Local and special acts and resolutions of the General Assembly of the state of Georgia 1998 volume two [volume 2]



Acts of the General Assembly of the State of Georgia Georgia Law, Georgia Georgia. Acts and resolutions of the General Assembly of the State of Georgia 19980000 English

Page 3497

LOCAL AND SPECIAL ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1998 Volume Two 19980000 COMPILED AND PUBLISHED BY AUTHORITY OF THE STATE

Page 3499

TABLE OF CONTENTS VOLUME ONE Acts and Resolutions of General Application 1 Resolutions Proposing Amendments to the Constitution of the State of Georgia 1681 VOLUME TWO Acts and Resolutions of Local Application 3501 County and Consolidated Government Home Rule Actions 4695 Municipal Home Rule Actions 4755 VOLUME THREE Acts by Numbers-Page References I Bills and Resolutions-Act Number References VII Appellate Courts-Personnel XIII Superior Courts-Personnel and Calendars XIV Index-Tabular XXVII Index-General LXV Population of Georgia Counties-Alphabetically CXVII Population of Georgia Counties-Numerically CXXIV Population of Municipalities CXXV Population of Judicial Circuits CXXXII Georgia Senate Districts, Alphabetically by County CXXXVI Georgia Senators, Alphabetically by Name CXXXII Georgia Senators, Numerically by District CXLI Georgia House Districts, Alphabetically by County CXL Georgia Representatives, Alphabetically by Name CXLV Georgia Representatives, Numerically by District CL Status of Referendum Elections CLXI State Auditor's Report on Funding of Retirement Bills CCCXV Vetoes by the Governor CCCXI

Page 3501

COMPILER'S NOTE General Acts and Resolutions of the 1998 session of the General Assembly of Georgia will be found in Volume I beginning at page 1. Proposed amendments to the Constitution of the State of Georgia will be found in Volume I beginning at page 1681. Local and Special Acts and Resolutions will be found in Volume II beginning at page 3501. Home rule actions by counties and consolidated governments and by municipalities filed in the Office of the Secretary of State between April 18, 1997, and April 1, 1998, are printed in Volume II beginning at pages 4695 and 4755, respectively. There are no numbered pages between page 1689, the last page of Volume I, and page 3501, the first page of Volume II. This allows both volumes to be printed simultaneously. In order to eliminate the need for hand stitching of thick books and to reduce costs, the index and other material is now in a separate Volume III, and Volumes I or II, or both, may be divided into two or more books. Page numbers will run consecutively between books in the same volume. Indexes; lists of Acts, Bills, and Resolutions and their Georgia Laws page numbers; material related to courts; population charts; lists of members of the General Assembly; referendum results; the report of the state auditor on concurrent funding of retirement bills; and the Governor's veto message are printed in Volume III. Indexes cover material in both Volumes I and II. The tabular indexes list matter by broad categories. The general index is a detailed alphabetical index by subject matter. When possible, general Acts have been indexed by reference to the titles of the Official Cde of Georgia Annotated which they amend and the tabular index contains a list of Code sections which have been amended, enacted, or repealed. Each Act and Resolution is preceded by a caption written by the compilers of the Georgia Laws solely to assist the reader in quickly determining the subject matter of the Act or Resolution. This caption includes the Act number assigned by the Governor and the House Bill or Senate Bill number which it was given when it was introduced in the General Assembly. The caption for each Resolution contains the Resolution Act number assigned by the Governor and the House Resolution or Senate Resolution number. These captions are not part of the Act or Resolution when they are enacted or adopted by the General Assembly. Each Act or Resolution which was signed by the Governor is followed by the approval date on which it was signed by the Governor. CLARKE COUNTYBOARD OF EDUCATION; ELECTIONS. No. 497 (House Bill No. 1148). AN ACT To amend an Act providing for the Board of Education of Clarke County, approved March 7, 1955 (Ga. L. 1955, p. 3057), as amended, particularly by an Act approved January 15, 1993 (Ga. L. 1993, p. 3514), so as to change the provisions relating to elections of members of said 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 Board of Education of Clarke County, approved March 7, 1955 (Ga. L. 1955, p. 3057), as amended, particularly by an Act approved January 15, 1993 (Ga. L. 1993, p. 3514), is amended by striking subsection (d) of Section 5 thereof, which reads as follows: (d) Except as provided in subsection (e) of this section, the members of the board of education shall be nominated and elected in nonpartisan primaries and elections as provided for in Code Section 21-2-139 of the O.C.G.A. The nonpartisan primaries shall be held on the same date as the state-wide general primary in the years during which state-wide general primaries are held and the nonpartisan elections shall be held on the same date as the state-wide general election in the years during which state-wide general elections are held. Except for being elected from education districts as provided for in this section, each member of the board of education shall be nominated and elected at said nonpartisan primaries and elections as provided in the applicable provisions of Chapter 2 of Title 21 of the O.C.G.A., known as the `Georgia Election Code.' and inserting in its place a new subsection to read as follows: (d) Except as provided in subsection (e) of this section, the members of the board of education shall be elected in nonpartisan elections without a nonpartisan primary as provided for in Code Section 21-2-139 of the O.C.G.A. The nonpartisan elections shall be held on the same date as the state-wide general election in the years during which state-wide general elections are held. Except for being elected from education districts as provided for in this section, each member of the board of education shall be elected at said nonpartisan elections as provided in the applicable provisions of Chapter 2 of Title 21 of the O.C.G.A., the `Georgia Election Code.'

Page 3502

SECTION 2 . All laws and parts of laws in conflict with this Act are repealed. NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION STATE OF GEORGIA, ATHENS-CLARKE COUNTY. Notice is hereby given that there will be introduced at the regular 1998 Session of the General Assembly of Georgia, a bill to provide for the election of Members of the Clarke County Board of Education in nonpartisan elections without a prior nonpartisan primary; to provide for related matters; and for other purposes. This 2nd day of December, 1997. /s/ VERNON PAYNE, President Clarke County Board of Education GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Louise McBee, who on oath deposes and says that she is the Representative from the 88th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Athens Observer which is the official organ of Clarke County on the following date: December 11, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1.

Page 3503

s/ LOUISE MCBEE Representative, 88th District Sworn to and subscribed before me, this 6th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved January 16, 1998. CARROLL COUNTYSALES TAX FOR EDUCATIONAL PURPOSES; DISTRIBUTION. No. 498 (House Bill No. 1168). AN ACT To provide for a method of distribution of the net proceeds of the sales tax for education purposes levied in Carroll County; to provide for the method of distribution of proceeds of such tax between the Carroll County School District and the independent school districts located wholly or partially within Carroll County, including particularly the City of Carrollton School System and the City of Bremen School System; to provide for authority under Article VIII, Section VI, Paragraph IV of the Constitution; 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 net proceeds of the sales tax for educational purposes imposed in Carroll County pursuant to the election held on September 16, 1997, under the authority of Article VIII, Section VI, Paragraph IV of the Constitution shall be distributed as provided in this Act between the Carroll County School System and the independent school districts, or portion thereof, located in Carroll County. The Georgia Department of Revenue shall distribute the net proceeds of such tax to such school districts on the following basis: City of Bremen School System4.4 percent of the total net proceeds; City of Carrollton School System23.8 percent of the total net proceeds; and Carroll County School System71.8 percent of the total net proceeds. Each installment of net proceeds for any period or periods of collection shall be distributed by the Department of Revenue to the three school systems, with each system receiving its pro rata share according to the foregoing formula.

Page 3504

SECTION 2 . This Act is enacted pursuant to the specific authority provided for in Article VIII, Section VI, Paragraph IV(g) of the Constitution. SECTION 3 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval and shall apply with respect to all distributions made by the Georgia Department of Revenue on or after such effective date. 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 1998 session of the General Assembly of Georgia a bill to provide for a method of distribution of the net proceeds of the sales tax for education purposes levied in Carroll County approved for the method of distribution of proceeds of the tax between the Carroll County School District and the independent school districts located wholly or partially within Carroll COunty, including particularly the City of Carrollton School System and the City of Bremen School System; to provide for authority under Article VIII, Section VI, Paragraph IV of the Constitution of the State of Georgia; to provide for related matters; and for other purposes. This 5th day of January, 1998 s/ Thomas B. Murphy Representative 18th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas B. Murphy, who on oath deposes and says that he is the Representative from the 18th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Haralson Gateway-Beacon which is the official organ of Haralson County on the following date: January 8, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 3505

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ THOMAS B. MURPHY Representative, 18th District Sworn to and subscribed before me, this 12th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide for a method of distribution of the net proceeds of the sales tax, for education purposes levied in Carroll County approved by the election held on September 16, 1997; to provide for the method of distribution of proceeds of the tax between the Carroll County School District and the independent school districts located wholly or partially within Carroll County, including particularly the City of Carrollton School System and the City of Bremen School System; to provide for authority under Article VIII, Section VI, Paragraph IV of the Constitution of the State of Georgia; to provide for related matters; and for other purposes. This 9th day of January, 1998 s/ Tracy Stallings
Page 3506

s/ Jack E. West GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas Murphy, who on oath deposes and says that he is the Representative from the 18th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Times-Georgian which is the official organ of Carroll County on the following date: January 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ THOMAS B. MURPHY Representative, 18th District Sworn to and subscribed before me, this 12th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved January 16, 1998.

Page 3507

CITY OF COHUTTAMAYOR; VOTING ON MATTERS BEFORE COUNCIL. No. 501 (House Bill No. 1358). AN ACT To amend an Act creating a new charter for the City of Cohutta, approved April 10, 1969 (Ga. L. 1969, p. 2529), as amended, so as to provide for the power of the mayor to vote on matters before the city council; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating a new charter for the City of Cohutta, approved April 10, 1969 (Ga. L. 1969, p. 2529), as amended, is amended by striking Section 2.05 and inserting in lieu thereof a new Section 2.05 to read as follows: SECTION 2.05. Mayor as presiding officer. The mayor shall preside at meetings of the council, shall have a vote only where it is the third vote for or against a matter, shall have no veto power, shall be the ceremonial head of the city, shall sign ordinances and resolutions on their final passage, shall sign deeds, bonds, and contracts when authorized by the council to do so, shall be the officer to accept process against the city, and shall perform other duties imposed by this Act and ordinances not inconsistent with this Act. SECTION 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed. PUBLIC NOTICE Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act creating a new charter for the City of Cohutta, approved April 10, 1969 (Ga. L. 1969, p. 2529), as amended, so as to change provisions relating to the powers of the mayor; and for other purposes. This 20th day of January, 1998. Representative Allen Hammontree 4th District 1/23

Page 3508

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Allen Hammontree, who on oath deposes and says that he is the Representative from the 4th District and further deposes and says as follows: (1) That the attached 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 23, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ ALLEN HAMMONTREE Representative, 4th District Sworn to and subscribed before me, this 26th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved February 6, 1998.

Page 3509

SPALDING COUNTYBOARD OF COMMISSIONERS; RESIDENCY. No. 504 (House Bill No. 1443). AN ACT To amend 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 March 14, 1985 (Ga. L. 1985, p. 3615), so as to change the residency requirements with respect to candidates for membership on the board; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating a board of commissioners of Spalding County, approved February 5, 1873 (Ga. L. 1873, p. 289), as amended, particularly by an Act approved March 14, 1985 (Ga. L. 1985, p. 3615), is amended by striking subsection (d) of Section 1 and inserting in its place a new subsection (d) to read as follows: (d) Each candidate for commissioner in any primary or election shall be a resident of the State of Georgia and a qualified voter and shall have been a resident of Spalding County for at least one year prior to the date of the election of the members of the board of commissioners. 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 singlemember district. A candidate for commissioner shall specify the singlemember 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. 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating a board

Page 3510

of commissioners of Spalding County, approved February 5, 1873 (Ga. L. 1873, p. 289), as amended; and for other purposes. This 19th day of January, 1998. John P. Yates House of Representatives District 106 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John Yates, who on oath deposes and says that he is the Representative from the 106th District and further deposes and says as follows: (1) That the attached 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: January 23, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JOHN YATES Representative, 106th District Sworn to and subscribed before me, this 27th day of January, 1998.

Page 3511

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved February 19, 1998. CITY OF TIFTONCORPORATE LIMITS; EFFECTIVE DATE; REFERENDUM. No. 505 (House Bill No. 1278). AN ACT To amend an Act amending an Act entitled An Act to provide a new charter for the City of Tifton, approved April 4, 1997 (Ga. L. 1997, p. 3962), so as to provide a date for a referendum; to provide an effective date for such Act; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act amending an Act entitled An Act to provide a new charter for the City of Tifton, approved April 4, 1997 (Ga. L. 1997, p. 3962), is amended by striking in its entirety Sections 3 and 4 and inserting in lieu thereof, respectively, the following: SECTION 3. On March 17, 1998, or if there is a legal impediment to the election being held on such date then on such subsequent legal election date as is reasonably practical, the election superintendent of Tift County shall call and conduct an election for the purpose of submitting this Act to the electors of Tift County residing in the area described in Section 1 of this Act but outside the existing municipal boundaries of the City of Tifton for approval or rejection. 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 Tift County. The ballot shall have written or printed thereon the words: `() YES () NO Shall the Act be approved which annexes certain territory into the corporate limits of the City of Tifton?' 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 January 1, 1999; otherwise

Page 3512

it shall be void and of no force and effect and shall be authomatically repealed upon the date the election results are certified under this section. The expense of such election shall be borne by the City of Tifton. It shall be the superintendent's duty to certify the result thereof to the Secretary of State. SECTION 4. Section 3 of this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. The remainder of this Act shall become effective on January 1, 1999. SECTION 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 Session of the General Assembly of Georgia a bill to amend an Act amending An Act to provide a new charter for the City of Tifton approved April 4, 1997 (GA. L. 1997, p. 3962) and for other purposes. This 7 day of January, 1998. (S) Gregory C. Sowel City Attorney January 10,1998 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Austin Scott, who on oath deposes and says that he is the Representative from the 165th District and further deposes and says as follows: (1) That the attached 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: January 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 3513

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ J. AUSTIN SCOTT Representative, 165th District Sworn to and subscribed before me, this 14th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved February 25, 1998. CITY OF TIFTONCOUNCIL; TERMS; DISTRICTS. No. 506 (House Bill No. 1279). AN ACT To amend an Act entitled An Act to provide a new charter for the City of Tifton, approved April 4, 1997 (Ga. L. 1997, p. 3970), so as to change the terms of office of certain council districts; to amend certain council districts; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act entitled An Act to provide a new charter for the City of Tifton, approved April 4, 1997 (Ga. L. 1997, p. 3970), is amended by striking Section 7.12 and inserting in lieu thereof the following:

Page 3514

ALTERNATIVE ONE (IF ANNEXATION PASSES) SECTION 7.12. First election under this charter. If that Act Number 178 enacted during the regular 1997 session of the General Assembly providing for the annexation of property into the corporate limits of the City of Tifton is approved by the electors, the city council seats held by Richard Chalfant, David L. Hetzel, W. Joe Lewis, and Roosevelt Russell, Sr., shall be designated Districts 1, 3, 4, and 5, respectively. David L. Hetzel shall serve as councilmember representing District 3 from the end of his term in 1999 through 2001. A special election shall be held on the third Tuesday of September, 1998, at which the councilmembers' positions for Districts 2 and 6 shall be filled for terms ending December 31, 1999, and December 31, 2001, respectively, as provided in Appendix E. All persons giving notice of candidacy for a city council seat shall be a resident of the district represented by that particular seat. Districts are designated under the official district map showing the geographical boundaries of each district. This map shall be maintained by the city clerk and shall be available for public inspection. Successful candidates shall likewise meet the other residency requirements for maintaining office as set forth in Section 2.11 of this charter. In order to establish continuity, some of the initial council terms shall be for two years but each councilmember elected thereafter shall serve a full term as provided in Section 2.11 of this charter. The initial terms of office and the year in which each council seat shall be up for election, until all such seats are established on a quadrennial cycle, is attached hereto as Appendix E. SECTION 2 . Said Act is further amended by striking Appendices E and F thereto and inserting in lieu thereof, respectively, the following: APPENDIX `E' (IF ANNEXATION PASSES) STAGGERED ELECTIONS UNDER NEW CHARTER INCLUDING ANNEXED AREA Post Term 1998 Elections: 2 1 6 3 1999 Elections: Mayor 4 2 4 4 4 5 4 2001 Elections: 1 4 3 4 6 4 2003 Elections: Mayor 4 2 4 4 4 5 4

Page 3515

APPENDIX `F' {IF ANNEXATION FAILS} STAGGERED ELECTIONS UNDER ROPOSED NEW CHARTER FOR CURRENT CITY LIMITS Post Term 1997 Elections: Mayor 2 years District #1 4 years District #2 2 years District #3 4 years 1999 Elections: Mayor 4 years District #2 4 years District #4 4 years 2001 Elections: District #1 4 years District #3 4 years 2003 Elections: Mayor 4 years District #2 4 years District #4 4 years SECTION 3 . Said Act is further amended by deleting the description of Council Districts 1 and 4 as they appear in Appendix C to such Act and inserting in lieu thereof the descriptions of such council districts attached to this Act as Appendix A and further identified as Operator: local; Client: Tifton; Plan: tiftwk8. SECTION 4 . All laws and parts of laws in conflict with this Act are repealed. Operator: local Client: tifton Plan: tiftwk8 District No. 1 TIFT Tract: 9901. Block: 170, 171 Tract: 9903. Block 101, 102, 103B, 103C, 103D, 157A, 157B, 158, 159, 160, 166, 167, 301, 302, 303 Tract: 9904. Block Group: 1 Block Group: 2 Block Group: 3 Block: 401A, 401B, 401C, 402, 403, 404, 405, 406, 409, 410, 411, 415, 416, 417A, 417B, 501, 502, 503, 504, 505, 506, 507, 513, 514, 515 District No. 2 TIFT Tract: 9903. Block Group: 5 Tract: 9906. Block: 406, 412, 413, 414, 415, 416, 417, 418, 419, 420, 421, 422, [Illegible Text]

Page 3516

Tract: 9907. Block: 103B, 104, 105, 106, 107, 108B, 426, 427, 428, 429, 430, 432, 433, 434, 435A, 435B, 436, 437, 438, 439, 440A, 440B, 441, 442, 443, 448A, 448B, 449A, 449B, 450, 451, 452, 453, 454, 455, 456, 457, 458, 459, 460, 461, 462, 463, 464, 465, 466, 470, 471, 472, 474, 475, 476, 477, 478 Tract: 9909. Block: 103, 105, 106, 108, 109, 110, 111, 112, 114, 115, 116 District No. 3 TIFT Tract: 9901. Block: 169, 280, 281 Tract: 9903. Block: 103A, 104A, 104B, 105A, 105B, 106A, 106B, 107, 108, 120A, 120B, 121A, 121B, 121C, 122A, 122B, 123, 124, 125A, 125B, 126, 127, 128, 129, 130, 131A, 131B, 132A, 132B, 133A, 133B, 134A, 134B, 135A, 135B, 136A, 136B, 137A, 137B, 138A, 138B, 139, 140, 141A, 141B, 142A, 142B, 143, 144, 145, 146, 147, 148, 149, 150, 151, 152, 153, 154, 155A, 155B, 156, 161, 162, 163, 164, 165 Block Group: 2 Block: 304, 305, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316, 317, 318, 319, 320, 321, 322, 401, 402, 403, 404, 405, 406, 407, 408, 409, 410, 414, 415, 420, 421, 422, 423, 424, 425 Tract: 9907 Block: 411, 412, 413, 414, 415, 416A, 416B, 417, 418, 419, 420, 421, 422, 423, 424A, 424B, 425A, 425B, 425C, 467 District No. 4 TIFT Tract: 9903. Block: 411, 412, 413, 416, 417, 418, 419, 426, 427, 428, 429 Block Group: 6 Tract: 9904. Block: 407, 408A, 408B, 412, 413A, 413B, 414A, 414B, 508, 509, 510, 511, 512, 516, 517, 518, 519, 520, 521, 522, 523, 524, 525, 526, 527, 528, 529, 530, 531, 532, 533A, 533B, 534, 535, 536, 537, 538 Block Group: 6 Tract: 9906. Block: 101A, 101B, 102A, 102B, 103A, 103B, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 116, 117A, 117B, 118, 119, 120A, 120B, 121, 122, 123, 124, 125, 126, 127, 128, 129, 130A, 130B, 131A, 131B, 132, 133, 134, 137, 138A, 138B, 139A, 139B, 172, 173 Tract: 9907. Block: 101, 102, 110, 111, 112, 113, 114, 115 District No. 5 TIFT Tract: 9906.

Page 3517

Block: 135, 136, 142, 143, 144, 145, 146, 147, 148, 149, 151, 152, 153, 154, 155, 156A, 156B, 157, 158, 159, 160, 161, 162, 163, 164A, 164B, 165A, 165B, 166A, 166B, 167A, 167B, 230A, 230B, 303, 401A, 401B Tract: 9907. Block: 103A, 108A, 109, 116, 117, 118, 119, 120, 121, 122, 123, 124, 125, 126A, 126B, 127, 128, 129, 130, 131, 132 Block Group: 2 Block Group: 3 Block: 431, 444, 445, 446, 447 District No. 6 TIFT Tract: 9906. Block: 140A, 140B, 141, 150, 168, 169, 170, 171A, 171B, 201A, 201B, 201C, 202A, 202B, 203, 204, 205, 206, 207, 208, 209A, 209B, 210, 211, 212, 213, 214, 215, 216, 217, 218A, 218B, 219, 220A, 220B, 221A, 221B, 222, 223, 224, 225A, 225B, 225C, 225D, 226, 227, 228, 229, 231, 232A, 232B, 233, 234, 235, 236, 301, 302, 304, 305, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316, 317, 318, 319, 320, 321, 322, 323, 324, 325, 326, 327, 328, 329, 330, 331, 332, 333, 334, 402, 403, 404, 405, 407, 408, 409, 410, 411 Tract: 9909. Block: 101, 102, 104, 214, 215, 216, 217, 218, 219, 220, 221, 222, 223, 224, 225, 226, 227, 228, 229 NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 Session of the General Assembly of Georgia a bill to amend an Act entitled An Act to provide a new charter for the City of Tifton approved April 4, 1997 (Ga. L. 1997, p. 3962) and for other purposes This 7 day of January, 1998. (S) Gregory C. Sowel City Attorney January 10, 1998 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Austin Scott, who on oath deposes and says that he is the Representative from the 165th District and further deposes and says as follows: (1) That the attached 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: January 10, 1998.

Page 3518

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amned the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ J. AUSTIN SCOTT Representative, 165th District Sworn to and subscribed before me, this 14th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved February 25, 1998. BARROW COUNTYBOARD OF COMMISSIONERS; DISTRICTS; TERMS; ELECTIONS. No. 508 (House Bill No. 1533). AN ACT To amend an Act re-creating and establishing a Board of Commissioners of Barrow County, approved April 2, 1976 (Ga. L. 1976, p. 4033), as amended, particularly by an Act approved March 23, 1992 (Ga. L. 1992, p. 4970), so as to provide for redistricting; to define certain terms; to provide for continuation in office of persons serving as members of the board on a

Page 3519

certain date; to provide for related matters; to provide for submission of this Act to the United States Attorney General; to repeal this Act in the event of a certain contingency; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act re-creating and establishing a Board of Commissioners of Barrow County, approved April 2, 1976 (Ga. L. 1976, p. 4033), as amended, particularly by an Act approved March 23, 1992 (Ga. L. 1992, p. 4970), is amended by striking Section 4 and inserting in lieu thereof the following: SECTION 4. (a) For the purposes of electing the members of the board other than the chairperson, Barrow County shall be divided into six commissioner districts. Those districts shall consist of the described territory of Barrow County attached to this Act and made a part hereof and further identified as `Operator: local Client: barrow Plan: barcc97.' (b) For purposes of this section: (1) The terms `tract,' `block,' and `block group' 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 1990 for the State of Georgia; (2) Any part of Barrow 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 1990 for the State of Georgia; and (3) Any part of Barrow County which is described in this section as being included in a particular commissioner district shall nevertheless not be included within such commissioner district if such part is not contiguous to such commissioner district. Such noncontiguous part shall instead be included within that commissioner district contiguous to such part which contains the least population according to the United States decennial census of 1990 for the State of Georgia. SECTION 2 . Said Act is further amended by striking Section 5 and inserting in lieu thereof the following: SECTION 5. (a) The members of the board serving in office on the effective date of this subsection shall continue to serve until the expiration of the terms

Page 3520

for which they were elected and until their successors are elected and qualified. (b) (1) All members of the board representing commissioner districts and elected at or subsequent to the election in 1998 shall be elected from the commissioner districts described in Section 4. (2) Members of the board representing Commissioner Districts 4, 5, and 6 shall be elected at the general election in 1998 and quadrennially thereafter 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. (3) The chairperson and members of the board representing Commissioner Districts 1, 2, and 3 shall be elected at the general election in 2000 and quadrennially thereafter 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 3 . Pursuant to Section 5 of the federal Voting Rights Act of 1965, as amended, it shall be the duty of the attorney of the Board of Commissioners of Barrow County to submit this Act to the United States Attorney General for approval. If, as of the first date upon which candidates may begin qualifying for the general primary in 1998, implementation of this Act is not permissible under the federal Voting Rights Act of 1965, as amended, then as of such date this Act shall be void and stand repealed in its entirety. SECTION 4 . All laws and parts of laws in conflict with this Act are repealed. Operator: local Client: barrow Plan: barcc97 District No. 1 BARROW Tract: 1801. Block: 188, 189, 190, 191, 193 Tract: 1802. Block: 101A, 101B, 103, 104, 105, 106A, 106B, 106C, 107, 108, 111A, 111B, 111C, 112A, 112B, 113A, 113B, 113C, 113D, 113E, 113F, 114, 115, 116, 117, 118, 119, 120, 121, 122, 123, 124, 125, 126, 141, 142, 143, 144, 145, 146, 147, 148, 149, 150, 151, 201, 202A, 202B, 202C, 203A, 203B, 204A, 204B, 206, 217, 218, 219, 220, 221, 222, 226, 227, 228, 229, 230, 231A, 231B, 232A, 232B, 232C, 233A, 233B, 357, 430B, 431, 432, 433, 434, 435B, 457, 458B, 459, 460, 461, 462, 463, 464, 465, 466 Tract: 1803. Block: 233A, 233C, 234 Tract: 1805.

Page 3521

Block: 104, 106A, 106B, 107, 108, 109, 110, 112, 113, 114, 115, 116, 117, 118, 119, 120, 121, 122, 123A, 123B, 124, 125, 126, 127, 128, 129, 130, 131, 132, 133, 134, 135, 136, 137, 203A, 203B, 204, 205, 206, 207, 208, 209, 210, 211, 212, 213, 214, 215, 216, 220, 223, 234, 235, 236, 237, 238, 239, 240, 241, 242, 243, 244, 245, 246, 247, 248 District No. 2 BARROW Tract: 1802. Block: 127, 128, 129, 130, 131, 132, 133, 134, 135, 136, 137, 138, 139, 140 Tract: 1803. Block: 101, 102, 103, 104, 105, 106, 144, 145, 146, 147, 148, 149A, 149B, 150, 151, 152, 153, 154, 155A, 155B, 155C, 156, 157, 158, 159, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210, 211, 212, 213, 214, 215, 216, 217, 218, 219A, 219B, 219C, 219D, 219E, 219F, 219G, 220, 221, 222, 223, 224, 225, 226, 227, 228, 229, 230, 231, 232A, 232B, 233B, 235, 236, 237, 238, 239, 240, 241, 242, 243, 244, 245, 246, 247, 248, 249, 250, 251, 252, 253, 254, 255, 256, 257, 258, 259, 260, 261, 262, 263, 264, 265, 266, 267, 268, 269, 270, 271A, 271B, 272, 273, 274A, 274B, 275, 276, 277, 278, 279, 280, 281, 282A, 282B, 283 Tract: 1804. Block: 131 Tract: 1805. Block: 201, 202, 217, 218, 219A, 219B, 221, 222, 224A, 224B, 225A, 225B, 225C, 226, 227A, 227B, 227C, 228, 229, 230A, 230B, 231, 232, 233, 249, 250, 251A, 251B, 252A, 252B, 253A, 253B, 254A, 254B, 254C, 259, 260, 261, 262, 263, 264, 265, 266, 267, 268, 269 Block Group: 3 Block: 401, 402, 403, 415, 416, 417, 418, 419, 420A, 420B, 421, 422 District No. 3 BARROW Tract: 1804. Block: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 116, 117, 118, 119, 120, 121, 122, Block: 123, 124, 125, 126, 127, 128, 129, 130, 132, 133, 134A, 134B, 135, 136, 137, 138, 139, 140A, 140B, 141, 142, 143, 144, 145, 146, 147, 148, 149, 150, 151, 152, 153, 154, 155, 156, 157, 158A, 158B, 159, 160, 161A, 161B, 162, 163A, 163B, 164A, 164B, 165, 166, 167A, 167B, 168, 169, 170, 171, 172, 173, 174, 175, 176, 177, 178, 179, 180A, 180B, 181A, 181B, 182, 183, 184, 185, 186, 187, 188, 189, 190, 191, 192, 193, 194, 195, 196A, 196B, 197A, 197B Block Group: 2

Page 3522

Block Group: 3 Tract: 1805. Block: 255, 256, 257, 258, 270, 271, 272, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 423, 424, 425, 426, 427, 428, 429, 430, 431, 432, 433, 434, 435, 436, 437, 438, 439, 440, 441, 442 District No. 4 BARROW Tract: 1801. Block: 105, 106, 107A, 107B, 108A, 108B, 108C, 108D, 109A, 109B, 109C, 110, 111A, 111B, 112A, 112B, 112C, 112D, 113, 114A, 114B, 122A, 122B, 122C, 124, 125A, 125B, 125D, 125E, 126, 127, 128A, 128C, 129A, 129C, 130A, 130B, 130D, 131A, 131B, 131C, 131D, 131E, 132, 133A, 133B, 133C, 133D, 134A, 134B, 134C, 134D, 134E, 134F, 135A, 135B, 135C, 136, 137, 138A, 138B, 138C, 139, 140, 141A, 141B, 141C, 141D, 142A, 142B, 142C, 143A, 143B, 144A, 144B, 145, 146A, 146B, 147, 148A, 148B, 148C, 149A, 149B, 150A, 150B, 150C, 150D, 195A, 234, 235, 236, 237, 238, 239, 240, 241, 242, 243, 244, 245, 246, 247, 248 Block Group: 3 District No. 5 BARROW Tract: 1801. Block: 118, 119, 120, 121A, 121B, 123, 125C, 128B, 129B, 130C, 151A, 151B, 152A, 152B, 152C, 152D, 153, 154A, 154B, 155, 156A, 156B, 157, 158, 159, 160, 161, 162, 163, 164, 165, 166, 167, 168A, 168B, 168C, 169A, 169B, 170, 171, 172, 173, 174, 175, 176, 177, 178, 179, 180, 181, 182, 183, 184, 185, 186, 187A, 187B, 192, 194, 195B, 196, 197 Tract: 1802. Block: 205A, 205B, 205C, 207, 208A, 208B, 209, 210, 211, 212, 213, 214, 215, 216, 223, 224, 225, 302, 303, 304, 305, 306, 307, 308, 309, 312, 313, 316, 317, 320, 321, 322, 323, 324, 325, 326, 327, 328, 329A, 329B, 329C, 330A, 330B, 331, 332, 333, 334, 335, 337, 339, 340, 341, 342, 343, 344, 345, 346, 347, 348, 349, 350, 351, 352A, 352B, 353, 354, 355, 356A, 356B, 358, 427, 428, 429, 430A, 435A, 458A, 548, 549 Tract: 1803. Block: 116, 117A, 117B, 117C, 117D, 118A, 118B, 118C, 130, 131, 132, 133A, 133B, 134, 136B, 138, 139, 140A, 140B, 141A, 141B, 142, 143 Tract: 1805. Block: 101, 102, 103, 105, 111 District No. 6 BARROW Tract: 1801.

Page 3523

Block: 101, 102, 103, 104, 115, 116, 117, 201, 202A, 202B, 203A, 203B, 204, 205, 206A, 206B, 206C, 207A, 207B, 207C, 207D, 208A, Block: 208B, 209, 210A, 210B, 210C, 211A, 211B, 212A, 212B, 213A, 213B, 214A, 214B, 215A, 215B, 216, 217, 218, 219, 220, 221, 222, 223, 224, 225, 226, 227, 228, 229, 230, 231, 232, 233, 249, 250, 251 Tract: 1802. Block: 102, 109, 110, 301A, 301B, 310, 311, 314, 315, 318, 319, 336, 338, 401, 402, 403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 415, 416, 417, 418, 419, 420, 421, 422, 423, 424, 425, 426, 436, 437, 438, 439, 440, 441, 442, 443, 444, 445, 446, 447, 448, 449, 450, 451, 452, 453, 454, 455, 456, 501A, 501B, 501C, 502A, 502B, 503, 504A, 504B, 504C, 505A, 505B, 506A, 506B, 506C, 507A, 507B, 508, 509, 510, 511, 512, 513, 514, 515, 516, 517, 518, 519, 520, 521, 522, 523, 524, 525, 526, 527, 528, 529, 530, 531, 532, 533, 534, 535, 536, 537, 538, 539, 540, 541, 542, 543, 544, 545, 546, 547 Tract: 1803. Block: 107, 108, 109, 110, 111, 112, 113, 114, 115, 119, 120, 121, 122, 123, 124, 125, 126, 127, 128, 129, 135, 136A, 137 NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an act re-creating and establishing a Board of Commissioners of Barrow County, approved April 2, 1976 (Ga. L. 1976, p. 4033), as amended; and for other purposes. This 18th day of January, 1998. -s- Warren Massey State Representative GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Warren Massey, who on oath deposes and says that he is the Representative from the 86th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Barrow Eagle which is the official organ of Barrow County on the following date: January 28, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below:

Page 3524

A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ WARREN MASSEY Representative, 86th District Sworn to and subscribed before me, this 3rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 3, 1998. BARROW COUNTYBOARD OF EDUCATION; DISTRICTS; TERMS; ELECTIONS. No. 509 (House Bill No. 1534). AN ACT To amend an Act providing authority for members of the Board of Education of Barrow County, approved April 19, 1971 (Ga. L. 1971, p. 3919), as amended, particularly by an Act approved March 23, 1992 (Ga. L. 1992, p. 4961), so as to provide for redistricting; to define certain terms; to provide for continuation in office of persons serving as members of the board on a certain date; to provide for related matters; to provide for submission of this Act to the United States Attorney General; to repeal this

Page 3525

Act in the event of a certain contingency; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act providing authority for members of the Board of Education of Barrow County, approved April 19, 1971 (Ga. L. 1971, p. 3919), as amended, particularly by an Act approved March 23, 1992 (Ga. L. 1992, p. 4961), is amended by striking subsection (b) of Section 2 and inserting in lieu thereof the following: (b) (1) (A) For purposes of electing members of the Board of Education of Barrow County under this section, Barrow County shall be divided into nine education districts. (B) Education Districts 1, 2, 5, 6, 8, and 9 shall consist of the described territory of Barrow County attached to this Act and made a part hereof and further identified as `operator: local Client; barrow Plan: barrsb97', and each member representing each such district shall be elected by the qualified electors residing in that district only. (C) Education Districts 3, 4, and 7 shall each be an at large district, and each member representing each such district shall be elected by the qualified electors of the entire county. (2) For purposes of this section: (A) The terms `Tract,' `Block,' and `Block Group' 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 1990 for the State of Georgia; (B) Any part of Barrow County which is not included in any education district described in subparagraph (B) of paragraph (1) of this subsection shall be included within that education district described in said subparagraph which is contiguous to such part and which contains the least population according to the United States decennial census of 1990 for the State of Georgia; and (C) Any part of Barrow County which is described in subparagraph (B) of paragraph (1) of this subsection as being included in a particular education district shall nevertheless not be included within such education district if such part is not contiguous to such education district. Such noncontiguous part shall instead be included within that education district described in said subparagraph which is contiguous to such part and which contains the least population according to the United States decennial census of 1990 for the State of Georgia.

Page 3526

SECTION 2 . Said Act is further amended by striking subsection (d) of Section 2 and inserting a new subsection to read as follows: (d) (1) The members of the board serving in office on the effective date of this subsection shall continue to serve until the expiration of the term for which they were elected and until their successors are elected and qualified. (2) (A) All members of the board elected at or subsequent to the election in 1998 shall be elected from the education districts described in subsection (b) of this section. (B) Members of the board representing Education Districts 1, 3, 5, 7, and 9 shall be elected at the general election in 1998 and quadrennially thereafter 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. (C) Members of the board representing Education Districts 2, 4, 6, and 8 shall be elected at the general election in 2000 and quadrennially thereafter 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 3 . Pursuant to Section 5 of the federal Voting Rights Act of 1965, as amended, it shall be the duty of the attorney of the board of education of Barrow County to submit this Act to the United States Attorney General for approval. If, as of the first date upon which candidates may begin qualifying for the general primary in 1998, implementation of this Act is not permissible under the federal Voting Rights Act of 1965, as amended, then as of such date this Act shall be void and stand repealed in its entirety. SECTION 4 . All laws and parts of laws in conflict with this Act are repealed. Operator: local Client: barrow Plan: barrsb97 District No. 1 BARROW Tract: 1804. Block: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 116, 117, 118, 119, 120, 121, 122, 123, 124, 125, 126, 127, 128, 129, 130, 132, 133, 134A, 134B, 135, 136, 137, 138, 139, 140A, 140B, 141, 142, 143, 144, 145, 146, 147, 148, 149, 150, 151, 152, 153, 154, 155, 156, 157, 158A, 158B, 159, 160, 161A, 161B, 162, 163A, 163B, 164A, 164B, 165, 166, 167A, 167B, 168, 169, 170, 171, 172, 173, 174, 175, 176, 177, 178, 179,

Page 3527

180A, 180B, 181A, 181B, 182, 183, 184, 185, 186, 187, 188, 189, 190, 191, 192, 193, 194, 195, 196A, 196B, 197A, 197B Block Group: 2 Block Group: 3 Tract: 1805. Block: 255, 256, 257, 258, 270, 271, 272, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 423, 424, 425, 426, 427, 428, 429, 430, 431, 432, 433, 434, 435, 436, 437, 438, 439, 440, 441, 442 District No. 2 BARROW Tract: 1802. Block: 127, 128, 129, 130, 131, 132, 133, 134, 135, 136, 137, 138, 139, 140 Tract: 1803. Block: 101, 102, 103, 104, 105, 106, 144, 145, 146, 147, 148, 149A, 149B, 150, 151, 152, 153, 154, 155A, 155B, 155C, 156, 157, 158, 159, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210, 211, 212, 213, 214, 215, 216, 217, 218, 219A, 219B, 219C, 219D, 219E, 219F, 219G, 220, 221, 222, 223, 224, 225, 226, 227, 228, 229, 230, 231, 232A, 232B, 233B, 235, 236, 237, 238, 239, 240, 241, 242, 243, 244, 245, 246, 247, 248, 249, 250, 251, 252, 253, 254, 255, 256, 257, 258, 259, 260, 261, 262, 263, 264, 265, 266, 267, 268, 269, 270, 271A, 271B, 272, 273, 274A, 274B, 275, 276, 277, 278, 279, 280, 281, 282A, 282B, 283 Tract: 1804. Block: 131 Tract: 1805. Block: 201, 202, 217, 218, 219A, 219B, 221, 222, 224A, 224B, 225A, 225B, 225C, 226, 227A, 227B, 227C, 228, 229, 230A, 230B, 231, 232, 233, 249, 250, 251A, 251B, 252A, 252B, 253A, 253B, 254A, 254B, 254C, 259, 260, 261, 262, 263, 264, 265, 266, 267, 268, 269 Block Group: 3 Block: 401, 402, 403, 415, 416, 417, 418, 419, 420A, 420B, 421, 422 District No. 5 BARROW Tract: 1801. Block: 188, 189, 190, 191, 193 Tract: 1802. Block: 101A, 101B, 103, 104, 105, 106A, 106B, 106C, 107, 108, 111A, 111B, 111C, 112A, 112B, 113A, 113B, 113C, 113D, 113E, 113F, 114, 115, 116, 117, 118, 119, 120, 121, 122, 123, 124, 125, 126, 141, 142, 143, 144, 145, 146, 147, 148, 149, 150, Block: 151, 201, 202A, 202B, 202C, 203A, 203B, 204A, 204B, 206, 217, 218, 219, 220, 221, 222, 226, 227, 228, 229, 230, 231A, 231B, 232A, 232B, 232C, 233A, 233B, 357, 430B, 431, 432, 433, 434, 435B, 457, 458B, 459, 460, 461, 462, 463, 464, 465, 466

Page 3528

Tract: 1803. Block: 233A, 233C, 234 Tract: 1805. Block: 104, 106A, 106B, 107, 108, 109, 110, 112, 113, 114, 115, 116, 117, 118, 119, 120, 121, 122, 123A, 123B, 124, 125, 126, 127, 128, 129, 130, 131, 132, 133, 134, 135, 136, 137, 203A, 203B, 204, 205, 206, 207, 208, 209, 210, 211, 212, 213, 214, 215, 216, 220, 223, 234, 235, 236, 237, 238, 239, 240, 241, 242, 243, 244, 245, 246, 247, 248 District No. 6 BARROW Tract: 1801. Block: 101, 102, 103, 104, 115, 116, 117, 201, 202A, 202B, 203A, 203B, 204, 205, 206A, 206B, 206C, 207A, 207B, 207C, 207D, 208A, 208B, 209, 210A, 210B, 210C, 211A, 211B, 212A, 212B, 213A, 213B, 214A, 214B, 215A, 215B, 216, 217, 218, 219, 220, 221, 222, 223, 224, 225, 226, 227, 228, 229, 230, 231, 232, 233, 249, 250, 251 Tract: 1802. Block: 102, 109, 110, 301A, 301B, 310, 311, 314, 315, 318, 319, 336, 338, 401, 402, 403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 415, 416, 417, 418, 419, 420, 421, 422, 423, 424, 425, 426, 436, 437, 438, 439, 440, 441, 442, 443, 444, 445, 446, 447, 448, 449, 450, 451, 452, 453, 454, 455, 456, 501A, 501B, 501C, 502A, 502B, 503, 504A, 504B, 504C, 505A, 505B, 506A, 506B, 506C, 507A, 507B, 508, 509, 510, 511, 512, 513, 514, 515, 516, 517, 518, 519, 520, 521, 522, 523, 524, 525, 526, 527, 528, 529, 530, 531, 532, 533, 534, 535, 536, 537, 538, 539, 540, 541, 542, 543, 544, 545, 546, 547 Tract: 1803. Block: 107, 108, 109, 110, 111, 112, 113, 114, 115, 119, 120, 121, 122, 123, 124, 125, 126, 127, 128, 129, 135, 136A, 137 District No. 8 BARROW Tract: 1801. Block: 105, 106, 107A, 107B, 108A, 108B, 108C, 108D, 109A, 109B, 109C, 110, 111A, 111B, 112A, 112B, 112C, 112D, 113, 114A, 114B, 122A, 122B, 122C, 124, 125A, 125B, 125D, 125E, 126, 127, 128A, 128C, 129A, 129C, 130A, 130B, 130D, 131A, 131B, 131C, 131D, 131E, 132, 133A, 133B, 133C, 133D, 134A, 134B, 134C, 134D, 134E, 134F, 135A, 135B, 135C, 136, 137, 138A, 138B, 138C, 139, 140, 141A, 141B, 141C, 141D, 142A, 142B, 142C, 143A, 143B, 144A, 144B, 145, 146A, 146B, 147, 148A, 148B, 148C, 149A, 149B, 150A, 150B, 150C, 150D, 195A, 234, 235, 236, 237, 238, 239, 240, 241, 242, 243, 244, 245, 246, 247, 248 Block Group: 3

Page 3529

District No. 9 BARROW Tract: 1801. Block: 118, 119, 120, 121A, 121B, 123, 125C, 128B, 129B, 130C, 151A, 151B, 152A, 152B, 152C, 152D, 153, 154A, 154B, 155, 156A, 156B, Block: 157, 158, 159, 160, 161, 162, 163, 164, 165, 166, 167, 168A, 168B, 168C, 169A, 169B, 170, 171, 172, 173, 174, 175, 176, 177, 178, 179, 180, 181, 182, 183, 184, 185, 186, 187A, 187B, 192, 194, 195B, 196, 197 Tract: 1802. Block: 205A, 205B, 205C, 207, 208A, 208B, 209, 210, 211, 212, 213, 214, 215, 216, 223, 224, 225, 302, 303, 304, 305, 306, 307, 308, 309, 312, 313, 316, 317, 320, 321, 322, 323, 324, 325, 326, 327, 328, 329A, 329B, 329C, 330A, 330B, 331, 332, 333, 334, 335, 337, 339, 340, 341, 342, 343, 344, 345, 346, 347, 348, 349, 350, 351, 352A, 352B, 353, 354, 355, 356A, 356B, 358, 427, 428, 429, 430A, 435A, 458A, 548, 549 Tract: 1803. Block: 116, 117A, 117B, 117C, 117D, 118A, 118B, 118C, 130, 131, 132, 133A, 133B, 134, 136B, 138, 139, 140A, 140B, 141A, 141B, 142, 143 Tract: 1805. Block: 101, 102, 103, 105, 111 NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act providing authority for members of the Board of Education of Barrow County, approved April 19, 1971 (Ga. L. 1971, p. 3919); and for other purposes. This 18th day of January, 1998. -s- Warren Massey State Representative GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Warren Massey, who on oath deposes and says that he is the Representative from the 86th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Barrow Eagle which is the official organ of Barrow County on the following date: January 28, 1998.

Page 3530

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ WARREN MASSEY Representative, 86th District Sworn to and subscribed before me, this 29th day of January, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved March 3, 1998. HALL COUNTYSALES AND USE TAX FOR EDUCATIONAL PURPOSES; DISTRIBUTION AMONG HALL COUNTY SCHOOL DISTRICT, CITY OF GAINESVILLE INDEPENDENT SCHOOL DISTRICT, AND CITY OF BUFORD INDEPENDENT SCHOOL DISTRICT. No. 511 (Senate Bill No. 646). AN ACT To provide for an alternative method of distribution of the net proceeds of the sales and use tax for educational purposes authorized under Article

Page 3531

VIII, Section VI, Paragraph IV of the Constitution among the Hall County School District, City of Gainesville Independent School District, and the City of Buford Independent School District; to provide for the authority for this Act; to provide an effective date; to provide for automatic repeal; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The net proceeds of the sales and use tax for educational purposes authorized under Article VIII, Section VI, Paragraph IV of the Constitution and imposed beginning October 1, 1997, shall, upon the filing of the proper distribution certificate with the Georgia Department of Revenue after the effective date of this Act, be distributed among the Hall County School District, the City of Gainesville Independent School District, and the City of Buford Independent School District, as follows: (1) From the gross receipts of the sales and use tax, $50,000.00 per month shall be distributed to the City of Buford Independent School District; provided, however, that in no event shall the City of Buford Independent School District receive more or less than $3 million; and (2) After the monthly remittance to the City of Buford Independent School District, the proceeds of the sales and use tax shall be distributed between the Hall County School District and the City of Gainesville Independent School District and shall be distributed according to the ratio the student enrollment in each of the two districts bears to the total student enrollment in said districts. That is, the City of Gainesville Independent School District shall receive 15.62 percent and the Hall County School District shall receive 84.38 percent of the proceeds remaining after the remittance to the City of Buford Independent School District. SECTION 2 . This Act is enacted pursuant to the specific authority provided for in Article VIII, Section VI, Paragraph IV(g) of the Constitution. SECTION 3 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval and shall apply with respect to all distributions made by the Georgia Department of Revenue on or after such effective date pursuant to the filing of the proper distribution certificate. SECTION 4 . This Act shall stand repealed in its entirety on September 30, 2002. SECTION 5 . All laws and parts of laws in conflict with this Act are repealed.

Page 3532

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide for an alternative method of distribution of the net proceeds of the sales and use tax for educational purposes authorized under Article VIII, Section VI, Paragraph IV of the Constitution among the Hall County School District, City of Gainesville Independent School District, and the City of Buford Independent School District; and for other purposes. This 9 day of February, 1998. -s- Keith Breedlove Representative 85 District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Casey Cagle, who on oath deposes and says that he is the Senator from the 49th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Gwinnett Daily Post which is the official organ of Gwinnett County on the following date: February 12, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 3533

as required by Code Section 28-1-14.1. s/ CASEY CAGLE Senator, 49th District Sworn to and subscribed before me, this 13th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide for a method of distribution of the net proceeds of the sales tax for education purposes levied in Hall County; to provide for the method of distribution of proceeds of such tax between the Hall County School District and the independent school districts located wholly or partially within Hall County, including particularly the City of Gainesville School System and the City of Buford School System; to provide for authority under Article VII, Section VI, Paragraph IV of the Constitution; to provide for related matters; to provide an effective date; and for other purposes. This 14th day of January, 1998 Senator Casey Cagle 49th District #520577-1/16 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Casey Cagle, who on oath deposes and says that he is the Senator from the 49th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Times which is the official organ of Hall County on the following date: January 16, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14.

Page 3534

The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CASEY CAGLE Senator, 49th District Sworn to and subscribed before me, this 13th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 3, 1998. CITY OF SAVANNAHCORPORATE LIMITS. No. 513 (House Bill No. 1646). AN ACT To amend the several Acts relating to and incorporating the mayor and aldermen of the City of Savannah, so as to change and expand the corporate limits of the City of Savannah; to provide for related matters; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The several Acts relating to and incorporating the mayor and aldermen of the City of Savannah, are amended so that the city limits of the City of Savannah, known as the Mayor and Aldermen of the City of Savannah, in addition to all the territory, land, and improvements now included in the corporate limits of the City of Savannah shall be extended to include

Page 3535

all of the territory, land, and improvements located within the following described boundaries, to-wit: Tract 1 Part A All that certain tract or parcel of land situated, lying and being in the County of Chatham, State of Georgia, in the 7th G.M. District, and being a portion of Lots 1, 2, 3, 4, 5, 6 7 of a Subdivision of the northern portion of Silk Hope Plantation, a portion of the Bourquin Tract and a Portion of lands now or formerly of Fulton Bell and containing Four Hundred Fifty-six and Sixty-eight one-hundredths (456.68) acres located west of the Dean Forest Road and being more particularly described on a plat of said tract prepared by Hussey, Gay, Bell, Engineers, dated November 7, 1981, and recorded in the Office of the Clerk of the Superior Court of Chatham County, Georgia, in Plat Record Book 3-P, Page 214, which plat is incorporated herein and made a part of this description. Part B AND ALSO ALL of those certain tracts or parcels of land in the 7th G.M. District of Chatham County, Georgia on the West side of Dean Forest Road comprising the original 1022.78 acres described in that certain Deed of Trust dated April 30, 1969, and recorded in Deed Book 95-T, Page 493 of Chatham County, Georgia Records, EXCEPTING THEREFROM that certain tract containing 456.68 acres conveyed to The Mayor and Aldermen of the City of Savannah by Deed dated November 23, 1981, and recorded in Deed Book 117-R, Page 521 of said Chatham County, Georgia Records and shown on a plat of survey by Hussey, Gay Bell of record in Plat Book 3-P, Page 214 of Chatham County, Georgia Records, and FURTHER EXCEPTING THEREFROM that certain portion of said tract fronting on Dean Forest Road North of the Harden Canal and extending Westward for a depth of 700 feet. Tract 2 Beginning at the point of intersection of the southern R/W line of the Central of Georgia Railroad R/W and the western R/W line of Coleman Boulevard; thence northeasterly following the western R/W of Coleman Boulevard/S.P.A. Industrial Park Property Line to the northern Property Line of S.P.A. Industrial Park (N/F SEDA (Savannah Economic Development Authority) Property) thence easterly; thence southerly along the Property Line of S.P.A. Industrial Park (N/F SEDA Property) to the southern R/W Line of the Central of Georgia Railroad R/W thence westerly along Central of Georgia Railroad R/W (Pooler City Limits) to the point of the Beginning. The following described property being bounded westerly by now or formerly Rockdale Industrial Inc. (Patillo Tract); northerly by N/F Hood, Reynolds, Laughlin, Jones, Dotson,

Page 3536

Dotson, Calhoun; easterly by a 60' Drainage R/W then N/F Kahn, Solomon, Etal; southerly byPooler City Limits. Tract 3 Beginning at a concrete monument located on the northerly right-of-way line of U.S. Highway No. 17 (Ogeechee Road) and marking the southeastern corner of Lot Number One (1) of a resubdivision of Lots 1, 2, and 3 Silk Hope Farms and a portion of the Mary Roubakalis Constantine Estate, as shown on a subdivision map recorded in the Office of the Clerk of the Superior Court of Chatham County, Georgia, in Subdivision Map Book 12-S, Page 39; running thence North 20 degrees 00'40 East for a distance of 309.63 feet to an existing concrete monument; running thence North 69 degrees 59'20 West for a distance of 571.05 feet to an existing concrete monument; running thence North 20 degrees 00'40 East for a distance of 1,878.98 feet to an existing old stone; turning thence and running North 68 degrees 08'20 West for a distance of 1,020.85 feet to a concrete monument; turning thence and running North 31 degrees 26'50 East for a distance of 6,244.82 feet to an existing concrete monument; turning thence and running North 68 degrees 16'30 West for a distance of 744.30 feet to the southerly right-of-way line of Interstate No. 16 (City of Savannah limits), there being a concrete monument set at this point; running thence in an easterly direction along the southerly right-of-way line of U.S. Interstate No. 16 (City of Savannah limits) to the western city limits of the City of Savannah; running thence in a southerly direction along the western city limits of the City of Savannah to a point where said city limits intersects with the northerly right-of-way of U.S. Highway No. 17 (Ogeechee Road); thence westerly along northerly right-of-way of U.S. Highway 17 (Ogeechee Road) to point of beginning. The above-described parcel is generally bounded as follows: On the North by the southerly right-of-way line of Interstate No. 16 (City of Savannah limits); on the East by the city limits of Savannah; on the South by the northerly right-of-way line of U.S. Highway 17 (Ogeechee Road); and on the West generally by properties now or formerly belonging to Hassell, Ubele, Sapp, Bacon, Hassell, Redding, Shuman, Hodge, Shuman, Hadden, Lee, Silk Hope Community Club, Inc., and Constantine. SECTION 2 . This Act shall become effective on January 1, 1999. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed.

Page 3537

Mayor and Aldermen of the City of Savannah so as to change the corporation limits of said City and for other purposes. This 28th day of January, 1998. James B. Blackburn City Attorney GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ron Stephens, who on oath deposes and says that he is the Representative from the 150th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Savannah Morning News which is the official organ of Chatham County on the following date: January 31, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RON STEPHENS Representative, 150th District Sworn to and subscribed before me, this 12th day of February, 1998.

Page 3538

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 6, 1998. MARION COUNTYBOARD OF EDUCATION; COMPENSATION. No. 514 (House Bill No. 1559). AN ACT To change the compensation of the members of the Marion County Board of Education; to provide for the amount of such compensation; 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 Marion County Board of Education shall be compensated as provided in this Act. Each board member other than the chairperson shall receive a per diem of $100.00 for each day of attendance at meetings of the board and while meeting and 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, plus reimbursement for actual expenses necessarily incurred in connection therewith. The chairperson of the board shall receive the same per diem and expenses as other members of the board and shall also receive an additional allowance of $200.00 per month. All such amounts shall be paid from local tax funds available to the Marion County School District. SECTION 2 . This Act shall become effective upon the first day of the month following the month in which this Act is approved by the Governor or becomes law without such 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 1998 session of the General Assembly of Georgia a bill to change the compensation of the members of the Marion County Board of Education; to provide for the amount of such compensation; to provide for related matters; to provide an effective date; to repeal conflicting laws; and for other purposes. This 16th day of January, 1998.

Page 3539

Marion County Board of Education GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jimmy Skipper, who on oath deposes and says that he is the Representative from the 137th District and further deposes and says as follows: (1) That the attached 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: January 21, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JIMMY SKIPPER Representative, 137th District Sworn to and subscribed before me, this 23rd day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 10, 1998.

Page 3540

ROCKDALE COUNTYBOARD OF COMMISSIONERS; VACANCIES. No. 515 (House Bill No. 1721). 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, particularly by an Act approved March 22, 1989 (Ga. L. 1989, p. 4059), so as to change the method of filling vacancies; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating a board of commissioners for Rockdale County, approved March 4, 1977 (Ga. L. 1977, p. 2817), as amended, particularly by an Act approved March 22, 1989 (Ga. L. 1989, p. 4059), is amended by striking subsection (b) of Section 5 in its entirety and inserting in lieu thereof a new subsection (b) to read as follows: (b) In the event of a vacancy in the office of chairperson of the board of commissioners or of a commissioner or commissioners, either of whose unexpired term equals or exceeds 365 days, it shall be the duty of the judge of the Probate Court of Rockdale County to petition the Board of Elections of Rockdale county to call, and said board shall call, a special election for the filling of such vacancy or vacancies, which election shall be governed by the provisions of said `Georgia Election Code' relative to special elections for the filling of vacancies. Such special election shall be held not less than 75 days from the date of the creation of the vacancy; provided, however, that if a primary or general election is to be held not less than 75 nor more than 150 days after such call is issued the election shall be conducted on the primary or general election date. It shall be the further duty of the judge of the Probate Court of Rockdale County to appoint within ten days following the vacancy or vacancies an interim chairperson or commissioner or commissioners as appropriate to serve pending the election of a new chairperson or commissioner or commissioners. Said interim appointee(s) shall be subject to the same qualifications, oath, and bond as a duly elected or permanently appointed chairperson or commissioner or commissioners. SECTION 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed.

Page 3541

LEGAL NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act creating a board of commissioners for Rockdale County, approved March 4, 1977 (Ga. L. 1977, p. 2817), as amended, particularly by an Act approved March 22, 1989 (Ga. L. 1989, p. 4059), so as to change provisions relating to the method of filling vacancies on said board; and for other purposes. This 6th day of February, 1998. Representative Barbara Jean Bunn 74th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Barbara J. Bunn, who on oath deposes and says that she is the Representative from the 74th District and further deposes and says as follows: (1) That the attached 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: February 12, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 3542

as required by Code Section 28-1-14.1. s/ BARBARA J. BUNN Representative, 74th District Sworn to and subscribed before me, this 18th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 19, 1998. CITY OF HOMELANDCORPORATE LIMITS. No. 516 (House Bill No. 1733). AN ACT To amend an Act creating a new charter for the City of Homeland in Charlton County, approved April 8, 1968 (Ga. L. 1968, p. 2984), 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 creating a new charter for the City of Homeland in Charlton County, approved April 8, 1968 (Ga. L. 1968, p. 2984), as amended, is amended by adding after Section 102.1 a new Section 102.2 to read as follows: SECTION 102.2. On and after the effective date of this section, the corporate limits of the City of Homeland shall include the following tracts or parcels of land: PARCEL A: Commencing at the current west Homeland city limits on Paxton Road and continuing westward along that road, taking in the full road right of way width for a distance of 2019 feet, ending at and abutting the current city limits of the City of Folkston. PARCEL B: Commencing at the current north Homeland city limits on the Old Dixie Highway, also known as El Terrace Street, and continuing north along that highway, taking in the full right of way width for a distance of 3,051 feet. PARCEL C: Commencing where the current north Homeland city limits crosses U. S. Highway #1 and continuing north taking in the full

Page 3543

right of way width of both the north and south bound lanes of said highway for a distance of 2,315 feet on the north lane and 2,075 feet on the south lane, with both ending where said highway crosses the northwest outer boundary line of the 1906 Homeland Colony Company Domains. The aforementioned Colony Company boundary line is shown on Plat 4 of the 1906 Homeland Colony Company Domains lands. PARCEL D: Commencing where the current north Homeland city limits cross U.S. Highway #301 and continuing north along said highway, taking in the full right of way width of both north and south bound lanes for a distance of 7,187 feet, ending where said U. S. Highway #301 crosses the north line of Tract 510, which is also the northern outer boundary line of the 1906 Homeland Colony Company Domains. Said tract #510 is shown on plat one of the said 1906 Homeland Colony Company Domains Land. 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating a new charter for the City of Homeland in Charlton County, approved April 8, 1968 (Ga. L. 1968, p. 2984), as amended; and for other purposes. This 11th day of February 1998. Charlie Smith Jr. Representative, District 175 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charlie Smith, Jr., who on oath deposes and says that he is the Representative from the 175th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Charlton County Herald which is the official organ of Charlton County on the following date: February 11, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 3544

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CHARLIE SMITH, JR. Representative, 175th District Sworn to and subscribed before me, this 17th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 19, 1998. CITY OF FOLKSTONCORPORATE LIMITS. No. 517 (House Bill No. 1732). AN ACT To amend an Act providing a new charter for the City of Folkston in Charlton County, approved April 11, 1979 (Ga. L. 1979, p. 4390), 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 Folkston in Charlton County, approved April 11, 1979 (Ga. L. 1979, p. 4390), as amended, is amended by adding at the end of Section 1.11 a new subsection (d) to read as follows:

Page 3545

(d) On and after the effective date of this subsection the following tracts or parcels of land shall be included within the corporate limits of the City of Folkston and shall be a part of the city: TRACT ONE All that tract or parcel of land lying and being in the 32nd G. M. District of Charlton County, Georgia, more particularly described as follows: begin at the point which is the intersection of the corporate city limit of Folkston, Georgia with the eastern boundary of the right-of-way of Georgia Highway No. 252, and from said POINT OF BEGINNING proceed along the said boundary of the right-of-way in a northeasterly direction a distance of 16,875 feet, more or less, to a point which is designated X= 320 214.4536 and Y= 715 661.9672 according to the Georgia Coordinate System, then proceed south 78 degrees 35 minutes 39 seconds west a distance of 130 feet, more or less, to a point along the western boundary of the right-of-way of the said Georgia Highway No. 252, then proceed along the said western boundary of the right-of-way of Georgia Highway No. 252 a distance of 16,875 feet, more or less, to the point which is the intersection of the said western boundary of the right-of-way with the corporate city limit of Folkston, Georgia, then proceed in an easterly direction along the boundary of said corporate city limit across the said Georgia Highway No. 252 back to the said POINT OF BEGINNING. TRACT TWO All that tract or parcel of land lying and being in 32nd G. M. District of Charlton County, Georgia, more particularly described with reference to that certain plat prepared by Henry Associates, and approved by Leonard E. Henry, G.R.L.S., dated June 16, 1997, and last revised on November 16, 1997, being Page 3 of 3 Pages of that certain annexation survey for the City of Folkston as recorded with the land records of the Clerk for the Charlton County Superior Court in Folkston, Georgia in Plat Book A ,Page 27-AAA; begin at the point which is designated X= 320 214.4536 and Y= 715 661.9672 according to the GA. East Zone Coordinates, and from said POINT OF BEGINNING proceed north 78 degrees 35 minutes 39 seconds east a distance of 95.68 feet to a point, then proceed south 11 degrees 24 minutes 21 seconds east a distance of 2,687.58 feet to a point, then proceed south 78 degrees 33 minutes 23 seconds west a distance of 673.33 feet to a point, then proceed south 11 degrees 25 minutes 26 seconds east a distance of 671.42 feet to a point, then proceed south 11 degrees 23 minutes 57 seconds east a distance of 60.58 feet to a point, then proceed south 78 degrees 26 minutes 03 seconds west a distance of 2,224.98 feet to a point along the eastern boundary of the right-of-way of Georgia Hwy. 252, then proceed along the said right-of-way north 27 degrees 55 minutes 41 seconds east a distance of 77.57 feet to a point, then proceed north 78 degrees 36 minutes 03 seconds east a distance

Page 3546

of 829.48 feet to a point, then proceed north 11 degrees 23 minutes 19 seconds west a distance of 1,012.67 feet to a point along the said eastern boundary of the right-of-way of Georgia Hwy. 252, then continue along the said right-of-way north 27 degrees 55 minutes 41 seconds east a distance of 3,034.65 feet back to the said POINT OF BEGINNING; said tract or parcel containing 96.57 acres, according to said plat. Reference is made to the aforesaid plat for descriptive and all other legal purposes. TRACT THREE All that tract or parcel of land lying and being in the 32nd G. M. District of Charlton County, Georgia, more particularly described as follows: begin at the point which is the intersection of the southern corporate city limit of Folkston, Georgia with the eastern boundary of the right-of-way of Georgia Highway No. 121, and from said POINT OF BEGINNING proceed along the said eastern boundary of the right-of-way of Georgia Highway No. 121 in a southerly direction a distance of 2,900 feet, more or less, to a point which is intersection of the said eastern boundary of the right-of-way of Georgia Highway No. 121 with the southern boundary of the right-of-way of Little Phebe Church Road, then proceed along the same course as the said southern boundary of the right-of-way of Little Phebe Church Road in a westerly direction across the said Georgia Highway No. 121 to a point in the western boundary of the right-of-way of Georgia Highway No. 121, then proceed along the said western boundary of the right-of-way of Georgia Highway No. 121 in a northerly direction a distance of 2,900 feet, more or less, to the point which is the intersection of the said western boundary of the right-of-way of Georgia Highway No. 121 with the southern corporate city limit of Folkston, Georgia, then proceed in an easterly direction along the boundary of the said corporate city limit across the said Georgia Highway No. 121 back to the said POINT OF BEGINNING. TRACT FOUR All that tract or parcel of land lying and being in the 32nd G. M. District of Charlton County, Georgia, more particularly described as follows: begin at the point which is the intersection of the corporate city limit of Folkston, Georgia with the northern boundary of the right-of-way of Georgia Highway No. 40, and from said POINT OF BEGINNING proceed along the said northern boundary of the right-of-way of Georgia Highway No. 40 in an easterly direction a distance of 5,810 feet, more or less, to a point which is intersection of the said northern boundary of the right-of-way of Georgia Highway No. 40 with the eastern boundary of the right-of-way of Reynolds Road, then proceed along the same course as the said eastern boundary of the right-of-way of Reynolds Road in a southerly direction across the said Georgia Highway No. 40 to a point in the southern

Page 3547

boundary of the right-of-way of Georgia Highway No. 40, then proceed along the said southern boundary of the right-of-way of Georgia Highway No. 40 in a westerly direction a distance of 5,810 feet, more or less, to the point which is the intersection of the said southern boundary of the right-of-way of Georgia Highway No. 40 with the corporate city limit of Folkston, Georgia, then proceed in a northern direction along the boundary of the said corporate city limit across the said Georgia Highway No. 40 back to the said POINT OF BEGINNING. TRACT FIVE All that tract or parcel of land lying and being in the 32nd G. M. District of Charlton County, Georgia, more particularly described as follows: begin at the point which is the intersection of the southern corporate city limit of Folkston, Georgia with the eastern boundary of the right-of-way of U. S. Highway Nos. 1 and 301 (a/k/a Georgia Highway No. 4), and from said POINT OF BEGINNING proceed along the said eastern boundary of the right-of-way of U.S. Highway Nos. 1 and 301 in a southerly direction a distance of 3,345 feet, more or less, to a point which is intersection of the said eastern boundary of the right-of-way of U. S. Highway Nos. 1 and 301 with the eastern boundary of the right-of-way of Old U. S. Highway No. 1 (a/k/a South Third Street), then continue along the said eastern boundary of the right-of-way of U. S. Highway Nos. 1 and 301 in a southerly direction a distance of 605.22 feet to a point, then proceed south 50 degrees 42 minutes 02 seconds west across the said U. S. Highway Nos. 1 and 301 to a point in the western boundary of the right-of-way of U. S. Highway Nos. 1 and 301, then proceed in a northerly direction along the said western boundary of the right-of-way.of U. S. Highway Nos. 1 and 301 a distance of 3,545 feet, more or less, to the point which is the intersection of the said western boundary of the right-of-way of U. S. Highway Nos. 1 and 301 with the southern corporate city limit of Folkston, Georgia, then proceed in an easterly direction along the boundary of the said corporate city limit across the said U. S. Highway Nos. 1 and 301 back to the said 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 given that there will be introduced at the 1998 session of the General Assembly of Georgia a bill to amend an Act providing a new charter for the City of Folkston in Charlton County, approved April, 11 1979 (Ga. L. 1979, p. 4390), as amended, so as to change the corporate limits of the city; and for other purposes.

Page 3548

This 11th day of February 1998. Representative Charlie Smith, Jr. District 175 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charlie Smith, Jr. who on oath deposes and says that he is the Representative from the 175th District, and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Charlton County Herald, which is the offical organ of Charlton County, on the following date: February 11, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CHARLIE SMITH, JR. Representative, 175th District Sworn to and subscribed before me, this 17th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 19, 1998.

Page 3549

BARROW COUNTYHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 541 (House Bill No. 985). AN ACT To provide a homestead exemption from Barrow County School District ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of the homestead for certain residents of that school district who have annual incomes not exceeding $20,000.00 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 provide for the specific repeal of an Act approved March 10, 1988 (Ga. L. 1988, p. 3674), relating to a homestead exemption for such school district; to provide for applicability; to provide for a referendum, effective dates, and automatic repeal; 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 Barrow County School District, including, but not limited to, taxes to pay interest on and to retire school bond indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Income means net income, as defined by Georgia law, from all sources. 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 such 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. (4) Senior citizen means a person who is 62 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made.

Page 3550

SECTION 2 . (a) Each resident of the Barrow County School District who is a senior citizen is granted an exemption on that person's homestead from all Barrow County School District ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of that homestead, if that person's income, together with the income of the spouse of such person who resides within such homestead, does not exceed $20,000.00 for the immediately preceding taxable year. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the tax commissioner of Barrow County giving the person's age, the amount of income which the person and the person's spouse residing within such homestead received during the last taxable year, and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such owner is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose. SECTION 3 . The tax commissioner of Barrow County or the designee thereof shall provide application forms for the exemption granted by this Act and shall require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. SECTION 4 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Barrow County or the designee thereof in the event that person for any reason becomes ineligible for that exemption. Any person who, as of January 1, 1999, has applied for and is eligible for the homestead exemption from Barrow County School District ad valorem taxes for educational purposes pursuant to an Act approved March 10, 1988 (Ga. L. 1988, p. 3674), 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 year for such exemption. SECTION 5 . The exemption granted by this Act shall not apply to or affect any state taxes, municipal taxes, or Barrow County taxes for county purposes. The

Page 3551

homestead exemption granted by this Act shall be in lieu of and not in addition to any other homestead exemption applicable to Barrow County School District ad valorem taxes for educational purposes. SECTION 6 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 7 . If this Act is approved in the referendum provided for in Section 8 of this Act, an Act providing a homestead exemption from Barrow County School District ad valorem taxes for educational purposes, approved March 10, 1988 (Ga. L. 1988, p. 3674), is repealed effective at the last moment of December 31, 1998. SECTION 8 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Barrow County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the Barrow County School District for approval or rejection. The election superintendent shall conduct that election on the date of the 1998 general primary and shall issue the call and conduct that election 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 Barrow County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a homestead exemption from Barrow County School District ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of the homestead for residents of that school district who are 62 years of age or over and who have annual incomes not exceeding $20,000.00 and which repeals the current local law provisions? 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 on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 7 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Barrow County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State.

Page 3552

SECTION 9 . Except as otherwise provided in Section 8 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. 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 1997 session of the General Assembly of Georgia a bill to provide homestead exemptions from Barrow County School District ad valorem taxes for educational purposes for certain residents of such school district; and for other purposes. This 26th day of February, 1997. -s- Warren Massey Representative Warren Massey 86th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Warren Massey, who on oath deposes and says that he is the Representative from the 86th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Barrow Eagle which is the official organ of Barrow County on the following date: March 5, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a

Page 3553

municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ WARREN MASSEY Representative, 86th District Sworn to and subscribed before me, this 12th day of March, 1997. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. MADISON COUNTYBOARD OF COMMISSIONERS; MANDATORY RETIREMENT OF EMPLOYEES; REPEAL. No. 542 (House Bill No. 1017). AN ACT To amend an Act establishing the board of commissioners of Madison County, approved March 27, 1965 (Ga. L. 1965, p. 2667), as amended, particularly by an Act approved March 28, 1985 (Ga. L. 1985, p. 4802), so as to eliminate a provision relating to mandatory retirement of county employees; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act establishing the board of commissioners of Madison County, approved March 27, 1965 (Ga. L. 1965, p. 2667), as amended, particularly by an Act approved March 28, 1985 (Ga. L. 1985, p. 4802), is amended by striking in its entirety Section 24, relating to mandatory retirement, and inserting in lieu thereof the following: SECTION 24. Reserved.

Page 3554

SECTION 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1997 session of the General Assembly of Georgia a bill to amend an Act establishing the Board of commissioners of Madison County, approved March 27, 1965 (Ga. L. 1965, p. 2667), as amended, particularly by an Act approved March 28, 1985 (Ga. L. 1985, p. 4802), an Act approved March 24, 1988 (Ga. L. 1988, p. 4692), and an Act approved March 24, 1988 (Ga. L. 1988, p. 4775), so as to allow the board to change the day for meetings of the board; to eliminate a provision relating to replacement of motor vehicles furnished to the chairperson of the board of commissioners and the foreman of the county public works, to eliminate certain provision relating to purchasing to eliminate the vote to the chairperson; except to break a tie vote; to eliminate a provision requiring Saturday hours of operation for county offices during a portion of the year; to eliminate a provision relating to mandatory retirement of county employees, to provide for related matters; to repeal conflicting laws; and for other purposes. This 3rd day of March, 1997. Ralph T. Hudgens Representative 24th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ralph T. Hudgens, who on oath deposes and says that he is the Representative from the 24th District and further deposes and says as follows: (1) That the attached 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: March 7, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14.

Page 3555

The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RALPH T. HUDGENS Representative, 24th District Sworn to and subscribed before me, this 14th day of March, 1997. s/ Teresa Adkins Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001. (SEAL) Approved March 27, 1998. CITY OF SAVANNAHCITY MANAGER; RECORDER'S COURT OF CHATHAM COUNTY; DIRECTOR. No. 543 (House Bill No. 1031). AN ACT To amend the several Acts relating to and incorporating the Mayor and Aldermen of the City of Savannah, so as to change the provisions relating to the authority and jurisdiction of the City Manager of the City of Savannah; to provide for the supervision of and certain duties to be performed by the director of the Recorder's Court of Chatham County; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The several Acts relating to and incorporating the Mayor and Aldermen of the City of Savannah are amended by striking subsection (a) of Section

Page 3556

3-109 of the Charter and inserting in lieu thereof a new subsection (a) to read as follows: (a) Except for the director of the Recorder's Court who shall be under the supervision of the chief judge of said court and who shall report to the chief judge or his or her designee, the City Manager shall have jurisdiction over and power to appoint to serve during his or her pleasure, to remove when he or she deems it in the best interest of the City, and to fix the compensation for the following officers, heads of departments, and functionaries of the City, all of whom shall be in the unclassified service of the City: (1) The clerical staff secretaries and assistants of the City Manager; (2) Assistant City Manager; (3) Heads of the departments or bureaus of the City; (4) Functionaries having fiduciary responsibilities, construction codes and related code enforcement powers, sanitation and fire code enforcement powers, and zoning code enforcement powers; (5) Other functionaries or positions as may from time to time be designated by ordinance. 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 1997 session of the General Assembly of Georgia a bill to amend the charter of the Mayor and Alderman of the City of Savannah to change the provisions relating to the authority of the city manager to provide for the supervision of and certain duties to be performed by the director of the Recorders Court of Chatham County; and for other purposes. This 4th day of March, 1997. TOM BORDEAUX Representative 151st District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Bordeaux, who on oath deposes and says that he is the Representative from the 151st District and further deposes and says as follows:

Page 3557

(1) That the attached Notice of Intention to Introduce Local Legislation was published in the Savannah Morning News which is the official organ of Chatham County on the following date: March 7, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ THOMAS C. BORDEAUX Representative, 151st District Sworn to and subscribed before me, this 7th day of March, 1997. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CHATHAM COUNTYRECORDER'S COURT; DIRECTOR; SUPERVISION BY CHIEF JUDGE. No. 544 (House Bill No. 1032). AN ACT To amend an Act providing for a chief judge of the Recorder's Court of Chatham County, approved March 31, 1987 (Ga. L. 1987, p. 5156), as

Page 3558

amended, so as to provide that the chief judge shall be responsible for the supervision of the director of the recorder's court and the director shall report to the chief judge or his or her designee; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act providing for a chief judge of the Recorder's Court of Chatham County, approved March 31, 1987 (Ga. L. 1987, p. 5156), as amended, is amended by striking Section 1 of said Act and inserting in lieu thereof a new Section 1 to read as follows: SECTION 1. The judge of the Recorder's Court of Chatham County, Georgia, who has served for the longest period of continuous time as recorder's court judge shall be designated as the chief judge of the recorder's court. The chief judge shall be responsible for the supervision of the court personnel, including the director of the recorder's court as such position is created within the government of the City of Savannah, and all employees of the court, including the director, shall report to the chief judge or his or her designee. 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 1997 session of the General Assembly of Georgia a bill to amend an Act providing for a chief judge of the Recorders' Court of Chatham County, approved March 21, 1997, (Ga. L. 1997, p. 5186) as amended; and for other purposes. This 4th day of March, 1997. TOM BORDEAUX Representative 151st District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Bordeaux, who on oath deposes and says that he is the Representative from the 151st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Savannah Morning News which is the official organ of Chatham County on the following date: March 7, 1997.

