; salary 4158 Rockdale County; sheriff; compensation 4160 Rockdale County; sheriff; personnel 4001 Rockdale County; tax commissioner; salary 4154 Schley County Airport Authority; created 4681 Seminole County; clerk of the superior court; compensation 4526 Seminole County; judge of the probate court; compensation 4523 Seminole County; sheriff; compensation 4529 Seminole County; tax commissioner; compensation 4520 Spalding County; board of commissioners; membership; elections 3615 Spalding County; chief magistrate; compensation 4435 Spalding County; Griffin-Spalding County Development Authority; local constitutional amendment continued 3845 Spalding County; tax commissioner; compensation 4345 Stewart County; clerk of superior court; compensation 3826 Stewart County; deputy sheriff; compensation 3649 Stewart County; judge of the probate court; compensation 3826 Stewart County; sheriff; compensation 3978 Stewart County; tax commissioner; compensation 3980 Stephens County; state court re-created 4673 Tattnall County; board of commissioners; composition; elections; powers and duties; employees; county attorney 4624 Tattnall County; board of education; elections; compensation 4760 Tattnall County; board of education; elections; local constitutional amendment continued 4271 Tattnall County; state court; compensation of judge, solicitor, and clerical assistants 4620 Tattnall County Industrial Development Authority; local constitutional amendment continued 4754 Taylor County; board of commissioners; districts; elections 5008
Page XLIX
Taylor County; board of education; elections; referendum 5087 Thomas County; board of education and school superintendent; local constitutional amendment continued 4554 Tift County; board of commissioners; purchases and contracts 4875 Tift County; board of elections and registration; created 4193 Toombs County Development Authority; local constitutional amendment continued 3962 Towns County; treasurer; office abolished 4768 Treutlen County; superior court judges; salary supplements 3806 Treutlin County Development Authority; local constitutional amendment continued 3983 Troup County; board of commissioners; compensation 3911 Troup County; board of commissioners; districts 4598 Troup County; chief magistrate; compensation 3817 Troup County; compensation of sheriff, clerk of superior court, tax commissioner, and judge of the probate court 3908 Troup County; coroner; salary 3815 Troup County; state court; compensation of judge and solicitor 3914 Twiggs County; superior court judges; salary supplements 3806 Union County Hospital Authority; vacancies 4268 Upson County; Thomaston-Upson County Industrial Development Authority; local constitutional amendment continued 3737 Walker County Development Authority; local constitutional amendment continued 4169 Walker County Rural Water and Sewer Authority; membership; revenue bonds 3552 Walton County; board of commissioners; chairman's expense allowance 3829 Walton County; board of commissioners; compensation 3985 Ware County; superior court judges; supplements 3879 Warren County; board of commissioners; chairman; county attorney; audits 4429 Warren County; clerk of the superior court; deputy clerk's compensation 4567 Warren County; tax commissioner; personnel; compensation 4569 Washington County; board of commissioners; re-creation; elections; compensation 4882 Washington County; tax commissioner; compensation 4363 Wayne County; industrial development tax; local constitutional amendment continued 4589 Wayne County; state court; judge and solicitor; compensation; secretarial allowance 4104 White County; board of education; elections; local constitutional amendment continued 4563 White County; clerk of the superior court; personnel 4452 White County; tax commissioner; compensation 4146 White County Industrial Building Authority; local constitutional amendment continued 4565 Whitfield County; board of elections and registration; created 4749 Wilkes County; board of education; election districts 3558 Wilkes County; homestead exemption from county and school district ad valorem taxes; referendum 4580 Wilkinson County; magistrate court; cost-of-living increases for magistrates and clerk 3999 Worth County; board of commissioners; compensation 4578
Page L
COUNTIES AND COUNTY MATTERS BY POPULATION 15,200-15,400; coroners; compensation repealed 282 34,500-34,000; changed to 34,500-34,600; development authority boards of directors 390 60,000-67,000; board of elections; repealed 614 165,000-175,000; Act providing compensation of coroners repealed 405 190,000-210,000; state courts; advanced deposit of costs repealed 354 300,000, not less than; tax commissioners and tax collectors as ex officio sheriffs 1492 400,000 or more; zoning and planning 1178 450,000 or more; abatement of public nuisances injurious to public health, safety, or comfort 388 550,000 or more; county boards of health 384 550,000 or more; magistrate court jurisdiction 352 COUNTY MATTERSHOME RULE AMENDMENTS Ben Hill County; Fitzgerald and Ben Hill County Development Authority; local constitutional amendment continued 5190 Bibb County; Macon-Bibb County Industrial Authority; local constitutional amendment continued 5168 DeKalb County; pension board; retirement benefits 5164 Franklin County; Franklin County Industrial Building Authority; local constitutional amendment continued 5186 Henry County; ad valorem tax exemption of capital improvements of new manufacturing establishments; local constitutional amendment continued 5171 Henry County; ad valorem tax exemption on tangible personal property in transit; local constitutional amendment continued 5178 Henry County; water or water and sewerage revenue bonds; local constitutional amendment continued 5159 Richmond County; employees' pension fund 5194 MUNICIPAL CORPORATIONS NAMED CITIES Albany Dougherty Payroll Development Authority; local constitutional amendment continued 3904 Ashburn; tax for promotion of industry; local constitutional amendment continued 4148 Athens-Clarke County Industrial Development Authority; local constitutional amendment continued 4134 Athens-Clarke County school system; local constitutional amendments continued 4165 Atlanta; City of Atlanta and Fulton County Recreation Authority; projects; contracts 4235 Atlanta; county-wide library system 4327 Atlanta; Metropolitan Atlanta Rapid Transit Authority; board of directors 3609 Atlanta; municipal court; costs and fees of clerk and marshall 3773 Atlanta; park improvement tax levy 4660 Atlanta; redevelopment powers; referendum 4371 Austell; corporate limits 3633 Baconton; mayor and councilmen; elections 3561
Page LI
Bainbridge; aldermen; number; elections 4262 Bainbridge; Decatur County-Bainbridge Industrial Development Authority; local constitutional amendment continued 3928 Bainbridge; Downtown Bainbridge Development Authority; local constitutional amendment continued 3930 Baxley; councilmen; elections 4337 Blairsville; council meetings; executions; tax levies; mayor and council; city court; fines 4736 Bloomingdale; vice-mayor 4119 Bowdon; homestead exemption on city ad valorem taxes; local constitutional amendment continued 4814 Brunswick-Glynn County Charter Commission 3605 Brunswick-Glynn County Charter Commission; local constitutional amendment continued 3603 Byromville; new charter 4040 Cairo; City of Cairo Development Authority; local constitutional amendment continued 3780 Cairo; municipal court; name; fines; city officials 4323 Camilla; Downtown Camilla Development Authority; local constitutional amendment continued 4936 Carrollton; board of education; election 3916 Carrollton; mayor and councilmen; elections 3542 Carrollton Payroll Development Authority; local constitutional amendment continued 3987 Centerville; mayor and councilmen; qualifications 4830 Chamblee; mayor and councilmen; terms; city elections 3644 Chatsworth; election date 3923 Clarkesville; homestead exemption for persons 65 or older; local constitutional amendment continued 4208 Clarkesville; mayor and council; election date 4562 Clarkesville; nonprofit housing for elderly persons; local constitutional amendment continued 4210 Clarkesville Industrial Building Authority; local constitutional amendment continued 4212 College Park; ad valorem taxes 4512 College Park; homestead exemptions; referendum 4513 Columbus, Georgia; councilman changed to councilor in charter 3784 Columbus, Georgia; municipal court; judge; compensation 4214 Columbus, Georgia; municipal court; jurisdiction; costs; transfer of cases 4593 Damascus; new charter 3673 Decatur; homestead exemption for certain residents 62 or older; referendum 4140 DeKalb County; municipalities in DeKalb County; alcoholic beverage tax for educational purposes; local constitutional amendment continued 3730 Doerun; recorder's court; penalties 4234 Donalsonville; mayor and council; elections 4239 Douglasville; mayor and councilmen; elections 4375 Douglasville-Douglas County Water and Sewer Authority re-created 3584 Eatonton; corporate limits 4182 Fairmount; council; elections; terms 4666 Glennville; mayor and council; elections 4756 Grantville; new charter 5030 Griffin; board of commissioners; elections; terms 3626
Page LII
Griffin-Spalding County Development Authority; local constitutional amendment continued 3845 Hazlehurst; mayor and board of commissioners; elections 4547 Helen; new charter 3743 Henry County and municipalities therein; ad valorem tax exemption on personal property in transit; local constitutional amendment continued 3938 Ila; mayor; term of office 3883 Irwinton; name changed; chief of police; mayor and aldermen; recorder and recorder pro tempore 4731 Ivey; corporate limits; elections; recorder's court 4220 Jesup; mayor and commissioners; elections; compensation 4121 Kingsland; city manager 4698 Kite; councilmen; number changed 4367 Lafayette; elections; vacancies; investigations; mayor's powers; city manager 4106 LaGrange; corporate limits 3505 LaGrange; Downtown LaGrange Development Authority; district limits 4090 Lyons; mayor and council; elections 3714 Lyons Development Authority; local constitutional amendments continued 4501 Macon; corporate limits 4727 Macon-Bibb County Industrial Authority; additional member 3600 Macon-Bibb County Water and Sewerage Authority; employees' pension plan 4543 Macon-Bibb County Water and Sewerage Authority; water distribution lines; petitions; costs 4556 Marietta; annexation; meetings of legislative delegation 5111 Marietta; corporate limits 5113 , 5147 Marietta; de-annexation of property 5143 Marietta; Downtown Marietta Development Authority; district enlarged 4506 , 4911 Milledgeville; corporate limits; city officers; terms; vacancies 4031 Moreland; new charter 5053 Morganton; mayor and councilmen; terms; elections; vice-mayor 4879 Moultrie; mayor and council; elections; avorum; vacancies; board of health; interest on taxes; civil service abolished 3522 Moultrie-Colquitt County Development Authority; local constitutional amendment continued 4745 Newnan; board of water, sewerage, and light commission; local constitutional amendment continued 4258 Newnan; board of water, sewerage, and light commission; local constitutional amendment continued 4260 Newnan; schools merged with Coweta County Schools; local constitutional amendment continued 4171 Oakwood; corporate limits 4603 Oliver; new charter 4377 Peachtree City; mayor; voting; veto powers 4202 Pembroke; new charter 4846 Perry; mayor and council; residency; districts 3531 Perry; mayor pro tempore; conflicts of interest; legal representation; city manager; fiscal year 3535 Powder Springs; corporate limits 4075 Quitman; board of commissioners; composition; elections; referendum 4635 Rome-Floyd County Development Authority; local constitutional amendment continued 4877 Royston; new charter 4286
Page LIII
Sale City; corporate limits 4944 Sandersville; mayor and aldermen; elections; mayor pro tem 4902 Senoia; corporate limits 3867 Smyrna; mayor and councilmen; terms; referendum 4072 Stone Mountain; city manager 4164 Sugar Hill; corporate limits; council meetings; ordinances 4701 Sumner; mayor and council; elections; terms; election day 3775 Sylvester; mayor and council; elections 4317 Tennille; mayor and aldermen; elections; mayor pro tem 4894 Thomaston; mayor and council; elections; qualifications 3665 Thomaston; water, sewer, and electric system; local constitutional amendment continued 3739 Thomaston Office Building Authority; local constitutional amendment continued 3735 Thomaston-Upson County Industrial Development Authority; local constitutional amendment continued 3737 Thomasville Payroll Development Authority; local constitutional amendment continued 4552 Trion; homestead exemption for elderly residents; local constitutional amendment continued 4967 Trion; local sales and use tax for education; local constitutional amendment continued 4447 Tybee Island; easement for fishing pier 605 Tyrone; mayor and councilmen; elections 4571 Union City; municipal court; associate judge 4844 Valdosta; Central Valdosta Development Authority; local constitutional amendment continued 3871 Valdosta; combined city-county revenue and tax administrations; local constitutional amendment continued 3663 Valdosta; homestead exemptions from ad valorem taxes; local constitutional amendment continued 3653 Valdosta-Lowndes County Industrial Authority; local constitutional amendment continued 3710 Vidalia Development Authority; local constitutional amendment continued 3957 Warner Robins; municipal court; penalties 4218 White; board of aldermen; vacancies 3790 Winterville; mayor and councilmen; terms; elections 3925 Woodstock; corporate limits 3869 MUNICIPALTIES BY POPULATION 400,000 or more; Urban Residential Finance Authorities Act for Large Municipalities 391 400,000 or more; zoning and planning by cities in counties of 1178 MUNICIPALITIESHOME RULE AMENDMENTS Albany; mayor pro tem 5242 Albany; paving of alleys; costs 5239 Atlanta; full-time employees of commissions, councils, and boards 5232 Blairsville; mayor and council members; compensation 5323 College Park; College Park Business and Industrial Development Authority; local constitutional amendment continued 5311
Page LIV
Cedartown; Cedartown Development Authority; local constitutional amendment continued 5341 College Park; city manager; removal 5316 Cordele; city manager; safety director 5213 Covington; fines; alternate recorder; search warrants 5208 Covington; mayor and council members; salaries 5323 Decatur; employees' retirement system; minimum retirement benefits 5205 Decatur; temporary loan provisions repealed 5225 Dillard; recorder; penalties 5262 Douglas; Douglas-Coffee County Industrial Authority; local constitutional amendment continued 5300 East Point; mayor and council; salaries 5255 East Point; rewards 5228 Fitzgerald; board of education; compensation 5290 Fitzgerald; Fitzgerald and Ben Hill County Development Authority; local constitutional amendment continued 5326 Franklin; mayor and councilmen; compensation; mayor's or recorder's court; penalties 5286 Hazlehurst; recorder's court; penalties 5245 Macon; Macon-Bibb County Industrial Authority; local constitutional amendment continued 5274 Macon; Macon-Bibb County Urban Development Authority; local constitutional amendment continued 5269 Macon; pensions and retirement system; benefits 5293 Marietta; chiefs of police and fire departments; civil service 5264 Marietta; council members; mileage allowance; per diem 5307 Rockmart; interest rate on delinquent taxes 5220 Savannah; city contracts; competitive bidding; bonds 5332 Savannah; civil service 5336 Savannah; street improvements; bonds 5279 Tyrone; contracts 5304 Union City; municipal court; penalties 5253 RESOLUTIONS AUTHORIZING COMPENSATION Baldwin County Board of Commissioners 567 Burns, David M. 575 Burns, Sheila J. and Kenneth A. 590 Chancellor, Ms. Charlotte 581 Hamby, Ms. Christine Carol 607 Hammonds, Eddie, Jr. 324 Keen, Floyd 582 RESOLUTIONS AUTHORIZING LAND CONVEYANCES, LEASES, AND EASEMENTS Acworth, City of; easement to 583 Berrien County; release of reverters in fee simple deeds without warranty 600 Brantley County Board of Commissioners 347 Conveyance of state owned property in the City of Dalton authorized 579 Disposition of state owned real properties under the custody of the Department of Labor 571 Emanuel County Board of Commissioners 322
Page LV
General Telephone Company of the Southeast 328 Glynn County Board of Commissioners; United States of America 342 Gordon County Board of Commissioners 559 Gruman Aerospace Corporation; conveyance 319 Kingston, City of; conveyance 335 Pelham Development Corporation 569 Savannah; easement to 339 Shinall, Rita N.; conveyance to 611 Southern Railway Company; lease of property in Chattanooga, Tennessee 577 Tybee Island; easement 605 United States of America 331 MISCELLANEOUS RESOLUTIONS Antebellum Trail designated 568 Commission on Governmental Liability 750 Cone, Captain William, Bridge designated 610 DeKalb Junior College; acquisition by the Board of Regents of the University System of Georgia 598 Garden week designated 256 Georgia Medal of Honor 561 Guess, George (Sequoyah); portrait placed in state capitol 596 Hazardous Materials Emergency Response Advisory Council; created 853 Joint Study Committee on Superior Court Judgeships 325 Joint Urban County and Municipal Study Committee created 748 Kendrick, Charlie, Memorial Bridge designated 594 Lanier, Sidney; bust placed in state capitol 338 Layson, Horace Gus, Memorial Bridge designated 327 Lindbergh, Charles A.; historical marker 563 Lindsey, Archie L., Memorial Bridge designated 350 Local Constitutional Amendments Overview Committee 586 Miller, Zell, Corporate Conference Center; designated 566 Neville, Richard B., Memorial Bridge 589 Peeples, I. M., Memorial Bridge designated 321 Right whale designated as the official Georgia state marine mammal 747 Ross, John; portrait placed in state capitol 595 Scott, Walter A., Memorial Bridge 564 Southern Regional Education Compact; admission of Oklahoma 351 The Atlas of Georgia; designated as the official state atlas 562 The Doctors Floyd Bridge designated 608 Toombs Oak at University of Georgia; historical marker 592 Veterans Memorial Highway designated 576 INDEX A ABANDONED MOTOR VEHICLES Definitions; foreclosure of liens; notices 1265 ABANDONED PROPERTY Weapons held by law enforcement agencies 912
Page LVI
ABORTION Disposal of human fetuses 1421 ACTS Effective dates of general Acts affecting compensation of county officers 984 ACWORTH, CITY OF Easement to city 583 ADOPTION Department of Human Resources; interstate compacts; reciprocal adoption assistance services 518 AD VALOREM TAX Tax bills and notices of tax assessments; contents; forms 1262 See also Revenue and Taxation ADVERTISEMENTS, LEGAL 1042 AFRICAN DEVELOPMENT BANK Investments by insurers authorized 1104 AGRICULTURE Boll weevil eradication program 1079 Brucellosis in cattle; restrictions on transportation and sale; liability; records 704 Code revision 149 Farm machinery or equipment; mechanics' liens; priority 1107 Farm wineries; wine produced in Georgia 979 1403 Georgia Agricultural Exposition Authority 801 Georgia Agricultural Exposition Authority Overview Committee; creation 1110 Georgia Food Act; administrative penalties of the Commissioner of Agriculture 1444 Georgia Residential Finance Authority; family farm mortgages 818 Grain dealers; licenses; renewal; revocation; bonds; actions 643 Pecan equipment; sales and use tax exemption 624 Timber sales; wood load tickets; contents 1077 Warehouse operators; license renewal and revocation; bonds; actions 645 ALBANY, CITY OF Albany Dougherty Payroll Development Authority; local constitutional amendment continued 3904 Mayor pro tem 5242 Paving of alleys; costs 5239
Page LVII
ALBANY DOUGHERTY PAYROLL DEVELOPMENT AUTHORITY Local constitutional amendment continued 3904 ALCOHOLIC BEVERAGES Age for purchase and consumption 753 Alcoholics; treatment; effective date of law extended 1185 Billiard rooms 657 Code revision 149 Contraband 1118 Election day sales; procedure for authorizing; sales near polling places prohibited 1508 Excise taxes on alcohol, distilled spirits, table wines, and dessert wines 662 , 665 Implied consent to chemical tests 758 Licenses; compliance with requirements 1118 Sales to underaged persons; counties and municipalities to notify Department of Revenue of violations 1398 Sunday sales in certain municipalities; referendum 1000 Underaged persons; misrepresentation of identity; furnishing alcoholic beverages to underaged persons; penalties 782 Wine; farm wineries; sales; importation of wine in bulk; taxation 1403 Wine; produced in Georgia; farm wineries 979 AMBULATORY SURGICAL CENTERS Reports of nonaccidental injuries to patients 898 AMUSEMENT RIDE SAFETY ACT Regulation and licensing by the Department of Labor 1453 ANIMALS Cattle; brucellosis control and eradication; transportation; quarantines; marks and brands; liability; records 704 Code revision 149 Liability of owners and keepers for injuries caused by animals 1033 Nongame Wildlife Conservation and Wildlife Habitat Acquisition Fund 700 Right whale designated as the official Georgia state marine mammal 747 Wild animals; dealers; licenses; auctions 913 ANTEBELLUM TRAIL 568 ANTIQUE SLOT MACHINES 888 APPEAL AND ERROR New trials; orders; contents 1312 Time; computation 648 APPEARANCE BONDS Forfeiture where principal is in custody 982
Page LVIII
APPROPRIATIONS General Appropriations Act for S.F.Y. 1985-86 1521 Supplemental for Department of Labor 522 Supplemental for S.F.Y. 1984-85 2 Supplemental for S.F.Y. 1984-85 223 Supplemental for S.F.Y. 1984-85 677 ARMED ROBBERY OF A PHARMACY OR WHOLESALE DRUGGIST 1036 ASHBURN, CITY OF Tax for promotion of industry; local constitutional amendment continued 4148 ATHENS, CITY OF Athens-Clarke County Industrial Development Authority; local constitutional amendment continued 4134 Athens-Clarke County school system; local constitutional amendments continued 4165 ATHENS-CLARKE COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Local constitutional amendment continued 4134 ATHLETIC TRAINERS Licenses; examinations 985 ATLANTA, CITY OF City of Atlanta and Fulton County Recreation Authority; projects; contracts 4235 County-wide library system 4327 Full-time employees of commissions, councils, and boards 5232 Municipal court; costs and fees of clerk and marshall 3773 Park improvement tax levy 4660 Redevelopment powers; referendum 4371 ATTORNEY GENERAL Department of Labor; representation 708 ATTORNEYS Fees in contempt of court actions involving child custody, child visitation, and property division 877 AUCTIONS Wild animal auctions 913
Page LIX
AUDITS Consumers' Utility Counsel 494 AUSTELL, CITY OF Corporate limits 3633 AVIATION Airport firefighters 1493 Municipal lands leased to private parties 1649 B BACON COUNTY Board of education; compensation 4273 Board of education; elections; referendum 4823 State Court of Bacon County; abolished 3510 Superior court judges; supplements 3879 BACONTON, CITY OF Mayor and councilmen; elections 3561 BAIL Schedule I or II controlled substances; offenses bailable only before a superior court judge 416 BAINBRIDGE, CITY OF Aldermen; number; elections 4262 Decatur County-Bainbridge Industrial Development Authority; local constitutional amendment continued 3928 Downtown Bainbridge Development Authority; local constitutional amendment continued 3930 BALDWIN COUNTY Board of commissioners; compensation for damages to airport hangar 567 Clerk of superior court; compensation 4086 Homestead exemption from Baldwin County School District ad valorem taxes; referendum 3835 Judge of the probate court; compensation 4088 State court; judge and solicitor; compensation; terms of court 3997 Tax commissioners; compensation 3995 BANKING AND FINANCE African Development Bank; investments by insurers authorized 1104 Automated teller machines 1131
Page LX
Bank holding companies; merger of banks 1506 Checks; engaging in the business of selling or issuing checks; defined 1131 Civil penalties for violation of orders of the Department of Banking and Finance; definitions; receiving money for deposit 258 Code revision 149 Credit unions; separate classes of shares for borrowers and depositors; par value; deposits by minors in their own names 823 Deposit of money of an intestate decedent; checks and instruments payable to intestate decedents 1241 Financial institutions; subpoenas; five days to respond 1467 Georgia Industrial Loan Act; universities, colleges, and student loans exempted 249 Georgia offices of out-of-state banks or bank holding companies; banks acquired by bank holding companies 246 Gifts to minors; financial institution defined 819 Minors; credit union deposits in a minor's name 823 Motor vehicle finance 698 State building and loan or savings and loan associations; investment of government bond proceeds in certificates of deposit 1461 Uniform Commercial Code; bank redefined; agents 825 BANKS COUNTY Board of commissioners; compensation 4532 Tax commissioner; compensation 4503 BARBERS Employment by beauty shops 1057 Licenses; military installations in Georgia; teaching; apprentices 1419 Nursing homes 1133 BARTOW COUNTY Chief magistrate; compensation 3788 Clerk of the superior court; compensation 4126 Commissioner; compensation 4130 Judge of the probate court; compensation 4126 Tax commissioner; compensation 3786 Sheriff; compensation 4126 BAXLEY, CITY OF Councilmen; elections 4337 BELOW COST SALES ACT Sales of octane or cetane rated motor fuels 458 BEN HILL COUNTY Fitzgerald and Ben Hill County Development Authority; local constitutional amendments continued 5190 , 5326
Page LXI
BERRIEN COUNTY Airport authority created 3873 Magistrate court; law library fees 3721 Release of reverters in fee simple deeds without warranty 600 BERRIEN COUNTY AIRPORT AUTHORITY Created 3873 BIBB COUNTY Macon-Bibb County Industrial Authority; additional member 3600 Macon-Bibb County Industrial Authority; local constitutional amendment continued 5168 , 5274 Macon-Bibb County Urban Development Authority; local constitutional amendment continued 5269 Macon-Bibb County Water and Sewerage Authority; employees' pension plan 4543 Macon-Bibb County Water and Sewerage Authority; water distribution lines; petitions; costs 4556 BILLIARD ROOMS Alcoholic beverage sales 657 BLAIRSVILLE, CITY OF Council meetings; executions; tax levies; mayor and council; city court; fines 4736 Mayor and council members; compensation 5319 BLIND PERSONS Unfair practices by insurance companies 464 BLOOMINGDALE, CITY OF Vice-mayor 4119 BLUE RIDGE JUDICIAL CIRCUIT Forsyth County; terms of superior court 281 BLECKLEY COUNTY Board of commissioners; created; referendum 4406 BOARD OF OFFENDER REHABILITATION Name changed to Board of Corrections; (see Penal Institutions) 283 BOARD OF REGENTS Employees of University System; conflicts of interest 882
Page LXII
BOARDS OF ELECTIONS Act providing boards in counties of 60,000-67,000 repealed 614 BOILERS AND PRESSURE VESSELS Inspections; rules; board 213 BOLL WEEVIL ERADICATION ACT, GEORGIA 1079 BONDS Appearance bonds; forfeiture where principal is in custody 982 Georgia Allocation Plan; allocation of issuance of bonds among governmental units 1143 Local governments may invest proceeds in certain state building and loan or savings and loan certificates of deposit 1461 Magistrate courts; cash bonds for ordinance violations 417 BOWDON, CITY OF Homestead exemption on city ad valorem taxes 4814 BRANTLEY COUNTY Board of commissioners; compensation 4283 Board of commissioners; conveyance of state property 347 Clerk of the superior court; judge of the probate court; tax commissioner; compensation 4971 Superior court judges; supplements 3879 BROOKS COUNTY Board of commissioners; compensation 3706 Coroner placed on annual salary 3708 BRUCELLOSIS IN CATTLE 704 BRUNSWICK, CITY OF Brunswick-Glynn County Charter Commission; local constitutional amendment continued 3603 Brunswick-Glynn County Charter Commission; time limits; referendums 3605 BRUNSWICK-GLYNN COUNTY CHARTER COMMISSION Local constitutional amendment continued 3603 Time limits; referendums 3605 BRYAN COUNTY Business and occupational license taxes 3855
Page LXIII
BUDGET ACT Legislative budgets; transfer of funds 669 BUILDINGS AND HOUSING Child care centers, homes, and institutions 963 Code revision 149 Elevator and escalator inspections; dates; inspectors; advisory committee 221 Georgia Residential Finance Authority; bonds; single-family residential housing program 1121 Georgia Residential Finance Authority; residential and family farm mortgages; definitions 818 Group day-care homes and day-care centers; fire safety 1642 Handicapped persons; access to public buildings 863 Landmark museum buildings 936 Urban Residential Finance Authorities Act For Large Municipalities (400,000 or more) 391 BURIAL OF DECEASED INDIGENT PERSONS 265 BURKE COUNTY Board of education; elections; referendum 4481 BURNS, DAVID M. Compensation 575 BURNS, SHEILA J. AND KENNETH A. Compensation 590 BUSINESS OPPORTUNITIES Buyer's right to cancel sale if seller fails to register with administrator 947 BUTTS COUNTY Board of commissioners; re-creation; elections; compensation 4348 Magistrate court; law library fees 4934 Magistrate court; selection of chief magistrate 4596 BYROMVILLE, TOWN OF New charter 4040 C CAIRO, CITY OF City of Cairo Development Authority; local constitutional amendment continued 3780 Municipal court; name of court; fines; city officials 4323
Page LXIV