Page 3559

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ THOMAS C. BORDEAUX Representative, 151st District Sworn to and subscribed before me, this 7th day of March, 1997. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. MERIWETHER COUNTYBOARD OF EDUCATION; PER DIEM ALLOWANCE. No. 551 (House Bill No. 1181). AN ACT To amend an Act reconstituting the Meriwether County Board of Education, approved March 28, 1985 (Ga. L. 1985, p. 4611), as amended by an Act approved April 5, 1993 (Ga. L. 1993, p. 4295), so as to provide a per diem allowance for the members of such board; to provide for related matters; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 3560

BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act reconstituting the Meriwether County Board of Education, approved March 28, 1985 (Ga. L. 1985, p. 4611), as amended by an Act approved April 5, 1993 (Ga. L. 1993, p. 4295), is amended by adding between Section 3 and Section 4 a new section to read as follows: SECTION 3.1. The members of the board of education shall, when approved by the board, receive a per diem of $100.00 for each day of attendance at meetings of the board and while meeting and 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, plus reimbursement for actual expenses necessarily incurred in connection therewith. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 session of the General Assembly of Georgia a bill to amend an Act reconstituting the Meriwether County Board of Education, approved March 28, 1985 (Ga. L. 1985, p. 4611), as amended, so as to provide a per diem allowance for the members of such board; and for other purposes. This 18th day of December, 1997. Carl Von Epps Representative 131st District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carl Von Epps, who on oath deposes and says that he is the Representative from the 131st District and further deposes and says as follows: (1) That the attached 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: December 18, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below:

Page 3561

A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CARL VON EPPS Representative, 131st District Sworn to and subscribed before me, this 12th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITYINVESTMENT OF RESERVE FUNDS. No. 561 (House Bill No. 1219). 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 authorize the investment of certain reserve funds in additional investments; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 3562

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 adding the following at the end of subsection (u) of Section 10: Funds held for purposes other than debt retirement may, in addition or alternatively, be invested in any other obligation or financial instrument in which local governments are authorized to invest under Code Section 36-80-3 or paragraph (1) of subsection (a) of Code Section 36-83-4 of the O.C.G.A., as amended, including the local government investment pool established by Code Section 36-83-8 of the O.C.G.A., as amended., so that when so amended the said subsection (u) shall read as follows: (u) The Authority may invest and reinvest any idle monies, including funds held in reserve or debt retirement funds not required for immediate disbursement, in bonds or notes of the United States or unconditionally guaranteed by the United States or in bonds or notes of the State of Georgia or unconditionally guaranteed by the State of Georgia or in bonds, notes, or other obligations of any corporation, agency, or instrumentality of the United States government, and reconvert same when their proceeds are necessary for disbursement. Funds held for purposes other than debt retirement may, in addition or alternatively, be invested in any other obligation or financial instrument in which local governments are authorized to invest under Code Section 36-80-3 or paragraph (1) of subsection (a) of Code Section 36-83-4 of the O.C.G.A., as amended, including the local government investment pool established by Code Section 36-83-8 of the O.C.G.A., as amended. SECTION 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 session of the General Assembly a bill to amend the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Ga. L. 1965, p. 2243), as amended, so as to authorize the investment of certain reserve funds in additional investments; to repeal conflicting laws; and to provide an effective date. This 4th day of December, 1997.

Page 3563

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Richard Royal, who on oath deposes and says that he is the Representative from the 164th District and further deposes and says as follows: (1) That the attached 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 12, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ A. RICHARD ROYAL Representative, 164th District Sworn to and subscribed before me, this 13th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) MISCELLANEOUS NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly a bill to amend the Metropolitan Atlanta Rapid

Page 3564

Transit Authority Act of 1965, approved March 10, 1965 (Ga. L. 1965, p. 2243), as amended, so as to authorize the investment of certain reserve funds in additional investments; to repeal conflicting laws; and to provide an effective date. This 4th day of December, 1997. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Richard Royal, who on oath deposes and says that he is the Representative from the 164th District and further deposes and says as follows: (1) That the attached 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 12, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ A. RICHARD ROYAL Representative, 164th District Sworn to and subscribed before me, this 13th day of January, 1998.

Page 3565

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly a bill to amend the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (ga. L. 1965, p. 2243), as amended, so as to authorize the investment of certain reserve funds in additional investments; to repeal conflicting laws; and to provide an effective date. This 4th day of December, 1997. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Richard Royal, who on oath deposes and says that he is the Representative from the 164th District and further deposes and says as follows: (1) That the attached 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 8, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1.

Page 3566

s/ A. RICHARD ROYAL Representative, 164th District Sworn to and subscribed before me, this 13th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly a bill to amend the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Ga. L. 1965, p. 2243), as amended, so as to authorize the investment of certain reserve funds in additional investments; to repeal conflicting laws; and to provide an effective date. This 4th day of December, 1997. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Richard Royal, who on oath deposes and says that he is the Representative from the 164th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Champion which is the official organ of DeKalb County on the following date: December 11, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a

Page 3567

municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ A. RICHARD ROYAL Representative, 164th District Sworn to and subscribed before me, this 13th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly a bill to amend the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Ga. L. 1965, p. 2243), as amended, so as to authorize the investment of certain reserve funds in additional investments; to repeal conflicting laws; and to provide an effective date. This 4th day of December, 1997. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Richard Royal, who on oath deposes and says that he is the Representative from the 164th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Gwinnett Daily Post which is the official organ of Gwinnett County on the following date: December 6, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other

Page 3568

written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ A. RICHARD ROYAL Representative, 164th District Sworn to and subscribed before me, this 13th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. OCONEE COUNTYHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 569 (House Bill No. 1334). AN ACT To provide a homestead exemption from Oconee County School District ad valorem taxes for educational purposes in the amount of $10,000.00 of the assessed value of the homestead for the taxable year beginning on January 1, 1999, and $15,000.00 of the assessed value of the homestead for taxable years beginning on or after January 1, 2000, for certain residents of that school district who have annual incomes not exceeding $15,000.00 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 applicability; to provide for a referendum, effective dates, and automatic repeal; 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:

Page 3569

(1) Ad valorem taxes for educational purposes means all ad valorem taxes for educational purposes levied by, for, or on behalf of the Oconee County School District, including, but not limited to, taxes to pay interest on and to retire school bond indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Income means net income, as defined by Georgia law, from all sources, except that 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 such individual's spouse under the federal Social Security Act, and income from all sources in excess of such maximum amount shall be included as net income for the purposes of this paragraph. (4) Senior citizen means a person who is 65 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. SECTION 2 . (a) Each resident of the Oconee County School District who is a senior citizen is granted an exemption on that person's homestead from all Oconee County School District ad valorem taxes for educational purposes in the amount of $10,000.00 of the assessed value of the homestead for the taxable year beginning on January 1, 1999, and $15,000.00 of the assessed value of the homestead for taxable years beginning on or after January 1, 2000, if that person's income, together with the income of the spouse of such person who resides within such homestead, does not exceed $15,000.00 for the immediately preceding taxable year. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or the person's agent files an affidavit with the tax commissioner of Oconee County giving the person's age, the amount of gross income which the person and the person's spouse residing within such homestead received during the last taxable year, and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such owner is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose. SECTION 3 . The tax commissioner of Oconee County or the designee thereof shall provide application forms for the exemption granted by this Act and shall

Page 3570

require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. SECTION 4 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After the person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Oconee County or the designee thereof 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 Oconee County taxes for county purposes. The homestead exemption granted by this Act shall be in lieu of and not in addition to any other homestead exemption applicable to Oconee County School District ad valorem taxes for educational purposes. SECTION 6 . The exemptions granted by this Act shall apply to all taxable years beginning on or after January 1, 1999, or as otherwise specified in Section 2 of this Act. SECTION 7 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Oconee County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the Oconee County School District for approval or rejection. The election superintendent shall conduct that election on November 3, 1998, and shall issue the call and conduct that election 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 Oconee County. The ballot shall have written or printed thereon the words:

Page 3571

() YES () NO Shall the Act be approved which provides a homestead exemption from Oconee County School District ad valorem taxes for educational purposes in the amount of $10,000.00 of the assessed value of the homestead for the taxable year beginning on January 1, 1999, and $15,000.00 of the assessed value of the homestead for taxable years beginning on or after January 1, 2000, for certain residents of the Oconee County School District who are 65 years of age or over and who have annual incomes not exceeding $15,000.00? 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 of full force and effect on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 6 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Oconee County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 8 . Except as otherwise provided in Section 7 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. 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 1998 session of the General Assembly of Georgia a bill to increase the S 4 homestead exemption qualifying gross income level from $10,000 to $15,000 for calendar year 1999 and thereafter; and to increase the exemption amount from $10,000 to $15,000 for calendar year 2000 and thereafter; to provide that said exemption would apply to all property taxes including county maintenance and operations, school maintenance and operations, and school bond tax; and to provide for other matters relative to the foregoing; to provide effective dates; to repeal conflicting laws; and for other reasons. This 7th day of January, 1998. PAUL C. BROUN Senator District 46

Page 3572

FRANK E. STANCIL Representative District 91 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 the Representative from the 91st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Oconee Enterprise which is the official organ of Oconee County on the following date: January 8, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ FRANK E. STANCIL Representative, 91st District Sworn to and subscribed before me, this 14th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998.

Page 3573

OCONEE COUNTYBOARD OF COMMISSIONERS; BONDS; CHAIRPERSON'S POWERS AND DUTIES; COMPENSATION. No. 570 (House Bill No. 1335). AN ACT To amend an Act creating the Board of Commissioners of Oconee County, approved August 18, 1917 (Ga. L. 1917, p. 384), as amended, so as to change the provisions relating to bonds of the chairperson and members of the board of commissioners; to change the provisions relating to the powers and duties of the chairperson of the board of commissioners; to change the provisions relating to the compensation of the chairperson and 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 the Board of Commissioners of Oconee County, approved August 18, 1917 (Ga. L. 1917, p. 384), as amended, is amended by striking Section 6 of said Act and inserting in its place the following: SECTION 6. Before entering the duties of the office of chairperson or commissioner, the chairperson and each member of the board of commissioners shall take the oath required of all civil officers of this state and shall be bonded in the amount of $25,000.00 by a good and solvent bonding company authorized to do business in this state. Such bond shall be approved by the judge of the Probate Court of Oconee County, shall be filed in the office of the judge of the probate court, and shall be payable to the Governor of this state and the Governor's successor in office for the use of Oconee County. Such bond shall be conditioned on the faithful performance of the duties of the office of chairperson or commissioner. The cost of said bond shall be paid from the general funds of Oconee County. SECTION 2 . Said Act is further amended by striking Section 9 of said Act and inserting in its place the following: SECTION 9. (a) The chairperson of the board of commissioners shall have the following duties and responsibilities: (1) To act as the chief executive officer of the county; (2) To act as presiding officer at all meetings of the board, including the duty of preserving order and decorum at such meetings;

Page 3574

(3) To state every question coming before the board and to announce the decision of the board on all subjects and to decide all questions of order, subject, however, to an appeal to the board, in which event a majority vote of the board shall govern and conclusively determine such question; (4) To exercise the right to vote to break a tie vote; (5) To execute all ordinances, resolutions, and contracts in behalf of the county; (6) To execute all evidences of indebtedness incurred by the county; (7) To act as ceremonial head of the county government; and (8) To exercise other duties that may be delegated to the chairperson by the board of commissioners. (b) In the event of a vacancy in the office of the chairperson or the illness, incapacity, absence, or failure to act, the duties of the chairperson may be exercised by the vice chairperson. In the event of a vacancy, illness, absence, incapacity, or failure to act by the chairperson for a period exceeding 30 days, the vice chairperson, on approval of the board of commissioners, shall be compensated in the same amount as that provided for the office of chairperson. SECTION 3 . Said Act is further amended by striking Section 12 of said Act and inserting in its place the following: SECTION 12. (a) The chairperson of the Board of Commissioners of Oconee County shall receive a base salary of 113 percent of the highest base salary payable to the following county officers: the sheriff, probate judge, tax commissioner, and clerk of superior court. `Base salary' means the base salary determined by local law for said offices. (b) The members of the board of commissioners shall each be paid a salary of 27 percent of the highest base salary payable to the following county officers: the sheriff, probate judge, tax commissioner, and clerk of superior court. (c) The chairperson and members shall receive an additional amount of 5 percent of their respective salaries for each four-year term as a commissioner completed by such chairperson or member and an annual cost-of-living adjustment. Cost-of-living adjustments shall be determined in the same manner as for the county officers whose salary is used in the calculation of the salaries due the chairperson or the member. (d) Said compensation shall be paid in equal monthly installments from the funds of the county.

Page 3575

(e) The chairperson and members shall also be entitled to participate in the county's retirement program, health insurance coverage, life insurance coverage, and other benefits available to county employees, to be paid by the county. SECTION 4 . This Act shall become effective on January 1, 1999. 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating the board of commissioners of Oconee County, approved August 18, 1917 (Ga. L. 1917, p. 384), as amended, so as to change the duties of the chairman; to prescribe the bond and compensation for the chairman and members of the board of commissioners; to provide for other matters relative to the foregoing; to provide effective dates; to repeal conflicting laws; and for other purposes. This 7th day of January, 1998. PAUL C. BROUN Senator District 46 FRANK E. STANCIL Representative District 91 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 the Representative from the 91st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Oconee Enterprise which is the official organ of Oconee County on the following date: January 8, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14.

Page 3576

The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ FRANK E. STANCIL Representative, 91st District Sworn to and subscribed before me, this 14th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. OCONEE COUNTYHOMESTEAD EXEMPTION; COUNTY TAXES; REFERENDUM. No. 571 (House Bill No. 1336). AN ACT To provide a homestead exemption from Oconee County ad valorem taxes for county purposes in the amount of $10,000.00 of the assessed value of the homestead for the taxable year beginning on January 1, 1999, and $15,000.00 of the assessed value of the homestead for taxable years beginning on or after January 1, 2000, for certain residents of that county who have annual incomes not exceeding $15,000.00 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 applicability; to provide for a referendum, effective dates, and automatic repeal; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 3577

SECTION 1 . For purposes of this Act, the term: (1) Ad valorem taxes for county purposes means all ad valorem taxes for county purposes levied by, for, or on behalf of Oconee County, including, but not limited to, taxes for maintenance, operations, fire protection services, and hospital services and taxes to pay interest on and to retire bonded indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Income means net income, as defined by Georgia law, from all sources, except that 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 such individual's spouse under the federal Social Security Act, and income from all sources in excess of such maximum amount shall be included as net income for the purposes of this paragraph. (4) Senior citizen means a person who is 65 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. SECTION 2 . (a) Each resident of Oconee County who is a senior citizen is granted an exemption on that person's homestead from all Oconee County ad valorem taxes for county purposes in the amount of $10,000.00 of the assessed value of the homestead for the taxable year beginning on January 1, 1999, and $15,000.00 of the assessed value of the homestead for taxable years beginning on or after January 1, 2000, if that person's income, together with the income of the spouse of such person who resides within such homestead, does not exceed $15,000.00 for the immediately preceding taxable year. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or the person's agent files an affidavit with the tax commissioner of Oconee County giving the person's age, the amount of gross income which the person and the person's spouse residing within such homestead received during the last taxable year, and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such owner is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose.

Page 3578

SECTION 3 . The tax commissioner of Oconee County or the designee thereof shall provide application forms for the exemption granted by this Act and shall require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. SECTION 4 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After the person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Oconee County or the designee thereof 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 Oconee County School District taxes for educational purposes. The homestead exemption granted by this Act shall be in lieu of and not in addition to any other homestead exemption applicable to Oconee County ad valorem taxes for county purposes. SECTION 6 . The exemptions granted by this Act shall apply to all taxable years beginning on or after January 1, 1999, or as otherwise specified in Section 2 of this Act. SECTION 7 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Oconee County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of Oconee County for approval or rejection. The election superintendent shall conduct that election on November 3, 1998, and shall issue the call and conduct that election 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 Oconee County. The ballot shall have written or printed thereon the words:

Page 3579

() YES () NO Shall the Act be approved which provides a homestead exemption from Oconee County ad valorem taxes for county purposes in the amount of $10,000.00 of the assessed value of the homestead for the taxable year beginning on January 1, 1999, and $15,000.00 of the assessed value of the homestead for taxable years beginning on or after January 1, 2000, for certain residents of Oconee County who are 65 years of age or over and who have annual incomes not exceeding $15,000.00? 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 of full force and effect on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 6 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Oconee County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 8 . Except as otherwise provided in Section 7 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. 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 1998 session of the Geneal Assembly of Georgia a bill to increase the S 4 homestead exemption qualifying gross income level from $10,000 to $15,000 for calendary year 1999 and thereafter; and to increase the exemption amount from $10,000 to $15,000 for calendar year 2000 and thereafter; to provide that said exemption would apply to all property taxes including county maintenance and operations, school maintenance and operations, and school bond tax; and to provide for other matters relative to the foregoing; to provide effective dates; to repeal conflicting laws; and for other reasons. This 7th day of January, 1998. PAUL C. BROUN Senator District 46 FRANK E. STANCIL Representative District 91

Page 3580

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 the Representative from the 91st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Oconee Enterprise which is the official organ of Oconee County on the following date: January 8, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ FRANK E. STANCIL Representative, 91st District Sworn to and subscribed before me, this 14th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998.

Page 3581

OCONEE COUNTYBOARD OF ELECTIONS AND REGISTRATION; MEMBERSHIP; TERMS. No. 572 (House Bill No. 1338). AN ACT To amend an Act creating the Board of Elections and Registration of Oconee County, approved March 24, 1994 (Ga. L. 1994, p. 3767), so as to change the membership of the board; to provide for terms of office; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating the Board of Elections and Registration of Oconee County, approved March 24, 1994 (Ga. L. 1994, p. 3767), is amended by striking Section 2 of said Act and inserting in its place the following: SECTION 2. The board shall be composed of five members, each of whom shall be an elector and resident of the county and who shall be appointed as provided in this section. One member of the board shall be appointed by the political party which received the highest number of votes within the county for its candidate for governor in the general election immediately preceding the appointment of the member. One member of the board shall be appointed by the political party which received the second highest number of votes within the county for its candidate for governor in the general election immediately preceding the appointment of such member. Each of these two respective members appointed by political parties shall be nominated by the chairperson and ratified by the county executive committee of the respective political party at least 30 days before the beginning of the term of office or within 30 days after the creation of a vacancy in the office. The remaining three members of the board shall be selected by the Board of Commissioners of Oconee County, and one of such members shall be designated by the board of commissioners as the chairperson of the board. Successors to the three members of the board whose terms expire on December 31, 1998, shall be appointed for terms of four years and until their successors are duly appointed and qualified. The two additional members added to the board on January 1, 1999, shall take office on such date for initial terms ending December 31, 2001, and until their successors are duly appointed and qualified. Following such initial terms, all members and their successors shall be appointed for terms of four years and until their successors are duly appointed and qualified. SECTION 2 . This Act shall become effective on January 1, 1999.

Page 3582

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 1998 session of the General Assembly of Georgia a bill to amend an Act creating the Board of Elections and Registration of Oconee County approved March 24, 1994. (GA Laws 1994, p. 3767), to enlarge the Oconee County Board of Elections and Registration from three to five members; to provide for the method of appointment; to provide for other matters relative to the foregoing; to provide effective dates; to repeal conflicting laws; and for other purposes. This 7th day of January, 1998. PAUL C. BROUN Senator District 46 FRANK E. STANCIL Representative District 91 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 the Representative from the 91st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Oconee Enterprise which is the official organ of Oconee County on the following date: January 8, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a

Page 3583

municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ FRANK E. STANCIL Representative, 91st District Sworn to and subscribed before me, this 14th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. HARRIS COUNTYSHERIFF; COMPENSATION. No. 574 (House Bill No. 1397). AN ACT To amend an Act to change the compensation of the sheriff of Harris County from a fee system to a salary system, approved March 17, 1960 (Ga. L. 1960, p. 2923), as amended, particularly by an Act approved April 25, 1969 (Ga. L. 1969, p. 3632), by an Act approved March 30, 1971 (Ga. L. 1971, p. 2549), and an Act approved March 25, 1974 (Ga. L. 1974, p. 3343), so as to authorize the governing authority to pay to the sheriff of Harris County a salary supplement of up to $5,500.00 per year; to validate and confirm certain prior expenditures of county funds; to provide for the selection and compensation of deputies; to repeal certain obsolete provisions; 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 to change the compensation of the sheriff of Harris County from a fee system to a salary system, approved March 17, 1960 (Ga. L. 1960, p. 2923), as amended, particularly by an Act approved April 25, 1969 (Ga. L. 1969, p. 3632), by an Act approved March 30, 1971 (Ga. L. 1971, p. 2549), and an Act approved March 25, 1974 (Ga. L. 1974, p. 3343), is amended by striking in its entirety Section 2 and inserting in lieu thereof a new Section 2 to read as follows:

Page 3584

SECTION 2. (a) The governing authority of Harris County is authorized to pay to the sheriff of Harris County a supplement of up to $5,500.00 per year, payable in equal monthly installments from county funds, which supplement shall be in addition to the compensation, salary, expenses, and allowances presently being received by the sheriff of Harris County from the State of Georgia or any other source. In setting the amount of the supplement, the governing authority may take into consideration the sheriff's level of formal education, professional training, law enforcement experience, and management experience. (b) Any prior expenditure by the governing authority of county funds in a manner authorized by this section is validated and confirmed. SECTION 2 . Said Act is further amended by striking in its entirety Section 3 and inserting in lieu thereof a new Section 3 to read as follows: SECTION 3. The sheriff of Harris County is authorized to select and determine the number of deputies. The governing authority of Harris county shall fix the salary of each of said deputies, to be paid in equal monthly installments out of county funds. SECTION 3 . Said Act is further amended by repealing in its entirety Section 2A, which reads as follows: SECTION 2A. The governing authority of Harris County shall be authorized to increase the compensation of the sheriff up to $500.00 per annum on and after January 1, 1972. SECTION 4 . Said Act is further amended by repealing in its entirety Section 4, which reads as follows: SECTION 4. Two radio equipped automobiles, expenses for the maintenance thereof, including gas and oil consumed, used for county business, all necessary office expenses, rent, supplies, utilities, and materials, and all actual expenses for hotel, meals, and travel, when out of the county on county business, shall be furnished by Harris County to the sheriff of said county. The sheriff shall have an allowance for uniforms not to exceed $500.00 for each uniformed deputy for the year 1967, and not to exceed $150.00 for each such uniformed deputy for each year thereafter. The

Page 3585

sheriff shall also have an allowance for uniforms not to exceed $500.00 for the first year for each new or additional uniformed deputy, and not to exceed $150.00 for each such deputy for each year thereafter. The sheriff shall consult with the governing authority of the county prior to purchasing any uniforms, and the governing authority shall pay for any such uniforms purchased upon itemized bills being submitted and certified by the sheriff. All such uniforms shall be and remain the property of the county. No other personal equipment shall be furnished. In the event the radio equipped automobiles as provided above have traveled 85,000 miles or more, the governing authority of Harris County shall replace either or both of the automobiles which have exceeded such maximum mileage limitation. SECTION 5 . This Act shall become effective on April 1, 1998. 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 1998 session of the General Assembly of Georgia a bill to amend an Act to change the compensation of the sheriff of Harris County from a fee system to a salary system, approved March 17, 1960 (Ga. L. 1960, p. 2923), as amended, particularly by an Act approved April 25, 1969 (Ga. L. 1969, p. 3632), by an Act approved March 30, 1971 (Ga. L. 1971, p. 2549), and an Act approved March 25, 1974 (Ga. L. 1974, p. 3343); and for other purposes. This 12th day of January, 1998. Representative Vance C. Smith, Jr. 102nd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Vance C. Smith, Jr. who on oath deposes and says that he is the Representative from the 102nd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Harris County Journal which is the official organ of Harris County on the following date: January 15, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 3586

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ VANCE C. SMITH, JR. Representative, 102nd District Sworn to and subscribed before me, this 26th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. HARRIS COUNTYTAX COMMISSIONER; COMPENSATION. No. 575 (House Bill No. 1398). AN ACT To amend an Act to abolish the offices of tax receiver and tax collector of Harris County and consolidate said offices into the office of tax commissioner of Harris County, approved March 17, 1960 (Ga. L. 1960, p. 2920), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2228), and an Act approved March 23, 1977 (Ga. L. 1977, p. 4052), so as to authorize the governing authority to pay to the tax commissioner of Harris County a salary supplement of up to $3,900.00 per year; to repeal an Act to provide for the compensation of the Sheriff, Tax Commissioner, Judge of the Probate Court, and Clerk of the Superior Court of Harris County, approved April 11, 1979 (Ga. L. 1979, p. 4573); to provide for

Page 3587

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 to abolish the offices of tax receiver and tax collector of Harris County and consolidate said offices into the office of tax commissioner of Harris County, approved March 17, 1960 (Ga. L. 1960, p. 2920), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2228), and an Act approved March 23, 1977 (Ga. L. 1977, p. 4052), is amended by striking in its entirety Section 5 and inserting in lieu thereof a new Section 5 to read as follows: SECTION 5. The governing authority of Harris County is authorized to pay to the tax commissioner of Harris County a supplement of up to $3,900.00 per year, payable in equal monthly installments from county funds, which supplement shall be in addition to the compensation, salary, expenses, and allowances presently being received by the tax commissioner of Harris County from the State of Georgia or any other source. In setting the amount of the supplement, the governing authority may take into consideration the tax commissioner's level of formal education, professional training, management experience, and such other factors as the governing authority determines to be relevant and valuable to the position. SECTION 2 . An Act to provide for the compensation of the Sheriff, Tax Commissioner, Judge of the Probate Court, and Clerk of the Superior Court of Harris County, approved April 11, 1979 (Ga. L. 1979, p. 4573), is repealed in its entirety. SECTION 3 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without such 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 1998 session of the General Assembly of Georgia a bill to amend an Act to abolish the offices of tax receiver and tax collector of Harris County and consolidate

Page 3588

said offices into the office of tax commissioner of Harris County, approved March 17, 1960 (Ga. L. 1960, p. 2920), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2223), and an Act approved March 23, 1977 (Ga. L. 1977, p. 4052); and for other purposes. This 12th day of January, 1998. Representative Vance C. Smith, Jr. 102nd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Vance C. Smith, Jr. who on oath deposes and says that he is the Representative from the 102nd District, and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Harris County Journal, which is the official organ of Harris County, on the following date: January 15, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ VANCE C. SMITH, JR. Representative, 102nd District Sworn to and subscribed before me, this 26th day of January, 1998.

Page 3589

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. HARRIS COUNTYPROBATE COURT; JUDGE; COMPENSATION. No. 576 (House Bill No. 1399). AN ACT To amend an Act to provide that the ordinary of Harris County be placed on a salary basis in lieu of a fee basis, approved March 17, 1960 (Ga. L. 1960, p. 2928), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2552), so as to authorize the governing authority to pay to the probate judge of Harris County a salary supplement of up to $4,100.00 per year; to repeal certain obsolete provisions; to repeal an Act to provide for the compensation of the Sheriff, Tax Commissioner, Judge of the Probate Court, and Clerk of the Superior Court of Harris County, approved April 11, 1979 (Ga. L. 1979, p. 4573); 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 to provide that the ordinary of Harris County be placed on a salary basis in lieu of a fee basis, approved March 17, 1960 (Ga. L. 1960, p. 2928), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2552), is amended by striking in its entirety Section 2 and inserting in lieu thereof a new Section 2 to read as follows: SECTION 2. The governing authority of Harris County is authorized to pay to the judge of the probate court of Harris County a supplement of up to $4,100.00 per year, payable in equal monthly installments from county funds, which supplement shall be in addition to the compensation, salary, expenses, and allowances presently being received by the judge of the probate court of Harris County from the State of Georgia or any other source. In setting the amount of the supplement, the governing authority may take into consideration the judge's level of formal education, professional training, management experience, and such other factors as the governing authority determines to be relevant and valuable to the position.

Page 3590

SECTION 2 . Said Act is further amended by repealing in its entirety Section 2A, which reads as follows: SECTION 2A. The governing authority of Harris County shall be authorized to increase the compensation of the ordinary up to $500.00 per annum on and after January 1, 1972. SECTION 3 . An Act to provide for the compensation of the Sheriff, Tax Commissioner, Judge of the Probate Court, and Clerk of the Superior Court of Harris County, approved April 11, 1979 (Ga. L. 1979, p. 4573), is repealed in its entirety. SECTION 4 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without such 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 1998 session of the General Assembly of Georgia a bill to amend an Act to provide that the ordinary (judge of the probate court) of Harris County be placed on a salary basis in lieu of a fee basis, approved March 17, 1960 (Ga. L. 1960, p. 2828), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2552); and for other purposes. This 12th day of January, 1998. Representative Vance C. Smith, Jr. 102nd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Vance C. Smith, Jr. who on oath deposes and says that he is the Representative from the 102nd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Harris County Journal which is the official organ of Harris County on the following date: January 15, 1998.

Page 3591

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ VANCE C. SMITH, JR. Representative, 102nd District Sworn to and subscribed before me, this 26th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. HARRIS COUNTYSUPERIOR COURT; CLERK; COMPENSATION. No. 577 (House Bill No. 1400). AN ACT To amend an Act to provide that the clerk of the superior court of Harris County be placed on a salary basis in lieu of a fee basis, approved March 17, 1960 (Ga. L. 1960, p. 2926), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2547), so as to authorize the governing authority to pay to the clerk of the superior court of Harris County a salary supplement of up to $4,600.00 per year; to repeal certain obsolete

Page 3592

provisions; to repeal an Act to provide for the compensation of the Sheriff, Tax Commissioner, Judge of the Probate Court, and Clerk of the Superior Court of Harris County, approved April 11, 1979 (Ga. L. 1979, p. 4573); 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 to provide that the clerk of the superior court of Harris County be placed on a salary basis in lieu of a fee basis, approved March 17, 1960 (Ga. L. 1960, p. 2926), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2547), is amended by striking in its entirety Section 2 and inserting in lieu thereof a new Section 2 to read as follows: SECTION 2. The governing authority of Harris County is authorized to pay to the clerk of the superior court of Harris County a supplement of up to $4,600.00 per year, payable in equal monthly installments from county funds, which supplement shall be in addition to the compensation, salary, expenses, and allowances presently being received by the clerk of the superior court of Harris County from the State of Georgia or any other source. In setting the amount of the supplement, the governing authority may take into consideration the clerk's level of formal education, professional training, management experience, and such other factors as the governing authority determines to be relevant and valuable to the position. SECTION 2 . Said Act is further amended by repealing in its entirety Section 2A, which reads as follows: SECTION 2A. The governing authority of Harris County shall be authorized to increase the compensation of the clerk of the superior court up to $500.00 per annum on and after January 1, 1972. SECTION 3 . An Act to provide for the compensation of the Sheriff, Tax Commissioner, Judge of the Probate Court, and Clerk of the Superior Court of Harris County, approved April 11, 1979 (Ga. L. 1979, p. 4573), is repealed in its entirety. SECTION 4 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval.

Page 3593

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 1998 session of the General Assembly of Georgia a bill to amend an Act to provide that the clerk of the superior court of Harris County be placed on a salary basis in lieu of a fee basis, approved March 17, 1960 (Ga. L. 1960, p. 2926), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2547); and for other purposes. This 12th day of January, 1998. Representative Vance C. Smith, Jr. 102nd District A-7058 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Vance C. Smith, Jr. who on oath deposes and says that he is the Representative from the 102nd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Harris County Journal which is the official organ of Harris County on the following date: January 15, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 3594

as required by Code Section 28-1-14.1. s/ VANCE C. SMITH, JR. Representative, 102nd District Sworn to and subscribed before me, this 26th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF DECATURCITY MANAGER; BOARD OF EDUCATION; SUPERINTENDENT OF SCHOOLS; POWERS; SCHOOL CONSTRUCTION. No. 579 (House Bill No. 1407). AN ACT To amend an Act creating a new charter for the City of Decatur in DeKalb County, Georgia, approved August 17, 1909 (Ga. L. 1909, p. 757), as amended, particularly by an Act approved August 16, 1920 (Ga. L. 1920, p. 949), and an Act approved February 11, 1993 (Ga. L. 1993, p. 3737), so as to repeal certain duties and powers of the city manager with respect to educational affairs; to change the powers, duties, and rights of the board of education of the City of Decatur and the superintendent of schools so as to authorize the board of education to enter into contracts for improvements of school facilities and to authorize the superintendent of schools of the City of Decatur, or a designee of the superintendent, to supervise school construction projects; 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 Decatur in DeKalb County, Georgia, approved August 17, 1909 (Ga. L. 1909, p. 757), as amended, particularly by an Act approved August 16, 1920 (Ga. L. 1920, p. 949) and an Act approved February 11, 1993 (Ga. L. 1993, p. 3737), is amended by striking in its entirety 21 of said amendatory Act of 1920 and inserting in lieu thereof a new Section 21 to read as follows: SECTION 21. The City Manager shall have no voice in the educational affairs of the city.

Page 3595

SECTION 2 . Said Act is further amended by adding at the end of Section 65A, as added by said amendatory Act of 1993, a new subsection to read as follows: (f) The board of education shall have the right, power, and authority to enter into contracts for improvements to school facilities, including but not limited to improvements to school grounds and school buildings, and to authorize the superintendent of schools of the City of Decatur, or a designee of the superintendent, to supervise school construction projects; provided, however, that neither the board of education nor the superintendent of schools shall have power or authority to contract any debt for or on account of the City of Decatur. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed. City Schools of Decatur 320 N. McDonough Street Decatur, Georgia 30030 404-370-4400 January 21, 1998 Ms. Peggy Merriss City Manager City of Decatur P. O. Box 220 Decatur, Georgia 30031 Dear Ms. Merriss: At its regularly scheduled board meeting on January 13, 1998, the City Schools of Decatur Board of Education approved the following resolution: On the motion of Mr. Steve Roberts, seconded by Mr. James Eley, the board unanimously approved the recommendation of the Superintendent of School to support the amending of Section 21, Authority and duties of city manager in regard to educational affairs, and Section 65, Public Schools generally, of the City Charter. Sincerely, s/Ida H. Love, Ph.D. Superintendent of Schools Copy: Sara Turnipseed Susan Cobleigh James Eley Steve Roberts Jason Uchitel

Page 3596

R-98-02 RESOLUTION WHEREAS, the City Commission of the City of Decatur, Georgia, wishes to support the physical development of school facilities; and, WHEREAS, the City Schools of Decatur will be receiving capital improvement funds from the special purpose local option sales tax for school construction and from State of Georgia capital improvement funds; and, WHEREAS, the City Commission of the City of Decatur, Georgia, wants to enable the Board of Education of the City Schools of Decatur to enter into contracts for construction, modification, renovation and rehabilitation of shcool facilities. NOW, THEREFORE, BE IT RESOLVED, and it is hereby resolved, by the City Commission of the City of Decatur, Georgia, that they give full support and endorsement to the efforts of the Georgia General Assembly for amending section 21 and section 65A of the Charter of the City of Decatur as it relates to supervision and contracting of construction projects for school facilities. This 20th day of January, 1998. s/ Elizabeth Wilson Mayor ATTEST: s/Karen M. desIslets City Clerk NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is hereby given that there will be introduced at the 1998 session of the General Assembly of Georgia a bill to amend the Charter of the City of Decatur, Georgia, so as to authorize the Board of Education to enter into contracts for improvements to school facilities, including school grounds and school buildings, and to authorize the Superintendent of Schools, or a designee, to supervise construction projects; and to repeal provisions of Section 21 of the Charter which provide that the City Manager shall supervise the construction of buildings as planned by the Board of Education and to see to the execution of improvements planned by the Board of Education such as buildings, playgrounds and other physical equipment to be used by the Department of Education; and for other purposes. This 22nd day of January, 1998. Peggy Merriss Title: City Manager

Page 3597

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, JoAnn McClinton, who on oath deposes and says that she is the Representative from the 68th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Champion which is the official organ of DeKalb County on the following date: January 15, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JOANN MCCLINTON Representative, 68th District Sworn to and subscribed before me, this 26th day of January, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved March 27, 1998.

Page 3598

CITY OF CUTHBERTMAYOR AND ALDERMEN; TERMS; ELECTIONS. No. 581 (House Bill No. 1457). AN ACT To amend an Act providing a new charter for the City of Cuthbert, approved April 9, 1963 (Ga. L. 1963, p. 3065), as amended, so as to change the provisions relating to the election, qualifications, and terms of office of the mayor and aldermen; to provide for initial and regular terms of office; to change the provisions relating to the date of municipal elections; to provide for authority; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act providing a new charter for the City of Cuthbert, approved April 9, 1963 (Ga. L. 1963, p. 3065), as amended, is amended by striking Section 7 of said Act and inserting in its place the following: SECTION 7. Any person who meets the eligibility requirements of the Constitution of the State of Georgia and Code Section 45-2-1 of the O.C.G.A. and who is a registered voter of the city shall be eligible to hold the office of mayor or alderman of the city. SECTION 2 . Said Act is further amended by striking Section 8 of said Act, relating to eligibility and terms of office of aldermen, and inserting in its place the following: SECTION 8. Reserved. SECTION 3 . Said Act is further amended by striking Section 10 of said Act and inserting in its place the following: SECTION 10. Regular Elections. (a) On the Tuesday next following the first Monday in November, 1999, successors to the three aldermen whose terms expire on December 31, 1999, shall be elected for an initial term of office expiring on December 31, 2003, and until their respective successors are elected and qualified.

Page 3599

(b) On the Tuesday next following the first Monday in November, 2000, successors to the mayor and the three aldermen whose terms expire on December 31, 2000, shall be elected for an initial term of office expiring on December 31, 2001, and until their respective successors are elected and qualified. (c) Except as otherwise provided for the initial terms of office specified in subsections (a) and (b) of this section, the general municipal election for the election of the mayor and aldermen shall be conducted on the Tuesday next following the first Monday in November in each oddnumbered year; successors shall be elected to those offices the terms of which will expire on December 31 of such year; all persons elected to such offices shall take office on January 1 immediately following the date of the municipal election; and, except for the initial terms specified in subsections (a) and (b) of this section, the mayor and aldermen shall have terms of office of four years and until their respective successors are elected and qualified. (d) All primaries and 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.' Except as otherwise provided by this charter, the city council shall, by ordinance, prescribe such rules and regulations as it deems appropriate to fulfill any options and duties under Chapter 3 of Title 21 of the O.C.G.A., the `Georgia Municipal Election Code.' SECTION 4 . This Act is enacted pursuant to the authority provided for in subsection (d) of Code Section 21-3-64 of the O.C.G.A. SECTION 5 . This Act shall become effective January 1, 1999. SECTION 6 . All laws and parts of laws in conflict with this Act are repealed. A RESOLUTION WHEREAS, the Mayor and Council of the City of Cuthbert, Georgia (hereinafter called the City), have determined that it is in the best interests of the citizens of the City that elected officials of the City serve staggered four year terms of office in lieu of the staggered two year terms currently being served; and WHEREAS, Hon. Gerald R. Greene, Representative for the Citizens of the City has proposed formal legislation for such purpose which will go into effect with the election for the City to be held during the Calendar Year 1998, a true and exact copy of which legislation is attached hereto, made a part hereof, and hereinafter referred to as the Legislation; and

Page 3600

WHEREAS, the said Mayor and Council of the City has previously resolved to seek such Legislation, but find that it is necessary and properthat the City formally resolve to do so, and provide evidence of such resolve to said Gerald R. Greene to further solicit his efforts in proceeding with the Legislation at the current Legislative Session of the General Assembly of Georgia now underway in Atlanta, Georgia; NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the City of Cuthbert, Georgia, and, it is hereby resolved by the authority of same, as follows: 1. That the Mayor and Council of the City hereby resolves, approves, confirms, ratifies and adopts the Legislation in the form attached hereto; and 2. Said Hon. Gerald R. Greene, Representative, is hereby authorized and directed, on behalf of the City to introduce the Legislation and to proceed with all necessary actions to seek to have such Legislation passed into Law by the General Assembly of Georgia at its current Legislative Session being held in Atlanta, Georgia; and 3. The City Attorney, James F. Friese, is hereby authorized and directed to take any and all necessary actions to assist as requested in passing such Legislation into law and to seek, upon such passage of same into law, to obtain the required approvals of the United States Department of Justice pursuant to the Voting Rights Act and any other Federal Laws, Rules and Regulations of the United States. ADOPTED at a Special Meeting of the Mayor and Council held on the 27th day of January, 1998 at 6:00 o'clock p.m., at City Hall in Cuthbert, Randolph County, Georgia, by a vote of 4 years, 2 nays 0 abstentions, and 0 absent votes, as follows: Mr. Willie Martin _Absent WM Yea _Nay _Abstain Mr. Lester Chester _Absent LC Yea _Nay _Abstain Mr. Jimmy Rice _Absent JR Yea _Nay _Abstain Mrs. Betty Lumpkin _Absent _Yea BL Nay _Abstain Mrs. Thelma D. Walker _Absent TDW Yea _Nay _Abstain Mrs. Betty Jones _Absent _Yea BJ Nay _Abstain This 13th day of January, 1998. CITY OF CUTHBERT, GEORGIA BY: s/Earl Thompson Earl Thompson, Mayor ATTEST: s/Diane Whatley Diane Whatley, City Clerk (SEAL of the CITY)

Page 3601

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the 1998 session of the General Assembly of Georgia a bill to amend an Act providing a new charter for the City of Cuthbert, approved April 9, 1963 (Ga. L. 1963, p. 3065), as amended, so as to change the provisions relating to the election, qualifications and terms of office of the mayor and aldermen; to provide for initial and regular terms of office; to change the provisions relating to the date of municipal elections; to provide for authority; to provide an effective date; to repeal conflicting laws; and for other purposes. This 12th day of January, 1998. Diane Whatley, City Clerk GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gerald Greene, who on oath deposes and says that he is the Representative from the 158th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Southern Tribune which is the official organ of Randolph County on the following date: January 15, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill

Page 3602

was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ GERALD GREENE Representative, 158th District Sworn to and subscribed before me, this 28th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF BOSTWICKNEW CHARTER. No. 583 (House Bill No. 1465). AN ACT To reincorporate and provide a new charter for the City of Bostwick; to provide for corporate boundaries and maps or descriptions thereof; to provide for powers and the exercise of powers; to provide for construction; to provide for a city council and for the members and their terms of office, qualifications, residence, vacancies, compensation, expenses, regular and special meetings, oaths, rules, journal, committees, chairpersons and officers, quorum, and voting; to prohibit holding any other city office and acting upon matters in which a councilmember or the mayor is personally interested; to provide for inquiries, investigations, and subpoena power; to provide for eminent domain; to provide for the form of ordinances and procedures related thereto; to provide for emergency ordinances; to provide for the adoption of codes of technical regulations; to provide for the authentication, codification, and printing of ordinances; to provide for a mayor and such official's election, term of office, qualifications, residence, compensation, powers, and duties; to provide for administrative and service departments and the directors thereof and such directors' appointment, compensation, responsibilities, nomination, removal, and suspension; to provide for boards, commissions, and authorities and their creation, composition, duties, powers, officers, and bylaws and their members' appointment, compensation, expenses, oaths, and removal; to

Page 3603

provide for a city attorney, city clerk, city treasurer, city accountant, position classifications, pay plans, and personnel policies; to provide for a municipal court and its convening, jurisdiction, powers, fees, bails, warrants, certiorari, rules, and regulations; to provide for judges and their qualifications, appointment, compensation, removal, and oaths; to provide for nonpartisan election by plurality and the time for holding elections; to provide for the applicability of general law to elections; to provide for special elections to fill vacancies; to provide for removal of officers; to provide for property taxes, occupation and business taxes, regulatory fees, and permits; to provide for the millage rate, due dates, and methods of payment; to provide for franchises, service charges, special assessments, and other taxes and fees; to provide for the collection of delinquent taxes and fees; to provide for general obligation bonds, revenue bonds, and short-term loans; to provide for a fiscal year; to provide for operating and capital budgets and their preparation, submission, amendment, and adoption; to provide for tax levies, changes in appropriations, and independent audits; to provide for contracting procedures, centralized purchasing, and the sale of city property; to provide for bonds for officials; to provide for transition, including existing ordinances and regulations, existing employees and officers, and pending matters; to provide for construction and severability; to repeal an Act incorporating the City of Bostwick in the County of Morgan, approved August 8, 1916 (Ga. L. 1916, p. 588); to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: ARTICLE I INCORPORATION AND POWERS SECTION 1.10 . Name. This city and the inhabitants thereof are hereby constituted and declared a body politic and corporate under the name and style Bostwick, Georgia, and by that name shall have perpetual succession. 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 in the manner provided by 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 city hall and to be

Page 3604

designated, as the case may be: Official (Map) (Description) of the corporate limits of the City of Bostwick, Georgia. Photographic, typed, or other copies of such map or description certified by the city clerk shall be admitted as evidence in all courts and shall have the same force and effect as with the original map or description. (b) The city council may provide for the redrawing of any such map by ordinance to reflect lawful changes in the corporate boundaries. A redrawn map shall supersede for all purposes the entire map or maps which it is designated to replace. 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. This city shall have all the powers of self-government not otherwise prohibited by this charter or by general law. (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 the city shall include, but are not limited to, the following matters: (1) 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 city; (2) Animal regulations. To regulate and license or to prohibit the keeping or running at large of animals and fowl, and to provide for the impoundment of same if in violation of any ordinance or lawful order; to provide for the disposition by sale, gift, or humane destruction of animals and fowl when not redeemed as provided by ordinance; and to provide punishment for violation of ordinances enacted under this paragraph; (3) Appropriations and expenditures. 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;

Page 3605

(4) Building regulation. To regulate and to license the erection and construction of buildings and all other structures; to adopt building, housing, plumbing, electric, gas, and heating and air-conditioning codes; and to regulate all housing, and building trades; (5) 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 license fees and taxes; and to revoke such licenses after due process for failure to apy any city taxes or fees; (6) Condemnation. To condemn property, inside or outside the corporate limits of the city, for present or future use and for any corporate purpose deemed necessary by the governing authority, utilizing procedures enumerated in Title 22 of the Official Code of Georgia Annotated, or such other applicable laws as are or may hereafter be enacted; (7) Contracts. To enter into contracts and agreements with other governmental entities and with private persons, firms, and corporations; (8) Emergencies. 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; (9) Fire regulations. To fix and establish fire limits and from time to time to extend, enlarge, or restrict the 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 violations thereof; (10) 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 city from all individuals, firms, and corporations residing in or doing business therein benefiting from such services; to enforce the payment of such charges, taxes, or fees; and to provide for the manner and method of collecting such service charges; (11) 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

Page 3606

inhabitants of the city; and to provide for the enforcement of such standards; (12) Gifts. To accept or refuse gifts, donations, bequests, or grants from any source for any purpose related to 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; (13) Health and sanitation. To prescribe standards of health and sanitation and to provide for the enforcement of such standards; (14) Jail sentences. To provide that persons given jail sentences in the municipal court may work out such sentences in any public works or on the streets, roads, drains, and squares in the city; to provide for commitment of such persons to any jail; or to provide for commitment of such persons to any county work camp or county jail by agreement with the appropriate county officials; (15) 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 city; (16) Municipal agencies and delegation of power. 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 the same; (17) Municipal debts. To appropriate and borrow money for the payment of debts of the city and to issue bonds for the purpose of raising revenue to carry out any project, program, or venture authorized by this charter or the laws of the State of Georgia; (18) 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 city; (19) Municipal property protection. 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; (20) 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,

Page 3607

electric light plants, transportation facilities, public airports, and any other public utility; and to fix the taxes, charges, rates, fares, fees, assessments, regulations, and penalties and to provide for the withdrawal of service for refusal or failure to pay the same; and to authorize the extension of water, sewerage, and electrical distribution systems and all necessary appurtenances by which said utilities are distributed, inside and outside the corporate limits of the city; and to provide utility services to persons, firms, and corporations inside and outside the corporate limits of the city as provided by ordinance; (21) Nuisance. To define a nuisance and provide for its abatement whether on public or private property; (22) Penalties. To provide penalties for violation of any ordinances adopted pursuant to the authority of this charter and the laws of the State of Georgia; (23) Planning and zoning. To provide comprehensive city planning for development by zoning; and to provide subdivision regulation and the like as the city council deems necessary and reasonable to ensure a safe, healthy, and esthetically pleasing community; (24) Police and fire protection. To exercise the power of arrest through duly appointed police officers; and to establish, operate, or contract for a police and a fire fighting agency; (25) Public hazards: removal. To provide for the destruction and removal of any building or other structure which is or may become dangerous or detrimental to the public; (26) 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 to provide any other public improvements, inside or outside the corporate limits of the city; and to regulate the use of public improvements; and, for such purposes, property may be acquired by condemnation under Title 22 of the Official Code of Georgia Annotated, or such other applicable laws as are or may hereafter be enacted; (27) Public peace. To provide for the prevention and punishment of drunkenness, riots, and public disturbances; (28) Public transportation. To organize and operate such public transportation systems as are deemed beneficial;

Page 3608

(29) Public utilities and services. To grant franchises or make contracts for public utilities and public services; and to prescribe the rates, fares, regulations, and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor, insofar as not in conflict with valid regulations of the Public Service Commission; (30) 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 city; and to prescribe penalties and punishment for violation of such ordinances; (31) Retirement. To provide and maintain a retirement plan for officers and employees of the city; (32) Roadways. To lay out, open, extend, widen, narrow, establish or change the grade of, abandon or close, construct, pave, maintain, repair, clean, prevent erosion of, and light the roads, alleys, and walkways within the corporate limits of the city; and to negotiate and execute leases over, through, under, or across any city property or the right of way of any street, road, alley, and walkway or portion thereof within the corporate limits of the city, for bridges, passageways, or any other purpose or use between buildings on opposite sides of the street and for other bridges, overpasses, and underpasses for private use at such location, and to charge a rental therefor in such manner as may be provided by ordinance; and to authorize and control the construction of bridges, overpasses, and underpasses within the corporate limits of the city; 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 and for private use; and to require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots or lands and to impose penalties for failure to do so; (33) 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, and to levy on those to whom sewers and sewerage systems are made available a sewer service fee, charge, or sewer tax for the availability or use of the sewers; to provide for the manner and method of collecting such service charges and for enforcing payment of the same; and to charge, impose, and collect a sewer connection fee or fees to those connected with the system; (34) Solid waste disposal. To provide for the collection and disposal of garbage, rubbish, and refuse, and to regulate the collection and disposal of garbage, rubbish, and refuse by others; and to provide for

Page 3609

the separate collection of glass, tin, aluminum, cardboard, paper, and other recyclable materials; and to provide for the sale of such items; (35) Special areas of public regulation. To regulate or prohibit junk dealers, pawn shops, the manufacture, sale, or transportation of intoxicating liquors, and the use and sale of firearms; to regulate the transportation, storage, and use of combustible, explosive, and flammable 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 and itinerant traders, theatrical performances, exhibitions, and shows of any kind, by taxation or otherwise; and to license, tax, regulate, or prohibit professional fortunetelling, palmistry, adult bookstores, and massage parlors; (36) Special assessments. To levy and provide for the collection of special assessments to cover the costs for any public improvements; (37) Taxes: ad valorem. To levy and provide for the assessment, valuation, revaluation, and collection of taxes on all property subject to taxation; (38) Taxes: other. To levy and collect such other taxes as may be allowed now or in the future by law; (39) Taxicabs. 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 the parking of such vehicles; (40) Urban redevelopment. To organize and operate an urban redevelopment program; and (41) 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 city and its inhabitants; and to exercise all implied powers necessary to carry into execution all powers granted in this charter as fully and completely as if such powers were fully stated 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; and 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, but shall be held to be in addition to such powers unless expressly prohibited to

Page 3610

municipalities under the Constitution or applicable laws of the State of Georgia. 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 this charter. If this charter 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 GOVERNMENT STRUCTURE SECTION 2.10 . City council creation; 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 four councilmembers. The mayor and councilmembers shall be elected in the manner provided by this charter. SECTION 2.11 . City council terms and qualifications for office. The members of the city council shall serve for terms of four years and until their respective successors are elected and qualified. No person shall be eligible to serve as mayor or councilmember unless he or she shall have been a resident of the city one year prior to the date of the election of mayor or members of the city council. Each such person shall continue to reside in the city during his or her period of service and be registered and qualified to vote in municipal elections of this city. SECTION 2.12 . Vacancy; filling of vacancies; suspensions. The office of mayor or councilmember 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. A vacancy in the office of mayor or councilmember shall be filled for the remainder of the unexpired term, if any, as provided for in this charter.

Page 3611

SECTION 2.13 . Compensation and expenses. The mayor and councilmembers shall receive compensation and expenses for their services as provided by ordinance. SECTION 2.14 . Holding other office; voting when personally interested. (a) Except as authorized by law or as approved by the mayor and council, the mayor or any councilmember shall not hold any other city office or city employment during the term for which he or she was elected. (b) Neither the mayor nor any member of the city council shall vote upon, sign, or veto any ordinance, resolution, contract, or other matter in which he or she is personally interested. SECTION 2.15 . 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 2.16 . General power and authority of the city council. Except as otherwise provided by the charter, the city council shall be vested with all the powers of government of this city as provided by Article I. SECTION 2.17 . Eminent domain. The city council is hereby 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 city, and to regulate the use thereof; and for such purposes, property may be condemned under procedures established under general law applicable now or as provided in the future.

Page 3612

SECTION 2.18 . Organizational meetings. The mayor and city council shall hold an organizational meeting during the last week of December following each municipal election. In the event both the mayor and the mayor pro tem are serving terms of office which are to expire on December 31 of that election year, 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) (affirm) that I will faithfully perform the duties of (mayor) (councilmember) 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 48 hours in advance of the meeting. Such notice to councilmembers shall not be required if the mayor and all councilmembers are present when the special meeting is called. Such notice of any special meeting may be waived by a councilmember 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 councilmember's presence. 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 law, and notice to the public of special meetings shall be made fully as is reasonably possible 48 hours prior to such meetings. SECTION 2.20 . 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 a journal of its proceedings, which shall be a public record. (b) All committees and committee chairpersons and officers of the city council shall be appointed by the mayor and shall serve at his or her pleasure. The mayor shall have the power to appoint new members to any committee at any time.

Page 3613

SECTION 2.21 . Quorum; voting. Three councilmembers shall constitute a quorum and shall be authorized to transact business of the city council. Voting on the adoption of ordinances shall be by voice vote and the vote shall be recorded in the journal, but any member of the city council shall have the right to request a roll-call vote, and such vote shall be recorded in the journal. Except as otherwise provided in this charter, the affirmative vote of three councilmembers shall be required for the adoption of any ordinance, resolution, or motion. SECTION 2.22 . Ordinance form; procedures. (a) Every proposed ordinance should 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 City of Bostwick hereby ordains..... and every ordinance shall so begin. (b) An ordinance may be introduced by any councilmember and be read at a regular or special meeting of the city council. Ordinances shall be considered and adopted or rejected by the city 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 2.24. (c) Upon introduction of any ordinance, the clerk shall as soon as possible distribute a copy to the mayor and to each councilmember and shall file a reasonable number of copies in the office of the clerk and at such other public places as the city council may designate. SECTION 2.23 . Action requiring an ordinance. Acts of the city council which have the force and effect of law shall be enacted 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 two councilmembers 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

Page 3614

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 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 councilmembers 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 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 except that: (1) the requirements of Section 2.22(b) for distribution and filing of copies of the ordinance shall be construed to include copies of any code of technical regulations, as well as the adopting ordinance; and (2) a copy of each adopted code of technical regulations, as well as the adopting ordinance, shall be authenticated and recorded by the clerk pursuant to Section 2.26. (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 that purpose, all ordinances adopted by the council. (b) The city council shall provide for the preparation of a general codification of all the ordinances of the city having the force and effect of law. The general codification shall be adopted by the city council by ordinance and shall be published promptly, 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 Bostwick, Georgia. Copies of the code shall be furnished to all officers, departments, and agencies of

Page 3615

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 printed promptly following its adoption, and the printed ordinances and charter amendments shall be made available for purchase by the public at reasonable prices to be fixed by the 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 the 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 four 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 six months 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 councilmembers. The compensation of the mayor shall be established in the same manner as for councilmembers. SECTION 2.28 . Chief executive officer. The mayor shall be the 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) Appoint and remove all officers, department heads, and employees of the city, except as otherwise provided in this charter; (3) Exercise supervision over all executive and administrative work of the city and provide for the coordination of administrative activities; (4) Prepare and submit to the city council a recommended operating budget and recommended capital budget;

Page 3616

(5) Submit to the city 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 city council may request; (6) Recommend to the city council such measures relative to the affairs of the city, improvement of the government, and promotion of the welfare of its inhabitants as he or she may deem expedient; (7) Call special meetings of the city council as provided for in Section 2.19(b); (8) Provide for an annual audit of all accounts of the city; (9) Require any department or agency of the city to submit written reports whenever he or she deems it expedient; and (10) Perform such other duties as may be required by law, this charter, or ordinance. SECTION 2.32 . Mayor pro tem; selection; duties. By a majority vote, the city council shall elect a councilmember to serve as mayor pro tem. The mayor pro tem shall preside at all meetings of the city council and shall assume the duties and powers of the mayor upon the mayor's disability or absence. The city council by a majority vote shall elect a new presiding officer from among its members for any period in which the mayor pro tem is disabled, absent, or acting as mayor. Any such absence or disability shall be declared by majority vote of all councilmembers. 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 and establish, abolish, or alter all nonelective offices, positionsof employment, departments, and agencies of the city, as necessary for the proper administration of the affairs and government of the city. (b) Except as otherwise provided by this charter or 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. (c) All appointive officers and directors of departments shall receive such compensation as prescribed by ordinance.

Page 3617

(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, be responsible for the administration and direction of the affairs and operations of his or her department or agency. (e) All directors under the supervision of the mayor shall be nominated by the mayor with confirmation of appointment by the city council. The mayor may suspend or remove directors under his or her supervisor but such shall not be effective for seven calendar days following the mayor giving written notice of such action and the reasons therefor to the director involved and to the city council. The director involved may appeal to the city council which, after a hearing, may override the mayor's action by a vote of three councilmembers. 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 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 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, terms of office, or manner of appointment is prescribed by this charter or by 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 otherwise provided by charter or by 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 in this charter for original appointment, except as otherwise provided by this charter or by law. (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 vote of three members of the city council. (h) Except as otherwise provided by this charter or by law, each board, commission, or authority of the city shall elect one of its members as

Page 3618

chairperson and one member as vice chairperson 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 may establish such bylaws, rules, and regulations, not inconsistent with this charter, ordinances of the city, or law, as it deems appropriate and necessary for the fulfillment of its duties or the conduct of its affairs. Copies of such bylaws, rules, and regulations 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 prosecuting officer in the municipal court; shall 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 councilmember. 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 collect all taxes, licenses, fees, and other moneys belonging to the city subject to the provisions of this charter and the ordinances of the city, and to enforce all laws of Georgia relating to the collection of delinquent taxes and sale or foreclosure for nonpayment of taxes by the city. The city treasurer shall also be responsible for the general duties of a treasurer and fiscal officer. SECTION 3.15 . City accountant. The city council shall appoint a city accountant to perform the duties of an accountant.

Page 3619

SECTION 3.16 . Position classification and pay plans. The mayor shall be responsible for the preparation of a position classification and pay plan which shall be submitted to the city council for approval. Such plan may apply to all employees of the city and any of its agencies, departments, boards, commissions, or authorities. When a pay plan has been adopted, the city council shall not increase or decrease the salary range applicable to any position except by amendment of such pay plan. For purposes of this section, all elected and appointed city officials are not city employees. SECTION 3.17 . Personnel policies. The city council shall adopt rules and regulations consistent with this charter concerning: (1) the method of employee selection and probationary periods of employment; (2) the administration of the position classification and pay plan, methods of promotion and application of service ratings thereto, and transfer 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 layoffs shall be effected; (4) such dismissal hearings as due process may require; and (5) such other personnel notices 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 Bostwick. 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 standby 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 25 years and shall have a high school diploma or its equivalent. The chief judge shall be nominated and appointed by the mayor and council and shall serve at the

Page 3620

pleasure of the mayor and council. All other judges shall be nominated by the chief judge and appointed by the mayor and 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 assuming 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 and without fear, favor, or partiality. The oath shall be entered upon the minutes of the city council journal required in Section 2.20. SECTION 4.12 . Convening. The municipal court shall be convened at regular intervals as provided by ordinance. SECTION 4.13 . Jurisdiction; powers. (a) The municipal court shall try and punish violations of this charter, all city ordinances, and such other violations as provided by law. (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 ten days in jail. (c) The municipal court may fix punishment for offenses within its jurisdiction not exceeding a fine of $1,000.00 or imprisonment for no more than six months or both such fine and imprisonment or may fix punishment by fine, imprisonment, or alternative sentencing as now or hereafter provided by law. (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 charged with vilations. 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 and an execution issued thereon by serving the defendant and his or her sureties with a rule nisi, at least two days before a hearing on the rule nisi. In the event that cash or

Page 3621

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 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. (g) 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 law. (h) Each judge of the municipal court shall be authorized to issue warrants for the arrest of persons charged with offenses against any ordinance of the city, and each judge of the municipal court shall have the same authority as a magistrate of the state to issue warrants for offenses against state laws committed within the city. (i) The municipal court is specifically vested with all the jurisdiction and powers throughout the geographic area of this city granted by law to municipal 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 ordinance violation cases, and such certiorari shall be obtained under the sanction of a judge of the Superior Court of Morgan 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 applicable to superior courts. 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 at least 48 hours prior to said proceedings.

Page 3622

ARTICLE V ELECTIONS AND REMOVAL 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 Official Code of Georgia Annotated, known as the Georgia Municipal Election Code, as now or hereafter amended. SECTION 5.11 . Election of the city council and mayor. (a) There shall be a municipal general election quadrenially on the Tuesday following the first Monday in November commencing in 2001. (b) There shall be elected the mayor and four councilmembers at this election and at every other election thereafter. 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 designations. SECTION 5.13 . Election by plurality. The person receiving a plurality of the votes cast for any city office shall be elected. SECTION 5.14 . Special elections; vacancies. In the event that the office of mayor or councilmember shall become vacant for any cause whatsoever, the city council or those remaining shall order a special election to fill the balance of the unexpired term of such official; provided, however, if such vacancy occurs within 24 months of the expiration of the term of that office, the city council or those remaining shall appoint a successor for the remainder of the term. In all other respects, the special election shall be held and conducted in accordance with Chapter 3 of Title 21 of the Official Code of Georgia Annotated, known as the Georgia Municipal Election Code, as now or hereafter amended. SECTION 5.15 . Other provisions. Except as otherwise provided by this charter, the city council shall, by ordinance, prescribe such rules and regulations as it deems appropriate to

Page 3623

fulfill any options and duties under Chapter 3 of Title 21 of the Official Code of Georgia Annotated, known as the Georgia Municipal Election Code. SECTION 5.16 . Removal of officers. The mayor, councilmembers, or other appointed officers provided for in this charter shall be removed from office for any one or more of the following causes: (1) By an order of the Superior Court of Morgan County following a hearing on a complaint seeking such removal brought by any resident of the City of Bostwick; (2) By recall pursuant to Georgia law; or (3) Pursuant to the terms of general law. 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, of 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 the time period within which 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, as well as 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 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

Page 3624

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 may 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 professional 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 regulations. Such fees may reflect the total cost to the city of regulating the activity and, 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 necessitate. SECTION 6.14 . Franchises. The city council shall have the power to grant franchises for the use of this 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, terms, whether the same shall be exclusive or nonexclusive, and the consideration for such franchises; provided, however, no franchise shall be granted unless the city receives just and adequate compensation therefor. The city council shall provide for the registration of all franchises with the city clerk in a registration book kept by the clerk. The city council may provide by ordinance for the registration within a reasonable time of all franchises previously granted. SECTION 6.15 . Service charges. The city council by ordinance shall have the power to assess and collect fees, charges, and tolls for sewers, sanitary and health services, or any other services provided or made available inside or outside the corporate limits of the city for the total cost to the city of providing or making available such services. 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

Page 3625

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 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 under Sections 6.10 through 6.17 by whatever reasonable means as are not precluded by law. This shall include providing for the dates when the taxes or fees are due; late penalties or interest; issuance and execution of fi. fa. `s; 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; 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 laws of the state. Such bonding authority shall be exercised in accordance with the laws governing bond issuance 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. The city may obtain short-term loans and must repay such loans not later than December 31 of each year, unless otherwise provided by law.

Page 3626

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. SECTION 6.23 . Preparation of budgets. The city council shall 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 . Submission of operating budget to city council. On or before a date fixed by the city council but not later than 45 days prior to the beginning of each fiscal year, the mayor shall submit to the city council a proposed operating budget for the ensuing fiscal year. The budget shall be accompanied by a message from the mayor containing a statement of the general fiscal policies of the city, the important features of the budget, explanations of major changes recommended for the next fiscal year, a general summary of the budget, and such other comments and information as he or she may deem pertinent. The operating budget and the capital improvements budget, the budget message, and all supporting documents shall be filed in the office of the city clerk and shall be open to public inspection. SECTION 6.25 . Action by city council on budget. (a) The city council may amend the operating budget proposed by the mayor except that the budget as finally amended and adopted must provide for all expenditures required by 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 operating budget for the ensuing fiscal year not later than the thirty-first day of January each 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

Page 3627

budget for the ensuing fiscal year. Adoption of the budget 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 as set out in the budget preparation ordinance adopted pursuant to Section 6.23. (c) The amount set out in the adopted operating 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 encumbered balance of the appropriation or allotment thereof to which it is chargeable. SECTION 6.26 . Tax levies. Following adoption of the operating 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 annual operating budget for defraying the expenses of the general government of this city. SECTION 6.27 . Changes in appropriations. The city council by ordinance may make changes in the appropriations contained in the current operating budget at any regular meeting, special meeting, or emergency meeting called for such purpose, but any additional appropriations may be made only from an existing unexpended surplus. SECTION 6.28 . Capital improvements budget. (a) On or before the date fixed by the city council but no later than 45 days prior to the beginning of each fiscal year, the mayor shall submit to the city council a proposed capital improvements budget with his or her recommendations as to the means of financing the improvements proposed for the ensuing fiscal year. The city council shall have power to accept, with or without amendments, or reject the proposed program and proposed means of financing. The city council shall not authorize an expenditure for the constructing 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 as provided in Section 2.24. (b) The city council shall adopt by ordinance the final capital improvements budget for the ensuing fiscal year not later than the thirty-first day

Page 3628

of January of each year. No appropriation provided for in a prior capital improvement 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 at any time during the fiscal year, accompanied by his or her recommendations. Any such amendments to the capital improvements budget shall become effective only upon adoption by ordinance. SECTION 6.29 . 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 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 costs to the public. SECTION 6.30 . 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 and reviewed by the city attorney and, as a matter of course, it is signed by him or her to indicate such drafting or review; and (3) It is made or authorized by the city council and such approval is entered in the city journal of proceedings pursuant to Section 2.21. SECTION 6.31 . Centralized purchasing. The city council shall by ordinance prescribe procedures for a system of centralized purchasing for the city. SECTION 6.32 . 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 now or hereafter provided by 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

Page 3629

purposes and that the interest of the city has 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 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 when such swap is deemed to be in the best interest of the city. 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 . Bonds for officials. The officers and employees of this city, both elective and appointive, shall execute such surety or fidelity 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 law. SECTION 7.11 . Prior ordinances. All ordinances, resolutions, rules, and regulations now in force in the city not inconsistent with this charter are hereby declared valid and of full effect and force until amended or repealed by the city council. SECTION 7.12 . First election under this charter. The first municipal election held under this charter shall be on the Tuesday following the first Monday in November, 2001, at which the mayor and four councilmember positions shall be filled. Each councilmember elected shall serve a term as provided in Section 2.11. SECTION 7.13 . Existing personnel and officers. Except as specifically provided otherwise by this charter, all personnel and officers of the city and their rights, privileges, and powers shall continue beyond the time this charter takes effect for a period of 365 days before or during which the existing city council shall pass a transition ordinance

Page 3630

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 7.14 . 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 completed by such city agencies, personnel, or offices as may be provided by the city council. SECTION 7.15 . Construction. (a) Section captions in this charter are informative only and are not to be considered as a part thereof. (b) The word shall is mandaotry, and the word may is permissive. (c) The singular shall include the plural, the masculine shall include the feminine, and vice versa. SECTION 7.16 . Severability. If any article, section, subsection, paragraph, sentence, or part thereof of this charter shall be held to be invalid or unconstitutional, such invalidity or unconstitutionality shall not affect or impair other parts of this charter unless it clearly appears that such other parts are wholly and necessarily dependent upon the part held to be invalid or unconstitutional, it being the legislative intent in enacting this charter that each article, section, subsection, paragraph, sentence or part thereof be enacted separately and independently of each other. SECTION 7.17 . Specific Repealer. An Act incorporating the City of Bostwick in the County of Morgan, approved August 8, 1916 (Ga. L. 1916, p. 588), is repealed in its entirety. SECTION 7.18 . Effective date. This charter shall become effective on July 1, 1998. SECTION 7.19 . Repealer. All laws and parts of laws in conflict with this Act are repealed.

Page 3631

NOTICE OF INTENT TO INTRODUCE LOCAL LEGISLATION Notice is hereby given that the City of Bostwick intends to introduce legislation in the current session of the Georgia General Assembly to adopt a new charter for the City of Bostwick, Georgia. All persons with questions, comments, or concerns may call 706-343-0085. Joanna Boles City Clerk GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank Stancil, who on oath deposes and says that he is the Representative from the 91st District and further deposes and says as follows: (1) That the attached 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 22, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ FRANK E. STANCIL Representative, 91st District Sworn to and subscribed before me, this 29th day of January, 1998.

Page 3632

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF DANIELSVILLENEW CHARTER. No. 584 (House Bill No. 1468). AN ACT To provide a new charter for the City of Danielsville; to provide for incorporation, boundaries, and powers of the city; to provide for a governing authority of such city and the powers, duties, authority, election, terms, vacancies, compensation, expenses, qualifications, prohibitions, conflicts of interest, and suspension and removal from office relative to members of such governing authority; to provide for inquiries and investigations; to provide for oaths, organization, meetings, quorum, voting, rules, and procedures; to provide for ordinances and codes; to provide for a city manager, mayor, and mayor pro tempore and certain duties, powers, and other matters relative thereto; to provide for administrative affairs and responsibilities; to provide for boards, commissions, and authorities; to provide for a city attorney, a city clerk, a city treasurer, a city accountant, and other personnel and matters relating thereto; to provide for rules and regulations; to provide for a municipal court and the judge or judges thereof and other matters relative to those judges; to provide for the court's jurisdiction, powers, practices, and procedures; to provide for the right of certiorari; to provide for elections; to provide for taxation, licenses, and fees; to provide for franchises, service charges, and assessments; to provide for bonded and other indebtedness; to provide for auditing, accounting, budgeting, and appropriations; to provide for city contracts and purchasing; to provide for the conveyance of property and interests therein; to provide for bonds for officials; to provide for prior ordinances and rules, pending matters, and existing personnel; to provide for penalties; to provide for definitions and construction; to provide for other matters relative to the foregoing; to repeal a specific Act; to provide for effective dates; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 3633

ARTICLE I. INCORPORATION AND POWERS SECTION 1.10 . Name. This city and the inhabitants thereof are constituted and declared a body politic and corporate under the name and style Danielsville, Georgia, and by that name shall have perpetual succession. 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 in the manner provided by 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 City Hall and to be designated, as the case may be: Official Map of the corporate limits of the City of Danielsville, Georgia. Photographic, typed, or other copies of such map or description certified by the city clerk shall be admitted as evidence in all courts and shall have the same force and effect as with the original map or description. (b) The city council may provide for the redrawing of any such map by ordinance to reflect lawful changes in the corporate boundaries. A redrawn map shall supersede for all purposes the entire map or maps which it is designated to replace. 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. This city shall have all the powers of self-government not otherwise prohibited by this charter or by general law. (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 not be limited to, the following: (1) 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 city;

Page 3634

(2) Animal regulations. To regulate and license or to prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same if in violation of any ordinance or lawful order; to provide for the disposition by sale, gift, or humane destruction of animals and fowl when not redeemed as provided by ordinance; and to provide punishment for violation of ordinances enacted under this chapter; (3) Appropriations and expenditures. 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) Building regulation. 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 city taxes or fees; (5) 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 after due process for failure to pay any city taxes or fees; (6) Condemnation. To condemn property, inside or outside the corporate limits of the city, for present or future use and for any corporate purpose deemed necessary by the governing authority, utilizing procedures enumerated in Title 22 of the Official Code of Georgia Annotated, or such other applicable laws as are or may hereafter be enacted; (7) Contracts. To enter into contracts and agreements with other governmental entities and with private persons, firms and corporations; (8) Emergencies. 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; (9) Fire regulations. To fix and establish fire limits and from time to time to extend, enlarge or restrict the 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 violations thereof; (10) Garbage fees. To levy, fix, assess, and collect a garbage, refuse, trash collection and disposal, and other sanitary service charge, tax, or

Page 3635

fee for such services as may be necessary in the operation of the city from all individuals, firms, and corporations residing in or doing business therein 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; (11) 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 city, and to provide for the enforcement of such standards; (12) Gifts. 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 granter may impose; (13) Health and sanitation. To prescribe standards of health and sanitation and to provide for the enforcement of such standards; (14) Jail sentences. To provide that persons given jail sentences in the city court may work out such sentences in any public works or on the streets, roads, drains and squares in the city, to provide for commitment of such persons to any jail, or to provide for commitment of such persons to any county work camp or county jail by agreement with the appropriate county officials; (15) 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 city; (16) Municipal agencies and delegation of power. 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 the same; (17) Municipal debts. To appropriate and borrow money for the payment of debts of the city and to issue bonds for the purpose of raising revenue to carry out any project, program, or venture authorized by this charter or the laws of the State of Georgia; (18) 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 city; (19) Municipal property protection. To provide for the preservation and protection of the 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 3636

(20) 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; and to fix the taxes, charges, rates, fares, fees, assessments, regulations and penalties and to provide for the withdrawal of service for refusal or failure to pay the same; and to authorize the extension of water, sewerage, and electrical distribution systems, and all necessary appurtenances by which said utilities are distributed, inside and outside the corporate limits of the city; and to provide utility services to persons, firms, and corporations inside and outside the corporate limits of the city as provided by ordinance; (21) Nuisance. To define a nuisance and provide for its abatement whether on public or private property; (22) Penalties. To provide penalties for violation of any ordinances adopted pursuant to the authority of this charter and the laws of the State of Georgia; (23) Planning and zoning. To provide comprehensive city planning for development by zoning; and to provide subdivision regulation and the like as the city council deems necessary and reasonable to insure a safe, healthy, and aesthetically pleasing community; (24) Police and fire protection. To exercise the power of arrest through duly appointed police officers and to establish, operate, or contract for a police and a fire fighting agency; (25) Public hazards: removal. To provide for the destruction and removal of any building or other structure which is or may become dangerous or detrimental to the public; (26) 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 to provide any other public improvements, inside or outside the corporate limits of the city; and to regulate the use of public improvements; and for such purposes, property may be acquired by condemnation under Title 22 of the Official Code of Georgia Annotated or such other applicable laws as are or may hereafter be enacted; (27) Public peace. To provide for the prevention and punishment of drunkenness, riots, and public disturbances; (28) Public transportation. To organize and operate such public transportation systems as are deemed beneficial;

Page 3637

(29) Public utilities and services. To grant franchises or make contracts for public utilities and public services; 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 valid regulations of the Public Service Commission; (30) 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 city; and to prescribe penalties and punishment for violation of such ordinances; (31) Retirement. To provide and maintain a retirement plan for officers and employees of the city; (32) Roadways. To lay out, open, extend, widen, narrow, establish or change the grade of, abandon or close, construct, pave, maintain, repair, clean, prevent erosion of, and light the roads, alleys, and walkways within the corporate limits of the city; and to negotiate and execute leases over, through, under or across any city property or the right-of-way of any street, road, alley, and walkway, or portion thereof, within the corporate limits of the city for bridges, passageways, or any other purpose or use between buildings on opposite sides of the street and for other bridges, overpasses and underpasses for private use at such locations and to charge a rental therefor in such manner as may be provided by ordinance; and to authorize and control the construction of bridges, overpasses, and underpasses within the corporate limits of the city; 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 and for private use; and to require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots or lands, and to impose penalties for failure to do so; (33) 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 plan and sewerage system, and to levy on those to whom sewers and sewerage systems are made available a sewer service fee, charge or sewer tax for the availability or use of the sewers; to provide for the manner and method of collecting such service charges and for enforcing payment of the same; and to charge, impose and collect a sewer connection fee or fees to those connected with the system; (34) Solid waste disposal. To provide for the collection and disposal of garbage, rubbish, and refuse and to regulate the collection and disposal of garbage, rubbish, and refuse by others; and to provide for

Page 3638

the separate collection of glass, tin aluminum, cardboard, paper, and other recyclable materials and to provide for the sale of such items; (35) Special areas of public regulation. To regulate or prohibit junk dealers, pawn shops, the manufacture, sale, or transportation of intoxicating liquors, and 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 and itinerant traders, theatrical performances, exhibitions, and shows of any kind, by taxation or otherwise; and to license, tax, regulate or prohibit professional fortunetelling, palmistry, adult bookstores, and massage parlors; (36) Special assessments. To levy and provide for the collection of special assessments to cover the costs for any public improvements; (37) Taxes: ad valorem. To levy and provide for the assessment, valuation, revaluation, and collection of taxes on all property subject to taxation; (38) Taxes: other. To levy and collect such other taxes as may be allowed now or in the future by law; (39) Taxicabs. 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 the parking of such vehicles; (40) Urban redevelopment. To organize and operate an urban redevelopment program; and (41) 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 city and its inhabitants; and to exercise all implied powers necessary to carry into execution all powers granted in this charter as fully and completely as if such powers were fully stated 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; and 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, 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 3639

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 this charter. If this charter 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. GOVERNMENT STRUCTURE SECTION 2.10 . City council creation; 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 four councilmembers. The mayor and councilmembers shall be elected in the manner provided by this charter. SECTION 2.11 . City council terms and qualifications for office. (a) 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 councilmember unless that person shall have been a resident of the city for six months prior to the date of the election of mayor or members of the city council; each shall continue to reside therein during that person's period of service and be registered and qualified to vote in municipal elections of this city. (b) All candidates shall be elected at large. SECTION 2.12 . Vacancy; filling of vacancies; suspensions. Vacancies. The office of mayor or councilmember 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 or upon the occurrence of any event specified by the Constitution, Title 45 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted. 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 this charter. SECTION 2.13 . Compensation and expenses. The mayor and councilmembers shall receive compensation and expenses for their services as provided by ordinance.