CALHOUN COUNTY Chairman of the board of county commissioners; compensation 3841 CAMILLA, CITY OF Downtown Camilla Development Authority; local constitutional amendment continued 4936 CANCER ADVISORY COMMITTEE Membership; terms; qualifications 1186 CANDLER COUNTY Board of commissioners; membership; elections; chairman; powers; referendum 4975 Magistrate court; appointment of chief magistrate and magistrate 4800 State court; comprehensive revision 4783 Tax commissioner; cost of collecting school taxes 4798 CARROLL COUNTY Board of education; school superintendent; referendums 3945 State court; judge and solicitor; compensation 3569 CARROLLTON, CITY OF Board of education; election 3916 Carrollton Payroll Development Authority; local constitutional amendment continued 3987 Mayor and councilmen; elections 3542 CARROLLTON PAYROLL DEVELOPMENT AUTHORITY Local constitutional amendment continued 3987 CATOOSA COUNTY Catoosa County Development Authority; members; powers 4490 Coroner; salary 4584 Judge of the probate court; clerical help allowance 4422 CATOOSA COUNTY DEVELOPMENT AUTHORITY Members; powers 4490 CAVES Entering posted or protected caves without permission; penalty 1075 CEDARTOWN, CITY OF Cedartown Development Authority; local constitutional amendment continued 5341
Page LXV
CENTERVILLE, CITY OF Mayor and councilmen; qualifications 4830 CENTRAL VALDOSTA DEVELOPMENT AUTHORITY Local constitutional amendment continued 3871 CHAIN LETTERS Lotteries 437 CHAMBLEE, CITY OF Mayor and councilmen; terms; city elections 3644 CHANCELLOR, MS. CHARLOTTE Compensation 581 CHARLTON COUNTY Superior court judges; supplements 3879 CHATHAM COUNTY Magistrate court; judge emeritus of the Municipal Court of Savannah; service as magistrate; judges pro tempore 4028 Recorder's court; creation; local constitutional amendment continued 4658 Recorder's court; jurisdiction; local constitutional amendment continued 4150 State court; costs and fees 4082 CHATSWORTH, CITY OF Election date 3923 CHATTOOGA COUNTY Board of education; compensation 4450 Local sales and use tax for education; local constitutional amendment continued 4447 State court; judge and solicitor; compensation 4965 CHEROKEE COUNTY Business and occupational license taxes 4650 State Court of Cherokee and Forsyth Counties; terms 3798 CHEROKEE JUDICIAL CIRCUIT Judges; salary supplement 4663 CHILD AND SPOUSAL SUPPORT 785 CHILD CARE CENTERS, HOMES, AND INSTITUTIONS Criminal records checks; licenses 963
Page LXVI
CHILD CARE CENTERS, HOMES, AND INSTITUTIONS Fire safety 1642 CITY OF ATLANTA AND FULTON COUNTY RECREATION AUTHORITY Projects; contracts 4235 CITY OF CAIRO DEVELOPMENT AUTHORITY Local constitutional amendment continued 3780 CIVIL PRACTICE Actions for wrongful death 1253 Alimony and child support; revision of judgments 279 Class actions; motor vehicle finance 698 Code revision 149 Continuances; attendance at meetings of State Board of Education 1406 Executions and tax executions; alias executions; aggregation of executions and levy 1243 Forms for use by inmates in actions against state and local governments 883 Habeas corpus and other nonjury proceedings involving inmates of state correctional institutions 440 Indigents; court costs; review of pleadings prior to filing; procedure 1256 Legal advertisements; rates 1042 Limitations of actions; medical malpractice 556 Magistrate courts; service of process in civil actions 627 Magistrate courts; subpoenas for production of documentary evidence; post-judgment discovery and interrogatories; contempt of court 1003 Medical malpractice; limitations of actions 556 New trials; orders; contents 1312 Next friends; receipt of proceeds of any personal action; bonds 656 Notice or summons; signature in actions in magistrate courts 636 Paternity; blood tests; petitions to legitimate children 279 Renewal of civil cases after dismissal; limitations 1446 Subpoenas; financial institutions to have five days to respond 1467 Time periods; computation 648 Voluntary dismissal of actions 546 CLAIMS ADVISORY BOARD State authorities; county and municipal departments 900 CLARKE COUNTY Athens-Clarke County Industrial Development Authority; local constitutional amendment continued 4134 Athens-Clarke County school system; local constitutional amendments continued 4165 Board of commissioners; compensation 4281 CLARKESVILLE, CITY OF Clarkesville Industrial Building Authority; local constitutional amendment continued 4212
Page LXVII
Homestead exemption for persons 65 or older; local constitutional amendment continued 4208 Mayor and council; election date 4562 Nonprofit housing for elderly persons; local constitutional amendment continued 4210 CLARKESVILLE INDUSTRIAL BUILDING AUTHORITY Local constitutional amendment continued 4212 CLAYTON COUNTY Board of commissioners; compensation 4455 Civil service board; compensation 4470 Clayton Judicial Circuit; judges; salary supplement 4460 Coroner; compensation 4969 Court reporters; compensation 4534 District attorney; salary supplement 4464 Judge of the probate court; compensation 4466 Magistrates; bonds 4536 Sheriff; clerk of the superior court; deputy clerk; compensation 4468 State court; deposits for advance costs 4538 State court; judges; compensation 4462 State court; solicitor; salary; retirement 4458 Tax commissioner; deputy tax commissioner; compensation 4472 CLAYTON JUDICIAL CIRCUIT Court reporters; compensation 4534 District attorney; salary supplement 4464 Judges; salary supplement 4460 CLERKS OF SUPERIOR COURTS Minimum salaries 549 CLINCH COUNTY Board of commissioners; elections 4720 Board of commissioners; chairman; salary 3972 Board of commissioners; salaries 3974 Board of education; elections 4714 Board of education; elections; districts; referendum 4918 State court; judge and solicitor; salary 4183 Tax commissioner; salary 3976 COASTAL MARSHLANDS PROTECTION COMMITTEE Membership 1465 COBB COUNTY Board of commissioners; compensation 3862 Board of education; compensation 4007 Board of elections and registration; created 4653
Page LXVIII
Chief deputy sheriff; chief investigator 4003 Community improvement districts; taxes; bonds 4009 District attorney; investigators; chief investigator; assistant district attorneys 4255 Judge of the probate court; clerk; compensation 3864 State court; clerk's bond 4334 State court; clerk, solicitor, and assistants; compensation 4508 State court; judges; compensation 3833 COBB JUDICIAL CIRCUIT Investigators; chief investigator; assistant district attorney 4255 CODE REVISION COMMISSION Codification and continuation 197 Publication of Official Code of Georgia Annotated; correction of Acts 202 COFFEE COUNTY Douglas-Coffee County Industrial Authority; local constitutional amendment continued 5300 Superior court judges; supplements 3879 COLLEGE PARK, CITY OF Ad valorem taxes 4512 City manager; removal 5316 College Park Business and Industrial Development Authority; local constitutional amendment continued 5311 Homestead exemptions; referendum 4513 COLLEGE PARK BUSINESS AND INDUSTRIAL DEVELOPMENT AUTHORITY Local constitutional amendment continued 5311 COLQUITT COUNTY Board of education; school superintendent; local constitutional amendment continued 4747 License fees and occupational taxes; local constitutional amendment continued 4433 Moultrie-Colquitt County Development Authority; local constitutional amendment continued 4745 State court; judge and solicitor; salary 4227 COLUMBIA COUNTY Board of commissioners; compensation; meetings 5100 COLUMBUS, GEORGIA Councilman changed to councilor in charter 3784 Municipal court; judge; compensation 4214 Municipal court; jurisdiction; costs; transfer of cases 4593
Page LXIX
COMMERCE AND TRADE Amusement Ride Safety Act 1453 Automated teller machines; engaging in the business of selling or issuing checks 1131 Below Cost Sales Act; sales of octane or cetane rated motor fuels 458 Business opportunities; buyer's right of cancellation 947 Code revision 149 Department of Industry and Trade; parking facility contracts with Georgia Building Authority 224 Fair Business Practices Act; health spas 938 Fair Business Practices Act of 1975; private actions; service of copies of pleadings on administrator 642 Georgia Time-Share Act; unfair trade practices 856 Health spas; definitions; contracts; bonds; forms 938 Lease-purchase Agreement Act enacted 1341 Motor fuels; Below Cost Sales Act 458 Motor Vehicle Sales Finance Act; delinquency charges; finance charges; class actions prohibited 698 Multilevel distribution companies; chain letters; pyramid clubs; lotteries 437 Retail Installment and Home Solicitation Sales Act; universities, colleges, and student loans exempted 251 Timber sales; wood load tickets 1077 Unfair or deceptive acts or practices 1183 Unfair trade practices; blind persons; unfair practices by insurance companies 464 Warehouse operators; license renewal and revocation; bonds; actions 645 COMMERCIAL CODE Bank redefined; agents 825 Secured transactions; financing and continuation statements; maturity dates; expiration 1517 Secured transactions; mechanics' liens on farm machinery or equipment; priority 1107 COMMISSION ON GOVERNMENTAL LIABILITY 750 COMMON CARRIERS Sales and use tax 625 CONE, CAPTAIN WILLIAM, BRIDGE 610 CONFLICTS OF INTEREST Board of Regents; employees serving foundations 882 Interpreters for deaf persons; dual state employment 1034 State nonelective officers and employees holding political subdivision, party, or organization offices 427 CONSERVATION AND NATURAL RESOURCES Air quality control; motor vehicle certificates of title and registration; vehicles must comply with federal emission and safety standards 693
Page LXX
Air quality control; unlawful to sell motor vehicle not in compliance with federal emission and safety standards 692 Caves; entering posted or protected caves without permission; penalty 1075 Coastal Marshlands Protection Committee; membership 1465 Code revision 149 Commissioner of natural resources; powers; service as director of Environmental Protection Division; Coastal Marshlands Protection Committee 1465 Forestry; timber sales; wood load tickets; contents 1077 Georgia Agricultural Exposition Authority 801 Georgia Agricultural Exposition Authority Overview Committee; creation 1110 Hazardous Materials Emergency Response Advisory Council 853 Hazardous materials; transportation 469 , 1499 Hazardous wastes 266 Landmark museum buildings 936 Motor vehicle emission inspections 1092 Nongame Wildlife Conservation and Wildlife Habitat Acquisition Fund; state income tax refunds 700 Property within navigable waters and certain oceanic areas; exploration and recovery permits 906 Registered foresters; liens 1322 Soil erosion and sedimentation control; technical assistance to local governments; revocation of certification; civil penalties; exemptions 1224 Stone Mountain Memorial Association; membership 465 Stone Mountain Memorial Association; Police powers; ordinances; security officers; courts 448 Surface mining; ownership; bonds 879 Toombs Oak; historical marker 592 Underwater archeology 906 Water and sewage systems of municipalities; charges 1393 Water Well Standards Act; revision and reenactment 1192 CONSTITUTION OF GEORGIA Local Constitutional Amendments Overview Committee 586 CONSUMERS' UTILITY COUNSEL Reports; audits; repeal date 494 CONTRABAND Alcoholic beverages 1118 CONTRACT CARRIERS Sales and use tax 625 CONTRACTS Conspiracy in restraint of free and open competition; conspiracy in restraint of trade in transactions with the state or political subdivisions 1184 Lease-purchase agreements regulated 1341 Public works contracts; progress payments; retainages 1043 Timber sales; wood load tickets 1077
Page LXXI
COOK COUNTY Board of commissioners; elections 4413 CORDELE, CITY OF City manager; safety director 5213 CORONERS Act providing salaries in certain counties (165,000-175,000) repealed 405 Compensation in certain counties (15,200-15,400) repealed 282 Georgia Coroner's Training Council Act; enacted; certification; annual training 797 Post-mortem examinations; hospice patients 1073 Qualifications; bonds; fees; duties at sence of death; dental examinations; dead bodies 843 CORPORATIONS, PARTNERSHIPS, AND ASSOCIATIONS Code revision; limited partnerships 149 Corporations; business combinations; approval by board of directors and shareholders; fair pricing 527 Corporations; rights or options; preemptive rights; prefered shares; shareholder consent; notice of dissenters' rights; number of directors 1302 Foreign corporations; investigations; subpoenas; witness fees 1281 Partnerships; ownership of real property; dissenting statements; indemnification rights; dissolution; creditors 1436 Professional associations; registered office and agent required; fee; penalties 619 CORRECTIONS Offender rehabilitation changed to Corrections throughout code; (see Penal Institutions) 283 COSMETOLOGISTS Nursing homes 1133 State Board of Cosmetology; meetings; reports; sanitary requirements of beauty shops and schools; military installations; certificates; qualifications; schools; employment of barbers 1057 COUNCIL OF SUPERIOR COURT JUDGES OF GEORGIA Created 1130 COUNTIES County boards of health; creation by ordinance in certain counties (550,000 or more) 384 Special 1 percent sales and use tax; county general obligation debt; referendums 232 See also Local Government
Page LXXII
COURTS Clerks of the superior courts; minimum annual salaries 549 Code revision 149 Contempt of court; attorney's fees in actions involving child custody, child visitation, and property division 877 Council of Superior Court Judges of Georgia; created 1130 Drugs; schedule I or II controlled substances; offenses bailable only before a superior court judge 416 Family violence; duties of court clerks 983 Grand jury inspections and reports; commencement of actions by district attorneys to compel county governing authorities to comply with law 1053 Indigents; review of pleadings prior to filing 1256 Joint Study Committee on Superior Court Judgeships 325 Judges; vacancies; temporary appointments of interim judges 245 Juries; jury commissioners; succession 887 Juries; persons 70 or older; removal from jury list 512 Juries; superior and state courts; grand juries 1511 Juvenile courts; shelter care; informal detention hearings 1313 Law library costs; collection in corporate, police, recorder's, and mayor's courts 999 Magistrate courts; bonds of magistrates; notice or summons in civil actions 636 Magistrate courts; cash bonds for ordinance violations 417 Magistrate courts in certain counties (550,000 or more); jurisdiction 352 Magistrate courts; service of process in civil actions 627 Magistrate courts; subpoenas for production of documentary evidence; postjudgment discovery and interrogatories; contempt of court 1003 Magistrate courts; training requirements for magistrates who are attorneys 1416 Municipal, corporate, recorder's, mayor's, and police courts; jurisdiction over violations of Georgia Motor Vehicle Accident Reparations Act 891 Municipal corporate, recorders', mayors', and police courts; penalties; community service work 1391 Municipal corporate, recorder's, mayor's, and police courts; violations of the Georgia Motor Vehicle Emissions Inspection and Maintenance Act 1390 New trials; orders; contents 1312 Probate courts; judges; minimum salaries 932 Probate courts; judges; qualifications for office 1247 Probate courts; jurisdiction in actions admitting wills to probate 1650 Secretaries of judges of the superior courts and district attorneys; salaries; merit increases 434 Sheriffs; minimum annual salaries 430 State courts in certain counties (190,000-210,000); advanced deposit of court costs repealed 354 State courts; retired judges and judges emeritus; issuance of warrants for arrest and search warrants 1105 Superior courts; clerks; minimum salaries 549 Superior courts; employment of law clerks or court administrators 1279 Superior courts in counties having a state correctional institution; habeas corpus and other nonjury proceedings 440 Vacancies in judicial offices; temporary appointments of interim judges 245
Page LXXIII
COVINGTON, CITY OF Fines; alternate recorder; search warrants 5208 Mayor and council members; salaries 5323 COWETA COUNTY Ad valorem tax exemption of certain personal property; local constitutional amendment continued 3921 Board of education 4444 Board of education; leases and contracts; local constitutional amendment continued 4177 Coweta County Development Authority; local constitutional amendment continued 4173 Magistrate court; judge; election 4441 School system merger with Newnan school system; local constitutional amendment continued 4171 Water, sanitation, sewerage, and fire districts; local constitutional amendment continued 4175 COWETA COUNTY DEVELOPMENT AUTHORITY Local constitutional amendment continued 4173 CREDIT UNIONS Minors' deposits in their own names; separate classes of shares for borrowers and depositors; par value 823 CRIMES AND OFFENSES Abortion; disposal of human fetuses 1421 Aggravated assault on a correctional officer; aggravated battery on a correctional officer 628 Alcoholic beverages; furnishing to underaged persons; misrepresentation of identity; penalties 782 Antique slot machines; possession and use 888 Armed robbery; taking controlled substances from a pharmacy or wholesale druggist; penalties 1036 Caves; entering posted or protected caves without permission 1075 Cocaine trafficking; penalties; Special Cocaine Task Force; education van 552 Code revision 149 Conspiracy in restraint of free and open competition; conspiracy in restraint of trade in transactions with the state or political subdivisions 1184 Controlled substances; dangerous drugs 1219 Criminal trespass; criminal damage to property in the second degree 484 , 1491 Death penalty; time period for executions 1463 Drugs; schedule I or II controlled substances; offenses bailable only before a superior court judge 416 False representation as a representative of a fire service organization 411 Family violence; contempt actions; penalties 905 Insurance fraud; definition; penalties 723 Kickbacks; coercing local government employees prohibited 617
Page LXXIV
Lotteries; chain letters; pyramid clubs; multilevel distribution companies 437 Lottery equipment, devices, and materials 886 Motor vehicles not in compliance with federal emission and safety standards; sale 692 Obscene, lewd, or indecent telephone communications; penalties; injunctions 1310 Possession of firearm or knife during commission of or attempt to commit certain crimes involving controlled substances, cocaine, marijuana, or illegal drugs 425 Sex offenses; testimony of certain children; procedures 1190 Use of inmate for private gain prohibited 1483 CRIMINAL JUSTICE COORDINATING COUNCIL Membership 544 CRIMINAL PROCEDURE Appearance bonds; principals in custody 982 Bail; schedule I or II controlled substances; offenses bailable only before a superior court judge 416 Continuances; attendance at meetings of State Board of Education 1406 Death penalty; time period for executions 1463 Demand for trial of misdemeanors; terms 637 First offender treatment; effect; records 380 Guilty but mentally ill; examinations and hearings; disposition 637 Habeas corpus and nonjury proceedings involving inmates of state correctional institutions 440 Insanity defense; evidence 637 Parole supervision fees; conditional release 414 Probated sentences of more than two years; review 516 Restitution orders; damage to state property 231 Sentencing; victim impact statements 739 Sex offense cases; testimony of children 1190 Subpoenas; financial institutions to have five days to respond 1467 Time periods; computation 648 Traffic offenses 758 Victim's right to be present during criminal trial 744 Warrants for arrest and search warrants; issuance by retired judges and judges emeritus of state courts 1105 Witness fees for correctional officers 407 CRISP COUNTY Hydro-electric power bonds; local constitutional amendments continued 3810 , 3812 D DADE COUNTY Dade County Water and Sewer Authority; revenue bonds 3839 DADE COUNTY WATER AND SEWER AUTHORITY Revenue bonds 3839
Page LXXV
DAMASCUS, CITY OF New charter 3673 DAWSON COUNTY Business and occupational license taxes 4179 Clerk of the superior court; judge of the probate court; compensation 4518 Commissioner; compensation 4036 Dawson County Industrial Building Authority; local constitutional amendment continued 4117 Tax commissioner; compensation 4516 DAWSON COUNTY INDUSTRIAL BUILDING AUTHORITY Local constitutional amendment continued 4117 DEAD BODIES Hospice patients 1073 DEBTOR AND CREDITOR Code revision 149 Garnishment; child and spousal support 785 Garnishment; summons; deductions; continuing garnishment on certain federal court judgments 1632 DECATUR, CITY OF Decatur Employees' Retirement System; minimum retirement benefits 5205 Homestead exemption for certain residents 62 or older; referendum 4140 Temporary loan provisions repealed 5225 DECATUR COUNTY Decatur County-Bainbridge Industrial Development Authority; local constitutional amendment continued 3928 Judge of the probate court placed on annual salary 4419 DECATUR COUNTY-BAINBRIDGE INDUSTRIAL DEVELOPMENT AUTHORITY Local constitutional amendment continued 3928 DECEPTIVE TRADE PRACTICES Violation of certain federal laws 1183 DEKALB COUNTY Alcoholic beverage tax for educational purposes; local constitutional amendment continued 3730 Board of education; compensation 3847 Board of education; elections; local constitutional amendment continued 4078 Civil service and merit system; local constitutional amendment continued 3771 County-wide library system in Fulton County 4327 Courts; Stone Mountain Memorial Association; ordinance jurisdiction 448
Page LXXVI
DeKalb Junior College; acquisition by the Board of Regents of the University System of Georgia 598 Garbage disposal; sanitation districts; local constitutional amendment continued 3712 Magistrate court; chief magistrate and magistrates; clerk and marshall of state court; law library funds 4819 Medical examiner; local constitutional amendment continued 3800 Ordinances; penalties; business licenses; recorder's court; local constitutional amendment continued 4279 Payment for personal property damaged by county employees; local constitutional amendment continued 5006 Pension board; retirement benefits 5164 Recorder's court; jurisdiction; local constitutional amendment continued 4277 State court; additional judge 5140 State court; assistant solicitor 4369 Street improvements in subdivisions; local constitutional amendment continued 3728 Tax for educational purposes; local constitutional amendment continued 4080 DEPARTMENT OF MEDICAL ASSISTANCE Reciprocal and cooperative arrangements with other states 517 DEPARTMENT OF OFFENDER REHABILITATION Name changed to Department of Corrections; (see Penal Institutions) 283 DEPARTMENT OF PUBLIC SAFETY Acceptance of donations or conveyances 486 DEVELOPMENT AUTHORITIES Boards of directors in certain counties; (33,500-34,000) changed to (33,500-34,600) 390 DILLARD, CITY OF Recorder; penalties 5262 DISPOSITION OF UNCLAIMED PROPERTY ACT Time periods; records; delivery of assets 1097 DOERUN, CITY OF Recorder's court; penalties 4234 DOGS Liability of owners and keepers for injuries caused by animals 1033
Page LXXVII
DOMESTIC RELATIONS Adoption; interstate compacts 518 Attorney's fees in contempt of court actions involving child custody, child visitation, and property division 877 Child and spousal support 785 Divorce; spouse's coverage under motor vehicle private lines insurance policies 935 Family violence; petitions and forms; duties of court clerks and shelter or social service agency staff 983 Family violence relief orders of superior courts; contempt actions; penalties 905 Peternity; blood tests; petitions to legitimate children 279 Revision of judgments for permanent alimony or child support 279 DONALSONVILLE, CITY OF Mayor and council; elections 4239 DOOLY COUNTY Board of commissioners; compensation 4585 DOUGHERTY COUNTY Albany Dougherty Payroll Development Authority; local constitutional amendment continued 3904 DOUGLAS, CITY OF Douglas-Coffee County Industrial Authority; local constitutional amendment continued 5300 DOUGLAS-COFFEE COUNTY INDUSTRIAL AUTHORITY Local constitutional amendment continued 5300 DOUGLAS COUNTY Douglasville-Douglas County Water and Sewer Authority re-created 3584 DOUGLASVILLE, CITY OF Douglasville-Douglas County Water and Sewer Authority re-created 3584 Mayor and councilmen; elections 4375 DOUGLASVILLE-DOUGLAS COUNTY WATER AND SEWER AUTHORITY Re-created 3584 DOWNTOWN BAINBRIDGE DEVELOPMENT AUTHORITY Local constitutional amendment continued 3930
Page LXXVIII
DOWNTOWN CAMILLA DEVELOPMENT AUTHORITY Local constitutional amendment continued 4936 DOWNTOWN LAGRANGE DEVELOPMENT AUTHORITY District limits 4090 DOWNTOWN MARIETTA DEVELOPMENT AUTHORITY District enlarged 4506 , 4911 DRIVER IMPROVEMENT CLINICS Employees; operation 758 Reciprocal agreements with other jurisdictions 409 DRIVING UNDER THE INFLUENCE Compensation of law enforcement officers for attending license suspension hearings 630 DRUGS Cocaine; trafficking; penalties; Special Cocaine Task Force 552 Controlled substances; dangerous drugs 1219 Drug abuse treatment and education programs; licenses; confidential information 476 DUBLIN JUDICIAL CIRCUIT Judges; salary supplements 3806 E EARLY COUNTY Clerk of superior court placed on annual salary 3989 EAST POINT, CITY OF Mayor and council; salaries 5255 Rewards 5228 EARLY COUNTY State court; assistant district attorney; service as solicitor 4343 EATONTON, CITY OF Corporate limits 4182
Page LXXIX
ECHOLS COUNTY Board of commissioners; compensation 4274 EDUCATION Cocaine education van; Georgia Bureau of Investigation; availability to schools 552 Code revision 149 County boards of education; chairmen; terms; organization 467 DeKalb Junior College; acquisition by the Board of Regents of the University System of Georgia 598 Georgia Eminent Scholars Endowment Trust Fund; created 1654 Medical student loans and scholarships 1122 Motor vehicle license plates; Emory University sesquicentennial 520 Osteopathic medical education loans 450 Professional Practices Commission; executive director and employees 1515 Proprietary schools; definitions; exemptions; bonds; penalties; names 990 Quality Basic Education Act 1657 Scholarships and loans; medical students 1122 School bus drivers; driving records made available to boards of education 1182 School bus drivers; records furnished to school systems by Department of Public Safety 1339 School bus drivers to report vehicles passing stopped school buses; procedures; penalties 1175 Scoliosis screening of public school students 424 Southern Regional Education Compact; admission of Oklahoma 351 State Board of Education; continuances of court cases while attending meetings 1406 Surrogate parents; exemption from liability 447 Tuition equalization grants at private colleges and universities 550 Universities, colleges, and student loans exempted from the Georgia Industrial Loan Act 249 Universities, colleges, and student loans exempted from the Retail Installment and Home Solicitation Sales Act 251 University of Georgia; Toombs Oak; historical marker 592 University System of Georgia; employees; conflicts of interest 882 Voting; registering to vote at school 1236 EFFECTIVE DATES OF ACTS General Acts affecting compensation of county officers 984 EFFINGHAM COUNTY State court; judge and solicitor; salary 4866 ELBERT COUNTY State court; terms; salaries of judge and solicitor; clerk; jurors 4188 ELECTIONS Absentee ballots 496 Absentee registration and ballots 632
Page LXXX
Boards of elections in counties of 60,000-67,000; Act repealed 614 Campaign literature; contents; costs; contributions 1328 Candidate's qualifications 496 Code revision 206 County judicial offices; nonpartisan primaries and elections 496 Death certificates; voter registration officers to be notified of certain deaths 1417 Filling vacancies of candidates nominated at primaries, nonpartisan primaries, or by other means 1430 Georgia Election Code and Georgia Municipal Election Code Amended 496 High school principals and assistant principals and area vocational school directors; service as deputy registrars 1236 Kickbacks; coercing local government employees prohibited 617 Librarians serving as deputy registrars 1318 Lists of electors 496 Municipal elections and primaries; alcoholic beverage sales on primary or election days 1508 Notices of candidacy 496 Political activities by registrars 496 Registration of students outside county or municipality 1236 Run-off primaries; polling places 1316 State Election Board; per diem 496 State nonelective officers and employees holding local offices 427 ELEVATORS AND ESCALATORS Inspections; dates; inspectors; advisory committee 221 EMANUEL COUNTY Board of commissioners; conveyance of state property 322 EMORY UNIVERSITY Motor vehicle license plates 520 EMPLOYEE BENEFIT PLAN COUNCIL Created; flexible employee benefits for state employees 441 EMPLOYEES' RETIREMENT SYSTEM OF GEORGIA Accumulated sick and annual leave 1624 Code revision 209 General Assembly Service 1334 EMPLOYMENT SECURITY LAW Appeals from decisions by independent hearing officers 536 Denial of benefits to certain employees of educational institutions 901 Taxable wage base; wages redefined; weekly benefits 696 Wages; definition 1357 See also Labor and Industrial Relations
Page LXXXI
EROSION AND SEDIMENTATION ACT OF 1975 Technical assistance to local governments; revocation of certification; civil penalties; exemptions 1224 ETOWAH-FORSYTH WATER AUTHORITY Sewage systems 4925 ETOWAH WATER AND SEWER AUTHORITY Revenue bonds 4038 EVANS COUNTY Evans County Industrial Development Authority; local constitutional amendment continued 4232 EVANS COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Local constitutional amendment continued 4232 EVIDENCE Clinical records on treatment of alcoholics and drug abusers; confidentiality; exceptions 996 Code revision 149 Correctional officers; witness fees 407 Drug-dependent persons; records 476 Magistrate courts; subpoenas for production of documentary evidence 1003 Motor vehicle insurance of counties, municipalities, and subdivisions 1054 Presence of the victim in court during the trial of a criminal offense 744 Sex offense cases; testimony of certain children 1190 EXCISE TAXES Alcoholic beverages 662 , 665 EXECUTIONS Alias executions and tax executions 1243 F FAIR BUSINESS PRACTICES ACT Health spas; contracts; bonds 938 Private actions; service of copies of pleadings on administrator 642 FAIRMOUNT, CITY OF Council; elections; terms 4666 FAMILY VIOLENCE Contempt actions; penalties 905 Petitions; duties of court, shelter, and social service agency personnel 983
Page LXXXII
FAYETTE COUNTY Clerk of the superior court; compensation 4973 Judge of the probate court; compensation 4477 School district; ad valorem tax exemption for elderly and disabled residents; referendum 3992 School superintendent; appointment by board of education; referendum 4198 Sheriff; compensation 4479 Tax commissioner; compensation 4475 FIRE PROTECTION AND SAFETY Code revision 149 False representation as a representative of a fire service organization 411 Fire Departments; definition; minimum standards 1493 Firemen killed or disabled in the line of duty; applications for indemnification; time periods 413 Georgia Firefighter Standards and Training Council; membership; certification transfers; airport firefighters 1493 Group day-care homes and day-care centers 1642 Hazardous Materials Emergency Response Advisory Council 853 Hospitals; state fire marshal to conduct fire safety inspections 721 Landmark museum buildings 936 Personal care homes; fire safety standards 869 FITZGERALD, CITY OF Board of education; compensation 5290 Fitzgerald and Ben Hill County Development Authority; local constitutional amendment continued 5190 , 5326 FITZGERALD AND BEN HILL COUNTY DEVELOPMENT AUTHORITY Local constitutional amendments continued 5190 , 5326 FLOYD COUNTY Hospital Authority of Floyd County; vacancies 4427 Merit system; investigators; assistant district attorneys 4930 Rome-Floyd County Development Authority; local constitutional amendment continued 4877 Rome Judicial Circuit; investigators 4424 FLOYD, THE DOCTORS, BRIDGE 608 FOOD, DRUGS, AND COSMETICS Armed robbery of a pharmacy or wholesale druggist; controlled substances 1036 Cocaine; trafficking; penalties; Special Cocaine Task Force; cocaine education van 552 Code revision 149 Dangerous drugs; controlled substances 1219 Drug abuse treatment and education programs; licenses; confidential information 476
Page LXXXIII
Drugs; possession of weapons during crimes 425 Food sales establishments; inspections 660 Food service establishments; definitions; enforcement; inspections 660 Georgia Food Act; administrative penalties 1444 Schedule I or II controlled substances; offenses bailable only before a superior court judge 416 FORESTERS, REGISTERED Liens 1322 FORESTRY Timber sales; wood load tickets 1077 FORSYTH COUNTY Board of education; compensation and expenses 4411 Board of education; local constitutional amendment continued 3704 Etowah-Forsyth Water Authority; sewage systems 4925 State Court of Cherokee and Forsyth Counties; terms 3798 Superior court; terms 281 FRANKLIN, CITY OF Mayor and councilmen; compensation; mayor's or recorder's court; penalties 5286 FRANKLIN COUNTY Franklin County Industrial Building Authority; local constitutional amendment continued 5186 FRANKLIN COUNTY INDUSTRIAL BUILDING AUTHORITY Local constitutional amendment continued 5186 FULTON COUNTY Board of education; election districts 3723 City of Atlanta and Fulton County Recreation Authority; projects; contracts 4235 County-wide library system 4327 State court; costs and fees of clerk and marshall 3773 FUNERAL DIRECTORS, EMBALMERS, AND FUNERAL ESTABLISHMENTS Examinations; qualifications; natural catastrophe; county boards of health 1447 G GAMBLING Antique slot machines; possession and use 888 Lotteries; chain letters; pyramid clubs 437 Lottery equipment, devices, and materials 886
Page LXXXIV
GAME AND FISH Bait dealers; commercial salt-water fishing; sport bait shrimping; commercial bait shrimping; local business licenses; sales tax certificates; definitions; fees 1047 Code revision 149 Crab bait; sales and use tax exemption on sales to commercial fishermen 1177 Hunting privileges; suspension for negligent hunting; hearings; procedure 894 Liability of owners and keepers for injuries caused by animals 1033 Nongame Wildlife Conservation and Wildlife Habitat Acquisition Fund 700 Official waterfowl stamp; waterfowl programs 691 Wild animals; dealers; licenses; auctions 913 GARDEN WEEK DESIGNATED 256 GARNISHMENT Child and spousal support 785 Collection of taxes, fees, penalties, etc. by state revenue commissioner 931 Summons; Social Security numbers; deductions; federal court judgments 1632 GASOLINE Below Cost Sales Act 458 GENERAL ASSEMBLY Claims Advisory Board; state authorities and county and municipal departments 900 Clerk of the House of Representatives; fees 511 Code Revision Commission; codification 197 Code Revision Commission; publication of Official Code of Georgia Annotated; correction of Acts 202 Commission on Governmental Liability 750 Consumers' Utility Counsel; reports to committees; audits; repeal date 494 Conveyances of state property; variances in requirements of filing with the Secretary of State 1424 Daily expense allowance and reimbursable expenses of members 672 Georgia Agricultural Exposition Authority Overview Committee; creation 1110 Georgia Fiscal Note Act; retirement bills deleted from provisions 1331 Georgia Rail Passenger Authority Overview Committee; created 1283 House districts 15, 16, 77, 81, 105, and 107 reapportioned 1472 Joint Study Committee on Superior Court Judgeships 325 Joint Urban County and Municipal Study Committee 748 Leases of state property; amendments to existing leases 1408 Legislative Services Committee; legislative areas; supplies; budgets; transfer of funds 669 Legislative Services Committee to provide for distribution of bills, etc.; fees 511 Local Constitutional Amendments Overview Committee 586 Office of Legislative Counsel 675 Payment of actual transportation costs during sessions 1055
Page LXXXV
Retirement and pensions; service in the General Assembly 1334 Retirement bills 146 Salaries of members; cost-of-living increases 493 Secretary of the Senate; fees 511 State auditor's report; copies furnished to General Assembly on request 668 State Personnel Board; review of proposed rules; publication of rules 1250 GENERAL PROVISIONS Effective dates of general Acts affecting compensation of county officers 984 Law enforcement officer appreciation day designated 658 Statutes; computation of time periods 648 GENERAL TELEPHONE COMPANY OF THE SOUTHEAST Conveyance 328 GEO. L. SMITH II GEORGIA WORLD CONGRESS CENTER Zell Miller Corporate Conference Center designated 566 GEORGIA AGRICULTURAL EXPOSITION AUTHORITY ACT 801 GEORGIA AGRICULTURAL EXPOSITION AUTHORITY OVERVIEW COMMITTEE Creation 1110 GEORGIA ALLOCATION PLAN Allocation of issuance of bonds among governmental units 1143 GEORGIA BOLL WEEVIL ERADICATION ACT OF 1985 1079 GEORGIA BUILDING AUTHORITY Parking facilities; contracts with Department of Industry and Trade 224 Police 554 Railroad excursions; power to operate 745 GEORGIA BUREAU OF INVESTIGATION Salvage motor vehicles 1227 Special Cocaine Task Force; cocaine education van 552 GEORGIA COORDINATE SYSTEM OF 1985 Enacted; property boundaries 650 GEORGIA CORONER'S TRAINING COUNCIL ACT 797 GEORGIA CORRECTIONAL INDUSTRIES ADMINISTRATION State self-insurance program; participation 1117
Page LXXXVI
GEORGIA CRIME INFORMATION CENTER Child care centers, home, and institutions; criminal records checks 963 First offender records 380 Personal care homes; criminal records checks 952 GEORGIA DEVELOPMENT AUTHORITY Water and sewer projects; environmental facility projects; local government bonds 252 GEORGIA EMINENT SCHOLARS ENDOWMENT TRUST FUND 1654 GEORGIA FIREFIGHTER STANDARDS AND TRAINING COUNCIL Membership; certification transfers; airport firefighters 1493 GEORGIA FIREMEN'S PENSION FUND Code revision 209 GEORGIA FISCAL NOTE ACT Retirement bills deleted from provisions 1331 GEORGIA FOOD ACT Administrative penalties 1444 GEORGIA HAZARDOUS WASTE MANAGEMENT ACT Amended 266 GEORGIA INDUSTRIAL LOAN ACT Universities, colleges, and student loans exempted 249 GEORGIA LEGISLATIVE RETIREMENT SYSTEM Code revision 209 General Assembly Service 1334 GEORGIA MEDAL OF HONOR 561 GEORGIA MOTOR VEHICLE ACCIDENT REPARATIONS ACT Jurisdiction of corporate, recorder's, mayor's, and police courts 891 GEORGIA MOTOR VEHICLE EMISSIONS INSPECTION AND MAINTENANCE ACT Definitions; certificates; forms; tags and decals; fees; penalties 1092 Municipal court jurisdiction 1390
Page LXXXVII
GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL Discipline of peace officers 539 GEORGIA POLYGRAPH EXAMINERS ACT 1008 GEORGIA PROPRIETARY SCHOOL ACT Definitions; exemptions; bonds; penalties; names 990 GEORGIA RAIL PASSENGER AUTHORITY Created 1283 GEORGIA RAIL PASSENGER AUTHORITY OVERVIEW COMMITTEE Created 1283 GEORGIA REAL ESTATE COMMISSION Membership; licensing; powers 360 GEORGIA RESIDENTIAL FINANCE AUTHORITY Bonds; single-family residential housing program 1121 Definitions; residential and family farm mortgages 818 GEORGIA STATE GUARD Name changed to State Defense Force 356 GEORGIA TIME-SHARE ACT Offering statements; sales agreements; applications for registration; unfair trade practices 856 GEORGIA YOUTHFUL OFFENDER ACT OF 1972 Comprehensive revision 420 GIFTS TO MINORS ACT, GEORGIA Financial institution defined 819 GILMER COUNTY Commissioner; compensation 4587 Tax commissioner; compensation and commissions 4504 GLASCOCK COUNTY Clerk of the superior court placed on annual salary 4487 GLENVILLE, CITY OF Mayor and council; elections 4756
Page LXXXVIII
GLYNN COUNTY Board of commissioners; compensation 3906 Board of commissioners; exchange of real property with the state 342 Board of education; compensation 3860 Brunswick-Glynn County Charter Commission; time limits; referendums 3605 Brunswick-Glynn County Charter Commission; local constitutional amendment continued 3603 Clerk of the superior court; personnel 3732 Coroner; compensation 4152 GORDON COUNTY Conveyance of state property to the board of commissioners 559 GRAIN DEALERS Licenses; renewal; revocation; bonds; actions 643 GRANTVILLE, CITY OF New charter 5030 GREENE COUNTY Board of education; local constitutional amendment continued 4248 Greene County Development Authority; local constitutional amendment continued 4246 GREENE COUNTY DEVELOPMENT AUTHORITY Local constitutional amendment continued 4246 GRUMAN AEROSPACE CORPORATION Conveyance of state property 319 GUESS, GEORGE Portrait placed in state capitol 596 GRIFFIN, CITY OF Board of commissioners; elections; terms 3626 Griffin-Spalding County Development Authority; local constitutional amendment continued 3845 GRIFFIN-SPALDING COUNTY DEVELOPMENT AUTHORITY Local constitutional amendment continued 3845 GWINNETT COUNTY Educational funds collected by tax commissioner 4741 Homestead exemption from Gwinnett County School District ad valorem taxes; referendum 5106
Page LXXXIX
H HABERSHAM COUNTY Board of commissioners; elections; purchases and repairs 4808 Board of education; borrowing funds; local constitutional amendment continued 4205 Habersham County Industrial Development Authority; local constitutional amendment continued 4207 HABERSHAM COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Local constitutional amendment continued 4207 HALL COUNTY State court; assistant solicitors; clerical employees of solicitor 3566 HAMBY, MS. CHRISTINE CAROL Compensation 607 HAMMONDS, EDDIE, JR. Compensation 324 HANDICAPPED PERSONS Access to public buildings 863 Blind persons; unfair practices by insurance companies 464 Code revision 149 Deaf persons; interpreters; dual state employment 1034 Handicapped parking; towing expenses 558 HART COUNTY Hart County Industrial Building Authority; local constitutional amendment continued 4453 HART COUNTY INDUSTRIAL BUILDING AUTHORITY Local constitutional amendment continued 4453 HAZARDOUS MATERIALS Transportation; Public Service Commission; jurisdiction 469 , 1394 , 1499 HAZARDOUS MATERIALS EMERGENCY RESPONSE ADVISORY COUNCIL 853 HAZLEHURST, CITY OF Mayor and board of commissioners; elections 4547 Recorder's court; penalties 5245
Page XC
HAZARDOUS WASTE MANAGEMENT ACT Amended 266 HEAD-INJURED PERSONS Registration by Department of Human Resources 871 HEALTH Abatement of public nuisances injurious to public health, safety, or comfort in certain counties (450,000 or more) 388 Abortion; disposal of human fetuses 1421 Ambulatory surgical centers; reports of nonaccidental injuries to patients 898 Blood tests; paternity 279 Cancer Advisory Committee; membership 1186 Code revision 149 Coroners; duties; dead bodies 843 County boards of health; consolidated city-county governments; fees for environmental health services 419 County boards of health; creation by ordinance in certain counties (550,000 or more) 384 County boards of health; funeral directors, embalmers, and funeral establishments 1447 Death certificates; death outside county of residence; voter registration officers to be notified 1417 Drug abuse treatment and education programs; licenses; confidential information 476 Food sales establishments; inspection 660 Group health insurance; discontinuance; grace periods; notices 1039 Head-injured persons; registration by Department of Human Resources 871 Health Planning Agency; rules and regulations 829 Health planning and development; hospitals; semiannual reports 827 Hospice patients; post-mortem examinations 1073 Hospital care for indigent pregnant women 829 Hospitals; fire safety inspections 721 Hospitals; special purpose county sales and use tax 868 Interment of deceased indigent persons by counties 265 Kidney Disease Advisory Committee; membership; staff; programs 1413 Living wills; preparation by medical facilities 455 Medical assistance; obtaining through false statements or fraud 1395 Medical malpractice; limitations of actions 556 Missing persons 1128 Nursing homes; barber and cosmetology licenses not required 1133 Patient Cost of Care Act; definitions; financial information; insurance 987 Personal care homes; fire safety standards 869 Personal care homes; licenses; criminal records checks; penalties; immunity from liability 952 Scoliosis screening of public school students 424 Sterilization of mentally incompetent persons; petitions; reports; standards of proof; procedure 1134 Transfer of mentally ill, alcoholic, and drug dependent individuals from private facilities to state facilities 873 Tuberculosis hospitalization; committment procedures 620
Page XCI
HEALTH SPAS Contracts; bonds; forms 938 HEARD COUNTY Board of education; elections; referendum 5078 Clerk of the superior court; salary 3520 County commissioner; compensation 3511 Judge of the probate court; compensation 3516 Sheriff; compensation 3518 Tax commissioner; compensation; personnel 3513 HELEN, CITY OF New charter 3743 HENRY COUNTY Ad valorem tax exemption of capital improvements of new manufacturing establishments; local constitutional amendment continued 5171 Ad valorem tax exemption on tangible personal property in transit; local constitutional amendment continued 5178 Board of commissioners; publication of financial reports and audits; treasurer's reports; appointments 3942 Board of education; composition; local constitutional amendment continued 3932 Board of education; elections 4938 County and municipal ad valorem tax exemption on personal property in transit; local constitutional amendment continued 3938 Henry County Community Improvement Districts Act 4946 Henry County Development Authority; compensation; expenses; ratification of actions 3549 Henry County Development Authority; local constitutional amendment continued 3831 Henry County Water and Sewerage Authority; members holding other offices 3934 Water and sewer bonds; local constitutional amendment continued 3936 Water and sewer tax; local constitutional amendment continued 3940 Water or water and sewerage revenue bonds; local constitutional amendment continued 5159 HENRY COUNTY DEVELOPMENT AUTHORITY Compensation; expenses; ratification of actions 3549 Local constitutional amendment continued 3831 HENRY COUNTY WATER AND SEWERAGE AUTHORITY Members holding other offices 3934 HIGHWAYS, BRIDGES, AND FERRIES Antebellum Trail 568 Cattle; transportation; brucellosis control 704 Code revision 149
Page XCII
Captain William Cone Bridge 610 Flat-bed van carriers; loads; signs 1002 The Doctors Floyd Bridge designated 608 Handicapped parking; towing expenses 558 Charlie Kendrick Memorial Bridge 594 Horace Gus Layson Memorial Bridge designated 327 Archie L. Lindsey Memorial Bridge 350 Richard B. Neville Memorial Bridge 589 I. M. Peeples Memorial Bridge designated 321 Transportation of Hazardous Materials Act; transfer of jurisdiction from Department of Transportation to Public Service Commission 469 , 1499 Walter A. Scott Memorial Bridge 564 Veterans Memorial Highway 576 Waste or used oil for dust suppression or road treatment; dioxin 266 HOLIDAYS AND OBSERVANCES Law enforcement officer appreciation day 658 HOSPICE PATIENTS Post-mortem examinations 1073 HOSPITAL AUTHORITY OF FLOYD COUNTY Vacancies 4427 HOSPITALS Disposal of human fetuses 1421 Fire safety inspections by state fire marshal 721 Indigent pregnant women; hospital care 829 Living wills; preparation 455 Medical malpractice; limitations of actions 556 Semiannual reports to Health Planning Agency 827 HOUSE OF REPRESENTATIVES House districts 15, 16, 77, 81, 105, and 107 reapportioned 1472 HOUSTON COUNTY Board of education; grants for handicapped citizens; local constitutional amendment continued 4329 Branch offices for county government and board of education; local constitutional amendment continued 4869 Houston County Development Authority; local constitutional amendment continued 4873 Special court; local constitutional amendment continued 4871 Superior court judges; salary supplements 4591 HOUSTON COUNTY DEVELOPMENT AUTHORITY Local constitutional amendment continued 4873
Page XCIII
HOUSTON JUDICIAL CIRCUIT Judges; salary supplements 4591 HUNTING Suspension of hunting privileges for negligent hunting; hearings; procedure 894 I ILA, CITY OF Mayor; term of office 3883 INCOME TAX Assessment; time periods 1350 Refunds; Nongame Wildlife Conservation and Wildlife Habitat Acquisition Fund 700 Withholding exemption certificates 1411 INDUSTRY AND TRADE, DEPARTMENT OF Gifts; agreements; advertising and promotion 428 INSURANCE Accident and sickness insurance policies; reserves 1087 Blind persons; unfair practices in insurance 464 Code revision 149 Credit life insurance; extraordinary payments of indebtedness; term for which debtor is eligible for insurance 616 Examination expenses; commissions 1087 Fees; service of process on certain insurers; original certificates of authority; charter documents 1399 Georgia Correctional Industries Administration; participation in state self-insurance program 1117 Georgia Insurers Insolvency Pool; supervision; covered claims; board membership; assessments 1485 INSURANCE Georgia Motor Vehicle Accident Reparations Act; jurisdiction of corporate, recorder's, mayor's, and police courts 891 Group health insurance; discontinuance; grace periods; notices 1039 Group life insurance; coverage of dependents; amount of coverage 998 Group life insurance; extraordinary payments of indebtedness; term for which debtor is eligible for insurance 616 Insurance fraud; definition, penalties 723 Insurance premium finance companies 1087 Investments by insurers in the African Development Bank authorized 1104 Motor vehicle insurance; county, municipal, or political subdivision insurance 1054 Motor vehicle private lines insurance policies; death or divorce of insured; spouse's coverage 935 Motor vehicles; salvage motor vehicles 1227
Page XCIV
Prepaid legal service plans 1087 Premium rates determined by contract; filing; binders; challenges 994 Product liability insurance; reports 228 Surplus line insurance; brokers' bonds; unauthorized insurers 1239 Taxis; motor vehicle safety responsibility; self-insurers 989 Unclaimed funds 1087 INTERSTATE COMPACTS Adoption services 518 IRWIN COUNTY Board of commissioners; compensation; secretary 4915 Sheriff; personnel; compensation 4403 IRWINTON, CITY OF Name changed; chief of police; mayor and aldermen; recorder and recorder pro tempore 4731 IVEY, TOWN OF Elections; corporate limits; recorder's court 4220 J JACKSON COUNTY Board of commissioners; compensation 4200 JEFF DAVIS COUNTY Board of education; elections; referendum 4493 JEFFERSON COUNTY Tax commissioner; compensation 3741 JESUP, CITY OF Mayor and commissioners; elections; compensation 4121 JOHNSON COUNTY Judge of the probate court; clerical assistance 4365 Superior court judges; salary supplements 3806 JOINT MUNICIPAL EMPLOYEES RETIREMENT SYSTEM Code revision 209 Part-time employment; benefits 1359 JOINT STUDY COMMITTEE ON SUPERIOR COURT JUDGESHIPS 325 JOINT URBAN COUNTY AND MUNICIPAL STUDY COMMITTEE 748
Page XCV
JONES COUNTY Board of education; dates corrected 4144 JUDGES OF THE PROBATE COURTS RETIREMENT FUND Code revision 209 JURIES Grand juries; trial juries in superior and state courts 1511 Grand jury inspections of county affairs; commencement of actions to compel county governing authorities to comply with law 1053 Jury commissioners; succession in office 887 Persons 70 or older; removal from jury list 512 JUVENILE COURTS Shelter care; informal detention hearings 1313 K KEEN, FLOYD Compensation 582 KENDRICK, CHARLIE, MEMORIAL BRIDGE 594 KICKBACKS PROHIBITED 617 KIDNEY DISEASE ADVISORY COMMITTEE Membership; staff; programs 1413 KINGSLAND, CITY OF City manager 4698 KINGSTON, CITY OF Conveyance of state property 335 KITE, TOWN OF Councilmen; number changed 4367 L LABOR AND INDUSTRIAL RELATIONS Amusement Ride Safety Act; regulation and licensing by the Department of Labor 1453 Appropriations; supplemental for Department of Labor; administration of employment security law 522
Page XCVI
Attorney General to represent Department of Labor 708 Boiler and Pressure Vessel Rules, Board of; inspectors; rules; exemptions 213 Code revision 149 Department of Labor; contingency clerks 547 Disposition of certain state owned properties under the custody of the Department of Labor authorized 571 Employment Security Agency and Correctional Services Division of the Department of Labor; references deleted from Code; powers and duties transferred 708 Employment security; definition of wages 1357 Employment security; denial of benefits to certain employees of educational institutions 901 Employment Security Law; appeals from decisions by independent hearing officers 536 Employment Security Law; taxable wage base; wages redefined; weekly benefits 696 State Employment Agency Advisory Council; termination date 355 State Employment Service Division and Unemployment Compensation Division of the Department of Labor; references deleted from Code; powers and duties transferred 708 Unemployment compensation claims against state agencies; processing; reserve fund; contracts 973 Workers' compensation; benefits; hearings; medical services 727 Workers' compensation; Subsequent Injury Trust Fund; self-insured employers; board of trustees; reports; penalties; notices of possible claims; hearings; settlements 1426 LAFAYETTE, CITY OF Elections; oaths; vacancies; investigations; mayor's powers; city manager 4106 LAGRANGE, CITY OF Corporate limits 3505 Downtown LaGrange Development Authority; district limits 4090 LAMAR COUNTY Board of commissioners; elections 5020 Magistrate court; law library fees 4437 LANIER COUNTY Board of commissioners; elections; terms 3820 Board of education; elections; terms; referendum 3966 LANIER, SIDNEY Bust to be placed in state capitol 338 LAURENS COUNTY Superior court judges; salary supplements 3806 Tax commissioner; compensation 4541
Page XCVII
LAW ENFORCEMENT OFFICERS AND AGENCIES Code revision 149 Criminal Justice Coordinating Council; membership 544 Dead bodies; hospice patients 1073 Department of Public Safety; acceptance of donations or conveyances 486 Driving under the influence; compensation of law enforcement officers for attending license suspension hearings 630 Georgia Building Authority Police 554 Georgia Bureau of Investigation; salvage motor vehicles 1227 Georgia Bureau of Investigation; Special Cocaine Task Force; cocaine education van 552 Georgia Crime Information Center; child care centers; criminal records checks 963 Georgia Crime Information Center; first offender records 380 Georgia Crime Information Center; personal care homes; criminal records checks 952 Georgia Peace Officer Standards and Training Council; discipline of peace officers 539 Law enforcement officer appreciation day designated 658 Law enforcement officers killed or disabled in the line of duty; applications for indemnification; time periods 413 Missing persons 1128 Personal care homes; criminal records checks 952 Weapons; destruction or sale of abandoned weapons 912 LAW LIBRARIES Costs; collection in corporate, police, recorder's, and mayor's courts 999 LAYSON, HORACE GUS, MEMORIAL BRIDGE 327 LEASE-PURCHASE AGREEMENT ACT ENACTED 1341 LEASH LAWS Liability of owners and keepers for injuries caused by animals 1033 LEE COUNTY Board of commissioners; re-creation; elections; terms; qualifications; vacancies; powers 4250 LEGAL ADVERTISEMENTS Rates allowed publishers 1042 LEGISLATIVE SERVICES COMMITTEE Legislative areas; supplies; budgets; transfer of funds 669 LIE DETECTORS Examiners; licenses 1008 LIENS Abandoned motor vehicles 1265 Mechanics' lien on farm machinery or equipment; priority 1107
Page XCVIII
LINCOLN COUNTY Board of commissioners; chairman's compensation 4331 LINDBERGH, CHARLES A. Historical marker at Souther Field 563 LINDSEY, ARCHIE L., MEMORIAL BRIDGE 350 LIVESTOCK Brucellosis in cattle; control and eradication 704 LIVING WILLS Preparation by medical facilities 455 LOCAL CONSTITUTIONAL AMENDMENTS OVERVIEW COMMITTEE 586 LOCAL GOVERNMENT Airports; municipal land leased to private parties 1649 Alcoholic beverage sales to underaged persons; counties and municipalities to notify Department of Revenue of violations 1398 Bonds; Georgia Allocation Plan 1143 Bonds; investment of proceeds in certificates of deposit of state building and loan or savings and loan associations 1461 Claims Advisory Board; county and municipal departments 900 Clerks of superior courts; minimum salaries 549 Code revision 149 Commercial bait shrimp dealers; local business licenses 1047 Contracts for public works; progress payments; retainages 1043 Corporate, recorders', mayors', or police courts of municipalities; penalties; community service work 1391 Counties; grand jury inspections and reports; commencement of actions by district attorneys to compel compliance with law 1053 Counties; hospital care for indigent pregnant women 829 Conflicts of interest; state nonelective officers and employees; holding local offices 427 Consolidated city-county governments; county boards of health; fees for environmental health services 419 Contracts; conspiracy in restraint of free and open competition; conspiracy in restraint of trade 1184 Counties; interment of deceased indigent persons 265 County boards of education; chairmen; terms; organization 467 County boards of health; creation by ordinance in certain counties (550,000 or more) 384 County officers; effective dates of Acts affect compensation 984 County special purpose sales and use tax; hospitals 868 Development authorities; boards of directors in certain counties; (33,500-34,000) changed to (33,500-34,600) 390 Fire departments; standards 1493 Hospitals; fire safety inspections to be conducted by state fire marshal 721
Page XCIX
Joint Municipal Employees Retirement System; part-time employment; benefits 1359 Kickbacks; coercing local government employees prohibited 617 Law library costs; collection in corporate, police, recorder's, and mayor's courts 999 Motor vehicle insurance 1054 Municipal courts; jurisdiction over violations of Georgia Motor Vehicle Accident Reparations Act 891 Municipal water and sewage systems; charges 1393 Municipalities; corporate, recorders', mayors', or police courts; penalties; community service work 1391 Municipalities; jurisdiction of corporate, recorder's, mayor's, and police courts over violations of the Georgia Motor Vehicle Emissions Inspection and Maintenance Act 1390 Municipalities; Sunday sales of alcoholic beverages in certain municipalities 1000 Ordinance violations; cash bonds in magistrate courts 417 Penal institutions; use of inmates for private gain prohibited 1483 Redevelopment Powers Law enacted 1360 Sales and use tax; special 1 percent county sales and use tax; county general obligation debt; referendums 232 Tax commissioners and collectors acting as ex officio sheriffs; compensation 1115 Tax commissioners and collectors; minimum salaries 456 Urban Residential Finance Authorities Act For Large Municipalities (400,000 or more) 391 Used car dealers; regulation 975 Zoning and planning in counties of 400,000 or more and cities therein 1178 Zoning Procedures Law enacted 1139 LONG COUNTY Board of commissioners; compensation 4230 LOTTERIES Chain letters; pyramid clubs 437 LOTTERY EQUIPMENT, DEVICES, AND MATERIALS Manufacture, sale, shipment, and demonstration 886 LOWNDES COUNTY Ad valorem tax exemption for real property of historical interest; local constitutional amendment continued 3661 Assessments for street improvements; local constitutional amendment continued 3657 Board of commissioners; compensation 3794 Board of education; local constitutional amendment continued 4132 Board of tax assessors; local constitutional amendment continued 3888 Combined city-county revenue and tax administrations; local constitutional amendment continued 3663 Homestead exemptions from ad valorem taxes; local constitutional amendment continued 3655