Page 3640

SECTION 2.14 . Holding other office; voting when personally interested. (a) Except as authorized by law, the mayor or any councilmember shall not hold any other city office or city employment during the term for which that person was elected. (b) Neither the mayor nor any councilmember shall vote upon, sign, or veto any ordinance, resolution, contract or other matter in which that person is personally interested. SECTION 2.15 . 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 2.16 . General power and authority of the city council. Except as otherwise provided by law or this charter, the city council shall be vested with all the powers of government of this city as provided by Article I of this charter. SECTION 2.17 . Eminent domain. The city 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 city, and to regulate the use thereof, and for such purposes, property may be condemned under procedures established under general law applicable now or as provided in the future. SECTION 2.18 . Organizational meetings. The city council shall hold an organizational meeting during the last week of December following each municipal election. In the event both the mayor and the mayor pro tempore are serving terms of office which are to expire on December 31 of that election year, the meeting shall be called to

Page 3641

order by the city clerk and the oath of the office shall be administered to the newly elected members as follows: I do solemnly (swear) (affirm) that I will faithfully perform the duties of (mayor) (councilmember) of the City of Danielsville 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. Should any elected official be absent from said meeting, he or she shall take the oath of office as soon as possible thereafter. 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 48 hours in advance 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 councilmember 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 councilmember's presence. Only the business stated in the call may be transacted at the special meeting. (c) Meetings of the city council shall be public to the extent required by law, and notice to the public of special meetings shall be made as fully as is reasonably possible 48 hours prior to such meetings. 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 a journal of its proceedings, which shall be a public record. (b) All committees and committee chairs and officers of the city council shall be appointed by the mayor and shall serve at the pleasure of the mayor. The mayor shall have the power to appoint new members to any committee at any time. SECTION 2.21 . Quorum: voting. Three councilmembers shall constitute a quorum and shall be authorized to transact the business of the city council. Voting on the adoption of ordinances shall be by voice vote and the vote shall be recorded in the

Page 3642

journal, but any member of the city council shall have the right to request a roll call vote and such vote shall be recorded in the journal. Except as otherwise provided in this charter, the affirmative vote of three councilmembers shall be required for the adoption of any ordinance, resolution, or motion. SECTION 2.22 . Ordinance form; procedures. (a) Every proposed ordinance should 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 City of Danielsville hereby ordains..... and every ordinance shall so begin. (b) An ordinance may be introduced by any councilmember and be read at a regular or special meeting of the city council. Ordinances shall be considered and adopted or rejected by the city 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 2.24 of this charter. (c) Upon introduction of any ordinance, the clerk shall as soon as possible distribute a copy to the mayor and to each councilmember and shall file a reasonable number of copies in the office of the clerk and at such other public places as the city council may designate. SECTION 2.23 . Action requiring an ordinance. Acts of the city council which have the force and effect of law shall be enacted 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 two councilmembers and may 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 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,

Page 3643

but the affirmative vote of at least three councilmembers 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 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 except that: (1) the requirements of subsection (b) of Section 2.22 of this charter for distribution and filing of copies of the ordinance shall be construed to include copies of any code of technical regulations, as well as the adopting ordinance; and (2) a copy of each adopted code of technical regulations, as well as the adopting ordinance, shall be authenticated and recorded by the clerk pursuant to Section 2.26 of this charter. (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 the clerk's signature and record in full in a properly indexed book kept for that purpose all ordinances adopted by the city council. (b) The city council shall provide for the preparation of a general codification of all the ordinances of the city having the force and effect of law. The general codification shall be adopted by the city council by ordinance and shall be published promptly, 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 Danielsville, 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 printed promptly following its adoption, and the printed ordinances and charter amendments shall be made available for purchase by the public at reasonable prices to be fixed by the city council. Following

Page 3644

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 are deemed desirable with the 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 six years and until the mayor's successor is elected and qualified. The mayor shall be a qualified elector of this city and shall have been a resident of this city immediately preceding the election. The mayor shall continue to reside in this city during the period of the mayor's service. The mayor shall forfeit the office of mayor on the same grounds and under the same procedure as for councilmembers. The compensation of the mayor shall be established in the same manner as for councilmembers. SECTION 2.28 . Chief executive officer. The mayor shall be the chief executive of this city. The mayor shall possess all of the executive and administrative power 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) Appoint and remove all officers, department heads, and employees of the city, as directed by the councilmembers, except as otherwise provided in this charter; (3) Exercise supervision over all executive and administrative work of the city and provide for the coordination of administrative activities; (4) Prepare and submit to the city council a recommended operating budget and recommended capital budget; (5) Submit to the city 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 councilmembers may request; (6) Recommend to the city council such measures relative to the affairs of the city, improvement of the government, and promotion of the welfare of its inhabitants as the mayor may deem expedient;

Page 3645

(7) Call special meetings of the city council as provided for in subsection (b) of Section 2.19 of this charter; (8) Approve or disapprove ordinances as provided in Section 2.30 of this charter; (9) Provide for an annual audit of all accounts of the city; (10) Require any department or agency of the city to submit written reports whenever the mayor deems it expedient; and (11) Perform such other duties as may be required by law, this charter, or by ordinance. SECTION 2.30 . Submission of ordinances to the mayor; veto power. (a) Every ordinance adopted by the city council shall be presented promptly by the city clerk to the mayor. (b) The mayor, within six calendar days of receipt of an ordinance, shall return it to the city clerk with or without the mayor's approval or with the mayor's disapproval. If the ordinance has been approved by the mayor, it shall become law upon its return to the city clerk; if the ordinance is neither approved nor disapproved, it shall become law at 12:00 Noon on the tenth calendar day after its adoption; if the ordinance is disapproved, the mayor shall submit to the city council through the city clerk a written statement of reasons for the veto. The city 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 city clerk to the city council at its next meeting. If the city council then or at its next general meeting adopts the ordinance by an affirmative vote of six 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 councilmembers over the mayor's veto as provided in this section. The reduced part or parts shall be presented to the councilmembers as though disapproved and shall not become law unless overridden by the councilmembers as provided in subsection (c) of this section. SECTION 2.31 . Mayor pro tempore; selection; duties. By a majority vote, the councilmembers shall elect a councilmember to serve as mayor pro tempore. The mayor pro tempore shall preside at all meetings of the city council and shall assume the duties and powers of the

Page 3646

mayor upon the mayor's disability or absence. The councilmembers by a majority vote shall elect a new presiding officer 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 councilmembers. 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 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 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. (c) All appointed 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, be responsible for the administration and direction of the affairs and operations of his or her department or agency. (e) All directors under the supervision of the mayor shall be nominated by the mayor with confirmation of appointment by the city council. The mayor, upon direction by the councilmembers, may suspend or remove directors under the mayor's supervision but such action shall not be effective for seven calendar days following the mayor giving written notice of such action and the reasons therefor to the director involved. The director involved may appeal to the city council which, after a hearing, may override the mayor's action by a vote of three councilmembers. 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 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 of the city shall be appointed by the city council for such terms of office and in such

Page 3647

manner as shall be provided by ordinance, except where other appointing authority, terms of office, or manner of appointment is prescribed by this charter or by 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 otherwise provided by charter or by 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 in this charter for original appointment, except as otherwise provided by this charter or by law. (f) No member of a board, commission, or authority shall assume office until that person has executed and filed with the clerk of the city an oath obligating that person to perform faithfully and impartially the duties of that person's 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 vote of three members of the city council. (h) Except as otherwise provided by this charter or by law, each board, commission, or authority of the city shall elect one of its members as chairperson and one member as vice chairperson 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 may establish such rules and regulations, not inconsistent with this charter, ordinances of the city, or law, as it deems appropriate and necessary for the fulfillment of its duties or the conduct of its affairs. Copies of such bylaws, rules, and regulations 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 attend the meetings of the city council as directed; shall advise the councilmembers, 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 such person's position as city attorney.

Page 3648

SECTION 3.13 . City clerk. The city council shall appoint a city clerk who shall not be a councilmember. 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 collect all taxes, licenses, fees, and other moneys belonging to the city subject to the provisions of this charter and the ordinances of the city and to enforce all laws of the State of Georgia relating to the collection of delinquent taxes and the sale or foreclosure for nonpayment of taxes by the city. The city treasurer shall also be responsible for the general duties of a treasurer and fiscal officer. SECTION 3.15 . City accountant. The city council shall appoint a city accountant to perform the duties of an accountant. SECTION 3.16 . Position classification and pay plans. The mayor shall be responsible for the preparation of a position classification and pay plan which shall be submitted to the city council for approval. Such plan may apply to all employees of the city and any of its agencies, departments, boards, commissions, or authorities. When a pay plan has been adopted, the city council shall not increase or decrease the salary range applicable to any position except by amendment of such pay plan. For purposes of this section, all elected and appointed city officials are not city employees. SECTION 3.17 . Personnel policies. The city council shall adopt rules and regulations consistent with this charter concerning: (1) the method of employee selection and probationary periods of employment; (2) the administration of the position classification and pay plan, methods of promotion and application of service ratings thereto, and transfer 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 layoffs shall be effected; (4) such dismissal hearings as due process may require; and (5) such other

Page 3649

personnel notices 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 Danielsville. 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 standby 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 such person shall have attained the age of 25 years and shall have a high school diploma or its equivalent. The chief judge shall be nominated and appointed by the mayor and councilmembers and shall serve at the pleasure of the mayor and councilmembers. All other judges shall be nominated by the chief judge and appointed by the mayor and councilmembers. (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. SECTION 4.12 . Convening. The municipal court shall be convened at regular intervals as provided by ordinance. SECTION 4.13 . Jurisdiction; powers. (a) The municipal court shall try and punish violations of this charter, all city ordinances, and such other violations as provided by law. (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 ten days in jail.

Page 3650

(c) The municipal court may fix punishment for offenses within its jurisdiction not exceeding a fine of $1,000.00 or imprisonment for one year or both such fine and imprisonment or may fix punishment by fine, imprisonment, or alternative sentencig, as now or hereafter provided by law. (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 such 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 that person's appearance and shall fail to appear at the time fixed for trial, that person's bond shall be forfeited by the judge presiding at such time, and an execution shall be issued thereon by serving the defendant and the defendant's 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 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 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. (g) 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 law. (h) Each judge of the municipal court shall be authorized to issue warrants for the arrest of persons charged with offenses against any ordinance of the city, and each judge of the municipal court shall have the same authority as a magistrate of the state to issue warrants for offenses against state laws committed within the city. (i) The municipal court is specifically vested with all the jurisdiction and powers throughout the geographic area of this city granted by 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.

Page 3651

SECTION 4.14 . Certiorari. The right of certiorari from the decision and judgment of the municipal court shall exist in all criminal cases and ordinance violations cases, and such certiorari shall be obtained under the sanction of a judge of the Superior Court of Madison 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 applicable to superior courts. 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 at least 48 hours prior to said proceedings. ARTICLE V. ELECTIONS AND REMOVAL 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., the Georgia Municipal Election Code as now or hereafter amended. SECTION 5.11 . Election of the city council and mayor. (a) There shall be a municipal general election annually on the Tuesday following the first Monday in November commencing in 1998. (b) There shall be elected the mayor and two councilmembers at one election and at every other election thereafter. The remaining city council seats shall be filled at the election alternating with the first election so that a continuing body is created as provided for in the initial election held under this charter pursuant to Section 7.12 of this charter. 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 designations.

Page 3652

SECTION 5.13 . Election by plurality. The person receiving a plurality of the votes cast for any city office shall be elected. SECTION 5.14 . Special elections; vacancies. In the event that the office of mayor or councilmember shall become vacant for any cause whatsoever, the city council or those remaining shall appoint a successor for the remainder of the term. SECTION 5.15 . Other provisions. Except as otherwise provided by this charter, the city council shall, by ordinance, prescribe such rules and regulations as it deems appropriate to fulfill any options and duties under Chapter 3 of title 21 of the O.C.G.A., the Georgia Municipal Election Code. SECTION 5.16 . Removal of officers. The mayor, councilmembers, or other appointed officers provided for in this charter shall be removed from office for any one or more of the following causes: (1) By an order of the Superior Court of Madison County following a hearing on a complaint seeking such removal brought by any resident of the City of Danielsville; (2) By recall pursuant to general law; and (3) Pursuant to the terms of applicable general law as are or may hereafter be enacted. 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, of providing governmental services, for the repayment of principal and

Page 3653

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 the time period within which 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, as well as 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 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 may compel the payment of such taxes as provided in Section 6.18 of this charter. 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 regulations. Such fees may reflect the total cost to the city of regulating the activity, and if unpaid, shall be collected as provided in Section 6.18 of this charter. 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 this 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, terms, whether the same shall be exclusive or nonexclusive, and the consideration for such franchises; provided,

Page 3654

however, no franchise shall be granted unless the city receives just and adquate compensation therefor. The city council shall provide for the registration of all franchises with the city clerk in a registration book kept by the city clerk. The city council may provide by ordinance for the registration within a reasonable time of all franchises previously granted. SECTION 6.15 . Service charges. The city council by ordinance shall have the power to assess and collect fees, charges, and tolls for sewers, sanitary and health services, or any other services provided or made available within and without the corporate limits of the city for the total cost to the city of providing or making available such services. If unpaid, such charges shall be collected as provided in Section 6.18 of this charter. 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 of this charter. SECTION 6.17 . Construction; other taxes. This city shall be empowered to levy any other tax allowed now or hereafter by 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 under Sections 6.10 through 6.17 of this charter by whatever reasonable means as are not precluded by law. This shall include providing for the dates when the taxes or fees are due; late penalties or interest; issuance and execution of fi.fa.'s; 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; and providing for the assignment or transfer of tax executions.

Page 3655

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 laws of the state. Such bonding authority shall be exercised in accordance with the laws governing bond issuance 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. The city may obtain short-term loans and must repay such loans not later than December 31 of each year, unless otherwise provided by 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. SECTION 6.23 . Preparation of budgets. The city council shall 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 . Submission of operating budget to city council. On or before a date fixed by the city council but not later than 45 days prior to the beginning of each fiscal year, the mayor shall submit to the city council a proposed operating budget for the ensuing fiscal year. The budget shall be accompanied by a message from the mayor containing a statement of the general fiscal policies of the city, the important features of

Page 3656

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 the mayor may deem pertinent. The operating budget and the capital improvements budget hereinafter provided for, the budget message, and all supporting documents shall be filed in the office of the city clerk and shall be open to public inspection. SECTION 6.25 . Action by city council on budget. (a) The city council may amend the operating budget proposed by the mayor, except that the budget as finally amended and adopted must provide for all expenditures required by 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 operating budget for the ensuing fiscal year not later than the 31st day of January each 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. Adoption of the budget shall take the form of an appropriations ordinance setting out the estimated revenues in detail by sources and making appropriations according to funds and by organizational unit, purpose, or activity as set out in the budget preparation ordinance adopted pursuant to Section 6.23 of this charter. (c) The amount set out in the adopted operating 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 encumbered balance of the appropriation or allotment thereof to which it is chargeable. SECTION 6.26 . Tax levies. Following adoption of the operating 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 appropriate for each of the several funds set forth in the annual operating budget for defraying the expenses of the general government of this city. SECTION 6.27 . Changes in appropriations. The city council by ordinance may make changes in the appropriations contained in the current operating budget at any regular meeting or

Page 3657

special or emergency meeting called for such purpose, but any additional appropriations may be made only from an existing unexpended surplus. SECTION 6.28 . Capital improvements budget. (a) On or before the date fixed by the city council but no later than 45 days prior to the beginning of each fiscal year, the mayor shall submit to the city council a proposed capital improvements budget with the mayor's recommendations as to the means of financing the improvements proposed for the ensuing fiscal year. The city council shall have the power to accept, with or without amendments, or reject the proposed program and proposed means of financing. The city council shall not authorize an expenditure for the constructing 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 as provided in Section 2.24 of this charter. (b) The city council shall adopt by ordinance the final capital improvements budget for the ensuing fiscal year not later than the 31st day of January of each year. No appropriation provided for in a prior capital improvement 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. Any such amendments to the capital improvements budget shall become effective only upon adoption by ordinance. SECTION 6.29 . 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 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 costs to the public. SECTION 6.30 . Contracting procedures. No contract with the city shall be binding on the city unless: (a) It is in writing; (b) It is drawn by or submitted to and reviewed by the city attorney, and as a matter of course, it is signed by the city attorney to indicate such drafting or review; and

Page 3658

(c) It is made or authorized by the city council, and such approval is entered in the city journal of proceedings pursuant to Section 2.21 of this charter. SECTION 6.31 . Centralized purchasing. The city council shall by ordinance prescribe procedures for a system of centralized purchasing for the city. SECTION 6.32 . 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 now or hereafter provided by law. (b) The city council may quitclaim any rights it may have in property not needed for public purposes upon a report by the mayor and adoption of a resolution, both finding that the property is not needed for public or other purposes and that the interest of the city has no readily ascertainable monetary value. (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 when such swap is deemed to be in the best interest of the city. 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 . Bonds for officials. The officers and employees of this city, both elected and appointed, shall execute such surety or fidelity 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 law.

Page 3659

SECTION 7.11 . Prior ordinances. All ordinances, resolutions, 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 . First election under this charter. The first municipal election held under this charter shall be the Tuesday following the first Monday in November 1998 at which two councilmembers shall be elected for a term of two years and until their respective successors are elected and qualified so that a continuing body is created. SECTION 7.13 . Existing personnel and officers. Except as specifically provided otherwise by this charter, all personnel and officers of this city and their rights, privileges, and powers shall continue beyond the time this charter takes effect for a period of 365 days before or during which the existing city council shall pass a transition ordinance detailing the changes in personnel and appointed officers required or desired and arranging such titles, rights, privileges, and powers as may be required or desired to allow a reasonable transition. SECTION 7.14 . 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 completed by such city agencies, personnel, or offices as may be provided by the city council. SECTION 7.15 . Construction. (a) Section captions in this charter are informative only and are not to be considered as a part thereof. (b) The word shall is mandatory and the word may is permissive. (c) The singular shall include the plural, the masculine shall include the feminine, and vice versa.

Page 3660

SECTION 7.16 . Severability. If any article, section, subsection, paragraph, sentence, or part thereof of this charter shall be held to be invalid or unconstitutional, such invalidity or unconstitutionality shall not affect or impair other parts of this charter unless it clearly appears that such other parts are wholly and necessarily dependent upon the part held to be invalid or unconstitutional, it being the legislative intent in enacting this charter that each article, section, subsection, paragraph, sentence, or part thereof be enacted separately and independently of each other. SECTION 7.17 . Effective date. This charter shall become effective on July 1, 1998. SECTION 7.18 . Specific repealer. An Act incorporating the City of Danielsville in the County of Madison, approved February 16, 1949 (Ga. L. 1949, p. 587), is repealed in its entirety and all amendatory acts thereto are likewise repealed in their entirety. SECTION 7.19 . General repealer. All laws and parts of laws in conflict with this charter are repealed. Notice Of Intention To Introduce Local Legislation Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to reincorporate and provide a new charter for the City of Danielsville; and for other purposes. This 15th day of January, 1998. W. Glenn Cross Mayor, City of Danielsville GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ralph T. Hudgens, who on oath deposes and says that he is the Representative from the 24th District and further deposes and says as follows: (1) That the attached 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 23, 1998.

Page 3661

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RALPH T. HUDGENS Representative, 24th District Sworn to and subscribed before me, this 30th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CLARKE COUNTYCORONER; COMPENSATION. No. 585 (House Bill No. 1498). AN ACT To amend an Act providing for the compensation for the coroner of Clarke County, approved March 21, 1970 (Ga. L. 1970, p. 2980), as amended, particularly by an Act approved March 25, 1986 (Ga. L. 1986, p. 4710), so as to change the provisions relating to the coroner's salary; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 3662

SECTION 1 . An Act providing for the compensation for the coroner of Clarke County, approved March 21, 1970 (Ga. L. 1970, p. 2980), as amended, particularly by an Act approved March 25, 1986 (Ga. L. 1986, p. 4710), is amended by striking Section 1 thereof and inserting in its place the following: SECTION 1. (a) In lieu of all fees and other compensation provided by law, the coroner of the Unified Government of Athens-Clarke County, Georgia, shall be compensated for his or her official duties by an annual salary of $5,760.00 and an annual expense allowance of $3,600.00, both payable in equal monthly installments from the funds of the Unified Government of Athens-Clarke County, Georgia. (b) The annual salary of the coroner of the Unified Government of Athens-Clarke County, Georgia, shall be increased each year by the same percentage or amount, or average percentage or average amount, as applicable, by which minimum salaries of sheriffs are increased under Code Section 15-16-20 of the O.C.G.A., based upon annual state merit system employee compensation increases, which increase in salary shall become effective the first day of July following the date such annual merit system increase first becomes effective. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 session of the General Assembly of Georgia, local legislation to amend an Act providing for the compensation for the coroner of Athens-Clarke County, approved March 21, 1970 (Ga. L. 1970, p. 2980), as amended, particularly by an Act approved April 11, 1979 (Ga. L. 1979, p. 4315), by an Act approved March 28, 1984 (Ga. L. 1984, p. 723), and by an Act approved March 25, 1986 (Ga. L. 1986, p. 4710), so as to change the provisions thereof regarding compensation; to provide an effective date; and for other purposes. This 23rd day of January, 1998. Ernie DePascale Attorney for Athens-Clarke County, Georgia

Page 3663

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ralph T. Hudgens, who on oath deposes and says that he is the Representative from the 24th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Athens Observer which is the official organ of Clarke County on the following date: January 29, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RALPH T. HUDGENS Representative, 24th District Sworn to and subscribed before me, this 30th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998.

Page 3664

CITY OF RICEBOROCORPORATE LIMITS. No. 586 (House Bill No. 1503). AN ACT To amend an Act entitled An Act to provide a new charter for the City of Riceboro, approved February 19, 1992 (Ga. L. 1992, p. 4614), so as to change the corporate limits; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act entitled An Act to provide a new charter for the City of Riceboro, approved February 19, 1992 (Ga. L. 1992, p. 4614), is amended by inserting immediately following subsection (b) of Section 1.11 the following: (c) In addition to the area described in subsection (a) of this section, the corporate limits shall also include the following area: The City of Riceboro is proposing to annex the area along the E.B. Cooper Highway (S.R. 119) North for a distance of 2.5 miles from its existing city limits to Union Camp, Howell Swamp Road and Easterly from the existing right-of-way of E.B. Cooper Highway (S.R. 119) for a distance of Five Hundred (500) feet and Westerly from the existing right-of-way of E.B. Cooper Highway (S.R. 119) for a distance of Five Hundred (500) feet. 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 1998 Session of the General Assembly of Georgia a bill to amend an Act entitled An Act to provide a new charter for the City of Riceboro, approved February 19, 1992 (Ga. L. 1992, p. 4614); and for other purposes. This 23 day of January, 1998 City of Riceboro GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Buddy DeLoach, who on oath deposes and says

Page 3665

that he is the Representative from the 172nd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Coastal Courier which is the official organ of Liberty County on the following date: January 28, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BUDDY DELOACH Representative, 172nd District Sworn to and subscribed before me, this 29th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. JACKSON COUNTYCOUNTY TREASURER; ACT ABOLISHING OFFICE REPEALED. No. 587 (House Bill No. 1518). AN ACT To repeal an Act to abolish the office of County Treasurer of Jackson County, Georgia, and to provide in what manner all funds of said county

Page 3666

realized from taxes and all other sources shall be received, deposited, and disbursed, approved July 24, 1924 (Ga. L. 1924, p. 343), as amended, particularly by an Act approved August 14, 1931 (Ga. L. 1931, p. 488) and an Act approved March 23, 1933 (Ga. L. 1933, p. 585); to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act to abolish the office of County Treasurer of Jackson County, Georgia, and to provide in what manner all funds of said county realized from taxes and all other sources shall be received, deposited, and disbursed, approved July 24, 1924 (Ga. L. 1924, p. 343), as amended, particularly by an Act approved August 14, 1931 (Ga. L. 1931, p. 488) and an Act approved March 23, 1933 (Ga. L. 1933, p. 585), is repealed in its entirety. SECTION 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed. RESOLUTION SELECTION OF DEPOSITORY FOR COUNTY FUNDS The local legislation on the selection of a depository for county funds was enacted at the 1924 session of the Georgia General Assembly. Amendments to the legislation were passed in 1931 and 1933. There is a need to update the local legislation to bring it into modern times. The board of commissioners has determined that the local legislation should be changed as follows: First, the board should be authorized to select more than one bank to serve as depository of county funds so long as all banks selected each pay the highest rate of interest; Second, the selection of depository banks should be done on an annual basis; Third, the local tax levied to provide financial assistance to the Jackson County Industrial Development Authority under a service contract should be considered county funds subject to being deposited in a depository bank selected by the board of commissioners; Fourth, the special local option sales tax proceeds which are paid to the Jackson County Water and Sewerage Authority should be considered

Page 3667

county funds subject to being deposited in a depository bank selected by the board of commissioners; Fifth, the period of appointment of the present depository ends upon selection of a depository made in accordance with the new local legislation; Sixth, the elected officials, the Jackson County Water and Sewerage Authority, the Jackson County Industrial Development Authority, the Jackson County Development Authority and the Jackson County Airport Authority shall be authorized to select a bank of their choice so long as the interest paid by the bank on the funds on deposit shall be equal to or greater than the rate of interest to be paid by the depository bank selected by the Jackson County Board of Commissioners. THEREFORE, BE IT RESOLVED that Representative Scott Tolbert be requested to introduce local legislation repealing Georgia Laws 1924, pp. 343-348; Georgia Laws 1931, pp. 488-490; and Georgia Laws 1933, p. 585. Representative Tolbert is further requested to introduce local legislation in accordance with this resolution. SO RESOLVED at a regularly scheduled meeting of the Jackson County Board of Commissioners held on October 14, 1997. JACKSON COUNTY BOARD OF COMMISSIONERS Jerry WaddellChairman s/Pat BellCommissioner s/Henry RobinsonCommissioner Notice of Intention to Introduce Local Legislation Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to repeal Georgia Laws 1924, pp. 343-348; Georgia Laws 1931, pp. 488-490; and Georgia Laws 1933, p. 585. The bill introduced also will provide for a manner of selection of a depository for county funds and for other purposes. This 19th day of January, 1998. Representative Scott Tolbert 25th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Scott Tolbert, who on oath deposes and says that he is the Representative from the 25th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Jackson Herald which is the official organ of Jackson County on the following date: January 28, 1998.

Page 3668

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ SCOTT TOLBERT Representative, 25th District Sworn to and subscribed before me, this 3rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF MANASSASNEW CHARTER. No. 588 (House Bill No. 1525). AN ACT To provide a new charter for the City of Manassas; to provide for incorporation, boundaries, safekeeping of legal documents, and powers of the city; to provide for a governing authority of such city and the powers, duties, authority, election, terms, vacancies, compensation, expenses, qualifications, prohibitions, and removal from office relative to members of such governing authority; to provide for inquiries and investigations; to

Page 3669

provide for oaths, organization, meetings, quorum, voting, rules, and procedures; to provide for ordinances and codes; to provide for a mayor and mayor pro tempore and certain duties, powers, and other matters relative thereto; to provide for administrative affairs and responsibilities; to provide for eminent domain; to provide for boards, commissions, and authorities; to provide for a city attorney, a city clerk, and other personnel and matters relating thereto; to provide for rules and regulations; to provide for a municipal court and the judge or judges thereof and other matters relative to those judges; to provide for the court's jurisdiction, powers, practices, and procedures; to provide for the right of certiorari; to provide for elections; to provide for taxation, licenses, and fees; to provide for franchises, service charges, and assessments; to provide for bonded and other indebtedness; to provide for auditing, accounting, budgeting, and appropriations; to provide for city contracts and purchasing; to provide for the conveyance of property and interests therein; to provide for bonds for officials; to provide for prior ordinances and rules, pending matters, and existing personnel; to provide for penalties; to provide for definitions and construction; to provide for other matters relative to the foregoing; to repeal a specific Act; to provide for effective dates; 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 . Name. This city and the inhabitants thereof are reincorporated by the enactment of this charter and are constituted and declared a body politic and corporate under the name and style City of Manassas, Georgia, and by that name shall have perpetual succession. 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 in the manner provided by 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 and to be designated, as the case may be: Official Map (or Description) of the corporate limits of the City of Manassas, Georgia. Photographic, typed, or other copies of such map or description certified by the City of Manassas shall be admitted as evidence in all courts and shall have the same force and effect as with the original map or description.

Page 3670

(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 entire map or maps which it is designated to replace. (c) The original charter and other legal documents, including maps and ordinances, shall be kept in a safety deposit box, and copies of the same shall be kept at city hall. 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. This city shall have all the powers of self-government not otherwise prohibited by this charter or by general law. (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. (1) Animal regulations. To regulate and license or to prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same if in violation of any ordinance or lawful order; to provide for the disposition by sale, gift, or humane destruction of animals and fowl when not redeemed as provided by ordinance; and to provide punishment for violation of ordinances enacted under this charter; (2) Appropriations and expenditures. 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; (3) Building regulation. To regulate and to license the erection and construction of buildings and all other structures; to adopt building, housing, plumbing, electrical, gas, and heating and air-conditioning codes; and to regulate all housing and building trades; (4) Business regulation and taxation. To levy and to provide for collection of regulatory fees and taxes on privileges, occupations, trades, and professions as authorized by Title 48 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted; to permit and regulate the same; to provide for the manner and method

Page 3671

of payment of such regulatory fees and taxes; and to revoke such permits after due process for failure to pay any city taxes or fees; (5) Condemnation. To condemn property, inside or outside the corporate limits of the city, for present or future use and for any corporate purpose deemed necessary by the governing authority, utilizing procedures enumerated in Title 22 of the O.C.G.A. or such other applicable laws as are now or may hereafter be enacted; (6) Contracts. To enter into contracts and agreements with other governmental entities and with private persons, firms, and corporations; (7) Emergencies. To establish procedures for determining and proclaiming that an emergency situation exists within 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; (8) Environmental protection. To protect and preserve the natural resources, environment, and vital areas of the state through the preservation and improvement of air quality, the restoration and maintenance of water resources, the control of erosion and sedimentation, the management of solid and hazardous waste, and other necessary actions for the protection of the environment; (9) Fire regulations. To fix and establish fire limits and from time to time to extend, enlarge, or restrict the 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 violations thereof; (10) 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 city from all individuals, firms, and corporations residing in or doing business in the city 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; (11) General health 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 to provide for the enforcement of such standards; (12) Gifts. To accept or refuse gifts, donations, bequests, or grants from any source for any purpose related to 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; (13) Health and sanitation. To prescribe standards of health and sanitation and to provide for the enforcement of such standards;

Page 3672

(14) Jail sentences. To provide that persons given jail sentences in the municipal court may work out such sentences in any public works or on the streets, roads, drains, and other public property in the city; to provide for commitment of such persons to any jail; or to provide for commitment of such persons to any county work camp or county jail by agreement with the appropriate county officials; (15) 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 city; (16) Municipal agencies and delegation of power. 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 the same; (17) Municipal debts. To appropriate and borrow money for the payment of debts of the city and to issue bonds for the purpose of raising revenue to carry out any project, program, or venture authorized by this charter or the laws of the State of Georgia; (18) Municipal property ownership. To acquire, dispose of, lease, 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; (19) Municipal property protection. 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; (20) 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, cable television and other telecommunications, transportation facilities, public airports, and any other public utility; and to fix the taxes, charges, rates, fares, fees, assessments, regulations, and penalties and to provide for the withdrawal of service for refusal or failure to pay the same; (21) Nuisance. To define a nuisance and provide for its abatement whether on public or private property; (22) Penalties. To provide penalties for violation of any ordinances adopted pursuant to the authority of this charter and the laws of the State of Georgia; (23) Planning and zoning. To provide comprehensive city planning for development by zoning; and to provide subdivision regulation and

Page 3673

the like as the city council deems necessary and reasonable to ensure a safe, healthy, and esthetically pleasing community; (24) Police and fire protection. To exercise the power of arrest through duly appointed police officers and to establish, operate, or contract for a police and a fire-fighting agency; (25) Public hazards; removal. To provide for the destruction and removal of any building or other structure which is or may become dangerous or detrimental to the public; (26) 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, and charitable, cultural, educational, recreational, conservation, sport, curative, corrective, detentional, penal, and medical institutions, agencies, and facilities; and to provide any other public improvements, inside or outside the corporate limits of the city; to regulate the use of public improvements; and, for such purposes, property may be acquired by condemnation under Title 22 of the O.C.G.A. or such other applicable laws as are now or may hereafter be enacted; (27) Public peace. To provide for the prevention and punishment of drunkenness, riots, and public disturbances; (28) Public transportation. To organize and operate such public transportation systems as are deemed beneficial; (29) Public utilities and services. To grant franchises or make contracts for or impose taxes on public utilities and public service companies and to prescribe the rates, fares, regulations, and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor, insofar as not in conflict with valid regulations of the Georgia Public Service Commission; (30) 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 city; and to prescribe penalties and punishment for violation of such ordinances; (31) Retirement. To provide and maintain a retirement plan for officers and employees of the city; (32) Roadways. To lay out, open, extend, widen, narrow, establish or change the grade of, abandon or close, construct, pave, curb, gutter, adorn with shade trees, or otherwise improve, maintain, repair, clean,

Page 3674

prevent erosion of, and light the roads, alleys, and walkways within the corporate limits of the city; 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; and to require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots or lands to curb or street and to impose penalties for failure to do so; (33) 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 and to levy on those to whom sewers and sewerage systems are made available a sewer service fee, charge, or sewer tax for the availability or use of the sewers; to provide for the manner and method of collecting such service charges and for enforcing payment of the same; and to charge, impose, and collect a sewer connection fee or fees to those connected with the system; (34) Solid waste disposal. To provide for the collection and disposal of garbage, rubbish, and refuse and to regulate the collection and disposal of garbage, rubbish, and refuse by others; and to provide for the separate collection of glass, tin, aluminum, cardboard, paper, and other recyclable materials and to provide for the sale of such items; (35) Special areas of public regulation. To regulate or prohibit junk dealers, pawn shops, the manufacture, sale, or transportation of any intoxicating liquors, and 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 and itinerant traders, theatrical performances, exhibitions, and shows of any kind, by taxation or otherwise; and to license, tax, regulate, or prohibit professional fortunetelling, palmistry, adult bookstores, and massage parlors; (36) Special assessments. To levy and provide for the collection of special assessments to cover the costs for any public improvements; (37) Taxes: ad valorem. To levy and provide for the assessment, valuation, revaluation, and collection of taxes on all property subject to taxation; (38) Taxes: other. To levy and collect such other taxes as may be allowed now or in the future by law; (39) Taxicabs. 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 the parking of such vehicles;

Page 3675

(40) Urban redevelopment. To organize and operate an urban redevelopment program; and (41) 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 city and its inhabitants; and to exercise all implied powers necessary or desirable to carry into execution all powers granted in this charter as fully and completely as if such powers were fully stated 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; and 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, 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 1.14 . 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 this charter. If this charter 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 GOVERNMENT STRUCTURE SECTION 2.10 . City council creation; 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 four councilmembers. The city council established in this charter shall in all respects be a successor to and continuation of the city governing authority under prior law. The mayor and councilmembers shall be elected in the manner provided by general law and this charter. SECTION 2.11 . City councilmembers; terms and qualifications for office. The members of the city council shall serve for terms of four years and until their respective successors are elected and qualified. No person shall be eligible to serve as mayor or councilmember unless that person shall have been a resident of the city for 12 months prior to the date of the

Page 3676

election of mayor or members of the city council; each shall continue to reside therein during that person's period of service and to be registered and qualified to vote in municipal elections of this city. SECTION 2.12 . Vacancy; filling of vacancies. (a) VacanciesThe office of mayor or councilmember shall become vacant upon such person's failing or ceasing to reside in the city or upon the occurrence of any event specified by the Constitution, Title 45 of the O.C.G.A., or such other applicable laws as are or may hereafter be enacted. (b) Filling of vacanciesA vacancy in the office of mayor or councilmember shall be filled for the remainder of the unexpired term, if any, by appointment by the city council if less than 12 months remain in the unexpired term, otherwise by an election as provided for in Section 5.14 of this charter and Titles 21 and 45 of the O.C.G.A. or such other laws as are or may hereafter be enacted. SECTION 2.13 . Compensation and expenses. The mayor and councilmembers shall receive compensation and expenses for their services as provided by ordinance. SECTION 2.14 . Holding other office; voting when financially interested. (a) Elected and appointed officers of the city are trustees and servants of the residents of the city and shall act in a fiduciary capacity for the benefit of such residents. (b) Except as authorized by law, the mayor or any councilmember shall not hold any other city office or city employment during the term for which that person was elected. (c) Neither the mayor nor any member of the city council shall vote upon, sign, or veto any ordinance, resolution, contract, or other matter in which that person is financially interested. SECTION 2.15 . Inquiries and investigations. Following the adoption of an authorizing resolution, the city council may make inquiries and investigations into the affairs of the city and conduct of any department, office, or agency thereof and for this purpose may subpoena witnesses, administer oaths, take testimony, and require the production of evidence. Any person who fails or refuses to obey a lawful

Page 3677

order issued in the exercise of these powers by the city council shall be punished as may be provided by ordinance. SECTION 2.16 . General power and authority of the city council. Except as otherwise provided by law or this charter, the city council shall be vested with all the powers of government of this city. SECTION 2.17 . Eminent domain. The city 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, cable systems, and charitable, educational, recreational, sport, curative corrective, detentional, penal, and medical institutions, agencies, and facilities, and any other public improvements inside or outside the city and to regulate the use thereof and for such purposes property may be condemned under procedures established under general law applicable now or as provided in the future. SECTION 2.18 . Organizational meetings. The city council shall hold an organizational meeting. 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) (affirm) that I will faithfully perform the duties of (mayor) (councilmember) 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 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 shall be 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 48 hours in advance of the meeting. Such notice to councilmembers shall not be required if the mayor and all councilmembers are present when the special meeting is called. Such notice of any special meeting may be waived by a councilmember in writing before or after such a meeting

Page 3678

and attendance at the meeting shall also constitute a waiver of notice on any business transacted in such councilmember's presence. 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 law, and notice to the public of special meetings shall be made as fully as is reasonably possible as provided by Code Section 50-14-1 of the O.C.G.A. or other such applicable laws as are or may hereafter be enacted. 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 of a journal of its proceedings, which shall be a public record. (b) All committees and committee chairs and officers of the city council shall be appointed by the mayor and shall serve at the pleasure of the mayor. The mayor shall have the power to appoint new members to any committee at any time. SECTION 2.21 . Quorum; voting. The mayor or mayor pro tempore and three councilmembers shall constitute a quorum and shall be authorized to transact business of the city council. Voting on the adoption of ordinances shall be by voice vote and the vote shall be recorded in the journal, but any member of the city council shall have the right to request a roll-call vote and such vote shall be recorded in the journal. Except as otherwise provided in this charter, the affirmative vote of three councilmembers shall be required for the adoption of any ordinance, resolution, or motion. An abstention shall be counted as an affirmative vote. The mayor or the mayor pro tempore, if the latter be presiding, is not entitled to vote except in case of a tie. SECTION 2.22 . Ordinance form; procedures. (a) Every proposed ordinance should be introduced in writing. No ordinance shall contain a subject which is not expressed in its title. The enacting clause shall be It is hereby ordained by the governing authority of the City of Manassas..... and every ordinance shall so begin. (b) An ordinance may be introduced by any councilmember and be read at a regular or special meeting of the city council. Ordinances shall be considered and adopted or rejected by the city council in accordance with the rules which it shall establish, except for emergency ordinances provided for in Section 2.24 of this charter. Upon introduction of any ordinance, the clerk shall within five working days distribute a copy to the

Page 3679

mayor and to each councilmember and shall file a reasonable number of copies in the office of the clerk and at such other public places as the city council may designate. SECTION 2.23 . Action requiring an ordinance. Acts of the city council which have the force and effect of law shall be enacted by ordinance. SECTION 2.24 . Emergencies. (a) To meet a public emergency affecting life, health, property, or public peace, the city council may convene on call of the mayor or three councilmembers and may 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 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 councilmembers 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 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. (b) Such meetings shall be open to the public to the extent required by law and notice to the public of emergency meetings shall be made as fully as is reasonably possible in accordance with Code Section 50-14-1 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted. 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 except that: (1) the requirements of subsection (b) of Section 2.22 of this charter for distribution and filing of copies of the

Page 3680

ordinance shall be construed to include copies of any code of technical regulations, as well as the adopting ordinance; and (2) a copy of each adopted code of technical regulations, as well as the adopting ordinance, shall be authenticated and recorded by the clerk pursuant to Section 2.26 of this charter. (b) Copies of any adopted code of technical regulations shall be made available by the clerk for inspection by the public. SECTION 2.26 . Signing; authenticating; recording; codification; printing. (a) The clerk shall authenticate by the clerk's signature and record in full in a properly indexed book kept for that purpose all ordinances adopted by the city council. (b) The city council shall provide for the preparation of a general codification of all the ordinances of the city having the force and effect of law. The general codification shall be adopted by the city council by ordinance and shall be published promptly, 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 Manassas, 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 printed promptly following its adoption, and the printed ordinances and charter amendments shall be made available for purchase by the public at reasonable prices to be fixed by the 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 printed for incorporation therein. The city council shall make such further arrangements as deemed desirable with 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 shall serve for a term of four years and until the mayor's successor is elected and qualified. The mayor shall be a qualified elector of this city and shall have been a resident of the city for 12 months prior to the election. The mayor shall continue to reside in this city during the period of the mayor's service. The mayor shall forfeit the office of mayor on the same grounds and under the same procedure as for

Page 3681

councilmembers. The compensation of the mayor shall be established in the same manner as for councilmembers. SECTION 2.28 . Chief executive officer. The mayor shall be the chief executive of this city. The mayor shall possess all of the executive and administrative power 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) Appoint and remove all officers, department heads, and employees of the city except as otherwise provided in this charter; (3) Exercise supervision over all executive and administrative work of the city and provide for the coordination of administrative activities; (4) Prepare and submit to the city council a recommended operating budget and capital budget; (5) Submit to the city 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 councilmembers may request; (6) Recommend to the city council such measures relative to the affairs of the city, improvement of the government, and promotion of the welfare of its inhabitants as the mayor may deem expedient; (7) Call special meetings of the councilmembers as provided for in subsection (b) of Section 2.19 of this charter; (8) Approve or disapprove ordinances as provided in Section 2.30 of this charter; (9) Provide for an annual audit of all accounts of the city; (10) Require any department or agency of the city to submit written reports whenever the mayor deems it expedient; (11) Perform such other duties as may be required by law, this charter, or ordinance; and (12) Be responsible for all financial transactions.

Page 3682

SECTION 2.30 . Submission of ordinances to the mayor; veto power. (a) Every ordinance adopted by the city council shall be presented promptly by the city clerk to the mayor. (b) The mayor, within ten calendar days of receipt of an ordinance, shall return it to the city clerk with or without the mayor's approval or with the mayor's disapproval. If the ordinance has been approved by the mayor, it shall become law upon its return to the city clerk; if the ordinance is neither approved nor disapproved, it shall become law at 12:00 Noon on the tenth calendar day after its adoption; if the ordinance is disapproved, the mayor shall submit to the city council through the city clerk a written statement of the reasons for the veto. The city 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 city clerk to the city council at its next meeting. If the city council then or at its next meeting adopts 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 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 city council over the mayor's veto as provided in this section. The reduced part or parts shall be presented to the city council as though disapproved and shall not become law unless overridden by the city council as provided in subsection (c) of this section. SECTION 2.31 . Mayor pro tempore; selection; duties. By a majority vote, the city council shall elect a councilmember to serve as mayor pro tempore each year. The mayor pro tempore shall preside at all meetings of the city council and shall assume the duties and powers of the mayor upon the mayor's physical or mental disability or absence. The city council by a majority vote shall elect a new presiding officer 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 councilmembers. 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 and establish, abolish,

Page 3683

alter, consolidate, or leave vacant 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 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. (c) All appointed 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, be responsible for the administration and direction of the affairs and operations of that director's department or agency. (e) All appointed officers and directors under the supervision of the mayor shall be nominated by the mayor with confirmation of appointment by the city council. All appointed officers and directors shall be employees at will and subject to removal or suspension at any time by the mayor unless otherwise provided by law or 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, or 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 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, terms of office, or manner of appointment is prescribed by this charter or by 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 otherwise provided by charter or by 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 in this charter for original appointment, except as otherwise provided by this charter or by law. (f) No member of a board, commission, or authority shall assume office until that person has executed and filed with the clerk of the city an oath

Page 3684

obligating that person to perform faithfully and impartially the duties of that person's office, such oath shall be prescribed by ordinance and administered by the mayor. (g) All members of boards, commissions, or authorities of the city serve at will and may be removed at any time by a vote of three members of the city council unless otherwise provided by law. (h) Except as otherwise provided by this charter or by law, each board, commission, or authority of the city shall elect one of its members as chair and one member as vice chair and may elect as its secretary one of its own members or may appoint as secretary an employee of the city. Each board, commission, or authority of the city government may establish such bylaws, rules, and regulations, not inconsistent with this charter, ordinances of the city, or law, as it deems appropriate and necessary for the fulfillment of its duties or the conduct of its affairs. Copies of such bylaws, rules, and regulations shall be filed with the clerk of the city. SECTION 3.12 . City attorney. The city council shall appoint each year 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 providing for the representation and defense of the city in all litigation in which the city is a party; may be the prosecuting officer in the municipal court; shall attend the meetings of the city council as directed; shall advise the city council 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 by virtue of such person's position as city attorney. SECTION 3.13 . City clerk. The city council shall appoint each year a city clerk who shall not be a councilmember. The city clerk shall be custodian of the official city seal and city records; maintain city council records required by this charter; and perform such other duties as may be required by the city council. SECTION 3.14 . Personnel policies. All employees serve at will and may be removed from office at any time unless otherwise provided by ordinance.

Page 3685

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 Manassas. 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 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 that person shall have attained the age of 21 years and shall be a member of the State Bar of Georgia and shall possess all qualifications required by law. All judges shall be appointed by the city council and shall serve until a successor is appointed and qualified. (c) Compensation of the judges shall be fixed by ordinance. (d) Judges serve at will and may be removed from office at any time by the city council unless otherwise provided by ordinance. (e) Before assuming office, each judge shall take an oath, given by the mayor, that such judge will honestly and faithfully discharge the duties of the judge's office to the best of the judge's ability and without fear, favor, or partiality. The oath shall be entered upon the minutes of the city council journal required in Section 2.20 of this charter. SECTION 4.12 . Convening. The municipal court shall be convened at regular intervals as provided by ordinance. SECTION 4.13 . Jurisdiction; powers. (a) The municipal court shall try and punish violations of this charter, all city ordinances, and such other violations as provided by law. (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 ten days in jail. (c) The municipal court may fix punishment for offenses within its jurisdiction not exceeding a fine of $1,000.00 or imprisonment for six

Page 3686

months or both such fine and imprisonment or may fix punishment by fine, imprisonment, or alternative sentencing, as now or hereafter provided by law. (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 such 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 that person's appearance and shall fail to appear at the time fixed for trial, that person's bond shall be forfeited by the judge presiding at such time and an execution issued thereon by serving the defendant and the defendant's 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, 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 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. (g) 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 an officer as authorized by this charter or by law. (h) Each judge of the municipal court shall be authorized to issue warrants for the arrest of persons charged with offenses against any ordinance of the city, and each judge of the municipal court shall have the same authority as a magistrate of the state to issue warrants for offenses against state laws committed within the city. SECTION 4.14 . Certiorari. The right of certiorari from the decision and judgment of the municipal court shall exist in all criminal cases and ordinance violation cases, and such certiorari shall be obtained under the sanction of a judge of the Superior Court of Tattnall County under the laws of the State of Georgia regulating the granting and issuance of writs of certiorari.

Page 3687

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 total the rules and regulations applicable to municipal courts. 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 at least 48 hours prior to such proceedings. ARTICLE V ELECTIONS AND REMOVAL SECTION 5.10 . Applicability of general law. 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 5.11 . Regular elections; time for holding. In odd-numbered years, on the Tuesday next following the first Monday in November there shall be an election for the mayor and the councilmembers. The terms of office shall begin on January 1 following the November election. 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 designations. SECTION 5.13 . Election by plurality vote. The person receiving a plurality of the votes cast for any city office shall be elected. SECTION 5.14 . Special elections; vacancies. In the event that the office of mayor or councilmember shall become vacant as provided in Section 2.12 of this charter, the city council or those

Page 3688

remaining shall order a special election to fill the balance of the unexpired term of such official; provided, however, if such vacancy occurs within 12 months of the expiration of the term of that office, the city council or those members remaining shall appoint a successor for the remainder of the term. In all other respects, the special election 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 5.15 . Other provisions. Except as otherwise provided by this charter, the city council shall, by ordinance, prescribe such rules and regulations as it deems appropriate to fulfill any options and duties under Chapter 3 of Title 21 of the O.C.G.A., the Georgia Municipal Election Code. SECTION 5.16 . Removal of officers. (a) The mayor, councilmembers, or other appointed officers provided for in this charter shall be removed from office for any one or more of the causes provided in Title 45 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted. (b) Removal of an officer pursuant to subsection (a) of this section shall be accomplished by one of the following methods: (1) Following a hearing at which an impartial panel, selected by the mayor and city council, shall render a decision. In the event an elected officer is sought to be removed by the action of the city council, such officer shall be entitled to a written notice specifying the ground or grounds for removal and to a public hearing which shall be held not less than ten days after the service of such written notice. The city council shall provide by ordinance for the manner in which such hearings shall be held. 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 city council to the Superior Court of Tattnall County. Such appeal shall be governed by the same rules as govern appeals to the superior court from the probate court; or (2) By an order of the Superior Court of Tattnall County following a hearing on a complaint seeking such removal brought by any resident of the City of Manassas. 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

Page 3689

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, of 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 the time period within which 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, as well as 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 law. The city council may classify businesses, occupations, or professions for the purpose of such taxation in any way which may be lawful and may compel the payment of such taxes as provided in Section 6.18 of this charter. SECTION 6.13 . Regulatory fees; permits. The city council by ordinance shall have the power to require businesses or practitioners doing business in this city to obtain a permit for such activity from the city and pay a regulatory fee for such permit as provided by general law. Such fees shall reflect the total cost to the city of regulating the activity and, if unpaid, shall be collected as provided in Section 6.18 of this charter. SECTION 6.14 . Franchises. (a) The city council shall have the power to grant franchises for the use of this city's streets and alleys for the purposes of railroads, street railways, telephone companies, electric membership corporations, cable television and other telecommunications companies, gas companies, transportation companies, and other similar organizations. The city council shall determine the duration, 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 city receives just and adequate compensation therefor. The city council shall provide for the registration of all franchises with the city clerk in a registration book kept by the city

Page 3690

clerk. The city council may provide by ordinance for the registration within a reasonable time of all franchises previously granted. (b) If no franchise agreement is in effect, the city council has the authority to impose a tax on gross receipts for the use of this city's streets and alleys for the purposes of railroads, roadways, telephone companies, electric companies, cable television and other telecommunications companies, gas companies, transportation companies, and other similar organizations. SECTION 6.15 . Service charges. The city council by ordinance shall have the power to assess and collect fees, charges, and tolls for sewers, sanitary and health services, or any other services provided or made available within and outside the corporate limits of the city for the total cost to the city of providing or making available such services. If unpaid, such charges shall be collected as provided in Section 6.18 of this charter. 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 of this charter. SECTION 6.17 . Construction; other taxes. This city shall be empowered to levy any other tax or fee allowed now or hereafter by 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 under Sections 6.10 through 6.17 of this charter by whatever reasonable means as are not precluded by 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

Page 3691

city permits for failure to pay any city taxes or fees; 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 laws of the state. Such bonding authority shall be exercised in accordance with the laws governing bond issuance by municipalities in effect at the time such 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. The city may obtain short-term loans and must repay such loans not later than December 31 of each year, unless otherwise provided by law. SECTION 6.22 . Lease-purchase contracts. The city may enter into renewable lease, purchase, or lease-purchase contracts for the acquisition of goods, materials, real and personal property, services, and supplies, provided the contract terminates without further obligation on the part of the municipality at the close of the calendar year in which it was executed and at the close of each succeeding calendar year for which it may be renewed. Contracts must be executed in accordance with the requirements of Code Section 36-60-13 of the O.C.G.A., or other such applicable laws as are or may hereafter be enacted. SECTION 6.23 . 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. SECTION 6.24 . Preparation of budgets. The city council shall provide an ordinance on the procedures and requirements for the preparation and execution of an operating budget, a

Page 3692

capital improvement plan, and a capital budget, including requirements as to the scope, content, and form of such budgets and plans. SECTION 6.25 . Submission of operating budget to city council. On or before a date fixed by the city council but not later than 60 days prior to the beginning of each fiscal year, the mayor shall submit to the city council a proposed operating budget for the ensuing fiscal year. The budget shall be accompanied by a message from the mayor containing a statement of the general fiscal policies of the city, the important features of the budget, explanations of major changes recommended for the next fiscal year, a general summary of the budget, and other pertinent comments and information. The operating budget and the capital budget provided for in Section 6.29 of this charter, the budget message, and all supporting documents shall be filed in the office of the city clerk and shall be open to public inspection. SECTION 6.26 . Action by city council on budget. (a) The city council may amend the operating budget proposed by the mayor, except that the budget as finally amended and adopted must provide for all expenditures required by state law or by other provisions of this charter and for all debt service requirements for the ensuing fiscal year. 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 operating budget for the ensuing fiscal year not later than the last day of June of each year. If the city council fails to adopt the budget by said date, the amounts appropriated for operation for the then 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. Adoption of the budget 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 as set out in the budget preparation ordinance adopted pursuant to Section 6.24 of this charter. (c) The amount set out in the adopted operating 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. SECTION 6.27 . Tax levies. 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

Page 3693

estimates of revenues from such levy shall at least be sufficient, together with other anticipated revenues, fund balances, and applicable reserves, to equal the total amount appropriated for each of the several funds set forth in the annual operating budget for defraying the expenses of the general government of this city. SECTION 6.28 . Changes in appropriations. The city council by ordinance 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, but any additional appropriations may be made only from an existing unexpended surplus. SECTION 6.29 . Capital budget. (a) On or before the date fixed by the city council, but not later than 60 days prior to the beginning of each fiscal year, the mayor shall submit to the city council a proposed capital improvements plan with a recommended capital budget containing the means of financing the improvements proposed for the ensuing fiscal year. The city council shall have power to accept, with or without amendments, or reject the proposed plan and budget. The city 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 budget, except to meet a public emergency as provided in Section 2.24 of this charter. (b) The city council shall adopt by ordinance the final capital budget for the ensuing fiscal year not later than the last day of June of each year. No appropriation provided for in a prior capital 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 budget at any time during the fiscal year, accompanied by recommendations. Any such amendments to the capital budget shall become effective only upon adoption by ordinance. SECTION 6.30 . 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 principles. Any audit of any funds by the state or federal governments may be accepted as satisfying the requirements of this charter. Copies of annual audit reports shall be available at printing costs to the public.

Page 3694

SECTION 6.31 . 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 and reviewed by the city attorney and, as a matter of course, is signed by the city attorney to indicate such drafting or review; (3) It is made or authorized by the city council and such approval is entered in the city council journal of proceedings pursuant to Section 2.19 of this charter; and (4) It is signed by the mayor or the mayor pro tempore. SECTION 6.32 . Centralized purchasing. The city council shall by ordinance prescribe procedures for a system of centralized purchasing for the city. SECTION 6.33 . Sale and lease of city property. (a) The city council may sell and convey or lease any real or personal property owned or held by the city for governmental or other purposes as now or hereafter provided by 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 has 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 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 sell and convey said cut-off or separated parcel or tract of land to an abutting or adjoining property owner or owners where such sale and conveyance facilitates the enjoyment of the highest and best use of the abutting owner's property. Included in the sales contract shall be a provision for the rights of way of said street, avenue, alley, or public place. Each abutting property owner shall be notified of the availability of the property and given the opportunity to purchase said property under such terms and conditions as set out by ordinance. All deeds and conveyances heretofore and hereafter so executed and delivered shall convey all title and interest the city has in such

Page 3695

property, notwithstanding the fact that no public sale after advertisement was or is hereafter made. ARTICLE VII GENERAL PROVISIONS SECTION 7.10 . Bonds for officials. The officers and employees of this city, both elected and appointed, shall execute such surety and fidelity 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 law. SECTION 7.11 . Existing ordinances, resolutions, rules, and regulations. Existing ordinances, resolutions, rules, and regulations of this city not in conflict with this charter shall continue in force, unless repealed or amended, for two years from the effective date of this charter. During such two-year period, the city council shall review all such provisions and shall readopt, repeal, or amend each, so that a codification as provided by subsection (b) of Section 2.26 of this charter is accomplished. SECTION 7.12 . Existing personnel and officers. Except as specifically provided otherwise by this charter, all personnel and officers of this city and their rights, privileges, and powers shall continue beyond the time this charter takes effect for a period of 90 days before or during which time the existing city council shall pass a transition ordinance detailing the changes in personnel and appointed officers required or desired and arranging such titles, rights, privileges, and powers as may be required or desired to allow a reasonable transition. SECTION 7.13 . 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 completed by such city agencies, personnel, or offices as may be provided by the city council. SECTION 7.14 . Construction. (a) Section captions in this charter are informative only and are not to be considered as a part thereof.

Page 3696

(b) The word shall is mandatory and the word may is permissive. (c) The singular shall include the plural, the masculine shall include the feminine, and vice versa. SECTION 7.15 . Severability. If any article, section, subsection, paragraph, sentence, or part thereof of this charter shall be held to be invalid or unconstitutional, such invalidity or unconstitutionality shall not affect or impair other parts of this charter unless it clearly appears that such other parts are wholly and necessarily dependent upon the part held to be invalid or unconstitutional, it being the legislative intent in enacting this charter that each article, section, subsection, paragraph, sentence or part thereof be enacted separately and independently of each other. SECTION 7.16 . Specific repealer. An Act incorporating the City of Manassas in the County of Tattnall, approved August 16, 1920 (Ga. L. 1920, p. 1164), is repealed in its entirety and all amendatory Acts thereto are likewise repealed in their entirety. All other laws and parts of laws in conflict with this charter are repealed. SECTION 7.17 . Effective date. This Act shall become effective on July 1, 1998. SECTION 7.18 . General repealer. All laws and parts of laws in conflict with this Act are repealed. Public Notice New City of Manassas Charter The Mayor and Council intend to enact a new City of Manassas Charter in accordance with Georgia Law. Prior to enactment by the Manassas Council, the Georgia General Assembly must ratify and approve the local legislation bill, which will become effective upon its approval by the Governor or upon it becoming law without such approval. The City of Manassas and its inhabitants will be reincorporated by the enactment of this Charter to be effective July 1, 1998, and shall have perpetual succession.

Page 3697

The public is invited to review the proposed new City of Manassas Charter at the City Hall during regular office hours. Mayor G. Mack Rogers, Jr. City of Manassas GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terry Barnard, who on oath deposes and says that he is the Representative from the 154th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Glennville Sentinel which is the official organ of Tattnall County on the following date: January 29, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ TERRY BARNARD Representative, 154th District Sworn to and subscribed before me, this 3rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998.

Page 3698

CARROLL COUNTYTAX COMMISSIONER; SCHOOL TAXES; FEE. No. 589 (House Bill No. 1527). AN ACT To provide that the tax commissioner of Carroll County shall retain 1 percent of educational funds collected by said officer and remit the same to the governing authority of Carroll 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 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 tax commissioner of Carroll County shall remit all educational funds collected by said officer to the board of education of Carroll County, except that 1 percent of the funds collected shall be retained by the tax commissioner and remitted to the governing authority of Carroll County to reimburse the county for the cost of collecting school taxes. SECTION 2 . Pursuant to the specific authority of Paragraph III of Section VI of Article VIII of the Constitution of the State of Georgia, 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. SECTION 3 . This Act shall become effective on July 1, 1998. SECTION 4 . All laws and parts of laws in conflict with this Act are repealed. NOTICE OF INTENTION RO INTRODUCE LOCAL LEGISLATION Notice os given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide that the tax commissioner of Carroll County shall retain 1 percent of education funds collected by said officer and remit the same to the governing authoruty of Carrollton County to reimburse the county for the cost of collection school taxes; and for other purposes

Page 3699

This the 31 day of January, 1998. s/ Tracy Stallings Representative Tracy Stallings 100th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tracy Stallings, who on oath deposes and says that he is the Representative from the 100th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Times-Georgian which is the official organ of Carroll County on the following date: January 31, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ TRACY STALLINGS Representative, 100th District Sworn to and subscribed before me, this 3rd day of February, 1998.

Page 3700

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. DOWNTOWN LAGRANGE DEVELOPMENT AUTHORITYMEMBERS; TERMS; VACANCIES. No. 590 (House Bill No. 1543). AN ACT To amend an Act creating the Downtown LaGrange Development Authority, approved March 5, 1975 (Ga. L. 1975, p. 2623), as amended, so as to provide for the appointment of members of the authority and their terms of office; to provide for handling vacancies; 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 the Downtown LaGrange Development Authority, approved March 5, 1975 (Ga. L. 1975, p. 2623), as amended, is amended by striking Section 2 thereof and inserting in lieu thereof a new Section 2 to read as follows: SECTION 2. (a) The authority shall be composed of 15 members to be appointed and elected as hereinafter provided. Five members of the authority shall be appointed by the mayor and city council. Five members of the authority shall represent the owners of real property which is subject to the tax provided for in Section 4 of this Act and shall be known as The Real Property Owner Group. The remaining five members of the authority shall represent the owners of business establishments whose principal place of business is located in the Downtown LaGrange District and shall be known as The Business Group. A person who both owns downtown real estate and operates a business within the district is entitled to vote for the representatives of both The Real Property Owner Group and The Business Group. However, no individual shall hold more than one seat on the authority. The initial members of the authority in excess of those serving on January 1, 1998, shall be appointed by the mayor and city council of the City of LaGrange within 30 days after this Act becomes effective. Such members shall serve through February 29, 2000. Thereafter, all terms of office of members of the authority shall be for two years.

Page 3701

(b) After the initial appointment of members of the authority by the mayor and city council, all expired terms shall be filled by persons elected in a caucus of each respective owner's group, which caucus shall be held in the first full week in February, 2000. Such caucuses shall be held at such time and place as the chairperson of the authority shall designate, and the chairperson shall give all members of such group 15 days' written notice prior to such caucus. The caucuses of the two respective groups shall not be held at the same time because of the possibility of an individual being eligible to vote in both caucuses, as provided in subsection (a) of this section. After the initial appointment, terms of office for all members of the authority shall begin and terminate on March 1 every other year. Vacancies shall be defined and filled as provided in the bylaws of the authority. (c) In the event that 33 1/3 percent of the total number of the members of either group shall petition the authority, the authority shall call a caucus of such group for the purpose of recalling any member named to the authority by that group. At such a caucus, if a majority of such group present and voting shall vote to recall any such member of the authority, such group shall elect a successor to such recalled member to serve out the term of office formerly occupied by the recalled member. No petition for the recall of any single member of the authority shall be filed within a 12 month period subsequent to the filing of any previous referendum for the recall of such member. (d) All persons required to give notice of meeting and caucus dates shall exercise reasonable care so that as nearly as practical all persons entitled to notice of such meeting shall be appraised of such times and places. 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating the Downtown LaGrange Development Authority, so as to provide for the appointment and terms of members and to provide for handling vacancies; and for other purposes. This 30 day of January, 1998. Representative Carl Von Epps 131st District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carl Von Epps, who on oath deposes and says

Page 3702

that he is the Representative from the 131st District and further deposes and says as follows: (1) That the attached 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 30, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CARL VON EPPS Representative, 131st District Sworn to and subscribed before me, this 2nd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. QUITMAN COUNTY WATER AND SEWERAGE AUTHORITYCREATION. No. 591 (House Bill No. 1574). AN ACT To create the Quitman County Water and Sewerage Authority; to authorize the authority to acquire, construct, add to, extend, improve, equip,

Page 3703

operate, and maintain projects embracing sources of water supply, small watershed projects, works of improvements for watersheds, projects for watershed protection and flood control and prevention, recreational facilities developed in connection therewith, the distribution and sale of water and related facilities to individuals, private concerns, municipal corporations, and the State of Georgia and its political subdivisions and instrumentalities thereof; to authorize the authority to acquire, construct, add to, extend, improve, equip, operate and maintain sewerage systems, both sanitary and storm, sewage disposal and sewage treatment plants, and any and all other related facilities; to confer powers and to impose duties on the authority; to provide for the members of the authority and their term of tenure and compensation; to authorize the authority to contract with others pertaining to the use of the utilities and facilities of the authority and to execute leases and do all things deemed necessary or convenient for the operation of such undertakings or projects; to authorize the issuance of revenue bonds or obligations 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 to authorize the collection and pledging of revenues and earnings of the authority for the payment of such bonds or obligations 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 bonds or obligations; to provide that no debt of Quitman County or any municipality in Quitman County shall be incurred in the exercise of any of the powers granted by this Act; to make the bonds or obligations of the authority exempt from taxation; to provide for the authority to condemn property of every kind; to authorize the issuance of refunding bonds or obligations; to fix the venue or jurisdiction of actions relating to any provisions of this Act and to provide that such bonds or obligations be validated as authorized by Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law; to provide for liberal construction; to provide for severability; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . Short title. This Act shall be known and may be cited as the Quitman County Water and Sewerage Authority Act. SECTION 2 . Quitman County Water and Sewerage Authority. (a) There is created a body corporate and politic to be known as the Quitman County Water and Sewerage Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation by that name, style, and title; and said body may contract and be contracted

Page 3704

with, sue and be sued, implead and be impleaded, and complain and defend in all courts of law and equity, except that the authority or the trustee acting under the trust indenture shall in no event be liable for any torts committed by any of the officers, agents, or employees of the authority. The authority is granted the same exceptions and exclusions from taxes as are now granted to cities and counties for the operation of facilities similar to facilities to be operated by the authority as provided under the provisions of this Act. (b) The authority shall consist of seven members who shall be selected so as to provide representation throughout Quitman County and will be appointed by and serve at the pleasure of the Board of Commissioners of Quitman County. To be eligible for appointment as a member of the authority, a person shall be at least 21 years of age, have been a resident of Quitman County for at least two years prior to the date of his or her appointment, and shall not have been convicted of a felony. Any member of the authority may be selected and appointed to succeed himself or herself for a maximum of two consecutive three-year terms. The water and sewerage authority shall be composed of seven posts to be designated as Post No. 1, Post No. 2, Post No. 3, Post No. 4, Post No. 5, Post No. 6, and Post No. 7. The term of each member shall be three years and until a successor is appointed and qualified, except that the initial terms shall be as follows: the members from Post No. 1 and Post No. 2 shall be appointed initially for terms which shall expire December 31, 1998, or when their respective successors are appointed and qualified; the members from Post No. 3 and Post No. 4 shall be appointed for terms which shall expire on December 31, 1999. or when their respective successors are appointed and qualified; the members from Post No. 5, Post No. 6 and Post No. 7 shall be appointed for terms which shall expire on December 31, 2000, or when their respective successors are appointed and qualified. Successors shall be appointed by the governing authority of Quitman County. Any vacancy on the authority shall be filled in the same manner as was the original appointment of the member whose termination of membership resulted in the vacancy, and the person so selected and appointed shall serve for the remainder of the unexpired term. (c) The authority shall elect from its members a chairperson, a vice chairperson, a secretary, and a treasurer or a secretary-treasurer. Members of the authority may be compensated from funds of the authority; however, it is expressly provided that they shall be reimbursed for all actual expenses incurred in the performance of their duties. The authority shall make rules and regulations for its own government. It shall have perpetual existence. The initial compensation established for the authority members and any future increases in such compensation must be submitted to the Board of Commissioners of Quitman County for approval. (d) A majority of the members of the authority shall constitute a quorum and, except as provided in this subsection, any action may be taken by the

Page 3705

authority upon the affirmative vote of a majority of a quorum of the members. No vacancy on the authority shall impair the right of the quorum to exercise all the rights and perform all the duties of the authority. A majority vote of the total membership of the authority shall be required for the authority to create any debt or issue any negotiable revenue bonds. (e) The authority shall be subject to all of the provisions of Chapters 14 and 18 of Title 50 of the O.C.G.A., the open meetings and open records laws of the State of Georgia. (f) Each member of the authority shall, not later than March 31 of each year, submit to the Board of Commissioners of Quitman County a financial disclosure identical to that required of public officers by Code Section 21-5-50 of the O.C.G.A., as now or hereafter amended. SECTION 3 . Definitions. As used in this Act, the term: (1) Authority or water and sewerage authority means the Quitman County Water and Sewerage Authority created in Section 2 of this Act. (2) Cost of the project shall embrace the cost of construction, the cost of all lands, properties, rights, easements, and franchises acquired; the cost of all machinery and equipment, financing charges, interest prior to and during construction and for one year after completion of construction; cost of engineering, architectural, fiscal, and legal expenses and of plans and specifications and other expenses necessary or incident to determining the feasibility or practicability of the project; administrative expenses and such other expenses as may be necessary or incident to the financing authority by this Act; the construction of any project; the placing of the same in operation; and the condemnation of property necessary for such construction and operation. Any obligation or expense incurred for any of the foregoing purposes shall be regarded as a part of 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. (3) Project means and includes the acquisition, construction, and equipping of water facilities for obtaining one or more sources of water supply, small watershed projects, works of improvements for watersheds, projects for watershed protection and flood control and prevention, recreational facilities developed in connection therewith, 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 inside and

Page 3706

outside the territorial boundaries of Quitman County, and additions to, improvements to, extensions of, and the operation and maintenance of same so as assure an adequate water system, watershed protection and improvement, and flood control and prevention; the acquisition, construction, and equipping of sewerage facilities useful and necessary for the gathering of waste matter, and the treatment of sewage of any and every type, including, but not limited to, the acquisition and construction of treatment plants, ponds, and lagoons inside and outside the territorial boundaries of Quitman County, and additions and improvements to and extensions of such facilities, and the operation and maintenance of same so as to assure an adequate sewerage system. Said water facilities, small watershed projects, projects for watershed protection and flood control and prevention, recreational facilities developed in connection therewith, and sewerage facilities, at the discretion of the authority, may be combined at any time as one revenue-producing undertaking and operated and maintained as such. (4) Revenue bonds, bonds, or obligations as used in this Act shall mean revenue bonds as defined and provided for in Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law, and any amendments thereto, and, in addition, shall also mean obligations of the authority the issuance of which are specifically provided for in this Act. (5) Any project shall be deemed self-liquidating if, in the judgment of the authority, the revenues and earnings to be derived by the authority therefrom and all facilities used in connection therewith will be sufficient to pay the cost of operating, maintaining and repairing, improving, and extending the project and to pay the principal of and interest on the revenue bonds which may be issued to finance, in whole or in part, the cost of such project or projects. SECTION 4 . Powers. The authority shall have the following powers: (1) To have a seal and alter the same at pleasure; (2) To acquire by purchase, lease, gift, condemnation, or otherwise, and to hold, maintain, lease, operate, and dispose of real and personal property of every kind and character for its corporate purposes; (3) To acquire in its own name by purchase, on such terms and conditions and in such manner as it may deem proper, or by condemnation in accordance with the provisions of any and all existing laws applicable to the condemnation of property for public [Illegible Text] [Illegible Text] [Illegible Text] or rights or easements therein, or franchises

Page 3707

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 or to dispose of the same in any manner it deems to be to the best advantage of the authority, the authority being under obligation to accept and pay for any property condemned under this Act from the funds provided under the authority of this Act, and in any proceedings to condemn, such orders may be made by the court having jurisdiction of the suit, action, or proceedings as may be just to the authority and to the owners of the property to be condemned, and no property shall be acquired under the provisions of this Act upon which a lien or other encumbrance exists, unless at the time such property is so acquired a sufficient sum of money is deposited in trust to pay and redeem the fair value of such lien or encumbrance; and if the authority shall deem it expedient to construct any project on any lands the title to which shall then be in Quitman County or in any municipality incorporated in said county, the governing authority or body of said county or of any of said municipalities, if the governing authority of said county or of any said municipalities consents thereto, is authorized to convey title to such lands to the authority upon payment for the credit of the general funds of said county or municipalities the reasonable value of such lands. Notwithstanding anything to the contrary contained in this Act, the authority shall have the right, easement, and franchise of laying the mains, pipes, conduits, and drains for waterworks, sewerage, and drainage systems purposes within the rights of way of streets, roads, and highways in the County of Quitman or within the rights of way of streets, roads, and highways in the corporate limits of any municipality incorporated in said county, without cost, except that the authority shall repair all damage done by the authority by reason thereof; (4) To appoint, select, and employ officers, agents, and employees, including engineering, architectural, and construction experts, fiscal agents, and attorneys and fix their respective compensations; (5) To make and execute contracts, leases, and instruments, which shall be necessary or convenient, including contracts for acquisition and construction of projects and leases of projects or contracts with respect to the use of projects which it causes to be constructed or acquired; and any and all persons, firms, and corporations, and the state and any and all political subdivisions, departments, institutions, or agencies of the state, are authorized to enter into contracts, leases, or agreements with the authority upon such terms and for such purposes, as they deem advisable; and without limiting the generality of the above, authority is specifically granted to municipal corporations, counties, and other political subdivisions and to the authority to enter into contracts, leases, agreements, or other undertakings relative to the furnishing of services and facilities by the authority to such municipal corporations, counties, and political subdivisions for a term not exceeding 50 years;

Page 3708

(6) To construct, erect, acquire, own, repair, remodel, maintain, add to, extend, improve, equip, operate and manage projects as defined in this Act; the cost of any such project to be paid in whole or in part from the proceeds of revenue bonds or other funds of the authority or from such proceeds or other funds and any grant from the United States of America or any agency or instrumentality thereof or from the State of Georgia or any agency or instrumentality thereof; (7) To accept loans and grants of money or materials or property of any kind from the United States of America or any agency or instrumentality thereof upon such terms and conditions as the United States of America or such agency or instrumentality may impose; (8) To accept loans and grants of money or materials or property of any kind from the State of Georgia or any agency or instrumentality or political subdivision thereof, upon such terms and conditions as the State of Georgia or such agency or instrumentality or political subdivision may impose; (9) To borrow money for any of its corporate purposes and to execute notes or other evidence of such indebtedness and to secure the same; (10) To issue negotiable revenue bonds, payable solely from funds pledged for the purpose, and to provide for the payment of the same and for the rights of the holders thereof; (11) To exercise any power usually possessed by private corporations performing similar functions, including the power to incur short-term debt and to approve, execute, and deliver appropriate evidence of any such indebtedness, provided that such power is not in conflict with the Constitution and laws of this state; and (12) To do all things necessary or convenient to carry out the powers expressly given in this Act. SECTION 5 . Revenue bonds. The authority or any authority or body which has or which may in the future succeed to the powers, duties, and liabilities vested in the authority created in this Act, shall have power and is authorized at one time, or from time to time, to provide by resolution for the issuance of negotiable revenue bonds for the purpose of paying all or any part of the cst of any one or more projects, as defined in paragraph (2) of Section 3 of this Act. The principal of and interest on such revenue bonds shall be payable solely from the special fund provided for in this Act for such payment. The bonds of each issue shall be dated, shall bear interest at such rate or rates, shall provide for when interest shall be payable and when principal shall mature, and shall be payable in such medium of payments as to both principal and interest, all as may be determined by the authority, and may be made

Page 3709

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. In addition, the authority shall have the power to issue revenue bonds or obligations pursuant to and in conformity with Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law. SECTION 6 . Revenue bonds; form; denomination; registration; place of payment. The authority shall determine the form of the bonds, including any interest coupons to be attached thereto, and shall fix the denomination or denominations of the bonds, and the place or places of payment of principal and interest thereof, which may be at any bank or trust company inside or outside the state. The bonds may be issued in coupon or registered form or both as the authority may determine and provision may be made for the registration of any coupon bond as to principal alone and also as to both the principal and interest. SECTION 7 . Revenue bonds; signatures; seal. All such bonds shall bear the manual or facsimile signature of the chairperson of the authority, attested by the manual or facsimile signature of the secretary of the authority, and the official seal of the authority or a facsimile thereof shall be affixed thereto and any coupons attached thereto shall bear the facsimile signatures of the chairperson and secretary of the authority. Any coupon may bear the facsimile signatures of such persons and any bond may be signed, sealed, and attested on behalf of the authority by such person as at the actual time of the execution of such bonds shall be duly authorized or hold the proper office, although at the date of such bonds such persons may not have been so authorized or shall not have held such office. In case any officer whose signature shall appear on any bonds or whose signature shall appear on any coupon shall cease to be such officer before delivery of such bonds, such signature shall nevertheless be valid and sufficient for all purposes the same as if he or she had remained in office until such delivery. SECTION 8 . Revenue bonds; negotiability; exemption from taxation. All revenue bonds issued under the provisions of this Act shall have and are declared to have all the qualities and incidents of negotiable instruments under the laws of this state. Such bonds are declared to be issued for an essential public and governmental purpose and said bonds and the income thereof shall be exempt from all taxation within this state.

Page 3710

SECTION 9 . Revenue bonds; sale; proceeds. The authority may sell such bonds in such manner and for such price as it may determine to be for the best interest of the authority and the proceeds derived from the same of such bonds shall be used solely for the purpose provided in the proceedings authorizing the issuance of such bonds. SECTION 10 . Revenue bonds; interim receipts and certificates or temporary bonds. Prior to the preparation of definitive bonds, the authority may, under like restrictions, issue interim receipts, interim certificates, or temporary bonds, with or without coupons exchangeable for definitive bonds upon the issuance of the latter. SECTION 11 . Revenue bonds; replacement of lost or mutilated bonds. The authority may also provide for the replacement of any bond or any coupons which shall become mutilated or be destroyed or lost. SECTION 12 . Revenue bonds; conditions precedent to issuance. Such revenue bonds shall be issued as required by Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law. Any resolution providing for the issuance of revenue bonds under the provisions of this Act shall become effective immediately upon passage; and any such resolution may be passed at any regular or special or adjourned meeting of the authority by a majority of its members. SECTION 13 . Credit not pledged. Revenue bonds issued under the provisions of this Act shall not constitute a debt of Quitman County or any municipality in Quitman County, nor a pledge of the faith and credit of said county or any such municipality, but such bonds shall be payable solely from the fund provided for in this Act, and the issuance of such revenue bonds shall not directly, indirectly, or contingently obligate said county or any such municipality to levy or to pledge any form of taxation whatever therefor or to make any appropriation for their payment, and all such bonds shall contain recitals on their face covering substantially the foregoing provisions of this section. SECTION 14 . Trust indenture as security. In the discretion of the authority, any issue of such revenue bonds may be secured by a trust indenture by and between the authority and a corporate

Page 3711

trustee, which may be any trust company or bank having the powers of a trust company inside or outside of the state. Such trust indenture may pledge or assign fees, tolls, revenues, and earnings to be received by the authority. Either the resolution providing for the issuance of revenue bonds or such trust indenture may contain such provisions for protecting and enforcing the rights and remedies of the bondholders as may be reasonable and proper and not in violation of law, including covenants setting forth the duties of the authority in relation to the acquisition of property, the construction of the project, the maintenance, operation, repair, and insurance of the project, and the custody, safeguarding, and application of all moneys, and may also provide that any project shall be constructed and paid for under the supervision and approval of consulting engineers or architects employed or designated by the authority, and may also contain provisions concerning the conditions, if any, upon which additional revenue bonds may be issued. It shall be lawful for any bank or trust company incorporated under the laws of this state to act as such depository and to furnish such indemnifying bonds or pledge such securities as may be required by the authority. Such indenture may set forth the rights and remedies of the bondholders as is customary in trust indentures securing bonds and debentures of corporations. In addition to the foregoing, such trust indenture may contain such other provisions as the authority may deem reasonable and proper for the security of the bondholders. All expenses incurred in carrying out such trust indenture may be treated as a part of the cost of maintenance, operation, and repair of the project affected by such indenture. SECTION 15 . To whom proceeds of bonds shall be paid. The authority shall, in the resolution providing for the issuance of revenue bonds or in the trust indenture, provide for the payment of the proceeds of the sale of the bonds to any officer or person who, or any agency, bank, or trust company which, shall act as trustee of such funds and shall hold and apply the same to the purposes provided for in this Act, subject to such regulations as this Act and such resolution or trust indenture may provide. SECTION 16 . Sinking Fund. The revenues, fees, tolls, and earnings derived from any particular project or projects, regardless of whether or not such fees, earnings, and revenues were produced by a particular project for which bonds have been issued unless otherwise pledged and allocated, may be pledged and allocated by the authority to the payment of the principal and interest on revenue bonds of the authority as the resolution authorizing the issuance of the bonds or in the trust instrument may provide, and such funds so pledged from whatever source received, which pledge may include funds received

Page 3712

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 sinking fund shall be pledged to and charged with the payment of: (1) The interest upon which revenue bonds as such interest shall fall due; (2) The principal of the bonds as the same shall fall due; (3) Any premium upon bonds acquired by redemption, payment, or otherwise; (4) The necessary charges of the paying agent or agents for paying principal and interest; and (5) Any investment fees or charges. The use and disposition of such sinking fund shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the revenue bonds or in the trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be maintained as a trust account for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in the trust indenture, any surplus moneys in the sinking fund may be applied to the purchase or redemption of bonds, and any such bonds so purchased or redeemed shall forthwith be canceled and shall not be reissued, printed, and delivered. SECTION 17 . Remedies of bondholders. Any holder of revenue bonds issued under the provisions of this Act or any of the coupons appertaining thereto, and the trustee under the trust indenture, if any, except to the extent the rights given by this Act may be restricted by a resolution passed before the issuance of the bonds or by the trust indenture, may, either at law or in equity, by suit, action, mandamus, or other proceedings, protect and enforce any and all rights under the laws of the State of Georgia or granted by this Act 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, fines, and other charges for the use of the facilities and services furnished. SECTION 18 . Refunding bonds. The authority is authorized to provide by resolution for the issuance of bonds of the authority for the purpose of funding or refunding any

Page 3713

revenue bonds issued under the provisions of this Act and then outstanding, together with accrued interest thereon and premium, if any. The issuance of such funding or refunding bonds, the maturities and all other details thereof, the rights of the holders thereof, and the duties of the authority in respect to the same shall be governed by the foregoing provisions of this Act insofar as the same may be applicable. SECTION 19 . 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 Quitman 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 20 . Validation. Bonds of the authority shall be confirmed and validated in accordance with the procedure of Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law. The petition for validation shall also make party defendant to such action the State of Georgia or any municipality, county, authority, political subdivision, or instrumentality of the State of Georgia which has contracted with the authority for the services and facilities of the project for which bonds are to be issued and sought to be validated, and the state or such municipality, county, authority, political subdivision, or instrumentality shall be required to show cause, if any, why such contract or contracts and the terms and conditions thereof shall not be inquired into by the court and the validity of the terms thereof be determined and the contract or contracts adjudicated as a part of the basis of the security for the payment of any such bonds of the authority. The bonds, when validated, and the judgment of validation shall be final and conclusive with respect to such bonds and the security for the payment thereof and interest thereon and against the authority issuing the same, the state and any municipality, county, authority, political subdivision, or instrumentality thereof, if a party to the validation proceedings, contracting with the Quitman County Water and Sewerage Authority. SECTION 21 . Interest of bondholders protected. (a) 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

Page 3714

other entity, department, agency, or authority will be created which will compete with the authority to such an extent as to affect adversely the interest and rights of the holders of such bonds, nor will the state itself so compete with the authority. (b) 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 of this Act, shall constitute a contract with the holders of such bonds. SECTION 22 . Moneys received considered trust funds. All moneys received pursuant to the authority of this Act, whether as proceeds from the sale of revenue bonds, as grants or other contributions, or as revenues, income, fees, and earnings shall be deemed to be trust funds to be held and applied solely as provided in this Act. SECTION 23 . Tort immunity. To the extent permitted by law, the authority shall have the same immunity and exemption from liability for torts and negligence as Quitman County, and the officers, agents and employees of the authority when in the performance of the work of the authority shall have the same immunity and exemption from liability for torts and negligence as the officers, agents, and employees of Quitman County when in performance of their public duties or work of the county. SECTION 24 . 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 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 assessment of any city, county, or the state or any political subdivision thereof. SECTION 25 . Rates, charges, and revenues; use. The authority is authorized to prescribe and revise from time to time rates, fees, tolls, and charges and to collect such rates, fees, tolls, and charges for the services, facilities, or commodities furnished and, in anticipation of the collection of the revenues and income of such undertakings or projects, to issue revenue bonds as provided by this Act to finance in whole or in part the cost of the acquisition, construction, reconstruction, improvement,

Page 3715

equipment, betterment, or extension of a water system, a small watershed project, a project for watershed protection or flood control and prevention, recreational facilities developed in connection therewith, 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 and income of such undertakings or projects, including the revenues of improvements, betterment, or extensions thereto thereafter made. SECTION 26 . Rule and regulations for operations of project. It shall be the duty of the authority to prescribe rules and regulations for the operation of the project or projects acquired or constructed under the provisions of this Act, including the basis on which water service and facilities, sewerage service and facilities, or both shall be furnished. SECTION 27 . Powers declared supplemental and additional. The foregoing sections of this Act shall be deemed to provide an additional and alternative method for the doing of the things authorized by this Act and shall be regarded as supplemental and additional to powers conferred by other laws and shall not be regarded as in derogation of any powers now existing. This Act does not in any way take from Quitman County or any municipality located therein or any adjoining county, the authority to own, operate, and maintain a water system, small watershed project, project for watershed protection and flood control and prevention, recreational facilities developed in connection therewith, a sewerage system, or a combined water and sewerage system or to issue revenue bonds as is provided by Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law. SECTION 28 . Liberal construction of Act. This Act being for the welfare of various political subdivisions of the State of Georgia and their inhabitants shall be liberally construed to effect the purposes hereof. SECTION 29 . Severability. In the event any section, subsection, sentence, clause, or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses, or phrases of this Act, which shall remain of full force and effect as if the section, subsection, sentence, clause, or phrase so declared or

Page 3716

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 of adjudged invalid or unconstitutional. SECTION 30 . 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 1998 session of the General Assembly of Georgia a bill to create the Quitman County Water and Sewerage Authority; and for other purposes. This 22 day of January, 1998. Representative Gerald E. Greene 158th District 1/29, 1998 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gerald Greene, who on oath deposes and says that he is the Representative from the 158th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Cuthbert Times and News Record which is the official organ of Quitman County on the following date: January 29, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government [Illegible Text] [Illegible Text] [Illegible Text] a local school system.

Page 3717

The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ GERALD GREENE Representative, 158th District Sworn to and subscribed before me, this 6th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. COLUMBUS, GEORGIAMUNICIPAL COURT; FEES AND COSTS. No. 592 (House Bill No. 1595). AN ACT To amend an Act establishing the Municipal Court of Columbus, Georgia, approved August 12, 1915 (Ga. L. 1915, p. 63), as amended, so as to change fees and costs and the provisions relating thereto; 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, is amended by striking paragraphs (5) and (6) of subsection (b) of Section 37 and inserting in their places new paragraphs (5) and (6) to read as follows: (5) For issuing subpoena.....50 (6) For serving each subpoena.....10.00 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 1998 session of the General Assembly of Georgia a bill to amend an Act establishing the

Page 3718

Municipal Court of Columbus, Georgia, approved August 12, 1915 (Ga. L. 1915 p. 63), as amended; and for other purposes. This 28th day of January, 1998. THOMAS B. BUCK, III Representative Thomas B. Buck, III 135th 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 the Representative from the 135th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Columbus Ledger-Enquirer which is the official organ of Muscogee County on the following date: February 2, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ THOMAS B. BUCK,III Representative, 135th District Sworn to and subscribed before me, [Illegible Text] 1998.

Page 3719

s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved March 27, 1998. CITY OF WOODVILLENEW CHARTER. No. 593 (House Bill No. 1597). AN ACT To provide a new charter for the City of Woodville; to provide for incorporation, boundaries, and powers of the city; to provide for a governing authority of such city and the powers, duties, authority, election, terms, vacancies, compensation, expenses, qualifications, prohibitions, conflicts of interest, and suspension and removal from office relative to members of such governing authority; to provide for eminent domain; to provide for inquiries and investigations; to provide for oaths, organization, meetings, quorum, voting, rules, and procedures; to provide for ordinances and codes; to provide for a mayor and mayor pro tempore and certain duties, powers, and other matters relative thereto; to provide for administrative affairs and responsibilities; to provide for boards, commissions, and authorities; to provide for a city attorney, a city clerk, a city treasurer, a city accountant, and other personnel and matters relating thereto; to provide for a position classification and pay plan and for other personnel policies; to provide for rules and regulations; to provide for a municipal court and the judge or judges thereof and other matters relative to those judges; to provide for the court's jurisdiction, powers, practices, and procedures; to provide for the right of certiorari; to provide for elections; to provide for taxation, permits, and fees; to provide for franchises, service charges, and assessments; to provide for bonded and other indebtedness; to provide for auditing, accounting, budgeting, and appropriations; to provide for city contracts and purchasing; to provide for the conveyance of property and interests therein; to provide for bonds for officials; to provide for prior ordinances and rules, pending matters, and existing personnel; to provide for construction; to provide for other matters relative to the foregoing; to repeal a specific Act; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 3720

ARTICLE I INCORPORATION AND POWERS SECTION 1.10 . Name. This city and the inhabitants thereof are hereby constituted and declared a body politic and corporation under the name and style Woodville, Georgia, and by that name shall have perpetual succession. 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 in the manner provided by 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 City Hall and to be designated, as the case may be: Official Map of the corporate limits of the City of Woodville, Georgia. Photographic, typed, or other copies of such map or description certified by the city clerk shall be admitted as evidence in all courts and shall have the same force and effect as with the original map or description. (b) The city council may provide for the redrawing of any such map by ordinance to reflect lawful changes in the corporate boundaries. A redrawn map shall supersede for all purposes the entire map or maps which it is designated to replace. 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. This city shall have all the powers of self-government not otherwise prohibited by this charter or by general law. (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. (1) 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 city;

Page 3721

(2) Animal regulations. To regulate and license or to prohibit the keeping or running at-large of animals and fowl and to provide for the impoundment of same if in violation of any ordinance or lawful order; to provide for the disposition by sale, gift, or humane destruction of animals and fowl when not redeemed as provided by ordinance; and to provide punishment for violation of ordinances enacted hereunder; (3) Appropriations and expenditures. 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) Building regulation. To regulate and to license the erection and construction of buildings and all other structures; to adopt building, housing, plumbing, electrical, gas, and heating and air-conditioning codes; and to regulate all housing and building trades; (5) Business regulation and taxation. To levy and to provide for collection of regulatory fees and taxes on privileges, occupations, trades, and professions as authorized by Title 48 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted; to permit and regulate the same; to provide for the manner and method of payment of such regulatory fees and taxes; and to revoke such permits after due process for failure to pay any city taxes or fees; (6) Condemnation. To condemn property, inside or outside the corporate limits of the city, for present or future use and for any corporate purpose deemed necessary by the governing authority, utilizing procedures enumerated in Title 22 of the Official Code of Georgia Annotated, or such other applicable laws as are or may hereafter be enacted; (7) Contracts. To enter into contracts and agreements with other governmental entities and with private persons, firms, and corporations; (8) Emergencies. To establish procedures for determining and proclaiming that an emergency situation exists within 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; (9) Fire regulations. To fix and establish fire limits and from time to time to extend, enlarge, or restrict the 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 violations thereof; (10) Garbage fees. To levy, fix, assess, and collect a garbage, refuse and trash collection and disposal, and other sanitary service charge,

Page 3722

tax, or fee for such services as may be necessary in the operation of the city from all individuals, firms, and corporations residing in or doing business therein benefiting from such services; to enforce the payment of such charges, taxes, or fees; and to provide for the manner and method of collecting such service charges; (11) 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 to provide for the enforcement of such standards; (12) Gifts. To accept or refuse gifts, donations, bequests, or grants from any source for any purpose related to 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; (13) Health and sanitation. To prescribe standards of health and sanitation and to provide for the enforcement of such standards; (14) Jail sentences. To provide that persons given jail sentences in the city court may work out such sentences in any public works or on the streets, roads, drains, and squares in the city, to provide for commitment of such persons to any jail, or to provide for commitment of such persons to any county work camp or county jail by agreement with the appropriate county officials; (15) 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 city; (16) Municipal agencies and delegation of power. 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 the same; (17) Municipal debts. To appropriate and borrow money for the payment of debts of the city and to issue bonds for the purpose of raising revenue to carry out any project, program, or venture authorized by this charter or the laws of the State of Georgia; (18) 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 city; (19) Municipal property protection. 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 3723

(20) 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, and penalties and to provide for the withdrawal of service for refusal or failure to pay the same; to authorize the extension of water, sewerage, and electrical distribution systems, and all necessary appurtenances by which said utilities are distributed, inside and outside the corporate limits of the city; and to provide utility services to persons, firms and corporations inside and outside the corporate limits of the city as provided by ordinance; (21) Nuisance. To define a nuisance and provide for its abatement whether on public or private property; (22) Penalties. To provide penalties for violation of any ordinances adopted pursuant to the authority of this charter and the laws of the State of Georgia; (23) Planning and zoning. To provide comprehensive city planning for development by zoning and to provide subdivision regulation and the like as the city council deems necessary and reasonable to insure a safe, healthy, and aesthetically pleasing community; (24) Police and fire protection. To exercise the power of arrest through duly appointed police officers and to establish, operate, or contract for a police and a fire-fighting agency; (25) Public hazards: removal. To provide for the destruction and removal of any building or other structure which is or may become dangerous or detrimental to the public; (26) 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; to provide any other public improvements, inside or outside the corporate limits of the city; and to regulate the use of public improvements; and for such purposes, property may be acquired by condemnation under Title 22 of the Official Code of Georgia Annotated, or such other applicable laws as are or may hereafter be enacted; (27) Public peace. To provide for the prevention and punishment of drunkenness, riots, and public disturbances; (28) Public transportation. To organize and operate such public transportation systems as are deemed beneficial;

Page 3724

(29) Public utilities and services. To grant franchises or make contracts for public utilities and public services and to prescribe the rates, fares, regulations and standards, and conditions of service applicable to the service to be provided by the franchise grantee or contractor, insofar as not in conflict with valid regulations of the Public Service Commission; (30) 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 city and to prescribe penalties and punishment for violation of such ordinances; (31) Retirement. To provide and maintain a retirement plan for officers and employees of the city; (32) Roadways. To lay out, open, extend, widen, narrow, establish, or change the grade of, abandon or close, construct, pave, maintain, repair, clean, prevent erosion of, and light the roads, alleys, and walkways within the corporate limits of the city; to negotiate and execute leases over, through, under, or across any city property or the right of way of any street, road, alley, and walkway or portion thereof within the corporate limits of the city, for bridges, passageways, or any other purpose or use between buildings on opposite sides of the street and for other bridges, overpasses, and underpasses for private use at such location, and to charfge a rental therefor in such manner as may be provided by ordinance; to authorize and control the construction of bridges, overpasses, and underpasses within the corporate limits of the city; to grant franchises and rights of way throughout the streets and roads and over the bridges and viaducts for the use of public utilities and for private use; and to require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots or lands and to impose penalties for failure to do so; (33) 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 plan and sewerage system and to levy on those to whom sewers and sewerage systems are made available a sewer service fee, charge, or sewer tax for the availability or use of the sewers; to provide for the manner and method of collecting such service charges and for enforcing payment of the same; and to charge, impose, and collect a sewer connection fee or fees to those connected with the system; (34) Solid waste disposal. To provide for the collection and disposal of garbage, rubbish, and refuse and to regulate the collection and disposal of garbage, rubbish, and refuse by others; and to provide for

Page 3725

the separate collection of glass, tin, aluminum, cardboard, paper, and other recyclable materials and to provide for the sale of such items; (35) Special areas of public regulation. To regulate or prohibit junk dealers, pawn shops, the manufacture, sale, or transportation of intoxicating liquors and 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 and itinerant traders, theatrical performances, exhibitions, and shows of any kind, by taxation or otherwise; and to license, tax, regulate, or prohibit professional fortunetelling, palmistry, adult bookstores, and massage parlors; (36) Special assessments. To levy and provide for the collection of special assessments to cover the costs for any public improvements; (37) Taxes; ad valorem. To levy and provide for the assessment, valuation, revaluation, and collection of taxes on all property subject to taxation; (38) Taxes: other. To levy and collect such other taxes as may be allowed now or in the future by law; (39) Taxicabs. 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 the parking of such vehicles; (40) Urban redevelopment. To organize and operate an urban redevelopment program; and (41) 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 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 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; and 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, 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 1.14 . 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

Page 3726

by this charter. If this charter 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 GOVERNMENT STRUCTURE SECTION 2.10 . City council creation; 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 this charter. SECTION 2.11 . City council terms and qualifications for office. The members of the city council shall serve for terms of four years and until their respective successors are elected and qualified. No person shall be eligible to serve as mayor or council member unless that person shall have been a resident of the city one year prior to the date of the election of mayor or members of the city council; each shall continue to reside therein during that person's period of service and to be registered and qualified to vote in municipal elections of this city. SECTION 2.12 . Vacancy; filling of vacancies; suspensions. 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. 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 this charter. SECTION 2.13 . Compensation and expenses. The mayor and council member shall receive compensation and expenses for their services as provided by ordinance. SECTION 2.14 . Holding other office; voting when personally interested. (a) Except as authorized by law, the mayor or any council member shall not hold any other city office or city employment during the term for which such official was elected.

Page 3727

(b) Neither the mayor nor any member of the city council shall vote upon, sign, or veto any ordinance, resolution, contract, or other matter in which such official is personally interested. SECTION 2.15 . 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 2.16 . General power and authority of the city council. Except as otherwise provided by law or this charter, the city council shall be vested with all the powers of government of this city as provided by Article I of this charter. SECTION 2.17 . Eminent domain. The city council is hereby 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 city, and to regulate the use thereof, and for such purposes, property may be condemned under procedures established under general law applicable now or as provided in the future. SECTION 2.18 . Organizational meetings. The mayor and city council shall hold an organizational meeting during the last week of December following each municipal election. In the event both the mayor and the mayor pro tempore are serving terms of office which are to expire on December 31 of that election year, the meeting shall be called to order by the city clerk. The oath of the office shall be administered to the newly elected members as follows: I do solemnly (swear) (affirm) that I will faithfully perform the duties of (mayor) (council member) of the City of Woodville 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.

Page 3728

Should any official-elect be absent from said meeting, such official-elect shall take the oath of office as soon as possible thereafter. 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 48 hours in advance 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. 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 law and notice to the public of special meetings shall be made fully as is reasonably possible 48 hours prior to such meetings. SECTION 2.20 . 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 a journal of its proceedings, which shall be a public record. (b) All committees and committee chairpersons and officers of the city council shall be appointed by the mayor and shall serve at the pleasure of the mayor. The mayor shall have the power to appoint new members to any committee at any time. SECTION 2.21 . Quorum: voting. Three council members shall constitute a quorum and shall be authorized to transact business of the city council. Voting on the adoption of ordinances shall be by voice vote and the vote shall be recorded in the journal, but any member of the city council shall have the right to request a roll call vote and such vote shall be recorded in the journal. Except as otherwise provided in this charter, the affirmative vote of three council members shall be required for the adoption of any ordinance, resolution, [Illegible Text].

Page 3729

SECTION 2.22 . Ordinance form; procedures. (a) Every proposed ordinance should 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 City of Woodville hereby ordains..... and every ordinance shall so begin. (b) An ordinance may be introduced by any council member and be read at a regular or special meeting of the city council. Ordinances shall be considered and adopted or rejected by the city 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 2.24 of this charter. Upon introduction of any ordinance, the clerk shall as soon as possible 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 city council may designate. SECTION 2.23 . Action requiring an ordinance. Acts of the city council which have the force and effect of law shall be enacted 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 two 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 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 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

Page 3730

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 except that: (1) The requirements of subsection (b) of Section 2.22 of this charter for distribution and filing of copies of the ordinance shall be construed to include copies of any code of technical regulations, as well as the adopting ordinance; and (2) A copy of each adopted code of technical regulations, as well as the adopting ordinance, shall be authenticated and recorded by the clerk pursuant to Section 2.26 of this charter. (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 the clerk's signature and record in full in a properly indexed book kept for that purpose all ordinances adopted by the council. (b) The city council shall provide for the preparation of a general codification of all the ordinances of the city having the force and effect of law. The general codification shall be adopted by the city council by ordinance and shall be published promptly, 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 Woodville, 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 printed promptly following its adoption, and the printed ordinances and charter amendments shall be made available for purchase by the public at reasonable prices to be fixed by the 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

Page 3731

for incorporation therein. The city council shall make such further arrangements as deemed desirable with the 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 four years and until the mayor's successor is elected and qualified. The mayor shall be a qualified elector of this city and shall have been a resident of this city one year preceding election. The mayor shall continue to reside in this city during the period of the mayor's service. The mayor shall forfeit office on the same grounds and under the same procedure as for council members. The compensation 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 executive of this city. The mayor 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) Appoint and remove all officers, department heads, and employees of the city, except as otherwise provided in this charter; (3) Exercise supervision over all executive and administrative work of the city and provide for the coordination of administrative activities; (4) Prepare and submit to the city council a recommended operating budget and recommended capital budget; (5) Submit to the city 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 city council may request; (6) Recommend to the city council such measures relative to the affairs of the city, improvement of the government, and promotion of the welfare of its inhabitants as the mayor may deem expedient; (7) Call special meetings of the city council as provided for in subsection (b) of Section 2.19 of this charter;

Page 3732

(8) Provide for an annual audit of all accounts of the city; (9) Require any department or agency of the city to submit written reports whenever the mayor deems it expedient; and (10) Perform such other duties as may be required by law, this charter, or by ordinance. SECTION 2.30 . Mayor pro tempore; selection; duties. By a majority vote, the city council shall elect a council member to serve as mayor pro tempore. The mayor pro tempore shall preside at all meetings of the city council and shall assume the duties and powers of the mayor upon the mayor's disability or absence. The city council by a majority vote shall elect a new presiding officer 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 council members. 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 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. (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, be responsible for the administration and direction of the affairs and operations of the director's department or agency. (e) All directors under the supervision of the mayor shall be nominated by the mayor with confirmation of appointment by the city council. The mayor may suspend or remove directors under the mayor's supervision but such shall not be effective for seven calendar days following the mayor

Page 3733

giving written notice of such action and the reasons therefor to the director involved and to the city council. The director involved may appeal to the city council which, after a hearing, may override the mayor's action by a vote of three council members. 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 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 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, terms of office, or manner of appointment is prescribed by this charter or by 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 otherwise provided by charter or by 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 or by law. (f) No member of a board, commission, or authority shall assume office until that person has executed and filed with the clerk of the city an oath obligating that person to perform faithfully and impartially the duties of that person's 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 vote of three members of the city council. (h) Except as otherwise provided by this charter or by law, each board, commission, or authority of the city shall elect one of its members as chairperson and one member as vice chairperson 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 may establish such bylaws, rules, and regulations, not inconsistent with this charter, ordinances of the city, or law, as it deems appropriate and necessary for the fulfillment of its duties or the conduct of its affairs. Copies of such bylaws, rules, and regulations shall be filed with the clerk of the city.

Page 3734

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 prosecuting officer in the municipal court; shall 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 by virtue of such person's 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 collect all taxes, licenses, fees, and other moneys belonging to the city subject to the provisions of this charter and the ordinances of the city and to enforce all laws of Georgia relating to the collection of delinquent taxes and sale or foreclosure for nonpayment of taxes by the city. The city treasurer shall also be responsible for the general duties of a treasurer and fiscal officer. SECTION 3.15 . City accountant. The city council shall appoint a city accountant to perform the duties of an accountant. SECTION 3.16 . Position classification and pay plans. The mayor shall be responsible for the preparation of a position classification and pay plan which shall be submitted to the city council for approval. Such plan may apply to all employees of the city and any of its agencies, departments, boards, commissions, or authorities. When a pay plan has been adopted, the city council shall not increase or decrease the salary range applicable to any position except by amendment of such pay

Page 3735

plan. For purposes of this section, all elected and appointed city officials are not city employees. SECTION 3.17 . Personnel policies. The city council shall adopt rules and regulations consistent with this charter concerning: (1) The method of employee selection and probationary periods of employment; (2) The administration of the position classification and pay plan, methods of promotion and application of service ratings thereto, and transfer 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 layoffs shall be effected; (4) Such dismissal hearings as due process may require; and (5) Such other personnel notices 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 Woodville. 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 standby 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 that person shall have attained the age of 25 years and shall have a high school diploma or its equivalent. The chief judge shall be nominated and appointed by the mayor and council and shall serve at the pleasure of the mayor and council. All other judges shall be nominated by the chief judge and appointed by the mayor and city council. (c) Compensation of the judges shall be fixed by ordinance.

Page 3736

(d) Judges may be removed for cause by a vote of three members of the city council. (e) Before assuming office, each judge shall take an oath, given by the mayor, that such judge will honestly and faithfully discharge the duties of the judge's office to the best of the judge's ability and without fear, favor, or partiality. The oath shall be entered upon the minutes of the city council journal required in Section 2.20 of this charter. SECTION 4.12 . Convening. The municipal court shall be convened at regular intervals as provided by ordinance. SECTION 4.13 . Jurisdiction; powers. (a) The municipal court shall try and punish violations of this charter, all city ordinances, and such other violations as provided by law. (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 ten days in jail. (c) The municipal court may fix punishment for offenses within its jurisdiction not exceeding a fine of $1,000.00 or imprisonment for six months or both such fine and imprisonment or may fix punishment by fine, imprisonment, or alternative sentencing as now or hereafter provided by law. (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 or 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 that person's appearance and shall fail to appear at the time fixed for trial, that person's bond shall be forfeited by the judge presiding at such time, and an execution issued thereon by serving the defendant and the defendant's 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, or the property so deposited

Page 3737

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 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. (g) 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 law. (h) Each judge of the municipal court shall be authorized to issue warrants for the arrest of persons charged with offenses against any ordinance of the city, and each judge of the municipal court shall have the same authority as a magistrate of the state to issue warrants for offenses against state laws committed within the city. (i) The municipal court is specifically vested with all the jurisdiction and powers throughout the geographic area of this city granted by 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 ordinance violation cases, and such certiorari shall be obtained under the sanction of a judge of the Superior Court of Greene 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 applicable to municipal courts. 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 at least 48 hours prior to said proceedings.

Page 3738

ARTICLE V ELECTIONS AND REMOVAL SECTION 5.10 . Applicability of general law. All primaries and elections shall be held and conducted in accordance with the Georgia Municipal Election Code (Title 21, Chapter 3 of the Official Code of Georgia Anotated) as now or hereafter amended. SECTION 5.11 . Election of the city council and mayor. On the Tuesday following the first Monday in November and on that day quadrennially thereafter, there shall be an election for the mayor and five council members. The terms of office shall begin at the time of taking the oath of office as provided in Section 2.18 of this charter. 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 designation. SECTION 5.13 . Election by plurality. The person receiving a plurality of the votes cast for any city office shall be elected. SECTION 5.14 . Special elections; vacancies. 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 appoint an individual to fill the balance of the unexpired term of such. SECTION 5.15 . Other provisions. Except as otherwise provided by this charter, the city council shall, by ordinance, prescribe such rules and regulations it deems appropriate to fulfill any options and duties under the Georgia Municipal Election Code. SECTION 5.16 . Removal of officers. The mayor, council members, or other appointed officers provided for in this charter shall be removed from office for any one or more of the following causes:

Page 3739

(1) By an order of the Superior Court of Greene County following a hearing on a complaint seeking such removal brought by any resident of the City of Woodville; (2) By recall pursuant to Georgia law; and (3) Pursuant to the terms of general law. 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, of 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 the time period within which 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, as well as 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 law. The city council may classify businesses, occupations, professions, or callings for the purpose of such taxation in any way which may be lawful and may compel the payment of such taxes as provided in Section 6.18 of this charter. SECTION 6.13 . 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 permit for such activity from the city and pay a regulatory fee for such permit as provided by law. Such fees shall reflect the total cost to the city

Page 3740

of regulating the activity, and, if unpaid, shall be collected as provided in Section 6.18 of this charter. SECTION 6.14 . Franchises. The city council shall have the power to grant franchises for the use of this 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, terms, whether the same shall be exclusive or nonexclusive, and the consideration for such franchises; provided, however, no franchise shall be granted unless the city receives just and adequate compensation therefor. The city council shall provide for the registration of all franchises with the city clerk in a registration book kept by the city clerk. The city council may provide by ordinance for the registration within a reasonable time of all franchises previously granted. SECTION 6.15 . Service charges. The city council by ordinance shall have the power to assess and collect fees, charges, and tolls for sewers, sanitary and health services, or any other services provided or made available within and outside the corporate limits of the city for the total cost to the city of providing or making available such services. If unpaid, such charges shall be collected as provided in Section 6.18 of this charter. 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 of this charter. SECTION 6.17 . Construction; other taxes. This city shall be empowered to levy any other tax allowed now or hereafter by 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.

Page 3741

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 under Sections 6.10 through 6.17 of this charter by whatever reasonable means as are not precluded by law. This shall include providing for the dates when the taxes or fees are due; late penalties or interest; issuance and execution of fi.fa.'s; 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 permits for failure to pay any city taxes or fees; 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 laws of this state. Such bonding authority shall be exercised in accordance with the laws governing bond issuance 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. The city may obtain short-term loans and must repay such loans not later than December 31 of each year, unless otherwise provided by 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. SECTION 6.23 . Preparation of budgets. The city council shall provide an ordinance on the procedures and requirements for the preparation and execution of an annual operating

Page 3742

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 . Submission of operating budget to city council. On or before a date fixed by the city council but not later than 45 days prior to the beginning of each fiscal year, the mayor shall submit to the city council a proposed operating budget for the ensuing fiscal year. The budget shall be accompanied by a message from the mayor containing a statement of the general fiscal policies of the city, the important features of the budget, explanations of major changes recommended for the next fiscal year, a general summary of the budget, and such other comments and information as the mayor may deem pertinent. The operating budget and the capital improvements budget hereinafter provided for, the budget message, and all supporting documents shall be filed in the office of the city clerk and shall be open to public inspection. SECTION 6.25 . Action by city council on budget. (a) The city council may amend the operating budget proposed by the mayor, except that the budget as finally amended and adopted must provide for all expenditures required by 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 operating budget for the ensuing fiscal year not later than the thirty-first day of January each 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. Adoption of the budget 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 as set out in the budget preparation ordinance adopted pursuant to Section 6.23 of this charter. (c) The amount set out in the adopted operating 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 appropriation or allotment thereof, to which it is chargeable.

Page 3743

SECTION 6.26 . Tax levies. Following adoption of the operating 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 annual operating budget for defraying the expenses of the general government of this city. SECTION 6.27 . Changes in appropriations. The city council by ordinance may make changes in the appropriations contained in the current operating budget, at any regular meeting or any special or emergency meeting called for such purpose, but any additional appropriations may be made only from an existing unexpended surplus. SECTION 6.28 . Capital improvements budget. (a) On or before the date fixed by the city council but no later than 45 days prior to the beginning of each fiscal year, the mayor shall submit to the city council a proposed capital improvements budget with recommendations as to the means of financing the improvements proposed for the ensuing fiscal year. The city council shall have power to accept, with or without amendments, or reject the proposed program and proposed means of financing. The city council shall not authorize an expenditure for the constructing 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 as provided in Section 2.24 of this charter. (b) The city council shall adopt by ordinance the final capital improvements budget for the ensuing fiscal year not later than the thirty-first day of January of each year. No appropriation provided for in a prior capital improvement 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 recommendations. Any such amendments to the capital improvements budget shall become effective only upon adoption by ordinance. SECTION 6.29 . 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

Page 3744

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 costs to the public. SECTION 6.30 . 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 and reviewed by the city attorney, and, as a matter of course, it is signed by the city attorney to indicate such drafting or review; and (3) It is made or authorized by the city council and such approval is entered in the city journal of proceedings pursuant to Section 2.20 of this charter. SECTION 6.31 . Centralized purchasing. The city council shall by ordinance prescribe procedures for a system of centralized purchasing for the city. SECTION 6.32 . 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 now or hereafter provided by 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 has 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 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 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 when such swap is deemed to be in the best interest of the city. All deeds and conveyances heretofore and hereafter so executed and delivered shall

Page 3745

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 . Bonds for officials. The officers and employees of this city, both elective and appointive, shall execute such surety or fidelity 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 law. SECTION 7.11 . Prior ordinances. All ordinances, resolutions, rules, and regulations now in force in the city not inconsistent with this charter are hereby declared valid and of full effect and force until amended or repealed by the city council. SECTION 7.12 . First election under this charter. The first municipal election held under this charter shall be the Tuesday following the first Monday in November, 2001, at which election the mayor and five council member positions shall be filled. SECTION 7.13 . Existing personnel and officers. Except as specifically provided otherwise by this charter, all personnel and officers of the city and their rights, privileges, and powers shall continue beyond the time this charter takes effect for a period of 365 days before or during which the existing city 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 7.14 . 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 completed by such city agencies, personnel, or offices as may be provided by the city council.

Page 3746

SECTION 7.15 . Construction. (a) Section captions in this charter are informative only and are not to be considered as a part thereof. (b) The word shall is mandatory and the word may is permissive. (c) The singular shall include the plural, the masculine shall include the feminine, and vice versa. SECTION 7.16 . Severability. If any article, section, subsection, paragraph, sentence, or part thereof of this charter shall be held to be invalid or unconsitutional, such invalidity or unconstitutionality shall not affect or impair other parts of this charter unless it clearly appears that such other parts are wholly and necessarily dependent upon the part held to be invalid or unconstitutional, it being the legislative intent in enacting this charter that each article, section, subsection, paragraph, sentence, or part thereof be enacted separately and independent of each other. SECTION 7.17 . Specific repealer. An Act incorporating the City of Woodville in the County of Greene, approved August 21, 1911 (Ga. L.1911, p. 1639), is hereby repealed in its entirety and all amendatory acts thereto are likewise repealed in their entirety. All other laws and parts of laws in conflict with this charter are hereby repealed. SECTION 7.18 . Effective date. This charter shall become effective on July 1, 1998. SECTION 7.19 . General repealer. All laws and parts of laws in conflict with this Act are repealed. NOTICE OF INTENTION TO IN- TRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide a new charter for the city of Woodville; to provide for corporate boundaries, powers, government structure, administrative affairs, municipal court, election and removal of

Page 3747

officials, taxes, permits, fees, franchises, assessments, collection, bonds, budgets, audits, contracting procedures, city property, prior ordinances, construction, and severability; to repeal the existing charter; to provide an effective date; to provide for related matters; to repeal conflicting laws; and for other purposes. This 3 day of Feb., 1998. Honorable R. M. Channell Representative, 111th District. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Mickey Channell, who on oath deposes and says that he is the Representative from the 111th District and further deposes and says as follows: (1) That the attached 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 6, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ R. M. CHANNELL Representative, 111th District Sworn to and subscribed before me, this 9th day of February, 1998.

Page 3748

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. GREENE COUNTY FAMILY CONNECTION AUTHORITYCREATION. No. 594 (House Bill No. 1598). AN ACT To create the Greene County Family Connection Commission; to provide for membership and terms; to provide for duties and powers; to provide for a report and an audit; to provide for a program director; to provide for an oath; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . (a) There is created the Greene County Family Connection Commission to be constituted of the following appointed members: (1) Two members to be appointed by the Greene County legislative delegation, such members to have expertise in law making, mass media, or child welfare; (2) One member to be appointed by the judges of the courts of Greene County, such member to have expertise in juvenile justice or community development; (3) Two members to be appointed by the Greene County Board of Commissioners, one such member to be a member of the Board of Commissioners and one such member to have expertise in higher education or to be a consumer of family services; (4) One member to be appointed by the governing authority of each of the following cities: Greensboro, Siloam, Union Point, White Plains, and Woodville, such members to have expertise in city management or to be consumers of family services; (5) Two members to be appointed by the Greene County Chamber of Commerce, such members to be active members of a business, industry, or civic organization; (6) One member to be appointed by the District X Medical Director of the Division of Public Health of the Department of Human Resources, such member to have medical expertise;

Page 3749

(7) One member to be appointed by the Director of the Regional Mental Health Board, such member to have expertise in mental health, counseling, or social work; (8) One member to be appointed by the Ocmulgee Bar Association, such member to be an attorney; (9) One member to be appointed by the Sheriff of Greene County, such member to have expertise in law enforcement; (10) One member to be appointed by the Greene County Ministerial Association, such member to come from the faith community; and (11) One member to be appointed by the Concerned Clergy of Greene County, such member to come from the faith community. (b) The following officials shall be ex officio members for as long as they hold the offices identified: (1) District X Medical Director of the Division of Public Health of the Department of Human Resources or such official's designee; (2) Director of the Greene County Department of Family and Children Services or such official's designee; (3) Director of the Greensboro Housing Authority or such official's designee; (4) Director of the Union Point Housing Authority or such official's designee; and (5) Superintendent of Greene County Schools or such official's designee. (c) Initial terms for members appointed in accordance with subsection (a) of this section shall be as follows: (1) Members appointed in accordance with paragraphs (1), (3), (5), (10), and (11) of subsection (a) shall be appointed for initial terms of two years. (2) Members appointed in accordance with paragraphs (2), (4), (6), (7), (8), and (9) of subsection (a) shall be appointed for initial terms of one year. (d) Subsequent terms for members appointed in accordance with subsection (a) shall be for two years and until a successor is appointed. Such members are eligible for reappointment. (e) All appointments shall be made within 30 days after the effective date of this act. Except for ex officio members, all members shall be residents of Greene County. If a member appointed in accordance with subsection (a) of this section moves his or her residence from Greene County, his or

Page 3750

her position shall immediately become vacant and shall be filled in the same manner as the initial appointment. (f) The members shall serve without compensation. SECTION 2 . After the appointment of all members, the commission shall hold an organizational meeting as soon as practicable. The members shall elect a chairperson from among the membership and shall elect such officers as the commission deems necessary. SECTION 3 . (a) The commission is authorized to study the needs, issues, and state of well-being of the children, families, and youth of Greene County and to plan and facilitate programs designed to address those problems. The commission may coordinate with the Georgia Policy Council for Children and Families created pursuant to Code Section 49-5-257 of the O.C.G.A. to define needed programs. (b) The commission shall gather, publicize, and disseminate data on issues pertinent to families and children; identify specific issues and areas of concern and assist the community in establishing strategic and annual plans and priorities for addressing these issues collaboratively; propose comprehensive programs and strategies representing the best practices for addressing priority issues; secure and expend funds for implementing strategies; identify, coordinate, and enhance integration of existing resources to improve results for families and children. (c) The commission shall adopt such rules or procedures as it finds necessary or desirable for the governance of its operation. SECTION 4 . The commission is authorized to receive, accept, and expend funds from public and private sources for programs to accomplish the purposes of this Act. The commission is further authorized to expend such funds to employ a program coordinator who shall not be a member of the authority. The salary of such coordinator shall be set by the commission. SECTION 5 . (a) The commission shall make an annual report within 60 days of the closing of each fiscal year to the Board of Commissioners of Greene County and to the governing authority of Greensboro, Siloam, Union Point, White Plains, and Woodville. (b) On or about July 1, 2001, and on the first day of July in each succeeding year, the commission shall review the county's progress on benchmarks and goals.

Page 3751

(c) The governing authority of Greene County may at any time audit the books of the authority. SECTION 6 . Each member of the authority shall be given the following oath, administered by the senior judge of the Superior Court of Greene County: Recognizing the fact that there are many social, economic, and educational issues that prevent our children and their families from achieving their potential and desiring to play a part in improving the outcomes for families and children, I, _, do solemnly swear that as a member of the Greene County Family Connection Commission, I will fulfill the duties and responsibilities of my appointment to the best of my ability. 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 1998 session of the General Assembly of Georgia a bill to create the Greene County Family Connection Commission; to provide for membership and terms; to provide for a program director; to provide for an oath; to provide for related matters; to repeal conflicting laws; and for other purposes. This 3 day of Feb., 1998. Honorable R. M. Channell Representative, 111th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Mickey Channell, who on oath deposes and says that he is the Representative from the 111th District and further deposes and says as follows: (1) That the attached 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 6, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other

Page 3752

written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ R. M. CHANNELL Representative, 111th District Sworn to and subscribed before me, this 9th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF UNION POINTCORPORATE LIMITS. No. 595 (House Bill No. 1601). AN ACT To amend an Act creating a new charter for the City of Union Point, approved March 16, 1978 (Ga. L. 1978, p. 3966), as amended, particularly by an Act approved March 16, 1983 (Ga. L. 1983, p. 4061), 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 creating a new charter for the City of Union Point, approved March 16, 1978 (Ga. L. 1978, p. 3966), as amended, particularly by an Act approved March 16, 1983 (Ga. L. 1983, p. 4061), is amended by adding at the end of Section 1.11 a new subsection to read as follows: (c) In addition to the area now embraced within the corporate limits of the City of Union Point, the following described property shall be included within said corporate limits:

Page 3753

TRACT I All that tract or parcel of land lying and being in the 140th District, G.M., Greene County, Georgia, Parcel 1 containing 11.88 acres, and Parcel 2 containing 9.76 acres, said parcels being divided by County Road No. 101, according to a plat of survey prepared by James M. Paul, Registered Surveyor, dated April 11, 1988, said plat being recorded in Plat Book 16, Page 80, Office of the Clerk of Greene County Superior Court; totalling 21.64 acres, but not to be included is Parcel 3 containing 1.34 acre, which was deeded to Richard E. Ogletree which is shown on said plat of survey. Said plat being incorporated herein by reference as containing the true and accurate description of said tract. TRACT II All that tract or parcel of land lying and being in the 140th District, G.M., Greene County, Georgia, containing 3.402 acres, more or less, according to a plat of survey prepared by James M. Paul, Registered Surveyor, dated April 2, 1988, said plat being recorded in Deed Book 139, Page 65, Office of the Clerk of Greene County Superior Court; said plat being incorporated herein by reference as containing the true and accurate description of said tract and made a part hereof. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating a new charter for the City of Union Point, approved March 16, 1978 (Ga. L. 1978, p. 3966), as amended, so as to change the corporate limits of said city; and for other purposes. This 3 day of Feb., 1998. Representative R. M. Channell 111th District. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Mickey Channell, who on oath deposes and says that he is the Representative from the 111th District and further deposes and says as follows:

Page 3754

(1) That the attached 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 6, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ R. M. CHANNELL Representative, 111th District Sworn to and subscribed before me, this 9th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CARROLL COUNTYSTATE COURT; TERMS. No. 596 (House Bill No. 1605). AN ACT To amend an Act establishing a city court in the City of Carrollton (later renamed the Carroll County State Court), approved December 21, 1897 (Ga. L. 1897, p. 438), as amended, so as to change provisions relating to the

Page 3755

terms of court; 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 establishing a city court in the City of Carrollton (later renamed the Carroll County State Court), approved December 21, 1897 (Ga. L. 1897, p. 438), as amended, is amended by striking in its entirety Section 10 and inserting in lieu thereof the following: SECTION 10. There shall be two regular terms of the court, which shall be the March and September terms, held in not less than four sessions. The first session of the March term shall begin on the first Monday of March, and a second session of such term shall begin on the first Monday of June. The first session of the September term shall begin on the first Monday of September, and a second session of such term shall begin on the first Monday of December. Each said term shall continue until the commencement of the next regular term at which time the said term shall stand adjourned. SECTION 2 . This Act shall become effective on the first Monday in September, 1998. 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 1998 session of the General Assembly of Georgia a bill to amend an Act establishing a city court in the City of Carrollton later renamed the Carroll County State Court) approved December 21, 1897 (Ga L. 1897 p. 438) as amended, so as to change provisions relating to the terms of court; to provid for related matters; to repeal conflicting laws; and for other purposes. This 4th day of February, 1998. Tracy Stallings Honorable Tracy Stallings Representative 100th District. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tracy Stallings, who on oath deposes and says

Page 3756

that he is the Representative from the 100th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Times-Georgian which is the official organ of Carroll County on the following date: February 6, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ TRACY STALLINGS Representative, 100th District Sworn to and subscribed before me, this 9th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved March 27, 1998.

Page 3757

CHATHAM COUNTY AND CITY OF SAVANNAH SCHOOL DISTRICTHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 597 (House Bill No. 1608). AN ACT To provide a homestead exemption from certain Chatham County and City of Savannah school district ad valorem taxes for educational purposes in the amount of $30,000.00 of the assessed value of the homestead of certain residents of that school district; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to repeal a local Act providing for a lower exemption amount; to provide for a referendum, effective dates, and automatic repeal; 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 Chatham County and City of Savannah school district, including, but not limited to, taxes to retire school bond indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Income means net income, as defined by Georgia law, from all sources. (4) Senior citizen means a person who is 62 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. SECTION 2 . (a) Each resident of the Chatham County and City of Savannah school district who is a senior citizen is granted an exemption on that person's homestead from all Chatham County and City of Savannah school district ad valorem taxes for educational purposes in the amount of $30,000.00 of the assessed value of that homestead if that person's income, together with the income of all members of the family residing within the homestead, does not exceed $25,000.00 for the immediately preceding taxable year. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an

Page 3758

affidavit with the tax commissioner of Chatham County giving the person's age, the amount of income which that person and all members of the family residing within the homestead received during the last taxable year, and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such person is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose and shall require such information as may be necessary to determine the initial and continuing eligibility of the applicant for the exemption. SECTION 3 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the applicant occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Chatham County or the designee thereof in the event that person for any reason becomes ineligible for that exemption. Any person who, as of January 1, 1998, has applied for and is eligible for the $12,000.00 homestead exemption from Chatham County and City of Savannah school district ad valorem taxes for educational purposes pursuant to local constitutional amendment, Ga. L. 1981, p. 1917, 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 year for such exemption. SECTION 4 . (a) The exemption granted by this Act shall not apply to or affect any state taxes, municipal taxes, or county taxes for county purposes. (b) The exemption granted by this Act shall be in lieu of any other homestead exemption from Chatham County and City of Savannah school district ad valorem taxes for educational purposes. SECTION 5 . (a) The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. (b) An Act providing a homestead exemption from certain Chatham County and City of Savannah school district ad valorem taxes for educational purposes in the amount of $20,000.00, approved April 4, 1997 (Ga. L. 1997, p. 3664) is repealed in its entirety on January 1, 1999. SECTION 6 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Chatham County shall call and conduct an

Page 3759

election as provided in this section for the purpose of submitting this Act to the electors of the Chatham County and City of Savannah school district for approval or rejection. The election superintendent shall conduct that election on the date of the state-wide general election in November, 1998, and shall issue the call and conduct that election 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 Chatham County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a homestead exemption from certain Chatham County and City of Savannah school district ad valorem taxes for educational purposes for that school district in the amount of $30,000.00 of the assessed value of homesteads for residents of that school district who are 62 years of age or older and whose household income does not exceed $25,000.00? 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, then Sections 1 through 5 of this Act shall become of full force and effect immediately and shall be applicable to all taxable years beginning on or after January 1, 1999. If Sections 1 through 5 of this Act are not so approved or if the election is not conducted as provided in this section, Sections 1 through 5 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Chatham County. It shall be the superintendent's duty to certify the result thereof to the Secretary of State. SECTION 7 . Except as otherwise specified in Section 6 of this Act, this Act shall become effective on January 1, 1998. SECTION 8 . 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 1998 session of the General Assembly of Georgia a bill to provide a homestead exemption from certain Chatham County and City of Savannah School district ad valorem taxes for educational purposes in the amount of $30,000.00 of the

Page 3760

assessed value of the homestead of certain residents of that school district; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to repeal a local Act providing for a lower exemption amount; to provide for a referendum, effective dates, and automatic repeal; and for other purposes. This 3rd day of February, 1998. BURKE DAY Representative 153rd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Burke Day, who on oath deposes and says that he is the Representative from the 153rd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Savannah Morning News which is the official organ of Chatham County on the following date: February 6, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BURKE DAY Representative, 153rd District Sworn to and subscribed before me, this 9th day of February, 1998.

Page 3761

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF OCILLACOUNCIL; ELECTIONS. No. 598 (House Bill No. 1688). AN ACT To amend an Act incorporating the City of Ocilla, approved December 18, 1902 (Ga. L. 1902, p. 525), as amended, particularly by an Act approved August 23, 1905 (Ga. L. 1905, p. 1023), an Act approved August 3, 1920 (Ga. L. 1920, p. 1370), an Act approved July 19, 1927 (Ga. L. 1927, p. 1448), an Act approved March 2, 1966 (Ga. L. 1966, p. 2893), and an Act approved April 5, 1995 (Ga. L. 1995, p. 4240), so as to correct an error regarding the time for election of councilmembers representing Districts 1 and 4; to provide for a certain submission to the United States Attorney General; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act incorporating the City of Ocilla, approved December 18, 1902 (Ga. L. 1902, p. 525), as amended, particularly by an Act approved August 23, 1905 (Ga. L. 1905, p. 1023), an Act approved August 3, 1920 (Ga. L. 1920, p. 1370), an Act approved July 19, 1927 (Ga. L. 1927, p. 1448), an Act approved March 2, 1966 (Ga. L. 1966, p. 2893), and an Act approved April 5, 1995 (Ga. L. 1995, p. 4240), is amended by striking in its entirety subsection (c) of Section 2 and inserting in lieu thereof a new subsection (c) to read as follows: (c) The mayor and councilmembers representing Districts 1 and 3 shall be elected at the general municipal election to be held in November, 1997. The councilmembers representing Districts 2, 4, and 5 shall be elected at the general municipal election to be held in November, 1999. Each person offering for election shall designate the district for which the person is offering or the position of mayor. All terms of office shall be for four years and until successors are elected and qualified. SECTION 2 . It shall be the duty of the attorney for the City of Ocilla to submit this Act to the United States Attorney General for approval.

Page 3762

SECTION 3 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 session of the General Assembly of Georgia a bill to amend an Act incorporating the City of Ocilla, approved December 18, 1902 (Ga. L. 1902, p. 525), as amended, particularly by an Act approved August 23, 1905 (Ga. L. 1905, p. 1023), an Act approved August 3, 1920 (Ga. L. 1920, p. 1370), an Act approved July 19, 1927 (Ga. L. 1927, p. 1448) an Act approved March 2, 1966 (Ga. L. 1966, p. 2893), and an Act approved April 5, 1995 (Ga. L. 1995, p. 4240); and for other purposes. This 29th day of January, 1998. 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 the Representative from the 156th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Ocilla Star which is the official organ of Irwin County on the following date: February 4, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system.

Page 3763

The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ W. N. HUDSON Representative, 156th District Sworn to and subscribed before me, this 10th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. JONES COUNTYPROBATE COURT; JUDGE; COMPENSATION; EXPENSES. No. 599 (House Bill No. 1781). AN ACT To amend an Act abolishing the fee system of compensation for the judge of the Probate Court of Jones County and providing in lieu thereof an annual salary, approved March 25, 1976 (Ga. L. 1976, p. 2796), as amended, so as to change the provisions relating to the compensation and expenses of the judge of the probate court; 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 abolishing the fee system of compensation for the judge of the Probate Court of Jones County and providing in lieu thereof an annual salary, approved March 25, 1976 (Ga. L. 1976, p. 2796), as amended, is amended by striking subsection (b) of Section 2 in its entirety and inserting in lieu thereof a new subsection (b) to read as follows: (b) The governing authority of Jones County shall be authorized to increase the salary of the judge of the probate court from time to time as it deems appropriate. Unless the governing authority of Jones County grants a greater increase pursuant to the preceding sentence, on or after January 1, 1985, when the governing authority of Jones County grants a cost-of-living increase in the compensation of county employees, the

Page 3764

average percentage by which the compensation of county employees is increased shall be applied to the then current salary of the judge of the probate court, and the salary of said judge of the probate court shall be increased by such average percentage. If, however, the compensation of county employees is increased by an average percentage less than 3 percent, then the salary of the judge of the probate court shall at such time be increased by not less than 3 percent. When using his or her personal automobile in traveling on official business outside the county, the judge of the probate court shall be reimbursed for travel expenses at the legal mileage rate authorized under Code Section 50-19-7 of the O.C.G.A., as now or hereafter amended. All expenses provided for in this section shall be paid from the funds of Jones County. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 session of the General Assembly of Georgia a bill to amend an Act abolishing the fee system of compensating the judge of Probate Court of Jones County and providing in lieu thereof an annual salary, approved March 25, 1976 (Ga. L. 1976, p. 2796), as amended; and for other purposes. This 28th day of January, 1998. Kenneth Birdsong Representative, 123rd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Kenneth Birdsong, who on oath deposes and says that he is the Representative from the 123rd District and further deposes and says as follows: (1) That the attached 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: February 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 3765

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ KENNETH W. BIRDSONG Representative, 123rd District Sworn to and subscribed before me, this 24th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. JONES COUNTYTAX COMMISSIONER; COMPENSATION; EXPENSES. No. 600 (House Bill No. 1782). AN ACT To amend an Act consolidating the offices of tax receiver and tax collector of Jones County into the office of tax commissioner of Jones County, approved March 14, 1983 (Ga. L. 1983, p. 3830), as amended, so as to change the provisions relating to the compensation and expenses of the tax commissioner; 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 consolidating the offices of tax receiver and tax collector of Jones County into the office of tax commissioner of Jones County, approved

Page 3766

March 14, 1983 (Ga. L. 1983, p. 3830), as amended, is amended by striking in its entirety subsection (b) of Section 5 and inserting in lieu thereof a new subsection (b) to read as follows: (b) (1) Unless the governing authority of Jones County grants greater increases pursuant to subsection (a) of this section, on and after January 1, 1986, when the governing authority of Jones County grants a cost-of-living increase in the compensation of county employees, the average percentage by which the compensation of county employees is increased shall be applied to the then current salary of the tax commissioner, and the salary of said officer shall be increased by such average percentage. If, however, the compensation of county employees is increased by an average percentage less than 3 percent, then the salary of the tax commissioner shall at such time be increased by not less than 3 percent. (2) When using his or her personal automobile in traveling on official business outside the county, the tax commissioner shall be reimbursed for travel expenses at the legal mileage rate authorized under Code Section 50-19-7 of the O.C.G.A., as now or hereafter amended. All expenses provided for in this section shall be paid from the funds of Jones County. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 session of the General Assembly of Georgia a bill to amend an Act consolidating the offices of tax receiver and tax collector of Jones County, approved March 14, 1983 (Ga. L. 1983, p. 3830), as amended; and for other purposes. This 28th day of January, 1998. Kenneth Birdsong Representative, 123rd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Kenneth Birdsong, who on oath deposes and says that he is the Representative from the 123rd District and further deposes and says as follows:

Page 3767

(1) That the attached 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: February 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ KENNETH W. BIRDSONG Representative, 123rd District Sworn to and subscribed before me, this 24th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. JONES COUNTYSUPERIOR COURT; CLERK; EXPENSES. No. 601 (House Bill No. 1783). AN ACT To amend an Act abolishing the fee system of compensating the clerk of the Superior Court of Jones County and providing in lieu thereof an annual salary, approved March 21, 1980 (Ga. L. 1980, p. 3621), so as to

Page 3768

change provisions relating to the compensation and expenses of the clerk of the superior court; 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 abolishing the fee system of compensating the clerk of the Superior Court of Jones County and providing in lieu thereof an annual salary, approved March 21, 1980 (Ga. L. 1980, p. 3621), is amended by adding at the end of Section 4 a new subsection (f) to read as follows: (f) When using his or her personal automobile in traveling on official business outside the county, the clerk of the superior court shall be reimbursed for travel expenses at the legal mileage rate authorized under Code Section 50-19-7 of the O.C.G.A., as now or hereafter amended. All expenses provided for in this section shall be paid from the funds of Jones County. SECTION 2 . This Act shall become effective January 1, 1999. 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 1998 session of the General Assembly of Georgia a bill to amend an Act abolishing the fee system of compensating the clerk of Superior Court of Jones County and providing in lieu thereof an annual salary, approved March 21, 1980 (Ga. L. 1980, p. 3621), as amended; and for other purposes. This 28th day of January, 1998. Kenneth Birdsong Representative, 123rd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Kenneth Birdsong, who on oath deposes and says that he is the Representative from the 123rd District and further deposes and says as follows: (1) That the attached 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: February 5, 1998.

Page 3769

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ KENNETH W. BIRDSONG Representative, 123rd District Sworn to and subscribed before me, this 24th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. NEWTON COUNTYBOARD OF ELECTIONS AND REGISTRATION; CREATION. No. 602 (House Bill No. 1790). AN ACT To create a board of elections and registration for Newton County and provide for its powers and duties; to provide for the composition of the board and the appointment, qualification, and terms of its members; to provide for resignation, succession, and removal of members and for filling vacancies; to provide for oaths and privileges; to relieve the election

Page 3770

superintendent and board of registrars of Newton County of certain powers and duties and provide for the transfer of certain items to the newly created board; to abolish the board of registrars and office of chief registrar of Newton County; to provide for a chairperson and the powers and duties of such chairperson; to provide for board employees and their compensation; to provide for expenditure of public funds for certain purposes; to provide for compensation of the chairperson and members of the board; to provide for offices and equipment; to authorize the board to enter into certain contracts; to provide for the meaning of certain terms; to provide for related matters; to provide for effective dates; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . Pursuant to Code Section 21-2-40 of the O.C.G.A., there is created the Newton County Board of Elections and Registration. The board shall have the powers and duties of the election superintendent of Newton County with regard to the conduct of primaries and elections and shall have the powers and duties of the board of registrars relating to the registration of voters and absentee balloting procedures. SECTION 2 . (a) The board shall be composed of three members, each of whom shall be an elector and resident of Newton County. (b) No person who holds public office, whether elective or appointive, shall be eligible for appointment to the board during the term of such office; and the position of any member shall be deemed vacant upon such member either qualifying as a candidate for elective public office or accepting appointive office. (c) The governing authority of Newton County shall appoint the initial members of the board in the following manner: (1) One member of the board shall be a member of the political party which received the highest number of votes within the county for its candidate for Governor in the general election immediately preceding the appointment of the member. The appointment may be made from a list of at least five but not more than 30 candidates submitted by the county executive committee of such political party to the governing authority at least 30 days before the beginning of the term of office or within 30 days after the creation of a vacancy in the office. Anything in this paragraph to the contrary notwithstanding, nothing shall affect the right of the governing authority to appoint a member of the political party whose name is not contained on said list. (2) One member of the board shall be a member of the political party which received the next highest number of votes within the county for

Page 3771

its candidate for Governor in the general election immediately preceding the appointment of the member. The appointment may be made from a list of at least five but not more than 30 candidates submitted by the county executive committee of such political party to the governing authority at least 30 days before the beginning of the term of office or within 30 days after the creation of a vacancy in the office. Anything in this paragraph to the contrary notwithstanding, nothing shall affect the right of the governing authority to appoint a member of the political party whose name is not contained on said list. (3) The remaining member of the board, who shall serve as the chairperson, shall be appointed by the county governing authority. (d) The terms of office of the initial members of the board are as follows: (1) One member shall be appointed for an initial term beginning July 1, 1998, and expiring December 31, 2001; and (2) Two members, including the chairperson, shall be appointed for initial terms beginning July 1, 1998, and expiring December 31, 1998. (e) After the initial terms of office, successors to members whose terms are about to expire shall be appointed to take office on the first day of January immediately following the expiration of a term of office and shall serve for terms of four years each and until their successors are duly appointed and qualified. Each successor shall be appointed in the same manner as the member whose term is about to expire. SECTION 3 . The appointment of each member shall be made by the county governing authority filing with the clerk of the Superior Court of Newton County, no later than 15 days preceding the date on which such member is to take office, an affidavit which states the name and residential address of the person appointed and certifying that such member has been duly appointed as provided in this Act. That clerk of the superior court shall record each such certification on the minutes of the court, certify the name of each such member to the Secretary of State, and provide for the issuance of appropriate commissions to the members and chairperson within the same time and in the same manner as provided by law for registrars. If the county governing authority does not, in conformity with this Act, certify an appointment to the board no later than 30 days after the beginning of a term of office or within 30 days after the creation of a vacancy in that office, a vacancy shall be deemed to have been thereby created and the Governor, pursuant to Article VI, Section II, Paragraph VIII(a) of the Constitution of the State of Georgia, shall fill that vacancy by making the appointment thereto and shall certify it as provided in this section. Any person appointed to fill a vacancy shall serve out the unexpired term of office. SECTION 4 . Each appointed member of the board shall be eligible to succeed himself or herself without limitation and shall have the right to resign at any time

Page 3772

by giving written notice of resignation to the county governing authority and to the clerk of the Superior Court of Newton County. Each member shall be subject to removal from the board by the county governing authority at any time, for cause, after notice of the right to have a timely hearing, in the same manner and by the same authority as is provided for the removal of registrars. SECTION 5 . In the event a vacancy occurs in the office of any member of the board by removal, death, resignation, or otherwise, except by expiration of term, the county governing authority shall appoint a successor to serve the remainder of the unexpired term. The successor shall be appointed in the same manner as the member whose seat is vacant. The clerk of the Superior Court of Newton County shall be notified of interim appointments and shall record and certify such appointments and changes in the same manner as the regular appointments of members. SECTION 6 . Before entering upon his or her duties, each member shall take substantially the same oath as required by law for registrars. Each member shall have the same privileges from arrest as registrars. SECTION 7 . (a) On July 1, 1998, the election superintendent and board of registrars of Newton County shall be relieved from all powers and duties to which the board succeeds by the provisions of this Act; and they shall deliver thereafter to the chairperson of the board, upon the chairperson's written request, the custody of all equipment, supplies, materials, books, papers, records, and facilities of every kind pertaining to such powers and duties. At such time, the board of registrars and the office of chief registrar of Newton County shall be abolished; however, to the extent practicable, the existing staff positions of the current board of registrars shall be retained to serve the newly created board. (b) Notwithstanding the foregoing, the present election superintendent shall provide assistance to the initial board for a period of 120 days from the date of its appointment. SECTION 8 . The chairperson of the board shall be the chief executive officer of the board 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.

Page 3773

SECTION 9 . The board shall be authorized to employ such full-time and part-time employees, including a full-time chief clerk, as the board shall deem necessary. The governing authority of Newton County shall have the right to approve the number and compensation of employees hired or retained by the board. SECTION 10 . The board shall propose an annual budget to the county governing authority for approval detailing the expenditures necessary for the execution of its duties. With the consent of the governing authority of Newton County, 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 inform and instruct adequately the electors of the county with regard to elections. SECTION 11 . Compensation for the chairperson and other members of the board and for employees of the board shall be fixed by the board with the approval of the governing authority of Newton County. Such compensation shall be paid from county funds. SECTION 12 . The governing authority of Newton County shall provide the board with proper and suitable offices and equipment. SECTION 13 . The board shall have the authority to contract with any municipal corporation located within the county for the holding by the board of any primary or election to be conducted within the municipal corporation. SECTION 14 . The terms election, elector, political party, primary, public office, special election, and special primary shall have the same meaning ascribed to those terms by Code Section 21-2-2 of the O.C.G.A. unless otherwise clearly apparent from the text of this Act; the term board means the Board of Elections and Registration of Newton County created by Section 1 of this Act; the term county means Newton County; the term governing authority means Newton County Board of Commissioners; and the term superior court means the Superior Court of Newton County. SECTION 15 . This Act shall become effective on July 1, 1998, except that for the purpose of making appointments to the board, it shall become effective upon its approval by the Governor or upon its becoming law without such approval.

Page 3774

SECTION 16 . 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 1998 session of the General Assembly of Georgia a bill to create a board of electors and registration for Newton County and provide for its powers and duties; to provide for the composition of the board and the appointment, qualification, and terms of its members to provide for resignation, succession, and removal of members and for filling vacancies, to provide for paths and privileges; to relieve the election superintendent and board of registrars of Newton County of certain powers and duties and provide for the transfer of certain items to the newly created board; to abolish the board of registrars and office of chief registrar of Newton County; and for other purposes. This 30th day of January, 1998. Representative Denny M. Dobbs 92nd 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 the Representative from the 92nd District and further deposes and says as follows: (1) That the attached 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 12, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a

Page 3775

municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ DENNY DOBBS Representative, 92nd District Sworn to and subscribed before me, this 25th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. SUMTER COUNTYBOARD OF EDUCATION; NONPARTISAN ELECTIONS. No. 603 (House Bill No. 1793). AN ACT To amend an Act providing for the election of the Sumter County Board of Education, approved February 29, 1968 (Ga. L. 1968, p. 2065), as amended, particularly by an Act approved March 15, 1973 (Ga. L. 1973, p. 2127), an Act approved April 1, 1992 (Ga. L. 1992, p. 5171), and an Act approved April 13, 1994 (Ga. L. 1994, p. 5708), so as to provide for the election of the members of the board in nonpartisan elections without prior nonpartisan primaries; to provide for the submission of this Act to the United States Attorney General; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act providing for the election of the Sumter County Board of Education, approved February 29, 1968 (Ga. L. 1968, p. 2065), as amended, particularly by an Act approved March 15, 1973 (Ga. L. 1973, p. 2127), an Act approved April 1, 1992 (Ga. L. 1992, p. 5171), and an Act approved April 13, 1994 (Ga. L. 1994, p. 5708), is amended by striking in its entirety subsection (c) of Section 1 and inserting in lieu thereof the following:

Page 3776

(c) Elections in 1994, as set forth in subsection (b) above, shall be by special election. Said special election shall be called in accordance with Code Section 21-5-540 of the Official Code of Georgia Annotated and shall be held in conjunction with the general election, which is the Tuesday after the first Monday in November, 1994. Thereafter, all members of the board of education shall be elected in accordance with Chapter 2 of Title 21 of the O.C.G.A., the `Georgia Election Code,' in nonpartisan elections without prior nonpartisan primaries as provided in Code Section 21-2-139 of the O.C.G.A. SECTION 2 . It shall be the duty of the board of education of Sumter County to require the attorney thereof to submit this Act for approval, pursuant to Section 5 of the federal Voting Rights Act of 1965. SECTION 3 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 Session of the General Assembly of Georgia a bill to amend an Act providing for the election of the Sumter County Board of Education, approved February 29, 1968 (Georgia Laws 1968, page 2065), as amended, particularly by an Act approved March 15, 1973 (Georgia Laws 1973, page 2127), an Act approved April 1, 1992 (Georgia Laws 1992, page 5171), and an Act approved April 13, 1994 (Georgia Laws 1994, page 5708), and for other purposes. This, the 9th day of February, 1998. SUMTER COUNTY BOARD OF EDUCATION GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jimmy Skipper, who on oath deposes and says that he is the Representative from the 137th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Americus Times-Recorder which is the official organ of Sumter County on the following date: February 13, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below:

Page 3777

A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JIMMY SKIPPER Representative, 137th District Sworn to and subscribed before me, this 26th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CHATHAM COUNTYCORONER; COMPENSATION. No. 604 (House Bill No. 1801). AN ACT To amend an Act providing for the compensation of certain officials in Chatham County, approved March 26, 1968 (Ga. L. 1968, p. 4797), as amended, particularly by an Act approved April 21, 1997 (Ga. L. 1997, p. 4446), 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 of certain officials in Chatham County, approved March 26, 1968 (Ga. L. 1968, p. 4797), as amended,

Page 3778

particularly by an Act approved April 21, 1997 (Ga. L. 1997, p. 4446), is amended by striking from subsection (a) of Section 1 the following: Coroner.....12,000.00 per annum, and inserting in its place the following: Coroner.....36,000.00 per annum. SECTION 2 . This Act shall become effective on January 1, 1999. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed. County of Chatham Notice of Intention To Introduce Local Legislation Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act providing for the compensation of certain officials in Chatham County, approved March 26, 1984 (Ga. L. 1984, p. 4797); as amended, particularly by an Act approved April 28, 1993 (Ga. L. 1993, p. 240) an Act approved March 24, 1994 (Ga. L. 1994), p. 3749); and an Act approved April 5, 1995 (Ga. L. 1995); p. 4120) and for other purposes. This 17th day of February, 1998. Dr. Billy B. Hall Chairman Chatham County Commission GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Anne Mueller, who on oath deposes and says that she is the Representative from the 152nd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Savannah Morning News which is the official organ of Chatham County on the following date: February 20, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 3779

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ ANNE MUELLER Representative, 152nd District Sworn to and subscribed before me, this 24th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. LIBERTY COUNTYSHERIFF; TAX COMMISSIONER; CLERK OF THE SUPERIOR COURT; JUDGE OF THE PROBATE COURT; FEES OR COMMISSIONS PROHIBITED. No. 605 (House Bill No. 1809). AN ACT To provide that no constitutional officer of Liberty County shall receive a fee, commission, or other compensation for the discharge of the duties of his or her office other than the salaries authorized by law; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . Neither the sheriff, the tax commissioner, the clerk of the superior court, nor the judge of the probate court of Liberty County shall receive any fee

Page 3780

or commission for the discharge of the duties of his or her office other than the salary 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 such 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 1998 Session of the General Assembly of Georgia a bill to provide that no Constitutional officer of Liberty County shall receive a fee, commission, or other compensation for the discharge of the duties of his or her office other than the salaries authorized by law; and for other purposes. This 20 day of Feb. 1998. Honorable Buddy DeLoach Representative, District 172 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Buddy DeLoach, who on oath deposes and says that he is the Representative from the 172nd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Coastal Courier which is the official organ of Liberty County on the following date: February 20, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county,

Page 3781

municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BUDDY DELOACH Representative, 172nd District Sworn to and subscribed before me, this 26th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. LIBERTY COUNTYTAX COMMISSIONER; COMPENSATION. No. 606 (House Bill No. 1810). AN ACT To amend an Act entitled An Act creating the office of tax commissioner of Liberty County, approved February 16, 1955 (Ga. L. 1955, p. 2327), as amended, particularly by an Act approved April 17, 1975 (Ga. L. 1975, p. 3862), so as to change the method of compensating the tax commissioner; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act entitled An Act creating the office of tax commissioner of Liberty County, approved February 16, 1955 (Ga. L. 1955, p. 2327), as amended, particularly by an Act approved April 17, 1975 (Ga. L. 1975, p. 3862), is amended by striking in its entirety Section 4 and inserting in lieu thereof the following: SECTION 4. (a) The tax commissioner shall receive an annual salary in an amount equal to the sum of:

Page 3782

(1) The amount set as a minimum salary for tax commissioners of counties with similar populations by paragraph (1) of subsection (b) of Code Section 48-5-183 of the O.C.G.A., as now or hereafter amended; (2) Any other additional salary due him or her under Code Section 48-5-137 of the O.C.G.A., as now or hereafter amended; (3) All cost-of-living raises provided in paragraph (2) of subsection (b) and all longevity increases provided in subsection (d) of Code Section 48-5-183 of the O.C.G.A., as now or hereafter amended. All such cost-of-living raises and longevity increases shall be computed by adding the appropriate amounts to or applying the appropriate multipliers to the annual base salary and any additional salary provided for in this section; and (4) In addition to the sum of paragraphs (1), (2), and (3) of this subsection, an additional sum of $13,015.00, which amount shall not be used to calculate longevity increases or cost of living raises. (b) The amount provided for in this section shall be the tax commissioner's sole 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 such 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 1998 Session of the General Assembly of Georgia a bill to amend An Act creating the office of tax commissioner of Liberty County, approved February 6, 1955 (Ga. L. 1955, p. 1327), as amended, particularly by an Act approved April 17, 1975 (Ga. L. 1975, p. 3862); and for other purposes. This 20 day of Feb. 1998. Honorable Buddy DeLoach Representative, District 172

Page 3783

Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Buddy DeLoach, who on oath deposes and says that he is the Representative from the 172nd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Coastal Courier which is the official organ of Liberty County on the following date: February 20, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BUDDY DELOACH Representative, 172nd District Sworn to and subscribed before me, this 26th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998.