Page C
Itinerant peddlers, vendors, and tradesmen; licenses; local constitutional amendment continued 3659 License taxes on businesses; local constitutional amendment continued 3651 Valdosta-Lowndes County Industrial Authority; local constitutional amendment continued 3710 LYONS, CITY OF Lyons Development Authority; local constitutional amendment continued 4501 Mayor and council; elections 3714 LYONS DEVELOPMENT AUTHORITY Local constitutional amendment continued 4501 M MACON, CITY OF Corporate limits 4727 Macon-Bibb County Industrial Authority; additional member 3600 Macon-Bibb County Industrial Authority; local constitutional amendment continued 5168 , 5274 Macon-Bibb County Urban Development Authority; local constitutional amendment continued 5269 Macon-Bibb County Water and Sewerage Authority; employees' pension plan 4543 Macon-Bibb County Water and Sewerage Authority; water distribution lines; petitions; costs 4556 Pensions and retirement system; benefits 5293 MACON-BIBB COUNTY INDUSTRIAL AUTHORITY Additional member 3600 Local constitutional amendment continued 5168 , 5274 MACON-BIBB COUNTY URBAN DEVELOPMENT AUTHORITY Local constitutional amendment continued 5269 MACON-BIBB COUNTY WATER AND SEWERAGE AUTHORITY Employees' pension plan 4543 Water distribution lines; petitions; costs 4556 MACON COUNTY Board of commissioners; membership; elections 3849 Board of education; elections 4112 Macon County Industrial Building Authority; local constitutional amendment continued 3843 MACON COUNTY INDUSTRIAL BUILDING AUTHORITY Local constitutional amendment continued 3843
Page CI
MADISON COUNTY Board of commissioners; salaries and expenses; clerk; employees' retirement 4802 Board of education; local constitutional amendment continued 4834 Clerk of the superior court; judge of the probate court; tax commissioner; compensation; personnel; budgets 4770 Madison County Industrial Development and Building Authority; local constitutional amendment continued 4832 Madison County Industrial Development and Building Authority; membership; officers; compensation; bylaws 4781 Sheriff; compensation; personnel; budgets 4777 MADISON COUNTY INDUSTRIAL DEVELOPMENT AND BUILDING AUTHORITY Local constitutional amendment continued 4832 Membership; officers; compensation; bylaws 4781 MAGISTRATE COURTS Bonds of magistrates; notice or summons in civil actions 636 Cash bonds for ordinance violations 417 Service of process in civil actions 627 Subpoenas for production of documentary evidence; postjudgment discovery and interrogatories; contempt of court 1003 Training for magistrates who are attorneys 1416 MARIETTA, CITY OF Annexation; meetings of legislative delegation 5111 Chiefs of police and fire departments; civil service 5264 Corporate limits 5113 , 5147 Council members; mileage allowance; per diem 5307 De-annexation of property 5143 Downtown Marietta Development Authority; district enlarged 4506 , 4911 MARION COUNTY Board of education; districts; elections; referendum 4573 McDUFFIE COUNTY Tax commissioner; compensation; chief deputy; vacancies 5103 McINTOSH COUNTY McIntosh County Industrial Development Authority; local constitutional amendment continued 3501 McIntosh County Industrial Development Authority; projects 3503 McINTOSH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Local constitutional amendment continued 3501 Project; definition 3503
Page CII
MECHANICS' LIENS Farm machinery or equipment; priority 1107 MEDAL OF HONOR 561 MEDICAL ASSISTANCE Obtaining through false statements or fraud 1395 MEDICAL CONSENT Scoliosis; screening of public school students 424 MEDICAL MALPRACTICE Limitations of actions 556 MENTAL HEALTH Alcoholics; treatment; effective date of law extended 1185 Clinical records on treatment of alcoholics and drug abusers; confidentiality; exceptions 996 Code revision 149 Court orders for examination of allegedly mentally retarded persons; reports; procedures 926 Drug abuse treatment and education programs; licenses; confidential information 476 Hearing officers; fees and expenses 875 Mentally ill, alcoholic, or drug dependent persons; emergency receiving facilities; involuntary outpatient treatment; time periods; procedure 1024 Missing persons 1128 Patient Cost of Care Act; definitions; financial information; insurance 987 Sterilization of mentally incompetent persons; petitions; reports; standards of proof; procedure 1134 Transfer of mentally ill, alcoholic, and drug dependent individuals from private facilities to state facilities 873 MERIWETHER COUNTY Board of commissioners; elections 3895 Board of education; elections; school superintendent 4611 METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY Board of directors 3609 MILITARY, EMERGENCY MANAGEMENT, AND VETERANS AFFAIRS Barbers on military installations in Georgia; licenses 1419 Beauty shops and cosmetologists on military installations 1057 Emergency Management Division of the Department of Defense; title of deputy director changed to executive director 468 Georgia Medal of Honor 561 Selective Service System; drivers' license information 1339 State Defense Force; name changed from Georgia State Guard 356
Page CIII
MILLEDGEVILLE, CITY OF Corporate limits; city officers; terms; vacancies 4031 MILLER, ZELL, CORPORATE CONFERENCE CENTER 566 MINING Surface mining; change in mine ownership; bonds 879 MINORS Alcoholic beverages; misrepresentation of identity; penalties 782 Credit union deposits by minors in their own names 823 Gifts to minors; financial institution defined 819 Medical malpractice 556 Next friends; receipt of proceeds of any personal action; bonds 656 Sex offense cases; testimony; procedures 1190 MISSING PERSONS Hospital patients 1128 MITCHELL COUNTY Local sales and use tax for Mitchell County School District; local constitutional amendment continued 3719 Mitchell County Development Authority; local constitutional amendment continued 3890 MITCHELL COUNTY DEVELOPMENT AUTHORITY Local constitutional amendment continued 3890 MONTGOMERY COUNTY Clerk of superior court placed on annual salary 3959 Montgomery County Development Authority; local constitutional amendment continued 3964 MONTGOMERY COUNTY DEVELOPMENT AUTHORITY Local constitutional amendment continued 3964 MORELAND, TOWN OF New charter 5053 MORGAN COUNTY Board of education; elections; school superintendent; referendum 4643 Magistrate court; clerk; court costs 3857 MORGANTON, TOWN OF Mayor and councilmen; terms; elections; vice-mayor 4879
Page CIV
MOTOR CARRIERS Appeals from decisions of employees of the Public Service Commission 1126 MOTOR FUEL TAX Assessment; time periods 1350 Highway and nonhighway uses; storage receptacles; records 1644 MOTOR FUELS Below Cost Sales Act 458 MOTOR VEHICLE SALES FINANCE ACT Delinquency charges; finance charges; class actions prohibited 698 MOTOR VEHICLES AND TRAFFIC Abandoned motor vehicles; definitions; foreclosure of liens; notices 1265 Certificates of title; applications; trailers 1271 Certificates of title; compliance with federal emission and safety standards; documents must be in English 693 Certificates of title; damaged motor vehicles; sale of salvage motor vehicles; insurers; notification of Georgia Bureau of Investigation 1227 Certificates of title; fees for filing applications and notices of security interests or liens; tag agents fees 485 Code revision 149 Driver improvement clinics; reciprocal agreements with other states 409 Drivers' licenses for persons under 21; implied consent; habitual violators; probationary licenses; serious traffic offenses; defensive driving courses; driver improvement clinics; leaving the scene 758 Drivers' records of school bus drivers; furnishing to school systems 1339 Duplicate registration certificates; issuance by county tag agents 1276 Emission and safety standards; unlawful to sell motor vehicle not in compliance 692 Financial responsibility; self-insurers; qualifications; vehicles for hire 989 Flat-bed van carriers; loads; signs 1002 Georgia Motor Vehicle Emissions Inspection and Maintenance Act; jurisdiction of municipal courts 1390 Handicapped parking; towing expenses 558 Implied consent; compensation of law enforcement officers for attending hearings on license suspensions 630 License fees; payment by check 537 License plates and decals; reports of loss or mutulation 1278 License plates; Emory University sesquicentennial 520 License plates; prestige or special license plates; fees; honorary counsular plates; county decals 261 License plates; prisoners of war 1278 Motorcycle license fees 1 Motor vehicle emissions inspections; definitions; certificates; forms; tags and decals; fees; penalties 1092 Motor vehicle insurance; death or divorce of insured; spouse's coverage 935 Motor Vehicle Safety Responsibility Act; recovery of judgments; notices of the amount of security required 1647
Page CV
Private carrier redefined; hazardous materials; jurisdiction of Public Service Commission 1394 School bus drivers; driving records made available to boards of education 1182 School bus drivers to report vehicles passing stopped school buses; penalties 1175 Selective Service System; drivers' license information 1339 Taxis; self-insurers 989 Used car dealers; used motor vehicle parts dealers 975 MOULTRIE, CITY OF Mayor and council; elections; quorum; vacancies; board of health; interest on taxes; civil service abolished 3522 Moultrie-Colquitt County Development Authority; local constitutional amendment continued 4745 MOULTRIE-COLQUITT COUNTY DEVELOPMENT AUTHORITY Local constitutional amendment continued 4745 MULTILEVEL DISTRIBUTION COMPANIES Lotteries 437 MURRAY COUNTY Clerk of the superior court, sheriff, judge of the probate court, and tax commissioner; compensation 3573 Commissioner; compensation 3581 Coroner; compensation; deputy coroner 3579 Murray County Industrial Development Authority; local constitutional amendment continued 3792 MURRAY COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Local constitutional amendment continued 3792 MUSCOGEE COUNTY Coroner placed on annual salary 4216 School district; contracts; purchases 3782 School district; council districts used for appointment of board of education 3886 School district; public art galleries 4439 N NEVILLE, RICHARD B., MEMORIAL BRIDGE 589 NEWNAN, CITY OF Board of water, sewerage, and light commission; local constitutional amendments continued 4258 , 4260 School system merged with Coweta County schools; local constitutional amendment continued 4171
Page CVI
NEWSPAPERS Legal advertisement rates 1042 NEWTON COUNTY Board of commissioners; compensation 4136 Board of education; compensation 4641 Newton County Industrial Development Authority; local constitutional amendment continued 4932 NEWTON COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Local constitutional amendment continued 4932 NEW TRIALS Orders; contents 1312 NEXT FRIENDS Receipt of proceeds of any personal action; bonds 656 NONGAME WILDLIFE CONSERVATION AND WILDLIFE HABITAT ACQUISITION FUND Established; state income tax refunds 700 NOTARIES PUBLIC Qualifications; confidentiality of information; seal; signatures 1469 NUISANCES Abatement of public nuisances injurious to public health, safety, or comfort in certain counties (450,000 or more) 388 NURSING HOMES Barber and cosmetology licenses 1133 O OAKWOOD, CITY OF Corporate limits 4603 OCMULGEE JUDICIAL CIRCUIT Court reporters; salaries and expense allowances 4094 OFFENDER REHABILITATION Changed to corrections throughout Code; (see Penal Institutions) 283
Page CVII
OFFICIAL CODE OF GEORGIA ANNOTATED Code Revision Commission; codification and continuation 197 Code revision; general Act 149 Code revision; Title 21 206 Code revision; Title 47 209 Publication; corrections; powers of Code Revision Commission 202 OKLAHOMA Southern Regional Education Compact 351 OLIVER, CITY OF New charter 4377 OSTEOPATHIC MEDICAL EDUCATION LOANS 450 P PARDONS AND PAROLES Employees of board injured in line of duty; compensation 1113 PATAULA JUDICIAL CIRCUIT State Court of Early County; assistant district attorney as solicitor 4343 PATIENT COST OF CARE ACT Definitions; financial information; insurance 987 PAULDING COUNTY Tax commissioner; compensation 3702 PEACHTREE CITY Mayor; voting; veto powers 4202 PECANS Sales and use tax exemption on pecan equipment 624 PEEPLES, I. M., MEMORIAL BRIDGE 321 PELHAM, CITY OF Pelham Development Corporation; lease to 569 PEMBROKE, CITY OF New charter 4846
Page CVIII
PENAL INSTITUTIONS Aggravated assault on a correctional officer; aggravated battery on a correctional officer 628 Appearance bonds; forfeiture where principal is in custody 982 Board of Pardons and Paroles; compensation of employees injured in line of duty 1113 Code revision 149 Correctional officers; witness fees 407 Death penalty; time period for executions 1463 Department of Offender Rehabilitation; compensation of employees injured in line of duty 1113 First offenders; records 380 Forms for use by inmates in actions against state and local governments 883 Georgia Correctional Industries Administration; participation in state self-insurance program 1117 Georgia Youthful Offender Act of 1972; comprehensive revision 420 Guilty but mentally ill persons; examination reports on mental condition of defendants 637 Habeas corpus and nonjury proceedings involving inmates of state correctional institutions 440 Offender rehabilitation; words changed to corrections throughout Code 283 Parole; notices to victims 739 Parole supervision fees; amount; duration; uniformity; advance payment; conditional release 414 Prison guards killed or disabled in the line of duty; applications for indemnification; time periods 413 Probated sentences of more than two years; review 516 Restitution orders; damage to state property by inmates 231 Use of inmates for private gain prohibited; penalties 1483 Work-release programs; participation; escape; funds earned 1259 PERRY, CITY OF Mayor and council; residency; districts 3531 Mayor pro tempore; conflicts of interest; legal representation; city manager; fiscal year 3535 PERSONAL CARE HOMES Fire safety standards 869 Licenses; criminal records checks; penalties; immunity from liability 952 PETROLEUM PRODUCTS Below Cost Sales Act 458 PIERCE COUNTY Board of commissioners; elections; referendum 4836 Board of education; elections; referendum 4841 State court; judge and solicitor; compensation 4186 Superior court judges; supplements 3879
Page CIX
PINE HILL WATER AND SEWERAGE AUTHORITY Act repealed 3802 POLK COUNTY Board of education recreated; referendum 4985 Polk County Water Authority; compensation 4743 Tax commissioner; compensation 3796 POLK COUNTY WATER AUTHORITY Compensation of members 4743 POLYGRAPH EXAMINERS ACT, GEORGIA 1008 POOL HALLS Alcoholic beverage sales 657 POST-MORTEM EXAMINATIONS Hospice patients 1073 POWDER SPRINGS, CITY OF Corporate limits 4075 PROBATE COURTS Judges; qualifications for office 1247 Judges; minimum salaries 932 Jurisdiction in actions admitting wills to probate 1650 PROFESSIONAL ASSOCIATIONS Registered office and agent required; fee; penalty 619 PROFESSIONAL PRACTICES COMMISSION Executive director and employees 1515 PROFESSIONS AND BUSINESSES Amusement Ride Safety Act 1453 Athletic trainers; licenses; examinations 985 Barbers; employment by beauty shops 1057 Barbers; licenses; military installations in Georgia; teaching; apprentices 1419 Barbers; nursing home facilities; licensing 1133 Billiard rooms; alcoholic beverage sales 657 Cosmetologists; nursing homes; licensing 1133 Cosmetologists; State Board of Cosmetology; meetings; reports; sanitary requirements of beauty shops and schools; military installations; certificates; employment of barbers 1057
Page CX
Funeral directors, embalmers, and funeral establishments; examinations; qualifications; county boards of health 1447 Medical student loans and scholarships 1122 Medicine; reports of nonaccidental injuries to patients of ambulatory surgical centers 898 Osteopathic medical education loans 450 Pharmacists; armed robbery; controlled substances 1036 Polygraph examiners 1008 Real estate brokers and salespersons; laws relating to licensing revised 360 Registered foresters; liens 1322 Used car dealers 975 Used motor vehicle parts dealers 975 Veterinary medicine; reinstatement of expired licenses 406 Water and wastewater treatment plant operators and laboratory analysts; definitions; termination date 432 PROPERTY Boundaries; Georgia Coordinate System of 1985 enacted 650 Caves; entering posted or protected caves without permission; penalty 1075 Code revision 149 Contracts for public works; progress payments; retainages 1043 Criminal trespass; criminal damage to property in the second degree 484 , 1491 Disposition of unclaimed property; time periods; records; delivery of assets 1097 Elevator and escalator inspections 221 Georgia Residential Finance Authority; bonds; single-family residential housing program 1121 Georgia Time-Share Act; offering statements; sales agreements; applications for registration; unfair trade practices 856 Gifts to minors; financial institution defined 819 Handicapped persons; access to public buildings 863 Landmark museum buildings 936 Lease-purchase Agreement Act enacted 1341 Liens of registered foresters; created 1322 Mechanics' liens on personal property; farm machinery and equipment 1107 State Properties Commission; powers 1423 State property; conveyances; filing with the Secretary of State 1424 State space management; administrative space redefined 949 Weapons; destruction or sale of abandoned weapons held by law enforcement agencies 912 Zoning procedures 1139 , 1178 PUBLIC OFFICERS AND EMPLOYEES Certified oral or manual interpreters for deaf persons; dual state employment 1034 Code revision 149 Coercing kickbacks prohibited 617 Conflicts of interest; employees of Board of Regents of University System of Georgia; serving foundations 882 Conflicts of interests; interpreters for deaf persons 1034 Conflicts of interest; state nonelective officers and employees; holding offices of political subdivisions, parties, and organizations 427
Page CXI
Coroners; annual training; certification 797 Coroners; qualifications; bonds; fees; duties; dead bodies 843 General Assembly; members; daily expense allowance; reimbursable expenses 672 General Assembly; payment of actual transportation costs during sessions 1055 General Assembly; salary of members; cost-of-living increases 493 Georgia Correctional Industries Administration; participation in state self-insurance program 1117 Law enforcement officers, firemen, and prison guards killed or disabled in the line of duty; indemnification; time periods for applications 413 Notaries public; qualifications; seal; signatures 1469 Revenue shortfall reserve 252 School bus drivers; driving records made available to boards of education 1182 Sheriffs; minimum annual salaries 430 State employees; flexible employee benefit plan; Employee Benefit Plan Council created 441 State Merit System; Department of Labor contingency clerks 547 State Merit System; quadrennial operations audits abolished 1120 State Merit System; rules of State Personnel Board; review by committees of the General Assembly; publication 1250 State officials; compensation 524 Tax commissioners and collectors; minimum salaries 456 Tax commissioners, collectors, and receivers; qualifications; vacancies 489 Unemployment compensation claims against state agencies; processing; reserve fund; contracts 973 PUBLIC RETIREMENT SYSTEMS STANDARDS LAW Code revision 209 Definitions; nonfiscal retirement bills 146 PUBLIC SERVICE COMMISSION Hazardous materials; jurisdiction; private carriers 1394 PUBLIC UTILITIES AND PUBLIC TRANSPORTATION Carriers who are both common carriers and contract carriers; sales and use tax 625 Cattle; transportation; brucellosis 704 Code revision 149 Consumers' Utility Counsel; reports; audits; repeal date 494 Georgia Rail Passenger Authority; created 1283 Hazardous Materials Emergency Response Advisory Council 853 Motor carriers; appeals from decisions of employees of the Public Service Commission 1126 Obscene, lewd, or indecent telephone communications; penalties; injunctions 1310 Private carrier redefined; transportation of hazardous materials; jurisdiction of Public Service Commission 1394 Transportation of Hazardous Materials Act; transfer of jurisdiction from Department of Transportation to Public Service Commission 469 , 1499
Page CXII
PUTNAM COUNTY Board of education; local constitutional amendment continued 3818 Putnam County Development Authority; local constitutional amendment continued 3955 PUTNAM COUNTY DEVELOPMENT AUTHORITY Local constitutional amendment continued 3955 PYRAMID CLUBS Lotteries 437 Q QUALITY BASIC EDUCATION ACT 1657 QUITMAN, CITY OF Board of commissioners; composition; elections; referendum 4635 R RAIL PASSENGER AUTHORITY 1283 RAILROADS Georgia Building Authority; operation of railroad excursions 745 RANDOLPH COUNTY Board of commissioners; compensation 3778 Deputy sheriffs; expenses of sheriff's office 3646 REAL ESTATE BROKERS AND SALESPERSONS Licensing laws revised 360 REDEVELOPMENT POWERS LAW Additional redevelopment powers of counties and municipalities; tax allocation districts 1360 RETAIL INSTALLMENT AND HOME SOLICITATION SALES ACT Universities, colleges, and student loans exempted from Act 251 RETIREMENT AND PENSIONS Code revision 209 Employees' Retirement System of Georgia; accumulated sick and annual leave 1624 Employees' Retirement System of Georgia; Code revision 209 Employees' Retirement System of Georgia; General Assembly service 1334 Georgia Firemen's Pension Fund; Code revision 209 Georgia Fiscal Note Act; retirement bills deleted from provisions 1331
Page CXIII
Georgia Legislative Retirement System; Code revision 209 Georgia Legislative Retirement System; General Assembly service 1334 Joint Municipal Employees Retirement System; Code revision 209 Joint Municipal Employees Retirement System; part-time employment benefits 1359 Judges of the Probate Courts Retirement Fund; Code revision 209 Membership in public retirement systems of persons convicted of certain crimes 1624 Public Retirement Systems Standards Law; Code revision 209 Public Retirement Systems Standards Law; definitions; nonfiscal retirement bills 146 Rules and regulations; adoption by state retirement systems 1638 Sheriffs' Retirement Fund of Georgia; board of commissioners 514 Sheriffs' Retirement Fund of Georgia; Code revision 209 Sheriffs' Retirement Fund of Georgia; optional benefits; mortality tables; actuarial equivalents 1348 Teachers Retirement System of Georgia; Code revision 209 Trial Judges and Solicitors Retirement Fund; Code revision 209 REVENUE AND TAXATION Ad valorem tax; tax bills and notices of tax assessments; contents; forms 1262 Alcoholic beverages; excise tax on alcohol, distilled spirits, table wines, and dessert wines 662 , 665 Alcoholic beverages; farm wineries 979 , 1403 Assessment of taxes; time periods; income taxes; sales and use taxes; motor fuel taxes; road taxes 1350 Checks and money orders for payment of taxes and motor vehicle license fees 537 Child and spousal support; tax setoffs 785 Code revision 149 Executions; alias executions; aggregation of executions and levy 1243 Garnishment to collect taxes, fees, penalties, etc. 931 Income tax; assessment; time periods 1350 Income tax; refunds; Nongame Wildlife Conservation and Wildlife Habitat Acquisition Fund 700 Income tax; withholding exemption certificates 1411 Motorcycle license fees 1 Motor fuel tax; assessment; time periods 1350 Motor fuel tax; highway and nonhighway use; storage receptacles; records 1644 Motor vehicle title and tag fees 485 Road tax; assessment; time periods 1350 Sales and use tax; assessment; time periods 1350 Sales and use tax; crab bait exemption; commercial fishermen 1177 Sales and use tax; items used by carriers who are both common carriers and contract carriers 625 Sales and use tax; pecan equipment 624 Sales and use tax; solar energy equipment 491 Sales and use tax; special county 1 percent sales and use tax authorized 232 Sales and use tax; special purpose county tax; use of proceeds for hospitals 868
Page CXIV
Tax commissioners and collectors acting as ex officio sheriffs; compensation 1115 Tax commissioners and collectors as ex officio sheriffs; written consent of sheriffs in certain counties (not less than 300,000) 1492 Tax commissioners and collectors; checks or money orders for payment of taxes and motor vehicle license fees 537 Tax commissioners and collectors; minimum salaries 456 Tax commissioners, collectors, and receivers; qualifications; vacancies 489 REVENUE SHORTFALL RESERVE Water and sewer projects 252 RICHMOND COUNTY Clerk of the superior court; judge of the probate court; tax commissioner; coroner; civil court judges; sheriff; compensation 5003 Employees' Pension Fund; retirement benefits 5194 Hospital authority; membership; vacancies 3892 License fees and business taxes; local constitutional amendment continued 4138 Pine Hill Water and Sewerage Authority Act repealed 3802 Sheriff's Merit System Board; powers and duties 4816 RICHMOND COUNTY HOSPITAL AUTHORITY Membership; vacancies 3892 RIGHT WHALE Designated as the official Georgia state marine mammal 747 ROAD TAX Assessment; time periods 1350 ROCKDALE COUNTY Board of commissioners; compensation 4668 Chief magistrate; salary 4156 Clerk of superior court; compensation 4671 Coroner; compensation 4162 Judge of the probate court; salary 4158 Sheriff; compensation 4160 Sheriff; personnel 4001 Tax commissioner; salary 4154 ROCKMART, CITY OF Interest rate on delinquent taxes 5220 ROME, CITY OF Rome-Floyd County Development Authority; local constitutional amendment continued 4877
Page CXV
ROME-FLOYD COUNTY DEVELOPMENT AUTHORITY Local constitutional amendment continued 4877 ROME JUDICIAL CIRCUIT Investigators 4424 ROSS, JOHN Portrait placed in state capitol 595 ROYSTON, CITY OF New charter 4286 S SALE CITY, CITY OF Corporate limits 4944 SALES AND USE TAX Assessment; time periods 1350 Crab bait exemption; commercial fishermen 1177 Exemption of items used by carriers who are both common carriers and contract carriers 625 Pecan equipment exemption 624 Solar energy equipment exemption 491 Special county 1 percent sales and use tax authorized; county general obligation debt; referendums 232 Special purpose county tax; use of proceeds for hospitals 868 SANDERVILLE, CITY OF Mayor and aldermen; elections; mayor pro tem 4902 SAVANNAH, CITY OF City contracts; competitive bidding; bonds 5332 Civil service 5336 Easement over state property 339 Street improvements; bonds 5279 SCHLEY COUNTY Airport Authority; created 4681 SCHLEY COUNTY AIRPORT AUTHORITY 4681 SCOLIOSIS Screening of public school students 424
Page CXVI
SCOTT, WALTER A., MEMORIAL BRIDGE 564 SECRETARY OF STATE Conveyances of state property; filing 1424 Foreign corporations; investigations; subpoenas; witness fees 1281 SECURED TRANSACTIONS Financing statements; continuation statements; maturity dates; expiration 1517 Mechanics' lien on farm machinery or equipment; priority 1107 SELECTIVE SERVICE SYSTEM Drivers' license information 1339 SEMINOLE COUNTY Clerk of the superior court; compensation 4526 Judge of the probate court; compensation 4523 Sheriff; compensation 4529 Tax commissioner; compensation 4520 SENOIA, CITY OF Corporate limits 3867 SEQUOYAH Portrait placed in state capitol 596 SHERIFFS Minimum annual salaries 430 SHERIFFS' RETIREMENT FUND OF GEORGIA Board of commissioners 514 Code revision 209 Optional benefits; mortality tables; actuarial equivalents 1348 SHINALL, RITA N. Conveyance to 611 SLOT MACHINES, ANTIQUE 888 SMYRNA, CITY OF Mayor and councilmen; terms; referendum 4072 SOCIAL SERVICES Child care centers, homes, and institutions; criminal records checks; licenses 963
Page CXVII
Code revision 149 Department of Human Resources; interstate compacts; reciprocal adoption assistance services 518 Department of Medical Assistance; reciprocal and cooperative arrangements with other states 517 Family violence; contempt actions; penalties 905 Family violence; petitions; duties of shelter or social service agency staff 983 Group day-care homes and day-care centers; fire safety 1642 Hospital care for indigent pregnant women 829 Interment of deceased indigent persons 265 Obtaining medical assistance benefits through false representations or fraud; definitions; powers of Department of Medical Assistance 1395 SOIL EROSION AND SEDIMENTATION CONTROL Technical assistance to local governments; revocation of certification; civil penalties; exemptions 1224 SOLAR ENERGY EQUIPMENT Sales and use tax exemption 491 SOUTHERN RAILWAY COMPANY Lease of state property in Chattanooga, Tennessee 577 SOUTHERN REGIONAL EDUCATION COMPACT Admission of Oklahoma 351 SPACE MANAGEMENT State administrative space redefined; agreements to rent or lease 949 SPALDING COUNTY Board of commissioners; membership; elections 3615 Chief magistrate; compensation 4435 Griffin-Spalding County Development Authority; local constitutional amendment continued 3845 Tax commissioner; compensation 4345 STATE AUDITOR Consumers' Utility Counsel 494 Reports; furnishing copies to General Assembly 668 State Merit System of Personnel Administration; quadrennial operations audits abolished 1120 STATE BOARD OF PARDONS AND PAROLES Notices to victims 739
Page CXVIII