Page 3784

CITY OF SMYRNACORPORATE LIMITS. No. 607 (House Bill No. 1814). 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 change the corporate limits of the City of Smyrna; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating a new charter for the City of Smyrna, approved August 27, 1931 (Ga. L. 1931, p. 955), as amended, is amended by adding a new section to said charter of the City of Smyrna to be know and designated as Extension of 1998 (Section 4DD), which shall read as follows: Extension of 1998 (Section 4DD). There shall be included in the corporate limits of the City of Smyrna all of the area embraced within the following described tract and parcel of land: All that tract or parcel of land lying and being in Land Lots 738, 739, 774, 775 and 811 of the 17th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a concrete monument found at the intersection of Land Lots 774, 773, 812 and 811; proceeding thence along the common land lot line of Land Lots 774 and 811 North 02 degrees 14 minutes 30 seconds East a distance of 581.09 feet to a point on the northerly right-of-way line of CSX Transportation, said point being the TRUE POINT OF BEGINNING, leaving said common land lot line and proceeding thence along said northerly right-of-way line, the following twenty-four courses and distances: North 84 degrees 44 minutes 57 seconds West a distance of 45.27 feet to a point, North 82 degrees 16 minutes 47 seconds West a distance of 125.26 feet to a point, North 81 degrees 52 minutes 59 seconds West a distance of 71.14 feet to a point, North 82 degrees 01 minutes 02 seconds West a distance of 0.71 feet to a point, North 07 degreees 58 minutes 58 seconds East a distance of 27.00 feet to a point, North 82 degrees 01 minutes 02 seconds West a distance of 66.46 feet to a point, North 82 degrees 13 minutes 37 seconds West a distance of 76.91 feet to a point, North 83 degrees 40 minutes 35 seconds West a distance of 110.39 feet to a point, North 86 degrees 58 minutes 12 seconds West a distance of 126.04 feet to a point, South 88 degrees 05 minutes 48 seconds West a distance of 82.11 feet to a point, North 01 degrees 54 minutes 12 seconds West a distance of 50.00 feet to a point, South 88 degrees 05 minutes 48 seconds West a distance of 29.88 feet to a point, South 81 degrees 57 minutes 31

Page 3785

seconds West a distance of 116.66 feet to a point, South 75 degrees 19 minutes 04 seconds West a distance of 118.93 feet to a point, South 68 degrees 41 minutes 55 seconds West a distance of 115.56 feet to a point, South 62 degrees 35 minutes 37 seconds West a distance of 112.91 feet to a point, South 57 degrees 05 minutes 10 seconds West a distance of 65.58 feet to a point, South 32 degrees 54 minutes 50 seconds East a distance of 50.00 feet to a point, South 57 degrees 05 minutes 10 seconds West a distance of 14.62 feet to a point, South 52 degrees 54 minutes 18 seconds West a distance of 87.85 feet to a point, South 49 degrees 55 minutes 47 seconds West a distance of 100.58 feet to a point, South 49 degrees 04 minutes 08 seconds West a distance of 103.47 feet to a point, South 49 degrees 29 minutes 47 seconds West a distance of 92.28 feet to a point and South 50 degrees 58 minutes 13 seconds West a distance of 52.05 feet to a point; leaving said northerly right-of-way line and proceeding thence North 38 degrees 02 minutes 49 seconds West a distance of 203.00 feet to a point; proceeding thence North 45 degrees 44 minutes 17 seconds West a distance of 679.15 feet to a point located on the southeasterly right-of-way of Campbell Road a distance of 860.73 feet as measured along said southeasterly right-of-way of Campbell Road from the intersection of said southeasterly right-of-way of Campbell Road with the northeasterly right-of-way line of CSX Transportation; proceeding thence along said southeasterly right-of-way line northeasterly and following the curvature thereof the following seven courses and distances: North 44 degrees 15 minutes 43 seconds East a distance of 153.57 feet to a point, North 45 degrees 04 minutes 01 seconds East a distance of 377.21 feet to a point, North 45 degrees 23 minutes 22 seconds East a distance of 339.57 feet to a point, North 44 degrees 53 minutes 07 seconds East a distance of 214.30 feet to a point, North 45 degrees 07 minutes 19 seconds East a distance of 180.32 feet to a point, northeasterly a distance of 410.05 feet along the arc of a curve to the right, said curve having a radius of 2,195.86 feet and being subtended by a chord having a bearing and distance of North 50 degrees 28 minutes 18 seconds East 409.46 feet to a point, and North 55 degrees 49 minutes 17 seconds East a distance of 233.04 feet to a point; leaving said southeasterly right-of-way line and proceeding thence southeasterly the following four courses and distances: 396.46 feet along the arc of a curve to the left, said curve having a radius of 686.62 feet and being subtended by a chord having a bearing and distance of South 27 degrees 24 minutes 42 seconds East 390.98 feet to a point, South 43 degrees 57 minutes 12 seconds East a distance of 667.16 feet to a point, southeasterly and southerly a distance of 473.03 feet along the arc of a curve to the right, said curve having a radius of 586.62 feet and being subtended by a chord having a bearing and distance of South 20 degrees 51 minutes 09 seconds East 460.32 feet to a point, and South 02 degrees 14

Page 3786

minutes 54 seconds West a distance of 304.49 feet to a point on said northerly right-of-way line of CSX Transportation; proceeding thence along said northerly right-of-way line North 84 degrees 44 minutes 57 seconds West a distance of 45.06 feet to the TRUE POINT OF BEGINNING; said tract or parcel of land contains 49.1306 acres, and in shown and delineated as Tract I on that certain Boundary Topographic Survey For: Pulte Home Corporation, NationsBank, N.A., TGC, L.L.C., and Chicage Title Insurance Company dated September 20, 1996, last revised October 21, 1997, prepared by Travis N. Pruitt, Sr., Georgia Registered Land Surveyor No. 1729, for Travis Pruitt Associates, P.C., said plat being incorporated herein by reference thereto. 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating a new charter for the City of Smyrna approved August 27, 1931 (Ga. L. 1931 p. 955) as amended; and for other purposes. This 26th day of February, 1998 Randy J. Sauder Representative, 29th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Randy Sauder, who on oath deposes and says that he is the Representative from the 29th District and further deposes and says as follows: (1) That the attached 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 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county,

Page 3787

municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RANDY SAUDER Representative, 29th District Sworn to and subscribed before me, this 26th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. EMANUEL COUNTY JAIL AUTHORITYCREATION. No. 608 (House Bill No. 1815). AN ACT To create the Emanuel County Jail Authority and to authorize such authority to acquire, construct, equip, maintain, and operate jails and other public facilities, to acquire the necessary property therefor, both real and personal, and to lease or sell any or all of such facilities, including real and personal property; to confer powers and to impose duties on the authority; to provide for the membership and for the appointment of members of the authority and their terms of tenure and compensation; to authorize the authority to contract with others pertaining to the facilities and to execute leases of such facilities and to convey title to property of the authority in fee simple and to do all things deemed necessary or convenient for the operation of such undertakings; to authorize the authority and other political subdivisions, including specifically Emanuel County, to enter into contracts and leases pertaining to uses of such facilities, which contracts and leases shall obligate the lessees to make payment for the use of such facilities for the term thereof and to pledge for that purpose revenues derived from taxation; to provide that no debt of Emanuel

Page 3788

County or other political subdivisions, within the meaning of Article IX, Section V, Paragraph I of the Constitution of the State of Georgia shall be incurred by exercise of the powers granted in this Act; to authorize the issuance of revenue bonds or obligations of the authority, payable from the revenues, tolls, fees, charges, and earnings of the authority, including, but not limited to, earnings derived from leases and income from conveyances of real property of the authority, and to pay the cost of such undertakings and to authorize the collection and pledging of the revenues and earnings of the authority for the payment of such bonds or obligations and to secure the payment thereof and to define the rights of the holders of such bonds or obligations; to make the bonds or obligations of the authority exempt from taxation; to make the property of the authority exempt from taxation and assessment; to grant the authority and its members certain immunities; to authorize the issuance of refunding bonds or obligations; to fix the venue or jurisdiction of actions relating to any provisions of this Act and to provide that such bonds or obligations be validated as authorized by Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law; to provide for construction; to provide for conveyance of property upon dissolution; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . Emanuel County Jail Authority Act. This Act shall be known and may be cited as the Emanuel County Jail Authority Act. SECTION 2 . Creation of authority; members. (a) There is created a body corporate and politic to be known as the Emanuel County Jail Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation and instrumentality by that name, style, and title, and said body may contract and be contracted with, sue and sued, implead and be impleaded, complain and defend in all courts of law and equity, except that the authority or the trustee acting under a trust indenture shall in no event be liable for any torts committed by any of the officers, agents, and employees of the authority. The authority shall not be a state institution, nor a department or agency of the state, but shall be an instrumentality of the state, a mere creation of the state, having a distinct corporate entity and being exempt from the provisions of Article 2 of Chapter 17 of Title 50 of the O.C.G.A., the Georgia State Financing and Investment Commission Act. The authority shall have its principal office in Emanuel County, and its legal situs or residence for the purposes of this Act shall be Emanuel County. The authority is granted the same exemptions and exclusions from taxes as are now granted to cities and counties for the operation of facilities similar

Page 3789

to facilities to be operated by the authority as provided under the provisions of this Act. (b) The authority shall consist of five members who shall be residents of Emanuel County and who shall be appointed by the Board of Commissioners of Emanuel County. The Board of Commissioners of Emanuel County shall initially appoint two members for a term of two years each and three members for a term of four years each. After expiration of the initial terms, the terms of all members shall be four years. If at the end of any term of office of any member a successor to such member has not been elected, the member whose term of office has expired shall continue to hold office until his or her successor is elected. A majority of the authority shall constitute a quorum. (c) One member of the Board of Commissioners of Emanuel County may be appointed to serve as a member of the authority. (d) Any member of the authority may be selected and appointed to succeed himself or herself. Immediately after such appointments, the members of such authority shall enter upon their duties. (e) Any vacancy on the authority shall be filled in the same manner as was the original appointment of the member whose termination of membership resulted in such vacancy, and the person so selected and appointed shall serve for the remainder of the unexpired term. (f) The authority shall elect one of its members as chairperson and another member as vice chairperson. The clerk of the Board of Commissioners of Emanuel County shall be the secretary and treasurer. Said clerk shall not be a member of the authority. (g) Three members of the authority shall constitute a quorum. No vacancy on the authority shall impair the right of the quorum to exercise all the rights and perform all the duties of the authority. (h) The members of the authority shall be reimbursed for all actual expenses incurred in the performance of their duties out of the funds of the authority. (i) The authority shall make rules and regulations for its own government. It shall have perpetual existence. (j) Any member of the authority may be removed from office by the Board of Commissioners of Emanuel County for failure to perform his or her duties as a member of the authority. Such failure shall include without limitation the failure to attend a majority of the regularly scheduled meetings of the authority in a calendar year. Any office so vacated shall be filled by appointment by the Board of Commissioners of Emanuel County. The new appointee shall serve the remainder of the unexpired term to which he or she is appointed.

Page 3790

SECTION 3 . Definitions. As used in this Act, the term: (1) Authority shall mean the Emanuel County Jail Authority created in Section 2 of this Act. (2) Cost of the project shall embrace the cost of construction, the cost of all lands, properties, rights, easements, and franchises acquired, and the cost of all conveyances in fee simple of the authority's title thereto and leases thereof; the cost of all machinery, equipment, and financing charges and interest prior to and during 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 expenses and such other expenses as may be necessary or incident to the financing authorized by this Act; and the cost of construction of any project and the placing of the same in operation. Any obligation or expense incurred for any of the foregoing purposes shall be regarded as a part of the cost of the project and may be paid or reimbursed as such out of the proceeds of revenue bonds issued under the provisions of this Act for such project. (3) Project shall be deemed to mean and include the acquisition, construction, equipping, maintenance, and operation of a jail or other public safety facility designed to provide law enforcement, fire-fighting, emergency medical, or other public safety services for the citizens of Emanuel County, including specifically telephone emergency 911 or other notification and dispatching equipment, vehicles and other real and personal property to be used in connection therewith, and the lease and sale of any part or all of such facilities, including real and personal property, so as to assure the efficient and proper development, maintenance, and operation of such jail or other public safety facilities deemed by the authority to be necessary, convenient, or desirable. (4) Revenue bonds, bonds, and obligations shall mean revenue bonds as defined and provided for in Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law, and such type of obligations may be issued by the authority as authorized under said Revenue Bond Law and any amendments thereto and, in addition, shall mean obligations of the authority the issuance of which are specifically provided for in this Act. (5) Any project shall be deemed self-liquidating if, in the judgment of the authority, the revenues and earnings to be derived by the authority therefrom and all properties used, leased, and sold in connection therewith will be sufficient to pay the cost of operating,

Page 3791

maintaining and repairing, improving, and extending the project and to pay the principal of and interest on the revenue bonds which may be issued to finance, in whole or in part, the cost of such project or projects. SECTION 4 . Powers. The authority shall have the power: (1) To have a seal and alter the same at pleasure; (2) To acquire by purchase, lease, or otherwise and to hold, lease, and dispose of real and personal property of every kind and character for its corporate purposes; (3) To acquire in its own name by purchase, on such terms and conditions and in such manner as it may deem proper, 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 disposal of the same in any manner it deems to the best advantage of the authority; and, if the authority shall deem it expedient to construct any property on any lands, the title to which shall then be in the State of Georgia, the Governor is authorized to convey, for and in behalf of the state, title to such lands to the authority upon payment to the State of Georgia for the credit of the general fund of the state of the reasonable value of such lands; and, if the authority shall deem it expedient to construct any project on any lands, the title to which shall then be in Emanuel County or in any municipality incorporated in said county, the governing authority or body of said county or of any of the said municipalities is authorized to convey title to such lands to the authority upon payment for the credit of the general funds of said county or municipalities the reasonable value of such lands, such value to be determined by the mutual consent of said county or municipality and the authority or by an appraiser to be agreed upon by the governing authority or body of said county or municipality and the chairperson of the authority; (4) To appoint, select, and employ officers, agents, and employees, including engineering, architectural, and construction experts, fiscal agents, and attorneys and fix their respective compensations; (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 erected or acquired, including contracts for constructing, renting, and leasing of its projects for the use of Emanuel County; or any municipality in Emanuel County, and to

Page 3792

dispose by conveyance of its title in fee simple of real and personal property of every kind and character; and any and all persons, firms, and corporations and the state and any and all political subdivisions, departments, institutions, or agencies of the state are authorized to enter into contracts, leases, or agreements with the authority upon such terms and for such purposes as they deem advisable; and, without limiting the generality of the above, authority is specifically granted to municipal corporations and counties and to the authority to enter into contracts and lease and sublease agreements with the State of Georgia or any agencies or departments thereof relative to any property which such department or other agency or department of the State of Georgia has now or may hereafter obtain by lease from the United States government or any agency or department thereof, and the authority is specifically authorized to convey title in fee simple to any and all of its lands and any improvements thereon to any persons, firms, corporations, municipalities, political subdivisions, the State of Georgia or the United States government, or any agency or department thereof, subject to the rights and interest of the holders of any of the bonds or obligations authorized to be issued pursuant to this Act and by the resolution or trust indenture of the authority authorizing the issuance of any of its bonds or obligations as provided in this Act; (6) To construct, erect, acquire, own, repair, remodel, maintain, add to, extend, improve, equip, operate, and manage projects, as defined in this Act, the cost of any such project to be paid in whole or in part from the proceeds of revenue bonds or other funds of the authority or from such proceeds or other funds and any grant from the United States or any agency or instrumentality thereof; (7) To accept loans and grants of money or materials or property of any kind from the United States or any agency or instrumentality thereof upon such terms and conditions as the United States or such agency or instrumentality may impose; (8) To accept loans and grants of money or materials or property of any kind from the State of Georgia or any agency or instrumentality or political subdivision thereof upon such terms and conditions as the State of Georgia or such agency or instrumentality or political subdivision may impose; (9) To borrow money for any of its corporate purposes and to execute evidences of such indebtedness and to secure the same and to issue 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; (10) To exercise any power usually possessed by private corporations performing similar functions which is not in conflict with the Constitution and laws of this state;

Page 3793

(11) The authority and the trustee acting under a trust indenture are specifically authorized from time to time to sell, lease, grant, exchange, or otherwise dispose of any surplus property, both real and personal, or interest therein not required in the normal operation of, and usable in the furtherance of, the purpose for which the authority was created; (12) To borrow money for any of its corporate purposes from any bank, banks, or other lending institutions and to execute evidences of such indebtedness and to secure the same by assigning all rights to and pledging all funds to be received by the authority from a lease or leases entered into by the authority as the lessor and Emanuel County or any municipality located in Emanuel County as the lessee; and (13) To do all things necessary or convenient to carry out the powers expressly given in this Act. SECTION 5 . Revenue bonds. The authority, or any authority or body which has or which may in the future succeed to the powers, duties, and liabilities vested in the authority created by this Act, shall have power and is authorized at one time or from time to time to provide by resolution for the issuance of revenue bonds for the purpose of paying all or any part of the cost as defined in this Act of any one or more projects. The principal of and interest on such revenue bonds shall be payable from the special fund provided for in this Act for such payment. The bonds of each issue shall be dated and shall bear interest at such rate or rates as determined by the authority and shall be payable on such dates as determined by the authority, and principal shall mature at such time or times not exceeding 40 years from their date or dates and shall be payable in such medium of payment as to both principal and interest as may be determined by the authority and may be made redeemable before maturity at the option of the authority at such price or prices and under such terms and conditions as may be fixed by the authority in the resolution providing for the issuance of the bonds. Such revenue bonds or obligations shall be issued pursuant to and in conformity with Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law, and all procedures pertaining to such issuance and the conditions thereof shall be the same as those contained in said Revenue Bond Law and any amendments thereto. SECTION 6 . Bonds for essential purpose. All revenue bonds issued under this Act are declared to be issued for an essential public and governmental purpose, and said bonds and the income thereof shall be exempt from all taxation within this state.

Page 3794

SECTION 7 . Sale of bonds. The authority may sell such bonds in such manner and for such price as it may determine to be for the best interest of the authority through negotiated or public sale, and the proceeds derived from the sale of such bonds shall be used solely for the purpose provided in the proceedings authorizing the issuance of such bonds. SECTION 8 . Conditions for issuance of bonds. 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 and the Revenue Bond Law. Any resolution providing for the issuance of revenue bonds under the provisions of this Act shall become effective immediately upon its passage and need not be published or posted, and any such resolution may be passed at any regular or special or adjourned meeting of the authority by a majority of its members. SECTION 9 . Revenue bonds not debt. Revenue bonds issued under the provisions of this Act shall not be deemed to constitute a debt of the State of Georgia or Emanuel County, nor a pledge of the faith and credit thereof, but such bonds shall be payable solely from the rentals, revenues, earnings, and funds of the authority as provided in the resolution or trust agreement or indenture authorizing the issuance and securing the payment of such bonds, and the issuance of such revenue bonds shall not directly, indirectly, or contingently obligate the state or any political subdivision thereof, including specifically Emanuel County, to levy or pledge any form of taxation or make any appropriation for their payment, and all such bonds shall contain recitals on their fact covering substantially the foregoing provisions of this section; provided, however, that Emanuel County and any other political subdivision contracting with the authority may obligate itself to pay the amounts required under any contract entered into with the authority from funds received from taxes to be levied and collected for that purpose to the extent necessary to pay the obligations contractually incurred under this section and from any other source; and provided, further, that the obligation to make such payment shall constitute a general obligation and a pledge of the full faith and credit of the obligor but shall not constitute a debt of the obligor within the meaning of Article IX, Section V, Paragraph I of the Constitution of this State; and provided, further, that when such obligation is made to make such payments from taxes to be levied for that purpose, then the obligation shall be mandatory to levy and collect such taxes from

Page 3795

year to year in an amount sufficient to fulfill and fully comply with the terms of such obligation. SECTION 10 . Sinking fund. The revenue, rents, and earnings derived from any particular project or projects and any and all revenue, rents, and earnings received by the authority, regardless of whether such revenue, rents, and earnings were produced by a particular project for which bonds have been issued, unless otherwise pledged, may be pledged by the authority to payment of the principal of and interest on the revenue bonds of the authority as may be provided in any resolution authorizing the issuance of such bonds or in any trust instrument pertaining to such bonds, and such funds so pledged, from whatever source received, may include funds received from one or more or all sources and may be set aside at regular intervals into sinking funds for which provision may be made in any such resolution or trust instrument and which may be pledged to and charged with the payment of: (1) The interest upon such revenue bonds as such interest shall become due; (2) The principal of the bonds as the same shall mature; (3) The necessary charges of any trustee or paying agent for paying such principal and interest; and (4) Any premium upon bonds retired by call or purchase. The use and disposition of any sinking fund may be subject to such regulation as may be provided for in the resolution authorizing the issuance of the bonds or in the trust instrument securing the payment of the same. SECTION 11 . Exemption from taxation. The exercise of the powers conferred upon the authority under this Act shall constitute an essential governmental function for a public purpose, and the authority shall be required to pay no taxes or assessments upon any of the property acquired by it or under its jurisdiction, control, possession, or supervision or upon its activities in the operation and maintenance of property acquired by it or of buildings erected or acquired by it or any fees, rentals, or other charges for the use of such property or buildings or other income received by the authority. The tax exemption provided in this section provided shall not include an exemption from sales and use taxes on property purchased by or for the use of the authority.

Page 3796

SECTION 12 . Immunity from tort actions. The authority shall have the same immunity and exemption from liability for torts and negligence as the State of Georgia, and the officers, agents, and employees of the authority, when in performance of the work of the authority, shall have the same immunity and exemption from liability for torts and negligence as officers, agents, and employees of the State of Georgia. The authority may be sued the same as private corporations on any contractual obligation of the authority. SECTION 13 . Property not subject to levy and sale. The property of the authority shall not be subject to levy and sale under legal process. SECTION 14 . 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 Emanuel 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 15 . Validation of bonds. Bonds of the authority shall be confirmed and validated in accordance with the procedures of Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law. The petition for validation shall also make party defendant to such action the State of Georgia or any municipality, county, authority, political subdivision, or instrumentality of the State of Georgia or the United States government or any department or agency of the United States government, if subject to being sued and if consenting to same, which has contracted with the authority for the services and facilities of the project for which bonds are to be issued and sought to be validated, and the state or such municipality, county, authority, political subdivision, or instrumentality shall be required to show cause, if any, 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 part of the basis of the security for the payment of any such bonds of the authority. The bonds, when validated, and the judgment of validation, shall be final and conclusive with respect to such bonds and the security for the payment thereof and the

Page 3797

interest thereon and against the authority issuing the same, the state and any municipality, county, authority, political subdivision, or instrumentality, if a party to the validation proceedings, contracting with the authority. SECTION 16 . Interest of bondholders protected. While any of the bonds issued by the authority remain outstanding, the powers, duties, or existence of said authority or of its officers, employees, or agents shall not be diminished or impaired in any manner that will affect adversely the interest and rights of the holders of such bonds, and no other entity, department, agency, or authority will be created which will compete with the authority to such an extent as to affect adversely the interest and rights of the holders of such bonds, nor will the state itself so compete with the authority. The provisions of this Act shall be for the benefit of the authority and the holders of any such bonds, and the issuance of bonds under the provisions of this Act shall constitute a contract with the holders of such bonds. SECTION 17 . Trust funds. All funds received pursuant to the authority of this Act, whether as proceeds from the sale of revenue bonds or as revenue, rents, fees, charges, or other earnings or as grants, gifts, or other contributions shall be deemed to be trust funds to be held and applied by the authority solely as provided in this Act, and the bondholders entitled to receive the benefits of such funds shall have a lien on all such funds until the same are applied as provided for in any such resolution or trust instrument of the authority. SECTION 18 . Construction. This Act and any other law enacted with reference to the authority shall be liberally construed for the accomplishment of its purposes. SECTION 19 . Scope of operations. The scope of the authority's operation shall be limited to the territory embraced within Emanuel County. SECTION 20 . Conveyance of property upon dissolution. Should the authority for any reason be dissolved after full payment of all bonded indebtedness incurred under this Act, both as to principal and interest, title to all property of any kind and nature, real and personal, held

Page 3798

by the authority at the time of such dissolution shall be conveyed to Emanuel County; or title to any such property may be conveyed prior to such dissolution in accordance with provisions which may be made therefor in any resolution or trust instrument relating to such property, subject to any liens, leases, or other encumbrances outstanding against or in respect to said property at the time of such conveyance. SECTION 21 . Repealer. All laws and parts of laws in conflict with this Act are repealed. Notice Notice is hereby given that there will be introduced during the 1998 regular session of the General Assembly of Georgia a bill relative to the creation of the Emanuel County Jail Authority and for other purposes. This 18th day of February, 1998. Carson Cross, Chairman, Board of Commissioners of Emanuel County. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Larry Parrish, who on oath deposes and says that he is the Representative from the 144th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Forest-Blade which is the official organ of Emanuel County on the following date: February 18, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system.

Page 3799

The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ LARRY PARRISH Representative, 144th District Sworn to and subscribed before me, this 27th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. HART COUNTY INDUSTRIAL DEVELOPMENT AUTHORITYINTENTION OF GENERAL ASSEMBLY. No. 609 (House Bill No. 1817). AN ACT To amend an Act creating the Hart County Industrial Development Authority, approved March 24, 1994 (Ga. L. 1994, p. 4088), so as to eliminate a provision expressing the intention of the General Assembly; to provide 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 Hart County Industrial Development Authority, approved March 24, 1994 (Ga. L. 1994, p. 4088), is amended by striking in its entirety Section 17, expressing the intention of the General Assembly that the purposes for which such authority was created would be accomplished by the authority created by this Act, rather than by any other authority in existence prior to the creation of such authority. SECTION 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed.

Page 3800

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend Georgia Laws 1994, p. 4088-4095, which created the Hart County Industrial Development Authority; and for other purposes. This 12th day of February 1998. /s/ Alan T. Powell Representative 23rd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Alan T. Powell, who on oath deposes and says that he is the Representative from the 23rd District and further deposes and says as follows: (1) That the attached 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 18, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1.

Page 3801

s/ ALAN T. POWELL Representative, 23rd District Sworn to and subscribed before me, this 2nd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. BULLOCH COUNTYSTATE COURT; SOLICITOR-GENERAL; FULL TIME; COMPENSATION. No. 610 (House Bill No. 1818). AN ACT To amend an Act entitled An Act creating the State Court of Bulloch County, approved August 10, 1903 (Ga. L. 1903, p. 153), as amended, particularly by an Act approved March 27, 1995 (Ga. L. 1995, p. 3641), so as to provide that the solicitor-general of the state court shall be full time and may not engage in the private practice of law; to change the compensation of such solicitor general and the provisions relating 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 entitled An Act creating the State Court of Bulloch County, approved August 10, 1903 (Ga. L. 1903, p. 153), as amended, particularly by an Act approved March 27, 1995 (Ga. L. 1995, p. 3641), is amended by striking in its entirety subsection (b) of Section 4A and inserting in lieu thereof the following: (b) (1) The solicitor-general of the State Court of Bulloch County shall be full time within the meaning of Article 3 of Chapter 18 of Title 15 of the Official Code of Georgia Annotated and shall not engage in the private practice of law. (2) The solicitor-general of the State Court of Bulloch County shall be compensated from funds of Bulloch County, to be paid in equal monthly installments, in an amount which is equal to: (A) A minimum annual salary of $67,000.00; and

Page 3802

(B) Any supplement deemed appropriate by Bulloch County. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 session of the General Assembly of Georgia a bill to amend an act creating the State Court of Bulloch County, approved August 10, 1903 (Ga. L. p. 153), as amended, so as to provide that the judge and solicitor general of state court shall be full time and may not engage in the private practice of law; to change the compensation of such judge and solicitor general and the provisions relating thereof; to provide an effective date; to repeal conflicting laws; and for other purposes. This 18th day of February, 1998. Hon. Robert E. Lane GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert E. Lane who on oath deposes and says that he is the Representative from the 146th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Statesboro Herald which is the official organ of Bulloch County on the following date: February 18, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a

Page 3803

municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ ROBERT E. LANE Representative, 146th District Sworn to and subscribed before me, this 27th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. HANCOCK COUNTYBOARD OF COMMISSIONERS; COMPENSATION. No. 611 (House Bill No. 1820). AN ACT To amend an Act creating a Board of Commissioners of Hancock County, approved October 5, 1885 (Ga. L. 1884-85, p. 435), as amended, so as to change the provisions relating to the compensation and expense allowance of the chairperson and other members of the board of commissioners; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating a Board of Commissioners of Hancock County, approved October 5, 1885 (Ga. L. 1884-85, p. 435), as amended, is amended by striking paragraphs (1) and (2) of subsection (c) of Section VIII in their entirety and inserting in lieu thereof new paragraphs (1) and (2) to read as follows: (c) (1) The chairperson and other members of the board of commissioners shall be compensated as follows: (A) The person serving as chairperson of the board of commissioners shall receive a base annual salary of $25,000.00;

Page 3804

(B) Each member of the board of commissioners, other than the chairperson, shall receive a base annual salary of $4,500.00; and (C) The chairperson shall also receive an expense allowance of $1,500.00. (2) Beginning on January 1, 1999, and continuing thereafter, in any year that the sheriff of Hancock County receives a cost-of-living increase or general performance based increase of a certain percentage or a certain amount pursuant to the provisions of paragraph (2) of subsection (a) of Code Section 15-16-20 of the O.C.G.A., the amount of the effective base annual salaries provided in subparagraphs (A) and (B) of paragraph (1) of this subsection, plus any previous cost-of-living increases in salaries received by such persons serving as chairperson and members of the board pursuant to the provisions of this paragraph shall be increased by the same such percentage or same such amount applicable to the sheriff. Such increase in salaries shall become effective on the same date that the increase to which the sheriff is entitled becomes effective. 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating a Board of Commissioners of Hancock County, approved October 5, 1885 (Ga. L. 1884-85, p. 435), as amended; and for other purposes. This 23rd day of February, 1998 /s/ Helen G. Hudson Representative, 120th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Helen G. Hudson, who on oath deposes and says that she is the Representative from the 120th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Sparta Ishmaelite which is the official organ of Hancock County on the following date: February 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below:

Page 3805

[UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ HELEN G. HUDSON Representative, 120th District Sworn to and subscribed before me, this 2nd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. TOWN OF SPARKSMAYOR AND COUNCIL; ELECTIONS; TERMS. No. 612 (House Bill No. 1824). AN ACT To amend an Act establishing a new charter for the Town of Sparks, approved December 20, 1899 (Ga. L. 1899, p. 271), as amended, especially by an Act approved March 22, 1989 (Ga. L. 1989, p. 4018), so as to change the provisions relating to the time of election, taking of office, and terms of office of the mayor and councilmen; to provide the authority for this Act; to provide for a certain submission; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 3806

SECTION 1 . An Act establishing a new charter for the Town of Sparks, approved December 20, 1899 (Ga. L. 1899, p. 271), as amended, especially by an Act approved March 22, 1989 (Ga. L. 1989, p. 4018), is amended by striking in their entirety subsections (b), (c), and (d) of Section 4A and inserting in their place the following: (b) The mayor whose term commenced January 1, 1998, shall serve a term expiring on December 31, 2001, and until a successor is elected and qualified. On the Tuesday next following the first Monday in November, 2001, and quadrennially thereafter, a successor shall be elected to serve a term of four years and until a successor is elected and qualified and shall take office on the first day of January following election. (c) The three councilmen elected to represent posts 1, 2, and 3 for terms commencing January 1, 1998, shall serve terms expiring on December 31, 2001, and until each successor is elected and qualified. On the Tuesday next following the first Monday in November, 2001, and quadrennially thereafter, successors shall be elected to serve a term of four years and until each successor is elected and qualified and shall take office on the first day of January following election. (d) The three councilmen elected to represent posts 4, 5, and 6 for terms commencing January 1, 1997, shall serve terms expiring on December 31, 1999, and until each successor is elected and qualified. On the Tuesday next following the first Monday in November, 1999, and quadrennially thereafter, successors shall be elected to serve a term of four years and until each successor is elected and qualified and shall take office on the first day of January following election. SECTION 2 . This Act is enacted pursuant to authority provided in subsection (d) of Code Section 21-3-64 of the O.C.G.A. SECTION 3 . It shall be the duty of the governing authority of the Town of Sparks to require the attorney thereof to submit this Act for approval pursuant to Section 5 of the federal Voting Rights Act of 1965. SECTION 4 . All laws and parts of laws in conflict with this Act are repealed. RESOLUTION WHEREAS, Article 3 of Chapter 3 of Title 21 provides for members of governing authorities of municipalities to be elected for terms of 4 years unless a different term is provided by Local Law; and,

Page 3807

WHEREAS, a local act of the General Assembly (GA Law, 1989 p 4018) provides for two year terms of the governing authority of the Town of Sparks; and, WHEREAS, the term of the Mayor of the Town of Sparks expires December 31, 1999; and, WHEREAS, the terms for posts 1, 2 and 3 of the Council of the Town of Sparks expire on December 31, 1999; and, WHEREAS, the terms for posts 4, 5 and 6 of the Council of the Town of Sparks expire on December 31, 1998. BE IT THEREFORE RESOLVED by the Mayor and Council of the Town (City) of Sparks that Representative Penny Houston and Senator Peg Blitch are hereby requested to submit a local act to the General Assembly to set the terms of all members of the governing authority of the Town (City) of Sparks for four (4) years each, beginning with the terms to begin office January 1, 1999. NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia, a bill to amend an Act establishing a new charter for the Town of Sparks, approved December 20, 1899 (Ga. L. 1899, p. 271), as amended, especially by an Act approved March 22, 1989 (Ga. L. 1989, p. 4018); and for other purposes. This 19 day of February, 1998. PENNY HOUSTON GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Penny Houston, who on oath deposes and says that she is the Representative from the 166th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Adel News Tribune which is the official organ of Cook County on the following date: February 25, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14.

Page 3808

[UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ PENNY HOUSTON Representative, 166th District Sworn to and subscribed before me, this 27th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF AUBURNADVISORY REFERENDUM ON DISSOLUTION OF CHARTER. No. 613 (House Bill No. 1829). AN ACT To provide for an advisory referendum election to be held in the City of Auburn for the purpose of ascertaining whether the charter of the City of Auburn should be dissolved; to provide for procedures, requirements, and other matters relative thereto; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . It is the purpose of this Act to provide for an advisory referendum within the City of Auburn to determine if the voters of said city prefer that the charter of the City of Auburn be dissolved.

Page 3809

SECTION 2 . (a) It shall be the duty of the election superintendent of the City of Auburn to issue the call for an advisory referendum election for the purpose of submitting a question to the voters of said city to determine whether the majority of electors voting at said election prefer that the charter of the City of Auburn be dissolved. The superintendent shall set the date of such election for the date of the 1998 state-wide general election. 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 Barrow County. The ballot shall have printed thereon the following: Advisory Referendum Election `() YES () NO Should the charter of the City of Auburn be dissolved? ' (b) It shall be the duty of the election superintendent of the City of Auburn to hold and conduct the advisory election provided for in this section and to tabulate the results of such election. It shall be the further duty of said superintendent to certify the results of said election to the Secretary of State and to each member of the General Assembly whose Senatorial or Representative district lies wholly or partially within the City of Auburn. The expense of such election shall be borne by the City of Auburn. (c) It is found, determined, and declared that the holding of the advisory referendum election provided for in this section is in all respects for the benefit of the people of the City of Auburn and is for a public purpose and is an essential governmental function for which public funds may be expended. 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 1998 session of the General Assembly of Georgia a bill to provide for an advisory referendum as to whether the charter of the City of Auburn should be dissolved pursuant to a petition signed by citizens of said city and submitted to the local legislative delegation representing the City of Auburn; and for other purposes. This 19th day of February, 1998.

Page 3810

-s- Representative Warren Massey 86th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Warren Massey, who on oath deposes and says that he is the Representative from the 86th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Barrow Eagle which is the official organ of Barrow County on the following date: February 25, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ WARREN MASSEY Representative, 86th District Sworn to and subscribed before me, this 2nd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998.

Page 3811

PIKE COUNTYBOARD OF COMMISSIONERS; COUNTY MANAGER. No. 614 (House Bill No. 1831). AN ACT To amend an Act creating the Board of Commissioners of Pike County, approved October 31, 1870 (Ga. L. 1870, p. 447), as amended, so as to provide for a county manager; to provide for such official's appointment, qualifications, and duties; to provide that members of the board of commissioners shall not be appointed; 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 Pike County, approved October 31, 1870 (Ga. L. 1870, p. 447), as amended, is amended by inserting a new section to be designated Section 4.1, to read as follows: SECTION 4.1. The office of county manager is created. The county manager shall be appointed by the board of commissioners and shall serve at the pleasure of the board of commissioners. Any person appointed as county manager shall possess administrative qualifications as evidence by background or experience in public administration or related fields and such additional qualifications as determined by the board of commissioners. No member of the board of commissioners shall be appointed as county manager during the term of office for which he or she is elected. The county manager shall receive such compensation, expenses, and benefits as fixed by the board. In conformity with policies and procedures established by the board of commissioners, it shall be the duty of the county manager to administer the affairs and day-to-day business of the county, to perform duties of an administrative nature, and to exercise such powers and responsibilities which may be determined by the board and which are not assigned to another person, office, or entity by law or ordinance. 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating the Board of Commissioners of Pike County, approved October 31, 1870 (GA

Page 3812

L. 1870, p. 447), as amended, so as to provide for a county manager; to provide for such official's appointment, qualifications, and duties; to provide that members of the Board of Commissioners shall not be appointed; to provide for related matters; to repeal conflicting laws; and for other purposes. This 20th day of February 1998. Honorable Robert M. Crawford Representative, 129th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert M. Crawford, who on oath deposes and says that he is the Representative from the 129th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Pike County Journal and Reporter which is the official organ of Pike County on the following date: February 25, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ ROBERT M. CRAWFORD Representative, 129th District Sworn to and subscribed before me, this 2nd day of March, 1998.

Page 3813

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. PIKE COUNTYPROBATE COURT; JUDGE; NONPARTISAN NOMINATION AND ELECTION. No. 615 (House Bill No. 1832). AN ACT To provide for the nonpartisan nomination and election of the judge of the Probate Court of Pike County; to provide for the requirements and procedures of the nonpartisan nomination and election; to provide for related matters; to provide for the authority for this Act; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The judge of the Probate Court of Pike County shall be elected by the qualified voters of Pike County in a nonpartisan primary and election. Except as otherwise provided in this Act, the judge of the probate court shall be elected pursuant to the general elections laws of Georgia. SECTION 2 . Beginning with the election held in 2000 and every four years thereafter, the judge of the probate court shall be elected at the nonpartisan primary and general election immediately preceding the expiration of the term of office of the judge of the probate court, and shall take office on January 1 immediately following such election for a term of four years and until such judge's successor is elected and qualified. SECTION 3 . Candidates for the office of judge of the probate 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 or her 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 probate court and shall

Page 3814

be the only candidate for such office to have his or her name appear on the general election ballot. Code Section 21-2-501 of the O.C.G.A. shall govern run-off nonpartisan primaries, runoffs of such nonpartisan primaries, and the plurality required for the general election. SECTION 5 . The names of all candidates for the office of judge of the probate 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 probate court shall be nominated by any political party. SECTION 6 . This Act is enacted pursuant to the authority of Code Section 21-2-139 of the O.C.G.A. SECTION 7 . This Act shall become effective on January 1, 1999. SECTION 8 . 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 1998 session of the General Assembly of Georgia bill to provide for the nonpartisan nomination and election of the judge of the Probate Court of Pike County; to provide for the requirements and procedures of the nonpartisan nomination and election; to provide for related matters; to provide for the authority for this Act; to provide for an effective date; to repeal conflicting laws; and for other purposes. This 20th day of February 1998. Honorable Robert M. Crawford Representative, 129th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert M. Crawford, who on oath deposes and says that he is the Representative from the 129th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Pike County Journal and Reporter which is the official organ of Pike County on the following date: February 25, 1998.

Page 3815

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ ROBERT M. CRAWFORD Representative, 129th District Sworn to and subscribed before me, this 2nd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. MADISON COUNTYBOARD OF COMMISSIONERS; SHERIFF; CLERK OF THE SUPERIOR COURT; TAX COMMISSIONER; JUDGE OF THE PROBATE COURT; SALARY SUPPLEMENTS. No. 616 (House Bill No. 1842). AN ACT To amend an Act creating a board of commissioners of Madison County (Ga. L. 1965, p. 2667), as amended, particularly by an Act approved March 28, 1985 (Ga. L. 1985, p. 4802), so as to authorize the board of commissioners to provide a supplement to the compensation of the sheriff,

Page 3816

clerk of the superior court, tax commissioner, and judge of the probate court; 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 a board of commissioners of Madison County (Ga. L. 1965, p. 2667), as amended, particularly by an Act approved March 28, 1985 (Ga. L. 1985, p. 4802), is amended by designating the existing provisions of Section 10B as subsection (b) and inserting the following as subsection (a) of Section 10B: (a) The board of commissioners is authorized to provide a supplement to the compensation of the sheriff, clerk of the superior court, tax commissioner, and judge of the probate court. The amount of such supplement shall be determined by the board of commissioners, provided that in any calendar year, such supplement shall not increase by an amount exceeding 10 percent of the official's salary. SECTION 2 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without such 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating a board of commissioners of Madison County (Ga. L. 1965, p. 2667), as amended, particularly by an Act approved March 28, 1985 (Ga. L. 1985, p. 4802); so as to authorize the board of commissioners to provide a supplement to the compensation of the sheriff, clerk of the superior court, tax commissioner, and judge of the probate court; to provide for related matters; to repeal conflicting laws; and for other purposes. This 16th day of Feb., 1998. Honorable Ralph T. Hudgens Representative, 24th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ralph T. Hudgens, who on oath deposes and says

Page 3817

that he is the Representative from the 24th District and further deposes and says as follows: (1) That the attached 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 19, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RALPH T. HUDGENS Representative, 24th District Sworn to and subscribed before me, this 3rd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998.

Page 3818

LEE COUNTYMAGISTRATE COURT; CHIEF MAGISTRATE; NONPARTISAN PRIMARIES AND ELECTIONS. No. 617 (House Bill No. 1843). AN ACT To provide for the nomination and election of the chief magistrate of the Magistrate's Court of Lee County in nonpartisan primaries and elections; 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 Lee County who is serving in such office on the effective date of this Act or any person selected to fill a vacancy in such office shall continue to serve out such person's term of office and until the election and qualification of a successor. That successor and all future successors to such office shall be nominated and elected in a nonpartisan primary and election immediately preceding the expiration of a term of office as provided in Code Section 21-2-139 of O.C.G.A., and shall serve for terms of office as provided in Code Section 15-10-20 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 1998 Session of the General Assembly of Georgia a bill to provide for the election of the chief magistrate of the Magistrate Court of Lee County in nonpartisan elections; and for other purposes. This 23rd day of February, 1998. Honorable Ray Holland Representative, District 157 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ray Holland, who on oath deposes and says that he is the Representative from the 157th District and further deposes and says as follows: (1) That the attached 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: February 26, 1998.

Page 3819

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RAY HOLLAND Representative, 157th District Sworn to and subscribed before me, this 3rd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. LEE COUNTYPROBATE COURT; JUDGE; NONPARTISAN PRIMARIES AND ELECTIONS. No. 618 (House Bill No. 1844). AN ACT To provide for the nonpartisan nomination and election of the judge of the Probate Court of Lee 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 for the authority for this Act; to repeal conflicting laws; and for other purposes.

Page 3820

BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The judge of the Probate Court of Lee County shall be elected by the qualified voters of Lee County in a nonpartisan primary and election. Except as otherwise provided in this Act, the judge of the probate court shall be elected pursuant to the general elections laws of Georgia. SECTION 2 . Beginning with the election held in 2000 and every four years thereafter, the judge of the probate court shall be elected at the nonpartisan primary and general election immediately preceding the expiration of the term of office of the judge of the probate court and shall take office on January 1 immediately following such election for a term of four years and until such judge's successor is elected and qualified. SECTION 3 . Candidates for the office of judge of the probate 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 or her 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 probate court and shall be the only candidate for such office to have his or her 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 probate 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 probate court shall be nominated by any political party. SECTION 6 . This Act is enacted pursuant to the authority of Code Section 21-2-139 of the O.C.G.A.

Page 3821

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 1998 Session of the General Assembly of Georgia a bill to provide for the election of the Judge of the Probate Court of Lee County in nonpartisan elections; and for other purposes. This 23rd. day of February, 1998. Honorable Ray Holland Representative, District 157 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ray Holland, who on oath deposes and says that he is the Representative from the 157th District and further deposes and says as follows: (1) That the attached 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: February 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 3822

as required by Code Section 28-1-14.1. s/ RAY HOLLAND Representative, 157th District Sworn to and subscribed before me, this 3rd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF MACON AND BIBB COUNTYJOINT BOARD OF HEALTH; LOCAL CONSTITUTIONAL AMENDMENT REPEALED; REFERENDUM. No. 619 (House Bill No. 1849). AN ACT To repeal a local amendment to the Georgia Constitution (Ga. Laws 1953, p. 256 et seq.) which created a joint Board of Health for the City of Macon and Bibb County; to provide that the effectiveness of such repeal shall be contingent upon a referendum as required by law; to provide that if the repeal is favorably considered at the referendum, then and in such event, the provisions of Chapter 3 of Title 31, O.C.G.A. shall be applicable insofar as possible; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: PART ONE SECTION 1 . If favorably considered at the referendum hereinafter described, a local constitutional amendment creating a joint Board of Health for the City of Macon and Bibb County (Ga. Laws 1953, p. 256 et seq.) is hereby repealed. SECTION 2 . The foregoing provisions of Part One shall be effective only if approved at a referendum held as hereinafter provided. If approved, Part One of this Act shall be effective upon the organization of the Board of Health for Bibb County as described in Chapter 3 of Title 31, Official Code of Georgia Annotated.

Page 3823

SECTION 3 . The Macon-Bibb County Board of Elections shall call and conduct an election as soon as practicable as provided by Georgia Elections Code for the purpose of submitting Part One of this Act to the electors of Macon and Bibb County separately. The Board of Elections shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Bibb County. The ballot shall have printed thereon the words: () YES () NO For the purpose of improving the provision of public health in Macon and Bibb County, shall the Act be approved which repeals the local constitutional amendment creating a joint Board of Health for the City of Macon and Bibb County (Ga. L. 1953, p. 256 et seq.) be approved, thereby permitting the establishment of a statutory Board of Health as provided under Georgia law? All persons desiring to vote for repeal of said local amendment shall vote YES and those persons desiring to vote in the negative shall vote NO. If more than one-half of the votes cast by residents of the City of Macon and of Bibb County as a whole are for approval of Section 1 of this Part, it shall become of full force and effect as therein provided. If more than one-half of the votes cast by residents of the City of Macon and of the County as a whole are not in the affirmative, then neither Part One or Part Two of this Act shall become effective. The cost of such election shall be borne by Bibb County and it shall be the responsibility of the Macon-Bibb County Board of Elections to report the results thereof to the Secretary of State. PART TWO SECTION 1 . This part shall become effective only if more than one-half of the voters of the City of Macon and of the County as a whole voting in the election described above vote YES. SECTION 2 . If this Act becomes effective, the provisions of Chapter 3 of Title 31, O.C.G.A., shall be applicable in Bibb County with the exceptions described below. SECTION 3 . Because the provisions of Section 31-3-2(d), O.C.G.A., cannot be literally followed, the initial terms of the members of the Bibb County Board of Health shall expire as follows: the term of the member appointed pursuant to Subparagraph (3) of Subsection (a) of said Code section shall expire December 31, 1999; the term of the member appointed pursuant to

Page 3824

subparagraph (4) of subsection (a) of said Code section shall expire December 31, 1998; the term of the member appointed pursuant to subparagraph (6) of subsection (a) of said Code section shall expire December 31, 2003; and the term of the member appointed pursuant to subparagraph (5) of subsection (a) of said Code section shall expire December 31, 1998. Subsequent terms shall commence and expire as provided by said Code section. SECTION 4 . Notwithstanding the commencement dates of the initial terms described in said Code section, the initial terms of the members of the Bibb County Board of Health shall commence when appointments have been made as prescribed in the Code section and the Board organizes for business. SECTION 5 . If the proposal to repeal fails of approval, the Bibb County Board of Health shall not be created nor shall appointments be made, and this Part Two shall not be effective. PART THREE SECTION 1 . If Parts One and Two of this Act shall become effective, all laws or parts thereof in conflict herewith are hereby repealed. GEORGIA, BIBB COUNTY NOTICE OF INTENTION TO APPLY FOR LEGISLATION Notice is hereby given that application will be made to the 1998 Session of the General Assembly of Georgia for the passage of a bill to repeal the local Constitutional Amendment creating the Macon-Bibb County Board of Health and to provide for applicability of the general laws, of the State of Georgia to Bibb County relating to county boards of health. This 18th day of January, 1998. Walter D. Wilson, Chairman Macon-Bibb County Board of Health GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William C. Randall, who on oath deposes and says that he is the Representative from the 127th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Macon Telegraph which is the official organ of Bibb County on the following date: January 24, 1998.

Page 3825

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ WILLIAM C. RANDALL Representative, 127th District Sworn to and subscribed before me, this 3rd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. TOWN OF WACCORPORATE LIMITS. No. 620 (House Bill No. 1851). AN ACT To amend an Act incorporating the Town of Waco, approved August 16, 1915 (Ga. L. 1915, p. 941), as amended, so as to change the corporate limits of the Town of Waco by annexing certain territory to the town; to provide for related matters; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 3826

SECTION 1 . An Act incorporating the Town of Waco, approved August 16, 1915 (Ga. L. 1915, p. 941), as amended, is amended by adding after Section 3 a new Section 3.1 to read as follows: SECTION 3.1. In addition to any other territory included in the Town of Waco, there shall also be included within the corporate limits of the town the following described tract or parcel of land: All that tract or parcel of land lying and being in Land Lot Numbers 234, 235, 239 and 240, 7th District and 5th Section of Haralson County, Georgia, and being more fully described as all of the right of way width of U.S. Highway 78 (a paved public roadway having a right of way width of 100 feet) as it extends westerly a distance of 5550 feet, more or less, from its intersection with the westerly limit line of the City of Waco to the intersection of the centerline of U.S. Highway 78 and the westerly right of way line of Waco School Road/South Waco School Road. SECTION 2 . 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 1998 session of the General Assembly of Georgia a bill to amend an Act incorporating the Town of Waco, approved August 16, 1915 (Ga. L. 1915, p. 941), as amended, so as to change the corporate limits of the Town of Waco by annexing certain territory to the town; to provide for related matters; and for other purposes. This 3rd day of February, 1998. TOWN OF WACO, GEORGIA By: s/ Leroy Robinson Mayor GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas B. Murphy, who on oath deposes and says that he is the Representative from the 18th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Haralson Gateway-Beacon which is the official organ of Haralson County on the following date: February 5, 1998.

Page 3827

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ THOMAS B. MURPHY Representative, 18th District Sworn to and subscribed before me, this 4th day of March, 1998. s/ CHRISTINA S. RAASCH Notary Public, Gwinnett County, Georgia My Commission Expires Oct. 5, 2001 (SEAL) Approved March 27, 1998. MONROE COUNTYCORONER; COMPENSATION. No. 621 (House Bill No. 1861). AN ACT To amend an Act entitled An Act to abolish the present mode of compensating the coroner of Monroe County, approved April 4, 1967 (Ga. L. 1967, p. 2599), so as to change the compensation of the coroner; to provide for a cost-of-living salary increase; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 3828

SECTION 1 . An Act entitled An Act to abolish the present mode of compensating the coroner of Monroe County, approved April 4, 1967 (Ga. L. 1967, p. 2599), is amended by striking Section 2 of such Act and inserting in lieu thereof the following: SECTION 2. The coroner shall receive an annual salary of $3,600.00, payable in equal monthly installments from the funds of Monroe County. When the governing authority of Monroe County grants a cost-of-living increase in the compensation of county employees, the percentage by which the compensation of county employees is increased shall be applied to the then current salary of the coroner, and the salary of the coroner shall be increased by such average percentage. 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 1998 Session of the General Assembly of Georgia a bill to amend an Act entitled An Act to abolish the present mode of compensating the coroner of Monroe County, known as the fee system, approved April 4, 1967 (GA. L. 1967, p. 2599); and for other purposes. This 11th day of February, 1998. Honorable Curtis Jenkins Representative, District 110 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Curtis Jenkins, who on oath deposes and says that he is the Representative from the 110th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Monroe County Reporter which is the official organ of Monroe County on the following date: February 18, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 3829

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CURTIS S. JENKINS Representative, 110th District Sworn to and subscribed before me, this 3rd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. JASPER COUNTYHOMESTEAD EXEMPTIONS; COUNTY AND SCHOOL DISTRICT TAXES; REFERENDUM. No. 622 (House Bill No. 1862). AN ACT To provide a supplement to each of the homestead exemptions granted by general law from certain ad valorem taxes in the amount of $6,000.00 of the assessed value of the homestead for Jasper County residents; to provide for intent; to specify the terms and conditions of the exemption and the procedures relating thereto; to amend an Act providing a homestead exemption from certain Jasper County ad valorem taxes for county purposes for certain residents of that county, approved April 17, 1992 (Ga. L. 1992, p. 6508), so as to increase the amount of the exemption by $6,000.00; to provide for a referendum, effective dates, and automatic repeal; to repeal conflicting laws; and for other purposes.

Page 3830

BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . Each resident of Jasper County who is entitled to a homestead exemption under the provisions of Code Section 48-5-44, 48-5-47, or 48-5-52 is granted an exemption on that person's homestead from those Jasper County ad valorem taxes described in the applicable general law in the amount of $6,000.00 of the assessed value of that homestead. The value of that property in excess of such exempted amount shall remain subject to taxation. It is the intent of this Act to increase each homestead exemption provided for by general law by $6,000.00; it is not the intent of this Act to create a new homestead exemption. SECTION 2 . (a) Any person who, as of January 1, 1998, has applied for and is eligible for the $2,000.00 homestead exemption from county ad valorem taxes for county purposes pursuant to Code Section 48-5-44 of the O.C.G.A. shall be eligible for the supplemental exemption granted by this Act without further application if that person has applied for and been eligible for the immediately preceding year for such exemption. (b) Any person who, as of January 1, 1998, is 65 or older and has applied for and is eligible for the $4,000.00 homestead exemption from state and county ad valorem taxes pursuant to Code Section 48-5-47 of the O.C.G.A. shall be eligible for the supplemental exemption granted by this Act without further application if that person has applied for and been eligible for the immediately preceding year for such exemption. The supplemental exemption shall not affect state ad valorem taxes and shall only operate to increase the homestead exemption for the purposes of county ad valorem taxes. (c) Any person who, as of January 1, 1998, is 62 or over and has applied for and is eligible for the $4,000.00 homestead exemption from county ad valorem taxes for educational purposes, including taxes to retire school bond indebtedness, pursuant to Code Section 48-5-52 of the O.C.G.A. shall be eligible for the supplemental exemption granted by this Act without further application if that person has applied for and been eligible for the immediately preceding year for such exemption. SECTION 3 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the applicant occupies the residence as a homestead. After a person has properly filed for the applicable exemption, it shall not be necessary for such person to file thereafter for any year, and the exemption shall continue to be allowed to such person unless and until such person no longer meets the criteria set forth in the applicable general

Page 3831

law for such exemption. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Jasper County or the designee thereof in the event that such person for any reason becomes ineligible for that exemption. SECTION 4 . An Act providing a homestead exemption from certain Jasper County ad valorem taxes for county purposes for certain residents of that county, approved April 17, 1992 (Ga. L. 1992, p. 6508), is amended by striking Section 2 of said Act and inserting in lieu thereof a new Section 2 to read as follows: SECTION 2. Each resident of Jasper County is granted an exemption on that person's homestead from all Jasper County ad valorem taxes for county purposes in the amount of $8,000.00 of the assessed value of that homestead. SECTION 5 . The exemptions granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 6 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Jasper County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of Jasper County for approval or rejection. The election superintendent shall conduct that election on the date of and in conjunction with the general and nonpartisan primary in July, 1998, shall issue the call therefor not less than 30 and not more than 45 days prior to that date, and shall conduct that election 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 Jasper County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a supplement to each of the homestead exemptions granted by general law for certain ad valorem taxes in the amount of $6,000.00 of the assessed value of the homestead for Jasper County residents and which increases the homestead exemption from certain Jasper County ad valorem taxes for county purposes from $2,000.00 to $8,000.00 of the assessed value of that homestead for certain residents of that county? 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

Page 3832

more than one-half of the votes cast on such question are for approval of the Act, then Sections 1 through 5 of this Act shall become of full force and effect immediately and shall be applicable to all taxable years beginning on or after January 1, 1999. If Sections 1 through 5 of this Act are not so approved or if the election is not conducted as provided in this section, Section 1 through 5 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Jasper County. It shall be the superintendent's duty to certify the result thereof to the Secretary of State. SECTION 7 . Except as otherwise specified in Section 6 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 8 . 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 1998 session of the General Assembly of Georgia a bill to supplement each of the homestead exemptions granted by general law for Jasper County residents and to amend an Act providing a homestead exemption for certain Jasper County residents, approved April 17, 1992 (Ga. L. 1992, p. 6508), so as to raise such exemption; to provide for a referendum; and for other purposes. This 23rd day of February, 1998. Curtis S. Jenkins Representative Curtis S. Jenkins 110th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Curtis Jenkins, who on oath deposes and says that he is the Representative from the 110th District and further deposes and says as follows: (1) That the attached 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: February 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below:

Page 3833

A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CURTIS S. JENKINS Representative, 110th District Sworn to and subscribed before me, this 3rd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. HOSPITAL AUTHORITY OF GWINNETT COUNTYMEMBERS; APPOINTMENT; VACANCIES. No. 623 (House Bill No. 1874). AN ACT To change the manner by which vacancies are filled and new members are appointed to the board of the Hospital Authority of Gwinnett County; to provide for the authority for this Act; to provide for applicability; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . Pursuant to the authority granted under subsection (c) of Code Section 31-7-72 of the O.C.G.A., the filling of vacancies and appointment of new

Page 3834

members to the board of the Hospital Authority of Gwinnett County, which hospital authority was activated prior to March 16, 1964, shall cease to be governed by the terms of the resolution adopted by the governing authority of Gwinnett County dated October 28, 1969, and shall instead be accomplished in the manner provided for in this Act. SECTION 2 . On and after the effective date of this Act, members of the Hospital Authority of Gwinnett County shall be appointed as follows: (1) The Board of Commissioners of Gwinnett County shall submit up to three names of eligible persons to the board of the Hospital Authority of Gwinnett County for consideration; (2) The board of the hospital authority at its next regular meeting after nominations are received or as soon thereafter as practicable, shall either accept one or reject all of the persons nominated by the Board of Commissioners of Gwinnett County; and (3) If one of the persons initially nominated is not accepted by the board of the hospital authority, the Board of Commissioners of Gwinnett County shall submit another eligible person's name for consideration of the board of the hospital authority, and this process shall continue until a new hospital authority board member is appointed. Until a new member is appointed, the incumbent shall remain on the board of the hospital authority. 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 1998 session of the General Assembly of Georgia a bill to change the manner by which vacancies are filled and new members are appointed to the Board of the Hospital Authority of Gwinnett County, to provide for the authority for this Act; to provide for applicability; and for other purposes. This the 27th day of February, 1998. Wayne Sikes, Chairman Hospital Authority of Gwinnett County. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Brooks P. Coleman, Jr., who on oath deposes and

Page 3835

says that he is the Representative from the 80th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Gwinnett Daily Post which is the official organ of Gwinnett County on the following date: February 27, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BROOKS P. COLEMAN, JR. Representative, 80th District Sworn to and subscribed before me, this 3rd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF ALBANYMAYOR AND COMMISSIONERS; TERMS; REFERENDUM. No. 624 (House Bill No. 1609). AN ACT To amend an Act creating a new charter for the City of Albany, approved August 18, 1923 (Ga. L. 1923, p. 370), as amended, particularly by an Act

Page 3836

approved March 30, 1989 (Ga. L. 1989, p. 4802), so as to provide for staggered terms of office of four years for the mayor and city commissioners; to provide for a referendum; to provide for automatic repeal in certain circumstances; 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 the City of Albany, approved August 18, 1923 (Ga. L. 1923, p. 370), as amended, particularly by an Act approved March 30, 1989 (Ga. L. 1989, p. 4802), is amended by striking in its entirety Section 3A, and inserting in its place the following: SECTION 3A. (a) Applicability; regular elections. The provisions of this section shall govern and supersede any provision of Section 3 of this Act to the contrary. (b) The mayor and the three commissioners from the first, fourth, and sixth wards in office on January 1, 1999, shall complete the two-year terms for which they were elected on the second Monday in January, 2000, and when their successors are elected and qualified. On the Tuesday next following the first Monday in November, 1999, a successor mayor and successor commissioners from the first, fourth, and sixth wards shall be elected for terms of four years and until their successors are elected and qualified, taking office on the second Monday in January, 2000. Their successors shall be elected on the Tuesday next following the first Monday in November, 2003, and quadrennially thereafter, taking office on the second Monday in the January next following their election for terms of four years and until their successors are elected and qualified. (c) The commissioners from the second, third, and fifth wards in office on January 1, 1999, shall complete the two-year terms for which they were elected on the second Monday in January, 1999, and when their successors are elected and qualified. Their successors shall be elected on the Tuesday next following the first Monday in November, 1998, for terms of three years, expiring on the second Monday in January, 2002, and when their successors are elected and qualified. Their successors shall be elected for terms of four years on the Tuesday following the first Monday in November, 2001, and shall take office on the second Monday in January, 2002, their terms expiring on the second Monday in January, 2006, and when their successors are elected and qualified. Thereafter, successors shall be elected quadrennially, beginning on the Tuesday after the first Monday in November, 2005, and shall take office on the second Monday of January next following their election for terms of four years and until their successors are elected and qualified.

Page 3837

SECTION 2 . This Act is enacted pursuant to the authority provided for in subsection (d) of Code Section 21-3-64 of the O.C.G.A. SECTION 3 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of the City of Albany shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the City of Albany for approval or rejection. The election superintendent shall conduct that election on the date and in conjunction with the general primary election in 1998, and shall issue the call therefor not less than 30 days prior to that date. 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 Dougherty County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides for four-year staggered terms of office for the mayor and commissioners of the City of Albany? 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 immediately. If the Act is not so approved or if the election is not conducted as provided in this section, the remaining sections of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by the City of Albany. It shall be the election superintendent's 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 INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act creating a new charter for the City of Albany, approved August 18, 1923 (GA L. 1923, p. 370), as amended particularly by an Act approved March 30, 1989 (GA L. 1989, p. 1802); so as to provide for staggered terms of office of four years for the mayor and city commissioners, to provide for a referendum, to provide for automatic repeal in certain circumstances; to provide for related matters, to repeal conflicting laws; and for other purposes.

Page 3838

This 3rd day of February, 1998 Honorable Lawrence R. Roberts Representative, 162nd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lawrence R. Roberts, who on oath deposes and says that he is the Representative from the 162nd District and further deposes and says as follows: (1) That the attached 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: February 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ LAWRENCE R. ROBERTS Representative, 162nd District Sworn to and subscribed before me, this 9th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998.

Page 3839

DECATUR COUNTYBOARD OF COMMISSIONERS; COMPENSATION. No. 625 (House Bill No. 1610). AN ACT To amend an Act creating the Board of Commissioners of Decatur County, approved March 4, 1935 (Ga. L. 1935, p. 630), as amended, particularly by an Act approved March 27, 1995 (Ga. L. 1995, p. 3534), so as to change the compensation of the chairperson, vice chairperson, and members of said board; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating the Board of Commissioners of Decatur County, approved March 4, 1935 (Ga. L. 1935, p. 630), as amended, particularly by an Act approved March 27, 1995 (Ga. L. 1995, p. 3534), is amended by striking Section 8 in its entirety and inserting a new Section 8 to read as follows: SECTION 8. The chairperson of the Board of Commissioners of Decatur County shall be compensated in the amount of $800.00 per month from the funds of Decatur County. The vice chairperson of the board shall be compensated in the amount of $700.00 per month from the funds of Decatur County. The remaining members of the board shall be compensated in the amount of $600.00 per month from the funds of Decatur 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 such approval. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed. RESOLUTION AUTHORIZING LOCAL LEGISLATION TO INCREASE COMPENSATION FOR DECATUR COUNTY BOARD OF COMMISSIONERS This Board having determined, in meeting duly assembled, that the compensation for the members of this Board should be increased;

Page 3840

THEREFORE, BE AND THE SAME IS HEREBY RESOLVED, that the county's legislative delegation introduced local legislation at the 1998 Session of the General Assembly providing compensation to the Decatur County Board of Commissioners, effective on January 1, 1999, as follows: (a) Chairman, $800.00 monthly; (b) Vice-Chairman, $700.00 monthly; and (c) All other members of the Board, $600.00 monthly. OFFERED AND UNANIMOUSLY ADOPTED in regular meeting assembled this 13th day of January, 1998. DECATUR COUNTY, GEORGIA By: s/ R. T. Willis Chairman Attest: s/ Ophelia W. Brock Clerk NOTICE OF INTENT TO INTRODUCE LOCAL LEGISLATION Notice is hereby given that, pursuant to action taken by the Decatur County Board of Commissioners at its regular meeting on January 13, 1998, there will be introduced at the regular 1998 Session of the General Assembly of Georgia a bill to amend an act creating the Board of Commissioners of Decatur County, approved March 4, 1935 (Ga. L. 1935, p. 630), as amended, particularly by an act approved March 27, 1995 (Ga. L. 1995, p. 3534) providing compensation for the members thereof; and for other purposes. This 20 day of January, 1998. Harold Lambert /s/ Harold Lambert Decatur County Attorney GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Kermit F. Bates, Jr., who on oath deposes and says that he is the Representative from the 179th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Post-Searchlight which is the official organ of Decatur County on the following date: January 24, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 3841

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1 s/ KERMIT F. BATES, JR. Representative, 179th District Sworn to and subscribed before me, this 9th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. DECATUR COUNTYSTATE COURT; JUDGE; SOLICITOR-GENERAL; COMPENSATION. No. 626 (House Bill No. 1611). AN ACT To amend an Act creating the State Court of Decatur County, approved November 27, 1900 (Ga. L. 1900, p. 104), as amended, particularly by an Act approved March 30, 1993 (Ga. L. 1993, p. 4316), and an Act approved March 24, 1994 (Ga. L. 1994, p. 3868), so as to change the compensation to be paid to the judge and the solicitor 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 creating the State of Decatur County, approved November 27, 1900 (Ga. L. 1900, p. 104), as amended, particularly by an Act approved

Page 3842

March 30, 1993 (Ga. L. 1993, p. 4316), and an Act approved March 24, 1994 (Ga. L. 1994, p. 3868), is amended by striking Section 4A and Section 8A and inserting in lieu thereof the following: SECTION 4A. The judge of the State Court of Decatur County shall receive an annual salary of no less than $30,000.00 and no more than $35,000.00, such sum to be set by the governing authority of Decatur County and to be paid in equal monthly installments from county funds. The judge shall also be entitled to an expense allowance of no less than $100.00 per month and no more than $150.00 per month, such sum to be set by the governing authority of Decatur County. SECTION 8A. The solicitor of the State Court of Decatur County shall receive an annual salary of not less than $25,000.00 nor more than $30,000.00, such sum to be fixed by the governing authority of Decatur County and to be paid in equal monthly installments from county funds. The solicitor shall also be entitled to an expense allowance of not less than $100.00 nor more than $150.00 per month, such sum to be fixed by the governing authority of Decatur County. Said compensation shall be in full for all services rendered by the solicitor, and the solicitor shall receive no other compensation for said services. With the approval of the judge of the state court, the solicitor shall be empowered to employ, at the solicitor's own expense, an assistant to assist him or her in carrying out his or her duties. 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 such approval. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed. RESOLUTION AUTHORIZING LOCAL LEGISLATION TO INCREASE THE COMPENSATION TO THE JUDGE AND SOLICITOR OF THE STATE COURT OF DECATUR COUNTY The Board having determined that the compensation of the Judge of the State Court of Decatur County and the Solicitor of said court should be increased; THEREFORE, BE AND THE SAME IS HEREBY RESOLVED, in regular meeting duly assembled, that the county's legislative delegation introduced local legislation at the 1998 Session of the General Assembly of Georgia providing for a change in compensation to the Judge of the State

Page 3843

Court of Decatur County and to the Solicitor of said court, effective upon its approval by the Governor or upon it becoming law without such approval, as follows: (a) Judge, annual salary of no less than $30,000.00 or no more than $35,000.00, and a monthly expense allowance of no less than $100.00 and no more than $150.00, to be fixed by the governing authority of Decatur County; and (b) Solicitor, annual salary of no less than $25,000.00 or no more than $30,000.00, and a monthly expense allowance of no less than $100.00 an no more than $150.00, to be fixed by the governing authority of Decatur County. OFFERED AND UNANIMOUSLY ADOPTED in regular meeting assembled this 13 day of January, 1998. DECATUR COUNTY, GEORGIA By: s/ R. T. Willis Chairman Attest: s/ Ophelia W. Brock Clerk (SEAL) NOTICE OF INTENT TO INTRODUCE LOCAL LEGISLATION Notice is hereby given that, pursuant to action taken by the Decatur County Board of Commissioners at its regular meeting on January 13, 1998, there will be introduced at the regular 1998 Session of the General Assembly of Georgia a bill to amend an act creating the State Court of Decatur County (formerly the Civil and Criminal Court of Decatur County), approved March 27, 1900 (Ga. L. 1900, p. 104), as amended, particularly by Acts approved March 24, 1994 (Ga. L. 1994, p. 3868) and March 30, 1993 (Ga. L. 1993, p. 4316), so as to change compensation and expenses paid to the judge and solicitor of the State Court of Decatur County; and for their purposes. This 20 day of January, 1998. Harold Lambert /s/ Harold Lambert Decatur County Attorney GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Kermit F. Bates, Jr., who on oath deposes and says that he is the Representative from the 179th District and further deposes and says as follows:

Page 3844

(1) That the attached Notice of Intention to Introduce Local Legislation was published in the Post-Searchlight which is the official organ of Decatur County on the following date: January 24, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ KERMIT F. BATES, JR. Representative, 179th District Sworn to and subscribed before me, this 9th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. DOUGHERTY COUNTYMAGISTRATE COURT; CHIEF MAGISTRATE AND MAGISTRATES; NUMBER; APPOINTMENT; COMPENSATION; TERMS. No. 627 (House Bill No. 1612). AN ACT To amend an Act creating the Small Claims Court of Dougherty County, now the Magistrate Court of Dougherty County, approved March 24, 1976

Page 3845

(Ga. L. 1976, p. 3164), as amended, so as to provide for a chief magistrate and not more than three additional full-time magistrates; to provide for the appointment and compensation of said magistrates; to provide for initial and regular terms of office; 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 Small Claims Court of Dougherty County, now the Magistrate Court of Dougherty County, approved March 24, 1976 (Ga. L. 1976, p. 3164), as amended, is amended by striking Section 2 of said Act and inserting in lieu thereof a new Section 2 to read as follows: SECTION 2. The persons serving as full-time chief magistrate and as full-time magistrate of the Magistrate Court of Dougherty County on June 30, 1998, or any person selected to fill a vacancy in such offices, shall continue to serve until the expiration of his or her current term and until his or her successor is appointed, pursuant to Section 3 of this Act, and qualified, provided that the part-time magistrate serving as such on June 30, 1998, shall become a full-time magistrate on July 1, 1998, for a term ending on the last day of his or her then current term as a part-time magistrate. The chief judge of the State Court of Dougherty County shall be authorized to appoint one additional full-time magistrate to take office on the date specified by the chief judge of the State Court of Dougherty County for an initial term which shall expire on the last day of December of the then current or next succeeding even-numbered year and upon the appointment pursuant to Section 3 of this Act and qualification of his or her successor. SECTION 2 . Said Act is further amended by striking Section 3 of said Act and inserting in lieu thereof a new Section 3 to read as follows: SECTION 3. On and after July 1, 1998, there shall be a chief magistrate and not more than three additional full-time magistrates to serve as judges of the Magistrate Court of Dougherty County. These magistrates shall be appointed by the chief judge of the State Court of Dougherty County. The chief judge shall, on January 1 of each year, designate one of the magistrates to be the chief magistrate for the ensuing calendar year and until a new chief magistrate is designated. Except as otherwise provided in Section 2 of this Act, magistrates shall be appointed to take office on January 1 for a term of four years and until their respective successors are appointed and qualified.

Page 3846

SECTION 3 . Said Act is further amended by striking Section 5 of said Act and inserting in lieu thereof a new Section 5 to read as follows: SECTION 5. The chief magistrate shall be full time and shall receive an annual salary equal to 90 percent of the annual salary now or hereafter paid to the judge of the State Court of Dougherty County. The other magistrates shall be full time and shall receive an annual salary equal to 85 percent of the annual salary now or hereafter paid to the judge of the State Court of Dougherty County. Such compensation shall not be decreased during a magistrate's term of office. SECTION 4 . This Act shall become effective on July 1, 1998. SECTION 5 . All laws and parts of laws in conflict with this Act are repealed. A RESOLUTION ENTITLED A RESOLUTION REQUESTING AMENDMENT TO THE DOUGHERTY MAGISTRATE COURT ACT; REPEALING PRIOR RESOLUTIONS IN CONFLICT; AND FOR OTHER PURPOSES. Upon request made by the Magistrate Court and the State Court Judge who makes judicial appointments to said Magistrate Court, we, as the Board of Commissioners of Dougherty County, Georgia, hereby request approval of local legislation which will authorize the appointment of magistrates in accord with the proposed Amendment attached hereto as Exhibit A. BE IT RESOLVED THAT this resolution is adopted to satisfy the requirements of O.C.G.A. Section 28-1-14(b) (3) (A) to facilitate implementation of this Amendment to the enabling legislation of Dougherty Magistrate Court. BE IT FURTHER RESOLVED that all resolutions or parts of resolutions in conflict are hereby repealed. BOARD OF COMMISSIONERS OF DOUGHERTY COUNTY, GEORGIA By: s/ Gil Barrett CHAIRMAN ATTEST: s/ W. Alan Reddish
Page 3847

COUNTY ADMINISTRATOR ADOPTED: 2/2/98 NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act creating the Small Claims Court of Dougherty County, now the Magistrate Court of Dougherty County, approved March 24, 1976 (Ga. L. 1976 p. 3164), as amended, so as to provide for a chief magistrate and not more than three additional full time magistrates; to provide for the appointment and compensation of said magistrates; to provide for initial and regular terms of office; to provide for related matters; to provide an effective date; to repeal conflicting laws; and for other purposes. This 3rd day of February 1998 Honorable Lawrence R. Roberts Representative, 162nd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lawrence R. Roberts, who on oath deposes and says that he is the Representative from the 162nd District and further deposes and says as follows: (1) That the attached 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: February 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill

Page 3848

was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ LAWRENCE R. ROBERTS Representative, 162nd District Sworn to and subscribed before me, this 9th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. DOUGHERTY COUNTYPROBATE COURT; JUDGE; NONPARTISAN NOMINATION AND ELECTION. No. 628 (House Bill No. 1613). AN ACT To provide for the nonpartisan nomination and election of the judge of the Probate Court of Dougherty 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 for the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The judge of the Probate Court of Dougherty County shall be elected by the qualified voters of Dougherty County in a nonpartisan primary and election. Except as otherwise provided in this Act, the judge of the probate court shall be elected pursuant to the general elections laws of Georgia. SECTION 2 . Beginning with the election held in 2000 and every four years thereafter, the judge of the probate court shall be elected at the nonpartisan primary and general election immediately preceding the expiration of the term of office of the judge of the probate court and shall take office on January 1 immediately following such election for a term of four years and until such judge's successor is elected and qualified. SECTION 3 . Candidates for the office of judge of the probate court shall be nominated in a nonpartisan primary to be held at the same time as and in conjunction

Page 3849

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 meeting the qualifications required by law may have his or her 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 probate court and shall be the only candidate for such office to have his or her 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 probate 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 probate court shall be nominated by any political party. SECTION 6 . This Act is enacted pursuant to the authority of Code Section 21-2-139 of the O.C.G.A. 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 1998 Session of the General Assembly of Georgia a bill to provide for the nonpartisian nomination and election of the judge of the Probate Court of Dougherty County; and for other purposes. This 14th day of January, 1998 Representative Lawrence R. Roberts District 162 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lawrence R. Roberts, who on oath deposes and

Page 3850

says that he is the Representative from the 162nd District and further deposes and says as follows: (1) That the attached 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 16, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ LAWRENCE R. ROBERTS Representative, 162nd District Sworn to and subscribed before me, this 9th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. DOUGHERTY COUNTYPROBATE COURT; JUDGE; COMPENSATION. No. 629 (House Bill No. 1615). AN ACT To amend an Act placing certain county officers of Dougherty County upon an annual salary, approved March 7, 1955 (Ga. L. 1955, p. 2874), as

Page 3851

amended, particularly by an Act approved April 4, 1991 (Ga. L. 1991, p. 3812), so as to provide for the salary of the judge of 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 certain county officers of Dougherty County upon an annual salary, approved March 7, 1955 (Ga. L. 1955, p. 2874), as amended, particularly by an Act approved April 4, 1991 (Ga. L. 1991, p. 3812), is amended by striking paragraph (2) of subsection (b) of Section 2 of said Act and inserting in its place a new paragraph (2) to read as follows: (2) Notwithstanding the provisions of paragraph (1) of this subsection, if the probate court in Dougherty County is subject to and operates pursuant to the provisions of Article 6 of Chapter 9 of Title 15 of the O.C.G.A., the judge of the Probate Court of Dougherty County shall receive an annual salary equal to 65 percent of the salary, including local supplement, paid to judges of the Superior Court of Dougherty County, other than the judge senior in terms of continuous service, on July 1, 1998. The annual salary of the judge of the probate court shall be increased in such percentage as any cost-of-living increase received by judges of the superior court in the state paid salary of said judges of the superior courts; provided, however, the increase shall be effective six months following the date that the cost-of-living increase received by superior court judges becomes effective. Such salary shall be paid in equal monthly installments from the funds of Dougherty County. SECTION 2 . This Act shall become effective on January 1, 1999, in conformity with the requirements of Code Section 1-3-4.1. 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 1998 Session of the General Assembly of Georgia a bill to amend an Act placing certain county officers of Dougherty County upon an annual salary, approved March 7, 1955 (Ga. L. 1979, p. 2874), as amended, so as to provide for the salary of the judge of the probate court; and for other purposes. This 14th day of January, 1998 Representative Lawrence R. Roberts District 162

Page 3852

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lawrence R. Roberts, who on oath deposes and says that he is the Representative from the 162nd District and further deposes and says as follows: (1) That the attached 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 16, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ LAWRENCE R. ROBERTS Representative, 162nd District Sworn to and subscribed before me, this 9th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998.

Page 3853

CITY OF HAGANMAYOR AND COUNCIL; TERMS. No. 630 (House Bill No. 1618). AN ACT To amend an Act providing a new charter for the City of Hagan, approved April 5, 1995 (Ga. L. 1995, p. 4296), so as to provide for staggered terms of office for the mayor and city council; to provide for related matters; to provide an effective date; to repeal conflicting terms; 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 Hagan, approved April 5, 1995 (Ga. L. 1995, p. 4296), is amended by striking in its entirety Section 5.11 and inserting in lieu thereof the following: SECTION 5.11. Election of the city council and mayor. (a) There shall be a municipal election biennially on the Tuesday next following the first Monday in November. (b) In the election held in 1999, the mayor, one councilmember from District 1, and one councilmember from District 2 shall be elected. In the election held in 2001, two councilmembers from District 1 and one councilmember from District 2 shall be elected. SECTION 2 . This Act shall become effective on July 1, 1998. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed. STATE OF GEORGIA COUNTY OF EVANS CITY OF HAGAN RESOLUTION TO AMEND THE CHARTER OF THE CITY OF HAGAN Pursuant to a motion made and passed at a regular meeting of the City Council of Hagan, Georgia, it is resolved that Section 5.11 of the City Charter be repealed in its entirety and the following shall be added in lieu thereof: Section 5.11 Election of the City Council and Mayor

Page 3854

(a) There shall be a municipal election biennially on the Tuesday next following the first Monday in November. (b) In the election held in 1999, the Mayor, one Council Member from District 1 and one Council Member from District 2 shall be elected. In the election held in 2001, two Council Members from District 1 and one Council Member from District 2 shall be elected. So resolved, this 20th day of January, 1998. MAYOR OF THE CITY OF HAGAN, GEORGIA s/ Ralph M. Bailey Sr. RALPH M. BAILEY Attest: s/ Diane Mitchell DIANE MITCHELL, CITY CLERK Notice of Intention to Introduce Local Legislation Notice is hereby given that legislation will be introduced in the 1998 regular session of the General Assembly of Georgia to amend Section 5.11 of the City Charter for the City of Hagan to provide for staggered terms of office for city council members, and for other purposes. Ralph Bailey, Mayor City of Hagan, Georgia GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terry Barnard, who on oath deposes and says that he is the Representative from the 154th District and further deposes and says as follows: (1) That the attached 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 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other

Page 3855

written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ TERRY BARNARD Representative, 154th District Sworn to and subscribed before me, this 10th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF DOUGLASMAYOR AND COMMISSIONERS; TERMS. No. 631 (House Bill No. 1619). AN ACT To amend an Act creating a new charter for the City of Douglas, approved March 10, 1993 (Ga. L. 1993, p. 4022), so as to provide for four-year terms of office for the mayor and city commissioners; to provide for related matters; 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 new charter for the City of Douglas, approved March 10, 1993 (Ga. L. 1993, p. 4022), is amended by striking Sections 2.11 and 2.14 in their entirety and inserting new sections to read as follows: SECTION 2.11. Election of mayor; forfeiture; compensation. Beginning with the term of office of the mayor to be elected in 1999, the mayor shall be elected at large and serve for a term of four years and

Page 3856

until his or her successor is elected and qualified. The mayor shall be a qualified elector of this city and shall have been a resident of the city for 12 months immediately preceding his or her election. The mayor shall continue to reside in this city during the period of his or her service and to be registered and qualified to vote in municipal elections of this city. The mayor shall forfeit his or her office on the same grounds and under the same procedure as for commission members. The compensation of the mayor shall be established in the same manner as for commission members. SECTION 2.14. City commission members; terms; qualifications. Beginning with the terms of office of members of the city commission to be elected in 1999, the members of the city commission shall serve for terms of four years and until their respective successors are elected and qualified. No person shall be eligible to serve as commission member unless that person shall have been a resident of the ward he or she seeks to represent for 12 months immediately preceding the election of mayor or commission members; each such person shall continue to reside within the ward he or she is representing during said period of service and shall be registered and qualified to vote in municipal elections of this city. SECTION 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating a new charter for the City of Douglas, approved March 10, 1993 (GA. L. 1993, p. 4022), so as to provide for four-year terms of office for the mayor and city commissioners; to provide for related matters; and for other purposes. This the 2nd day of February, 1998. Representative Chuck Sims GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Chuck Sims, who on oath deposes and says that

Page 3857

he is the Representative from the 167th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Douglas Enterprise which is the official organ of Coffee County on the following date: February 4, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CHUCK SIMS Representative, 167th District Sworn to and subscribed before me, this 10th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CRISP COUNTYHOMESTEAD EXEMPTION; COUNTY TAXES; REFERENDUM. No. 632 (House Bill No. 1632). AN ACT To provide a homestead exemption from certain Crisp County ad valorem taxes for county purposes in the amount of $10,000.00 of the assessed value

Page 3858

of the homestead of certain residents of that county; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for a referendum, effective dates, and automatic repeal; 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 county purposes means all ad valorem taxes for county purposes levied by, for, or on behalf of Crisp County, except taxes to retire county bond indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A., with the additional qualification that it shall include only the primary residence and not more than five contiguous acres of land immediately surrounding such residence. (3) Senior citizen means a person who is 65 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. SECTION 2 . (a) Each resident of Crisp County who is a senior citizen is granted an exemption on that person's homestead from all Crisp County ad valorem taxes for county purposes in the amount of $10,000.00 of the assessed value of that homestead. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the tax commissioner of Crisp County giving the person's age and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such person is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose and shall require such information as may be necessary to determine the initial and continuing eligibility of the applicant for the exemption. SECTION 3 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the applicant occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax

Page 3859

commissioner of Crisp County or the designee thereof in the event that person for any reason becomes ineligible for that exemption. SECTION 4 . (a) The exemption granted by this Act shall not apply to or affect any state taxes, municipal taxes, or county school district taxes for educational purposes. (b) The exemption granted by this Act shall be in lieu of any other homestead exemption from Crisp County ad valorem taxes for county purposes. SECTION 5 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 6 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Crisp County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of Crisp County for approval or rejection. The election superintendent shall conduct that election on the date of the November, 1998, state-wide general election and shall issue the call and conduct that election 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 Crisp County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a homestead exemption from certain Crisp County ad valorem taxes for county purposes for that county in the amount of $10,000.00 of the assessed value of homesteads for residents of that county who are 65 years of age or older? 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, then Sections 1 through 5 of this Act shall become of full force and effect immediately and shall be applicable to all taxable years beginning on or after January 1, 1999. If Sections 1 through 5 of this Act are not so approved or if the election is not conducted as provided in this section, Sections 1 through 5 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Crisp County. It shall be the superintendent's duty to certify the result thereof to the Secretary of State.

Page 3860

SECTION 7 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 8 . 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 1998 session of the General Assembly of Georgia a bill to provide a homestead exemption from certain Crisp County ad valorem taxes for county purposes in the amount of $10,000.00 of the assessed value of the homestead of certain residents of that county; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for a referendum, effective dates, and automatic repeal, and for other purposes. This 28th day of January, 1998 Representative Johnny Floyd 138th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Johnny W. Floyd, who on oath deposes and says that he is the Representative from the 138th District and further deposes and says as follows: (1) That the attached 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 30, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto.

Page 3861

[UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JOHNNY W. FLOYD Representative, 138th District Sworn to and subscribed before me, this 10th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. AVONDALE ESTATES DEVELOPMENT AUTHORITYABOLISHED. No. 633 (House Bill No. 1634). AN ACT To repeal an Act creating the Avondale Estates Development Authority, approved February 18, 1977 (Ga. L. 1977, p. 2756), as amended; to abolish the Avondale Estates Development Authority; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating the Avondale Estates Development Authority, approved February 18, 1977 (Ga. L. 1977, p. 2756), as amended, is repealed in its entirety and the Avondale Estates Development Authority is abolished. 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 1998 session of the General Assembly of Georgia a bill to abolish an Act creating

Page 3862

the Avondale Estates Development Authority, approved February 18, 1977 (Ga. L. 1977, p. 2756) and amended March 28, 1990 (Ga. L. 1990, act. no. 1020); to repeal conflicting laws and for other purposes. This 29th day of January, 1998. Mike Polak Representative, 67th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Mike Polak, who on oath deposes and says that he is the Representative from the 67th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Champion which is the official organ of DeKalb County on the following date: February 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ MIKE POLAK Representative, 67th District Sworn to and subscribed before me, this 10th day of February, 1998.

Page 3863

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. TATTNALL COUNTYBOARD OF EDUCATION; NONPARTISAN NOMINATION AND ELECTION. No. 634 (House Bill No. 1636). AN ACT To amend an Act providing for the election of members of the Board of Education of Tattnall County, approved February 29, 1968 (Ga. L. 1968, p. 2077), as amended, particularly by an Act approved March 28, 1985 (Ga. L. 1985, p. 4760), and an Act approved February 28, 1992 (Ga. L. 1992, p. 4833), so as to provide for nonpartisan election of the chairperson and 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 providing for the election of members of the Board of Education of Tattnall County, approved February 29, 1968 (Ga. L. 1968, p. 2077), as amended, particularly by an Act approved March 28, 1985 (Ga. L. 1985, p. 4760), and an Act approved February 28, 1992 (Ga. L. 1992, p. 4833), is amended by striking in its entirety subsection (c) of Section 1 and inserting in lieu thereof the following: (c) Election of chairperson and members. The chairperson and 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 and qualified and shall take office on the first Monday in January immediately following their election. The chairperson and all members of the board shall be nominated and elected in accordance with Chapter 2 of Title 21 of the O.C.G.A., the `Georgia Election Code,' in nonpartisan primaries and elections as provided in Code Section 21-2-139, as amended. SECTION 2 . This Act shall become effective on January 1, 1999. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed.

Page 3864

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly a bill to provide for the non-partisan nomination and election of the Chairman of the Tattnall County Board of Education and of the members of the Tattnall County Board of Education; to provide for related matters; to repeal conflicting laws; and for other purposes. This 3rd day of February, 1998. HONORABLE TERRY E. BARNARD Representative, 154th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terry Barnard, who on oath deposes and says that he is the Representative from the 154th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Glennville Sentinel which is the official organ of Tattnall County on the following date: February 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 3865

as required by Code Section 28-1-14.1. s/ TERRY BARNARD Representative, 154th District Sworn to and subscribed before me, this 11th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF GARDEN CITYCORPORATE LIMITS; REFERENDUM. No. 635 (House Bill No. 1658). AN ACT To amend an Act creating a new charter for the City of Garden City, approved April 17, 1973 (Ga. L. 1973, p. 3581), as amended, particularly by an Act which became law on May 10, 1992 (Ga. L. 1992, p. 7036), so as to extend the present corporate limits of said municipality and annex and incorporate certain additional land to said municipality; to provide for a referendum; to provide for related matters; to provide for contingent effective dates; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating a new charter for the City of Garden City, approved April 17, 1973 (Ga. L. 1973, p. 3581), as amended, particularly by an Act which became law on May 10, 1992 (Ga. L. 1992, p. 7036), is amended by adding at the end of Section 1.11 a new subsection (i) to read as follows: (i) The corporate limits of Garden City shall include the following described tracts of land, to wit: Tract Number One (1): All that certain tract of land situate, lying, and being in the 8th G.M. District of Chatham County, Georgia, as shown on that certain plat prepared by James M. Sims, Georgia Registered Land Surveyor No. 2280, dated January 16, 1986, and revised on February 10, 1986, and recorded in the Office of the Clerk of the Superior Court of Chatham County, Georgia, in Plat Record Book 7-P, Page 135, said map being hereby incorporated into this description and being made a part hereof for better determining the metes, bounds, courses and distances of the subject property which is shown therein to be bounded as follows: On the North by the existing city

Page 3866

limits of Garden City, Georgia; on the East by the westerly right-of-way line of the Seaboard Coastline Railroad Company and the western city limits of the City of Savannah; on the South by the northerly right-of-way of U.S. Interstate No. 16; and on the West by the easterly right-of-way lines of New Dean Forest Road and Old Dean Forest Road. The subject property is more particularly described pursuant to the above-mentioned map as follows: Beginning at a point where the northerly right-of-way line of U.S. Interstate No. 16 intersects with the westerly right-of-way line of the Seaboard Coastline Railroad Company; running thence from said point of beginning in a westerly direction along the northerly right-of-way line of U.S. Interstate No. 16 to a point where it intersects with the easterly right-of-way line of Old Dean Forest Road; running thence in a northerly direction initially along the easterly right-of-way line of Old Dean Forest Road and then along the easterly right-of-way line of New Dean Forest Road to a point where the latter road intersects with the present city limits of Garden City and the northerly right-of-way line of the Seaboard Coastline Railroad Company; running thence in an easterly direction along the existing city limits of Garden City, Georgia, initially coinciding with the northerly right-of-way line of the Seaboard Coastline Railroad and then coinciding with the northerly right-of-way line of the Savannah Ogeechee Canal, to a particularly where it intersects with the westerly right-of-way line of the Seaboard Coastline Railroad Company; running thence in a southerly direction initially along the western right-of-way line of the Seaboard Coastline Railroad Company and thence along the western city limits of the City of Savannah to a point where said city limits intersect with the northerly right-of-way line of U.S. Interstate No. 16, being the point of beginning. Tract Number Two (2): Beginning at a point where the southerly right-of-way line of U.S. Interstate No. 16 intersects with the westerly right-of-way line of Old Dean Forest Road, running thence from said point of beginning in a southerly direction along the westerly right-of-way line of Old Dean Forest Road to a point where it turns into the southwesterly right-of-way line of Dean Forest Road Extension; running thence in a southeasterly direction along the southwesterly right-of-way line of Dean Forest Road Extension to a point where it intersects with the southeastern right-of-way line of U.S. Highway No. 17 (Ogeechee Road); running thence in a northeasterly direction along the southeasterly right-of-way line of U.S. Highway No. 17 (Ogeechee Road) to a point located at the easterly right-of-way line of Fall Avenue; running thence along the southeasterly right-of-way line of U.S. Highway No. 17 (Ogeechee Road) for a distance of 659.76 feet; thence running in a perpendicular direction across U.S. Highway No. 17 (Ogeechee Road) to a concrete monument located on the north-westerly right-of-way line of U.S. Highway No. 17 (Ogeechee Road) and marking the southeastern corner of Lot Number One (1) of a

Page 3867

resubdivision of Lots 1, 2, and 3 Silk Hope Farms and a portion of the Mary Roubakalis Constantine Estate, as shown on a subdivision map recorded in the Office of the Clerk of the Superior Court of Chatham County, Georgia, in Subdivision Map Book 12-S, Page 39; running thence North 2000'40 East for a distance of 309.63 feet to an existing concrete monument; running the North 6959'20 West for a distance of 571.05 feet to an existing concrete monument; running thence North 2000'40 East for a distance of 1,878.98 feet to an existing old stone; turning thence and running North 6808'20 West for a distance of 1,020.85 feet to a concrete monument; turning thence and running North 3126'50 East for a distance of 6,244.82 feet to an existing concrete monument; turning thence and running North 6816'30 West for a distance of 744.30 feet to the southerly right-of-way line of Interstate No. 16, there being a concrete monument set at this point; running thence in a westerly direction along the southerly right-of-way line of U.S. Interstate No. 16 to a point where it intersects with the westerly right-of-way line of Old Dean Forest Road, being the point of beginning. The above-described parcel is bounded as follows: On the North by the southerly right-of-way line of Interstate No. 16; on the East by lands in unincorporated Chatham County, Georgia, now or formerly owned by Mary C. Tjoumas, John N. Constantine, Calliope C. Cotoulas, Irene C. Miltiades, Helen C. Ludlow, Theodore N. Constantine, and Evangeline C. Mastopoulos; on the South by the southeasterly right-of-way line of U.S. Highway No. 17; and on the West by the westerly right-of-way lines of Old Dean Forest Road and Dean Forest Road Extension. SECTION 2 . As soon as is permissible and reasonably practicable under the federal Voting Rights Act of 1965, as amended, and under the general laws of this state, the election superintendent of Chatham County shall call and conduct an election for the purpose of submitting this Act to the present electors of Garden City, Georgia, as well as the electors of Chatham County, Georgia, residing in the areas described in Section 1 of this Act, for approval or rejection. 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 Chatham County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which annexes certain property into the corporate limits of the City of Garden City? 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 by electors in Garden

Page 3868

City and in each of the two parcels of land to be annexed are for approval of the Act, it shall become of full force and effect immediately; otherwise it shall be void and of no force and effect and shall be automatically repealed upon the date the election results are certified under this section. The expense of such election shall be borne by the City of Garden City. It shall be the superintendent's duty to certify the result thereof to the Secretary of State. SECTION 3 . Section 2 of this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. Section 1 of this Act shall become effective as provided in Section 2. 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 1998 session of the General Assembly of Georgia a bill to amend the Charter of Garden City, Ga. as amended, so as to extend the present corporate limits of said municipality and annex and incorporate certain additional land to said municipality; to provide for a referendum; and for other purposes. This 3rd day of February, 1998. RON STEPHENS State Representative 128th District James P. Gerard GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ron Stephens, who on oath deposes and says that he is the Representative from the 150th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Savannah Morning News which is the official organ of Chatham County on the following date: February 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 3869

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RON STEPHENS Representative, 150th District Sworn to and subscribed before me, this 12th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved March 27, 1998. GILMER COUNTYBOARD OF COMMISSIONERS; PURCHASING; BIDS. No. 636 (House Bill No. 1668). AN ACT To amend an Act entitled An Act to create a board of commissioners of Gilmer County, approved March 27, 1995 (Ga. L. 1995, p. 3824), as amended, so as to change the provisions relating to purchasing and competitive bids; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act entitled An Act to create a board of commissioners of Gilmer County, approved March 27, 1995 (Ga. L. 1995, p. 3824), as amended, is

Page 3870

amended by striking in its entirety subsection (a) of Section 10 of said Act and inserting in lieu thereof the following: (a) The board of commissioners may purchase necessary machinery, tools, equipment, supplies, and services (hereinafter referred to collectively as `goods and services') for county use. All purchases of goods and services, wherein the purchase price is expected to be in excess of $10,000.00, shall be made by a sealed competitive bid. Notice of the time and place where bids will be received and opened shall be advertised in the local legal organ of the county once each week for two consecutive weeks immediately prior to the opening of such bids. Such notice shall also include a description and specifications of the item or items to be purchased. All bids shall be received in sealed envelopes. If more than one bid is received for any purchase, all such bids shall be opened and thereafter filed for two years in the office of the board of commissioners for public inspection. If only one bid is received for any purchase, such bid shall not be opened and the purchase shall be readvertised and new bids shall be taken. Goods and services shall be purchased from the lowest responsible bidder and in determining the lowest responsible bidder such factors as distance, past dealings, financial responsibility, expertise, and experience may be taken into consideration. This section shall not apply to the repair of goods nor to the purchase of goods which have been declared surplus by and which are purchased from or through a federal, state, or other governmental department or agency. SECTION 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 session of the General Assembly of Georgia a bill to amend an Act entitled An Act to create a board of commissioners of Gilmer County, approved March 27, 1995 (Ga. L. 1995, p. 3824), as amended, so as to change the provisions relating to purchasing and competitive bids; to provide an effective date; to repeal conflicting laws; and for other purposes. This 3rd day of February, 1998. Representative Ben N. Whitaker 7th District GEORGIA, FULTON COUNTY

Page 3871

Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben Whitaker, who on oath deposes and says that he is the Representative from the 7th District and further deposes and says as follows: (1) That the attached 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 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BEN N. WHITAKER Representative, 7th District Sworn to and subscribed before me, this 13th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998.

Page 3872

HARRIS COUNTYBOARD OF EDUCATION; COMPENSATION. No. 637 (House Bill No. 1669). AN ACT To amend an Act to reconstitute the Board of Education of Harris County and provide for its powers, duties, rights, obligations, and labilities and subject it to certain constitutional and statutory provisions, approved January 15, 1993 (Ga. L. 1993, p. 3538), so as to change the per diem compensation of members of the board of education; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act to reconstitute the Board of Education of Harris County and provide for its powers, duties, rights, obligations, and liabilities and subject it to certain constitutional and statutory provisions, approved January 15, 1993 (Ga. L. 1993, p. 3538), is amended by striking in its entirety Section 6 and inserting in lieu thereof a new Section 6 to read as follows: SECTION 6. Members of the Board of Education of Harris County shall, when approved by the board, receive as compensation a per diem allowance of $100.00 for each day of attendance at meetings of the board and while meeting and 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. Members of the board, including the chairperson, shall be reimbursed for expenses as provided in Code Section 20-2-55 of the O.C.G.A; provided, however, the board may by appropriate resolution annually delegate to the chairperson the authority to approve in advance requests for per diem payments and reimbursement of actual expenses for board members while meeting and traveling within or outside the state as a member of a committee of the board or on official business 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 such 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 1998 session of the General Assembly of Georgia a Bill to amend an Act

Page 3873

providing for a Board of Education of Harris County, approved January 5, 1993 and designated as Act No 4 of the regular 1993 session of the General Assembly (House Bill No. 8), so as to set per diem rates for members of the Harris County Board of Education and other matters relative thereto; and for other purposes. This 5th day of January, 1998 Honorable Vance C. Smith, Jr. Representative, 102nd House District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Vance C. Smith, Jr. who on oath deposes and says that he is the Representative from the 102nd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Harris County Journal which is the official organ of Harris County on the following date: January 8, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ VANCE C. SMITH, JR. Representative, 102nd District Sworn to and subscribed before me, this 13th day of February, 1998.

Page 3874

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CHEROKEE COUNTYHOMESTEAD EXEMPTION; COUNTY TAXES; REFERENDUM. No. 638 (House Bill No. 1671). AN ACT To provide a homestead exemption from certain Cherokee County ad valorem taxes for county purposes in the amount of $5,000.00 of the assessed value of the homestead of certain residents of that county; to provide for a three-year phase-in period for such exemption; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for a referendum, effective dates, and automatic repeal; 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 county purposes means all ad valorem taxes for county purposes levied by, for, or on behalf of Cherokee County, excluding taxes to retire county bond indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. SECTION 2 . (a) Each resident of Cherokee County is granted an exemption on that person's homestead from all Cherokee County ad valorem taxes for county purposes in the amount of $3,000.00 of the assessed value of that homestead for the taxable year beginning on or after January 1, 1999, and prior to January 1, 2000; $4,000.00 of the assessed value of that homestead for the taxable year beginning January 1, 2000, and prior to January 1, 2001; and $5,000.00 of the assessed value of that homestead for all taxable years beginning on or after January 1, 2001. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the tax commissioner of Cherokee County giving such information relative to receiving such exemption as will enable the tax

Page 3875

commissioner to make a determination as to whether such person is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose and shall require such information as may be necessary to determine the initial and continuing eligibility of the applicant for the exemption. SECTION 3 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the applicant occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Cherokee County or the designee thereof in the event that person for any reason becomes ineligible for that exemption. Any person who, as of January 1, 1999, has applied for and is eligible for the $2,000.00 homestead exemption from county and school district ad valorem taxes pursuant to Code Section 48-5-44 of the O.C.G.A. 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 year for such exemption. SECTION 4 . (a) The exemption granted by this Act shall not apply to or affect any state taxes, municipal taxes, or county school district taxes for educational purposes. (b) The exemption granted by this Act shall be in lieu of any other homestead exemption from Cherokee County ad valorem taxes for county purposes. SECTION 5 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 6 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Cherokee County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of Cherokee County for approval or rejection. The election superintendent shall conduct that election on the date of the November, 1998, state-wide general election, and shall issue the call and conduct that election 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 Cherokee

Page 3876

County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a homestead exemption from certain Cherokee County ad valorem taxes for county purposes for that county in the amount of $5,000.00 of the assessed value of the homestead over a three-year phase-in period? 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, then Sections 1 through 5 of this Act shall become of full force and effect immediately and shall be applicable to all taxable years beginning on or after January 1, 1998. If Sections 1 through 5 of this Act are not so approved or if the election is not conducted as provided in this section, Sections 1 through 5 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Cherokee County. It shall be the superintendent's duty to certify the result thereof to the Secretary of State. SECTION 7 . Except as otherwise specified in Section 6 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 8 . 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 1998 session of the General Assembly of Georgia, a bill to provide a homestead exemption from certain Cherokee County ad valorem taxes for county purposes in the amount of $5,000.00 of the accessed value of the homestead of certain residents of that county; to provide for a three-year phase-in period for such exemption; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for a referendum, effective dates, and automatic repeal; and for other purposes. This 10th day of January, 1998. /s/ Garland Pinholster Representative, 15th District

Page 3877

/s/ Steve Stancil Representative, 16th District /s/ Charles P. Scheid Representative, 17th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Garland F. Pinholster, who on oath deposes and says that he is the Representative from the 15th District and further deposes and says as follows: (1) That the attached 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 6, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ GARLAND F. PINHOLSTER Representative, 15th District Sworn to and subscribed before me, this 13th day of February, 1998.

Page 3878

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF DULUTHMAYOR AND COUNCIL; ELECTIONS; TERMS. No. 639 (House Bill No. 1677). AN ACT To amend an Act creating a new charter for the City of Duluth, approved March 25, 1958 (Ga. L. 1958, p. 3148), as amended, particularly by an Act approved March 16, 1987 (Ga. L. 1987, p. 3914), and an Act approved April 4, 1991 (Ga. L. 1991, p. 4313), so as to change the provisions relating to the time of election, taking of office, and terms of office of the mayor and councilmembers; to provide for the authority for this Act; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating a new charter for the City of Duluth, approved March 25, 1958 (Ga. L. 1958, p. 3148), as amended, particularly by an Act approved March 16, 1987 (Ga. L. 1987, p. 3914), and an Act approved April 4, 1991 (Ga. L. 1991, p. 4313), is amended by striking Section 5.11 and inserting in its place a new Section 5.11 to read as follows: SECTION 5.11. (a) On the Tuesday next following the first Monday in November of 1998, successors shall be elected for the three councilmembers elected in November of 1996, whose terms of office expire at the first organizational meeting in January of 1999. The three councilmembers elected in November of 1998 shall be elected and shall serve for terms of office of three years and until their successors are elected and qualified and shall take office on the day of the first organizational meeting in January following their election. On the Tuesday next following the first Monday in November of 2001, and every four years thereafter, the successors to such three councilmembers shall be elected and shall serve terms of office of four years and until their successors are elected and qualified and shall take office on the day of the first organizational meeting in January following their election. (b) On the Tuesday next following the first Monday in November of 1999, successors shall be elected for the position of mayor and the two councilmembers elected in November of 1997 whose terms of office

Page 3879

expire at the first organizational meeting in January 2000. The mayor and two councilmembers elected in November of 1999 shall be elected and shall serve for terms of office of four years and until their successors are elected and qualified and shall take office on the day of the first organizational meeting in January following their election. On the Tuesday next following the first Monday in November of 2003 and every four years thereafter, the successors to the mayor and such two councilmembers shall be elected and shall serve terms of office of four years and until their successors are elected and qualified and shall take office on the day of the first organizational meeting in January following their election. SECTION 2 . This Act is enacted pursuant to the authority provided for in Code Section 21-3-64 of the Official Code of Georgia Annotated to establish four-year terms for the mayor and councilmembers of the City of Duluth on a staggered basis with elections held on the Tuesday next following the first Monday in each odd-numbered year. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed. RESOLUTION WHEREAS, the Mayor and Councilmembers for the City of Duluth currently serve two (2) year staggered terms; and WHEREAS, the Mayor and City Council have determined that it is in the best interest of the citizens of the City of Duluth to change the terms of office of the elected officials from two (2) years to four (4) years; and WHEREAS, the Mayor and City Council have determined that establishing four (4) year terms of office will benefit the City of Duluth by increasing the consistency and efficiency of the local government and by avoiding the scheduling of elections on the same day as State and County elections; and WHEREAS, O.C.G.A. Section 21-3-64 (d) authorizes the City of Duluth to change the terms of its municipal officers from two (2) years to four (4) years, with such terms being either staggered or concurrent, but that requires such action to be taken by enactment of local legislation: IT IS HEREBY RESOLVED by the Mayor and Council of the City of Duluth that each of the State representatives and State senators elected for Gwinnett County should support legislation authorizing the City of Duluth to change the terms of office of its elected officials from two (2) years to four (4) years, with such terms being served on a staggered basis. Pursuant to the authority granted by O.C.G.A. Section 21-3-64 (d), the terms of

Page 3880

office for municipal officers elected in the general municipal elections for the City of Duluth held in 1998 and 1999 should be as follows: (1) The three municipal officers elected in the City of Duluth in November of 1998 shall serve a three (3) year term beginning in January of 1999 and expiring in January of 2002. Thereafter, the successors of these officers shall serve four (4) year terms; (2) The three municipal officers elected in the City of Duluth in November of 1999 shall serve a four (4) year term beginning in January of 2000 and expiring in January of 2004. Thereafter, the successors of these officers shall serve four (4) year terms. The terms of the elected officials of the City of Duluth shall begin at the organizational meeting on the second Monday in January of the year following their election. NOTICE OF INTENT TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an act providing a new charter for the City of Duluth, Georgia approved March 25, 1958 (Ga. L. 1958, p. 3148), as amended particularly by an Act approved March 16, 1987 (Ga. L. 1987, p. 3914) and by an act approved April 4, 1991 (Ga. L. 1991, p. 4313), to provide for terms of office of four years for the Mayor and Councilmembers of the City of Duluth, Georgia pursuant to O.C.G.A. Section 21-3-64 and for other purposes. This 27th day of January, 1998. Mayor and Council City of Duluth, Georgia GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Brooks Coleman, who on oath deposes and says that he is the Representative from the 80th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Gwinnett Daily Post which is the official organ of Gwinnett County on the following date: January 30, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 3881

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BROOKS P. COLEMAN, JR. Representative, 80th District Sworn to and subscribed before me, this 12th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF CARROLLTONHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 640 (House Bill No. 1689). AN ACT To amend an Act providing for homestead exemptions from City of Carrollton ad valorem taxes for educational purposes for certain residents of that school district, approved April 13, 1992 (Ga. L. 1992, p. 5906), so as to provide for a homestead exemption for the full value of the homestead from ad valorem taxes for educational purposes for residents of the City of Carrollton who are 65 years of age or older and whose income does not exceed a specified amount; to change a definition; to provide for applicability, a referendum, and for automatic repeal in certain circumstances; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 3882

BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act providing for homestead exemptions from City of Carrollton ad valorem taxes for educational purposes for certain residents of that school district, approved April 13, 1992 (Ga. L. 1992, p. 5906), is amended by striking in its entirety paragraph (2) of Section 1 and inserting in lieu thereof the following: (2) `Homestead' means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A., provided that homestead is applicable to not more than ten acres. SECTION 2 . Said Act is further amended by striking in its entirety Section 2 and inserting in lieu thereof the following: SECTION 2. Each resident of the City of Carrollton who is 65 years of age or older is granted an exemption of the full value of that person's homestead from all City of Carrollton ad valorem taxes for educational purposes if that person's income, together with the income of the spouse of such person who resides within such homestead, does not exceed $18,000.00 for the immediately preceding taxable year. SECTION 3 . Unless prevented by the federal Voting Rights Act of 1965, as amended, the election superintendent of the City of Carrollton shall call and conduct a special election to be held on the date of and in conjunction with the general primary election in July, 1998, for the purpose of submitting this Act to the electors of the City of Carrollton for approval or rejection. 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 Carroll County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides for a homestead exemption from ad valorem taxes for educational purposes for the City of Carrollton in the amount of the full value of the homestead up to ten acres for persons who are 65 years of age or older and whose annual income, excluding income from the Social Security Act and any pension, does not exceed $18,000.00? 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

Page 3883

more than one-half of the votes cast on such question are for approval of Sections 1 and 2 of this Act, then Sections 1 and 2 of this Act shall become of full force and effect immediately and shall be applicable to all taxable years beginning on or after January 1, 1999; otherwise this Act shall be void and of no force and effect and shall be automatically repealed upon the date the election results are certified under this section. It shall be the superintendent's duty to certify the result thereof to the Secretary of State. SECTION 4 . Except as otherwise provided in Section 3 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 session of the General Assembly of Georgia a bill to amend an Act providing for homestead exemptions from City of Carrollton ad valorem taxes for educational purposes, approved April 13, 1992 (Ga. L. 1992, p. 5906), so as to provide for a homestead exemption for the full value of the homestead from taxes for education purposes for persons of 65 or older and whose income does not exceed a specified amount; to change a definition, to provide for applicability, a referendum, and for automatic repeal in certain circumstances; to provide for related matters; to repeal conflicting laws; and for other purposes. This 5th day of February S/ Tracy Stallings Honorable Tracy Stallings Representative, 100th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tracy Stallings, who on oath deposes and says that he is the Representative from the 100th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Times-Georgian which is the official organ of Carroll County on the following date: February 10, 1998.

Page 3884

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ TRACY STALLINGS Representative, 100th District Sworn to and subscribed before me, this 16th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CARROLL COUNTYHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 641 (House Bill No. 1690). AN ACT To amend an Act providing for homestead exemptions from Carroll County ad valorem taxes for county purposes and from Carroll County ad valorem taxes for educational purposes for certain residents of that county and that school district, approved April 17, 1992 (Ga. L. 1992, p. 6514), so as to provide for a homestead exemption for the full value of the

Page 3885

homestead from ad valorem taxes for educational purposes for residents of the Carroll County School District who are 65 years of age or older and whose income does not exceed a specified amount; to change a definition; to provide for applicability, a referendum, and for automatic repeal in certain circumstances; to provide 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 homestead exemptions from Carroll County ad valorem taxes for county purposes and from Carroll County ad valorem taxes for educational purposes for certain residents of that county and that school district, approved April 17, 1992 (Ga. L. 1992, p. 6514), is amended by striking in its entirety paragraph (3) of Section 1 and inserting in lieu thereof the following: (3) `Homestead' means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A., except that, for the purposes of Section 4 of this Act, `homestead' is subject to the limitations set out in such Code section and is further limited to ten acres. SECTION 2 . Said Act is further amended by striking in its entirety Section 4 and inserting in lieu thereof the following: SECTION 4. Each resident of the Carroll County School District who is 65 years of age or older is granted an exemption of the full value of that person's homestead from all Carroll County School District ad valorem taxes for educational purposes if that person's verifiable income, together with the income of the spouse of such person who resides within such homestead, does not exceed $18,000.00 for the immediately preceding taxable year. SECTION 3 . Unless prevented by the federal Voting Rights Act of 1965, as amended, the election superintendent of Carroll County shall call and conduct a special election to be held on the date of an in conjunction with the general primary election in July, 1998, for the purpose of submitting this Act to the electors of the Carroll County School District for approval or rejection. 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 Carroll County. The ballot shall have written or printed thereon the words:

Page 3886

() YES () NO Shall the Act be approved which provides for a homestead exemption from ad valorem taxes for educational purposes for the Carroll County School District in the amount of the full value of the homestead up to ten acres for persons who are 65 years of age or older and whose annual income, excluding income from the Social Security Act and any pension, does not exceed $18,000.00? 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 Sections 1 and 2 of this Act, then Sections 1 and 2 of this Act shall become of full force and effect immediately and shall be applicable to all taxable years beginning on or after January 1, 1999; otherwise this Act shall be void and of no force and effect and shall be automatically repealed upon the date the election results are certified under this section. The expense of such election shall be borne by Carroll County. It shall be the superintendent's duty to certify the result thereof to the Secretary of State. SECTION 4 . Except as otherwise provided in Section 3 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 session of the General Assembly of Georgia a bill to amend an Act providing for homestead exemptions from Carroll County ad valorem taxes for educational purposes, approved April 13, 1992 (Ga. L. 1992, p. 6514), so as to provide for a homestead exemption for the full value of the homestead from taxes for education purposes for persons of 65 or older and whose income does not exceed a specified amount; to change a definition, to provide for applicability, a referendum, and for automatic repeal in certain circumstances; to provide for related matters; to repeal conflicting laws; and for other purposes. This 5th day of February s/ Tracy Stallings Honorable Tracy Stallings Representative, 100th District

Page 3887

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tracy Stallings, who on oath deposes and says that he is the Representative from the 100th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Times-Georgian which is the official organ of Carroll County on the following date: February 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ TRACY STALLINGS Representative, 100th District Sworn to and subscribed before me, this 16th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998.

Page 3888

CITY OF BLOOMINGDALECORPORATE LIMITS; REFERENDUM. No. 642 (House Bill No. 1691). AN ACT To amend an Act creating a new charter for the City of Bloomingdale, approved March 25, 1974 (Ga. L. 1974, p. 3439), as amended, particularly by an Act approved March 30, 1987 (Ga. L. 1987, p. 4904), so as to extend the present corporate limits of said municipality and annex and incorporate certain additional land to said municipality; to provide for a referendum; to provide for related matters; to provide for contingent effective dates; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating a new charter for the City of Bloomingdale, approved March 25, 1974 (Ga. L. 1974, p. 3439), as amended, particularly by an Act approved March 30, 1987 (Ga. L. 1987, p. 4904), is amended by adding at the end of Section 1.03 a new subsection (e) to read as follows: (e) The corporate limits of Bloomingdale shall include the following described tracts of land: TRACT 1 All that certain tract or parcel of land situate, lying, and being in Chatham County, Georgia, contiguous to the present northern city limits of the City of Bloomingdale, containing portions of Stagecoach Road, Perry Road, Nursery Road, the Jimmy Deloach Parkway, Adams Road, and Godley Road, and being bounded as follows: On the Northwest by the Chatham County/Effingham County line; on the North by the city limits of the City of Savannah; on the East by the city limits of the City of Pooler; and on the South by the southern boundary line of Pipemaker's Canal and the present northern city limits of the City of Bloomingdale. TRACT II All that certain tract or parcel of land situate, lying, and being in Chatham County, Georgia, contiguous to the present southern city limits of the City of Bloomingdale, containing Wallace Drive, Wallace Circle, and portions of Pine Barren Road, and being bounded as follows: On the North by the southern right-of-way line of U.S. Interstate Highway No. 16; on the East by the western right-of-way line of Little Neck Road; on the South by the southern right-of-way lines of Arnsdorff Road and Red Hill Road; and on the West by the western right-of-way line of Arnsdorff Road.

Page 3889

SECTION 2 . As soon as is permissible and reasonably practicable under the federal Voting Rights Act of 1965, as amended, and under the general laws of this state, the election superintendent of Chatham County shall call and conduct an election for the purpose of submitting this Act to the electors of Chatham County residing in the area described in Section 1 of the Act for approval or rejection. 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 Chatham County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which annexes certain territory into the corporate limits of the City of Bloomingdale? 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 immediately; otherwise it shall be void and of no force and effect and shall be automatically repealed upon the date the election results are certified under this section. The expense of such election shall be borne by City of Bloomingdale. It shall be the superintendent's duty to certify the result thereof to the Secretary of State. SECTION 3 . Section 2 of this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. Section 1 of this Act shall only become effective as provided 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 Introduce Local Legislation Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia two bills to amend an Act incorporating the City of Bloomingdale, approved February 8, 1974, (Ga. L. 1974, P. 3439), as amended, so as to annex certain properties into the corporate limits of such city; to provide for referendums; and for other purposes. This the 10th day of February, 1998. RON STEPHENS State Representative 128th District

Page 3890

James P. Gerard Oliver Maner Gray, LLP GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ron Stephens, who on oath deposes and says that he is the Representative from the 150th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Savannah Morning News which is the official organ of Chatham County on the following date: February 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RON STEPHENS Representative, 150th District Sworn to and subscribed before me, this 11th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved March 27, 1998.

Page 3891

CITY OF GARDEN CITYZONING; RESTAURANTS SERVING ALCOHOLIC BEVERAGES; REFERENDUM. No. 643 (House Bill No. 1692). AN ACT To authorize the mayor and council of Garden City, Georgia, to submit by referendum to the electors of Garden City, Georgia, the question of adding restaurants serving alcoholic beverages for consumption on the premises to the permitted uses listed in the Garden City zoning ordinance and permitting such use in C-2 zoning districts within the city, subject to certain conditions; to provide for related matters; 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) The mayor and council of Garden City, Georgia, shall be authorized to submit by referendum to its electors on the Tuesday after the first Monday in November, 1998, the question of adding restaurants serving alcoholic beverages for consumption on the premises to the permitted uses listed in the Garden City zoning ordinance and permitting such use in C-2 zoning districts within the city, provided that: (1) Within a C-2 district, alcoholic beverages shall only be sold as part of a meal and the restaurant establishment shall derive at least 50 percent of its revenue from the sale of food products other than alcoholic beverages; (2) Within a C-2 district, such restaurant shall front onto an arterial street as classified in Section 90-5(b) of the Garden City Code; (3) Within a C-2 district, the sale of alcoholic beverages shall be restricted to only the hours between 10:00 A.M. and 12:00 Midnight; (4) Within a C-2 district, no display or advertisement for the sale of alcoholic beverages shall be visible from the exterior of the structure. (5) Within a C-2 district, such restaurant shall be licensed to sell spirits, malt beverages, or wines, and otherwise shall comply with Chapter 6 of the Garden City Code relating to alcoholic beverages; and (6) Within a C-2 district, a lounge area may be established as a secondary or incidental use subject to the following conditions: (A) Neither the restaurant nor lounge shall have a dance area; (B) Access to and from the lounge area shall be through the restaurant area only, except for any required fire exit;

Page 3892

(C) There shall be at least four restaurant seats provided for each lounge seat; and (D) The lounge area shall only operate during the hours the restaurant serves meals. (b) Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Chatham County, Georgia, shall call and conduct a referendum and 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 Chatham County, Georgia. The ballot shall have written or printed thereon the words: () YES () NO Shall restaurants serving alcoholic beverages for consumption on the premises be added to the permitted uses listed in the Garden City zoning ordinance and be permitted in C-2 zoning districts within Garden City, provided that: (1) Within a C-2 district, alcoholic beverages shall only be sold as part of a meal and the restaurant establishment shall derive at least 50 percent of its revenue from the sale of food products other than alcoholic beverages; (2) Within a C-2 district, such restaurant shall front onto an arterial street as classified in Section 90-5(b) of the Garden City Code; (3) Within a C-2 district, the sale of alcoholic beverages shall be restricted to only the hours between 10:00 A.M. and 12:00 Midnight; (4) Within a C-2 district, no display or advertisement for the sale of alcoholic beverages shall be visible from the exterior of the structure; (5) Within a C-2 district, such restaurant shall be licensed to sell spirits, malt beverages, or wines, and otherwise shall comply with Chapter 6 of the Garden City Code relating to alcoholic beverages; and (6) Within a C-2 district, a lounge area may be established as a secondary or incidental use subject to the following conditions: (A) Neither the restaurant nor lounge shall have a dance area; (B) Access to and from the lounge area shall be through the restaurant area only, except for any required fire exit; (C) There shall be at least four restaurant seats provided for each lounge seat; and (D) The lounge area shall only operate during the hours the restaurant serves meals.

Page 3893

All persons desiring to vote for adding restaurants serving alcoholic beverages for consumption on the premises to the permitted uses listed in the Garden City zoning ordinance and permitting such use in C-2 zoning districts within the city, subject to the above listed conditions, shall vote Yes, and those persons desiring to vote in the negative shall vote No. If more than one-half of the votes cast on such question are for approval, the mayor and council may, by appropriate ordinance, add restaurants serving alcoholic beverages for consumption on the premises to the permitted uses listed in the Garden City zoning ordinance, and permit such use in C-2 zoning districts within the city, subject to the above listed conditions. The expense of such referendum shall be borne by the City of Garden City. It shall be the superintendent's duty to certify the result thereof to the mayor and council of Garden City, Georgia. SECTION 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 session of the General Assembly of Georgia a bill authorizing the Mayor and Council of Garden City, Ga., to submit, by referendum, to its electors on the Tuesday after the first Monday in November, 1998, the question of adding restaurants serving alcoholic beverages for consumption on the premises to the permitted uses listed in the Garden City Zoning Ordinance, and permitting such use in C-2 and C-2A zoning districts within the City, subject to certain conditions; and for other purposes. This the 5th day of February, 1998. RON STEPHENS State Representative 128th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ron Stephens, who on oath deposes and says that he is the Representative from the 150th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Savannah Morning News which is the official organ of Chatham County on the following date: February 10, 1998.

Page 3894

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RON STEPHENS Representative, 150th District Sworn to and subscribed before me, this 11th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved March 27, 1998. COBB COUNTYSTATE COURT; JUDGES; COMPENSATION. No. 644 (House Bill No. 1694). 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 compensation of the chief judge, judges, and associate judges 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:

Page 3895

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 from Section 23 of Part 1 the following: The salary of the judges of Division I of the State Court of Cobb County shall be $93,200.00 per annum., and inserting in its place the following: The salary of the judges of Division I of the State Court of Cobb County shall be $96,928.00 per annum. SECTION 2 . Said Act is further amended by striking subsection (a) of Section 2-3 of Part 2 and inserting in its place the following: (a) The salary of each associate judge shall be $73,840.00 per annum to be paid in equal monthly installments from the funds of Cobb County. The associate judges are designated as full-time judges and may not engage in the private practice of law. SECTION 3 . This Act shall become effective on January 1, 1999. 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 1998 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, p. 3211), as amended; and for other purposes. This 12th day of February, 1998. s/ Frank Bradford, Representative 30th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank Bradford, who on oath deposes and says that he is the Representative from the 30th District and further deposes and says as follows: (1) That the attached 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 14, 1998.

Page 3896

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ FRANK BRADFORD Representative, 30th District Sworn to and subscribed before me, this 16th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. LOWNDES COUNTYBOARD OF COMMISSIONERS; MEETINGS. No. 645 (House Bill No. 1699). 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, so as to change the provisions relating to regular meetings of the Board of Commissioners; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 3897

SECTION 1 . An Act creating the Board of Commissioners of Lowndes County, approved February 12, 1945 (Ga. L. 1945, p. 639), 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. Said Board shall have regular meetings at the county administrative building on the first and third Wednesdays in each month for the transaction of such business as may legitimately come before it, with the power to adjourn over from day to day until the business necessary to be considered shall have been completed. Said Board may convene in special meeting upon the call of the Chairman, at any time, as the business of the Board may require. The three members of said Board other than the Chairman may at any time convene said Board in special meeting upon call by them, as the business of said Board may require, provided the Chairman of said Board shall fail and refuse to call such meeting upon request. 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 1998 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 day 21st of January, 1998. Murry J. Weed, County Attorney Lowndes County, Georgia GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tim Golden, who on oath deposes and says that he is the Representative from the 177th District and further deposes and says as follows: (1) That the attached 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 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below:

Page 3898

[UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ TIM GOLDEN Representative, 177th District Sworn to and subscribed before me, this 16th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF CARTERSVILLESCHOOL DISTRICT TAXES; TAX LEVY. No. 646 (House Bill No. 1701). AN ACT To amend an Act reincorporating the City of Cartersville, approved March 28, 1974 (Ga. L. 1974, p. 3697), as amended, so as to change provisions relating to the method of levying taxes for support of the Cartersville public schools; to change provisions relating to reimbursement of the city council; 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:

Page 3899

SECTION 1 . An Act reincorporating the City of Cartersville, approved March 28, 1974 (Ga. L. 1974, p. 3697), as amended, is amended by striking Section 5.07 and inserting in lieu thereof a new Section 5.07 to read as follows: SECTION 5.07. Budget, tax levy, etc. (a) On or before August 10, or another date specified by the city council, the Cartersville school board shall submit to the city council the Cartersville shcool board's annual recommendation for the rate of tax levy within the limitations fixed by law to be made upon all taxable property within the city limits pursuant to the authority granted in Article VIII, Section VI, Paragraph I of the Georgia Constitution and Code Section 48-5-405 of the O.C.G.A. The city council shall levy said tax upon the assessed value of all taxable property within the city limits within the limitations fixed by law. (b) The city council shall cause the levied taxes collected to support the Cartersville public schools to be appropriated to the Cartersville school board and deposited into the school board account and disbursed from the account to the Cartersville public schools within ten days of receipt. The City of Cartersville shall invoice the Cartersville school board for the pro rata cost of collecting property taxes and for bond payments and other debt service charges owed by the Cartersville public schools. The Cartersville school board shall pay to the City of Cartersville the amount invoiced for tax collection within ten business days and at least four business days prior to the due date for bond and all other debt service costs owed to the city by the Cartersville public schools. The school board, as prescribed or approved by resolution, may incur indebtedness within the limits and manner prescribed by state law and may redeem such indebtedness by the issuance of checks or vouchers drawn upon the Cartersville school board account subject to prior approval of a resolution by the city council. SECTION 2 . This Act shall become effective July 1, 1998. On and after said effective date, the City of Cartersville shall provide no funds for the support of the Cartersville public schools except as provided in this Act. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed. Resolution No. 21-97 RESOLUTION OF THE MAYOR AND CITY COUNCIL RELATING TO AMENDING THE CHARTER OF THE CITY OF CARTERSVILLE

Page 3900

WHEREAS, the Cartersville School Board has requested the City Council of the City of Cartersville amend Section 5.07 of the City of Cartersville Charter to be revised to reflect the method of tax levy for school systems pursuant to Article 8, Section VI, Paragraph 1 of the 1983 Georgia constitution and O.C.G.A. Section 48-5-405. WHEREAS, the Mayor and City Council of the City of Cartersville agree that it is in the best interest of the citizens of Cartersville and the Cartersville School Board to amend the Charter as requested. NOW, THEREFORE, be it resolved by the Mayor and City Council at the City of Cartersville that Section 5.07 of the City of Cartersville Charter should be amended as indicated on exhibit A attached hereto and incorporated herein as a part hereof, and the proposed amendment be forwarded to our legal representative of the General Assembly for them to introduce legal legislation at the next session of the General Assembly to enact said amendment to the City of Cartersville Charter; and furthermore, to authorize the Mayor and City Clerk to execute any and all necessary documentation to effect this amendment. ADOPTED this 9th day of October, 1997. /s/ J. Lynn Carte J. Lynn Carte Mayor ATTEST: /s/ Sandra E. Cline Sandra E. Cline City Clerk NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act reincorporating the City of Cartersville, approved March 28, 1974 (Ga. L. 1974, p. 3697), as amended, so as to provide for a new method of tax levy for the city school systems consistent with state law; to provide for related matters; and for other purposes. This 6 day of February, 1998. (s) Jeff Lewis Representative 14th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jeff Lewis, who on oath deposes and says that he

Page 3901

is the Representative from the 14th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Daily Tribune News which is the official organ of Bartow County on the following date: February 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JEFF LEWIS Representative, 14th District Sworn to and subscribed before me, this 11th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. COBB COUNTYSTATE COURT; SOLICITOR-GENERAL; COMPENSATION. No. 647 (House Bill No. 1725). 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

Page 3902

approved April 4, 1997 (Ga. L. 1997, p. 3738), so as to change the compensation of the solicitor-general; 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 State Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended, particularly by an Act approved April 4, 1997 (Ga. L. 1997, p. 3738), is amended by striking paragraph (1) of subsection (b) of Section 27 of said Act in its entirety and inserting in lieu thereof a new paragraph (1) to read as follows: (1) The compensation of the solicitor-general shall be $79,919.34 per year, payable in equal monthly installments from the funds of Cobb County. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 Session of the General Assembly of Georgia a bill to amend an Act creating the Civil and Criminal Court of Cobb County (later known as the State Court of Cobb County), approved March 26, 1964 (Ga. L. 1964, p. 3211) as amended, to provide for related matters, and for other purposes. This is the 8th day of January, 1998. Cobb County Delegation: By State Rep. Randy Sauder, Secretary GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John Wiles, who on oath deposes and says that he is the Representative from the 34th District and further deposes and says as follows: (1) That the attached 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 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below:

Page 3903

A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JOHN WILES Representative, 34th District Sworn to and subscribed before me, this 10th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved March 27, 1998. CITY OF DUBLINBOARD OF EDUCATION; COMPENSATION. No. 648 (House Bill No. 1735). AN ACT To amend an Act reconstituting the Board of Education of the City of Dublin, Georgia, approved January 15, 1993 (Ga. L. 1993, p. 3560), so as to change the provisions relating to per diem compensation of 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 reconstituting the Board of Education of the City of Dublin, Georgia, approved January 15, 1993 (Ga. L. 1993, p. 3560), is amended by

Page 3904

striking in its entirety Section 6 and inserting in lieu thereof a new Section 6 to read as follows: SECTION 6. Members of the Board of Education of the City of Dublin shall be compensated in the amount of $100.00 for each official meeting with a maximum of two official meetings per month and in the amount of $100.00 per diem while participating in board approved training while acting as a board approved representative or attending a state or national meeting, and shall be reimbursed for expenses necessarily incurred. The chairperson of the board shall be compensated in the same amount. SECTION 2 . This Act shall become effective on July 1, 1998. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed. NOTICE TO INTRODUCE LOCAL LEGISLATION Notice is hereby given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend the Act which reconstituted the Board of Education of the City of Dublin, Georgia to provide additional compensation for Board members while participating in Board approved training or attending State or National meetings; to provide for an effective date; and for other purposes. S. DuBose Porter State Representative 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 the Representative from the 143rd District and further deposes and says as follows: (1) That the attached 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 14, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14.

Page 3905

The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ DUBOSE PORTER Representative, 143rd District Sworn to and subscribed before me, this 19th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. FLOYD COUNTYHOMESTEAD EXEMPTIONS; SCHOOL DISTRICT TAXES; REFERENDUM. No. 649 (House Bill No. 1736). AN ACT To amend an Act providing for a homestead exemption from Floyd County School District ad valorem taxes for educational purposes for certain residents of that school district, approved March 28, 1986 (Ga. L. 1986, p. 5057), as amended, by an Act approved March 24, 1988 (Ga. L. 1988, p. 4856), an Act approved April 13, 1992 (Ga. L. 1992, p. 5902), and an Act approved April 1, 1996 (Ga. L. 1996, p. 3820), so as to revise and change certain homestead exemptions for persons who are 62 to 74 years of age and for persons who are 75 years of age or over; to specify the terms, conditions, and procedures relative to the exemptions; to provide for a referendum, effective dates, and automatic repeal under certain circumstances; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 3906

SECTION 1 . An Act providing for a homestead exemption from Floyd County School District ad valorem taxes for educational purposes for certain residents of that school district, approved March 28, 1986 (Ga. L. 1986, p. 5057), as amended, by an Act approved March 24, 1988 (Ga. L. 1988, p. 4856), an Act approved April 13, 1992 (Ga. L. 1992, p. 5902), and an Act approved April 1, 1996 (Ga. L. 1996, p. 3820), is amended by striking Sections 2A and 2B and inserting in their places, new Sections 2A and 2B to read as follows: SECTION 2A. (a) Each resident of the Floyd County School District who is at least 62 years of age but less than 75 years of age is granted an exemption on that person's homestead from all Floyd County School District ad valorem taxes for educational purposes in the greater of the following amounts: (1) One-half of the full value of that homestead. For purposes of this paragraph, the term `homestead' shall include only the dwelling in which the applicant resides and not more than one acre of the land immediately surrounding such dwelling; or (2) Ten thousand dollars of the assessed value of that homestead. (b) The homestead exemption granted by subsection (a) of this section shall only be granted if that person's income, together with the income of all members of that person's family residing within such homestead, does not exceed $20,000.00 for the immediately preceding taxable year. (c) The value of the homestead in excess of such exempted amount shall remain subject to taxation. SECTION 2B. (a) Each resident of the Floyd County School District who is 75 years of age or older is granted an exemption on that person's homestead from all Floyd County School District ad valorem taxes for educational purposes in the greater of the following amounts: (1) The full value of that homestead. For purposes of this paragraph, the term `homestead' shall include only the dwelling in which the applicant resides and not more than one acre of the land immediately surrounding such dwelling; or (2) Ten thousand dollars of the assessed value of that homestead. (b) The homestead exemption granted by subsection (a) of this section shall only be granted if that person's income, together with the income of all members of that person's family residing within such homestead, does not exceed $25,000.00 for the immediately preceding taxable year. (c) The value of the homestead in excess of such exempted amount shall remain subject to taxation.

Page 3907

SECTION 2 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 3 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Floyd County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the Floyd County School District for approval or rejection. The election superintendent shall conduct that election on the date of the state-wide general election in November, 1998, and shall issue the call and conduct that election 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 Floyd County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a homestead exemption from all Floyd County School District ad valorem taxes for educational purposes for that school district for: (1) the greater of one-half the full value of homesteads, subject to a one-acre limit, or $10,000.00 of the assessed value of the homestead for residents of that school district who are between 62 and 74 years of age or older and whose household income does not exceed $20,000.00; and (2) the greater of the full value of homesteads, subject to a one-acre limit, or $10,000.00 of the assessed value of the homestead for residents of that school district who are 75 years of age or older and whose household income does not exceed $25,000.00? 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, then Sections 1 and 2 of this Act shall become of full force and effect immediately and shall be applicable to all taxable years beginning on or after January 1, 1999. If Sections 1 and 2 of this Act are not so approved or if the election is not conducted as provided in this section, Sections 1 and 2 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Floyd County. It shall be the superintendent's duty to certify the result thereof to the Secretary of State.

Page 3908

SECTION 4 . Except as otherwise specified in Section 3 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 session of the General Assembly of Georgia a bill to amend an Act providing for a homestead exemption from Floyd County School District ad valorem taxes for educational purposes for certain residents of that school district, approved March 28, 1986 (Ga. L. 1986, p. 5057), as amended; and for other purposes. This 13th day of January, 1998. E. M. Childers Representative 13th District Richard O. Marable Paul E. Smith GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. M. Childers, who on oath deposes and says that he is the Representative from the 13th District and further deposes and says as follows: (1) That the attached 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 6, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county,

Page 3909

municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ E. M. CHILDERS Representative, 13th District Sworn to and subscribed before me, this 10th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. COBB COUNTYCHIEF DEPUTY SHERIFF, CHIEF INVESTIGATOR, AND EXECUTIVE ASSISTANT TO THE SHERIFF; COMPENSATION. No. 650 (House Bill No. 1744). 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, particularly by an Act approved April 4, 1997 (Ga. L. 1997, p. 3740), so as to change the compensation of the chief deputy sheriff, the chief investigator, and the executive assistant to the sheriff; 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 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, particularly by an Act approved April 4, 1997 (Ga. L.

Page 3910

1997, p. 3740), is amended by striking subsections (b), (c), and (d) of Section 5 and inserting in lieu thereof new subsections (b), (c), and (d) of Section 5 to read as follows: (b) The sheriff of Cobb County shall have one chief deputy whose salary shall be $71,596.00 per annum, to be paid in equal monthly installments from the funds of Cobb County. The chief deputy sheriff shall possess the same qualifications for office as required for the sheriff. 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 or she 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 or her chief deputy sheriff. In the event the office of sheriff becomes vacant by death, resignation, or otherwise, the vacancy shall be filled until the next general election by 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 said chief deputy, said sheriff shall be authorized to name and appoint such 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 said governing authority of Cobb County. In addition to said chief deputy and other deputies provided for above, the sheriff of Cobb County shall be authorized to employ the clerical help necessary to perform properly the functions and duties of his or her 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 or her 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 its 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 or have a master's degree from an accredited college or university. The salary of the chief investigator shall be $67,415.00 per annum, to be paid in equal monthly installments from the funds of Cobb County. (d) In addition to those employees provided for in subsections (b) and (c) of this section, there is created the position of executive assistant to

Page 3911

the sheriff. The executive assistant shall be appointed by the sheriff, shall be under his or her direct supervision and control, and shall serve at the pleasure of the sheriff. The sheriff shall establish such qualifications, education, and experience as he or she deems necessary for the individual appointed to the position of executive assistant. The salary of the executive assistant shall be $40,908.00 per annum, to be paid in equal monthly installments from the funds of Cobb County. SECTION 2 . This Act shall become effective January 1, 1999. 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 1998 Session of the General Assembly of Georgia a bill to amend an Act entitled An Act changing the compensation 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, to provide for related matters; and for other purposes. This is the 8th day of January, 1998. Cobb County Delegation: By State Rep. Randy Sauder, Secretary GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Randy Sauder, who on oath deposes and says that he is the Representative from the 29th District and further deposes and says as follows: (1) That the attached 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 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county,

Page 3912

municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RANDY SAUDER Representative, 29th District Sworn to and subscribed before me, this 19th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. JONES COUNTYBOARD OF COMMISSIONERS; COMPENSATION; EXPENSES; PURCHASES; BIDS. No. 651 (House Bill No. 1746). AN ACT To amend an Act creating the Board of Commissioners of Jones County, approved March 5, 1974 (Ga. L. 1974, p. 2162), as amended, so as to change the provisions relating to compensation and travel expenses of the members of the board of commissioners; to change certain provisions relating to purchases and bids; to change the provisions relating to advertisement of purchases; 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 Jones County, approved March 5, 1974 (Ga. L. 1974, p. 2162), as amended, is amended by striking Section 8 in its entirety and inserting in lieu thereof a new Section 8 to read as follows:

Page 3913

SECTION 8. The chairperson of the board shall receive as compensation the sum of $550.00 per month, and the remaining members of the board shall receive as compensation the sum of $450.00 per month. Said members when traveling outside the county on county business shall also receive travel expenses when traveling by personal motor vehicle at the legal mileage rate authorized under Code Section 50-19-7 of the O.C.G.A., as now or hereafter amended, and actual expenses for lodging and meals upon submitting an itemized, verified account to the board and upon approval by a majority of the members of the board. In addition, each member of the board, including the chairperson, shall receive a monthly expense allowance of $150.00. All of such amounts shall be paid from funds of Jones county. SECTION 2 . Said Act is further amended by striking Section 15 in its entirety and inserting in lieu thereof a new Section 15 to read as follows: SECTION 15. All purchases of supplies, equipment, and other materials and services in an amount in excess of $10,000.00 shall be by competitive bids with advertisement of said purchases to be published in the official organ of Jones County one time before the date of purchase. The board shall attempt to obtain at least three competitive bids, and the board shall accept the best bid in accordance with the terms of the advertisement. The provisions of this section shall not apply to emergency purchases or repairs. No purchase by the county shall be made from a relative of a member of the board within the first degree of kinship, except by sealed bid as provided in this section. 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating a new Board of Commissioners of Jones County, approved March 5, 1974 (Ga. L. 1974, p. 2162), as amended; and for other purposes. This 28th day of January, 1998. Kenneth Birdsong Representative, 123rd District GEORGIA, FULTON COUNTY

Page 3914

Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Kenneth W. Birdsong, who on oath deposes and says that he is the Representative from the 123rd District and further deposes and says as follows: (1) That the attached 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: February 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ KENNETH W. BIRDSONG Representative, 123rd District Sworn to and subscribed before me, this 19th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved March 27, 1998.

Page 3915

GLYNN COUNTYSTATE COURT; CLERK; NONPARTISAN NOMINATION AND ELECTION. No. 657 (Senate Bill No. 417). AN ACT To provide for the nonpartisan nomination and election of the clerk of the State Court of Glynn County; to provide for the requirements and procedures of the nonpartisan nomination and election; to provide for related matters; to provide for the authority for this Act; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The clerk of the State Court of Glynn County shall be elected by the qualified voters of Glynn County in a nonpartisan primary and election. Except as otherwise provided in this Act, the clerk of the state court shall be elected pursuant to the general elections laws of Georgia. SECTION 2 . Beginning with the election held in 2000 and every four years thereafter, the clerk of the state court shall be elected at the nonpartisan primary and general election immediately preceding the expiration of the term of office of the clerk of the state court, and shall take office on January 1 immediately following such election for a term of four years and until such clerk's successor is elected and qualified. SECTION 3 . Candidates for the office of clerk of the state 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 or her 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 clerk of the state court and shall be the only candidate for such office to have his or her name appear on the general election ballot. Code Section 21-2-501 of the O.C.G.A. shall govern run-off nonpartisan primaries, runoffs of such nonpartisan primaries, and the plurality required for the general election. SECTION 5 . The names of all candidates for the office of clerk of the state court shall appear in a separate section of each primary and general election ballot of

Page 3916

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 clerk of the state court shall be nominated by any political party. SECTION 6 . This Act is enacted pursuant to the authority of Code Section 21-2-139 of the O.C.G.A. SECTION 7 . This Act shall become effective on January 1, 1999. SECTION 8 . 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 1998 session of the General Assembly of Georgia a bill to provide for the nonpartisan nomination and election of the Clerk of the State Court of Glynn County; to provide for terms of office; and for other purposes. This 31st day of December 1997. Sen. Ed Boshears Senator 6th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edward E. Boshears, who on oath deposes and says that he is the Senator from the 6th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Brnswick News which is the official organ of Glynn County on the following date: December 31, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county,

Page 3917

municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/Edward E. Boshears Senator, 6th District Sworn to and subscribed before me, this 5th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. GLYNN COUNTYSTATE COURT; SOLICITOR-GENERAL; NONPARTISAN NOMINATION AND ELECTION. No. 658 (Senate Bill No. 418). AN ACT To provide for the nonpartisan nomination and election of the solicitorgeneral of the State Court of Glynn County; to provide for the requirements and procedures of the nonpartisan nomination and election; to provide for related matters; to provide for the authority for this Act; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The solicitor-general of the State Court of Glynn County shall be elected by the qualified voters of Glynn County in a nonpartisan primary and election. Except as otherwise provided in this Act, the solicitor-general of the state court shall be elected pursuant to the general elections laws of Georgia.

Page 3918

SECTION 2 . Beginning with the election held in 2000 and every four years thereafter, the solicitor-general of the state court shall be elected at the nonpartisan primary and general election immediately preceding the expiration of the term of office of the solicitor-general of the state court and shall take office on January 1 immediately following such election for a term of four years and until such solicitor-general's successor is elected and qualified. SECTION 3 . Candidates for the office of solicitor-general of the state 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 or her 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 solicitor-general of the state court and shall be the only candidate for such office to have his or her name appear on the general election ballot. Code Section 21-2-501 of the O.C.G.A. shall govern run-off nonpartisan primaries, runoffs of such nonpartisan primaries, and the plurality required for the general election. SECTION 5 . The names of all candidates for the office of solicitor-general of the state 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 solicitor-general of the state court shall be nominated by any political party. SECTION 6 . This Act is enacted pursuant to the authority of Code Section 21-2-139 of the O.C.G.A. SECTION 7 . This Act shall become effective on January 1, 1999. SECTION 8 . All laws and parts of laws in conflict with this Act are repealed.

Page 3919

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide for the nonpartisan nomination and election of the Solicitor General of the State Court of Glynn County; to provide for terms of office; and for other purposes. This 31st day of December 1997. Sen. Ed Boshears Senator 6th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edward E. Boshears, who on oath deposes and says that he is the Senator from the 6th District and further deposes and says as follows: (1) That the attached 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: December 31, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 3920

as required by Code Section 28-1-14.1. s/ EDWARD E. BOSHEARS Senator, 6th District Sworn to and subscribed before me, this 5th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. WESTERN JUDICIAL CIRCUITJUDGES; SALARY SUPPLEMENT. No. 663 (Senate Bill No. 483). AN ACT To amend an Act providing a supplement to the salary of the judges of the superior courts of the Western Judicial Circuit, approved February 16, 1950 (Ga. L. 1950, p. 295), as amended, particularly by an Act approved January 31, 1990 (Ga. L. 1990, p. 3501), so as to change the supplementary compensation for the judges of the superior courts of the Western Judicial Circuit by the governing authority of the Unified Government of Athens-Clarke County and the governing authority of Oconee County; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act providing a supplement to the salary of the judges of the superior courts of the Western Judicial Circuit, approved February 16, 1950 (Ga. L. 1950, p. 295), as amended, particularly by an Act approved January 31, 1990 (Ga. L. 1990, p. 3501), is amended by striking in its entirety Section 1 and inserting in its place the following: SECTION 1. The governing authorities of the counties which comprise the Western Judicial Circuit shall provide supplementary compensation to the judges of the Western Judicial Circuit in the amounts provided for in this section. The Unified Government of Athens-Clarke County shall pay to each judge the sum of $22,634.00 per annum. Oconee County shall pay to each judge the sum of $5,658.00 per annum. These sums shall be payable in equal monthly installments from the funds of the counties. SECTION 2 . This Act shall become effective on July 1, 1998.

Page 3921

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 1998 session of the General Assembly of Georgia, local legislation to amend an Act providing a supplement to the salary of the judges of the superior courts of the Western Judicial Circuit, approved February 16, 1950 (Ga.L. 1950,p.295), as amended, particularly by an Act approved February 5, 1951 (Ga.L. 1951,p.42), by an Act approved March 28, 1984 (Ga.L. 1984,p.723), by an Act approved March 5, 1987 (Ga.L. 1987,p.3780), and by an Act approved January 31, (Ga.L.1990,p.3501), so as to change the supplementary compensation to be paid to each judge of the superior courts of the Western Judicial Circuit by Athens-Clarke County and Oconee County; to provide an, effective date; and for other purposes. This 8th day of January, 1998. Wendell T. Dawson Chairman Oconee County Board of Commissioners GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul C. Broun, who on oath deposes and says that he is the Senator from the 46th District, and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the The Oconee Enterprise, which is the official organ of Oconee County, on the following date: January 15, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a

Page 3922

municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ PAUL C. BROUN Senator, 46th District Sworn to and subscribed before me, this 22nd day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) NOTICE OF INTENT TO INTRODUCE LOCAL LEGISLATION Notice is hereby given that there will be introduced at the regular 1998 session of hte General Assembly of Georgia, local legislation to amend an Act providing a supplement to the salary of the judges of the superior courts of the Western Judicial Circuit, approved February 16, 1950 (Ga.L.1950,p.295), as amended, particularly by an Act approved February 5, 1951 (Ga.L.1951,p.42), by an Act approved March 28, 1984 (Ga.L.1984,p.723), by an Act approved March 5, 1987 (Ga.L.1987,p.3780), and by an Act approved January 31, 1990 (Ga.L.1990,p.3501), so as to change the supplementary compensation to be paid to each judge of the superior courts of the Western Judicial Circuit by Athens-Clarke County and Oconee County; to provide and effective date; and for other purposes. This 8th day of January, 1998 Ernie DePascale Attorney for Athens-Clarke County, Georgia GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul C. Broun, who on oath deposes and says that he is the Senator from the 46th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Athens Observer which is the official organ of Clarke County on the following date: January 15, 1998.

Page 3923

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ PAUL C. BROUN Senator, 46th District Sworn to and subscribed before me, this 22nd day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. COBB COUNTYJUVENILE COURT; JUDGES; COMPENSATION. No. 666 (Senate Bill No. 501). AN ACT To amend an Act providing for the compensation of the judge of the Juvenile Court of Cobb County, approved January 17, 1969 (Ga. L. 1969, p. 3560), as amended, particularly by an Act approved April 4, 1997 (Ga. L. 1997, p. 3930), so as to provide for a change in the compensation of the judges of the Juvenile Court of Cobb County; to provide for related matters; to provide for an effective date; to repeal conflicting laws; and for other purposes.

Page 3924

BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act providing for the compensation of the judge of the Juvenile Court of Cobb County, approved January 17, 1969 (Ga. L. 1969, p. 3560), as amended, particularly by an Act approved April 4, 1997 (Ga. L. 1997, p. 3930), is amended by striking Section 1 in its entirety and inserting in lieu thereof the following: SECTION 1. (a) Effective January 1, 1998, the presiding judge of the Juvenile Court of Cobb County shall receive an annual salary of $76,879.00 to be paid in equal monthly installments from the general funds of Cobb County; provided, however, that effective January 1, 1999, such presiding judge shall receive an annual salary of $79,894.00 to be paid in equal monthly installments from the general funds of Cobb County. (b) Effective January 1, 1998, the other judge or judges of the Juvenile Court of Cobb County shall receive an annual salary of $75,380.00 to be paid in equal monthly installments from the general funds of Cobb County; provided, however, that effective January 1, 1999, such other judge or judges shall receive an annual salary of $78,395.00 to be paid in equal monthly installments from the general 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 such 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 1998 Session of the General Assembly of Georgia a bill to amend an Act relating to the Judge of the Juvenile Court of Cobb County, approved January 17, 1969 (Ga. L. 1969, p. 3650) as amended, and for other purposes This is the 8th day of January, 1998 Cobb County Delegation; By State Rep Randy Sauder, Secretary GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Chuck Clay, who on oath deposes and says that

Page 3925

he is the Senator from the 37th District, and further deposes and says as follows: (1) That the attached 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 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CHUCK CLAY Senator, 37th District Sworn to and subscribed before me, this 21st day of January, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved March 27, 1998. CHATTAHOOCHEE JUDICIAL CIRCUITJUDGES; SALARY SUPPLEMENTS. No. 669 (Senate Bill No. 584). AN ACT To provide supplements to the salaries of the judges of the superior courts of the Chattahoochee Judicial Circuit from certain counties within the

Page 3926

circuit; to provide the amount and method of payment of such supplements; to provide the amount of such supplements which certain counties within the circuit shall pay; to provide that such supplements shall be expenses of the superior courts; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . (a) The governing authorities of the Counties of Harris, Marion, Talbot, Chattahoochee, and Taylor, such counties being within the Chattahoochee Judicial Circuit, shall provide from county funds supplements to the compensation received from state funds for each judge of superior court of the Chattahoochee Judicial Circuit. (b) Nothing in this Act shall apply to or affect any supplement otherwise authorized to be paid to such judges by the county-wide government of Columbus, Georgia; and any such supplement shall be in addition to the supplements provided for in this Act. (c) The salary supplements provided for in this Act shall be in addition to any compensation, allowances, benefits, funds, or moneys of any king received by such judges from the state and from Columbus, Georgia. Said salary supplements shall be deemed expenses of the superior courts. (d) The salary supplements provided for in this Act shall be paid in 12 equal monthly installments by the governing authorities of the respective counties or other authorities having control of expenditures of county funds. Each of such counties shall pay the following amount of salary supplement to each judge: Annual Supplement Harris County $ 3,600.00 Marion County $ 559.00 Talbot County $ 653.00 Chattahoochee County $ 720.00 Taylor County $ 805.00 (e) The supplements provided by this Act may not be diminished or withdrawn unless so provided by local law. No supplement may be diminished or withdrawn from a judge during a term of office. SECTION 2 . This Act shall become effective January 1, 1999, in conformity with the requirements of Code Section 1-3-4.1. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed.