STATE CAPITOL George Guess (Sequoyah); portrait to be placed in capitol 596 Sidney Lanier; bust to be placed in state capitol 338 John Ross; portrait to be placed in capitol 595 STATE COURTS Advanced deposit of court costs in certain counties (190,000-210,000) repealed 354 Retired judges and judges emeritus; issuance of warrants for arrest and search warrants 1105 STATE DEFENSE FORCE Name changed from Georgia State Guard 356 STATE EMPLOYMENT AGENCY ADVISORY COUNCIL Termination date 355 STATE FAIR Georgia Agricultural Exposition Authority 801 STATE FIRE MARSHAL Hospitals; fire safety inspections 721 STATE GOVERNMENT Code revision 149 Commission on Governmental Liability 750 Contracts; conspiracy in restraint of free and open competition; conspiracy in restraint of trade 1184 Contracts for public works; progress payments; retainages 1043 Department of Medical Assistance; reciprocal and cooperative arrangements with other states 517 Employee Benefit Plan Council created; flexible employee benefit plans for state employees 441 Georgia Agricultural Exposition Authority 801 Georgia Building Authority; parking facilities; contracts with Department of Industry and Trade 224 Georgia Building Authority Police 554 Georgia Building Authority; railroad excursions 745 Georgia Development Authority; water and sewer projects; environmental facility projects; local government bonds 252 Georgia Rail Passenger Authority 1283 Industry and Trade, Board and Department of; receipt of gifts; cooperative agreements; advertising and promotion 428 Right whale designated as the official Georgia state marine mammal 747 State auditor's report; furnishing copies to General Assembly 668 State officials; compensation 524 State Personnel Board; rules; publication; review by General Assembly committees 1250
Page CXIX
State Properties Commission; amendments to existing leases 1408 State Properties Commission; powers 1423 State property; conveyances; filing with the Secretary of State 1424 State space management; administrative space redefined; agreements to rent or lease 949 Stone Mountain Memorial Association; membership 465 The Atlas of Georgia; designated as the official state atlas 562 Unemployment compensation claims against state agencies; processing; reserve fund; contracts 973 STATE MEDICAL EDUCATION BOARD Medical student loans and scholarships 1122 STATE MERIT SYSTEM OF PERSONNEL ADMINISTRATION Department of Labor contingency clerks 547 Quadrennial operations audits abolished 1120 Professional Practices Commission; employees in the unclassified service 1515 Rules of State Personnel Board; review by General Assembly committees; publication 1250 STATE PROPERTIES COMMISSION Amendments to existing leases; submission to the General Assembly 1408 Powers 1423 STATE PROPERTY Conveyances; filing with the Secretary of State 1424 STATUTES Computation of time periods 648 STEPHENS COUNTY State court re-created 4673 STERILIZATION OF MENTALLY INCOMPETENT PERSONS Petitions; reports; standards of proof; procedure 1134 STEWART COUNTY Clerk of superior court; compensation 3826 Deputy sheriff; compensation 3649 Judge of the probate court; compensation 3826 Sheriff; compensation 3978 Tax commissioner; compensation 3980 STONE MOUNTAIN, CITY OF City manager 4164
Page CXX
STONE MOUNTAIN MEMORIAL ASSOCIATION Membership 465 Police powers; ordinances; security officers; courts 448 SUBPOENAS Financial institutions to have five days to respond 1467 SUGAR HILL, CITY OF Corporate limits; council meetings; ordinances 4701 SUMNER, TOWN OF Mayor and council; elections; terms; election day 3775 SUPERIOR COURTS Council of Superior Court Judges of Georgia; created 1130 Employment of law clerks or court administrators 1279 Schedule I or II controlled substances; offenses bailable only before a superior court judge 416 Secretaries of judges and district attorneys; salaries 434 SURFACE MINING Ownership of surface mines; bonds 879 SURROGATE PARENTS Exemption from liability 447 SURVEYING Georgia Coordinate System of 1985 enacted 650 SYLVESTER, CITY OF Mayor and council; elections 4317 T TATTNALL COUNTY Board of commissioners; composition; elections; powers and duties; employees; county attorney 4624 Board of education; elections; compensation 4760 Board of education; elections; local constitutional amendment continued 4271 State court; compensation of judge, solicitor, and clerical assistants 4620 Tattnall County Industrial Development Authority; local constitutional amendment continued 4754 TATTNALL COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Local constitutional amendment continued 4754
Page CXXI
TAX COMMISSIONERS AND COLLECTORS Compensation; acting as ex officio sheriffs 1115 Minimum salaries 456 Service as ex officio sheriffs in certain counties (not less than 300,000) 1492 Tag and title fees 485 TAX COMMISSIONERS, COLLECTORS, AND RECEIVERS Qualifications; vacancies 489 TAYLOR COUNTY Board of commissioners; districts; elections 5008 Board of education; elections; referendum 5087 TEACHERS RETIREMENT SYSTEM OF GEORGIA Code revision 209 TELEPHONES Obscene, lewd, or indecent telephone communications; dial-it services; penalties; injunctions 1310 TENNILLE, CITY OF Mayor and aldermen; elections; mayor pro tem 4894 THE ATLAS OF GEORGIA Designated as the official state atlas 562 THOMAS COUNTY Board of education and school superintendent; local constitutional amendment continued 4554 THOMASTON, CITY OF Mayor and council; elections; qualifications 3665 Thomaston Office Building Authority; local constitutional amendment continued 3735 Thomaston-Upson County Industrial Development Authority; local constitutional amendments continued 3737 Water, sewer, and electric system; local constitutional amendment continued 3739 THOMASTON OFFICE BUILDING AUTHORITY Local constitutional amendment continued 3735 THOMASTON-UPSON COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Local constitutional amendments continued 3737
Page CXXII
THOMASVILLE, CITY OF Thomasville Payroll Development Authority; local constitutional amendment continued 4552 THOMASVILLE PAYROLL DEVELOPMENT AUTHORITY Local constitutional amendment continued 4552 TIFT COUNTY Board of commissioners; purchases and contracts 4875 Board of elections and registration; created 4193 TIMBER SALES Wood load tickets; contents 1077 TIME Computation of time periods 648 TOOMBS COUNTY Toombs County Development Authority; local constitutional amendment continued 3962 TOOMBS COUNTY DEVELOPMENT AUTHORITY Local constitutional amendment continued 3962 TOOMBS OAK Historical marker on campus of the University of Georgia 592 TORTS Actions for wrongful death; surviving spouse or children may recover 1253 Animals; injuries caused by; liability of owners and keepers 1033 Code revision 149 Medical malpractice; limitation of actions 556 Motor vehicle insurance of counties, municipalities, and subdivisions 1054 Surrogate parents; exemption from liability 447 Time periods; computation 648 TOWNS COUNTY Treasurer; office abolished 4768 TREUTLEN COUNTY Superior court judges; salary supplements 3806 Treutlin County Development Authority; local constitutional amendment continued 3983
Page CXXIII
TREUTLIN COUNTY DEVELOPMENT AUTHORITY Local constitutional amendment continued 3983 TRIAL JUDGES AND SOLICITORS RETIREMENT FUND Code revision 209 TRION, TOWN OF Homestead exemption for elderly residents; local constitutional amendment continued 4967 Local sales and use tax for education; local constitutional amendment continued 4447 TROUP COUNTY Board of commissioners; compensation 3911 Board of commissioners; districts 4598 Chief magistrate; compensation 3817 Compensation of sheriff, clerk of superior court, tax commissioner, and judge of the probate court 3908 Coroner; salary 3815 State court; compensation of judge and solicitor 3914 TUBERCULOSIS Hospitalization; committment procedures 620 TWIGGS COUNTY Superior court judges; salary supplements 3806 TYBEE ISLAND, CITY OF Easement 605 TYRONE, TOWN OF Contracts 5304 Mayor and councilmen; elections 4571 U UNCLAIMED PROPERTY Disposition; time periods; records; delivery of assets 1097 UNEMPLOYMENT COMPENSATION Claims against state agencies; processing; reserve fund; contracts 973 See also Employment Security Law and Labor and Industrial Relations UNFAIR TRADE PRACTICES Georgia Time-Share Act 856
Page CXXIV
UNIFORM COMMERCIAL CODE Bank redefined; agents 825 Secured transactions; financing and continuation statements; maturity dates; expiration 1517 Secured transactions; mechanics' lien on farm machinery or equipment; priority 1107 UNIFORM PARTNERSHIP ACT Ownership of real property; dissenting statements; indemnification rights; dissolution; creditors 1436 UNION CITY, CITY OF Municipal court; associate judge 4844 Municipal court; penalties 5253 UNION COUNTY Union County Hospital Authority; vacancies 4268 UNION COUNTY HOSPITAL AUTHORITY Vacancies 4268 UNITED STATES OF AMERICA Exchange of property 331 UPSON COUNTY Thomaston-Upson County Industrial Development Authority; local constitutional amendment continued 3737 URBAN RESIDENTIAL FINANCE AUTHORITIES ACT FOR LARGE MUNICIPALITIES (400,000 OR MORE) 391 USED CAR DEALERS Used motor vehicle parts dealers; licensure as used car dealers; local regulation 975 V VALDOSTA, CITY OF Combined city-county revenue and tax administrations; local constitutional amendment continued 3663 Central Valdosta Development Authority; local constitutional amendment continued 3871 Homestead exemptions from ad valorem taxes; local constitutional amendment continued 3653 Valdosta-Lowndes County Industrial Authority; local constitutional amendment continued 3710
Page CXXV
VALDOSTA-LOWNDES COUNTY INDUSTRIAL AUTHORITY Local constitutional amendment continued 3710 VIDALIA, CITY OF Vidalia Development Authority; local constitutional amendment continued 3957 VIDALIA DEVELOPMENT AUTHORITY Local constitutional amendment continued 3957 VITAL RECORDS Death certificates; death outside county of residence; voter registration officers to be notified 1417 VETERANS MEMORIAL HIGHWAY 576 VETERINARIANS Reinstatement of expired licenses 406 VOLUNTARY DISMISSAL OF ACTIONS 546 W WALKER COUNTY Walker County Development Authority; local constitutional amendment continued 4169 Walker County Rural Water and Sewer Authority 3552 WALKER COUNTY DEVELOPMENT AUTHORITY Local constitutional amendment continued 4169 WALKER COUNTY RURAL WATER AND SEWER AUTHORITY Membership; revenue bonds 3552 WALTON COUNTY Board of commissioners; chairman's expense allowance 3829 Board of commissioners; compensation 3985 WARE COUNTY Superior court judges; supplements 3879 WAREHOUSES Operators' license renewal and revocation; bonds; actions 645
Page CXXVI
WARNER ROBINS, CITY OF Municipal court; penalties 4218 WARREN COUNTY Board of commissioners; chairman; county attorney; audits 4429 Clerk of the superior court; deputy clerk's compensation 4567 Tax commissioner; personnel; compensation 4569 WARRANTS Arrest and search warrants; issuance by retired judges and judges emeritus of state courts 1105 WASHINGTON COUNTY Board of commissioners; recreation; elections; compensation 4882 Tax commissioner; compensation 4363 WATER AND WASTEWATER TREATMENT PLANT OPERATORS AND LABORATORY ANALYSTS Definitions; termination date 432 WATERS OF THE STATE, PORTS, AND WATERCRAFT Code revision 149 Property within navigable waters and certain oceanic areas 906 WATER WELL STANDARDS ACT Revision and reenactment of Act 1192 WAYCROSS JUDICIAL CIRCUIT Judges' supplements 3879 WAYNE COUNTY Industrial development tax; local constitutional amendment continued 4589 State court; judge and solicitor; compensation; secretarial allowance 4104 WEAPONS Destruction or sale of abandoned weapons held by law enforcement agencies 912 Possession; commission of crimes involving controlled substances, cocaine, marijuana, or illegal drugs 425 WESTERN AND ATLANTIC RAILROAD Conveyance of state owned property in the City of Dalton authorized 579
Page CXXVII
WHITE, CITY OF Board of aldermen; vacancies 3790 WHITE COUNTY Board of education; elections; local constitutional amendment continued 4563 Clerk of the superior court; personnel 4452 Tax commissioner; compensation 4146 White County Industrial Building Authority; local constitutional amendment continued 4565 WHITE COUNTY INDUSTRIAL BUILDING AUTHORITY Local constitutional amendment continued 4565 WHITFIELD COUNTY Board of elections and registration; created 4749 WILKES COUNTY Board of education; election districts 3558 Homestead exemption from county and school district ad valorem taxes; referendum 4580 WILKINSON COUNTY Magistrate court; cost-of-living increases for magistrates and clerk 3999 WILLS, TRUSTS, AND ADMINISTRATION OF ESTATES Code revision 149 Deposit of money of an intestate decedent; checks and instruments payable to intestate decedents 1241 Living wills; preparation by medical facilities 455 Motor vehicle insurance; spouse's coverage upon death or divorce of insured 935 Probate in solemn form; service of notice; jurisdiction of probate courts 1650 Spouses, children, or descendents of intestate decedents; shares; renunciation 1257 WINTERVILLE, CITY OF Mayor and councilmen; terms; elections 3925 WOODSTOCK, CITY OF Corporate limits 3869 WORKERS' COMPENSATION Benefits; hearings; medical services 727 Code revision 149 Subsequent Injury Trust Fund; self-insured employers; board of trustees; reports; penalties; notices of possible claims; hearings; settlements 1426
Page CXXVIII
WORK-RELEASE PROGRAMS Participation by inmates; escape; funds earned 1259 WORTH COUNTY Board of commissioners; compensation 4578 WRONGFUL DEATH Actions by surviving spouse or children 1253 Y YOUTHFUL OFFENDER ACT OF 1972, GEORGIA Comprehensive revision 420 Z ZONING AND PLANNING Counties of 400,000 or more and cities therein 1178 Zoning Procedures Law enacted 1139
Page CXXIX
POPULATION OF GEORGIA COUNTIES County 1980 1970 1960 1950 1940 1930 Appling 15,565 12,726 13,246 14,003 14,497 13,314 Atkinson 6,141 5,879 6,188 7,362 7,093 6,894 Bacon 9,379 8,233 8,359 8,940 8,096 7,055 Baker 3,808 3,875 4,543 5,952 7,344 7,818 Baldwin 34,686 34,240 34,064 29,706 24,190 22,878 Banks 8,702 6,833 6,497 6,935 8,733 9,703 Barrow 21,354 16,859 14,485 13,115 13,064 12,401 Bartow 40,760 32,911 28,267 27,370 25,283 25,364 Ben Hill 16,000 13,171 13,633 14,879 14,523 13,047 Berrien 13,525 11,556 12,038 13,966 15,370 14,646 Bibb 150,256 143,366 141,249 114,079 83,783 77,042 Bleckley 10,767 10,291 9,642 9,218 9,655 9,133 Brantley 8,701 5,940 5,891 6,387 6,871 6,895 Brooks 15,255 13,743 15,292 18,169 20,497 21,330 Bryan 10,175 6,539 6,226 5,965 6,288 5,952 Bulloch 35,785 31,585 24,263 24,740 26,010 26,509 Burke 19,349 18,255 20,596 23,458 26,520 29,224 Butts 13,665 10,560 8,976 9,079 9,182 9,345 Calhoun 5,717 6,606 7,341 8,578 10,438 10,576 Camden 13,371 11,334 9,975 7,322 5,910 6,338 Campbell ..... ..... ..... ..... ..... 9,903 Candler 7,518 6,412 6,672 8,063 9,103 8,991 Carroll 56,346 45,404 36,451 34,112 34,156 34,272 Catoosa 36,991 28,271 21,101 15,146 12,199 9,421 Charlton 7,343 5,680 5,313 4,821 5,256 4,381 Chatham 202,226 187,816 188,299 151,481 117,970 105,431 Chattahoochee 21,732 25,813 13,011 12,149 15,138 8,894 Chattooga 21,856 20,541 19,954 21,197 18,532 15,407 Cherokee 51,699 31,059 23,001 20,750 20,126 20,003 Clarke 74,498 65,177 45,363 36,550 28,398 25,613 Clay 3,553 3,636 4,551 5,844 7,064 6,943 Clayton 150,357 98,126 46,365 22,872 11,655 10,260 Clinch 6,660 6,405 6,545 6,007 6,437 7,015 Cobb 297,718 196,793 114,174 61,830 38,272 35,408 Coffee 26,894 22,828 21,953 23,961 21,541 19,739 Colquitt 35,376 32,298 34,048 33,999 33,012 30,622 Columbia 40,118 22,327 13,423 9,525 9,433 8,793 Cook 13,490 12,129 11,822 12,201 11,919 11,311 Coweta 39,268 32,310 28,893 27,786 26,972 25,127 Crawford 7,684 5,748 5,816 6,080 7,128 7,020 Crisp 19,489 18,087 17,768 17,663 17,540 17,343 Dade 12,318 9,910 8,666 7,364 5,894 4,146 Dawson 4,774 3,639 3,590 3,712 4,479 3,502 Decatur 25,495 22,310 25,203 23,620 22,234 23,622 DeKalb 483,024 415,387 256,782 136,395 86,942 70,278 Dodge 16,955 15,658 16,483 17,865 21,022 21,599 Dooly 10,826 10,404 11,474 14,159 16,886 18,025 Dougherty 100,710 89,639 75,680 43,617 28,565 22,306 Douglas 54,573 28,659 16,741 12,173 10,053 9,461 Early 13,158 12,682 13,151 17,413 18,679 18,273
Page CXXX
Echols 2,297 1,924 1,876 2,494 2,964 2,744 Effingham 18,327 13,632 10,144 9,133 9,646 10,164 Elbert 18,758 17,262 17,835 18,585 19,618 18,485 Emanuel 20,795 18,357 17,815 19,789 23,517 24,101 Evans 8,428 7,290 6,952 6,653 7,401 7,102 Fannin 14,748 13,357 13,620 15,192 14,752 12,969 Fayette 29,043 11,364 8,199 7,978 8,170 8,665 Floyd 79,800 73,742 69,130 62,899 56,141 48,677 Forsyth 27,958 16,928 12,170 11,005 11,322 10,624 Franklin 15,185 12,784 13,274 14,446 15,612 15,902 Fulton 589,904 605,210 556,326 473,572 392,886 318,587 Gilmer 11,110 8,956 8,922 9,963 9,001 7,344 Glascock 2,382 2,280 2,672 3,579 4,547 4,388 Glynn 54,981 50,528 41,954 29,046 21,920 19,400 Gordon 30,070 23,570 19,228 18,922 18,445 16,846 Grady 19,845 17,826 18,015 18,928 19,654 19,200 Greene 11,391 10,212 11,193 12,843 13,709 12,616 Gwinnett 166,808 72,349 43,541 32,320 29,087 27,853 Habersham 25,020 20,691 18,116 16,553 14,771 12,748 Hall 75,649 59,405 49,739 40,113 34,822 30,313 Hancock 9,466 9,019 9,979 11,052 12,764 13,070 Haralson 18,422 15,927 14,543 14,663 14,377 13,263 Harris 15,464 11,520 11,167 11,265 11,428 11,140 Hart 18,585 15,814 15,229 14,495 15,512 15,174 Heard 6,520 5,354 5,333 6,975 8,610 9,102 Henry 36,309 23,724 17,619 15,857 15,119 15,924 Houston 77,605 62,924 39,154 20,964 11,303 11,280 Irwin 8,988 8,036 9,211 11,973 12,936 12,199 Jackson 25,343 21,093 18,499 18,997 20,089 21,609 Jasper 7,553 5,760 6,135 7,473 8,772 8,594 Jeff Davis 11,473 9,425 8,914 9,299 8,841 8,118 Jefferson 18,403 17,174 17,468 18,855 20,040 20,727 Jenkins 8,841 8,332 9,148 10,264 11,843 12,908 Johnson 8,660 7,727 8,048 9,893 12,953 12,681 Jones 16,579 12,270 8,468 7,538 8,331 8,992 Lamar 12,215 10,688 10,240 10,242 10,091 9,745 Lanier 5,654 5,031 5,097 5,151 5,632 5,190 Laurens 36,990 32,738 32,313 33,123 33,606 32,693 Lee 11,684 7,044 6,204 6,674 7,837 8,328 Liberty 37,583 17,569 14,487 8,444 8,595 8,153 Lincoln 6,716 5,895 5,906 6,462 7,042 7,847 Long 4,524 3,746 3,874 3,598 4,086 4,180 Lowndes 67,972 55,112 49,270 35,211 31,860 29,994 Lumpkin 10,762 8,728 7,241 6,574 6,223 4,927 McDuffie 18,546 15,276 12,627 11,443 10,878 9,014 McIntosh 8,046 7,371 6,364 6,008 5,292 5,763 Macon 14,003 12,933 13,170 14,213 15,947 16,643 Madison 17,747 13,517 11,246 12,238 13,431 14,921 Marion 5,297 5,099 5,477 6,521 6,954 6,968 Meriwether 21,229 19,461 19,756 21,055 22,055 22,437
Page CXXXI
Miller 7,038 6,424 6,908 9,023 9,998 9,076 Milton ..... ..... ..... ..... ..... 6,730 Mitchell 21,114 18,956 19,652 22,528 23,261 23,620 Monroe 14,610 10,991 10,495 10,523 10,749 11,606 Montgomery 7,011 6,099 6,284 7,901 9,668 10,020 Morgan 11,572 9,904 10,280 11,899 12,713 12,488 Murray 19,685 12,986 10,447 10,676 11,137 9,215 Muscogee 170,108 167,377 158,623 118,028 75,494 57,558 Newton 34,489 26,282 20,999 20,185 18,576 17,290 Oconee 12,427 7,915 6,304 7,009 7,576 8,082 Oglethorpe 8,929 7,598 7,926 9,958 12,430 12,927 Paulding 26,110 17,520 13,101 11,752 12,832 12,327 Peach 19,151 15,990 13,846 11,705 10,378 10,268 Pickens 11,652 9,620 8,903 8,855 9,136 9,687 Pierce 11,897 9,281 9,678 11,112 11,800 12,522 Pike 8,937 7,316 7,138 8,459 10,375 10,853 Polk 32,382 29,656 28,015 30,976 28,467 25,141 Pulaski 8,950 8,066 8,204 8,808 9,829 9,005 Putnam 10,295 8,394 7,798 7,731 8,514 8,367 Quitman 2,357 2,180 2,432 3,015 3,435 3,820 Rabun 10,466 8,327 7,456 7,424 7,821 6,331 Randolph 9,599 8,734 11,078 13,804 16,609 17,174 Richmond 181,629 162,437 135,601 108,876 81,863 72,990 Rockdale 36,747 18,152 10,572 8,464 7,724 7,247 Schley 3,433 3,097 3,256 4,036 5,033 5,347 Screven 14,043 12,591 14,919 18,000 20,353 20,503 Seminole 9,057 7,059 6,802 7,904 8,492 7,389 Spalding 47,899 39,514 35,404 31,045 28,427 23,495 Stephens 21,761 20,331 18,391 16,647 12,972 11,740 Stewart 5,896 6,511 7,371 9,194 10,603 11,114 Sumter 29,360 26,931 24,652 24,208 24,502 26,800 Talbot 6,536 6,625 7,127 7,687 8,141 8,458 Taliaferro 2,032 2,423 3,370 4,515 6,278 6,172 Tattnall 18,134 16,557 15,837 15,939 16,243 15,411 Taylor 7,902 7,865 8,311 9,113 10,768 10,617 Telfair 11,445 11,394 11,715 13,221 15,145 14,997 Terrell 12,017 11,416 12,742 14,314 16,675 18,290 Thomas 38,098 34,562 34,319 33,932 31,289 32,612 Tift 32,862 27,288 23,487 22,645 18,599 16,068 Toombs 22,592 19,151 16,837 17,382 16,952 17,165 Towns 5,638 4,565 4,538 4,803 4,925 4,346 Treutlen 6,087 5,647 5,874 6,522 7,632 7,488 Troup 50,003 44,466 47,189 49,841 43,879 36,752 Turner 9,510 8,790 8,439 10,479 10,846 11,196 Twiggs 9,354 8,222 7,935 8,308 9,117 8,372 Union 9,390 6,811 6,510 7,318 7,680 6,340 Upson 25,998 23,505 23,800 25,078 25,064 19,509 Walker 56,470 50,691 45,264 38,198 31,024 26,206 Walton 31,211 23,404 20,481 20,230 20,777 21,118 Ware 37,180 33,525 34,219 30,289 [Illegible Text] [Illegible Text]
Page CXXXII
Warren 6,583 6,669 7,360 8,779 10,236 11,181 Washington 18,842 17,480 18,903 21,012 24,230 25,030 Wayne 20,750 17,858 17,921 14,248 13,122 12,647 Webster 2,341 2,362 3,247 4,081 4,726 5,032 Wheeler 5,155 4,596 5,342 6,712 8,536 9,149 White 10,120 7,742 6,935 5,951 6,417 6,056 Whitfield 65,775 55,108 42,109 34,432 26,105 20,808 Wilcox 7,682 6,998 7,905 10,167 12,755 13,439 Wilkes 10,951 10,184 10,961 12,388 15,084 15,944 Wilkinson 10,368 9,393 9,250 9,781 11,025 10,844 Worth 18,064 14,770 16,682 19,357 21,374 21,094 Total 5,462,982 4,589,575 3,943,116 3,444,578 3,123,723 2,908,506 POPULATION NUMERICALLY LISTED ACCORDING TO 1980 CENSUS County Population Taliaferro 2,032 Echols 2,297 Webster 2,341 Quitman 2,357 Glascock 2,382 Schley 3,433 Clay 3,553 Baker 3,808 Long 4,524 Dawson 4,774 Wheeler 5,155 Marion 5,297 Towns 5,638 Lanier 5,654 Calhoun 5,717 Stewart 5,896 Treutlen 6,087 Atkinson 6,141 Heard 6,520 Talbot 6,536 Warren 6,583 Clinch 6,660 Lincoln 6,716 Montgomery 7,011 Miller 7,038 Charlton 7,343 Candler 7,518 Jasper 7,553 Wilcox 7,682 Crawford 7,684 Taylor 7,902 McIntosh 8,046 Evans 8,428 Johnson 8,660 Brantley 8,701 Banks 8,702 Jenkins 8,841 Oglethorpe 8,929 Pike 8,937 Pulaski 8,950 Irwin 8,988 Seminole 9,057 Twiggs 9,354 Bacon 9,379 Union 9,390 Hancock 9,466 Turner 9,510 Randolph 9,599 White 10,120 Bryan 10,175 Putnam 10,295 Wilkinson 10,368 Rabun 10,466 Lumpkin 10,762 Bleckley 10,767 Dooly 10,826 Wilkes 10,951 Gilmer 11,110 Greene 11,391 Telfair 11,445 Jeff Davis 11,473 Morgan 11,572 Pickens 11,652 Lee 11,684 Pierce 11,897 Terrell 12,017 Lamar 12,215 Dade 12,318 Oconee 12,427 Early 13,158 Camden 13,371 Cook 13,490 Berrien 13,525 Butts 13,665 Macon 14,003 Screven 14,043 Monroe 14,610 Fannin 14,748 Franklin 15,185 Brooks 15,255 Harris 15,464 Appling 15,565 Ben Hill 16,000 Jones 16,579
Page CXXXIII
Dodge 16,955 Madison 17,747 Worth 18,064 Tattnall 18,134 Effingham 18,327 Jefferson 18,403 Haralson 18,422 McDuffie 18,546 Hart 18,585 Elbert 18,758 Washington 18,842 Peach 19,151 Burke 19,349 Crisp 19,489 Murray 19,685 Grady 19,845 Wayne 20,750 Emanuel 20,795 Mitchell 21,114 Meriwether 21,229 Barrow 21,354 Chattahoochee 21,732 Stephens 21,761 Chattooga 21,856 Toombs 22,592 Habersham 25,020 Jackson 25,343 Decatur 25,495 Upson 25,998 Paulding 26,110 Coffee 26,894 Forsyth 27,958 Fayette 29,043 Sumter 29,360 Gordon 30,070 Walton 31,211 Polk 32,382 Tift 32,862 Newton 34,489 Baldwin 34,686 Colquitt 35,376 Bulloch 35,785 Henry 36,309 Rockdale 36,747 Laurens 36,990 Catoosa 36,991 Ware 37,180 Liberty 37,583 Thomas 38,098 Coweta 39,268 Columbia 40,118 Bartow 40,760 Spalding 47,899 Troup 50,003 Cherokee 51,699 Douglas 54,573 Glynn 54,981 Carroll 56,346 Walker 56,470 Whitfield 65,775 Lowndes 67,972 Clarke 74,498 Hall 75,649 Houston 77,605 Floyd 79,800 Dougherty 100,710 Bibb 150,256 Clayton 150,357 Gwinnett 166,808 Muscogee 170,108 Richmond 181,629 Chatham 202,226 Cobb 297,718 DeKalb 483,024 Fulton 589,904 Total 5,462,982
Page CXXXIV
GEORGIA STATE SENATE COUNTY Senatorial District Appling 6 20 Atkinson 7 Bacon 6 Baker 11 Baldwin 25 Banks 47 Barrow 48 Bartow 31 52 Ben Hill 13 Berrien 7 Bibb 18, 26 27 Bleckley 19 Brantley 6 Brooks 8 Bryan 3 4 Bulloch 4 Burke 21 Butts 17 Calhoun 11 Camden 6 Candler 4 Carroll 29 30 Catoosa 53 54 Charlton 6 Chatham 1, 2 3 Chattahoochee 11 15 Chattooga 53 Cherokee 37 51 Clarke 46 Clay 11 Clayton 17 44 Clinch 7 Cobb 32, 33, 37, 56 Coffee 19 Colquitt 10 13 Columbia 23 24 Cook 8 Coweta 28 Crawford 27 Crisp 13 Dade 53 Dawson 50 Decatur 10 DeKalb 5, 41/43, 55 Dodge 19 Dooly 13 Dougherty 12 Douglas 30 34 Early 11 Echols 8 Effingham 4 Elbert 47 Emanuel 21 Evans 4 Fannin 51 Fayette 34 Floyd 52 Forsyth 49 56 Franklin 47 Fulton 34/36, 38/40, 56 Gilmer 51 Glascock 21 Glynn 3 6 Gordon 51 Grady 10 Greene 24 Gwinnett 9 48 Habersham 50 Hall 49 Hancock 25 Haralson 31 Harris 29 Hart 47 Heard 29 Henry 17 Houston 18 Irwin 13 Jackson 46 47 Jasper 25 Jeff Davis 19 Jefferson 21 Jenkins 21 Johnson 20 Jones 25 Lamar 27 Lanier 7 Laurens 20 Lee 14 Liberty 3 Lincoln 24 Long 4 Lowndes 8 Lumpkin 50 Macon 14 Madison 47 Marion 16 McDuffie 24 McIntosh 3 Meriwether 29 Miller 11 Mitchell 11 Monroe 27 Montgomery 20 Morgan 25 Murray 54 Muscogee 15 16 Newton 45
Page CXXXV
Oconee 46 Oglethorpe 24 Paulding 31 Peach 14 Pickens 51 Pierce 6 Pike 28 Polk 31 Pulaski 19 Putnam 25 Quitman 11 Rabun 50 Randolph 11 Richmond 22 23 Rockdale 45 Schley 14 Screven 21 Seminole 11 Spalding 28 Stephens 50 Stewart 11 Sumter 14 Talbot 16 Taliaferro 24 Tattnall 4 Taylor 14 Telfair 19 Terrell 14 Thomas 10 Tift 7 Toombs 20 Towns 50 Treutlen 20 Troup 29 Turner 13 Twiggs 18 Union 50 Upson 27 Walker 53 Walton 45 Ware 7 Warren 24 Washington 20 21 Wayne 6 Webster 11 Wheeler 20 White 50 Whitfield 51 54 Wilcox 19 Wilkes 24 Wilkinson 25 Worth 13
Page CXXXVI
SENATORS OF GEORGIA ALPHABETICALLY ARRANGED ACCORDING TO NAMES, WITH DISTRICTS AND ADDRESSES FOR THE TERM 1985-1986 District Name Address 23 Frank A. Albert 3102 Walton Way Ext., Augusta 30909 22 Thomas F. Allgood P.O. Box 1523, Augusta 30903 29 A. Quillian Baldwin, Jr. P.O. Box 1364, LaGrange 30241 18 Ed Barker P.O. Box 5036, Warner Robins 31099 33 Roy E. Barnes 4841 Brookwood Dr., Mableton 30059 39 Julian Bond 361 West View Dr., SW, Atlanta 30310 13 Rooney L. Bowen Box 417, Vienna 31092 51 Max Brannon P.O. Box 1027, Calhoun 30701 56 Haskew H. Brantley, Jr. P.O. Box 605, Alpharetta 30201 46 Paul C. Broun 165 Pulaski St., Athens 30610 47 M. Parks Brown P.O. Box 37, Hartwell 30643 3 Glenn E. Bryant P.O. Box 585, Hinesville 31313 5 Joe Burton 2598 Woodwardia Rd., NE, Atlanta 30345 28 Kyle Cobb P.O. Box 1010, Griffin 30224 1 J. Tom Coleman P.O. Box 22398, Savannah 31403 40 Paul D. Coverdell 2015 Peachtree Rd., NE, Atlanta 30309 45 Harrill L. Dawkins 1445-A Old McDonough Rd., Conyers 30207 49 J. Nathan Deal P.O. Box 2522, Gainesville 30503 31 Nathan Dean 340 Wingfoot St., Rockmart 30153 21 Bill English 214 Golf Dr., Swainsboro 30401 34 Bev Engram 749 Pinehurst Dr., P.O. Box 908, Fairburn 30213 54 W. W. (Bill) Fincher, Jr. P.O. Drawer 400, Chatsworth 30705 50 John C. Foster P.O. Box 100, Cornelia 30531 30 Wayne Garner 25 Azalea Trail, Carrollton 30117 20 Hugh M. Gillis, Sr. P.O. Box 148, Soperton 30457 26 Richard L. Greene Suite 517, Trust Co. Bank Bldg., Macon, 31201 27 W. F. (Billy) Harris 1261 Willingham Springs Rd., Thomaston 30286 37 Carl Harrison P.O. Box 1374, Marietta 30061 52 Edward Hine, Jr. P.O. Box 5511, Rome 30161 12 Al Holloway P.O. Box 588, Albany 31702 17 Janice S. Horton 430 Burke Circle, McDonough 30253 42 Pierre Howard 500 Fidelity National Bank Bldg., Decatur 30030 15 Floyd Hudgins P.O. Box 12127, Columbus 31907 53 Waymond C. Huggins P.O. Box 284, LaFayette 30728 4 Joseph E. Kennedy P.O. Box 246, Claxton 30417 25 Culver Kidd P.O. Box 370, Milledgeville 31061 16 Ted J. Land 1069 Standing Boy Court, Columbus 31904 35 Arthur Langford, Jr. 1544 Niskey Lake Trail, Atlanta 30331 24 Sam P. McGill P.O. Box 520, Washington 30673 14 Lewis H. (Bud) McKenzie P.O. Box 565, Montezuma 31063 48 Donn H. Peevy P.O. Box 862, Lawrenceville 30245 7 Ed Perry P.O. Box 496, Nashville 31639 9 R. T. (Tom) Phillips 1703 Pounds Rd., Stone Mountain 30087 19 Walter S. Ray Box 295, Douglas 31533
Page CXXXVII
6 Riley Reddish Cherokee Lake, Jesup 31545 2 Albert (Al) Scott 738 E. Victory Dr. P.O. Box 1704, Savannah 31402 36 David Scott 190 Wendell Dr., SE, Atlanta 30315 44 Terrell Starr 4766 Tanglewood Lane, Forest Park 30050 55 Lawrence (Bud) Stumbaugh 1071 Yemassee Trail, Stone Mountain 30083 38 Horace Tate 621 Lilla Dr., SW, Atlanta 30310 11 Jimmy Hodge Timmons 132 Woodlawn, Blakely 31723 32 Jim Tolleson 2195 Beech Valley Dr., Smyrna 30080 10 Paul Trulock P.O. Box 70, Climax 31734 8 Loyce W. Turner 608 Howellbrook Dr., Valdosta 31602 41 James W. (Jim) Tysinger 3781 Watkins Place NE, Atlanta 30319 43 Eugene P. (Gene) Walker 2231 Chevy Chase Lane, Decatur 30032
Page CXXXVIII
MEMBERS OF THE SENATE OF GEORGIA BY DISTRICTS IN NUMERICAL ORDER AND ADDRESSES FOR THE TERM 1985-86 District Name Address 1 J. Tom Coleman, Jr. P.O. Box 22398 Savannah 31403 2 Albert (Al) Scott 738 E. Victory Dr. P.O. Box 1704 Savannah 31402 3 Glenn E. Bryant P.O. Box 585 Hinesville 31313 4 Joseph E. Kennedy P.O. Box 246 Claxton 30417 5 Joe Burton 2598 Woodwardia Rd. NE Atlanta 30345 6 Riley Reddish Cherokee Lake Jesup 31545 7 Ed Perry P.O. Box 496 Nashville 31639 8 Loyce W. Turner 608 Howellbrook Dr. Valdosta 31602 9 R. T. (Tom) Phillips 1703 Pounds Rd. Stone Mountain 30087 10 Paul Trulock P.O. Box 70 Climax 31734 11 Jimmy Hodge Timmons 132 Woodlawn Blakely 31723 12 Al Holloway P.O. Box 588 Albany 31702 13 Rooney L. Bowen Box 417 Vienna 31092 14 Lewis H. (Bud) McKenzie P.O. Box 565 Montezuma 31063 15 Floyd Hudgins P.O. Box 12127 Columbus 31907 16 Ted J. Land 1069 Standing Boy Court Columbus 31904 17 Janice S. Horton 430 Burke Circle McDonough 30253 18 Ed Barker P.O. Box 5036 Warner Robins 31099 19 Walter S. Ray Box 295 Douglas 31533 20 Hugh M. Gillis, Sr. P.O. Box 148 Soperton 30457 21 Bill English 214 Golf Dr. Swainsboro 30401