Page 3927

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide supplements to the salaries of the judges of the superior courts of the Chattahoochee Judicial Circuit from certain counties within the circuit; to provide amount and method of payment of such supplements; to provide the amount of such supplements which certain counties within the circuit shall pay; to provide that such supplements shall be expenses of the superior courts; to provide an effective date; to repeal conflicting laws; and for other purposes. This 19th day of January, 1998. SENATOR CLAY LAND 16th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clay Land, who on oath deposes and says that he is the Senator from the 16th District and further deposes and says as follows: (1) That the attached 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: January 22, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 3928

as required by Code Section 28-1-14.1. s/ CLAY LAND Senator, 16th District Sworn to and subscribed before me, this 4th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide supplements to the salaries of the judges of the superior courts of the Chattahoochee Judicial Circuit from certain counties within the circuit; to provide amount and method of payment of such supplements; to provide the amount of such supplements which certain counties within the circuit shall pay; to provide that such supplements shall be expenses of the superior courts; to provide an effective date; to repeal conflicting laws; and for other purposes. This 19th day of January, 1998. Senator Clay Land 16th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clay Land, who on oath deposes and says that he is the Senator from the 16th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Harris County Journal which is the official organ of Harris County on the following date: January 22, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county,

Page 3929

municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CLAY LAND Senator, 16th District Sworn to and subscribed before me, this 4th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide supplements to the salaries of the judges of the superior. courts of the Chattahoochee Judicial Circuit from certain counties within the circuit; to provide amount and method of payment of such supplements; to provide the amount of such supplements which certain counties within the circuit shall pay; to provide that such supplements shall be expenses of the superior courts; to provide an effective date; to repeal conflicting laws; and for other purposes. This 19th day of January, 1998. Senator Clay Land 16th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clay Land, who on oath deposes and says that the is the Senator from the 16th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Talbotton New Era which is the official organ of Talbot County on the following date: January 22, 1998.

Page 3930

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1 s/ CLAY LAND Senator, 16th District Sworn to and subscribed before me, this 4th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) NOTICE OF INTENTION TOINTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide supplements to the salaries of the judges of the superior courts of the Chattahoochee Judicial Circuit from certain counties within the circuit; to provide amount and method of payment of such supplements; to provide the amount of such supplements which certain counties within the circuit shall pay; to provide that such supplements shall be expenses of the superior courts; to provide an effective date; to repeal conflicting laws; and for other purposes. This 19th day of January, 1998. Senator Clay Land 16th District

Page 3931

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clay Land, who on oath deposes and says that he is the Senator from the 16th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Tri-County Journal which is the official organ of Marion County on the following date: January 21, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CLAY LAND Senator, 16th District Sworn to and subscribed before me, this 4th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide supplements to the

Page 3932

salaries of judges of the superior courts of the Chattahoochee Judicial Circuit from certain counties within the circuit; to provide amount and method of payment of such supplements; to provide the amount of such supplements which certain counties within the circuit shall pay; to provide that such supplements shall be expense of the superior courts; to provide an effective date; to repeal conflicting laws; and for other purposes. This 19th day of January, 1998. Clay Land Senator Clay Land 16th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clay Land, who on oath deposes and says that he is the Senator from the 16th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Columbus Ledger-Enquirer which is the official organ of Chattahoochee County on the following date: January 21, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CLAY LAND Senator, 16th District

Page 3933

Sworn to and subscribed before me, this 4th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved March 27, 1998. BRYAN COUNTYHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 671 (Senate Bill No. 619). AN ACT To provide a homestead exemption from certain Bryan County school district ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of the homestead of certain residents of that school district; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for a referendum, effective dates, and automatic repeal; 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 Bryan County school district, including, but not limited to, taxes to retire school bond indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Senior citizen means a person who is 65 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. SECTION 2 . (a) Each resident of the Bryan County school district who is a senior citizen is granted an exemption on that person's homestead from all Bryan County school district ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of that homestead. The value of that property in excess of such exempted amount shall remain subject to taxation.

Page 3934

(b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the tax commissioner of Bryan County giving the person's age and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such person is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose and shall require such information as may be necessary to determine the initial and continuing eligibility of the applicant for the exemption. SECTION 3 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the applicant occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Bryan County or the designee thereof in the event that person for any reason becomes ineligible for that exemption. SECTION 4 . (a) The exemption granted by this Act shall not apply to or affect any state taxes, municipal taxes, or county taxes for county purposes. (b) The exemption granted by this Act shall be in lieu of any other homestead exemption from Bryan County school district ad valorem taxes for educational purposes. SECTION 5 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 6 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Bryan County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the Bryan County school district for approval or rejection. The election superintendent shall conduct that election on the date of the November, 1998, state-wide general election and shall issue the call and conduct that election 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 Bryan County. The ballot shall have written or printed thereon the words:

Page 3935

() YES () NO Shall the Act be approved which provides a homestead exemption from certain Bryan County school district ad valorem taxes for educational purposes for that school district in the amount of $20,000.00 of the assessed value of homesteads for residents of that school district who are 65 years of age or older? 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, then Sections 1 through 5 of this Act shall become of full force and effect immediately and shall be applicable to all taxable years beginning on or after January 1, 1999. If Sections 1 through 5 of this Act are not so approved or if the election is not conducted as provided in this section, Sections 1 through 5 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Bryan County. It shall be the superintendent's duty to certify the result thereof to the Secretary of State. SECTION 7 . Except as otherwise specified in Section 6 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 8 . 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 1998 Session of the General Assembly of Georgia a bill to provide a homestead exemption from certain Bryan County school district ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of the homestead of certain senior citizen residents of that school district; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for a referendum, effective dates, and automatic repeal; to repeal conflicting laws; and for other purposes. This 28th day of January, 1998. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Eric Johnson, who on oath deposes and says that

Page 3936

he is the Senator from the 1st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Richmond Hill-Bryan County News which is the official organ of Bryan County on the following date: February 4, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ ERIC JOHNSON Senator, 1st District Sworn to and subscribed before me, this 9th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. COBB COUNTYJUVENILE COURT; JUDGES; COMPENSATION. No. 673 (Senate Bill No. 664). AN ACT To amend an Act providing for the compensation of the judge of the Juvenile Court of Cobb County, approved January 17, 1969 (Ga. L. 1969, p. 3560),

Page 3937

as amended, particularly by an Act approved April 4, 1997 (Ga. L. 1997, p. 3930), so as to provide for a change in the compensation of the judges of the Juvenile Court of Cobb County; to provide for related matters; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act providing for the compensation of the judge of the Juvenile Court of Cobb County, approved January 17, 1969 (Ga. L. 1969, p. 3560), as amended, particularly by an Act approved April 4, 1997 (Ga. L. 1997, p. 3930), is amended by striking Section 1 in its entirety and inserting in lieu thereof the following: SECTION 1. (a) Effective January 1, 1999, the presiding judge of the Juvenile Court of Cobb County shall receive an annual salary of $79,894.00 to be paid in equal monthly installments from the general funds of Cobb County. (b) Effective January 1, 1999, the other judge or judges of the Juvenile Court of Cobb County shall receive an annual salary of $78,395.00 to be paid in equal monthly installments from the general funds of Cobb County. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 Session of the General Assembly of Georgia a bill to amend an Act relating to the Judge of the Juvenile Court of Cobb County, approved January 17, 1969 (Ga. L 1969, p 3650) as amended; and for other purposes This is the 8th day of January, 1998 Cobb County Delegation: By State Rep Randy Sauder, Secretary GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Chuck Clay, who on oath deposes and says that he is the Senator from the 37th District and further deposes and says as follows:

Page 3938

(1) That the attached 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 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CHUCK CLAY Senator, 37th District Sworn to and subscribed before me, this 10th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved March 27, 1998. MORGAN COUNTYPROBATE COURT; JUDGE; NONPARTISAN NOMINATION AND ELECTION. No. 674 (Senate Bill No. 673). AN ACT To provide for the nonpartisan nomination and election of the judge of the Probate Court of Morgan County; to provide for the requirements and

Page 3939

procedures of the nonpartisan nomination and election; to provide for related matters; to provide for the authority for this Act; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The judge of the Probate Court of Morgan County shall be elected by the qualified voters of Morgan County in a nonpartisan primary and election. Except as otherwise provided in this Act, the judge of the probate court shall be elected pursuant to the general elections laws of Georgia. SECTION 2 . Beginning with the election held in 2000 and every four years thereafter, the judge of the probate court shall be elected at the nonpartisan primary and general election immediately preceding the expiration of the term of office of the judge of the probate court, and shall take office on January 1 immediately following such election for a term of four years and until such judge's successor is elected and qualified. SECTION 3 . Candidates for the office of judge of the probate 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 or her 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 probate court and shall be the only candidate for such office to have his or her name appear on the general election ballot. Code Section 21-2-501 of the O.C.G.A. shall govern run-off nonpartisan primaries, runoffs of such nonpartisan primaries, and the plurality required for the general election. SECTION 5 . The names of all candidates for the office of judge of the probate 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 probate court shall be nominated by any political party. SECTION 6 . This Act is enacted pursuant to the authority of Code Section 21-2-139 of the O.C.G.A.

Page 3940

SECTION 7 . This Act shall become effective on January 1, 1999. SECTION 8 . 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 1998 session of the General Assembly of Georgia a bill to provide for the nonpartisan nomination and election of the judge of the Probate Court of Morgan County; to provide for the requirements and procedures of the nonpartisan nomination and election; to provide for related matters; to repeal conflicting laws; and for other purposes This 12th day of February, 1998 /S/Honorable Floyd L. Griffin Jr. Senator, 25th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Floyd L. Griffin, Jr. who on oath deposes and says that he is the Senator from the 25th District and further deposes and says as follows: (1) That the attached 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 12, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill

Page 3941

was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ FLOYD L. GRIFFIN, JR. Senator, 25th District Sworn to and subscribed before me, this 18th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF STAPLETONCORPORATE LIMITS. No. 675 (Senate Bill No. 676). AN ACT To amend an Act incorporating the City of Stapleton (formerly the Town of Spread), approved August 15, 1903 (Ga. L. 1903, p. 668), 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 incorporating the City of Stapleton (formerly the Town of Spread), approved August 15, 1903 (Ga. L. 1903, p. 668), as amended is amended by adding following Section 2 a new Section 2.1 to read as follows: SECTION 2.1. The corporate limits of the City of Stapleton shall also include the following tract: All that tract or parcel of land known as a portion of the Right-Of-Way State Route 396 containing 3.07 acres, more or less, and being as appears on plat of survey by Johnny E. Miller, R.L.S. #2302, dated February 10, 1997, and recorded in the Office of the Clerk of Superior Court of Jefferson County, Georgia, in Deed Book 241, Page 289. Reference being made to said recorded plat for a more particular description. SECTION 2 . All laws and parts of laws in conflict with this Act are repealed.

Page 3942

Notice of Intent to Introduce Local Legislation Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an act incorporating the City of Stapleton (formerly the town of Spread), approved August 15, 1903 (Georgia Law 1903, p. 668), as amended; and for other purposes. Said amendment shall include annexation of the following area, to wit; All that tract or parcel of land known as a portion of the Right-of-Way State Route 296 containing 3.07 acres, more or less, and being as appears on plat of survey by Johnny E. Miller, R.L.S.#2302, dated February 10, 1997, and recorded in the Office of the Clerk of Superior Court of Jefferson County, Georgia in Deed Book 241, Page 289. Reference being made to said recorded plat for a more particular description. This 6th day of February, 1998 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Don Cheeks, who on oath deposes and says that he is the Senator from the 23rd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the News and Farmer which is the official organ of Jefferson County on the following date: February 12, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill

Page 3943

was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ DON CHEEKS Senator, 23rd District Sworn to and subscribed before me, this 23rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CLINCH COUNTYBOARD OF EDUCATION; COMPENSATION. No. 676 (Senate Bill No. 685). AN ACT To provide for the compensation of the board of education of Clinch 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 chairperson of the board of education of Clinch County shall receive a per diem of $150.00 for each day of attendance at regular meetings of the board and $50.00 for each day of attendance at called meetings of the board, not to exceed one called meeting per week. (b) The other members of the board of education of Clinch County shall receive a per diem of $100.00 for each day of attendance at regular meetings of the board and $50.00 for each day of attendance at called meetings of the board, not to exceed one called meeting per week. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 session of the General Assembly of Georgia a bill relating to the compensation of

Page 3944

the chairperson and members of the Board of Education of Clinch County; and for other purposes. This 13th day of February, 1998. Senator Peg Blitch 7th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Peg Blitch, who on oath deposes and says that she is the Senator from the 7th District and further deposes and says as follows: (1) That the attached 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: February 18, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ PEG BLITCH Senator, 7th District Sworn to and subscribed before me, this 24th day of February, 1998.

Page 3945

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. SPALDING COUNTY COLLABORATIVE AUTHORITY FOR FAMILIES AND CHILDRENCREATION. No. 677 (Senate Bill No. 703). AN ACT To create the Spalding County Collaborative Authority for Families and Children; to provide for the manner of appointment of members; to provide for terms, duties, and powers; to authorize the authority to receive and expend funds; to provide for all related matters; to provide for an annual report; to provide an effective date; to provide for periodic review; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . There is created the Spalding County Collaborative Authority for Families and Children, referred to in this Act as the authority. The authority shall undertake annual and ongoing studies of the needs, issues, and state of well-being of children, families, and youth in this county. The authority shall gather, publicize, and disseminate data on issues pertinent to families and children; identify outstanding issues and areas of concern and assist the community in establishing and implementing strategic and annual plans for addressing these issues collaboratively; design and propose comprehensive programmatic strategies for addressing conditions of families and children; and secure and expand existing resources to improve results for families and children. The authority shall adopt such rules or procedures as it finds necessary or desirable for the governance of its operations. The members of the authority shall serve without compensation. SECTION 2 . (a) The Spalding County Collaborative Authority for Families and Children shall be composed of 20 members as follows: (1) Two members to be appointed by the Spalding County legislative delegation, one of which members shall be a member of such delegation to serve a term of two years and one of which members shall be from the media to serve a term of one year;

Page 3946

(2) Three members to be appointed by the board of commissioners of Spalding County, which members shall be one commissioner and one law enforcement official, each to serve terms of one year; and one consumer of family services at large to serve a term of two years; (3) Three members to be appointed by the board of commissioners of the City of Griffin, which members shall be one commissioner and one law enforcement official, each to serve terms of one year; and one consumer of family services at large to serve a term of two years; (4) One member to be appointed by the Griffin/Spalding County Chamber of Commerce representing business or civic interests who shall serve a one-year term; (5) One member to be appointed by the Spalding County Board of Health, which member shall be from the medical field and serve a term of two years; (6) Two members to be appointed by the board of the Spalding County Department of Family and Children Services, one of which members shall be a member of a religious organization to serve a term of two years and one of which members shall be from the social services field to serve a term of two years; (7) The superintendent of the Griffin/Spalding County School System, the director of the Spalding County Department of Family and Children Services, the administrative director of the Spalding County Health Department, the regional director of the Department of Juvenile Justice, the director of the Council on Aging, the director of the McIntosh Trail MH/MR/SA, and the senior juvenile court judge; and (8) An attorney to be appointed by the Spalding County Bar Association to serve for an initial term of two years. (b) Following the expiration of the initial terms of office specified in subsection (a) of this section, all appointments shall be for terms of two years, except that any elected official appointed to the authority shall serve for such term on the council only while serving as such official. Otherwise, members shall serve for the terms of office specified in subsection (a) of this section and until their respective successors are appointed and qualified. Ex officio members of the authority shall serve on the authority only while holding the office by virtue of which they have membership on the authority. Members of the authority shall not be eligible for reappointment for more than two consecutive terms of office. (c) All appointments to the authority shall be made within 30 days after the effective date of this Act. All persons appointed to serve on the Spalding County Collaborative Authority for Families and Children are required to be residents of Spalding County with the exception of persons

Page 3947

filling the professional positions provided for in subsection (a) of this section who may or may not be official county residents. SECTION 3 . The authority is authorized to receive, accept, and expend funds from public or private sources for implementing strategies to benefit the children and families of Spalding County. The authority is authorized to expend such funds to employ a coordinator, who shall not be a member of the authority, but for the execution of the authority's duties. The salary and administrative sponsorship for such coordinator shall be set by the authority. SECTION 4 . The authority shall make an annual report on July 1 of each year of its findings and recommendations to the Spalding County legislative delegation, the juvenile court judge of Spalding County, the boards of commissioners of the City of Griffin and the County of Spalding, the Griffin/Spalding County Chamberof Commerce, the directors of the Spalding County Department of Family and Children Services, the Spalding County Board of Health, and to any individual or group providing funds to the authority. SECTION 5 . Each member of the commission shall be given the following oath to be administered by the senior judge of the Superior Court of Spalding County: Recognizing the fact that there are many social, economic, and educational issues which prevent our children and their families from achieving their potential and desiring to play a part in improving the outcomes for families and children, I,, do solemnly swear that as a member of the Spalding County Collaborative Authority for Families and Children I will fulfill the duties and responsibilities of my appointment to the best of my ability. SECTION 6 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval and shall be reviewed every third year for assessing benchmark improvement conditions for the families and children of Spalding County. SECTION 7 . All laws and parts of laws in conflict with this Act are repealed. NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION

Page 3948

Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to create the Spalding County Collaborative Authority for Families and Children; and for other purposes This 27 day of February, 1998 Senator, Richard J. Price 28th District February 27, 1998 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Richard J. Price, who on oath deposes and says that he is the Senator from the 28th District and further deposes and says as follows: (1) That the attached 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 27, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RICHARD J. PRICE Senator, 28th District Sworn to and subscribed before me, this 2nd day of March, 1998.

Page 3949

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF BALL GROUNDCORPORATE LIMITS. No. 678 (Senate Bill No. 707). AN ACT To amend an Act providing a new charter for the City of Ball Ground, approved March 28, 1990 (Ga. L. 1990, p. 4552), 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 providing a new charter for the City of Ball Ground, approved March 28, 1990 (Ga. L. 1990, p. 4552), as amended, is amended by adding at the end of Section 1.11 a new subsection to read as follows: (c) In addition to any property within the corporate boundaries of the city on the date this subsection becomes effective in 1998, the corporate boundaries of the city shall also include the following described property: (1) All that right of way of State Route 372, beginning where it intersects the existing corporate limits of the city and continuing easterly approximately.9 miles to its intersection with the southern right of way of Hawkins Farm Drive; and (2) All that right of way of State Route 372/Business 5, beginning where it intersects the existing corporate limits of the city and continuing northerly approximately.9 miles to its intersection with the northern right of way of Old Canton Road. 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 1998 session of the General Assembly of Georgia a bill to amend an Act providing a new

Page 3950

charter for the City of Ball Ground, approved March 28, 1990 (Ga. L. 1990, p. 4552), as amended; and for other purposes. This 26 day of February, 1998. Senator David Ralston 51st District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, David Ralston, who on oath deposes and says that he is the Senator from the 51st District and further deposes and says as follows: (1) That the attached 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 27, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ DAVID RALSTON Senator, 51st District Sworn to and subscribed before me, this 3rd day of March, 1998.

Page 3951

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. GWINNETT COUNTYHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 679 (Senate Bill No. 708). AN ACT To amend an Act to provide an exemption from Gwinnett County School District ad valorem taxes for the full value of the homestead of each resident of the Gwinnett County School District who is 65 years of age or over or who is disabled and who meets certain conditions, terms, and requirements for such exemption, approved March 13, 1990 (Ga. L. 1990, p. 3774), so as to change the provisions relating to income requirements; 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 to provide an exemption from Gwinnett County School District ad valorem taxes for the full value of the homestead of each resident of the Gwinnett County School District who is 65 years of age or over or who is disabled and who meets certain conditions, terms, and requirements for such exemption, approved March 13, 1990 (Ga. L. 1990, p. 3774), is amended by striking subsection (b) of Section 1 in its entirety and inserting in lieu thereof the following: (b) The exemption provided by this Act shall not be granted unless the resident has owned and resided on that homestead or on another homestead within the Gwinnett County School District or on any combination thereof for at least the immediately preceding 24 months and unless the resident's Georgia taxable net income, together with the Georgia taxable net income of that resident's spouse who also occupies and resides at such homestead, as Georgia taxable net income is defined by Code Section 48-7-27 of the O.C.G.A., from all sources, does not exceed the sum of $25,000.00 for the immediately preceding taxable year plus the maximum amount authorized to be paid to an individual and that individual's spouse under the federal Social Security Act. SECTION 2 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Gwinnett County shall call and conduct an

Page 3952

election as provided in this section for the purpose of submitting this Act to the electors of the Gwinnett County School District for approval or rejection. The election superintendent shall conduct that election on the date of the 1998 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 thereof in the official organ of Gwinnett County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which changes the income requirements for eligibility for exemption from Gwinnett County School District ad valorem taxes for the full value of the homestead for certain residents of the Gwinnett County School District who are 65 years of age or over or who are disabled? 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 on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Section 1 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Gwinnett County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 3 . Except as otherwise provided in Section 2 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 session of the General Assembly of Georgia a bill to amend an Act providing an exemption from Gwinnett County School District ad valorem taxes for the full value of the homestead of each resident of Gwinnett County School District who is 65 years of age or over or who is disabled and who meets certain conditions, terms, and requirements for such exemption; and for other purposes.

Page 3953

This 27th day of February, 1998 Senator William M. Ray, II 48th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William M. Ray, II, who on oath deposes and says that he is the Senator from the 48th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Gwinnett Daily Pos which is the official organ of Gwinnett County on the following date: February 27, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ WILLIAM M. RAY II Senator, 48th District Sworn to and subscribed before me, this 27th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998.

Page 3954

HENRY COUNTYSTATE COURT; CREATION. No. 680 (Senate Bill No. 709). AN ACT To create the State Court of Henry County; to specify the location of the court and provide for facilities therefor; to provide for jurisdiction, powers, practice, and procedure; to provide for terms of court; to specify business hours of the court; to specify costs and fees; to provide for transfer of certain matters from the Superior Court of Henry County; to provide for institution of criminal cases; to provide for appeals; to provide for selection, number, and compensation of jurors; to provide for election, qualifications, and terms of office of a judge of the court; to provide for restrictions and discipline of such judge and powers and duties thereof; to provide for the election, qualifications, and terms of office of a solicitor-general of the court and the powers and duties thereof; to provide for a clerk and sheriff of the court and the duties thereof; to provide compensation for the judge, solicitor-general, and other officers and staff of the court; to provide for a judge pro hac vice and an official court stenographer; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . Effective January 1, 1999, there is created the State Court of Henry County which shall have the power, jurisdiction, and method of procedure as provided by Chapter 7 of Title 15 of the O.C.G.A. SECTION 2 . The State Court of Henry County shall be located in the county site of Henry County in facilities provided by the governing authority of Henry County. SECTION 3 . The State Court of Henry County shall have such rules of practice and procedure as provided by Chapter 7 of Title 15 of the O.C.G.A. or by rules promulgated by the Supreme Court of Georgia. SECTION 4 . The State Court of Henry County shall have quarterly terms beginning on the second Monday of January, April, July, and October in the county site of Henry County 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. Said court shall at all times be open

Page 3955

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. SECTION 5 . The clerk of the state court shall be required to keep his or her office open the same hours for business as the clerk of the superior court. SECTION 6 . The clerk of the state court shall be entitled to charge and collect the same fees as the clerk of the superior court is entitled to charge and collect for the same or similar services. All such fees shall be paid into the county treasury, except those sums which are directed by law to be paid otherwise. SECTION 7 . Any cases of a civil nature pending in the Superior Court of Henry County on January 1, 1999, or thereafter, of which the State Court of Henry County has jurisdiction under this Act may be transferred by the judge of the superior court to the State Court of Henry County by consent of counsel of all parties and shall thereafter stand for trial in said state court as though originally filed therein. SECTION 8 . All prosecutions in criminal cases instituted in the State Court of Henry County shall be by written accusation, uniform traffic citation, or summons as provided for by Code Section 17-7-71 of the O.C.G.A. SECTION 9 . Any cases tried in the State Court of Henry 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 as apply to cases in the superior court. SECTION 10 . (a) Traverse jurors shall be drawn, selected, chosen, and summoned for service in the State Court of Henry County from the same jury list and from the same jury box and in the same manner as is done in the superior court. Jurors in said state court shall receive the same per diem compensation for service therein as in the Superior Court of Henry County and shall be paid by Henry County in the same manner and out of like funds as jurors are paid in the superior court. (b) For the trial of any case in the Superior Court of Henry County or the State Court of Henry County requiring the use of jurors, a jury pool is created. Jurors may be selected as prescribed by law by either the judges of the Superior Court of Henry County or the judge of the State Court of Henry County to appear to be sworn and serve as jurors before either

Page 3956

court. When both the superior court and state court are in session on the same date, either court may use as jurors persons who are summoned to appear to serve as jurors by virtue of the authority of either court. (c) The jury for the trial of all civil cases tried in the State Court of Henry County shall be composed of the number of jurors set forth in Chapter 12 of Title 15 of the O.C.G.A. Peremptory strikes in civil cases shall be exercised in the manner prescribed in Chapter 12 of Title 15 of the O.C.G.A. (d) The jury for the trial of all criminal cases tried in the State Court of Henry County shall be composed of the number of jurors set forth in Chapter 12 of Title 15 of the O.C.G.A. Peremptory strikes in criminal cases shall be exercised in the manner prescribed in Chapter 12 of Title 15 of the O.C.G.A. SECTION 11 . (a) There shall be a judge of the State Court of Henry County. The first judge of the State Court of Henry County shall be elected by the qualified voters of Henry County at a special election conducted at the time of the state-wide general election in 1998, shall take office the first day of January immediately following such election, and shall serve for a term of office of four years and until the election and qualification of a successor. That successor and all future successors to judges of the State Court of Henry County whose terms of office are to expire shall be nominated in a nonpartisan general primary and elected at the nonpartisan general election immediately preceding such expiration of term, shall take office the first day of January immediately following such election, and shall serve for a term of office of four years and until the election and qualification of a successor. (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. He or she shall be vested with all the power and authority of the judges of the state courts by Title 7 of Chapter 15 of the O.C.G.A. (c) The judge shall devote his or her full time to the duties of said office and he or she shall be paid a salary equal to 90 percent of the salary now or hereafter paid to the judges of the Superior Court of Henry County. Said salary shall be payable out of the funds of Henry County at the same intervals as installments are paid to other county employees. SECTION 12 . (a) There shall be a solicitor-general of the State Court of Henry County. The first solicitor-general of the State Court of Henry County shall be elected by the qualified voters of Henry County at a special election conducted at the time of the state-wide general election in 1998, shall take

Page 3957

office the first day of January immediately following such election, and shall serve for a term of office of four years and until the election and qualification of a successor. That successor and all future successors to solicitors-general of the State Court of Henry County whose terms of office are to expire shall be nominated in a nonpartisan general primary and elected at the nonpartisan general election immediately preceding such expiration of term, shall take office the first day of January immediately following such election, and shall serve for a term of office of four years and until the election and qualification of a successor. (b) The solicitor-general of said court shall have such qualifications as provided in Article 3 of Chapter 18 of Title 15 of the O.C.G.A. and shall be a part-time solicitor-general of said court. (c) The solicitor-general shall be paid an annual salary of $32,000.00, which salary may be supplemented by the governing authority of Henry County. Said salary and any supplement shall be payable out of the funds of Henry County at the same intervals as installments are paid to other county employees. SECTION 13 . (a) The clerk of the Superior Court of Henry County shall, by virtue of his or her office, be the clerk of the State Court of Henry County, and the sheriff of said county shall likewise be the sheriff of said state court. The clerk shall provide all the necessary dockets, writs, minute books, printed forms, and the like as will be necessary for said court which shall be paid for by Henry County in like manner as such items in the superior court. (b) The number and salaries of any necessary additional support staff for the clerk of the superior court and the sheriff of Henry County required to serve the State Court of Henry County shall be set by the Henry County Board of Commissioners. SECTION 14 . The governing authority of Henry County is authorized to supplement the salaries of the clerk of the superior court and the sheriff in an amount it deems appropriate for those officers' services to the State Court of Henry County. SECTION 15 . In the event the judge of the State Court of Henry County is unable to preside in the court or is disqualified for any reason, then the judge may appoint a judge pro hac vice to serve in his or her absence. Said judge pro hac vice shall meet the same qualifications as the judge of the State Court of Henry County. SECTION 16 . The judge of the State Court of Henry County may appoint an official stenographer for said court who shall report such cases as the court may

Page 3958

require. He or she shall receive the same fees as allowed for similar services in the superior court which shall be taxed and enforced as in the superior court. SECTION 17 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 18 . All laws and parts of laws in conflict with this Act are repealed. RESOLUTION NO. 98-05 BE IT RESOLVED by the Board of Commissioners of Henry County, Georgia, and it is hereby resolved by authority of the same, as follows: The General Assembly of Georgia is hereby requested, pursuant to O.C.G.A. 1-3-4.1 (d) to pass the local act creating a State Court of Henry County with a provision making its effective date the date of its approval by the Governor or the date it becomes law without such approval. IT IS SO RESOLVED, this 2nd day of March, 1998. HENRY COUNTY BOARD OF COMMISSIONERS BY: Jim L. Joyner, Chairman BY: Brian Williams, Vice Chairman BY: Nita M. Spraggins BY: Lyndia Hurd BY: Warren Holder BY: Gary Freedman ATTEST: Sara B. Austin, Clerk NOTICE OF INTENT TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to create a State Court of Henry County; to provide for all related matters; and for other purposes. This 20th day of February, 1998. Mike Crotts Senator, 17th District GEORGIA, FULTON COUNTY

Page 3959

Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Mike Crotts, who on oath deposes and says that he is the Senator from the 17th District and further deposes and says as follows: (1) That the attached 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 20, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ MIKE CROTTS Senator, 17th District Sworn to and subscribed before me, this 5th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998.

Page 3960

CHEROKEE COUNTYCOMMUNITY IMPROVEMENT DISTRICTS IN COUNTY AND EACH MUNICIPALITY; CREATION. No. 681 (House Bill No. 1748). AN ACT To provide for the creation of one or more community improvement districts in Cherokee 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 the life of the districts and for procedures to extend the life of the districts; to provide for a tax cap; to limit the period of contractual obligations and agreements of cooperation; to specify conditions whereby the continued existence of the districts or the continued existence of any one or more of the powers granted to the districts may be terminated; to provide procedures for termination of the districts; to provide for the alteration of district boundaries and the practices, procedures, and requirements related thereto; 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, 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 for dissolution; 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 Cherokee County Community Improvement Districts Act.

Page 3961

SECTION 2 . Purpose. The purpose of this Act shall be to provide for the creation of one or more community improvement districts within Cherokee 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 as may be adopted by resolutions of the majority of the electors and the majority of the equity electors present and voting at a meeting of electors and equity electors. A quorum shall consist of those electors and equity electors present. No proxy votes may be cast. Notice of said meeting shall be given to said electros and equity electors by publishing notice thereof in the legal organ of Cherokee County at least once each week for four weeks prior to such meeting. Such services and facilities shall include: (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.

Page 3962

(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. (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; (E) All expenses for inspection of any project; (F) All fees of fiscal agents, paying agents, and trustees for bond-holders 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;

Page 3963

(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. (7) Electors means the noncontiguous owners of real property within the district which is then subject to taxes, fees, and assessments levied by the board; owners as appear on the most recent ad valorem real property tax records of Cherokee County shall be prima-facie proof of ownership. (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 may 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 chairperson of the Cherokee County Board of Tax Assessors or may be apportioned among the properties subject thereto in direct or approximate proportion to the receipt of services or benefit derived from the improvements or other activities for which the taxes, fees, or assessments are to be expended or may be apportioned in any other manner or combination of manners deemed equitable by the board, including

Page 3964

but not limited to the recognition of differential benefit which may reasonably be expected to accrue to new land development in contrast to lands and improvements already in existence at the time of creation of the community improvement district. (9) Equity electors means electors who cast votes equal to one vote for each $1,000.00 or fraction thereof in assessed value of all owned real property within the district which is then subject to taxes, fees, and assessments levied by the board. Value of real property shall be the assessed value. In the event the owner shall be a corporation, trust, partnership, multiple owners, or any other entity, one person shall be designated as elector and such designation shall be made in writing. (10) 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; 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. (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 owning one or more noncontiguous parcels of real estate on the most recent ad valorem tax records of Cherokee County within the district. Ownership as shown by the most recent ad valorem real property tax records of Cherokee County shall be prima-facie proof of ownership. 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 or any portion thereof used for neighborhood shopping, planned shopping center, general commercial, hotel or motel, tourist services, office or institutional, office services, light industry, heavy industry, central business district, parking, or other commercial or business use, as well as vacant land zoned or approved for any of the aforementioned uses. (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

Page 3965

taxpayer and shall designate in writing one of their number to represent the whole. SECTION 4 . Creation. (a) Pursuant to Article IX, Section VII of the Constitution of the State of Georgia, as amended in 1984 (Ga. L. 1984, p. 1703), there is created one or more community improvement districts to be located in Cherokee 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 shall be activated upon compliance with the conditions set forth in this section. Each district shall be governed by a board constituted as provided in Section 5 of this Act. The conditions for such activation shall be: (1) The adoption of a resolution consenting to the creation of each community improvement district by: (A) The Board of Commissioners of Cherokee County if the district is located wholly within the unincorporated area of Cherokee County; (B) The governing authority of the municipality if the district is located wholly within the incorporated area of a municipality; or (C) The governing authorities of Cherokee County and any municipality in which the district is partially located if it is located partially within the unincorporated area of Cherokee County and partially within the incorporated area of any municipality; and (2) Written consent to the creation of the community improvement district by: (A) 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; (B) 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 (C) The written consents provided for above shall be submitted to the tax commissioner of Cherokee County who shall certify whether subparagraphs (A) and (B) of this paragraph have been satisfied with respect to each such proposed district. No district or board created under this Act shall transact any business or exercise any powers under this Act until the foregoing conditions are met.

Page 3966

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. (b) Notwithstanding any other provisions of this Act to the contrary: (1) Each community improvement district created under this Act shall have a six-year life and shall automatically become inactive upon the expiration of six years after the date of activation of such district, unless extended by the adoption of resolutions of the majority of the electors and the majority of the equity electors present and voting at a meeting of electors and equity electors. A quorum shall consist of those electors and equity electors present. No proxy vote may be cast. Notice of said meeting shall be given to said electors and equity electors by publishing notice thereof in the legal organ of Cherokee County at least once each week for four weeks prior to such meeting. The extension of the life of the district shall be for six more years. There is no limit on the number of extensions which may be enacted; (2) The power of the board to levy taxes shall be limited to five mills; (3) No contractual obligations may be entered into beyond the term or life of the district; and (4) No agreement of cooperation shall be legal or binding upon any of the parties thereto for a period longer than the life of the district. (c) Notwithstanding any other provisions of this Act to the contrary: (1) Each community improvement district created hereunder shall have a six-year life and shall automatically become inactive upon the expiration of six years after the date of activation of such district unless all of the conditions of activation enumerated in subsections (a) and (b) of this section are reaffirmed so as to extend the life of the district for six more years; (2) The power of the board to levy taxes shall be limited to five mills; (3) No contractual obligations may be entered into beyond the term or life of the district; and (4) No agreement of cooperation shall be legal or binding upon any of the parties thereto for a period longer than the life of the district. SECTION 5 . Administration, appointment, and election of board members. (a) Each district created pursuant hereto shall be administered by a board composed of a minimum of seven board members to be appointed and elected as hereinafter provided. One board member shall be appointed by the Cherokee County Board of Commissioners. One board member shall be appointed by the governing authority of each municipality, if any

Page 3967

portion of the district lies within the incorporated area of such municipality, and three board members shall be elected by the vote of electors, and three members shall be elected by the vote of equity electors. The board shall be seven in number plus one for each member appointed by the governing authority of each municipality as provided above. The members representing the electors and equity electors shall be elected to serve in post positions 1 through 6, respectively. Each elected board member must receive a majority of the votes cast for the post for which he or she is a candidate. Votes for posts 1, 2, and 3 shall be cast by electors and votes for posts 4, 5, and 6 shall be cast by equity electors. The initial term of office for the members representing posts 1 and 4 shall be two years. The initial term of office for the members representing posts 2 and 5 shall be two years and the initial term of office of the members representing posts 3 and 6 shall be three years. Thereafter, all terms of office shall be for three 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 Board of Commissioners of Cherokee County, 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 Cherokee 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 Cherokee 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 elected 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 Cherokee County at least once each week for four weeks prior to such election. (c) One board member shall be elected by majority vote of the electors present and voting at the caucus, on the basis of one vote for each elector. Said board member shall be elected to a term of office of two years at the initial caucus of electors when the board is first formed and to terms of office of four years thereafter. Four board members shall be elected by a majority of the votes cast by the equity electors present and voting at the caucus. All vacancies to be filled through election shall be filled by majority vote in the same manner as the board member previously holding the seat.

Page 3968

(d) The elected board members shall be subject to recall as any other elected public official by the electors defined by this Act. (e) 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. (f) 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 chairperson and another as vice-chairperson 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. (g) 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 Cherokee County and the district originally had no land within the unincorporated area of Cherokee County, the Board of Commissioners of Cherokee County 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 by municipal annexation or by deannexation of land from a district, the district no longer includes land within the unincorporated area of Cherokee 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. (h) Chapter 2 of Title 21 of the O.C.G.A., the Georgia Election Code, shall not apply to the election of district board members. Should a vacancy in office of a district board member occur, 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

Page 3969

forestry purposes and specifically excluding tangible personal property and intangible property. Any tax, fee, or assessment so levied shall not exceed five mills 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 Cherokee County if the district lies wholly or partly within the unincorporated area of Cherokee County, and by 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 Cherokee County or the municipality, respectively. Delinquent taxes shall bear the same interest and penalties as Cherokee 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 Cherokee 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 subsequent to the report of the assessed taxable values for the current calendar year and notify in writing the collecting governing bodies 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. (d) Each property owner paying taxes, fees, or assessments levied by the board for any public facility as set forth in Section 2 of this Act shall receive a credit equal to the present value of all such taxes, fees, and assessments toward any impact fee as may be levied by Cherokee County against said property for system improvements which are in the same category as said public facility in accordance with Chapter 71 of Title 36 of the O.C.G.A., the Georgia Development Impact Fee Act. SECTION 7 . Boundaries of the districts. (a) The boundaries of each district shall be as designated as such by the Board of Commissioners of Cherokee County if wholly within the unincorporated

Page 3970

area of Cherokee County and such municipalities within which the district may be partially located if partially within the unincorporated area of Cherokee 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 taxces, fees, and assessments levied by the board of the district is first obtained; (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 Cherokee County, if any portion of the district is or is to be in the unincorporated area of Cherokee 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 bodies of Cherokee County and any municipalities within which the district is partially located. The provisions of this section shall in no way limit the authority of Cherokee County or any such municipality to provide services or facilities within the district; and Cherokee County or such

Page 3971

municipalities shall retain full and complete authority and control over any of their facilities located within their 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. 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 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 3972

(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; (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;

Page 3973

(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 Cherokee 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 subsection (a) 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 . Bondsgenerally. (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. (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

Page 3974

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. (g) Bonds shall bear a certificate of validation. The signature of the clerk of the Superior Court of Cherokee 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 subsection 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.

Page 3975

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. (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. (d) In the event that any district shall be terminated by either methods provided herein, the board shall serve until December 31 of the year in which terminations shall be approved for the purpose of concluding any ongoing matters and projects, but if such cannot be concluded by December 31, then the governing authority of the county shall assume the duties of the administrative board and shall be expressly authorized to exercise the authority of the administrative board. In the alternative, the governing authority of the county may, by resolution, assume all rights and obligations of the district, either bonds or otherwise, and the district shall cease to exist upon the adoption of such resolution. 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

Page 3976

performance of any act authorized hereby, nor shall any such act be subject to referendum. SECTION 14 . Dissolution. (a) Any district activated under the provisions of this Act may be dissolved. The conditions for such dissolution shall be: (1) The adoption of a resolution approving of the dissolution of each community improvement district by the governing authority of Cherokee County; and (2) The written consent to the dissolution of the community improvement district by: (A) Two-thirds (67 percent) of the owners of real property within the district which are subject to taxes, fees, and assessments levied by the board of the district; and (B) The owners of real property constituting at least 75 percent by value of all real property within the district which are 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. The written consent provided for in subparagraphs (A) and (B) of this paragraph shall be submitted to the Cherokee County tax commissioner, who shall certify whether such written consent has been satisfied with respect to each proposed district dissolution. (b) At the official caucus of electors at which board members are to be elected in the sixth year following creation of the district, and every sixth year thereafter, the question shall be put to the electors present to dissolve the community improvement district. Upon an affirmative vote of a majority of the electors present and voting, who shall represent at least 75 percent of the votes cast on the basis of value, the board shall send a ballot to each owner of property subject to taxes, fees, and assessments levied by the board for a vote on the dissolution. Upon receipt of ballots consenting to the dissolution from a majority of the property owners, who shall represent at least 75 percent of the assessed value of said properties, the board shall request dissolution by the governing authority and shall forward said ballots to the Cherokee County tax commissioner for certification. (c) In the event that successful action is taken pursuant to this section to dissolve the district, the dissolution shall become effective at such time as all debt obligations of the district have been satisfied. Following a successful dissolution action and until the dissolution becomes effective, no new

Page 3977

projects may be undertaken, obligations or debts incurred, or property acquired. (d) Upon a successful dissolution action, all noncash assets of the district other than public facilities or land or easements to be used for such public facilities, as described in Section 2 of this Act, shall be reduced to cash and, along with all other cash on hand, shall be applied to the repayment of any or all debt obligations of the district. Any cash remaining after all outstanding obligations are satisfied shall be refunded to each property owner in direct proportion to the total amount in taxes, fees, or assessments paid by the property owner relative to the total revenues paid by all property owners in the district. (e) When a dissolution becomes effective, the governing authority of Cherokee County shall take title to all property previously in the ownership of the district and all taxes, fees, and assessments of the district shall cease to be levied and collected. (f) A district may be reactivated in the same manner as an original activation. SECTION 15 . 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. SECTION 16 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 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 1998 session of the General Assembly of Georgia a bill to provide for the creation of one

Page 3978

or more community improvement districts in Cherokee County and in each municipality therein; and for other purposes. This 9 day of February, 1998. Representative Steve Stancil 16th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Steve Stancil, who on oath deposes and says that he is the Representative from the 16th District and further deposes and says as follows: (1) That the attached 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 13, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ STEVE STANCIL Representative, 16th District Sworn to and subscribed before me, this 20th day of February, 1998.

Page 3979

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. COBB JUDICIAL CIRCUITCHIEF ASSISTANT DISTRICT ATTORNEY, SENIOR ASSISTANT DISTRICT ATTORNEYS, AND ASSISTANT DISTRICT ATTORNEYS; COMPENSATION. No. 682 (House Bill No. 1754). 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 30, 1989 (Ga. L. 1989, p. 4821), an Act approved April 4, 1997 (Ga. L. 1997, p. 3879), and an Act approved April 4, 1997 (Ga. L. 1997, p. 3881), so as to change the provisions relative to the compensation of senior district attorneys, assistant district attorneys, and the chief assistant district attorney; to provide 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 30, 1989 (Ga. L. 1989, p. 4821), an Act approved April 4, 1997 (Ga. L. 1997, p. 3879), and an Act approved April 4, 1997 (Ga. L. 1997, p. 3881), is amended in Section 4B by striking the following: Except as otherwise provided by law, all assistant district attorneys other than the chief assistant district attorney shall be compensated in a sum not to exceed $70,934.57 annually beginning on January 1, 1998. Beginning on October 1, 1998, such maximum annual compensation for assistant district attorneys shall be $73,771.95 except as otherwise provided by law. Beginning on January 1, 1998, the maximum annual compensation for the chief assistant district attorney shall be $77,408.76. Beginning on October 1, 1998, such maximum annual compensation for the chief assistant district attorney shall be $80,505.11., and inserting in lieu thereof the following: Except as otherwise provided by law, all assistant district attorneys other than the chief assistant district attorney shall be compensated in a sum not to exceed $76,722.83 annually beginning on January 1, 1999.

Page 3980

Beginning on January 1, 1999, the maximum annual compensation for the chief assistant district attorney shall be $83,725.31. SECTION 2 . Said Act is further amended by adding at the end of subsection (b) of Section 4B thereof a new sentence to read as follows: Beginning on January 1, 1999, the maximum annual compensation for senior assistant district attorneys shall be $81,149.14. SECTION 3 . This Act shall become effective on January 1, 1999. 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 1998 Session of the General Assembly of Georgia a bill to amend an Act entitled An Act creating the Cobb Judicial Circuit, approved February 19, 1951 (Ga L 1951, p 184) as amended, and for other purposes. This is the 8th day of January, 1998 Cobb County Delegation: By State Rep Randy Sauder, Secretary GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John Wiles, who on oath deposes and says that he is the Representative from the 34th District and further deposes and says as follows: (1) That the attached 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 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county,

Page 3981

municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JOHN J. WILES Representative, 34th District Sworn to and subscribed before me, this 10th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved March 27, 1998. METTER-CANDLER COUNTY AIRPORT AUTHORITYMEMBERS; TERMS. No. 683 (House Bill No. 1756). AN ACT To amend an Act creating the Metter-Candler County Airport Authority, approved March 25, 1986 (Ga. L. 1986, p. 4638), so as to change the terms of the members of the authority; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating the Metter-Candler County Airport Authority, approved March 25, 1986 (Ga. L. 1986, p. 4638), is amended by striking Section 6 of said Act and inserting in its place the following: SECTION 6. Terms. The terms of members of the authority in office on July 1, 1998, shall expire as follows:

Page 3982

Post No. 1 shall expire on December 31, 1998. Post No. 2 shall expire on December 31, 1998. Post No. 3 shall expire on December 31, 1999. Post No. 4 shall expire on December 31, 1999. Post No. 5 shall expire on December 31, 2000. Post No. 6 shall expire on December 31, 2000. Thereafter, all members shall be appointed for terms of three years each and until their successors are appointed. Members of the authority shall be eligible for reappointment. SECTION 2 . This Act shall become effective on July 1, 1998. 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating the Metter-Candler County Airport Authority, approved, March 25, 1986 (Ga. L. 1986, p. 4638), as amended; and for other purposes. This 13th day of February, 1998. James L. Martin, Representative, 145th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James L. Martin, who on oath deposes and says that he is the Representative from the 145th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Metter Advertiser which is the official organ of Candler County on the following date: February 18, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14.

Page 3983

The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JAMES L. MARTIN Representative, 145th District Sworn to and subscribed before me, this 19th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved March 27, 1998. LINCOLN COUNTYBOARD OF EDUCATION; MEMBERS; NONPARTISAN PRIMARIES AND ELECTIONS; REFERENDUM. No. 684 (House Bill No. 1757). AN ACT To amend an Act providing for the election of members of the Board of Education of Lincoln County, approved March 10, 1986 (Ga. L. 1986, p. 3661), as amended by an Act approved April 21, 1997 (Ga. L. 1997, p. 4215), so as to provide, if approved by the voters of Lincoln County, for nonpartisan primaries and elections for members of the Board of Education of Lincoln County beginning with the primaries and elections to be held in the year 2000; to provide for a referendum; to provide for certain submissions; to provide for a contingent effective date; to provide for related matters; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 3984

SECTION 1 . An Act providing for the election of members of the Board of Education of Lincoln County, approved March 10, 1986 (Ga. L. 1986, p. 3661), as amended by an Act approved April 21, 1997 (Ga. L. 1997, p. 4215), is amended by adding at the end of Section 3 a new subsection (d) to read as follows: (d) Beginning with the primaries and elections to be held in 2000, all members of the Board of Education of Lincoln County shall be nominated and elected by the voters of Lincoln County in accordance with Chapter 2 of Title 21 of the O.C.G.A., the `Georgia Election Code,' in nonpartisan primaries and elections as provided in Code Section 21-2-139 of the O.C.G.A. SECTION 2 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Lincoln County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the Lincoln County School District for approval or rejection. The election superintendent shall conduct that election on the date of the general election in November of 1998 and shall issue the call and conduct that election as provided by general law. 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 Lincoln County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides for the nomination and election of members of the Board of Education of Lincoln County in nonpartisan primaries and nonpartisan elections beginning in the year 2000? 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 the Act shall become of full force and effect immediately. If the Act is not so approved or if the election is not conducted as provided in this section, then Section 1 of this Act shall not become effective and this Act shall be automatically repealed. The expense of such election shall be borne by Lincoln County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 3 . It shall be the duty of the Board of Education of Lincoln County to require the attorney therefor to submit this Act for approval pursuant to Section 5 of the federal Voting Rights Act of 1965, as amended.

Page 3985

SECTION 4 . Except for Section 1 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. Section 1 of this Act shall only become effective as provided in Section 2 of this Act. 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 1998 session of the General Assembly of Georgia a bill to make the election of members of the Board of Education of Lincoln County nonpartisan if approved in a referendum; and for other purposes. This 11th day of February, 1998. Tom McCall, Representative 90th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom McCall, who on oath deposes and says that he is the Representative from the 90th District and further deposes and says as follows: (1) That the attached 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 19, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a

Page 3986

municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ TOM MCCALL Representative, 90th District Sworn to and subscribed before me, this 23rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. HEARD COUNTYBOARD OF COMMISSIONERS; COMPENSATION. No. 685 (House Bill No. 1758). AN ACT To amend an Act providing a new board of commissioners of Heard County, approved April 4, 1991 (Ga. L. 1991, p. 3976), as amended, particularly by an Act approved September 18, 1991 (Ga. L. 1991 Ex. Sess., p. 479), so as to provide for cost-of-living and longevity increases; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act providing a new board of commissioners of Heard County, approved April 4, 1991 (Ga. L. 1991, p. 3976), as amended, particularly by an Act approved September 18, 1991 (Ga. L. 1991 Ex. Sess., p. 479), is amended by adding immediately following subsection (b) of Section 7 a new subsection (b.1) to read as follows: (b.1) When the judge of the probate court, the sheriff, the clerk of the superior court, and the tax commissioner of Heard County are granted a cost-of-living increase or a longevity increase, the salary of each district commissioner and the county chairperson provided for in subsections (a) and (b) of this section shall be increased by such average percentage.

Page 3987

SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 session of the General Assembly of Georgia a bill to amend an Act providing a new board of commissioners of Heard County; approved April 14, 1991 (Ga. L. 1991, p. 3976); as amended particularly by an Act approved September 13, 1991 (Ga. L. 1991 Ex. Sess. p. 479), so as to provide for annual pay raises and longevity increases for any board members and for other purposes. This 13th day of February, 1998. Representative Evelyn Ratigan Smith 103rd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Evelyn Lynn R. Smith, who on oath deposes and says that she is the Representative from the 103rd District and further deposes and says as follows: (1) That the attached 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 18, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system.

Page 3988

The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ EVELYN LYNN R. SMITH Representative, 103rd District Sworn to and subscribed before me, this 18th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF POOLERMAYOR AND ALDERMEN; TERMS; REFERENDUM. No. 686 (House Bill No. 1759). AN ACT To amend an Act creating a new charter for the City of Pooler, approved March 31, 1976 (Ga. L. 1976, p. 3419), as amended, so as to provide for four-year terms of office for the mayor and aldermen; to provide for submission to the electors of the City of Pooler; to provide for related matters; 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 new charter for the City of Pooler, approved March 31, 1976 (Ga. L. 1976, p. 3419), as amended, is amended by striking Section 5.12 in its entirety and inserting in lieu thereof the following: SECTION 5.12. Regular elections; time for holding. (a) A mayor and three aldermen shall be elected on the first Tuesday after the first Monday in November, 1999, and shall serve for a term of four years and until the election and qualification of their successors. The remaining three aldermen shall also be elected on the first Tuesday after the first Monday in November, 1999, and shall serve for a term of two years and until the election and qualification of their successors.

Page 3989

(b) Beginning on the first Tuesday after the first Monday in November, 2001, each alderman and the mayor shall be elected for a term of four years and until the election and qualification of his or her successor. SECTION 2 . The Aldermanic Board of the City of Pooler, provided for in Article IX, Section II, Paragraph II of the Constitution of 1945, is continued and the provisions of said amendment shall continue in full force and effect except as otherwise provided in this Act. SECTION 3 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, not less than six months nor more than 16 months after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the election superintendent of the City of Pooler to issue the call for an election for the purpose of submitting this Act to the electors of the City of Pooler for approval or rejection. The superintendent shall set the date of such election for the day of the general election to be held in November, 1998. 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 Chatham County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides staggered terms for the Aldermanic Board of the City of Pooler? 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 on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, the remaining sections of the Act shall not become effective and this Act shall be automatically repealed on January 1, 1999. The expense of such election shall be borne by the City of Pooler. It shall be the duty of the superintendent to hold and conduct such election. It shall further be the superintendent's duty to certify the result thereof to the Secretary of State. SECTION 4 . Section 3 of this Act and this section shall become effective upon its approval by the Governor or upon its becoming law without such approval. The remaining sections of this Act shall become effective as provided in Section 3 of this Act. SECTION 5 . All laws and parts of laws in conflict with this Act are repealed.

Page 3990

Notice of Intention to Introduce Local Legislation Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act creating a new charter for the City of Pooler, approved March 31, 1976 (Ga. L. 1976, p. 3419), as amended, so as to provide for four-year terms of office for the Mayor and Aldermen, to provide for submission to the electors of the City of Pooler; and for other purposes. This 2nd day of February, 1998. Ron Stephens Representative 150th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ron Stephens, who on oath deposes and says that he is the Representative from the 150th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Savannah Morning News which is the official organ of Chatham County on the following date: February 17, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 3991

as required by Code Section 28-1-14.1. s/ RON STEPHENS Representative, 150th District Sworn to and subscribed before me, this 17th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. COBB COUNTYPROBATE COURT; JUDGE; CLERK; COMPENSATION. No. 687 (House Bill No. 1761). 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, particularly by an Act approved March 27, 1995 (Ga. L. 1995, p. 3627), and an Act approved April 4, 1997 (Ga. L. 1997, p. 3600), so as to change the compensation of the judge and the clerk 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 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, particularly by an Act approved March 27, 1995 (Ga. L. 1995, p. 3627), and an Act approved April 4, 1997 (Ga. L. 1997, p. 3600), 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 $81,640.00, 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:

Page 3992

The clerk of the probate court shall be compensated in the amount of $53,170.00 per annum, payable in equal monthly installments from the funds of Cobb County. SECTION 3 . This Act shall become effective on January 1, 1999. SECTION 4 . All laws and parts of laws in conflict with this Act are repealed. LEGAL NOTICE NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act entitled An Act changing the compensation 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, particularly by an Act approved April 4, 1997 (Ga. L. 1997, p. 3600), so as to change the compensation of the judge of the Probate Court of Cobb County; and for other purposes. This 18th day of February, 1998. /s/ Frank Bradford Representative, 30th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank Bradford, who on oath deposes and says that he is the Representative from the 30th District and further deposes and says as follows: (1) That the attached 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 21, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county,

Page 3993

municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ FRANK BRADFORD Representative, 30th District Sworn to and subscribed before me, this 23rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia MY Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF STOCKBRIDGECORPORATE LIMITS; REFERENDUM. No. 688 (House Bill No. 1762). AN ACT To amend an Act providing a new charter for the City of Stockbridge, approved April 4, 1991 (Ga. L. 1991, p. 4359), as amended, so as to change the corporate boundaries of said city; to provide for a special election to be conducted by the election superintendent of Henry County with the costs thereof paid by the City of Stockbridge; to provide for effective dates and automatic repeal; 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 Stockbridge, approved April 4, 1991 (Ga. L. 1991, p. 4359), as amended, is amended by designating the first paragraph of Section 1.11, following the catchline Corporate boundaries, as subsection (a) and adding at the end of said subsection a new subsection to read as follows: (b) In addition to the territory included within the corporate boundaries of the City of Stockbridge pursuant to subsection (a) of this section,

Page 3994

the following described territory shall also be included within the corporate boundaries of the City of Stockbridge: (1) All that tract or parcel of land, containing 217.3 acres, more or less, lying and being in Land Lots 1 2 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for McDonald Industrial Partners, ETAL, prepared by Hurd-Prince Associates, Inc., dated February 24, 1997, and being more particularly described according to said plat as follows: BEGINNING at the intersection of the Northwesterly r/w line of Eagle's Landing Parkway (200' r/w) with the Northeasterly r/w line of the Norfolk Southern R/R (150' r/w), and running thence North-westerly along the Northeasterly r/w line of the Norfolk Southern R/R 4,073.25 feet, more or less, to a point located on the North line of Land Lot 2 of the 12th District (also being the South line of Land Lot 31 of the 12th District); thence North 90 degrees 00 minutes East along the North lines of Land Lots 1 and 2 of the 12th District (also being the South lines of Land Lots 31 and 32 of the 12th District) 4,700 feet to a point; thence South 54 degrees 14 minutes 38 seconds West 51.27 feet to a point; thence South 35 degrees 13 minutes 32 seconds West 112.66 feet to a point; thence South 62 degrees 17 minutes 11 seconds West 236.23 feet to a point; thence South 40 degrees 54 minutes 30 seconds West 91.80 feet to a point; thence South 34 degrees 08 minutes 38 seconds West 112.96 feet to a point; thence South 28 degrees 27 minutes 22 seconds East 361.41 feet to a point; thence South 07 degrees 05 minutes 19 seconds West 1300 feet to a point located on the Northerly r/w line of Eagle's Landing Parkway; thence Westerly and Southwesterly along the Northerly and Northwesterly r/w line of Eagle's Landing Parkway 2,120, more or less, to the point of beginning. (2) All that tract or parcel of land, containing 11.07 acres, more or less, lying and being in Land Lot 4 of the 12th District, Henry County, Georgia, as shown on Annexation Plat for Ashley Wood Apartments by Hurd-Prince Associates, dated February 20, 1997, and being more particularly described according to said plat as follows: TO FIND THE TRUE POINT OF BEGINNING, begin at the intersection of the Easterly right of way line of Rock Quarry Road (100' R/W) and the South Land Lot line of Land Lot 4 of the 12th District and run thence Northerly along the Easterly right of way line of Rock Quarry Road (100' R/W) a distance of 137.00 feet to the TRUE POINT OF BEGINNING. FROM THE POINT THUS ARRIVED AT, run thence Northerly along the Easterly right of way line of Rock Quarry Road a distance of 610 feet, more or less, to a point; run thence North 85 degrees 41 minutes 28 seconds East a distance of 426.37 feet to a point; run thence North

Page 3995

64 degrees 38 minutes 12 seconds East a distance of 235.54 feet to a point; run thence South 35 degrees 32 minutes 10 seconds East a distance of 223.93 feet to a point; run thence South 00 degrees 43 minutes 48 seconds West a distance of 552.37 feet to a point; run thence South 89 degrees 48 minutes 16 seconds West a distance of 730.00 feet to the Point of Beginning. (3) All that tact or parcel of land, containing 24.70 acres, lying and being in Land Lot 29 and 30 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Walker Concrete, Georgia Power, Williams E. Frey and Stockbridge Development, prepared by Hurd-Prince Associates, Inc., dated January 30, 1998, and being more particularly described according to said plat as follows: BEGINNING at a point located on the North line of Land Lot 30 of the 12th District, which point is located 150 feet Easterly as measured along the North line of Land Lot 30 from the Northwest corner of Land Lot 30 (said point also being the common corner of Land Lots 29, 30, 35 and 36 of the 12th District), and run thence Easterly along the North line of Land Lot 30 (also being the South line of Land Lot 35) 1390 feet, more or less, to the r/w of the Norfolk Southern Railroad (150' r/w); thence Southeasterly along the Southwesterly r/w line of the Norfolk Southern Railroad 705 feet, more or less, to a point; thence North 87 degrees 10 minutes 26 seconds West 1659.94 feet to a point located on the Southeasterly r/w line of Rock Quarry Road (80' r/w); thence Northeasterly and Northerly along the Southeasterly and Easterly r/w line of Rock Quarry Road 502.23 feet to a point; thence due East 150.00 feet to a point; thence due North 175.00 feet to the point of beginning. (4) All that tract or parcel of land, containing 22.1 acres, more or less, lying and being in Land Lots 13 and 20 of the 6th District and Land Lots 4, 29 30 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Rock Quarry Road, prepared by Hurd-Prince Associates, Inc., dated March 6, 1997, and being more particularly described according to said plat as follows: BEGINNING at the intersection of the Westerly r/w line of Rock Quarry Road (100' r/w) with the Northwesterly r/w line of Eagle's Landing Parkway (200' r/w), and running thence Northerly along the Westerly r/w line of Rock Quarry Road 9,890 feet, more or less to theintersection of the Westerly r/w line of Rock Quarry Road with the Northern Land Lot Line of Land Lot 30, 12th District, Henry County, Georgia, thence Easterly along said Land Lot Line 80 feet, more or less to the Easterly r/w line of Rock Quarry Road, thence Southerly along the Easterly r/w line of Rock Quarry Road 9,888 feet, more or less to the intersection of the Easterly r/w line of Rock Quarry Road with the Northwesterly r/w of Eagle's Landing Parkway, running thence southwesterly

Page 3996

103 feet, more or less, along the northwesterly r/w line of Eagle's Landing Parkway to the TRUE POINT OF BEGINNING. (5) All that tract or parcel of land, containing 57.5 acres, more or less, lying and being in Land Lots 13, 20, 14, 15 16 of the 6th District; Land Lot 1 of the 11th District and Land Lots 1 2 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Eagle's Landing Parkway, prepared by Hurd-Prince Associates, Inc., dated March 6, 1997, and being more particularly described according to said plat as follows: BEGINNING at the intersection of the Northwesterly r/w line of Eagle's Landing Parkway (200' r/w) with the Northeasterly r/w line of I-75 (r/w varies), and running thence Northeasterly along the Northerly r/w line of Eagle's Landing Parkway 12,230 feet, more or less, to the intersection of the Northerly r/w line of Eagle's Landing Parkway with the Westerly r/w line of S.R. 42 (140' r/w), running thence Southerly along the Westerly r/w line of S.R. 42 204 feet, more or less to the intersection of the Westerly r/w line of S.R. 42 with the Southerly r/w line of Eagle's Landing Parkway and running thence Southwesterly along the Southerly r/w line of Eagle's Landing Parkway 12,280 feet, more or less, to the intersection of the Southeasterly r/wline of Eagle's Landing Parkway with the easterly r/w line of I-75, running thence northerly along the easterly r/w line of I-75 205 feet, more or less, to the POINT OF BEGINNING. (6) All that tract or parcel of land, containing 28.57 acres, lying and being in Land Lot 15 of the 6th District of Henry County, Georgia, as shown on Annexation Plat for The Villages, prepared by Hurd-Prince Associates, Inc., dated February 27, 1997, and being more particularly described as follows: BEGINNING at the intersection of the Southerly r/w line of Eagle's Landing Parkway (200' r/w) with the Westerly r/w line of Killarny Drive(variable r/w), and running thence North 77 degrees 28 minutes 45 seconds East along the Southerly r/w line of Eagle's Landing Parkway 918.80 feet to a point; thence South 27 degrees 36 minutes 35 seconds East 60.71 feet to a point; thence South 27 degrees 30 minutes 07 seconds East 674.60 feet to a point; thence South 62 degrees 21 minutes 02 seconds West 117.35 feet to a point; thence South 67 degrees 33 minutes 10 seconds West 55.26 feet to a point; thence South 62 degrees 21 minutes 03 seconds West 110.00 feet to a point; thence South 27 degrees 38 minutes 57 seconds East 11.00 feet to a point; thence South 62 degrees 21 minutes 03 seconds West 110.00 feet to a point; thence South 82 degrees 19 minutes 46 seconds West 53.41 feet to a point; thence South 62 degrees 21 minutes 03 seconds West 110.00 feet to a point; thence North 27 degrees 38 minutes 57 seconds West 10.97 feet to a point; thence South 62 degrees 21 minutes 03 seconds West 110.00 feet to a point; thence South 27

Page 3997

degrees 38 minutes 57 seconds east 44.60 feet to a point; thence North 73 degrees 35 minutes 04 seconds East 113.90 feet to a point; thence North 27 degrees 38 minutes 57 seconds West 10.63 feet to a point; thence North 62 degrees 21 minutes 03 seconds East 110.00 feet to a point; thence North 82 degrees 19 minutes 46 seconds East 53.41 feet to a point; thence North 62 degrees 21 minutes 03 seconds East 110.00 feet to a point; thence South 27 degrees 38 minutes 57 seconds East 7.00 feet to a point; thence North 82 degrees 21 minutes 03 seconds East 110.00 feet to a point; thence North 87 degrees 33 minutes 09 seconds East 55.28 feet to a point and thence North 62 degrees 21 minutes 02 seconds East 115.11 feet to a point; thence South 27 degrees 20 minutes 27 seconds East 291.99 feet to a point; thence South 41 degrees 16 minutes 52 seconds East 117.04 feet to a point; thence South 44 degrees 10 minutes 15 seconds East 56.54 feet to a point; thence South 17 degrees 22 minutes 03 seconds East 102.79 feet to a point; thence South 12 degrees 33 minutes 04 seconds West 153.12 feet to a point; thence South 24 degrees 32 minutes 22 seconds West 42.67 feet to a point; thence North 68 degrees 29 minutes 16 seconds West 386.08 feet to a point; thence South 82 degrees 22 minutes 30 seconds West 258.15 feet to a point; thence South 68 degrees 51 minutes 59 seconds West 93.55 feet to a point; thence North 75 degrees 36 minutes 56 seconds West 184.33 feet to a point; thence North 29 degrees 03 minutes 50 seconds West 29.09 feet to a point; thence North 86 degrees 42 minutes 45 seconds West 109.74 feet to a point; thence North 73 degrees 21 minutes 33 seconds West 137.03 feet to a point; thence North 16 degrees 36 minutes 29 seconds East 165.13 feet to a point; thence South 58 degrees 07 minutes 53 seconds West 31.16 feet to a point; thence North 74 degrees 10 minutes 47 seconds West 8.70 feet to a point; thence South 16 degrees 36 minutes 27 seconds West 160.00 feet to a point; thence South 73 degrees 21 minutes 33 seconds West 113.50 feet to a point; thence North 16 degrees 38 minutes 27 seconds East 165.00 feet to a point; thence North 42 degrees 52 minutes 00 seconds West 166.69 feet to a point; thence 42.68 feet along the arc of a curve to the left a chord bearing of North 32 degrees 56 minutes 41 seconds East and a chord distance of 42.11 feet to a point; thence North 16 degrees 38 minutes 27 seconds East 64.95 feet to a point; thence North 73 degrees 21 minutes 33 seconds West 25.00 feet to a point; thence north 16 degrees 38 minutes 27 seconds East 50.00 feet to a point; thence South 73 degrees 21 minutes 33 seconds East 10.00 feet to a point; thence North 16 degrees 38 minutes 27 seconds East 7.56 feet to a point, thence 171.45 feet along the arc of a curve to the left a chord bearing of North 05 degrees 29 minutes 04 seconds West and a chord distance of 167.22 feet to a point; thence North 34 degrees 20 minutes 49 seconds West 102.29 feet to a point, North 27 degrees 36 minutes 35 seconds West 161.00 feet to a point and North 12 degrees 31 minutes 15 seconds West feet to the point of beginning.