Page CXXXIX
22 Thomas F. Allgood P.O. Box 1523 Augusta 30903 23 Frank A. Albert 3102 Walton Way Ext. Augusta 30909 24 Sam P. McGill P.O. Box 520 Washington 30673 25 Culver Kidd P.O. Box 370 Milledgeville 31061 26 Richard L. Greene Suite 517 Trust Co. Bank Bldg. Macon 31201 27 W. F. (Billy) Harris 1261 Willingham Springs Rd. Thomaston 30286 28 Kyle Cobb P.O. Box 1010 Griffin 30224 29 A. Quillian Baldwin, Jr. P.O. Box 1364 LaGrange 30241 30 Wayne Garner 25 Azalea Trail Carrollton 30117 31 Nathan Dean 340 Wingfoot St. Rockmart 30153 32 Jim Tolleson 2195 Beech Valley Drive Smyrna 30080 33 Roy E. Barnes 4841 Brookwood Drive Mableton 30059 34 Bev Engram 749 Pinehurst Dr. P.O. Box 908 Fairburn 30213 35 Arthur Langford, Jr. 1544 Niskey Lake Trail Atlanta 30331 36 David Scott 190 Wendell Dr. SE Atlanta 30315 37 Carl Harrison P.O. Box 1374 Marietta 30061 38 Horace E. Tate 621 Lilla Dr. SW Atlanta 30310 39 Julian Bond 361 West View Dr., SW Atlanta 30310 40 Paul D. Coverdell 2015 Peachtree Rd., NE Atlanta 30309 41 James W. (Jim) Tysinger 3781 Watkins Place NE Atlanta 30319 42 Pierre Howard 500 Fidelity National Bank Bldg. Decatur 30030 43 Eugene P. (Gene) Walker 2231 Chevy Chase Lane Decatur 30032 44 Terrell Starr 4766 Tanglewood Lane Forest Park 30050 45 Harrill L. Dawkins 1445-A Old McDonough Rd. Conyers 30207
Page CXL
46 Paul C. Broun 165 Pulaski St. Athens 30610 47 M. Parks Brown P.O. Box 37 Hartwell 30643 48 Donn M. Peevy P.O. Box 862 Lawrenceville 30245 49 J. Nathan Deal P.O. Box 2522 Gainesville 30503 50 John C. Foster P.O. Box 100 Cornelia 30531 51 Max Brannon P.O. Box 1027 Calhoun 30701 52 Edward Hine, Jr. P.O. Box 5511 Rome 30161 53 Waymond C. Huggins P.O. Box 284 LaFayette 30728 54 W. W. (Bill) Fincher, Jr. P.O. Drawer 400 Chatsworth 30705 55 Lawrence (Bud) Stumbaugh 1071 Yemassee Trail Stone Mountain 30083 56 Haskew H. Brantley, Jr. P.O. Box 605 Alpharetta 30201
Page CXLI
GEORGIA HOUSE OF REPRESENTATIVES COUNTY House District Appling 153 Atkinson 139 150 Bacon 152 Baker 140 Baldwin 105 107 Banks 11 12 Barrow 64 Bartow 15 19 Ben Hill 137 Berrien 146 Bibb 99/103 Bleckley 117 Brantley 152 153 Brooks 147 Bryan 126 129 Bulloch 110 111 Burke 108 110 Butts 78 Calhoun 131 Camden 151 152 Candler 109 Carroll 69, 70 71 Catoosa 2 3 Charlton 150 151 Chatham 122/128 Chattahoochee 112 130 Chattooga 5 Cherokee 8 10 Clarke 13, 67 68 Clay 131 Clayton 72 Clinch 150 Cobb 20 21 Coffee 139 Colquitt 144 145 Columbia 83 84 Cook 146 Coweta 71, 75, 77 91 Crawford 80 98 Crisp 135 Dade 1 5 Dawson 9 Decatur 141 142 DeKalb 43/58 Dodge 118 Dooly 135 Dougherty 132/134, 140 Douglas 41, 42 70 Early 140 Echols 147 Effingham 129 Elbert 14 Emanuel 109 Evans 121 Fannin 4 Fayette 43 Floyd 15 16 Forsyth 10 Franklin 13 Fulton 22/40 Gilmer 4 Glascock 82 Glynn 155 156 Gordon 7 Grady 142 Greene 106 Gwinnett 9, 59/64 Habersham 11 Hall 9 Hancock 106 Haralson 18 Harris 93 Hart 13 Heard 77 Henry 73 78 Houston 113/115 Irwin 137 Jackson 12 Jasper 80 Jeff Davis 153 Jefferson 82 108 Jenkins 110 Johnson 107 109 Jones 80 104 Lamar 78 Lanier 149 Laurens 118 119 Lee 131 136 Liberty 129 154 Lincoln 82 Long 121 Lowndes 147, 148 149 Lumpkin 4 Macon 98 115 Madison 13 14 Marion 112 McDuffie 84 McIntosh 156 Meriwether 91 Miller 140 Mitchell 144 Monroe 80 Montgomery 120 Morgan 66 Murray 3 Muscogee 92/97 Newton 66 74 Oconee 66
Page CXLII
Oglethorpe 14 Paulding 18 41 Peach 98 Pickens 8 Pierce 152 Pike 75 79 Polk 17 18 Pulaski 117 Putnam 106 Quitman 130 Rabun 4 Randolph 130 Richmond 85/90 Rockdale 57 Schley 112 Screven 110 111 Seminole 114 Spalding 75 76 Stephens 11 Stewart 130 Sumter 116 Talbot 91 Taliaferro 82 Tattnall 121 Taylor 112 Telfair 118 137 Terrell 131 Thomas 142 143 144 Tift 138 146 Toombs 120 153 Towns 4 Treutlen 120 Troup 77 81 Turner 117 136 Twiggs 104 Union 4 Upson 79 Walker 1 5 Walton 65 Ware 150 151 Warren 82 Washington 107 Wayne 153 Webster 130 Wheeler 120 White 11 Whitfield 3 6 Wilcox 117 Wilkes 82 Wilkinson 104 Worth 136
Page CXLIII
MEMBERS OF GEORGIA HOUSE OF REPRESENTATIVES ALPHABETICALLY ARRANGED ACCORDING TO NAMES, WITH DISTRICTS AND ADDRESSES FOR THE TERM 1985-1986 District Representative Address 56 Betty Aaron 3920 Johns Hopkins Ct. Decatur 30034 36 G. D. Adams 3417 Northside Dr. Hapeville 30354 79 Marvin Adams 709 Greenwood Rd. Thomaston 30286 21-Post 1 Fred Aiken 4020 Pineview Dr., SE Smyrna 30080 57-Post 3 Dean Alford 20 Willowick Dr. Lithonia 30058 127 Roy L. Allen 1406 Law Dr. Savannah 31401 8-Post 1 Wendell T. Anderson, Sr. RFD 4 Canton 30114 68 Bob Argo P.O. Box 509 Athens 30603 57-Post 1 Troy A. Athon 1161 Valley Dr., NE Conyers 30207 21-Post 3 Bill Atkins 4719 Windsor Dr. Smyrna 30080 156 Dean G. Auten 628 King Cotton Row Brunswick 31520 72-Post 5 Frank I. Bailey, Jr. P.O. Box 777 Riverdale 30274 140 Ralph J. Balkcom Route 1 Blakely 31723 62 Charles E. Bannister 312 Emily Dr. Lilburn 30247 108 Emory E. Bargeron P.O. Box 447 202 E. Fifth St. Louisville 30434 10 Bill H Barnett P.O. Box 755 Cumming 30130 59 O. M. (Mike) Barnett 1472 Ridgewood Dr. Lilburn 30247 148 James M. Beck 2427 Westwood Dr. Valdosta 31601 72-Post 2 Jimmy W. Benefield 6656 Morning Dove Place Jonesboro 30236 38 Lorenzo Benn 579 Fielding Lane SW Atlanta 30311 104 Kenneth (Ken) W. Birdsong Route 1 Gordon 31031
Page CXLIV
94 Sanford D. Bishop, Jr. P.O. Box 709 Columbus 31902 30 Paul Bolster 660 Woodland Ave., SE Atlanta 30316 138 Henry Bostick P.O. Box 94 Tifton 31793 137 Paul S. Branch, Jr. Route 4, Box 499-A Fitgerald 31750 91 Claude A. Bray, Jr P.O. Box 549 Manchester 31816 34 Tyrone Brooks Station A, P.O. Box 11185 Atlanta 30310-0185 88 George M. Brown P.O. Box 1114 Augusta 30903 154 Joe E. Brown 217 Cherokee Trail Hinesville 31313 95 Thomas B. Buck III P.O. Box 196 Columbus 31902 20-Post 2 A. L. (Al) Burruss P.O. Box 6338 Marietta 30062 153-Post 2 Roger C. Byrd P.O. Box 756 Hazlehurst 31539 146 Hanson Carter 808 River Rd. Nashville 31639 133 Tommy Chambless P.O. Box 2008 Albany 31702 129 George A. Chance, Jr. P.O. Box 373 Springfield 31329 89 Don Cheeks 3047 Walton Way Augusta 30909 15-Post 1 E. M. (Buddy) Childers 15 Kirkwood St. Rome 30161 53 Mrs. Mobley (Peggy) Childs 520 Westchester Dr. Decatur 30030 55 Betty J Clark P.O. Box 17852 Atlanta 30316 13-Post 1 Louie Max Clark RFD 2 Danielsville 30633 23 Luther S. Colbert 495 Houze Way Roswell 30076 118 Terry L. Coleman P.O. Box 157 Eastman 31023 4-Post 1 Carlton H. Colwell P.O. Box 850 Blairsville 30512 87 Jack Connell P.O. Box 308 Augusta 30903 20-Post 3 Bill Copper 2432 Powder Springs Rd. Marietta 30064 106 Jesse Copelan, Jr. P.O. Box 109 Eatonton 31024 40 Barbara H. Couch 2864 W. Roxboro Rd. NE Atlanta 30324
Page CXLV
141 Walter E. Cox 202 West St. Bainbridge 31717 5 John G. Crawford Route 1, Box 518 Lyerly 30730 150 Tom Crosby, Jr. 705 Wacona Dr. Waycross 31501 17 Bill Cummings Route 1 508 Morgan Valley Rd. Rockmart 30153 33 J. C. Daugherty, Sr. 202 Daugherty Bldg. 15 Chestnut St., SW Atlanta 30314 45 J. Max Davis 1177 W. Nancy Creek Dr., NE Atlanta 30319 29 Douglas C. Dean 346 Arthur St., SW Atlanta 30310 151 Harry D. Dixon 1303 Coral Rd. Waycross 31501 74 Denny M. Dobbs 125 Hardwick Dr. Covington 30209 11-Post 1 William J. Dover Timbrook, Route 2 Clarkesville 30523 73 Wesley Dunn P.O. Box 353 McDonough 30253 112 Ward Edwards P.O. Box 146 Butler 31006 84 Warren D. Evans P.O. Box 539 Thomson 30824 22 Dorothy Felton 465 Tanacrest Dr., NW Atlanta 30328 6-Post 2 Philip A. (Phil) Foster 411 College Dr. Apt. E 16 Dalton 30720 97 Mary Jane Galer 7236 Lullwater Rd. Columbus 31904 110 John F. Godbee 401 Lane St. Brooklet 30415 63 Bill Goodwin 3823 Club Forest Dr. Norcross 30092 130 Gerald E. Green Route 3, Box 119 Cuthbert 31740 39 John W. Greer 925 Healey Bldg. Atlanta 30303 99 Denmark Groover, Jr. 165 First Street P.O. Box 755 Macon 31202 124 DeWayne Hamilton P.O. Box 14562 Savannah 31406 131 Bob Hanner Route 1, Box 26 Parrott 31777 8-Post 2 W. G. (Bill) Hasty, Sr. Route 9, Hilton Way Canton 30114
Page CXLVI
1-Post 2 Forest Hays, Jr Route 2 Flintstone 30725 43 Paul W. Heard, Jr. 102 Camp Creek Court Peachtree City 30269 83 James P. (Jim) Hill 471 Stevens Creek Rd. Martinez 30907 72-Post 3 C. E. (Ed) Holcomb P.O. Box 122 Jonesboro 30237 28 Bob Holmes 1850 King Geo. Lane, SW Atlanta 30331 116 George Hooks P.O. Box 928 Americus 31709 103 Frank Horne 850 Walnut St. Macon 31201 117 Newt Hudson Route 1, Box 29-A Rochelle 31079 21-Post 2 Johnny Isakson 5074 Hampton Farms Dr. Marietta 30067 9-Post 3 Jerry D. Jackson P.O. Box 7275 Chestnut Mountain 30502 65 Neal Jackson 316 N. Broad St. Monroe 30655 11-Post 2 Mary Jeanette Jamieson P.O. Box 852 Toccoa 30577 123 Diane Harvey Johnson 1201 E. Duffy St. P.O. Box 5544 Savannah 31414 21-Post 4 Frank B. Johnson 436 Concord Rd. Smyrna 30080 72-Post 4 Rudolph Johnson 5604 Reynolds Rd. Morrow 30260 76 Suzi Johnson P.O. Box 277 Orchard Hill 30266 42 Thomas M. Kilgore 1992 Tara Circle Douglasville 30135 125 Jack Kingston 30 Wylly Ave. Savannah 31406 111 Bob Lane 205 Aldred Ave. Statesboro 30458 27 Dick lane 2704 Humphries St. East Point 30344 20-Post 5 Terry D. Lawler P.O. Box 189 Clarkdale 30020 49 Tom Lawrence 2283 Stratmor Dr. Stone Mountain 30087 9-Post 2 Bobby Lawson P.O. Box 53 Gainesville 30503 72-Post 1 Bill Lee 5325 Hillside Dr. Forest Park 30050 70 Carolyn W. Lee 546 Burwell Road Carrollton 30117
Page CXLVII
44 John Linder 5039 Winding Branch Dr. Dunwoody 30338 67 Hugh Logan 1328 Prince Ave. Athens 30601 142 Bobby Long 1466 6th St., NW Cairo 31728 107 Jimmy Lord P.O. Box 254 Sandersville 31082 102 David E. Lucas 448 Woolfolk St. Macon 31201 25 John M. Lupton 594 Westover Dr. Atlanta 30305 7 J. C. Maddox P.O. Box 577 Calhoun 30701 57-Post 2 William C. (Bill) Mangum, Jr. 4320 Pleasant Forest Dr. Decatur 30034 60 Charles C. Martin 470 Hill St. Buford 30518 26 Jim Martin Suite 615, 161 Spring St. Atlanta 30303 145 Hugh D. Matthews Route 1, Box 913 Moultrie 31768 12 Lauren (Bubba) McDonald, Jr Route 5, Dogwood Trail Commerce 30529 15-Post 2 Forrest L. McKelvey 104 Hooper Str., RFD 1 Lindale 30147 35 J. E. (Billy) McKinney 765 Shorter Terrace NW Atlanta 30318 81 Wade Milam 419 College Ave. P.O. Box 1361 LaGrange 30241 13-Post 2 Billy Milford Route 3 Hartwell 30643 153-Post 1 Lundsford Moody Route 1, Box 205 Baxley 31513 139 James C. Moore Route 2 West Green 31567 47 Chesley V. Morton, Jr 3580 Coldwater Canyon Ct. Tucker 30084 75 John L. Mostiler 150 Meadovista Dr. Griffin 30223 93 Roy D. Moultrie P.O. Box 119 Hamilton 31811 126 Anne Mueller 13013 Hermitage Rd. Savannah 31419 18 Thomas B. Murphy P.O. Drawer 1076 Bremen 30110 121 Clinton Oliver P.O. Box 237 Glennville 30427 1-Post 1 Donald F. Oliver P.O. Box 386 16 Euclid Ave. Chickamauga 30707
Page CXLVIII
86 Mike Padgett Route 1, Box 5 Augusta 30906 122 James L. (Jim) Pannell 218 W. State St. P.O. Box 10186 Savannah 31412 105 Bobby Eugene Parham P.O. Box 606 Milledgeville 31061 109 Larry J. Butch Parrish 224 W. Main St. Swainsboro 30401 149 Robert L. Patten Route 1, Box 180 Lakeland 31635 2 Robert G. (Bob) Peters P.O. Box 550 Ringgold 30736 19 Boyd Pettit P.O. Box 1256 Cartersville 30120 120 L. L. (Pete) Phillips P.O. Box 166 Soperton 30457 100 Frank C. Pinkston P.O. Box 4872 Macon 31208 119 DuBose Porter 125 N. Franklin St. Dublin 31021 135 Howard H. Rainey 913 Third Ave., E Cordele 31015 3 Tom Ramsey P.O. Box 1130 Chatsworth 30705 155 Virginia P. Ramsey 393 Lake Circle Drive Brunswick 31520 101 William C. (Billy) Randall 2770 Hillcrest Ave. Macon 31204 90 Dick Ransom 2748 Mayo Rd. Augusta 30907 98 Robert Ray Route 1, Box 189 Fort Valley 31030 147 Henry L. Reaves Route 2, Box 83 Quitman 31643 50 Frank L. Redding, Jr. P.O. Box 117 Decatur 30030 52 Eleanor L. Richardson 755 Park Lane Decatur 30033 58 Cas Robinson 4720 Fellswood Dr. Stone Mountain 30083 96 Pete Robinson P.O. Box 2648 Columbus 31994 82 Ben Barron Ross P.O. Box 245 Lincolnton 30817 144 A. Richard Royal 20 N. Scott St. Camilla 31730 64 John D. Russell P.O. Box 588 Winder 30680 32 Mrs. Helen Selman Jones Ferry Rd., Box 315 Palmetto 30268
Page CXLIX
71 J. Neal Shepard, Jr. P.O. Box 836 Newnan 30264 143 Allen Sherrod Route 1 Coolidge 31738 37 Georganna T. Sinkfield 179 Tonawanda Dr., SE Atlanta 30315 136 Earleen Sizemore Route 3 Sylvester 31791 78 Larry Smith P.O. Box 4155 Jackson 30233 16 Paul E. Smith 2 Saddle Horn Drive P.O. Box 486 Rome 30162 152 Tommy Smith Route 1 Alma 31510 92 Calvin Smyre P.O. Box 181 Columbus 31902 66 Frank E. Stancil P.O. Box 694 Watkinsville 30677 46 Cathey W. Steinberg 1732 Dunwoody Place NE Atlanta 30324 69 Charles Thomas P.O. Box 686 Temple 30179 31 Mable Thomas P.O. Box 573 Atlanta 30301 20-Post 4 Steve Thompson 4265 Bradley Dr. Austell 30001 24 Kiliaen V. R. (Kil) Townsend 56 Paces West Drive NW Atlanta 30327 128 Tom Triplett P.O. Box 9586 Savannah 31402 4-Post 2 Ralph Twiggs P.O. Box 432 Hiawassee 30546 113 Ted W. Waddle 113 Tanglewood Dr. Warner Robins 31093 80 Kenneth Waldrep 87 N. Lee St. Forsyth 31029 85 Charles W. Walker 1402 Twelfth St. Augusta 30901 115 Larry Walker P.O. Box 1234 Perry 31069 61 Vinson Wall 164 E. Oak St. Lawrenceville 30245 77 J. Crawford Ware P.O. Box305 Hogansville 30230 114 Roy H. (Sonny) Watson, Jr P.O. Box 1905 Warner Robins 31099 41 Charlie Watts 505 Hardee St. Dallas 30132 132 John White P.O. Box 3506 Albany 31706
Page CL
21-Post 5 Tom Wilder 2920 Rockbridge Rd. Marietta 30066 48 Betty Jo Williams 2024 Castleway Dr. NE Atlanta 30345 54 Juanita Terry Williams 8 E. Lake Dr. NE Atlanta 30317 6-Post 1 Roger Williams 132 Huntington Rd. Dalton 30720 20-Post 1 Joe Mack Wilson 77 Church St. Marietta 30060 9-Post 1 Joe T. Wood P.O. Drawer 1417 Gainesville 30503 51 Ken Workman 3383 Hyland Dr. Decatur 30032 14 Charles W. Yeargin P.O. Box 584 Elberton 30635 134 Mary M. Young 423 Holloway Ave. Albany 31705
Page CLI
MEMBERS OF GEORGIA HOUSE OF REPRESENTATIVES FOR THE TERM 1985-1986 BY DISTRICTS AND ADDRESSES District Representative Address 1-Post 1 Donald F. Oliver P.O. Box 386 16 Euclid Ave. Chickamauga 30307 1-Post 2 Forest Hays, Jr. Route 2 Flintstone 30725 2 Robert G. (Bob) Peters P.O. Box 550 Ringgold 30736 3 Tom Ramsey P.O. Box 1130 Chatsworth 30705 4-Post 1 Carlton H. Colwell P.O. Box 850 Blairsville 30512 4-Post 2 Ralph Twiggs P.O. Box 432 Hiawassee 30546 5 John G. Crawford Route 1, Box 518 Lyerly 30730 6-Post 1 Roger Williams 132 Huntington Rd. Dalton 30720 6-Post 2 Philip A. (Phil) Foster 411 College Dr. Apt E 16 Dalton 30720 7 J. C. Maddox P.O. Box 577 Calhoun 30701 8-Post 1 Wendell T. Anderson, Sr. RFD 4 Canton 30114 8-Post 2 W. G. (Bill) Hasty, Sr. Route 9, Hilton Way Canton 30114 9-Post 1 Joe T. Wood P.O. Drawer 1417 Gainesville 30503 9-Post 2 Bobby Lawson P.O. Box 53 Gainesville 30503 9-Post 3 Jerry D. Jackson P.O. Box 7275 Chestnut Mountain 30502 10 Bill H. Barnett P.O. Box 755 Cumming 30130 11-Post 1 William J. Dover Timbrook, Route 2 Clarkesville 30523 11-Post 2 Mary Jeanette Jamieson P.O. Box 852 Toccoa 30577 12 Lauren (Bubba) McDonald, Jr. Route 5, Dogwood Trail Commerce 30529 13-Post 1 Louie Max Clark RFD 2 Danielsville 30633 13-Post 2 Billy Milford Route 3 Hartwell 30643
Page CLII
14 Charles W. Yeargin P.O. Box 584 Elberton 30635 15-Post 1 E. M. (Bubby) Childers 15 Kirkwood St. Rome 30161 15-Post 2 Forrest L. McKelvey 104 Hooper St., RFD 1 Lindale 30147 16 Paul E. Smith 2 Saddle Horn Drive P.O. Box 486 Rome 30162 17 Bill Cummings Route 1, 508 Morgan Valley Rd. Rockmart 30153 18 Thomas B. Murphy P.O. Drawer 1076 Bremen 30110 19 Boyd Pettit P.O. Box 1256 Cartersville 30120 20-Post 1 Joe Mack Wilson 77 Church St. Marietta 30060 20-Post 2 A. L. (Al) Burruss P.O. Box 6338 Marietta 30062 20-Post 3 Bill Copper 2432 Powder Springs Rd. Marietta 30064 20-Post 4 Steve Thompson 4265 Bradley Dr. Austell 30001 20-Post 5 Terry D. Lawler P.O. Box 189 Clarkdale 30020 21-Post 1 Fred Aiken 4020 Pineview Dr. SE Smyrna 30080 21-Post 2 Johnny Isakson 5074 Hampton Farms Dr. Marietta 30067 21-Post 3 Bill Atkins 4719 Windsor Dr. Smyrna 30080 21-Post 4 Frank B. Johnson 436 Concord Rd. Smyrna 30080 21-Post 5 Tom Wilder 2920 Rockbridge Rd. Marietta 30066 22 Dorothy Felton 465 Tanacrest Dr. NW Atlanta 30328 23 Luther S. Colbert 495 Houze Way Roswell 30076 24 Kiliaen V. R. (Kil) Townsend 56 Paces West Drive NW Atlanta 30327 25 John M. Lupton 594 Westover Dr. Atlanta 30305 26 Jim Martin Suite 615, 161 Spring St. Atlanta 30303 27 Dick Lane 2704 Humphries St. East Point 30344 28 Bob Holmes 1850 King Geo. Lane, SW Atlanta 30331 29 Douglas C. Dean 346 Arthur St. SW Atlanta 30310
Page CLIII
30 Paul Bolster 660 Woodland Ave., SE Atlanta 30316 31 Mable Thomas P.O. Box 573 Atlanta 30301 32 Mrs. Helen Selman Jones Ferry Rd., Box 315 Palmetto 30268 33 J. C. Daugherty, Sr. 202 Daugherty Bldg. 15 Chestnut St. SW Atlanta 30314 34 Tyrone Brooks Station A, P.O. Box 1185 Atlanta 30310-0185 35 J. E. (Billy) McKinney 765 Shorter Terrace NW Atlanta 30318 36 G. D. Adams 3417 Northside Dr. Hapeville 30354 37 Georganna T. Sinkfield 179 Tonawanda Dr., SE Atlanta 30315 38 Lorenzo Benn 579 Fielding Lane SW Atlanta 30311 39 John W. Greer 925 Healey Bldg. Atlanta 30303 40 Barbara H. Couch 2864 W. Roxboro Rd. NE Atlanta 30324 41 Charlie Watts 505 Hardee St. Dallas 30132 42 Thomas M. Kilgore 1992 Tara Circle Douglasville 30135 43 Paul W. Heard, Jr. 102 Camp Creek Court Peachtree City 30269 44 John Linder 5039 Winding Branch Dr. Dunwoody 30338 45 J. Max Davis 1177 W. Nancy Creek Dr. NE Atlanta 30319 46 Cathey W. Steinberg 1732 Dunwoody Place NE Atlanta 30324 47 Chesley V. Morton, Jr. 3580 Coldwater Canyon Ct. Tucker 30084 48 Betty Jo Williams 2024 Castleway Dr. NE Atlanta 30345 49 Tom Lawrence 2283 Stratmor Dr. Stone Mountain 30087 50 Frank L. Redding, Jr. P.O. Box 117 Decatur 30030 51 Ken Workman 3383 Hyland Dr. Decatur 30032 52 Eleanor L. Richardson 755 Park Lane Decatur 30033 53 Mrs. Mobley (Peggy) Childs 520 Westchester Dr. Decatur 30030 54 Juanita Terry Williams 8 E. Lake Dr. NE Atlanta 30317
Page CLIV
55 Betty J. Clark P.O. Box 17852 Atlanta 30316 56 Betty Aaron 3920 Johns Hopkins Ct. Decatur 30034 57-Post 1 Troy A. Athon 1161 Valley Dr. NE Conyers 30207 57-Post 2 William C. (Bill) Mangum, Jr. 4320 Pleasant Forest Dr. Decatur 30034 57-Post 3 Dean Alford 20 Willowick Dr. Lithonia 30058 58 Cas Robinson 4720 Fellswood Dr. Stone Mountain 30083 59 O. M. (Mike) Barnett 1472 Ridgewood Dr. Lilburn 30247 60 Charles C. Martin 470 Hill St. Buford 30518 61 Vinson Wall 164 E. Oak St. Lawrenceville 30245 62 Charles E. Bannister 312 Emily Dr. Lilburn 30247 63 Bill Goodwin 3823 Club Forest Dr. Norcross 30092 64 John D. Russell P.O. Box 588 Winder 30680 65 Neal Jackson 316 N. Broad St. Monroe 30655 66 Frank E. Stancil P.O. Box 694 Watkinsville 30677 67 Hugh Logan 1328 Prince Ave. Athens 30601 68 Bob Argo P.O. Box 509 Athens 30603 69 Charles Thomas P.O. Box 686 Temple 30179 70 Carolyn W. Lee 546 Burwell Road Carrollton 30117 71 J. Neal Shepard, Jr. P.O. Box 836 Newnan 30264 72-Post 1 Bill Lee 5325 Hillside Dr. Forest Park 30050 72-Post 2 Jimmy W. Benefield 6656 Morning Dove Place Jonesboro 30236 72-Post 3 C. E. (Ed) Holcomb P.O. Box 122 Jonesboro 30237 72-Post 4 Rudolph Johnson 5604 Reynolds Rd. Morrow 30260 72-Post 5 Frank I. Bailey, Jr. P.O. Box 777 Riverdale 30274 73 Wesley Dunn P.O. Box 353 McDonough 30253 74 Denny M. Dobbs 125 Hardwick Dr. Covington 30209
Page CLV
75 John L. Mostiler 150 Meadovista Dr. Griffin 30223 76 Suzi Johnson P.O. Box 277 Orchard Hill 30266 77 J. Crawford Ware P.O. Box 305 Hogansville 30230 78 Larry Smith P.O. Box 4155 Jackson 30233 79 Marvin Adams 709 Greenwood Rd. Thomaston 30286 80 Kenneth Waldrep 87 N. Lee St. Forsyth 31029 81 Wade Milam 419 College Ave. P.O. Box 1361 LaGrange 30241 82 Ben Barron Ross P.O. Box 245 Lincolnton 30817 83 James P. (Jim) Hill 471 Stevens Creek Rd. Martinez 30907 84 Warren D. Evans P.O. Box 539 Thomson 30824 85 Charles W. Walker 1402 Twelfth St. Augusta 30901 86 Mike Padgett Route 1, Box 5 Augusta 30906 87 Jack Connell P.O. Box 308 Augusta 30903 88 George M. Brown P.O. Box 1114 Augusta 30903 89 Don Cheeks 3047 Walton Way Augusta 30909 90 Dick Ransom 2748 Mayo Rd. Augusta 30907 91 Claude A. Bray, Jr. P.O. Box 549 Manchester 31816 92 Calvin Smyre P.O. Box 181 Columbus 31902 93 Roy D. Moultrie P.O. Box 119 Hamilton 31811 94 Sanford D. Bishop, Jr. P.O. Box 709 Columbus 31902 95 Thomas B. Buck III P.O. Box 196 Columbus 31902 96 Pete Robinson P.O. Box 2648 Columbus 31994 97 Mary Jane Galer 7236 Lullwater Rd. Columbus 31904 98 Robert Ray Route 1, Box 189 Fort Valley 31030 99 Denmark Groover, Jr. 165 First Street P.O. Box 755 Macon 31202
Page CLVI
100 Frank C. Pinkston P.O. Box 4872 Macon 31208 101 William C. (Billy) Randall 2770 Hillcrest Ave. Macon 31204 102 David E. Lucas 448 Woolfolk St. Macon 31201 103 Frank Horne 850 Walnut St. Macon 31201 104 Kenneth (Ken) W. Birdsong Route 1 Gordon 31031 105 Bobby Eugene Parham P.O. Box 606 Milledgeville 31061 106 Jesse Copelan, Jr. P.O. Box 109 Eatonton 31024 107 Jimmy Lord P.O. Box 254 Sandersville 31082 108 Emory E. Bargeron P.O. Box 447 202 E. Fifth St. Louisville 30434 109 Larry J. Butch Parrish 224 W. Main St. Swainsboro 30401 110 John F. Godbee 401 Lane St. Brooklet 30415 111 Bob Lane 205 Aldred Ave. Statesboro 30458 112 Ward Edwards P.O. Box 146 Butler 31006 113 Ted W. Waddle 113 Tanglewood Dr. Warner Robins 31093 114 Roy H. (Sonny) Watson, Jr. P.O. Box 1905 Warner Robins 31099 115 Larry Walker P.O. Box 1234 Perry 31069 116 George Hooks P.O. Box 928 Americus 31709 117 Newt Hudson Route 1, Box 29-A Rochelle 31079 118 Terry L. Coleman P.O. Box 157 Eastman 31023 119 DuBose Porter 125 N. Franklin St. Dublin 31021 120 L. L. (Pete) Phillips P.O. Box 166 Soperton 30457 121 Clinton Oliver P.O. Box 237 Glennville 30427 122 James L. (Jim) Pannell 218 W. State St. P.O. Box 10186 Savannah 31412 123 Diane Harvey Johnson 1201 E. Duffy St. P.O. Box 5544 Savannah 31414
Page CLVII
124 DeWayne Hamilton P.O. Box 14562 Savannah 31406 125 Jack Kingston 30 Wylly Ave. Savannah 31406 126 Anne Mueller 13013 Hermitage Rd. Savannah 31419 127 Roy L. Allen 1406 Law Dr. Savannah 31401 128 Tom Triplett P.O. Box 9586 Savannah 31402 129 George A. Chance, Jr. P.O. Box 373 Springfield 31329 130 Gerald E. Greene Route 3, Box 119 Cuthbert 31740 131 Bob Hanner Route 1, Box 26 Parrott 31777 132 John White P.O. Box 3506 Albany 31706 133 Tommy Chambless P.O. Box 2008 Albany 31702 134 Mary M. Young 423 Holloway Ave. Albany 31705 135 Howard H. Rainey 913 Third Ave., E Cordele 31015 136 Earleen Sizemore Route 3 Sylvester 31791 137 Paul S. Branch, Jr. Route 4, Box 499-A Fitzgerald 31750 138 Henry Bostick P.O. Box 94 Tifton 31793 139 James C. Moore Route 2 West Green 31567 140 Ralph J. Balkcom Route 1 Blakely 31723 141 Walter E. Cox 202 West St. Bainbridge 31717 142 Bobby Long 1466 6th St., NW Cairo 31728 143 Allen Sherrod Route 1 Coolidge 31738 144 A. Richard Royal 20 N. Scott St. Camilla 31730 145 Hugh D. Matthews Route 1, Box 913 Moultrie 31768 146 Hanson Carter 808 River Rd. Nashville 31639 147 Henry L. Reaves Route 2, Box 83 Quitman 31643 148 James M. Beck 2427 Westwood Dr. Valdosta 31601 149 Robert L. Patten Route 1, Box 180 Lakeland 31635
Page CLVIII
150 Tom Crosby, Jr 705 Wacona Dr. Waycross 31501 151 Harry D. Dixon 1303 Coral Rd. Waycross 31501 152 Tommy Smith Route 1 Alma 31510 153-Post 1 Lunsford Moody Route 1, Box 205 Baxley 31513 153-Post 2 Roger C. Byrd P.O. Box 756 Hazlehurst 31539 154 Joe E. Brown 217 Cherokee Trail Hinesville 31313 155 Virginia P. Ramsey 393 Lake Circle Drive Brunswick 31520 156 Dean G. Auten 628 King Cotton Row Brunswick 31520
Page CLIX
STATUS OF REFERENDUM ELECTIONS FOR THE YEARS 1953 THROUGH 1984 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 2 18 1974 25 1 1 23 1975 33 1 1 31 1975 Ex. Sess. 1 1 1976 26 2 24 1977 13 13 1978 25 1 24 1979 5 5 1980 22 4 18 1981 10 2 8 1982 36 36 1983 18 2 16 1984 37 3 34 TOTALS 980 42 51 887
Page CLX
REFERENDUM ELECTIONS The Act, approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. sess., page 523), provides that the results of all referendum elections which are provided for by any local or special law enacted by the General Assembly of Georgia shall immediately be certified, by the authority holding such election, to the Secretary of State. In addition thereto, the citation of the Act involved and the purpose of such election shall be sent to the Secretary of State at the same time. Georgia Laws 1953, January-February session: County Page No. SUBJECT Date of Election Result Carroll 3012 Town Mt. Zion 3-21-53 For 55 Agn 30 Chatham 2538 Taxation Not held DeKalb 3249 County Commissioners 5-13-53 For4445 Agn8483 Franklin 3030 County Commissioners 11- 2-54 For1152 Agn 565 Gilmer 3103 City of Ellijay 6- 1-53 For 69 Agn 151 Gilmer 588 City of Ellijay 6- 1-53 For 69 Agn 151 Gwinnett 3187 City of Lawrenceville 6-27-53 For 55 Agn 61 Irwin 2495 Tax Commissioner 11- 2-54 For 568 Agn 694 Mitchell 2577 City of CamillaTreasurer Not held Murray 2458 Town of Spring Place 5-19-53 For 36 Agn 48 Murray 2340 City of Chatsworth Election Results Not Known Murray 2444 Tax Commissioner 4-21-53 For 553 Agn 261 Troup 2276 City of West Point 4- 1-53 For 250 Agn 112 Whitfield 2128 City Court of Dalton 3-26-53 For 210 Agn2613
Page CLXI
Georgia Laws 1953, November-December session: County Page No. SUBJECT Date of Election Result Burke 2049 County Commissioners 9- 8-54 For1833 Agn 648 Cherokee 2668 Certain County Officerscompensation 11- 2-54 For 913 Agn 674 Clayton 2855 City of Forest Park Election Results Not Known Clayton 2029 City of Jonesboro 12- 9-53 For 64 Agn 229 Clayton 2064 City of Lake Tara Election Results Not Known Coweta 2040 City of Newnan 2- 6-54 For1406 Agn 603 Crisp 2407 City of Cordele 10- 5-54 City vote: For202; Agn132 County vote: For 23: Agn252 Decatur 2197 City of West Bainbridge 1-11-54 For 200 Agn 527 DeKalb 2578 City of Decatur 10-21-54 For 466 Agn 827 Early 2282 City of Blakely 4-19-54 For 45 Agn 82 Elbert 2987 City of Elberton 3-23-54 For 958 Agn 248 Forsyth 2674 County indebtedness Election Results Not Known Greene 2455 County Commissioners 3-23-54 For1637 Agn1807 Habersham 2745 City of Clarkesville 2-16-54 For 154 Agn 164
Page CLXII
McDuffie 2584 City of Thomson 3-12-54 For 253 Agn 290 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 For 259 Agn 189 Sumter 2972 City of Americus 1-12-54 For 382 Agn 431 Troup 2858 City of West Point 1-27-54 City vote: For140; Agn 6 Outside city vote: For 65; Agn 53 Twiggs 2570 County Commissioners 11- 2-54 For 161 Agn 626 Georgia Laws, 1955: County Page No. SUBJECT Date of Election Result Baldwin 2830 County Commissioners 4-20-55 For1079 Agn 716 Clarke 3057 City of Athens/Clarke Countyschool systems 5- 4-55 For1124 Agn 564 Clayton 2781 City of Morrow 4-16-55 For 75 Agn 30 Clayton Fulton 2884 City of College Park 5-14-55 For 46 Agn 13
Page CLXIII
DeKalb 2806 Form of government 5-18-55 (1) Single Com. For 750 Multiple Com. For5013 (2) Co. Exec. For2728 Co. Manager For2733 Elbert 2117 City Court of Elberton 3- 7-56 For4471 Agn 522 Fulton 2650 City of Hapeville Election Results Not Known Gwinnett 3163 City of Lawrenceville 3-19-55 For 25 Agn 89 Hall 3038 Tax Commissioner 11-28-55 For2163 Agn 775 Hall 2627 Certain County Officerscompensation 11-28-55 For2144 Agn 826 Houston 2093 City of Warner Robins 4- 5-55 For 234 Agn 547 Jackson 2853 City of Commerce Not held Laurens 2620 City of Dublin 5-10-55 For 582 Agn1327 Lumpkin 2892 County Commissioners 4-13-55 For 337 Agn 109 Rockdale 2428 Certain County Officerscompensation 4-16-55 For 610 Agn 877 Tift 2344 City of Tifton 4-27-55 For 764 Agn 270 Wayne 2858 City of Jesup 4-27-55 For 383 Agn 206
Page CLXIV
Georgia Laws, 1956: County Page No. SUBJECT Date of Election Result Baldwin 2725 County Commissioners 4- 3-56 For1394 Agn1385 Baldwin 2865 City of Milledgeville 7-18-56 For 107 (1 of 2) Agn 58 Baldwin 2865 City of Milledgeville 10-15-56 For 463 (1 of 2) Agn 243 Baldwin 3003 City of Milledgeville 7-18-56 For 12 Agn 51 Banks 2056 Sheriffcompensation 3-14-56 For1054 Agn1378 Barrow 3100 City of Winder 5- 4-56 For 13 Agn 103 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 2040 City of Forest Park Election Results (1 of 2) Not Known Clayton 2040 City of Forest Park Election Results (1 of 2) Not Known Clayton 2518 City of Mountain View 3-24-56 For 341 Agn 44 Clayton Fulton 2744 City of College Park 4-28-56 For 28 Agn 22 Colquitt 2399 Certain County Officerscompensation 2-28-56 For3864 Agn2411 Colquitt 2403 Tax Commissioner 2-28-56 For3939 Agn2540
Page CLXV
Colquitt 2830 City of Moultrie 10- 1-56 * * City vote: West Moultrie Area: For1986; Agn169 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 vote: Area 1-West Moultrie Area: For 99; Agn 57 Area 2-Colonial Heights Area: For145; Agn 83 Area 3-Crestwood Gardens Area: For 27; Agn 87 Area 4-East Moultrie Area: For 41; Agn147 Area 5-Tifton Highway Area: For 29; Agn107 Area 6-Sylvester Drive Area: For 78; Agn144 2932 DeKalb City Court of Decatur 5-16-56 For 12,520 3237 Agn 5,846 DeKalb Multiple commission form of government 5-16-56 For 18,393 (1 of 2) 3237 Agn 2,001 DeKalb Commission Chairman 5-16-56 For:(a) 4,743 (1 of 2) 2022 For:(b)15,300 Fayette Tax Commissioner 2-25-56 For 292 3507 Agn 37 Glascock Sheriffcompensation 3-14-56 For 498 2502 Agn 227 Gwinnett Tax Commissioner 11- 6-56 For 3,383 3166 Agn 1,641 Hall City of Lula 3-27-56 Belton vote: For64; Agn2 Lula vote: For35; Agn3
Page CLXVI
Houston 2510 City of Warner Robins 5- 8-56 For 215 Agn 30 Jackson 2887 City Court of Jefferson 9-12-56 For 972 Agn1556 Laurens 3267 City of Dublin Not held Miller 2799 Voting machines 9-12-56 For 231 Agn 580 Murray 3476 City of Chatsworth 8-25-56 For 77 Agn 109 Muscogee 2386 City of Columbus 9-12-56 City vote: For6179; Agn2356 Outside city vote: For 516; Agn2070 Newton 2507 City of Covington 5- 1-56 For 109 Agn 90 Richmond 2406 City of Augusta 4-18-56 For7769 Agn3734 Spalding 2412 City of Griffin 4-17-56 City vote: For 948; Agn 595 Affected area: For 365; Agn 400 Thomas 3159 Certain County Officerscompensation 4-24-56 For 902 Agn 939 Thomas 3510 Tax Commissioner 4-24-56 For 876 Agn 957 Troup 2827 City of Hogansville 7-18-56 City vote: For 216; Agn 117 Outside city vote: For 41, Agn 159
Page CLXVII
Troup 3078 City of Hogansville 7-18-56 For 257 Agn 276 Troup 3423 City of North West Point 4-25-56 For 34 Agn 111 Walker 2995 Town of Linwood Election Results Not Known Whitfield 2093 City of Dalton 3-15-56 For 985 Agn1831 Georgia Laws, 1957: County Page No. SUBJECT Date of Election Result Bartow 2048 City of Cartersville 3-12-57 For1010 Agn 314 Bulloch 2877 City of Statesboro 7-26-57 Area 1: For312; Agn14 Area 2: For312; Agn14 Area 3: For313; Agn13 Chatham 2003 City of Port Wentworth 3-20-57 For 422 Agn 128 Clarke 2033 City of Athens 2-27-57 For 617 Agn2112 Clarke 2036 City of Athens 2-27-57 For 714 Agn2047 Cobb 3020 City of Acworth 5- 4-57 For 73 Agn 181 Coffee 2833 City of Douglas 5-29-57 For 485 Agn 99
Page CLXVIII
Colquitt 2205 City of Moultrie 3-11-57 For 25 Agn 53 Cook 3253 County Commissioners 5- 8-57 For 227 Agn 364 Dougherty 2595 City of Albany 5-20-57 For 325 Agn 720 Douglas 2358 City of Douglasville 5- 3-57 City vote: For50; Agn 53 Affected area: For 2; Agn164 Emanuel 3317 City of Swainsboro 10-14-57 City vote: For: Area 1 and 2 Outside city vote: For: Area 2 Agn: Area 1 Gwinnett 2669 City of Lawrenceville 3-23-57 For 27 Agn 4 Hancock 2341 City of Sparta Not held Henry 2121 County Commissioners 4- 6-57 For 784 Agn 924 Miller 2194 County Commissioners 4- 2-57 Majority vote for $5 per meeting Pickens 2332 Town of Jasper 4-17-57 City vote: For78; Agn 12 Outside city vote: For15; Agn213 Pickens 2400 Town of Jasper 4-17-57 For 75 Agn 10 Polk 2185 City of Cedartown 5- 8-57 For 656 Agn 934
Page CLXIX
Pulaski 3353 City of Hawkinsville 4-30-57 For 115 Agn 266 Spalding 2809 City of Griffin 4-30-57 For 552 Agn 317 Twiggs 3002 County Commissioners 5-22-57 For 156 Agn 174 Walker 2419 Town of Linwood 4-27-57 For 71 Agn 29 Wilkinson 2383 Town of McIntyre 5-25-57 For 49 Agn 18 Georgia Laws, 1958: County Page No. SUBJECT Date of Election Result Bacon 3378 City of Alma 7- 2-58 For 206 Agn 197 Baldwin 3302 County Commissioner 11- 4-58 For 932 Agn 717 Barrow 2338 City of Winder 6- 4-58 For 131 Agn 229 Bartow 2683 Tax Commissioner 9-10-58 For3590 Agn1254 Bartow 2866 Certain County Officerscompensation 9-10-58 For3462 Agn1356 Brooks 2859 City of Quitman 5-27-58 For 173 Agn 74 Chatham 2617 Town of Thunderbolt 1-20-59 For 291 Agn 115 Chatham 3337 City of Savannah 5-27-58 For4024 Agn2283
Page CLXX
Chattahoochee 2554 Sheriffcompensation 11- 4-58 For 55 Agn 30 Cherokee 2437 City of Canton 5- 7-58 For 119 Agn 483 Cherokee 2661 City of Canton 5- 7-58 For 223 Agn 37 Clayton 3022 City of Mountain View Election Results Not Known Clayton 3397 City of Forest Park Election Results Not Known Clayton Fulton 2309 City of College Park 5-19-58 For 2 Agn 0 Clayton Fulton 2363 City of College Park 5-14-58 For 10 Agn 0 Clayton Fulton 2721 City of College Park 6- 3-58 For 738 Agn 340 Clayton Fulton 2453 City of College Park 5-19-58 For 2 Agn 0 Clayton Fulton 2854 City of College Park 5-14-58 For 0 Agn 0 Clayton Fulton 3212 City of East Point 7-16-58 For 63 Agn 28 Colquitt 2441 City of Moultrie 7-14-58 (Area 6) For 53; Agn 1 7-21-58 (Area 7) For110; Agn79 7-28-58 (Area 8) For 31; Agn27 KeKalb 3318 City of Chamblee 5-10-58 City area vote: For 41; Agn 1 Affected area: For 91; Agn41
Page CLXXI
Dodge 2207 County Commissioners 3-18-58 For 571 Agn2997 Early 2829 City of Blakely 8-12-58 For 59 Agn 96 Emanuel 3143 City of Swainsboro 10-13-58 Parcel #1-City vote: For227; Agn15 Outside city: For143; Agn54 Parcel #2-City vote: For229; Agn15 Outside city: For 39; Agn40 Parcel #3-City vote: For230; Agn14 Outside city: For 24; Agn28 Fannin 3353 City of Blue Ridge 5-17-58 For 162 Agn 282 Franklin 2644 City of Carnesville 4-22-58 For 33 Agn 21 Gordon 2131 City of Calhoun 3-26-58 City vote: For234; Agn 75 County vote: For203; Agn256
Page CLXXII
Hall 2279 City of Gainesville 4- 1-58 For 925 Agn 169 Haralson 2820 City of Bremen Not Held Henry 3127 Certain County Officerscompensation 5-21-58 For 346 Agn 206 Henry 3132 City of Stockbridge 4-30-58 City vote: For61; Agn 75 Outside City: For16; Agn116 Henry 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: For 15; Agn 50 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 Agn 460 Polk 2468 Town of Van Wert 9-10-58 For 7 Agn 57
Page CLXXIII
Pulaski 2826 Tax Commissioner 11- 4-58 For 222 Agn 235 Putnam 2980 City of Eatonton 6-11-58 For 42 Agn 257 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 For 19 Agn 100 Wilkes 2091 County Commissioners 11- 4-58 For 749 Agn 98 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 For 79 Agn 154 Bartow 2793 City of Cartersville 4-29-59 For 3 Agn 21 Bartow 2797 City of Adairsville 5-12-59 For 77 Agn 120 Bartow 2907 City of White(Sec. 2) (2 elections held) 5-16-59 County Election, Sec. 2: For7; Agn36 City Election; For27; Agn45
Page CLXXIV
Bartow 2920 City of Kingston 5-16-59 For 49 Agn 2 Catoosa 2161 County Commissioners 3-28-59 For 718 Agn2430 Chattooga 2809 City of Summerville 5-23-59 For 160 Agn 462 Cherokee 2494 Certain County Officerscompensation 4- 4-59 For1522 Agn 509 Clayton Fulton 2499 City of College Park 5-18-59 For 14 Agn 38 Clayton Fulton 2508 City of College Park 5-18-59 For 0 Agn 0 Clayton Fulton 2516 City of College Park 5-18-59 For 5 Agn 0 Clayton Fulton 2521 City of College Park 5-18-59 For 3 Agn 0 Cobb Douglas 3142 City of AustellParcel #2 8-18-59 For 7 Agn 8 Cobb Douglas 3142 City of AustellParcel #3 8- 4-59 For 2 Agn 11 Cobb Douglas 3142 City of AustellParcel #1 8-25-59 For 5 Agn 49 Cobb Douglas 3142 City of AustellParcel #4 8-11-59 For 14 Agn 15 Colquitt 2396 City of Norman Park 5-25-59 For 50 Agn 81 Dougherty 2091 County Commissioners 4-12-60 For 755 Agn 417 Dougherty 3064 City of Albany 6- 8-59 For1413 Agn 710
Page CLXXV
Douglas 2871 City of Lithia Springs 4- 8-59 For 241 Agn 569 Elbert 2627 County Commissioners 4- 8-59 For 804 Agn 436 Elbert 2621 Tax Commissioner 4- 8-59 For1041 Agn 203 Elbert 2624 Certain County Officerscompensation 4- 8-59 For1014 Agn 228 Emanuel 2592 City of Twin City 5- 4-59 For 200 Agn 162 Gwinnett 3161 City of Dacula 5- 9-59 For 82 Agn 45 Habersham 2178 City of Cornelia 4-13-59 For 102 Agn 91 McDuffie 2568 Certain County Officerscompensation 6-30-59 For 502 Agn 75 Meriwether Talbot 2534 City of Manchester 4- 1-59 For 109 Agn 30 Newton 2780 City of Oxford 5- 1-59 For 30 Agn 36 Polk 2171 City of Cedartown 5-19-59 City vote: For387; Agn 75 County vote: For 86; Agn291
Page CLXXVI
Polk 2732 Certain County Officerscompensation 3-16-60 For4388 Agn1624 Toombs 2010 County Commissioners 4- 8-59 For1510 Agn 827 Turner 2575 County Commissioners Not Held Union 2053 County Commissioners 3-17-59 For 810 Agn1629 Georgia Laws, 1960: County Page No. SUBJECT Date of Election Result Banks 3035 County Commissioners 9-14-60 For1197 Agn 767 Berrien 3301 City of Nashville 11- 8-60 For 466 Agn 418 Bibb 3223 Macon-Bibb County 6- 1-60 City vote: For4598; Agn4288 Outside City vote: For 1902; Agn7368 Payne City vote: For 37; Agn 55 Chatham 2273 Town of Thunderbolt 1-17-61 For 151 Agn 283 Chattooga 2715 Town of Trion 5- 5-60 For 53 Agn 25 Clarke 2234 City of Athens 4-13-60 For 276 Agn 522 Cobb 2127 City of Smyrna Election Results Not Known Coweta 3020 City of Newnan 4-30-60 For 320 Agn 146 Douglas Cobb 2118 City of Austell 3-26-60 For 27 Agn 38
Page CLXXVII
Dodge 2608 Town of Rhine 4-27-60 For 146 Agn 4 DeKalb 3158 City of Decatur Election Results Not Known Emanuel 2360 County Commissioners 11- 8-60 For 877 Agn2080 Evans 2251 City of Claxton 5- 5-60 Proposed Area: For 32; Agn 62 Within City vote: For379; Agn107 Franklin 2143 County Commissioner Advisory Board 3- 9-60 For2296 Agn1038 Fulton Clayton 2849 City of College Park 5-14-60 For 6 Agn 0 Fulton Clayton 2854 City of College Park 5-16-60 For 21 Agn 15 Greene 3089 Tax Commissioner 4-28-60 For 801 Agn 823 Greene 3093 Certain County Officerscompensation 4-28-60 For 822 Agn 835 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 Agn 959 Jefferson 2913 Town of Avera Election Results Not Known
Page CLXXVIII
Lamar 2294 Certain County Officerscompensation 5-11-60 For 131 Agn 193 Liberty 2237 County Commissioners 3-30-60 For1096 Agn 573 Lowndes 3125 City of Valdosta 4-15-60 For 87 Agn 656 McIntosh 2888 Clerk Superior Court 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 For45; Agn15 Mitchell County For 8; Agn 1 Morgan 2518 Certain County Officerscompensation 3-15-60 For1894 Agn 332 Murray 3180 City of Spring Place Not Held Polk 2111 City of Cedartown 3-22-60 For 74 Agn 50 Pulaski 2991 Clerk Superior Court 9-14-60 For 798 Agn 962 Pulaski 2995 Tax Collector 9-14-60 For 803 Agn 952 Pulaski 2998 Ordinary 9-14-60 For 805 Agn 949
Page CLXXIX
Pulaski 3001 Sheriff 9-14-60 For 810 Agn 953 Pulaski 3009 Tax Receiver 9-14-60 For 777 Agn 952 Rabun 2417 City of Clayton 5-25-60 For 46 Agn 160 Rockdale 2028 City of Conyers 3- 2-60 For 134 Agn 283 Stewart 2051 County Commissioner and Advisory Board 3-16-60 For 418 Agn 297 Walton 2056 Certain County Officerscompensation 3- 9-60 For3092 Agn 918 Walton 2063 County Commissioners 3- 9-60 For2748 Agn1117 Walton 2067 Tax Commissioner 3- 9-60 For3181 Agn 900 Wayne 2202 County Commissioners 3- 4-60 For 458 Agn1672 Whitfield 2003 County Commissioner 3- 2-60 For 955 Agn1042 Whitfield 2007 Certain County Officerscompensation 3- 2-60 For1272 Agn 746 Whitfield 2019 Tax Commissioner 3- 2-60 For1227 Agn 806
Page CLXXX
Georgia Laws, 1961: County Page No. SUBJECT Date of Election Result Appling 2197 City of Baxley 4-18-61 For 514 Agn 292 Bartow 2782 City of Cartesville 6-10-61 For 6 Agn 44 Bartow 3382 City of Cartesville 6-10-61 For 29 Agn 20 Bartow 3469 City of Cartersville 6-10-61 For 205 Agn 159 Bibb 2441 City of Macon 5-24-61 City vote: For1560; Agn 445 Outside City vote: For12,269; Agn9037 Carroll 3118 City of Carrollton 5-20-61 For 267 Agn 764 Chatham 2969 City of Savannah 5-10-61 City of Savannah: For9176; Agn1679 Zone No. 1: For 886; Agn 759 Zone No. 2: For 123; Agn 277 Chatham 3072 Civil Service System 4-20-61 For 137 Agn 144 Chattooga 2658 City of Summerville 5-27-61 For 338 Agn 241 Colquitt 3041 City of Moultrie Not held
Page CLXXXI
Early 2245 City of BlakelyNorth City Limits 6-13-61 For 61 Agn 56 Early 2260 City of BlakelySouth City Limits 6-14-61 For 35 Agn 56 Forsyth 2252 City of Cumming 4- 1-61 City vote: For108; Agn 26 Outside City vote: For 41; Agn142 Gwinnett 2583 City of Norcross 5-20-61 City vote: For 45; Agn 25 Outside City vote: For 21; Agn 43 Gwinnett 3156 City of Suwanee 4-29-61 For 56 Agn 15 Laurens 2598 City of Dublin 8-2-61 For1077 Agn 463 Meriwether 2760 City of Manchester 5- 3-61 For 614 Agn 322 Meriwether 3058 Board of County Commissioners 5-31-61 For 860 Agn 320 Meriwether 3223 County Treasurer 3-31-61 For 680 Agn 493 Meriwether 3416 Tax Commissioner-compensation 5-31-61 For 940 Agn 243 Meriwether 3456 Certain County Officerscompensation 5-31-61 For 938 Agn 254 Monroe 2994 City of Forsyth 10- 4-61 For 668 Agn 245
Page CLXXXII
Murray 3403 City of Spring Place 6-24-61 For 24 Agn 19 Pike 2704 City of Zebulon 5- 6-61 For 52 Agn 1 Polk 2931 City of Rockmart 12- 2-61 See below * * Result: City of RockmartFor: 669; Agn: 174 Ward 1 For: 22; Agn: 36 Ward 2 For: 0; Agn: 17 Ward 3 For: 0; Agn: 0 Ward 4 For: 6; Agn: 69 Ward 5 For: 0; Agn: 1 Sumter 3251 City of Americus 5- 9-61 For 331 Agn 954 Troup 2650 City of West Point 4-26-61 For 143 Agn 224
Page CLXXXIII
Georgia Laws, 1962: County Page No. SUBJECT Date of Election Result Bryan 2505 City of Richmond Hill 4- 4-62 For 153 Agn 119 Chatham 2707 Town of Pooler 4-26-62 For 110 Agn 114 Clarke 2677 City of Athens 5-23-62 For 643 Agn 521 Clarke 2751 City of Athens 4-25-62 For 1228 Agn1361 Clayton Fulton 2592 City of College Park 5- 5-62 For 32 Agn 37 Clayton Fulton 2599 City of College Park 6- 1-62 For 214 Agn1061 Clayton Fulton 3084 City of College Park 5-26-62 For 4 Agn 160 Columbia 2713 City of Martinez 9-12-62 For 85 Agn 573 Emanuel 2359 Board of County Commissioners 11- 6-62 For 450 Agn 484 Fulton 2473 City of East Point 5- 9-62 For 1 Agn 3 Fulton 2854 City of East Point 5- 9-62 For 1 Agn 6 Fulton 2861 City of East Point 5- 9-62 For 6 Agn 31 Fulton 3130 City of East Point 5- 9-62 For 25 Agn 22 Gwinnett 2364 Pinball machines 11- 6-62 For 1737 Agn 638 Henry 2403 Town of Locust Grove 4-25-62 For 20 Agn 27 Jackson 2620 City of Jefferson Not held
Page CLXXXIV
Jackson 2624 City of Commerce 12- 5-62 Inside City: For385; Agn108 Outside City: For 58; Agn237 Laurens 2528 Town of Dudley 3-28-62 For 29 Agn 4 Laurens 3052 County Treasurer Not Held Meriwether 2244 City of Manchester 3-28-62 For 234 Agn 66 Meriwether 2396 City of Manchester 3-28-62 For 251 Agn 47 Meriwether 2422 City of Manchester 3-28-62 For 224 Agn 67 Meriwether 2603 City of Manchester 3-28-62 For 231 Agn 76 Meriwether 2613 City of Manchester 3-28-62 For 227 Agn 57 Mitchell 2158 City of Camilla 4-24-62 For 15 Agn 0 Murray 2576 City of Chatsworth 6-23-62 For 143 Agn 183 Muscogee 2164 Columbus-Muscogee Board of Commissioners 4-11-62 Muscogee County: For6612; Agn9103 City of Columbus: For5563; Agn6032 Newton 3072 City of Covington 4-25-62 For 550 Agn 167 Oglethorpe 3202 City Court of Lexington 11- 6-62 For 392 Agn 180 Putnam 2440 Certain County Officerscompensation 11- 6-62 For 626 Agn 129
Page CLXXXV
Putnam 3048 Tax Commissioner 11- 6-62 For 548 Agn 184 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 For 577 Agn 543 Warren 2981 Clerk Superior Court attend Court of Ordinary 11- 6-62 For 281 Agn 313 Washington 3038 City of Tennille 5- 2-62 In proposed area: For 13; Agn44 In City Tennille: For139; Agn-58 Wayne 3110 Board of County Commissioners 11- 6-62 For 664 Agn 449 Wilkinson 2847 Town of McIntyre 4- 7-62 For 70 Agn 21
Page CLXXXVI
Georgia Laws, 1963: County Page No. SUBJECT Date of Election Result Baker 2928 Tax Collector and Tax Receivercompensation 4-25-63 For 581 Agn 343 Baldwin 3035 Civil and Criminal Court of Baldwin County 5-28-63 For 142 Agn 346 Bartow 2066 Sheriff's Deputies and Jailerscompensation 4-10-63 For 721 Agn1170 Bartow 2070 Deputy Clerk of Superior Courtcompensation 4-10-63 For 545 Agn1330 Bartow 2074 Clerical help in office of the Ordinarycompensation 4-10-63 For 666 Agn1230 Bartow 2078 County Commissioner clerical helpcompensation 4-10-63 For 532 Agn1343 Bartow 2082 Deputy Tax Commissionercompensation 4-10-63 For 511 Agn1356 Bartow 2086 Sheriffequipment 4-10-63 For 714 Agn1172 Berrien 2627 Town of Enigma 6- 4-63 For 15 Agn 0 Bleckley 2382 Tax Commissioner 6- 5-63 For 209 Agn 436 Cherokee 2016 City of Canton 5- 1-63 For 45 Agn 29 Clayton 2723 Town of Lovejoy Not Held Clayton 2815 City of Riverdale Not Held Cobb 2781 Board of County Commissioners 1- 8-64 For2123 Agn4100 Colquitt 2203 City of Moultrie Election Results Not Known
Page CLXXXVII
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 For 798 Agn 570 Hall 3552 Board of County Commissioners 9- 3-63 For1421 Agn1571 Henry 2609 Board of County Commissioners 5-15-63 For Sec. 1 669 For Sec. 2 624 Houston 3330 City of Warner Robins 5- 7-63 For1127 Agn 776 Irwin 2602 Tax Commissioner 5-28-63 For 91 Agn 279 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 For 333 Agn 669 Pulaski 3436 Tax Commissioner 6-18-63 For 354 Agn 321 Screven 2835 City of Sylvania 6- 4-63 For 160 Agn 79
Page CLXXXVIII
Talbot 2185 Board of County Commissioners 5-22-63 For 239 Agn 295 Telfair 2482 City of McRae 5- 1-63 For 130 Agn 3 Thomas 3402 City of Boston 5-20-63 For 45 Agn 126 Thomas 3405 City of Boston 5-20-63 For 52 Agn 127 Turner 2471 County Commissioner 4-24-63 For 249 Agn 603 Walton 2600 Tax Equalization Program 7-24-63 For1715 Agn1838 Ware 2237 Board of County Commissioners 5-30-63 For1727 Agn1373 Wilkes 2803 Certain County Officerscompensation 5-28-63 For1304 Agn 119 Wilkes 3447 Tax Commissionercompensation 5-28-63 For1281 Agn 130
Page CLXXXIX
Georgia Laws 1964, January-February session: County Page No. SUBJECT Date of Election Result Appling 2681 Certain County Officerscompensation 6-17-64 For2543 Agn 848 Brooks 2776 City of Quitman Election Results Not Known Chatham 2288 Town of Pooler 4-15-64 For 124 Agn 61 Cherokee 2351 City of Woodstock Not held Cherokee 2431 City of Canton 4- 8-64 For 174 Agn 394 Colquitt 2305 City of Moultrie 10-20-64 For1174 Agn 613 Cook 2093 County Commissioners 3- 4-64 For2003 Agn1612 Dodge 2954 City of Empire 6- 2-64 For 55 Agn 71 Fulton 2478 City of Union City 5- 8-64 For 214 Agn 279 Fulton 2988 City of Alpharetta * * (Repealed by Ga. L. 1964, Ex. Sess., p. 2342) Gwinnett 2733 City of Suwanee 5-11-64 For 90 Agn 4 Hancock 2088 Certain County Officerscompensation 4-22-64 For 251 Agn 64 Harris 2939 Town of Pine Mountain 4-29-64 Inside: For 61 Agn 43 Outside: For 0 Agn 7 Hart 2028 Board of Finance 9- 9-64 Question A: 1,246 Question B: 873
Page CXC
McDuffie 2095 Board of County Commissioners 4- 1-64 For 971 Agn1720 McDuffie 2104 Tax Commissioner 4- 1-64 For 985 Agn1708 McDuffie 2107 Sheriff and Deputiescompensation 4- 1-64 For 982 Agn1705 Meriwether 2154 Town of Greenville Election Results Not Known Meriwether 2412 City of Woodbury 4-22-64 For 110 Agn 30 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) For 509 Agn 502 For 692 For 93 Pickens 2066 Board of County Commissioners 3- 4-64 For1822 Agn 144 Pickens 2078 City of Jasper 3-21-64 Inside City: For 43 Agn 3 Outside City: For 9 Agn 0 Thomas 2497 Sheriffcompensation 4-29-64 For1685 Agn 639 Tift 2208 City of Tifton 4-22-64 For 281 Agn 216 Tift 2361 City of Tifton 4-22-64 For 136 Agn 368
Page CXCI
Tift 2900 Board of County Commissioners 5-13-64 For1992 Agn1290 Tift 3069 Board of County Commissioners 5-13-64 For2592 Agn 738 Walker 2014 Ordinarycompensation 2-18-64 For4695 Agn 285 Walker 2018 Tax Commissioner 2-18-64 For4673 Agn 251 Walker 2024 Clerk Superior Courtcompensation 2-18-64 For4655 Agn 298 Walker 2643 Fire Prevention Districts 2-15-65 For 246 Agn 41 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 For 933 Agn 863
Page CXCII
Georgia Laws 1972, January/February session: County Page No. SUBJECT Date of Election Result Brantley 3145 Salary of deputy sheriffs 8- 8-72 * * Ga. L. 1973, p. 2268 changed date of election. For 1,262 Agn 1,059 Brantley 3147 Certain county officers compensation 8- 8-72 * For 1,220 Agn 983 Brantley 3148 Clerk Superior Court Salary 8- 8-72 * For 841 Agn 1,396 Brantley 3710 City of Nahunta 12- 5-73 Election Results Not Known Camden 3138 Certain county officers salary 8- 8-72 Demo. For 701 Agn 1,109 Rep. For 0 Agn 1 Camden 3705 Create Board of County Commissioners 8- 8-72 * Demo. For 679 Agn 1,070 Rep. For 1 Agn 0 Camden 3714 Compensation of Tax Commissioner 8- 8-72 * Demo. For 654 Agn 1,114 Rep. For 0 Agn 1 Camden 3717 County Board of Education 8- 8-72 * Demo. For 683 Agn 1,050 Rep. For 1 Agn 0
Page CXCIII
Camden 3770 Small Claims Court of Camden County 8- 8-72 * * Ga. L. 1973, p. 2268 changed date of election. Demo. For 926 Agn 801 Rep. For 1 Agn 0 Chatham 3019 Savannah-Chatham County government 4-10-73 City of Savannah Not held * Chatham County Chatham 3098 Savannah-Chatham County Board of Education 5- 9-72 For20,074 Agn 7,595 Chatham 3116 Savannah-Chatham County Board of Education 5- 9-72 For 8,296 Agn19,097 Chattooga 2043 Abolish State Court Chattooga County 8- 8-72 * Demo. For 2,455 Agn 2,274 Rep. For 2 Agn 2 Decatur 3288 Board of County Commissioners 5-23-72 For 668 Agn 2,687 Dodge 2329 City of Eastman 4-27-72 For 474 Agn 1,117 Dodge 3339 County Board of Education 8- 8-72 * For 914 Agn 858 Douglas 3997 County Board of Education 5-16-72 For 400 Agn 620 Elbert 2479 Board of County Commissioners 8- 8-72 * For 1,583 Agn 3,036 Fayette 3438 Board of County Commissioners 11- 7-72 * For 668 Agn 3,138 Fayette 3435 Abolish office of county treasurer 11- 7-72 * For 1,499 Agn 2,210 Floyd 3300 Abolish State Court Floyd County 11- 7-72 * For 6,911 Agn 4,674 Forsyth 2065 Board of county commissioners 4-19-72 For 551 Agn 386
Page CXCIV
Gwinnett 4058 County Board of Education 5-17-72 For 989 Agn 924 Habersham 2382 City of Demorest Election Results Not Known Harris 3468 Board of County commissioners 8- 8-72 * * Ga. L. 1973, p. 2268 changed date of election. For 1,410 Agn 616 Heard 2113 Board of county commissioners 5- 3-72 For 756 Agn 732 Henry 2090 State Court of Henry County 4-19-72 For 570 Agn 1,943 Henry 2104 Board of County Commissioners 4-19-72 For 407 Agn 2,070 Houston 2399 County Board of Education 8- 8-72 * For 2,853 Agn 6,462 Jeff Davis 2760 County Board of Education 8- 8-72 * For 829 Agn 511 Laurens 4099 County Board of Education 8- 8-72 * For 3,185 Agn 1,103 Lowndes 2696 Ordinarycompensation 11- 7-72 * For 3,533 Agn 1,995 Lowndes 2701 Tax Commissionercompensation 11- 7-72 * For 3,622 Agn 1,885 Lowndes 2706 Clerk Superior Courtcompensation 11- 7-72 * For 3,463 Agn 2,254 McDuffie 2538 County Board of Education 6- 8-72 For 305 Agn 61 McIntosh 2849 City of Darien 6-16-72 City of Darien For 86 Agn 62 Dist. No. 271 For 7 Agn 73 Total For 93 Agn 135
Page CXCV
McIntosh 2852 City of Darien 11- 7-72 * * Ga. L. 1973, p. 2268 changed date of election. Not Held Macon 2322 Board of county commissioners 4-26-72 For 608 Agn 882 Madison 2547 County Board of Education 11- 7-72 * For 1,060 Agn 1,785 Madison 2972 Appt. of county school superintendent 11- 7-72 * For 921 Agn 2,145 Peach 3212 Appt. of county school superintendent 5-17-72 For 688 Agn 2,648 Peach 3910 City of Fort Valley 6-14-72 For 440 Agn 1,351 Pike 3003 County Board of Education 5-16-72 For 402 Agn 142 Pulaski 3244 Board of County Commissioners 5-23-72 For 399 Agn 939 Putnam 2678 County Board of Education 8- 8-72 * For 1,262 Agn 831 Putnam 3833 City of Eatonton 6-13-72 For 118 Agn 28 Spalding 2418 Griffin-Spalding County Bd. of Education 5-30-72 For 452 Agn 121 Telfair 4102 County Board of Education 6-20-72 For 564 Agn 365 Thomas 3343 Create Board of County Commissioners 5-16-72 For 1,885 Agn 3,278 Tift 2908 City of Tifton 5- 3-72 For 247 Agn 498 Treutlen 2340 County Board of Education 5- 9-72 For 688 Agn 233 Treutlen 2345 Board of County Commissioners 5- 9-72 For 715 Agn 221 Walker 2647 County Board of Education 11- 7-72 * For 6,373 Agn 2,129 Walton 3006 City of Social Circle 5-31-72 For 51 Agn 49
Page CXCVI
County Page No. SUBJECT Date of Election Result Whitfield 4017 City of Tunnell Hill 5-16-72 For 114 Agn 159 Wilcox 2495 Appt. of County School Superintendent 5-10-72 For 177 Agn 1,042 Wilkinson 3312 Appt. of County School Superintendent 11- 7-72 * * Ga. L. 1973, p. 2268 changed date of election. For 348 Agn 901 Wilkinson 333 County Board of Education 11- 7-72 * For 654 Agn 608 Date of State-wide Primary Election 8-8-72. Date of General Election 11-7-72.
Page CXCVII
Georgia Laws 1973, January/February session: County Page No. SUBJECT Date of Election Result Appling 3569 County Board of Education-compensation 8-13-74 * * Date of State Wide Primary ElectionAugust 13, 1974. Yes: 791 No: 1033 + + The results of this election were certified to the Office of Secretary of State, in error, and have appeared in Georgia Laws 1974-1977 as follows: Yes533; No45. An amended return was certified to the Office of Secretary of State on May 3, 1978 as it now appears. Appling 3677 City of Baxley 9-29-73 Yes 45 No 588 Brantley 3631 City of Nahunta Election Results Not Known 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 For 3,157 Agn 6,666 City of Savannah For12,039 Agn 4,090 Chatham 3693 City Savannah Beach 6- 2-73 Yes 21 No 29 Clarke 2356 City of Athens 5-31-73 For 1,818 Agn 1,591 Clarke 2367 City of Athens 5-31-73 For 2,430 Agn 1,057 Clarke 2387 City of Athens 5-31-73 For 648 Agn 682 Clarke 2467 Clarke County Commissioners 8-14-73 Yes 1,809 No 1,125 Clarke 3374 Clarke County Board of Education 8-13-74 * Not Held Cherokee 3207 County Board of Education 7-17-73 Yes 412 No 52 Cook 2300 Cook County Commissioners 5-22-73 For 758 Agn 735 Greene 3853 Greene County Board of Education 8-13-74 * Not Held Habersham 3809 Habersham County Board of Education 11- 6-73 For 1,326 Agn 1,465 Lowndes 3837 City of Twin Lakes 6-20-73 Yes 37 No 191 Marion 3827 County School Superintendent 11- 5-74 ** ** Date of General ElectionNovember 5, 1974. Yes: 184 No: 331 Miller 2776 State Court of Miller County # # This 1973 Act repealed by Georgia Laws 1974, p. 3171 11- 5-74 ** See Below #
Page CXCVIII
Montgomery 2550 Montgomery County Board of Education 6- 5-73 Yes 225 No 256 Pulaski 2573 Pulaski County Board of Education 5-15-73 Yes 808 No 191 Stewart 3152 City of Lumpkin 6-12-73 Yes 97 No 173 Sumter 2127 Sumter County Board of Education 4-24-73 Yes 322 No 228
Page CXCIX
Georgia Laws 1974, January/February session: County Page No. SUBJECT Date of Election Result Banks 3798 Create office of Tax Commissioner 8-13-74 * * Date of General Primary 8-13-74. Yes: 1628 No: 671 Bibb 2028 Abolish Board of Water Commissioners of City of Macon 11- 5-74 # # Date of General Election 11-5-74. Not Held Bibb 3074 Macon-Bibb County Water Sewerage Authority 5-14-74 For: 2049 Agn: 198 Brooks 3088 Change in Commissioner Districts 11- 5-74 # Yes: 741 No: 567 Carroll 2791 City of Carrollton 6-11-74 Yes: 215 No: 66 Chatham 2088 City of Savannah 4-16-74 Yes: 192 No: 883 Chatham 2305 City of Savannah Beach-Tybee Island 4- 1-74 Results Not Known Cherokee 2534 Board of County Commissioners 11- 5-74 # Yes: 2989 No: 1995 Cobb 3516 Cobb County School District Board 11- 5-74 # Yes: 18,039 No: 14,541 Fayette 2982 City of Fayetteville 11- 5-74 # Yes: 302 No: 507 Fayette 3848 Abolish office of Treasurer 11- 5-74 # Yes: 1928 No: 1616 Fayette 3030 Town of Tyrone 5-23-74 Yes: 77 No: 29 Fulton 2497 City of East Point 8-13-74 * Yes: 3378 No: 2852 Heard 2347 Town of Centralhatchee re-created 6- 8-74 Yes: 9 No: 2 Long 2878 Board of Education members compensation 8-13-74 * Yes: 311 No: 303 Lowndes 2311 Town of Dasher 6- 1-74 Yes: 31 No: 31 Newton 2978 City of Covington 12- 4-74 Yes: 368 No: 674 Richmond 2105 1. Consolidation of City of Augusta and 5-14-74 City Vote Richmond County government (3 elections Yes: 4833 No: 2928 held on County Vote same date) Yes: 5801 No: 7106 2. Election of Sheriff for Richmond Cty Yes: 11,431 3. Election of Board of Public Safety of Richmond County Yes: 6,575 Stephens 2037 Choice of 5 types of government for the County 4- 9-74 Ques. 1 122 votes Ques. 2 396 votes ** ** Effective Question is No. 2. Ques. 3 108 votes Ques. 4 98 votes Ques. 5 248 votes
Page CC
Troup 2203 City of Hogansville 6- 5-74 Inside City Yes: 57 No: 33 Outside City Yes: 13 No: 43 Upson 2023 County Board of Education created 4- 9-74 Yes: 594 No: 111 Wilkes 3510 Appoint county school superintendent 11- 5-74 # # Date of General Election 11-5-74. Yes: 739 No: 1274 All counties 186 The Common Day of Rest Act 11- 5-74 # Yes: 434,559 No: 363,947 *** Common Day of Rest Act results tabulated infra.
Page CCI
GENERAL ELECTION Date 11-5-74 Common Day of Rest Act of 1974 Ga. L. 1974, p. 186 COUNTY Yes No Appling 590 692 Atkinson 274 245 Bacon 300 603 Baker 109 253 Baldwin 1,901 1,989 Banks 566 709 Barrow 1,501 1,830 Bartow 1,704 2,407 Ben Hill 578 1,127 Berrien 442 1,142 Bibb 8,536 12,667 Bleckley 439 888 Brantley 189 303 Brooks 341 916 Bryan 344 447 Bulloch 1,604 2,441 Burke 545 797 Butts 786 929 Calhoun 166 429 Camden 367 430 Candler 187 231 Carroll 3,696 4,391 Catoosa 1,440 1,424 Charlton 177 198 Chatham 14,278 12,039 Chattahoochee 153 116 Chattooga 1,322 1,281 Cherokee 2,424 2,830 Clarke 6,525 4,853 Clay 116 242 Clayton 9,965 10,231 Clinch 144 379 Cobb 25,632 21,237 Coffee 629 1,493 Colquitt 1,168 2,701 Columbia 1,113 1,687 Cook 423 978 Coweta 2,622 2,470 Crawford 338 455 Crisp 537 1,303 Dade 485 317 Dawson 515 199 Decatur 579 958 DeKalb 54,127 40,882 Dodge 470 1,835 Dooly 314 684 Dougherty 3,887 8,146 Douglas 2,958 2,815 Early 297 1,084 Echols 66 74 Effingham 627 1,039 Elbert 998 1,765
Page CCII
Emanuel 803 1,353 Evans 231 676 Fannin 829 729 Fayette 1,752 2,153 Floyd 5,764 7,222 Forsyth 1,415 1,576 Franklin 513 1,502 Fulton 56,902 38,497 Gilmer 674 825 Glascock 96 201 Glynn 2,067 2,658 Gordon 1,477 1,428 Grady 524 1,273 Greene 962 1,101 Gwinnett 8,846 10,024 Habersham 1,215 1,281 Hall 5,111 3,714 Hancock 363 503 Haralson 1,289 1,616 Harris 908 1,322 Hart 420 1,408 Heard 351 417 Henry 2,125 2,638 Houston 4,338 5,170 Irwin 285 676 Jackson 2,166 2,042 Jasper 352 493 Jeff Davis 250 522 Jefferson 405 1,380 Jenkins 279 489 Johnson 373 990 Jones 826 1,147 Lamar 748 855 Lanier 115 290 Laurens 1,839 3,649 Lee 410 837 Liberty 385 567 Lincoln 236 565 Long 149 254 Lowndes 2,069 3,382 Lumpkin 1,043 504 Macon 541 765 Madison 731 883 Marion 167 368 McDuffie 707 1,336 McIntosh 508 418 Meriwether 1,501 1,520 Miller 83 210 Mitchell 697 1,688 Monroe 906 1,058 Montgomery 206 611 Morgan 791 1,186 Murray 414 492 Muscogee 10,456 12,112 Newton 1,832 2,364 Oconee 848 877 Oglethorpe 698 684 Paulding 1,350 1,643 Peach 874 1,339
Page CCIII
Pickens 536 443 Pierce 311 540 Pike 652 713 Polk 1,973 2,009 Pulaski 430 566 Putnam 565 545 Quitman 85 142 Rabun 618 701 Randolph 334 790 Richmond 7,477 11,596 Rockdale 1,811 2,032 Schley 117 171 Screven 514 740 Seminole 309 588 Spalding 2,867 3,258 Stephens 698 1,673 Stewart 183 329 Sumter 1,119 1,925 Talbot 320 326 Taliaferro 70 192 Tattnall 484 960 Taylor 520 741 Telfair 359 977 Terrell 456 1,062 Thomas 1,315 2,173 Tift 940 1,716 Toombs 975 1,640 Towns 535 247 Treutlen 333 630 Troup 2,550 3,831 Turner 334 870 Twiggs 427 696 Union 1,330 548 Upson 2,145 2,115 Walker 2,104 2,264 Walton 1,397 1,786 Ware 1,363 1,910 Warren 173 364 Washington 1,035 2,037 Wayne 660 1,118 Webster 99 127 Wheeler 257 698 White 941 562 Whitfield 2,030 2,274 Wilcox 239 759 Wilkes 439 1,531 Wilkinson 395 765 Worth 423 1,203 TOTAL 434,559 363,947 Footnote: The Common Day of Rest Act of 1974 was declared unconstitutional in part by the Georgia Supreme Court in Rutledge v. Gaylord's, Inc., 233 Ga. 694, decided February 13, 1975.
Page CCIV
Georgia Laws, 1975, January/February Session: County Page No. SUBJECT Date of Election Result Appling 3678 City of Baxleycorporate limits 6-26-75 For: 549 Agn: 603 Baker 2659 Abolish office of Treasurer 6-17-75 For: 352 Agn: 395 Baker 2662 Create office of Tax Commissioner 6-17-75 For: 338 Agn: 392 Berrien 2525 Appoint County School Superintendent 4-15-75 For: 124 Agn: 1,295 Berrien 3388 Appoint County School Superintendent Not Held Duplicate of Act Above Bibb 3349 Board of Water Commissioners 11- 4-75 For: 10,601 Agn: 4,955 Brantley 3937 County Board of Education 8-12-75 Proposition No. 1 402 Proposition No. 2 713 Proposition No. 3 240 Bryan 3024 Election of Chairman Vice-Chairman of the Board of County Commissioners 8-26-75 For: 385 Agn: 115 Charlton 4015 County Board of Education 6-24-75 For: 776 Agn: 206 Chatham 3962 County Board of Education 5- 4-76 * * Date of Presidential Preference Primary 5-4-76. Yes: 3,870 No: 10,942 Clarke 2779 City of Athensgovernment functions 5-21-75 For: 858 Agn: 989 Decatur 4087 Hospital Authority 8-10-76 # # Date of General Primary 8-10-76 Yes: 2,155 No: 527 DeKalb 2752 County Board of Education Districts-terms 5- 4-76 * For: 29,643 Agn: 41,355 Dodge 3031 County Board of Education elected 11- 4-75 For: 1,206 Agn: 367 Douglas 2506 County Commissionersincrease membership 5-14-75 For: 642 Agn: 739 Gordon 2719 Create Board of Commissioners for County 7- 8-75 For: 1,500 Agn: 972 Greene 4270 County Board of Education 5- 4-76 * Yes: 748 No: 926 Hall 3574 Board of County Commissioners 8-10-76 # Yes: 8,951 No: 3,890 ** ** This Act ruled invalid by U.S. Justice Department on August 18, 1975. Harris 2960 County Board of Education Superintendent 7- 8-75 For: 511 Agn: 147 Harris 4369 City of Shilohcharter amended Status Unknown Heard 4433 Board of County Commissioners 7- 9-75 For: 520 Agn: 469 Henry 4133 City of Stockbridgecharter amendment 7-26-75 For: 113 Agn: 128 Newton 3577 County Board of Education 9-10-75 For: 1,353 Agn: 1,582 Paulding 2916 County Board of Commissioners created 8-26-75 For: 1,765 Agn: 949 Spalding 2771 Town of Orchard Hill 5-27-75 Inside Town For: 17 Agn: 5 Outside Town For: 20 Agn: 31
Page CCV
Spalding 4352 Board of County Commissioners 11- 4-75 For: 1,205 Agn: 4,100 Stephens 4142 City of Toccoa Commissioners 6-12-75 For: 209 Agn: 191 Taylor 3486 County Board of Education 6-17-75 For: 298 Agn: 127 Union 4499 County Board of Commissioners 8-12-75 For: 189 Agn: 1,037 Upson 3356 County School Superintendent appointed 6-24-75 For: 531 Agn: 700 Whitfield 4296 City of Tunnell Hill 6-25-75 For: 126 Agn: 288 Worth 4202 County School Superintendent 7-15-75 For: 235 Agn: 460 Chatham 3128 Alcoholic beverages on premisestime limit 9-17-75 * * Municipality Yes No Savannah 9,658 6,595 Unincorporated area 4,979 3,857 Bloomingdale 122 146 Garden City 362 466 Pooler 166 190 Port Wenworth 227 297 Savannah Beach 469 168 Thunderbolt 230 138 Vernonburg 24 20 (This election act was on a population basis and affects only Chatham County) 1975 Extra Session Acts County Page No. SUBJECT Date of Election Result Coweta 1730 City of Newnancharter amendment 9- 9-75 For: 248 Agn: 57 (This election based on population of municipality and affects only City of Newnan, Coweta County)
Page CCVI
Georgia Laws, 1976, January/February Session: County Page No. SUBJECT Date of Election Result Bacon 2713 Co. Brd. of Education and Co. School Superintendent 5- 4-76 * * Date of Presidential Preference Primary Election (May 4, 1976) Proposal No. 1 389 Proposal No. 2 131 Proposal No. 3 568 Baldwin 3278 City of Milledgevillecharter amendment 5- 4-76 * Yes: 772 No: 583 Baldwin 3282 City of Milledgevillecharter amendment #1 5- 4-76 * Yes: 718 No: 609 City of Milledgevillecharter amendment #2 Yes: 289 No: 1,045 Bartow 4090 City of Euharleecharter amendment 5-15-76 Yes: 34 No: 8 Bibb 3818 Macon-Bibb Co. consolidated government 5- 4-76 * City Vote Yes: 8,149 No: 11,522 County vote Yes: 8,825 No: 16,209 Bryan 3288 City of Richmond Hillcharter amendment 6-29-76 Yes: 199 No: 8 Camden 2831 Tax Commissionersalary 11- 2-76 ** ** Date of November 2, 1976 General Election Not Held Carroll 4479 Co. Brd. of Education and Co. School Superintendent 11- 2-76 ** Yes: 3,105 No: 3,868 Chattooga 2694 Board of Co. Commissioners created 5- 4-76 * Yes: 970 No: 2,297 Clayton 3974 City of Mountain Viewabolish charter Not Held Cobb 3656 City of Powder Springsabolish charter 9-11-76 Yes: 331 No: 455 DeKalb 2809 Intoxicating beverages sold on Sunday 5- 4-76 * For: 52,761 Agn: 30,442 Fayette 3398 Brd. Co. Commissionersincrease membership 5- 4-76 * Yes: 1,984 No: 1,512 Glynn 4027 Co. Brd. of Educationnew districts, election 5- 4-76 * Yes: 3,752 No: 4,746 Grady 3162 Co. Brd. of Educationcompensation members 5- 4-76 * Yes: 444 No: 1,259 Habersham 2798 Co. Brd. of Educationcreated 5- 4-76 * Yes: 2,244 No: 876 Habersham 2803 Co. School Superintendent appointed 5- 4-76 * Yes: 940 No: 1,951 Long 3536 Co. Brd. of Educationcreated 1 1 This Act was declared unconstitutional by decision of Federal Court. 5- 4-76 * For: 490 Agn: 172 Long 3321 Small Claims Court created 5- 4-76 * Yes: 114 No: 527 Lumpkin 3945 Co. Brd. of Education and Co. School Superintendent 5- 4-76 * Yes: 678 No: 917 Newton 3402 Board of County Commissionersdistricts 5- 4-76 * Yes: 2,980 No: 1,387 Newton 3505 Co. Brd. of Educationelection districts 5-25-76 Yes: 3,227 No: 1,167 Oconee 3935 Co. School Superintendentappointed 11- 2-76 ** Yes: 1,259 No: 1,863 Richmond 4927 Augusta-Richmond County unified government 5- 4-76 * Yes: 11,027 No: 13,417
Page CCVII
Proposition #1 Question #1 15,801 Question #2 6,005 Proposition #2 Question #1 9,404 Question #2 10,302 Ware 2811 County Manager 5- 4-76 * * Date of Presidential Preference Primary Election (May 4, 1976) Yes: 2,194 No: 2,838 Warren 3660 Brd. Co. Commissionersmultimember board 11- 2-76 ** ** Date of November 2, 1976 General Election Yes: 802 No: 352
Page CCVIII
Georgia Laws, 1977, January/February Session: County Page No. SUBJECT Date of Election Result Baker 2603 County Board of Educationvacancies 11- 7-78 * * Date of November 7, 1978 General Election. Yes: 151 No: 95 Bryan 3215 Abolish office of Treasurer 5-24-77 Yes: 116 No: 126 Carroll 4519 City of Templecorporate limits 6-15-77 Yes: 225 No: 149 Dawson 3529 County Board of Educationelection 6-14-77 Yes: 369 No: 140 Hart 3482 Town of Bowersvillenew charter 5- 9-77 Yes: 30 No: 0 Pierce 2924 County Brd. of Education and County School Superintendentelection of 11- 7-78 * Yes: 307 No: 587 Rockdale 2817 Board of County Commissionerscreation of 5-17-77 Yes: 1,618 No: 744 Schley 2952 County Commissionersterms staggered 11- 7-78 * Yes: 160 No: 66 Schley 2955 County Board of Educationterms staggered 11- 7-78 * Yes: 167 No: 58 Stephens 3875 County Board of Educationelection 6-28-77 Yes: 1,375 No: 628 Stephens 3881 County School Superintendentappointment of 6-28-77 Yes: 793 No: 1,042 Tift 3895 City of Tiftonannexation 12-19-77 Yes: 690 No: 1,158 Towns 3974 County Board of Education and County School Superintendent 2- 2-78 Yes: 1,014 No: 1,384 This is summary of the results of referendum elections which are on file in the office of the Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.
Page CCIX
Referendum Election Results: Acts of the 1978 Session of the General Assembly County Page No. SUBJECT Date of Election Result Bryan 3774 Board of education 5- 2-78 Yes: 739 No: 259 Butts 3368 Board of education 11- 7-78 * * Date of General Election 1978 Yes: 886 No: 539 Chatham 932 Alcoholic beverages on Sunday 8- 8-78 ** ** Date of General Primary 1978 Chatham County (Unincorporated area) Yes: 2,022 No: 1,863 Garden City Yes: 154 No: 318 Port Wentworth Yes: 89 No: 171 Bloomingdale Yes: 23 No: 50 Pooler Yes: 85 No: 152 Thunderbolt Yes: 142 No: 77 Tybee Island Yes: 307 No: 171 Vernonburg Yes: 25 No: 14 Savannah Yes: 6,870 No: 4,768 Chatham 4132 City of Garden City 5-22-78 Yes: 663 No: 166 Chatham 4073 City of Bloomingdale Not Held Chatham 3998 City of Savannah 4-19-78 Yes: 14,407 No: 8,091 Chatham 4466 Municipal Court of Savannah 8- 8-78 ** Yes: 6,783 No: 9,753 Chattooga 3848 Board of Education 11- 7-78 * Yes: 778 No: 1,446 Cherokee 3029 County Commissioners 4- 4-78 Yes: 2,449 No: 2,308 Clarke 4573 Use of School Tax in Clarke County 11- 7-78 * Yes: 3,710 No: 3,268 Columbia 3359 Board of Education 11- 7-78 * Yes: 887 No: 1,569 DeKalb 3639 City of Clarkston 10-18-78 Yes: 95 No: 96 DeKalb 4104 Board of Education 11- 7-78 * Yes: 18,829 No: 34,766 Hart 3177 County Commissioners 11- 7-78 * Yes: 643 No: 1,018 Macon 4217 Tax Commissioner 11- 7-78 * Yes: 737 No: 232 McDuffie 3666 Board of Education 5-16-78 Yes: 202 No: 131 Rabun 3427 School Board of Superintendent 11- 7-78 * Yes: 453 No: 692 Rabun 3430 Board of Education 11- 7-78 * Yes: 861 No: 300 Rockdale 3868 City of Conyers 7- 8-78 Yes: 179 No: 167 Telfair 3445 School Board and Superintendent 11- 7-78 * #1 386 #2 231 #3 323
Page CCX
Thomas 3746 Tax Commissioner 11- 7-78 * * Date of General Election 1978 Yes: 2,679 No: 820 Thomas 3741 Judge Probate Court, Compensation 11- 7-78 * Yes: 2,683 No: 802 Thomas 3752 Clerk Superior Court, Compensation 11- 7-78 * Yes: 2,674 No: 797 Twiggs 3408 County Commissioners 8- 8-78 ** ** Date of General Primary 1978 Yes: 1,067 No: 805 Whitfield 3365 City of Varnell Not Held (Civil Action File No. 18,462) This is a summary of the results of referendum elections which are on file in the office of the Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to refer to the Act which called for the referendum.
Page CCXI
Referendum Election Results: Acts of the 1979 Session of the General Assembly County Page No. SUBJECT Date of Election Result Carroll 4245 City of Sand HillCity Charter 6-12-79 Yes: 102 No: 193 Glynn 3467 Education Districts 12-11-79 Yes: 2,490 No: 977 Montgomery 3151 Board of Education 6- 5-79 Question #1 Proposal #1 320 Proposal #2 205 Proposal #3 92 Question #2 Proposal #1 881 Proposal #2 860 Proposal #3 1,015 Stephens 3047 Terms of Boards of Commissioners 4-24-79 Yes: 921 No: 329 Telfair 3539 School Districts 7-31-79 Yes: 858 No: 615 This is a summary of the results of referendum elections which are on file in the office of the Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.
Page CCXII
Referendum Election Results: Acts of the 1980 Session of the General Assembly County Page No. SUBJECT Date of Election Result Baldwin 3043 Board of Commissioners 5-13-80 Yes: 714 No: 1,194 Ben Hill 3954 Tax Commissioner 5-28-80 Yes: 614 No: 398 Chatham (City of Thunderbolt) 3653 Corporate Limits of City of Thunderbolt 5-27-80 Thunderbolt Proposition #1 Yes: 152 No: 140 Proposition #2 Yes: 109 No: 177 Macceo Island Proposition #1 Yes: 58 No: 5 Proposition #2 ..... Bonna Bella Proposition #1 ..... Proposition #2 Yes: 62 No: 21 Cherokee 3275 Board of Education 8-12-80 Yes: 814 No: 435 Coffee 1795 Election of School Supt. Not Held Columbia 3707 Board of Commissioners 5- 7-80 Yes: 1,920 No: 1,103 Decatur 3272 Board of Ed. residency requirements 11- 4-80 Yes: 2,267 No: 899 DeKalb 3996 Type of Government for DeKalb Co. 8- 5-80 Type 1: 38,094 Type 2: 23,553 Douglas 4120 Board of Education 11- 4-80 Yes: 3,424 No: 7,389 Effingham 3542 Board of Education 8-12-80 Yes: 430 No: 92 Gordon 3720 Board of Education Not Held Henry 3009 County Commissioners 3-11-80 Yes: 2,252 No: 1,500 Irwin 3030 Office of Tax Commissioner 4- 8-80 Yes: 834 No: 119 Laurens 3016 Board of County Commissioners 3-11-80 Yes: 1,797 No: 1,413 Laurens 3189 Terms of Mayor Council 3-11-80 Yes: 324 No: 653 (City of Dublin) McIntosh 3112 Board of Education 4-29-80 Yes: 642 No: 143 Mitchell 3914 Elections etc. 6- 3-80 Yes: 254 No: 392 (City of Pelham) Oconee 3757 Bd. of County Commissioners 5-21-80 Yes: 585 No: 1,155 Richmond 3841 Board of Education Not Held Upson 3027 County School Superintendent 3-11-80 Yes: 604 No: 1,468 Upson 4127 Tax for Fire Protection Not Held Whitfield 4122 Corporate Limits 5-17-80 Yes: 10 No: 0 (City of Cohutta)
Page CCXIII
Referendum Election Results: Acts of the 1981 Session of the General Assembly County Page No. SUBJECT Date of Election Result Baldwin 4072 Disposal sites of hazardous wastes * * To be held same date as the 1982 General Primary Election Chatham Change the corporate limits of said city 6-25-81 Corporate limits (City of Tybee Yes: 222 No: 60 Island) 4914 Unincorporated area Yes: 18 No: 102 Clarke 3065 Consolidate Govt. for City of Athens and Clarke Co. 2-16-82 Yes: 2,388 No: 2,883 County Yes: 2,611 No: 2,120 City Coffee 3626 Election of School Superintendent 6- 2-81 Yes: 1,329 No: 1,424 DeKalb 4304 Establishing form of Government * Dooly 4463 Establish five Board of Education Districts 5-19-81 Yes: 1,393 No: 185 Gordon 3269 Abolish Bd. of Comm. and re-create office of County Commissioner 8- 4-81 Yes: 1,319 No: 1,664 Gordon 3586 Provide election term of School Supt. 8- 4-81 Yes: 1,527 No: 778 Miller 4713 Change method of elect. mbrs. of Bd. of Ed. 8- 4-81 Yes: 710 No: 182 Richmond 3677 Biennial ele. for members of Bd. of Ed. 11- 3-81 Yes: 7,352 No: 1,526
Page CCXIV
Referendum Election Results: Acts of the 1982 Session of the General Assembly County Page No. SUBJECT Date of Election Result Appling 4642 5 or 6 mbr. bd. of commissioners 11- 2-82 Five mbr. - 1191 Six mbr. - 1000 Bacon 4606 5 mbr. bd. of Co. Commissioners in certain counties (9,365 - 9,385) 8- 2-82 Yes 1,299 No 351 Baldwin * * These are 1981 laws that were required to be held in 1982. 4072 Disposal sites of hazardous wastes 8-10-82 Yes 1,652 No 1,465 Bartow 4589 Terms of mbrs. of Board of Ed. 8-10-82 Yes 1,652 No 1,465 Bartow 4584 Compensation of bd. of education 8-10-82 Yes 1,615 No 1,450 Bartow 4586 Superintendent of schools 8-10-82 Yes 843 No 2,205 Bibb 4625 Bd. of education Districts 11- 2-82 Yes 15,184 No 5,458 Bibb 4406 Bd. of public education and orphanage 11- 2-82 Yes 9,455 No 12,176 Bryan 4270 Members of bd. of commissioners 11- 2-82 Yes 883 No 429 Bryan 4285 Office of treasurer abolished 8-10-82 Yes 832 No 709 Chatham 4295 Corporate limits 6-22-82 Corporate Limits (Town of Yes 126 No 133 Thunderbolt) Unincorporated Area Yes 21 No 0 Cherokee 3602 Board of Education 5-11-82 Yes 302 No 200
Page CCXV
Clarke/City of 1855 Georgia alcoholic beverage code amended as to certain 8-10-82 Clarke County Athens counties (69,000 - 75,000) Yes 2,257 No 2,338 City of Athens Yes 2,393 No 2,354 Clayton 4431 Members of board of education 8-10-82 Yes 8,665 No 7,584 Cobb 1768 Sale of alcoholic beverages in certain counties (200,000 - 550,000) (295,000 - 300,000) (350,000 - 500,000) 11- 2-82 Yes 35,622 No 34,777 Cook 3749 Election, etc. of school superintendent 11- 2-82 Yes 1,623 No 1,020 DeKalb * * These are 1981 laws that were required to be held in 1982. 4304 Establishing form of Government 8-10-82 Yes 36,070 No 26,939 DeKalb 4239 Community College 8-10-82 transfer 43,375 retain 23,587 Douglas 4786 Board of education districts 11- 2-82 Yes 6,032 No 1,700 Emanuel 4049 Board of education 6- 1-82 Yes 1,853 No 411 Franklin 3753 Board of education and superintendent 8-10-82 #1 Proposal - 458 #2 Proposal - 1,308 #3 Proposal - 573 Gwinnett 3510 Board of education 4- 6-82 Yes 1,825 No 1,972 Haralson 4523 Members of board of education 8-10-82 Yes 2,133 No 230
Page CCXVI
Jackson 4012 Jackson County school district merged with Jefferson 11- 2-82 Jackson Co. City school district and Commerce City school district Yes 1,991 No 2,438 Inside City of Commerce Yes 796 No 243 Inside City of Jefferson Yes 390 No 78 Lowndes 3582 Board of commissioners 11- 2-82 Yes 3,652 No 4,513 Lumpkin 4274 Superintendent of Schools 6- 8-82 Yes 312 No 595 Lumpkin 4277 Board of education 6- 8-82 Yes 720 No 191 Oconee (City of Bogart) 4869 New charter 12- 7-82 Yes 66 No 147 Pierce 4649 School board and superintendent 11- 2-82 Proposal No. 1 Question No. 1 - 526 Question No. 2 - 1,124 Proposal No. 2 Question No. 1 - 613 Question No. 2 - 947 Pulaski 4638 School district superintendent 11- 2-82 Yes 698 No 787 Twiggs 3627 Election of members of Bd. of Ed. 8-10-82 Yes 1,327 No 533
Page CCXVII
Ware (City of Waycross) 4611 Land conveyance authorized 11- 2-82 Yes 1,869 No 878 Wayne 3789 4717 Board of commissioners 11- 2-82 Yes 1,320 No 684 Wheeler 4126 Board of education Was not held Worth 3715 Board of commissioners 11- 2-82 Yes 1,643 No 733
Page CCXVIII
Referendum Election Results: Acts of the 1983 Session of the General Assembly County Page No. SUBJECT Date of Election Result Atkinson 4115 Board of Commissioners compensation election 3-13-84 Yes 123 No 1,114 Bartow Polk 4161 Corporate limits of Town of Taylorsville 5-11-83 Bartow (Town of Yes 47 No 7 Taylorsville) Polk Yes 15 No 4 Bibb 4251 Providing for district boundary adjustments for Board of Education and Orphanage 11- 8-83 Yes 5,361 No 1,841 Chatham County City of Savannah 4039 Terms of Board of Public Education and changes certain district designations 5-3-83 Yes 1,367 No 2,815 Chatham (City of Tybee Island) 3586 Mayor and City Council Term Time of election 5- 3-83 Yes 307 No 60 Chattooga 4570 Create State Court of Chattooga County 5- 3-83 Yes 818 No 262 Columbia 4411 Changes districts provides for staggered terms for Board of Education 3-13-84 Yes 2,110 No 843 DeKalb 4547 Reorganizing form of gov't fixing powers duties of governing authority 3-13-84 Yes 45,505 No 12,832
Page CCXIX
DeKalb (City of Doraville) 3581 City Council and Mayor Terms of Office 4- 2-83 Yes 266 No 89 Forsyth 3521 Appointment of School Superintendent 5- 3-83 Yes 379 No 966 Fulton Coweta (City of Palmetto) 4134 Corporate Limits extended 5-21-83 Yes 319 No 35 Madison (City of Colbert) 4181 Charter Amendmentsproviding homestead exemption for certain residents 5- 4-83 Yes 58 No 3 Murray 3611 New Board of Education Referendum not held Newton 3814 Homestead exemptions for certain residents Referendum not held Seminole 3994 Board of Educationelection of mbrs. etc. 8- 2-83 Yes 1,181 No 1,198 Tift County and City of Tifton 3590 Consolidate governments of Tift Co. City of Tifton 6-26-84 Yes 2,060 No 3,860
Page CCXX
Union 4514 Election filling of vacancies of Board of Education 5- 3-83 Yes 147 No 10 Wilkinson 3911 Board of Education compensation election 5- 3-83 Yes 582 No 198
Page CCXXI
Referendum Election Results: Acts of the 1984 Session of the General Assembly County Page No. SUBJECT Date of Election Result Statewide 520 Ad Valorem taxation of propertyadditional Yes: 718,467 exemption 11- 6-84 No: 464,620 Statewide 788 Ad Valorem taxation of propertyexemption Yes: 900,688 of certain motor vehicles 11- 6-84 No: 345,204 Statewide 1253 Ad Valorem taxation of propertyexemption Yes: 933,343 of nonprofit homes for mentally handicapped 11- 6-84 No: 295,707 Berrien 4823 Board of Commissioners of Berrien County Yes: 211 act creating board amended 5-15-84 No: 1,008 Butts 3588 Office of Treasurer abolished 3-13-84 Yes: 921 No: 791 Camden 3848 Homestead Exemptions for persons 62 and Yes: 2,577 older 11- 6-84 No: 481 Cherokee 3580 Superintendent of Schools appointment by Board Yes: 1,734 of Education 3-13-84 No: 4,060 Columbia 4609 Columbia County School District additional homestead exemption for certain persons over 62 11- 6-84 No Election Held Coweta Fulton City of Palmetto 4390 City of PalmettoTerm of Office of Mayor and Councilmen 8-14-84 No Election Held Coweta 3704 Coweta County Board of EducationComposition Yes: 7,190 Election and terms of office of members 11- 6-84 No: 2,328 Crisp 4352 Crisp County CommissionersNumber, Yes: 1,253 Election Districts, Etc. 11- 6-84 No: 760
Page CCXXII
Date 3575 Board of educationElection of members, Etc. 3-13-84 Yes: 987 No: 367 Dade 3564 Board of Commissionerscreated 3-13-84 Yes: 629 No: 777 Dodge 3531 Appointed School Superintendent 3-13-84 Yes: 585 No: 2,235 Forsyth 4144 Authorized to impose business and Yes: 4,290 occupational license taxes 11- 6-84 No: 3,484 Fulton 3591 Board of EducationElection of members, Yes: 24,258 education districts, Etc. 3-13-84 No: 9,628 Habersham 3671 Election of Commissioners, Terms of Office, Yes: 2,222 Etc. 8-14-84 No: 1,392 Harris 3608 Board of EducationEducation Districts, Yes: 1,347 terms, qualifications of members, Etc. 3-13-84 No: 707 Harris 3766 Homestead Exemptions 8-14-84 Yes: 1,750 No: 375 Jones 3926 Homestead Exemptions 8-14-84 Yes: 2,476 No: 453 Jones 4459 Board of Education of Jones County Reconstituted 8-14-84 Yes: 2,206 No: 583 McIntosh 4103 Board of Education of McIntosh County Yes: 629 Terms of Office of Members 5-15-84 No: 239
Page CCXXIII
McIntosh 4106 Appointment of School Superintendent Yes: 221 by Board of Education 5-15-84 No: 577 Polk City of Cedartown 4261 Homestead Exemptions 11- 6-84 Yes: 1,170 No: 45 Putnam 4657 Additional Homestead Exemption for persons Yes: 1,249 65 or older 8-14-84 No: 164 Richmond 5119 Board of Education of Richmond CountyComposition of Board, Election Districts, 11- 6-84 Yes: 26,594 Etc. Changed No: 9,857 Rockdale City of Conyers 4884 Homestead exemption for persons 62 and over 5-26-84 Yes: 91 No: 2 Stewart 3513 Board of Commissioners CreatedElection, terms of office, Yes: 625 Compensation, Etc. 3-13-84 No: 820 Turner 4862 Board of Education of Turner CountyEducation DistrictsElection of Yes: 316 Members, Etc. 5-15-84 No: 171 Turner 4563 Board of Commissioners of Turner County Yes: 311 CompositionElection of Members Etc. 5-15-84 No: 175 Upson 4576 Board of Education of Upson County Yes: 2,496 Education Districts Changed, Etc. 8-14-84 No: 838
Page CCXXIV
Upson 3729 Upson County Board of Commissioners Yes: 708 Commissioner Districts, Etc. 4-17-84 No: 344 Upson 4367 Upson CountyAppointment of School Yes: 1,903 Superintendent by Board of Education 11- 6-84 No: 2,650 Wayne 3971 Wayne County Board of Education No Election Held Education Districts, Etc. Changed Pursuant to Court Order Wheeler 3601 Wheeler CountyBoard of Education Yes: 425 Election of members, Etc. 3-13-84 No: 270 Wilkes 3838 Board of Education CreatedDistrict Yes: 689 Election of Members, Etc. 8-14-84 No: 909 Wilkinson City of 3923 Homestead Exemptions 8-14-84 Yes: 458 Gordon No: 47
Page CCXXV
BY THE GOVERNOR OF THE STATE OF GEORGIA A PROCLAMATION BY THE GOVERNOR: WHEREAS: Pursuant to the provisions of Article X, Section I, Paragraph II of the Constitution of the State of Georgia of 1983, eleven Constitutional Amendments to the Constitution of the State of Georgia of 1983 were submitted to the electors of the State of Georgia for ratification or rejection at the General Election held on November 6, 1984; and WHEREAS: The number of votes cast for and against the ratification of the 11 Constitutional Amendments to the Constitution of the State of Georgia of 1983 voted on in the General Election held on November 6, 1984, have been counted, tabulated, computed and canvassed by the Secretary of State of the State of Georgia, and the results thereof certified to me as Governor of the State of Georgia; and WHEREAS: Said certifications are attached hereto and by reference are made a part hereof; and WHEREAS: Code Section 21-2-502 of the Official Code of Georgia Annotated provides that the Governor shall issue his proclamation declaring the results of the vote of each proposed Constitutional Amendment. NOW, THEREFORE, PURSUANT TO THE AUTHORITY VESTED IN ME AS GOVERNOR OF THE STATE OF GEORGIA, IT IS HEREBY PROCLAIMED: That proposed Constitutional Amendments numbers 1, 2, 4, 5, 6, 7, 8, 9, 10, and 11 which appeared upon the 1984 General Election ballot, all of which are Amendments to the Constitution of the State of Georgia of 1983, having been ratified according to the Constitution of the State of Georgia of 1983 according to the results of the November 1984 General Election held on Tuesday, November 6, 1984, are a part of the Constitution of the State of Georgia
Page CCXXVI
of 1983. Unless the amendment itself shall provide otherwise, each amendment to the Constitution shall become effective on January 1, 1985. FURTHER: I do proclaim that proposed Constitutional Amendment number 3 which appeared upon the 1984 General Election ballot, which was a proposed Amendment to the Constitution of the State of Georgia of 1983 not having been ratified according to the Constitution of the State of Georgia of 1983 according to the results of the November 1984 General Election held on Tuesday, November 6, 1984, is not a part of the Constitution of the State of Georgia of 1983. This 4th day of December, 1984. JOE FRANK HARRIS Governor Attest TOM PERDUE Chief Administrative Officer
Page CCXXVII
OFFICE OF SECRETARY OF STATE I, MAX CLELAND, SECRETARY OF STATE OF THE STATE OF GEORGIA, DO HEREBY CERTIFY THAT in the General Election held in this State November 6, 1984, the number of votes cast for and against the eleven (11) General Constitutional Amendments voted on in said election are tabulated on the two typewritten pages hereto attached and is the true and correct total vote as shown by the consolidated returns which are filed in this office. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seal of my office, at the Capitol, in the City of Atlanta, this 19th day of November, in the year of our Lord One Thousand Nine Hundred and Eighty-four and of the Independence of the United States of America the Two Hundred and Ninth. MAX CLELAND Secretary of State
Page CCXXVIII
GENERAL CONSTITUTIONAL AMENDMENTS VOTED ON NOVEMBER 6, 1984 YES NO AMENDMENT NO. 1 Shall the Constitution be amended so as to provide that a judge may be suspended from office upon being indicted for a felony and may be removed from office upon being convicted of a felony by this state or by the United States and to provide for procedures and other matters relative thereto? 1,314,599 83,497 S. R. 267 94.03% 5.97% Res. Act 88 (Ga. L. 1984, P. 1722) AMENDMENT NO. 2 Shall the Constitution be amended so as to provide that certain public officials may be suspended from office upon being indicted for a felony and may be removed from office upon being convicted of a felony by this state and to provide for procedures and other matters relative thereto? 1,286,591 85,455 S. R. 268 93.77% 6.23% Res. Act 87 (Ga. L. 1984, P. 1719) AMENDMENT NO. 3 Shall the Constitution be amended so as to authorize the State Board of Education to appoint the State School Superintendent? 648,995 679,469 H. R. 505 48.85% 51.15% Res. Act 85 (Ga. L. 1984, P. 1716
Page CCXXIX
AMENDMENT NO. 4 Shall the Constitution be amended so as to: 887,528 338,250 S. R. 274 (1) Authorize the General Assembly by law to change previously existing public retirement or pension laws of this state to redefine involuntary separation from employment and to provide additional or revise existing limitations or restrictions on the right to qualify for a retirement or pension benefit based on involuntary separation from employment and to affect present members of public retirement or pension systems as a result of the revision of such laws; 72.41% 27.60% Res. Act 90 (Ga. L. 1984, P. 1726) (2) Authorize the General Assembly by law to define or redefine part-time service, including but not limited to service as a member of the General Assembly, for the purposes of any previously existing or future public retirement or pension system and place limitations or restrictions on the use of part-time service as creditable service under any such system and to affect present members of any public retirement
Page CCXXX
or pension system in connection therewith; and (3) Provide restrictions on retirement or pension benefits based on involuntary separation from employment as applied to public retirement or pension systems created in the future? AMENDMENT NO. 5 Shall the Constitution be amended so as to prohibit the payment of retirement benefits based on involuntary separation from employment to any past, present, or future Governor of the State of Georgia as a result of ceasing to hold office as Governor for any reason, except for medical disability? 1,005,677 283,368 S. R. 307 78.02% 21.98% Res. Act 84 (Ga. L. 1984, P. 1714) AMENDMENT NO. 6 Shall the Constitution be amended so as to provide that the office of any state, county, or municipal elected official shall be declared vacant upon such elected official qualifying for another state, county, or municipal office or qualifying for the House of Representatives or the Senate of the United States if the term of the office for 965,952 248,185 H. R. 30 79.56% 20.44% Res. Act 24 (Ga. L. 1983, P. 972)
Page CCXXXI
which such official is qualifying for begins more than 30 days prior to the expiration of such official's present term of office? AMENDMENT NO. 7 Shall the Constitution be amended so as to change the amount of and eligibility for the homestead exemption granted to disabled veterans and provide a method of changing this amount and eligibility in the future? 848,849 383,721 H. R. 185 68.87% 31.13% Res. Act 71 (Ga. L. 1984, P. 1707) AMENDMENT NO. 8 Shall the Constitution be amended to authorize general obligation debt to be incurred to provide public library facilities for county and independent school systems or for counties, municipalities, or boards of trustees of public libraries or public library systems? 720,622 491,494 S. R. 300 59.45% 40.55% Res. Act 83 (Ga. L. 1984, P. 1713) AMENDMENT NO. 9 Shall the Constitution be amended so as to provide that property qualifying for preferential assessment which is devoted to bona fide agricultural purposes may be owned by an estate of which the devisees or heirs are one or more natural or naturalized citizens or by a 646,826 483,563 H. R. 589 57.22% 42.78% Res. Act 80 (Ga. L. 1984, P. 1711)
Page CCXXXII
trust of which the beneficiaries are one or more natural or naturalized citizens? AMENDMENT NO. 10 Shall the Constitution be amended so as to authorize the creation of community improvement districts for the purpose of providing governmental services? 638,367 541,027 H. R. 733 54.13% 45.87% Res. Act 68 (Ga. L. 1984, P. 1703) AMENDMENT NO. 11 Shall the Constitution be amended so as to require that a local law which authorizes the exercise of additional redevelopment powers by counties and municipalities be approved in a referendum by a majority of the qualified voters voting thereon in the county or municipality affected? 828,352 324,986 H. R. 444 71.82% 28.18% Res. Act 72 (Ga. L. 1984, P. 1709)
For any information regarding these ACTS and RESOLUTIONS please contact: MAX CLELAND Secretary of State