Page 3998

(7) All that tract or parcel of land, containing 27.90 acres, lying and being in Land Lot 12 of the 6th District of Henry County, Georgia, as shown on Annexation Plat for Cynthia Aiken by Hurd-Prince Associates, Inc., dated February 19, 1997, and being more particularly described according to said plat as follows: BEGINNING at the intersection of the Northeasterly r/w of I-75 (r/w varies) with the East line of Land Lot 12 of the 6th District (also being the West line of Land Lot 13 of the 6th District), and run thence Northwesterly along the Northeasterly r/w line of I-75 and following the curvature thereof the following courses and distances: North 53 degrees 13 minutes 52 seconds West 528.77 feet to a r/w concrete monument, North 49 degrees 16 minutes 26 seconds West 1700.00 feet to a point, North 49 degrees 16 minutes 26 seconds West 190.30 feet to a point located in the center of Rum Creek; thence North along the centerline of Rum Creek a/k/a Cotton Indian Creek and Wyatt Creek and following the meanderings thereof 1460 feet, more or less, to a point; thence South 00 degrees 32 minutes 40 seconds West a distance of 710.54 feet to a point; thence North 85 degrees 57 minutes 32 seconds East 420.16 feet to the East line of Land Lot 12; thence South 00 degrees 32 minutes 40 seconds West 825.30 feet to the point of beginning. (8) All that tract or parcel of land, containing 1.087 acres, lying and being in Land Lot 19 of the 6th District of Henry County, Georgia, as shown on Annexation Plat for Econo-O-Check, by Hurd-Prince Associates, Inc., dated February 16, 1997, and being more particularly described according to said plat as follows: TO ARRIVE AT THE TRUE POINT OF BEGINNING, begin at the intersection of the South r/w line of Eagle's Landing Parkway (200' r/w) with the East r/w line of Country Club Drive (100' r/w), and run thence South 03 degrees 44 minutes 15 seconds West 2253.22 feet to a point and the TRUE POINT OF BEGINNING. FROM THE POINT THUS ARRIVED AT, run thence South 10 degrees 17 minutes 21 seconds West 179.23 feet to a point; thence North 80 degrees 03 minutes 14 seconds West 268.92 feet to a point; thence North 09 degrees 56 minutes 46 seconds East 179.23 feet to a point; thence South 80 degrees 03 minutes 14 seconds East 270.00 feet to the point of beginning. (9) All that tract of parcel of land, containing 2.097 acres, lying and being in Land Lots 14 and 19 of the 6th District, Henry County, Georgia, as shown on Annexation Plat for James V. Gresham by Hurd-Prince Associates, Inc., dated February 16, 1997, and being more particularly described according to said plat as follows: TO ARRIVE AT THE TRUE POINT OF BEGINNING, Begin at the intersection of the South right of way line of Eagle's Landing Parkway

Page 3999

(200' R/W) with the East right of way line of Country Club Drive (100' R/W) and run thence South 07 degrees 03 minutes 36 seconds East a distance of 1,371.99 feet to the TRUE POINT OF BEGINNING. FROM THE POINT THUS ARRIVED AT, run thence 253.66 feet along the arc of a curve to the right a chord bearing of South 34 degrees 15 minutes 08 seconds East and a chord distance of 252.92 feet to a point; thence South 30 degrees 21 minutes 29 seconds East a distance of 35.94 feet to a point; run thence along the centerline of a creek the following courses and distances: South 73 degrees 31 minutes 25 seconds West a distance of 75.33 feet; South 57 degrees 40 minutes 14 seconds West a distance of 239.54 feet; South 45 degrees 24 minutes 40 seconds West a distance of 30.00 feet to a point; run thence North 23 degrees 00 minutes 00 seconds West a distance of 288.12 feet to a point; run thence North 61 degrees 26 minutes 24 seconds East a distance of 255.01 feet to a point; run thence North 45 degrees 54 minutes 08 seconds East a distance of 33.80 feet to the POINT OF BEGINNING. (10) All that tract or parcel of land, containing 13.4 acres, lying and being in Land Lots 3, 30 and 31 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Norfolk Southern Railroad, prepared by Hurd-Prince Associates, Inc., dated March 6, 1997, and being more particularly described according to said plat as follows: TO ARRIVE AT THE TRUE POINT OF BEGINNING, begin at the Northwesterly corner of Land Lot 30 of the 12th District (also being the common corner of Land Lots 29, 30, 35 and 36 of the 12th District), and run thence East along the North line of Land Lot 30 (also being the South line of Land Lot 35) 1465 feet, more or less, to a point located on the Southwesterly r/w line of the Norfolk Southern Railroad and the TRUE POINT OF BEGINNING. FROM THE POINT THUS ARRIVED AT, run thence Southeasterly along the Southwesterly r/w line of the Norfolk Southern Railroad and following the curvature thereof 3135 feet, more or less, to a point located at the intersection of the Southwesterly r/w line of the Norfolk Southern Railroad with the center line of Little Cotton Indian Creek; thence Easterly along the center line of said Creek 163 feet, more or less to a point located on the Northeasterly r/w line of the Norfolk Southern Railroad; thence Northwesterly along the Northeasterly r/w line of said NorfolkSouthern Railroad and following the curvature thereof 3090 feet, more or less, to a point located on the North line of Land Lot 30 of the 12th District (also being the South line of Land Lot 35 of the 12th District); thence West along the North line of Land lot 30 of the 12th District (also being the South line of Land Lot 35 of the 12th District) 160 feet, more or less, to the point of beginning. (11) All that tract or parcel of land, containing 1.974 acres, lying and being in Land Lot 14 of the 6th District, Henry County, Georgia, as

Page 4000

shown on Annexation Plat for Trust Co. Bank by Hurd-Prince Associates, Inc., dated February 18, 1997, and being more particularly described according to said plat as follows: BEGIN at the intersection of the Southeasterly right of way line of Eagle's Landing Parkway (200' R/W) with the Southwesterly right of way line of Country Club Drive (100' R/W); run thence South 13 degrees 19 minutes 53 seconds East along the Southwesterly R/W of Country Club Drive a distance of 186.75 feet to a point; thence 102.79 feet along the arc of a curve to the right, said curve having a radius of 950.0 feet, a chord bearing of South 10 degrees 13 minutes 54 seconds East and a chord distance of 102.74 feet to a point; thence leaving said Southwesterly R/W of Country Club Drive and run thence South 77 degrees 14 minutes 05 seconds West a distance of 295.83 feet to a point; run thence North 13 degrees 03 minutes 19 seconds West a distance of 291.82 feet to a point located on the Southeasterly R/W line of Eagle's Landing Parkway; run thence North 77 degrees 35 minutes 01 seconds East along said Southeasterly R/W of Eagle's Landing Parkwaya distance of 295.83 feet to a point and the POINT OF BEGINNING. (12) All that tract or parcel of land, containing 34.4 acres, more or less, lying and being in Land Lot 1 of the 12th District and Land Lot 16 of the 6th District of Henry County, Georgia, as shown on Annexation Plat for A.C.T. Gas Co., ETAL, prepared by Hurd-Prince Associates, Inc., dated February 26, 1997, and being more particularly described according to said plat as follows: BEGINNING at an iron pin located at the intersection of the Northeasterly r/w line of the Norfolk Southern R/R (R/W Varies) with the Southeasterly r/w line of Eagle's Landing Parkway, and running thence Northeasterly along the Southeasterly r/w line of Eagle's Landing Parkway 1,645 feet, more or less, to a point; thence South 67 degrees 43 minutes 42 seconds East 334.79 feet to a point; thence South 60 degrees 44 minutes 53 seconds West 804.97 feet to a point; thence South 03 degrees 20 minutes 56 seconds East 403.75 feet to a point; thence South 42 degrees 33 minutes 57 seconds East 448.46 feet to a point; thence South 45 degrees 39 minutes 03 seconds West 492.64 feet to a point located on the Northeasterly r/w line of the Norfolk Southern R/R; thence Northwesterly along the Northeasterly r/w line of the Norfolk Southern R/R 1,500 feet, more or less, to the point of beginning. (13) All that tract or parcel of land lying and being in Land Lot 19 of the 6th District of Henry County, Georgia, as shown on Annexation Plat for Country Club Drive, prepared by Hurd-Prince Associates, dated March 6, 1997, and being more particularly described according to said plat as follows:

Page 4001

BEGINNING at the intersection of the Southeasterly r/w line of Eagle's Landing Parkway (200' r/w) with the Southwesterly r/w line of Country Club Drive (100' r/w), and running thence Southeasterly along the Southwesterly r/w line of Country Club Drive 469 feet, more or less, to a point; thence North 65 degrees 32 minutes 15 seconds East 134 feet to a point; thence Northwesterly along the Northeasterly r/w line of Country Club Drive 482 feet, more or less, to a point located on the Southeasterly r/w line of Eagle's Landing Parkway; thence South 65 degrees 32 minutes 15 seconds West along the Southeasterly r/w line of Country Club Drive 104 feet, more or less to the point of beginning. (14) All that tract or parcel of land lying and being in Land Lot 20 of the 6th District of Henry County, Georgia and being more particularly described as follows: BEGINNING at the intersection of the southerly right of way margin of Hudson Bridge Road (200' r/w) with the Southwesterly right of way margin of Interstate Highway 75; thence running South 67 degrees 47 minutes 23 seconds West along the Southerly right of way margin of Hudson Bridge Road a chord distance of 290.37 feet (an Arc distance of 290.4 feet) to an iron pin; thence South 18 degrees 47 minutes 10 seconds East a distance of 442.19 feet to a point; running thence North 71 degrees 13 minutes 00 seconds East a distance of 496.05 feet to a point; running thence North 36 degrees 28 minutes 36 seconds West a distance of 424.26 feet to a point; running thence North 71 degrees 18 minutes 36 seconds West a distance of 96.70 feet to a point and the POINT OF BEGINNING. (15) All that tract or parcel of land containing 3.08 acres of land lying and being in Land Lot 20 of the 6th District of Henry County, Georgia as shown on plat of survey for Hotel-Motel Management Corporation, prepared by Lewis Hurd Surveyors, Inc., dated October 23, 1987 and being more particularly described according to said plat as follows: BEGINNING at a point on the Southeast right of way line of Hudson Bridge Road (200' R/W) which point is 470.40 feet Southwest as measured along said Southeast R/W line of Hudson Bridge Road from its intersection with the West right of way line of I-75; thence leaving said R/W line and running South 18 degrees 47 minutes 00 seconds East a distance of 420.00 feet to a point; running thence South 72 degrees 00 minutes 43 seconds West a distance of 320.00 feet to a point; running thence North 18 degrees 47 minutes 16 seconds West a distance of 420.27 feet to a point on the Southeast R/W line of Hudson Bridge Road; thence Northeasterly along the Southeasterly r/w line of Hudson Bridge Road and following the curvature thereof the following courses and distances: North 73 degrees 14 minutes 48 seconds East 57.24 feet, North 72 degrees 43 minutes 53 seconds East

Page 4002

37.76 feet to a point, and North 71 degrees 38 minutes 42 seconds East 225.06 feet to a point and the POINT OF BEGINNING. (16) All that tract or parcel of land, containing 1 acres, lying and being in Land Lot 31 of the 7th District of Henry County, Georgia, as shown on Annexation Plat for Milton L. and Carol J. Johnson by Hurd-Prince Associates, Inc., dated January 27, 1998, as follows: BEGINNING at an iron pin located on the Northeasterly r/w line of U.S. Highway 23/State route 42 (80' r/w), at a point which is located 1471.00 feet Southeasterly as measured along the Northeasterly r/w line of U. S. Highway 23/State route 42 from its intersection with the centerline of Brannan Road (60' r/w), and run thence North 90 degrees 00 minutes 00 seconds East 208.70 feet to a point; thence South 19 degrees 23 minutes 00 seconds East 208.70 feet to a point; thence South 90 degrees 00 minutes 00 seconds West 208.70 feet to a point located on the Northeasterly r/w line of U.S. Highway 23/State Route 42; thence North 19 degrees 23 minutes 00 seconds West along the Northeasterly r/w line of U. S. Highway 23/State Route 42 208.70 feet to the point of beginning. (17) All that tact or parcel of land, containing 0.31 acres, lying and being in Land Lot 92 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Dial Call, Inc of Norcross, Ga. And M. E. Meeks, prepared by Hurd-Prince Associates, Inc., dated January 30, 1998, and being more particularly described according to said plat as follows: BEGINNING at a point located on the Easterly r/w line of Old Stagecoach Road (50' r/w), at a point which is located North 01 degrees 27 minutes West 829.62 feet as measured along the Easterly r/w line of Old Stagecoach Road from its intersection with the North r/w line of Valley Hill Road a/k/a Gas Plant Road (80' r/w), and running thence North 01 degrees 27 minutes West along the Easterly r/w line of Old Stagecoach Road 341.0 feet to a point; thence South 87 degrees 57 minutes East 87.7 feet to a point located on the Northwesterly r/w line of the Southern Railroad (150' r/w); thence South 05 degrees 25 minutes West as measured along the Northwesterly r/w line of the Southern Railroad 336.2 feet to a point; thence South 87 degrees 04 minutes West 62.5 feet to the point of beginning. (18) All that tract or parcel of land, containing 5.50 acres, lying and being in Land lot 71 of the 12th District of Henry County, Georgia, being Lots 7, 8, 9 and 10, Block A Lakeview Heights Subdivision, as shown on Annexation Plat for Lots 7, 8, 9 10, Block `A', Lakeview Heights Subdivision, prepared by Hurd-Prince Associates, Inc., dated January 29, 1998, and being more particularly described according to said plat as follows: BEGINNING at an iron pin located at the intersection of the Southeasterly r/w line of Davis Road f/k/a Jonesboro Stockbridge

Page 4003

Road (50' r/w) with the East line of Land Lot 71 (also being the West line of Land Lot 70), and running thence South 00 degrees 00 minutes 00 seconds West along the East line of Land Lot 71 a distance of 726.5 feet to a point; thence South 90 degrees 00 minutes 00 seconds West 300.00 feet to a point; thence North 07 degrees 30 minutes 00 seconds West 683.7 feet to a point located on the Southeasterly r/w line of Davis Road f/k/a Jonesboro Stockbridge Road; thence North 83 degrees 30 minutes 00 seconds East along the Southeasterly r/w line of Davis Road f/k/a Jonesboro Stockbridge Road 380.00 feet to the point of beginning. (19) All that tract or parcel of land lying and being in Land Lot 57 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Eli Flora Bundrick and James E. Hart, et.al. By Hurd-Prince Associates, Inc., dated January 31, 1998, and being more particularly described according to said plat as follows: BEGINNING at the intersection of the Southeasterly r/w line of Speer Road (40' r/w) with the East line of Land Lot 57 (also being the West line of Land Lot 58), and run thence South 00 degrees 16 minutes 35 seconds West along the East line of Land Lot 57 a distance of 1195.86 feet to a point; thence North 89 degrees 39 minutes 33 seconds West 1100.00 feet to a point located on the Northeasterly r/w line of I-675 (r/w varies); thence North 17 degrees 40 minutes 16 seconds West along the Northeasterly r/w line of I-675 Hwy. 387.04 feet to a point; thence continuing along said r/w line 756.56 feet to a point; thence South 75 degrees 32 minutes 35 seconds East 430.24 feet to a point; thence South 33 degrees 15 minutes 34 seconds East 389.32 feet to a point located on the Southeasterly r/w line of Speer Road; thence North 55 degrees 30 minutes 30 seconds East along the Southeasterly r/w line of Speer Road 884.00 feet to the point of beginning. (20) All that tract or parcel of land, containing 30.60 acres, lying and being in Land Lots 15 and 16 of the 6th District of Henry County, Georgia, as shown on Annexation Plat for Bell South, prepared by Hurd-Prince Associates, Inc., dated March 6, 1997, and being more particularly described according to said plat as follows: BEGINNING at the intersection of the Southeasterly r/w line of Eagle's Landing Parkway (200' r/w) with the Southwesterly r/w line of the Norfolk Southern R/R (varying r/w), and run thence Southeasterly along the Southwesterly r/w line of the Norfolk Southern R/R 1895 feet, more or less, to a point located in the center of Pates Creek; thence Southwesterly along the center line of Pates Creek 2138 feet, more or less, to a point; thence North 45 degrees 15 minutes 16 seconds West 993.90 feet to a point; thence North 17 degrees 39 minutes 02 seconds West 1050.29 feet to a point located on the Southeasterly r/w line of Eagle's Landing Parkway; thence Northeasterly

Page 4004

along the Southeasterly r/w line of Eagle's Landing Parkway 1545 feet, more or less, to the point of beginning. (21) All that tract or parcel of land, containing 33.287 acres, lying and being in Land Lot 57 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Hannover Investment Trust, prepared by Hurd-Prince Associates, Inc., dated January 28, 1998, and being more particularly described according to said plat as follows: BEGINNING at an iron pin located at the Northwest corner of Land Lot 57 of the 12th District (also being the common corner of Land Lots 56, 57, 72 and 73 of said District), and running thence South 89 degrees 25 minutes 00 seconds East along the North line of Land Lot 57 (also being the South line of Land Lot 72) 1162.50 feet to a point located on the Northwesterly r/w line of I-675 (r/w variable); thence Southwesterly along the Northwesterly r/w line of I-675 and following the curvature thereof the following courses and distances: South 11 degrees 36 minutes 33 seconds West 332.25 feet to an iron pin found; thence South 13 degrees 22 minutes 50 seconds West 783.19 feet to a point; thence South 13 degrees 14 minutes 53 seconds West 486.78 feet to a point located on the Northeasterly r/w line of I-75 (r/w variable); thence Northwesterly along the Northeasterly r/w line of I-75 and following the curvature thereof the following courses and distances: South 88 degrees 27 minutes 26 seconds West 139.29 feet to a point, North 63 degrees 53 minutes 12 seconds West 293.61 feet to a point, North 76 degrees 45 minutes 39 seconds West 249.70 feet to a point, North 59 degrees 22 minutes 25 seconds West 163.07 feet to a point and North 29 degrees 15 minutes 37 seconds West 48.28 feet to a point located on the West line of Land Lot 57; thence North 00 degrees 35 minutes 00 seconds East along the West line of Land Lot 57 a distance of 491.00 feet to an iron pin found; thence continuing along said Land Lot line North 00 degrees 01 minutes 00 seconds East 744.87 feet to the point of beginning. (22) All that tract or parcel of land lying and being in Land Lot 56 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Bill Mabros, Boyer Morris, Edward Whiddon, et. Al., prepared by Hurd-Prince Associates, Inc., dated February 2, 1998, and being more particularly described according to said plat as follows: BEGINNING at the Northeast corner of Land Lot 56 (also being the common corner of Land Lots 56, 57, 72 and 73), and run thence South 00 degrees 57 minutes 06 seconds West along the East line of Land Lot 56 (also being the West line of Land Lot 57) 1360.52 feet to a point located on the Northeasterly r/w line of I-75 Hwy. (r/w varies); thence Northwesterly along the Northeasterly r/w line of I-75 1480.88 feet to a point located on the Southeasterly r/w line of State Route 138; thence Northeasterly along the Southeasterly r/w line of State Route 138 640 feet to apoint located on the North line of Land Lot 56

Page 4005

(also being the South line of Land Lot 73); thence South 89 degrees 34 minutes 34 seconds East along the North line of Land Lot 56 a distance of 611 feet to the point of beginning. (23) All that tract or parcel of land, containing 1.19 acres, lying and being in Land Lot 56 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Mobile Oil Corp., prepared by Hurd-Prince Associates, Inc., dated January 28, 1998, and being more particularly described according to said plat as follows: BEGINNING at an iron pin located at the intersection of the Southeasterly r/w line of the South On Ramp of I-75 (r/w variable) with the Southeasterly r/w line of S.R. 138 (r/w variable), and running thence North 70 degrees 59 minutes 00 seconds East along the South On Ramp of I-75 a distance of 150.7 feet to a conc. r/w monument; thence South 58 degrees 38 minutes 00 seconds East 36.9 feet to a point; thence South 11 degrees 31 minutes 00 seconds West 177.9 feet to a point; thence South 45 degrees 33 minutes 00 seconds West 146.0 feet to a point; thence North 59 degrees 45 minutes 00 seconds West 207.4 feet to a point located on the Southeasterly r/w line of S.R. 138; thence North 45 degrees 33 minutes 00 seconds East along the Southeasterly r/w line of S.R. 138 a distance of 203.1 feet to the point of beginning. (24) All that tract or parcel of land, containing 5.5 acres, lying and being in Land Lots 42 and 55 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Walter W. Dillingham and Wilkes McCain, L.L.P., prepared by Hurd-Prince Associates, Inc., dated January 29, 1998, and being more particularly described according to said plat as follows: BEGINNING at a point located on the Northwesterly r/w line of S. R. 138 (100' r/w), at a point which is 2200 feet Southwesterly as measured along the Northwesterly r/w line of S. R. 138 from its intersection with the center line of I-75, and running thence Southwesterly along the Northwesterly r/w line of S. R. 138 a distance of 1108.5 feet to a point; thence North 00 degrees 48 minutes East 299.25 feet to a point; thence South 90 degrees 00 minutes East 267.65 feet to a point; thence North 0 degrees 00 minutes East 400.00 feet to a point; thence South 84 degrees 00 minutes East 655.0 feet to the point of beginning. (25) All that tact or parcel of land lying and being in Land Lots 24 and 25 of the 12th District of Henry County, Georgia, being designated as Tract A, containing 3.494 acres and Tract B, containing 4.532 acres, as shown on Annexation Plat for South Metro Baptist Church, prepared by Hurd-Prince Associates, Inc., dated January 30, 1998, and being more particularly described according to said plat as follows:

Page 4006

BEGINNING at the intersection of the Northeasterly r/w line of Speer Road (80' r/w) with the North line of Land Lot 24 (along being the South line of Land Lot 41), and run thence North 89 degrees 33 minutes 28 seconds East along the North line of Land Lot 24 395.27 feet to a point located at the Northeast corner of Land Lot 24 of the 12th District (also being the common corner of Land Lot, 24, 25, 40 and 41 of the 12th District), and run thence North 89 degrees 33 minutes 28 seconds East along the North line of Land Lot 25 (also being the South line of Land Lot 40) 322.50 feet to a point located in the center of Reeves Creek; thence Southerly along the center line of said Creek and following the meanderings thereof 772.99 feet, more or less, to a point; thence North 89 degrees 51 minutes 40 seconds West 478.16 feet to a point located on the Northeasterly r/wline of Speer Road; thence North 13 degrees 30 minutes 24 seconds West along the Northeasterly r/w line of Speer Road 618.45 feet to a point; thence continuing along the Northeasterly r/w line of Speer Road North 13 degrees 30 minutes 24 seconds West 129.73 feet to the point of beginning. (26) All that tract or parcel of land, containing 74.99 acres, lying and being in Land Lot 26 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for REC Properties, Inc., prepared by Hurd-Prince Associates, Inc., dated January 30, 1998, and being more particularly described according to said plat as follows: BEGINNING at the intersection of the North r/w line of Walt Stephens Road a/k/a Red Oak Road (130' r/w) with the West line of Land Lot 26 of the 12th District (also being the East line of Land Lot 25 of the 12th District), and run thence North 00 degrees 24 minutes 14 seconds West along the West line of Land Lot 26 of said District 1055.48 feet to a point; thence South 89 degrees 37 minutes 23 seconds East 738.17 feet to a point; thence South 89 degrees 58 minutes 02 seconds East 926.73 feet to a point; thence South 89 degrees 43 minutes 36 seconds East 627.99 feet to a point located on the Westerly r/w line of I-75 (r/w varies); thence Southeasterly along the Westerly r/w line of I-75 955.53 feet to a concrete monument; thence continuing along the Northwesterly r/w lineof I-75 South 03 degrees 43 minutes 29 seconds West 42.94 feet to a point located on the Northerly r/w line of Walt Stephens Road a/k/a Red Oak Road; thence Westerly along the Northerly r/w line of Walt Stephens Road a/k/a Red Oak Road 3107.63 feet to the point of beginning. (27) All that tract or parcel of land, containing 9.07 acres, lying and being in Land Lots 25 and 26 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Red Oak United Methodist Church and Wendell W. Parish and Ruth Graves, prepared by Hurd-Prince Associates, Inc., dated January 30, 1998, and being more particularly described according to said plat as follows:

Page 4007

BEGINNING at a point located at the intersection of the Southwesterly r/w line of Red Oak Road a/k/a Walt Stephens Road (apparent 130' r/w) with the East line of Land Lot 25 of the 12th District (also being the West line of Land Lot 26 of the 12th District), and run thence South 73 degrees 14 minutes 23 seconds East along the Southeasterly r/w line of Red Oak Road a/k/a Walt Stephens Road 1100.5 feet to a point; thence South 56 degrees 35 minutes West 71.8 feet to a point; thence South 67 degrees 11 minutes West 88.4 feet to a point located on the South line of Land Lot 26 (also being the North line of Land Lot 7), thence North 87 degrees 26 minutes 46 seconds West along the South line of Land Lot 26 (also being the North line of Land Lot 7) 941.5 feet to a point located at the Southwest corner of Land Lot 26 (also being the common corner of Land Lots 25, 26, 7 and 8 of the 12th District); thence North 87 degrees 26 minutes 46 seconds West along the South line of Land Lot 25 (also being the North line of Land Lot 8) 621.15 feet to a point; thence North 00 degrees 23 minutes 00 seconds West 476.85 feet to a point located on the Southwesterly r/wline of Red Oak Road a/k/a Walt Stephens Road; thence South 73 degrees 14 minutes 23 seconds East along the Southwesterly r/w line of Red Oak Road a/k/a Walt Stephens Road 646.27 feet to the point of beginning. (28) All that tract or parcel of land lying and being in Land Lot 2 of the 12th District and Land Lot 15 of the 6th District of Henry County, Georgia, containing 25.70 acres, more or less, as shown on Annexation Plat for International Paper Co. by Hurd-Prince Associates, Inc., dated February 23, 1997, and being more particularly described as follows: BEGINNING at a point located at the intersection of the Northwesterly r/w line of Eagles Landing Parkway (200' r/w) with the Southwesterly r/w line of the Norfolk Southern R/R (150' r/w) (said point also being located on the dividing line between Land Lot 2 of the 12th District and Land Lot 15 of the 6th District of Henry County), and running thence Southwesterly along the Northwesterly r/w line of Eagles Landing Parkway and following the curvature thereof 1250 feet, more or less, to a point; thence North 12 degrees 22 minutes 33 seconds West 1791.11 feet to a point located on the Southwesterly r/w of the Norfolk Southern R/R; thence South 54 degrees 36 minutes 36 seconds East along the Southwesterly r/w of the Norfolk Southern R/R 1800 feet, more or less, to the point of beginning. (29) All that tract or parcel of land, containing 11.784 acres, lying and being in Land Lot 2 of the 12th District and in Land Lot 15 of the 6th District, Henry County, Georgia, as shown on Annexation Plat for Henry County Water Sewer Auth. by Hurd-Prince Associates, dated February 16, 1997, and being more particularly described according to said plat as follows:

Page 4008

TO ARRIVE AT THE TRUE POINT OF BEGINNING, Begin at the intersection of the Northwesterly right of way of Eagles Landing Parkway and the East line of Land Lot 15 of the 6th District and run thence Southwesterly a distance of 1058 feet along the Northwesterly right of way line of Eagles Landing Parkway to the Point of Reference, run thence North 60 degrees 46 minutes 34 seconds West a distance of 572.43 feet to the TRUE POINT OF BEGINNING. FROM THE POINT THUS ARRIVED AT, run thence South 78 degrees 29 minutes 00 seconds West a distance of 582 feet to a point; run thence North 11 degrees 31 minutes 00 seconds West a distance of 882.00 feet to a point; run thence North 78 degrees 29 minutes 00 seconds East a distance of 582.00 feet to a point; run thence South 11 degrees 31 minutes 00 seconds East a distance of 882.00 feet to the Point of Beginning. (30) All that tract or parcel of land, containing 173.50 acres, more or less, lying and being in Land Lots 13, 14 15 of the 6th District and Land Lots 2 and 3 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Windsong Plantation, Henry Medical Center, Etal., prepared by Hurd-Prince Associates, Inc., dated February 21, 1997, and being more particularly described according to said plat as follows: BEGINNING at the intersection of the Northeasterly r/w line of Rock Quarry Road (r/w varies) with the Northwesterly r/w line of Eagle's Landing Parkway (200' r/w), and runthence Northwesterly along the Northeasterly r/w line of Rock Quarry Road 280.00 feet, more or less, to a point; thence North 54 degrees 21 minutes 41 seconds East 123.97 feet to a point; thence North 22 degrees 20 minutes 59 seconds West 234.27 feet to a point; thence South 72 degrees 07 minutes 43 seconds West a chord distance of 44.38 feet (an Arc distance of 44.58 feet) to a point; thence South 65 degrees 40 minutes 40 seconds West 95.00 feet to a point located on the Northeasterly r/w line of Rock Quarry Road; thence Northwesterly along the Northeasterly r/w line of RockQuarry Road 1713.50 feet, more or less, to a point; thence North 89 degrees 27 minutes 22 seconds East 349.10 feet to a point; thence North 00 degrees 32 minutes 38 seconds West 401.17 feet to a point; thence North 89 degrees 29 minutes 07 seconds East 899.15 feet to a point; thence South 00 degrees 32 minutes 38 seconds East 668.81 feet to a point; thence North 89 degrees 29 minutes 07 seconds East 400.00 feet to a point; thence North 83 degrees 57 minutes 18 seconds East 762.56 feet to a point; thence North 68 degrees 08 minutes 21 seconds East 258.91 feet to a point; thence North 21 degrees 47 minutes 40 seconds West 773.60 feet to a point; thence North 71 degrees 49 minutes 25 seconds East 454.02 feet to a point; thence South 66 degrees 58 minutes 08 seconds East 230.37 feet to a point; thence North 14 degrees 11 minutes 11 seconds East 145.86 feet to a

Page 4009

point; thence South 75 degrees 48 minutes 50 seconds East 39.51 feet to a point; thence North 23 degrees 36 minutes 43 seconds East 214.91 feet to a point; thence North 13 degrees 08 minutes 43 seconds East 110.00 feet to a point; thence North 04 degrees 49 minutes 28 seconds West 87.72 feet to a point; thence North 08 degrees 58 minutes 50 seconds West 95.03 feet to a point; thence North 83 degrees 07 minutes 22 seconds East 149.52 feet to a point; thence North 10 degrees 58 minutes 54 seconds West a chord distance of 24.61 feet (an Arc distance of 24.62 feet) to a point; thence North 76 degrees 52 minutes 52 seconds East 50.00 feet to a point; thence North 23 degrees 04 minutes 13 seconds West a chord distance of 131.41 feet (an Arc distance of 132.07 feet) to a point; thence North 56 degrees 49 minutes 17 seconds East 475.70 feet to a point; thence South 41 degrees 10 minutes 01 seconds East 31.00 feet to a point; thence North 58 degrees 44 minutes 24 seconds East 160.00 feet to a point; thence South 53 degrees 07 minutes 45 seconds East 24.58 feet to a point; thence North 36 degrees 52 minutes 15 seconds East 50.00 feet to a point; thence South 32 degrees 51 minutes 46 seconds East a chord distance of 114.31 feet (an Arc distance of 114.73 feet) to a point; thence South 12 degrees 35 minutes 43 seconds East 55.74 feet to a point; thence South 85 degrees 27 minutes 45 seconds East a chord distance of 47.48 feet (an Arc distance of 47.52 feet) to a point; thence North 26 degrees 16 minutes 40 seconds East 156.58 feet to a point; thence South 78 degrees 42 minutes 53 seconds East 190.00 feet to a point; thence South 17 degrees 01 minutes 28 seconds West 32.50 feet to a point; thence South 72 degrees 04 minutes 26 seconds East 200.03 feet to a point; thence South 19 degrees 47 minutes 43 seconds West 26.34 feet to a point; thence South 71 degrees 20 minutes 27 seconds East 185.51 feet to a point; thence South 37 degrees 34 minutes 15 seconds West 100.00 feet to a point; thence South 13 degrees 44 minutes 40 seconds West 90.00 feet to a point; thence South 08 degrees 44 minutes 23 seconds West 89.17 feet to a point; thence South 04 degrees 43 minutes 09 seconds West 95.21 feet to a point; thence South 04 degrees 52 minutes 26 seconds East 95.00 feet to a point; thence South 10 degrees 01 minutes 48 seconds East 52.64 feet to a point; thence South 11 degrees 48 minutes 01 seconds East 597.35 feet to a point; thence South 77 degrees 28 minutes 15 seconds West 52.01 feet to a point; thence South 12 degrees 30 minutes 14 seconds East 700 feet to a point located on the Northwesterly r/w line of Eagle's Landing Parkway; thence Southwesterly along the Northwesterly r/w line of Eagle's Landing Parkway and following the curvature thereof 4750 feet, more or less, to the point of beginning. (31) All that tract or parcel of land, containing 0.920 acres, lying and being in Land Lot 20 of the 6th District of Henry County, Georgia, as shown on Annexation Plat for Carter White, Inc. prepared by Hurd-Prince Associates, Inc., dated February 17, 1997, and being more particularly described according to said plat as follows:

Page 4010

BEGINNING at a point located at the intersection of the Northwesterly r/w line of Eagle's Landing Parkway (200' r/w) with the Southwesterly r/w line of Rock Quarry Road (r/w varies), and run thence South 65 degrees 26 minutes 29 seconds West along the Northwesterly r/w line ofEagle's Landing Parkway 200.23 feet to a point; thence North 14 degrees 16 minutes 33 seconds West 200.16 feet to a point; thence North 65 degrees 26 minutes 29 seconds East 200.23 feet to a point located on the Southwesterly r/w line of Rock Quarry Road; thence South 14 degrees 16 minutes 33 seconds East along the Southwesterly r/w line of Rock Quarry Road 200.16 feet to the point of beginning. (32) All that tract or parcel of land, containing 0.320 acres, lying and being in Land Lot 20 of the 6th District, Henry County, Georgia, as shown on Annexation Plat for Waffle House by Hurd-Prince Associates, Inc., dated February 16, 1997, and being more particularly described according to said plat as follows: TO ARRIVE AT THE TRUE POINT OF BEGINNING, Begin at the intersection of the South right of way line of Eagle's Landing Parkway (200' R/W) with the Southwesterly right of way line of Country Club Drive (100' R/W) and run thence Southeasterly along the Southwesterly r/w line of Country Club Drive 196.50 feet to the TRUE POINT OF BEGINNING. FROM THE POINT THUS ARRIVED AT, run thence 80.00 feet along the arc of a curve to the right a chord bearing of South 38 degrees 28 minutes 00 seconds East and a chord distance of 79.92 feet to a point; thence 110.69 feet along the arc of a curve to the right a chord bearing of South 54 degrees 49 minutes 39 seconds West and a chord distance of 110.05 feet to a point; thence South 65 degrees 32 minutes 15 seconds West a distance of 50.00 feet to a point; run thence North 24 degrees 27 minutes 45 seconds West a distance of 98.00 feet to a point; run thence North 65 degrees 32 minutes 15 seconds East a distance of 138.99 feet to the Point of Beginning. (33) All that tract or parcel of land lying and being in Land Lots 13, 14, 19 and 20 of the 6th District, Henry County, Georgia, as shown on Annexation Plat for Atlanta Foot/Leg Clinic, et al. by Hurd-Prince Associates, Inc., dated March 3, 1997, and being more particularly described according to said plat as follows: BEGIN at the intersection of the Southeasterly right of way line of Eagle's Landing Parkway (200' r/w) and the Easterly right of way line of Country Club Drive and running thence along the Southeasterly right of way of Eagle's Landing Parkway a distance of 1,625 feet more or less to a point located on the southeasterly right of way of Eagle's Landing Parkway; leaving said right of way and running thence South 89 degrees 19 minutes 56 seconds East a distance of 350.11 feet to a

Page 4011

point; running thence South 00 degrees 45 minutes 01 second West a distance of 440.91 feet to a point; running thence South 00 degrees 28 minutes 26 seconds East a distance of 247.73 feet to a point located on the common land lot line of Land Lot 14 and Land Lot 19 of the 6th District of Henry County; running thence South 86 degrees 29 minutes 24 seconds West along said Land Lot line a distance of 113.81 feet to a point; running thence North 89 degrees 19 minutes 43 seconds West a distance of 526.78 feet along said Land Lot line to a point being the common corner of Land Lots 13, 14, 19 and 20 of the 6th District of Henry County; running thence South 00 degrees 09 minutes 10 seconds East a distance of 95.31 feet to a point; running thence South 07 degrees 11 minutes 00 seconds East a distance of 306.44 feet to a point; running thence South 63 degrees 45 minutes 52 seconds West a distance of 610.00 feet to a point; running thence North 26 degrees 14 minutes 08 seconds West a distance of 88.48 feet to a point; running thence South 55 degrees 55 minutes 50 seconds West a distance of 195.31 feet to a point located on the northeasterly right of way of Country Club Drive; running thence northwesterly along the northeasterly right of way line of Country Club Drive 200 feet more or less to the POINT OF BEGINNING. (34) All that tact or parcel of land, containing 0.60 acres, lying and being in Land Lot 30 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Walker Concrete, Georgia Power, Williams E. Frey and Stockbridge Development, prepared by Hurd-Prince Associates, Inc., dated January 30, 1998, and being more particularly described according to said plat as follows: BEGINNING at the Northwest corner of Land Lot 30 of the 12th District (also being the common corner of Land Lots 29, 30, 35 and 36 of the 12th District and said point also being located on the East r/w line of Rock Quarry Road (80' r/w), and run thence due East 150 feet to a point; thence due South 175 feet to a point; thence due West 150 feet to a point located on the East r/w line of Rock Quarry Road; thence due North along the East r/w line of Rock Quarry Road 175 feet to the point of beginning. (35) All that tact or parcel of land, containing 90.78 acres, lying and being in Land Lots 29, 30, 3 and 4 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Walker Concrete, Georgia Power, Williams E. Frey and Stockbridge Development, prepared by Hurd-Prince Associates, Inc., dated January 30, 1998, and being more particularly described according to said plat as follows: TO ARRIVE AT THE TRUE POINT OF BEGINNING, BEGIN at the intersection of the Northwest corner of Land Lot 30 (said point also being the common corner of Land Lots 29, 30, 35 and 36 of the 12th District) with the East r/w line of Rock Quarry Road (80' r/w), and

Page 4012

run thence South along the East r/w line of Rock Quarry Road 175 feet to a point; thence Southerly and Southwesterly along the Easterly and Southeasterly r/w line of Rock Quarry Road1226.91 feet to the TRUE POINT OF BEGINNING. FROM THE POINT THUS ARRIVED AT, run thence Southeasterly along the center of Lee Creek 2830 feet, more or less, to a point located at the intersection of the centerlines of Lee Creek and Little Cotton Indian Creek; thence Southwesterly along the center line of Little Cotton Indian Creek 3750 feet, more or less, to a point located on the Easterly r/w line of Rock Quarry Road (100' r/w at this point); thence Northerly and Northeasterly along the Easterly and Southeasterly r/w line of Rock Quarry Road 2874 feet, more or less, to the point of beginning. (36) All that tract or parcel of land lying and being in Land Lot 20 of the 6th District of Henry County, Georgia as shown on survey for Super 8 Motel, prepared by Hurd-Prince Associates, Inc., dated April 21, 1994 and being more particularly described according to said plat as follows: BEGINNING at an iron pin found on the Southeast right of way line of Hudson Bridge Road (200' R/W), said point being Southwest 290.40 feet as measured along said R/W line of Hudson Bridge Road from its intersection with the Southwest right of way line of I-75; thence leaving said R/W line of Hudson Bridge Road and running South 18 degrees 47 minutes 10 seconds East a distance of 442.19 feet to an iron pin found; running thence South 71 degrees 12 minutes 30 seconds West a distance of 180.00 feet to an iron pin found; running thence North 18 degrees 47 minutes 00 seconds West a distance of 440.00 feet to a point on the Souteast R/W line of Hudson Bridge Road; running thence 180.00 feet along the arc of a curve to the right, said curve having a radius of 60 feet, a chord bearing of North 70 degrees 32 minutes 45 seconds East and a chord distance of 179.99 feet to an iron pin found and the POINT OF BEGINNING. (37) All that tract or parcel of land, containing 0.459 acres, lying and being in Land Lot 63 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Ronnie Cantrell by Hurd-Prince Associates, Inc., dated January 29, 1998 and being more particularly described according to said plat as follows: BEGINNING at a point located on the Southwesterly r/w line of S. R. 42 138 (r/w variable), at a point which is 514.70 feet Southeasterly as measured along the Southwesterly r/w line of S. R. 42 138 from its intersection with the West line of Land Lot 63 (also being the East line of Land Lot 62), and running thence South 23 degrees 29 minutes 20 seconds West 200.00 feet to a point; thence South 66 degrees 30 minutes 20 seconds East 100.00 feet to a point; thence

Page 4013

North 23 degrees 29 minutes 40 seconds East 200.00 feet to a point located on the Southwesterly r/wline of S. R. 42 138; thence North 66 degrees 30 minutes 20 seconds West along the Southwesterly r/w line of S. R. 42 138 100.0 feet to the point of beginning. (38) All that tract or parcel of land, containing 1.14 acres, lying and being in Land Lot 62 of the 12th District of Henry County, Georgia, being Lots 2, 3 and 4, Block J of Pinehurst Subdivision, as shown on Annexation Plat for Bill Lemmons, prepared by Hurd-Prince Associates, Inc., dated January 28, 1998, and being more particularly described according to said plat as follows: BEGINNING at the intersection of the Northeasterly r/w line of S. R. 42 S. R. 138 (r/w variable) with the Northwesterly r/w line of Scott Blvd. (50' r/w), and run thence 155.00 feet along the arc of a curve to the left, said curve having a radius of 1472.39 feet, a chord bearing of North 73 degrees 22 minutes 06 seconds West and a chord distance of 154.93 feet to an iron pin; thence 75.0 feet along the arc of a curve to the left, said curve having a chord bearing of North 79 degrees 24 minutes 00 seconds West and a chord distance of 75.00 feet to a point; thence North 22 degrees 10 minutes 00 seconds East 234.7 feet to a point; thence South 68 degrees 15 minutes 30 seconds East 225.00 feet to a point located on the Northwesterly r/w line of Scott Blvd.; thence South 21 degrees 55 minutes 00 seconds West along the Northwesterly r/w line of Scott Blvd. 202.2 feet to the point of beginning. (39) All that tract or parcel of land, containing 10.10 acres, lying and being in Land Lot 56 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Lowe's Home Centers, Inc., prepared by Hurd-Prince Associates, Inc., dated January 27, 1998, and being more particularly described according to said plat as follows: BEGINNING at an iron pin located at the Northwest corner of Land Lot 56 of 12th District of Henry County, Georgia, and running thence North 89 degrees 41 minutes 02 seconds East along the North line of Land Lot 56 of the 12th District of Henry County (also being the South line of Land Lot 73 of the 12th District of Clayton County)2079.30 feet to a point located on the Northwesterly r/w line ofS. R. 138 (r/w variable); thence Southwesterly along the Northwesterly r/w line of S. R. 138 and following the curvature thereof the following courses and distances: South 41 degrees 29 minutes 48 seconds West 133.08 feet to a point, South 48 degrees 16 minutes 33 seconds West 250.45 feet to a point and South 79 degrees 46 minutes 41 seconds West 140.78 feet to a point located on the Northeasterly r/w line of the On Ramp North of I-75 (r/w variable); thence Northwesterly, Southwesterly and Northwesterly along the Northeasterly, Northwesterly and Northeasterly r/w line of the On Ramp North of I-75 and following the curvature thereof the following courses and distances: North 65 degrees 15 minutes 08 seconds West 41.57 feet to a point, thence

Page 4014

557.16 feet along the arc of a curve to the left, said curve having a radius of 1255.92 feet, a chord bearing of North 77 degrees 57 minutes 40 seconds West and a chord distance of 552.60 feet to a point, South 79 degrees 21 minutes 04 seconds West 253.91 feet to a point, South 89 degrees 19 minutes 48 seconds West 131.90 feet to a point, thence 457.48 feet along the arc of a curve to the right, said curve having a radius of 1079.95 feet and a chord bearing of North 78 degrees 32 minutes 02 seconds West and a chord distance of 454.07 feet to a point, North 65 degrees 14 minutes 56 seconds West 239.44 feet to a point and North 61 degrees 26 minutes 32 seconds West 28.12 feet to a point on the West line of Land Lot 56; thence North 01 degrees 14 minutes 28 seconds West along the West line of Land Lot 56 a distance of 17.31 feet to the point of beginning. (40) All that tract or parcel of land, containing 0.622 acres, lying and being in Land Lot 56 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for Waffle House, prepared by Hurd-Prince Associates, Inc., dated January 27, 1998, and being mor particularly described according to said plat as follows: BEGINNING at the intersection of the Southwesterly r/w line of the Southbound Exit Ramp of I-75 with the Westerly r/w line of Stockbridge Road a/k/a S. R. 138 (200' r/w) and run thence South 10 degrees 40 minutes 21 seconds West along the Westerly r/w line of Stockbridge Road a/k/a S. R. 138 a distance of 10.29 feet to a point located on the Northwest r/w line of Stockbridge Road a/k/a S. R. 138; thence North 44 degrees 58 minutes 02 seconds West 220.96 feet to a point; thence North 45 degrees 34 minutes 13 seconds East 133.34 feet to the point of beginning. (41) All that tract or parcel of land, containing 2.84 acres, lying and being in Land Lot 55 of the 12th District of Henry County, Georgia, as shown on Annexation Plat for La Petite Academy, prepared by Hurd-Prince Associates, Inc., dated January 29, 1998, and being more particularly described according to said plat as follows: BEGINNING at an iron pin located on the East line of Land Lot 55 of the 12th District (also being the West line of Land Lot 56 of the 12th District), at a point which is located North 00 degrees 28 minutes 00 seconds West 29.25 feet as measured along the East line of Land Lot 55 from its intersection with the Southeast corner of Land Lot 55 of the 12th District (also being the common corner of Land Lots 55, 56, 41 and 42 of the 12th District), and run thence North 00 degrees 28 minutes 00 seconds West along the East line of Land Lot 55 a distance of 597.45 feet to a point located on the Southeasterly r/w line of S. R. 138 (r/w variable); thence Southwesterly along the Southeasterly r/w line of S. R. 138 a distance of 531.09 feet to a point located on the Northeasterly r/w line of North Mill Road (50' r/w); thence Southeasterly along the Northeasterly r/w line of North Mill Road and

Page 4015

following the curvature thereof the following courses and distances: South 44 degrees 36 minutes 38 seconds East 110.95 feet to a point, thence 160.91 feet along the arc of a curve to the left, said curve having a radius of 557.94 feet, and a chord bearing of South 61 degrees 28 minutes 18 seconds East and a chord distance of 160.35 feet to a point and thence 199.07 feet along the arc of a curve to the left, said curve having a radius of 1220.65 feet, and a chord bearing of South 04 degrees 13 minutes 46 seconds East and a chord distance of 198.85 feet to the point of beginning. SECTION 2 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Henry County shall call a special election for the purpose of submitting this Act for approval or rejection to the qualified electors, as defined in Code Section 21-2-2 of the O.C.G.A., residing in the territory proposed to be annexed into the City of Stockbridge by Section 1 of this Act. The superintendent shall set the date of such election for the same date as the state-wide general primary in 1998. 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 Henry County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which annexes into the City of Stockbridge certain described territory? 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 first day of the month following the certification of the results of such election; otherwise this Act shall be void and of no force and effect and shall be repealed January 1, 1999. The expense of such election shall be borne by the City of Stockbridge and paid to Henry County. It shall be the duty of the election superintendent of Henry County to hold and conduct such election. It shall be his or her further duty 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 such approval. Section 1 of this Act shall become effective as provided in Section 2 of this Act. SECTION 4 . All laws and parts of laws in conflict with this Act are repealed.

Page 4016

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is hereby given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend the Article which created a new Charter for the City of Stockbridge, Georgia (GA Laws 1991, p. 4359 approved April 4, 1991) so that the corporate boundaries of the City will be changed; to provide for a special election to be conducted by the election superintendent of Henry County, with the costs thereof paid by the City of Stockbridge; to provide for the effective dates and automatic repeal; to repeal conflicting laws and for other purposes. This 11th day of February 1998. Representative J. Steven Cash 108th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Steven Cash, who on oath deposes and says that he is the Representative from the 108th District and further deposes and says as follows: (1) That the attached 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 18, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 4017

as required by Code Section 28-1-14.1. s/ J. STEVEN CASH Representative, 108th District Sworn to and subscribed before me, this 19th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. DUBLIN-LAURENS COUNTY COMMISSION ON CHILDREN, YOUTH, AND FAMILIESCREATION. No. 689 (House Bill No. 1763). AN ACT To create the Dublin-Laurens County Commission on Children, Youth, and Families; to provide for a short title; to provide for findings and determinations; to provide for definitions; to provide for the creation of the commission; to provide for the membership of the commission; to provide for the organization and meetings of the commission; to provide for the purposes for which the commission is created; to provide the powers and duties of the commission; to provide that the members of the commission shall be trustees; to provide for certain exemptions from taxation, levy and sale, garnishment, and attachment; to provide the court in which the actions against the commission may be brought; to provide for construction; 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 . Short title. This Act shall be known and may be sited as the Dublin-Laurens County Commission on Children, Youth, and Families Act. SECTION 2 . Findings. (a) It is found, determined, and declared that many of the children and youth in the Dublin-Laurens County community are facing or experiencing serious and discouraging problems which include:

Page 4018

(1) Dropping out of school before graduation; (2) Failing in school or failing to progress in school at a satisfactory rate; (3) Teen pregnancy and motherhood; (4) Child abuse and neglect; (5) Drug use and juvenile delinquency; (6) Problems associated with idleness and unemployment for youth ages 16 to 19 years; and (7) Severe economic hardship in their families. (b) It is further found and determined that public and private agencies and institutions are less effective in mitigating the effects of these conditions on children and youth or keeping them free of these conditions because their programs are not coordinated, evaluated, and administered in a systematic manner under a single comprehensive plan to deal with these conditions. (c) It is further found and determined that the citizens of the Dublin-Laurens County community are deeply concerned about children and youth in the community experiencing these conditions and desire comprehensive and effective community efforts to prevent or mitigate these conditions in children and youth and that a comprehensive approach in that community will serve as an effective demonstration project for creating community partnerships in other communities in Georgia as called for in Article 12 of Chapter 5 of Title 49 of the O.C.G.A., the Georgia Policy Council for Children and Families Act, and for serving children and youth. (d) Because of the findings and determinations described in subsections (a) through (c) of this section, it is further found that there is a need for the creation of a public commission to develop a comprehensive plan for public and private agencies in the Dublin-Laurens County community to deal more effectively with the children and youth in that community exposed to or experiencing the conditions listed in subsection (a) of this section to the end that such youth will be eligible for gainful employment when they reach maturity, will be law abiding and productive adults, and will have a happy future that develops and utilizes their talents and abilities to the fullest extent possible. It is further found that such a public commission should cooperate with and assist public and private agencies in implementing and carrying out such comprehensive plan and in providing oversight, evaluation, and coordination of the various programs and activities of such comprehensive plan and that such public commission should exercise additional powers and duties as provided in this Act in connection with the development, implementation, and carrying out of such plan.

Page 4019

(e) It is further found, declared, and determined that the creation of the public commission provided for in this Act and the carrying out of its corporate purposes are in all respects valid charitable and public purposes within the provisions of the Constitution of Georgia in that developing more effective methods, programs, and services to deal with the problems of the children and youth of the Dublin-Laurens County community is of vital importance not only to the Dublin-Laurens County community but also to the purposes of Article 12 of Chapter 5 of Title 49 of the O.C.G.A., the Georgia Policy Council for Children and Families Act. SECTION 3 . Definitions. Unless the context clearly requires otherwise, as used in this Act, the term: (1) Collaborating council means a group of community organizations that affect the quality of life of children, youth, and families in Laurens County. (2) Collaborative means an arrangement under which all of the agencies, institutions, and organizations in a community whose actions or inactions can affect the well-being of children, youth, and their families agree and commit themselves: (A) To a vision for successful outcomes for children, youth, and families; (B) To setting goals success for children, youth, and families; (C) To objectives to achieve these goals; (D) To strategies to achieve these objectives; (E) As independent agencies, institutions, and organizations to carry out the components of the strategies assigned to them by a comprehensive plan for serving the well-being of children, youth, and families; (F) As independent agencies, to allocate or redirect funds to cover the cost of implementing the strategy components assigned to them by the comprehensive plan for serving children, youth, and families; (G) To be individually and collectively responsible for the success or failure of these strategies; (H) To coordinate and integrate their work and share information with each other; (I) To identify and eliminate among themselves, duplication of programs and services; (J) To eliminate competition for funding and recognition;

Page 4020

(K) To report their successes and failures in achieving the results expected from their programs objectively and completely; and (L) Together to adopt and carry out comprehensive and integrated annual work programs and budgets to serve children, youth, and families. (3) Commission means the Dublin-Laurens County Commission on Children, Youth, and Families. (4) Community partnership means a community partnership that meets the specifications for community partnerships contained in Article 12 of Chapter 5 of Title 49 of the O.C.G.A., the Georgia Policy Council for Children and Families Act. (5) Comprehensive plan means a plan that establishes a vision and goals for children, youth, and their families; measures the extent to which they fall short in meeting the goals; identifies the conditions that must be changed to help them meet these goals; specifies a coordinated and integrated system of strategies for changing these conditions and a budget to carry them out; specifies the means of implementing these strategies, and the means of managing and evaluating their performance and measuring their effectiveness in achieving the goals and objectives which have been established. (6) County means Laurens County. (7) Georgia policy council means the Georgia Policy Council for Children and Families created by Article 12 of Chapter 5 of Title 49 of the O.G.G.A., the Georgia Policy Council for Children and Families Act. (8) Public agency means the Board of Commissioners of Laurens County, the governing body of any municipality in the county, the Board of Education of Laurens County, and any agency, board, commission, or department of the State of Georgia. SECTION 4 . Dublin-Laurens County Commission on Children, Youth and Families. (a) There is created a body corporate and politic to be known as the the Dublin-Laurens County Commission on Children, Youth, and Families which shall be deemed to be an instrumentality of the state, a public corporation and a public authority, and by that name, style, and title may contract and be contracted with, sue in all courts and be sued in the Superior Court of Laurens County, as provided in Section 13 of this Act. The commission shall have all the rights afforded to the state by virtue of the Constitution of the United States and nothing in this Act shall constitute a waiver of any such rights. The commission shall have perpetual existence.

Page 4021

(b) The commission shall not be deemed to be a political subdivision of the state or an agency of the state. SECTION 5 . Membership. (a) The commission shall be composed of 22 members which shall consist of ex officio members or their designees and community members. (b) Appointments of members shall be as follows: (1) Ex officio members shall include one elected member of the governing authority of the county; one elected member of the governing authority of the largest municipality within the county; one elected member of each board of education within the county; the superintendent of schools in the county; the superintendent of schools in the city; the chief health officer in the county; the director of mental health services in the county; the director of the department of family and children services in the county; and the chief administrative official of the state's Department of Juvenile Justice in the county; and (2) One or more community members shall be appointed from the business community in the county; one or more from civic organizations in the county; one or more from private social service providers in the county; one or more from economically and socially distressed neighborhoods in the county; one or more who are advocates for children and families in the county; one or more from the faith community in the county; one or more parents from economically or socially distressed families in the county; and one or more members from the community at large. (c) Appointments of community members shall be as follows: (1) Five shall be appointed by the Board of Commissioners of Laurens County from a list of nominees provided by the collaborating council and the Dublin-Laurens County Commission on Children, Youth, and Families; (2) Five shall be appointed by Dublin city council from a list of nominees provided by the collaborating council and the Dublin-Laurens County Commission on Children, Youth, and Families; (3) One shall be appointed by the Board of Education of the City of Dublin from its elected membership; (4) One shall be appointed by the Board of Education of Laurens County from its elected membership; (5) One shall be appointed by Dublin city council from its elected membership;

Page 4022

(6) One shall be appointed by the Board of Commissioners of Laurens County from its elected membership; and (7) Two shall be appointed by the local members of the Georgia General Assembly from a list of nominees provided by the collaborating council and the Dublin-Laurens County Commission on Children, Youth, and Families. (d) Of the community members first appointed, one-half shall be appointed for an initial term of two years and one-half shall be appointed for an initial term of four years. Successors to all such members and future successors shall be appointed for a term of four years. (e) If a community member misses three consecutive meetings, the appointing body shall be asked to review the appointment and to make a change in appointment, if necessary. Any community member position that becomes vacant for any reason will require a new appointment for the remainder of the term. The appointment process will be as provided in subsections (b) and (c) of this section. (f) Ex officio members shall serve on the commission for the terms of the elected offices which they hold and shall be replaced on the commission by their successors in these offices. (g) Members of the commission shall receive no compensation for serving on the commission but may be reimbursed for actual and necessary expenses incurred by them in carrying out their official duties. SECTION 6 . Organization; meetings. (a) The organizational meeting of the commission shall be called by the chairperson of the Board of Commissioners of Laurens County after all appointments to the commission have been made. At the organizational meeting, the commission shall elect from its own community member a chairperson, vice chairperson, and secretary-treasurer. The terms of office of such officers and all other matters relating to the organization and rules of procedure of the commission shall be as determined by the commission, except as otherwise provided by subsections (b) and (c) of this section. (b) Eight members of the commission shall constitute a quorum for the transaction of business. The powers and duties of the commission shall be transacted, exercised, and performed only pursuant to the affirmative vote of at least a majority of a quorum. An abstention in voting shall be considered as that member's voting in the negative on the matter before the commission. (c) The commission shall meet not less than one time each calendar month and at other times on the call of the chairperson of the commission. In the absence of the chairperson, the vice chairperson may call a meeting

Page 4023

of the commission and preside at meetings thereof. In the absence of the chairperson and vice chairperson, the secretary-treasurer may call a meeting of the commission and preside at meetings thereof. The chairperson or other officer of the commission authorized to call a meeting of the commission shall call other meetings upon a written request being made by eight or more members of the commission. (d) The commission shall prepare and submit to the appointing bodies listed in subsection (a) of Section 5 of this Act at the end of each fiscal year or calendar year of the commission, an annual report outlining the work of the commission and the results achieved thereby, an annual report of the state of the children, youth and families in the community, and for the fiscal year or calendar year just ended and an independent audit of income and expenditure prepared in accordance with the requirements of Section 10 of this Act. SECTION 7 . Purposes. The commission is created for the following purposes: (1) To develop and adopt a vision of success for children and their families in the community; (2) To develop and adopt a core set of goals for children, youth, and their families that deals with the conditions described in subsection (a) of Section 2 of this Act and other related conditions; (3) To develop and adopt, and from time to time amend, a comprehensive plan for the Dublin-Laurens County community to deal effectively with the problems experienced by children, youth, and families in that community in order to eliminate the conditions described in subsection (a) of Section 2 of this Act; (4) To develop and facilitate collaboration among the public and private agencies, institutions, and organizations whose actions or inactions can affect the content and effectiveness of the comprehensive plan; (5) To coordinate, evaluate, and manage the implementation and carrying out of the comprehensive plan developed by the commission under paragraph (3) of this section and to provide administrative services and assistance in implementing and carrying out this plan; (6) To contract with public and private agencies to provide programs and services to carry out the provisions of the comprehensive plan developed under paragraph (3) of this section and for the purposes of paragraph (4) of this section; (7) To facilitate by contract and collaboration the integration and coordination of programs and services by public and private agencies to carry out the provisions of the comprehensive plan; and

Page 4024

(8) To ensure that the goals and comprehensive plan developed for the Dublin-Laurens County community are consistent with the purposes of Article 12 of Chapter 5 of Title 49 of the O.C.G.A., the Georgia Policy Council for Children and Families Act. SECTION 8 . Powers to provide services. To the extent that services and programs for children, youth, and families needed to carry out the provisions of the comprehensive plan developed by the commission under paragraph (3) of Section 7 of this Act are not available or cannot be obtained by contract from public and private agencies, the commission shall have the power to provide such services and programs when necessary and desirable to achieve goals and objectives of the comprehensive plan. In all such instances, the commission shall seek to facilitate and expedite the transfer of responsibility for providing such services or programs to public or private agencies. SECTION 9 . Powers and duties. In addition to any other powers and duties provided for by this Act and in order for the commission to carry out its purposes as described in this Act, the commission shall have the following powers and duties: (1) To have a seal and alter the same at its pleasure; (2) To acquire, hold, and dispose of in its own name by purchase, gift, lease, or exchange, on such terms and conditions and in such manner and by such instrument as it may deem proper, real and personal property of every kind, character, and description, but the commission shall not have the power to acquire any real or personal property by condemnation or eminent domain; (3) To procure insurance against loss in connection with its property and other assets of the commission; (4) To exercise the power provided by Code Section 45-9-1 of the O.C.G.A., to procure policies of liability insurance or contracts of indemnity or to formulate sound programs for self-insurance to insure or indemnify members of the commission and its officers and employees against personal liability or damages arising out of the performance of their duties or in any way connected therewith to the extent that such members, officers, or employees are not immune from much liability; (5) To make contracts and to execute all instruments necessary or convenient in connection therewith; (6) To adopt, alter, or repeal its own bylaws, rules, and regulations governing the manner in which its business may be transacted and in

Page 4025

which the power granted to it may be enjoyed, as the commission may deem necessary or expedient in facilitating its business; (7) To receive, accept, and utilize gifts, grants, donations, or contributions of money, property, facilities, or services with or without consideration, from any person, firm, corporation, foundation, or other entity or from the State of Georgia or any agency, instrumentality, or political subdivision thereof or from the United States or any agency or instrumentality thereof; (8) To the extent that a contract between the commission and a public or private agency provides therefor, to act as an agent of such public or private agency in any matter coming within the purposes or powers of the commission; (9) To select, appoint, and employ professional, administrative, clerical, or other personnel and to contract for professional or other services and to allow suitable compensation for such personnel and services; (10) To do all things necessary and convenient to carry out the powers and purposes of the commission which are expressly provided for in this Act; and (11) To keep suitable and proper books and records of all receipts, income, and expenditures of every kind and obtain an annual independent audit of income and expenditures. SECTION 10 . Members as trustees. The members of the commission are trustees and shall be accountable in all respects to manage the funds and expenditures and direct the policies of the commission. SECTION 11 . Charitable and public functions. Because the commission will be performing valuable and charitable and public functions and purposes in the exercise of the powers conferred upon it, the commission shall not be required to pay taxes or assessments by the state or by any county, municipality, authority, or political subdivision of the state upon any real or personal property acquired by it or upon its activities in the operation or maintenance of any facility maintained or acquired by it or upon any income received by the commission. The said property, facilities, and income of the authority are exempt from levy and sale, garnishment, and attachment.

Page 4026

SECTION 12 . Federal taxation exemption. The commission shall apply to the federal Internal Revenue Service for exemption from federal taxation pursuant to Section 501(c)(3) of the Internal Revenue Code of 1986. SECTION 13 . Actions. Any action brought against the commission shall be brought in the Superior Court of Laurens County, and such court shall have exclusive original jurisdiction of such action. SECTION 14 . Liberal construction. Being for the welfare of the state and its inhabitants, this Act shall be liberally construed to effect the purposes of this Act. SECTION 15 . Effective date. This Act shall become effective on July 1, 1998. SECTION 16 . Repealer. All laws and parts of laws in conflict with this Act are repealed. NOTICE OF INTENTION TO INTRODUCE LOCAL BILL Pursuant to O.C.G.A. Section 28-1-14(a), and the Georgia Constitution, Rep. DuBose Porter gives notice of his intention to submit Senate Bill 256 to the General Assembly of Georgia, authorizing the legislature to create the Dublin/Laurens County Commission on Children, Youth and Families (formally known at the Dublin/Laurens County Family Connection). February 21, 1998 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 the Representative from the 143rd District and further deposes and says as follows: (1) That the attached 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 21, 1998.

Page 4027

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ DUBOSE PORTER Representative, 143rd District Sworn to and subscribed before me, this 23rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CARROLL COUNTYSTATE COURT; FULL-TIME SOLICITOR; TERM; COMPENSATION. No. 690 (House Bill No. 1764). 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 May 2, 1992 (Ga. L. 1992, p. 6948), and an Act approved April 4, 1997 (Ga. L. 1997, p. 3713), so as to provide for a full-time solicitor; to provide for the term of office of such solicitor; to change the

Page 4028

compensation of the solicitor; to provide for related matters; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act establishing the State Court of Carroll County, approved December 21, 1897 (Ga. L. 1897, p. 438), as amended, particularly by an Act approved May 2, 1992 (Ga. L. 1992, p. 6948), and an Act approved April 4, 1997 (Ga. L. 1997, p. 3713), is amended by striking subsection (a) of Section 7 and inserting the following: (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. The solicitor shall be a full-time solicitor, except that, as authorized by Code Section 15-18-66 of the O.C.G.A. and the appropriate local governing authority, the solicitor may serve as prosecuting attorney of a municipal court. Notwithstanding any other provision of this Act to the contrary, the term of the solicitor shall begin on the first day of January following election. Except as otherwise provided by general law, 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's annual compensation shall be 90 percent of the base salary of the district attorney of the Superior Court of Carroll County, exclusive of any supplement or longevity increase to the salary of such district attorney, 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 or her office 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, 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. In accordance with the provisions of Code Section 21-2-139 and other Code sections of Chapter 2 of Title 21 of the O.C.G.A., the `Georgia Election Code', the office of solicitor shall be nominated and elected in nonpartisan elections. SECTION 2 . This Act shall become effective on January 1, 1999.

Page 4029

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 1998 session of the General Assembly of Georgia a bill 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 May 2, 1992 (Ga. L. 1992, p. 6948), and an Act approved April 4, 1997 (Ga. L. 1997, p. 3713), so as to provide for a full-time solicitor, to change the compensation of the solicitor, to provide that the solicitor shall be nominated and elected in a nonpartisan election; to provide for related matters; to repeal conflicting laws; and for other purposes. This 17th day of February, 1998. s/ Tracy Stallings Honorable Tracy Stallings Representative, 100th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tracy Stallings, who on oath deposes and says that he is the Representative from the 100th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Times-Georgian which is the official organ of Carroll County on the following date: February 19, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a

Page 4030

municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ TRACY STALLINGS Representative, 100th District Sworn to and subscribed before me, this 23rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. CITY OF WINDER PUBLIC FACILITIES AUTHORITYCREATION. No. 691 (House Bill No. 1768). AN ACT To create the City of Winder Public Facilities Authority; to authorize the authority to acquire, construct, extend, improve, equip, operate, and maintain projects embracing sources of water supply, small watershed projects, projects for watershed protection and flood control and prevention, sewerage systems, both sanitary and storm, sewage disposal and sewage treatment plants, and any and all other related facilities, including recreational facilities connected therewith; parks, playgrounds, hiking, camping, and picnicking areas, swimming pools, golf courses, tennis courts, athletic fields and courts, club houses and gymnasiums, and all other recreational facilities and centers; to confer powers and to impose duties on the authority; to provide for the members of the authority and their tenure and compensation; to authorize the authority to contract with others for the use of the utilities and facilities of the authority and to execute leases and do all things deemed necessary or convenient for the operation of the authority's undertakings or projects; to authorize the issuance of revenue bonds or obligations 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 to authorize the collection and pledging of the revenues and earnings of the authority for the payment of such bonds or obligations and to authorize the execution of resolutions and trust indentures to secure the payment thereof and to define the rights

Page 4031

of the holders of such bonds or obligations; to provide that no debt of the City of Winder shall be incurred in the exercise of any of the powers granted by this Act; to make the bonds or obligations of the authority exempt from taxation; to provide for the authority to be empowered to condemn property of every kind; to authorize the issuance of refunding bonds or obligations; to fix the venue or jurisdiction of actions relating to any provisions of this Act and to provide that such bonds or obligations be validated as authorized by Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law; to provide for liberal construction; to provide for severability; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . Short title. This Act shall be known and may be cited as the City of Winder Public Facilities Authority Act. SECTION 2 . City of Winder Public Facilities Authority. (a) There is created a body corporate and politic to be known as the City of Winder Public Facilities 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 and complain and defend in all courts of law and equity, except that the authority or the trustee acting under the trust indenture shall in no event be liable for any torts committed by any of the officers, agents, or employees of the authority. The authority is granted the same exemptions and exclusions from taxes as are now granted to cities for the operation of facilities similar to facilities to be operated by the authority as provided under the provisions of this Act. The authority shall have perpetual existence. (b) The authority shall consist of five members: the mayor of the City of Winder, two members of the council of the City of Winder appointed by the mayor and city council, the city manager of the City of Winder, and one additional member appointed by the mayor and council of the city. With respect to the members of the authority who serve by virtue of their offices or positions with the city, the terms of their office as members of the authority shall be concurrent with their respective offices or positions with the city. In addition with respect to the terms of the members of the authority appointed by the mayor and council of the city, the term of such members shall be for two years. The member who is appointed by the mayor and council and who is not a councilperson must be a resident of the City of Winder. Any member of the authority may be selected and appointed to succeed himself or herself.

Page 4032

(c) The mayor and council of the City of Winder, Georgia, may provide by resolution for compensation for the services of the members of the authority in such amounts as they may deem appropriate; provided, however, that such members shall be in any event reimbursed for their actual expenses necessarily incurred in the performance of their duties. (d) The members of the authority shall elect one of their number as chairperson and another as vice chairperson. The members of the authority shall also elect a secretary, who need not be a member of the authority, and may also elect a treasurer, who need not be a member of the authority. The secretary may also serve as treasurer. If the secretary or treasurer are not members of the authority, such officer shall have no voting rights. Each of such officers shall serve for a period of one year and until their successors are duly elected and qualified. (e) A majority of the members of the authority shall constitute a quorum and, except as provided in this subsection, any action may be taken by the authority upon the affirmative vote of a majority of a quorum of the members. No vacancy on the authority shall impair the right of the quorum to exercise all of the rights and perform all of the duties of the authority. A majority vote of the total membership of the authority shall be required for the authority to create any debt or issue any negotiable revenue bonds. (f) The authority shall be subject to all of the provisions of Chapters 14 and 18 of Title 50 of the O.C.G.A., the open meetings and open records laws of the State of Georgia. SECTION 3 . Definitions. As used in this Act, the term: (1) Authority means the City of Winder Public Facilities Authority created in Section 2 of this Act. (2) Cost of the project means the cost of construction, the cost of all lands, properties, rights, easements, and franchises acquired; the cost of all machinery and equipment, financing charges, interest prior to and during construction and for one year after completion of construction; cost of engineering, architectural, fiscal, and legal expenses and of plans and specifications, and other expenses necessary or incidental to determining the feasibility or practicability of the project; administrative expenses, and such other expenses as may be necessary or incident to the financing authorized by this Act; the construction of any project; the placing of the same in operation; and the condemnation of property necessary for such construction and operation. Any obligation or expense incurred for any of the foregoing purposes shall be regarded as a part of cost of the project and may

Page 4033

be paid or reimbursed as such out of the proceeds of revenue bonds issued under the provisions of this Act for such project. (3) Project means and includes the acquisition, construction, and equipping of water facilities for obtaining one or more sources of water supply, small watershed projects, works of improvements for watersheds, projects for watershed protection and flood control and prevention, recreational facilities developed in connection therewith, the treatment of water, and additions to, improvements to, extensions of, and the operation and maintenance of same, watershed protection and improvement, and flood control and prevention; the acquisition, construction, and equipping of sewerage facilities useful and necessary for the gathering of waste matter, and the treatment of sewage of any and every type, including, but not limited to, the acquisition and construction of treatment plants, ponds, and lagoons inside and outside the territorial boundaries of the City of Winder, and additions and improvements to and extensions of such facilities and the operation and maintenance of same so as to assure an adequate sewerage system. Project also means an athletic stadium or stadiums, recreational centers and areas, including, but not limited to, playgrounds; parks, hiking, camping, and picnicking areas; swimming pools; lakes; golf courses; tennis courts; athletic fields and courts; club houses and gymnasiums; and all facilities appertaining to such stadiums and recreational centers and areas. Said facilities and projects, at the discretion of the authority, may be combined at any time as one revenue-producing undertaking and operated and maintained as such. (4) Revenue bonds, bonds, or obligations means revenue bonds as defined and provided for in Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law, and such type of obligations may be issued by the authority as authorized under the Revenue Bond Law and any amendments thereto and, in addition, shall also mean obligations of the authority the issuance of which are specifically provided for in this Act. (5) Self-liquidating means any project where, in the judgment of the authority, the revenues and earnings to be derived by the authority therefrom and all facilities used in connection therewith will be sufficient to pay the cost of operating, maintaining and repairing, improving, and extending the project and to pay the principal of and interest on the revenue bonds which may be issued to finance, in whole or in part, the cost of such project or projects. SECTION 4 . Powers. The Authority shall have the following powers to: (1) Have a seal and alter the same at pleasure;

Page 4034

(2) Acquire by purchase, lease, gift, condemnation, or otherwise, and to hold, operate, maintain, lease, and dispose of real and personal property of every kind and character for its corporate purposes; (3) 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 or easements therein or franchises necessary or convenient for its corporate purposes, and to use the same so long as its corporate existence shall continue and to lease or make contracts with respect to the use of or dispose of the same in any manner it deems to be to the best advantage of the authority, the authority being under no obligation to accept and pay for any property condemned under this Act from the funds provided under the authority of this Act, and in any proceedings to condemn, such orders may be made by the court having jurisdiction of the suit, action, or proceedings as may be just to the authority and to the owners of the property to be condemned, and no property shall be acquired under the provisions of this Act upon which any lien or encumbrance exists, unless at the time such property is so acquired a sufficient sum of money is deposited in trust to pay and redeem the fair value of such lien or encumbrance; and if the authority shall deem it expedient to construct any project on any lands the title to which shall then be in the City of Winder, the governing authority or body of said city is authorized to convey title to such lands to the authority upon payment for the credit of the general funds of said city the reasonable value of such lands. Notwithstanding anything to the contrary contained in this Act, the authority shall have the right, easement, and franchise of laying the necessary mains, pipes, conduits, and drains for waterworks, sewerage, and drainage systems purposes within the rights of way of streets, roads, and highways in the City of Winder, without cost, except that the authority shall repair all damage done by the authority by reason thereof; (4) Appoint, select and employ officers, agents and employees, including engineering, architectural, and construction experts, fiscal agents and attorneys, and fix their respective compensations; (5) Make and execute contracts, leases, and instruments, which shall be necessary or convenient, including contracts for acquisition and construction of projects and leases of projects or contracts with respect to the use of projects which it causes to be constructed or acquired; and any and all persons, firms, and corporations, and the state and any and all political subdivisions, departments, institutions, or agencies of the state, are authorized to enter into contracts, leases, agreements with the authority upon such terms and for such purposes as they deem advisable; and without limiting the generality of the above,

Page 4035

authority is specifically granted to municipal corporations, counties, and other political subdivisions and to the authority to enter into contracts, lease agreements, or other undertakings relative to the furnishing of services and facilities by the authority to such municipal corporations, counties, and political subdivisions for a term not exceeding 50 years; (6) Construct, erect, acquire, own, repair, remodel, maintain, extend, improve, equip, operate and manage projects, as defined in this Act; the cost of any such project to be paid in whole or in part from the proceeds of revenue bonds or other funds of the Authority or from such proceeds or other funds and any grant from the United States of America or any agency or instrumentality thereof or from the State or any agency or instrumentality thereof; (7) Accept loans and grants of money or materials or property of any kind from the United States of America or any agency or instrumentality thereof, upon such terms and conditions as the United States of America or such agency or instrumentality may impose; (8) Accept loans and grants of money or materials or property of any kind from the State of Georgia or any agency or instrumentality or political subdivision thereof, upon such terms and conditions as the State of Georgia or such agency or instrumentality or political subdivision may impose; (9) Borrow money for any of its corporate purposes and to execute notes or other evidences of such indebtedness and to secure the same; (10) Issue negotiable revenue bonds, payable solely from funds pledged for the purpose, and to provide for the payment of the same and for the rights of the holders thereof; (11) Exercise any power usually possessed by private corporations performing similar functions, including the power to incur short-term debt and to approve, execute, and deliver appropriate evidence of any such indebtedness, provided that such power is not in conflict with the Constitution and laws of this State; and (12) Do all things necessary or convenient to carry out the powers expressly given in this Act. SECTION 5 . Revenue bonds. The authority or any authority or body which has or which may in the future succeed to the powers, duties, and liabilities vested in the authority created by this Act shall have power and is authorized at one time, or from time to time, to provide by resolution for the issuance of negotiable revenue bonds for the purpose of paying all or any part of the cost of any

Page 4036

one or more projects, as defined in paragraph (2) of Section 3 of this Act. The principal of and interest on such revenue bonds shall be payable solely from the special fund provided for in this Act for such payment. The bonds of each issue shall be dated, shall bear interest at such rate or rates, shall provide for when interest shall be payable and when principal shall mature, and 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. In addition, the authority shall have the power to issue revenue bonds or obligations pursuant to and in conformity with Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law. SECTION 6 . Revenue bonds; form; denomination; registration; place of payment. The Authority shall determine the form of the bonds, including any interest coupons to be attached thereto, and shall fix the denomination or denominations of the bonds and the place or places of payment of principal and interest thereof, which may be at any bank or trust company inside or outside 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 of any coupon bond as to principal alone and also as to both the principal and interest. SECTION 7 . Revenue bonds; signatures; seal. All such revenue bonds shall bear the manual or facsimile signature of the chairperson of the authority, attested by the manual or facsimile signature of the secretary of the authority, and the official seal or a facsimile thereof shall be affixed thereto and any coupons attached thereto shall bear the facsimile signatures of the chairperson and the secretary of the authority. Any coupon may bear the facsimile signatures of such persons and any bond may be signed, sealed, and attested on behalf of the authority by such person as at the actual time of the execution of such bonds shall be duly authorized or hold the proper office, although at the date of such bonds such person may not have been so authorized or shall not have held such office. In case any officer whose signature shall appear on any bonds or whose signature shall appear on any coupon shall cease to be such officer before delivery of such bonds, such signature shall nevertheless be valid and sufficient for all purposes the same as if such officer had remained in office until such delivery. SECTION 8 . Revenue bonds; negotiability; exemption from taxation. All revenue bonds issued under the provisions of this Act shall have and are declared to have all the qualities and incidents of negotiable instruments

Page 4037

under the laws of this state. Such bonds are declared to be issued for an essential public and governmental purpose and said bonds and the income therefrom shall be exempt from all taxation within the state. SECTION 9 . Revenue bonds; sale; proceeds. The authority may sell such bonds in such manner and for such price as it may determine to be in the best interest of the authority and the proceeds derived from the sale of such bonds shall be used solely for the purpose provided in the proceedings authorizing the issuance of such bonds. SECTION 10 . Revenue bonds; interim receipts and certificates or temporary bonds. Prior to the preparation of any definitive bonds, the authority may under like restrictions issue interim receipts, interim certificates, or temporary bonds, with or without coupons exchangeable for definitive revenue bonds upon the issuance of the latter. SECTION 11 . Revenue bonds; replacement of lost or mutilated bonds. The authority may also provide for the replacement of any bond or any coupons which shall become mutilated or be destroyed or lost. SECTION 12 . Revenue bonds; conditions precedent to issuance. Such revenue bonds shall be issued as required by Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law. Any resolution providing for the issuance of revenue bonds under the provisions of this Act shall become effective immediately upon passage; and any such resolution may be passed at any regular or special or adjourned meeting of the authority by a majority of its members. SECTION 13 . Credit not pledged. Revenue bonds issued under the provisions of this Act shall not constitute a debt of the City of Winder, nor a pledge of the faith and credit of said city, but such bonds shall be payable solely from the fund provided for in this Act and the issuance of such revenue bonds shall not directly, indirectly, or contingently obligate said city to levy or to pledge any form of taxation whatever therefor or to make any appropriation for their payment, and all such bonds shall contain recitals on their face covering substantially the foregoing provisions of this section.

Page 4038

SECTION 14 . Trust indenture as security. In the discretion of the authority, any issue of such revenue bonds may be secured by a trust indenture by and between the authority and a corporate trustee, which may be any trust company or bank having the powers of a trust company inside or outside the state. Such trust indenture may pledge or assign fees, tolls, revenues, and earnings to be received by the authority. Either the resolution providing for the issuance of the revenue bonds or such trust indenture may contain such provisions for protecting and enforcing the rights and remedies of the bondholders as may be reasonable and proper and not in violation of law, including covenants setting forth the duties of the authority in relation to the acquisition of property, the construction of the project, the maintenance, operation, repair, and insurance of the project, and the custody, safeguarding, and application of all moneys, and may also provide that any project shall be constructed and paid for under the supervision and approval of consulting engineers or architects employed or designated by the authority and may also contain provisions concerning the conditions, if any, upon which additional revenue bonds may be issued. It shall be lawful for any bank or trust company incorporated under the laws of this state to act as such depository and to furnish such indemnifying bonds or pledge such securities as may be required by the authority. Such indenture may set forth the rights and remedies of the bondholders and of the trustee and may restrict the individual right of action of bondholders as is customary in trust indentures securing bonds and debentures of corporations. In addition to the foregoing, such trust indenture may contain such other provisions as the authority may deem reasonable and proper for the security of bondholders. All expenses incurred in carrying out such trust indenture may be treated as a part of the cost of maintenance, operation, and repair of the project affected by such indenture. SECTION 15 . To whom proceeds of bonds shall be paid. The authority shall, in the resolution providing for the issuance of revenue bonds or in the trust indenture, provide for the payment of the proceeds of the sale of the bonds to any officer or person who or any agency, bank, or trust company which shall act as trustee of such funds and shall hold and apply the same to the purposes provided for in this Act, subject to such regulations as this Act and such resolution or trust indenture may provide. SECTION 16 . Sinking fund. The revenues, fees, tolls, and earnings derived from any particular project or projects, regardless of whether or not such fees, earnings, and revenues

Page 4039

were produced by a particular project for which bonds have been issued unless otherwise pledged and allocated, may be pledged and allocated by the authority to the payment of the principal and interest on revenue bonds of the authority as the resolution authorizing the issuance of the bonds or in the trust instrument may provide, and such funds so pledged from whatever source received, which 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 sinking fund shall be pledged to and charged with the payment of: (1) The interest upon the revenue bonds as such interest shall fall due; (2) The principal of the revenue bonds as the same shall fall due; (3) Any premium upon the revenue bonds acquired by redemption, payment, or otherwise; (4) The necessary charges of the paying agent or agents for paying principal and interest; and (5) Any investment fees or charges. The use and disposition of such sinking fund shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the revenue bonds or in the trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be maintained as a trust account for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in the trust indenture, any surplus moneys in the sinking fund may be applied to the purchase or redemption of bonds and any such bonds so purchased or redeemed shall forthwith be canceled and shall not be reissued, printed, and delivered. SECTION 17 . Remedies of bondholders. Any holder of revenue bonds issued under the provisions of this Act or any of the coupons appertaining thereto, and the trustee under the trust indenture, if any, except to the extent the rights given by this Act may be restricted by resolution passed before the issuance of the bonds or by the trust indenture, may, either at law or in equity, by suit, action, mandamus, or other proceedings, protect and enforce any and all rights under the laws of the State of Georgia or granted by this Act 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, fines, and other charges for the use of the facilities and services furnished.

Page 4040

SECTION 18 . Refunding bonds. The authority is authorized to provide by resolution for the issuance of bonds of the authority for the purpose of funding or refunding any revenue bonds issued under the provisions of this Act and then outstanding, together with the accrued interest thereon and the premium, if any. The issuance of such funding or refunding bonds, the maturities and all other details thereof, the rights of the holders thereof, and the duties of the authority in respect to the same shall be governed by the foregoing provisions of this Act insofar as the same may be applicable. SECTION 19 . 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 Barrow 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 20 . Validation. Bonds of the authority shall be confirmed and validated in accordance with the procedure of Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law; the petition for validation shall also make party defendant to such action the State of Georgia or any municipality, county, authority, political subdivision, or instrumentality of the State of Georgia which has contracted with the authority for the services and facilities of the project for which bonds are to be issued and sought to be validated, and the state or such municipality, county, authority, political subdivision, or instrumentality shall be required to show cause, if any, why such contract or contracts and the terms and conditions thereof shall not be inquired into by the court and the validity of the terms thereof shall be determined and the contract or contracts shall be adjudicated as a part of the basis for the security for the payment of any such bonds of the authority. The bonds, when validated, and the judgment of validation shall be final and conclusive with respect to such bonds and the security for the payment thereof and the interest thereon and against the authority issuing the same, the state, and any municipality, county, authority, political subdivision, or instrumentality thereof, if a party to the validation proceedings, contracting with the City of Winder Public Facilities Authority. SECTION 21 . Interest of bondholders protected. (a) While any of the bonds issued by the authority remain outstanding, the powers, duties or existence of said authority or its officers, employees, or

Page 4041

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 interest and rights of the holders of such bonds, nor will the state itself so compete with the authority. (b) 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 of this Act, shall constitute a contract with the holders of such bonds. SECTION 22 . Moneys received considered trust funds. All moneys received pursuant to the authority of this Act, whether as proceeds from the sale of revenue bonds, as grants or other contributions, or as revenue, income, fees and earnings shall be deemed to be trust funds to be held and applied solely as provided in this Act. SECTION 23 . Tort immunity. To the extent permitted by law, the authority shall have the same immunity and exemption from liability for torts and negligence as the City of Winder, and the officers, agents, and employees of the authority when in the performance of the work of the authority shall have the same immunity and exemption from liability for torts and negligence as the officers, agents, and employees of the City of Winder when in performance of their public duties or work of the city. SECTION 24 . 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 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 25 . Rates, charges, and revenues; use. The authority is authorized to prescribe and revise from time to time rates, fees, tools, and charges and to collect such rates, fees, tolls, and charges for the services, facilities, or commodities furnished and, in anticipation of the collection of the revenues and income of such undertakings or projects, to

Page 4042

issue revenue bonds as provided by this Act to finance in whole or in part the cost of a project or projects and to pledge to the punctual payment of said bonds and interest thereon all or any part of the revenues and income of such undertakings or projects, including the revenues of improvements, betterments, or extensions thereto thereafter made. SECTION 26 . Rules and regulations for operation of projects. It shall be the duty of the authority to prescribe rules and regulations for the operation of the project or projects acquired or constructed under the provisions of this Act, including the basis on which water and sewerage service and facilities, recreational facilities, or both shall be furnished. SECTION 27 . Powers declared supplemental and additional. The foregoing sections of this Act shall be deemed to provide an additional and alternative method for the doing of the things authorized by this Act and shall be regarded as supplemental and additional to powers conferred by other laws and shall not be regarded as in derogation of any powers now existing. SECTION 28 . Liberal construction of Act. This Act being for the welfare of a political subdivision of the State of Georgia and its inhabitants shall be liberally construed to effect the purposes hereof. SECTION 29 . Severability. In the event any section, subsection, sentence, clause, or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses, or phrases of this Act, which shall remain of full force and effect as if the section, subsection, sentence, clause, or phrase so declared or adjudged invalid or unconstitutional were not originally a part hereof. The General Assembly 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 30 . Repealer. All laws and parts of laws in conflict with this Act are repealed.

Page 4043

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is hereby given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide for the creation and establishment of a City of Winder, Georgia Public Facilities Authority and for other purposes. This 13th day of February, 1998. -s- Warren Massey Representative GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Warren Massey, who on oath deposes and says that he is the Representative from the 86th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Barrow Eagle which is the official organ of Barrow County on the following date: February 18, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ WARREN MASSEY Representative, 86th District

Page 4044

Sworn to and subscribed before me, this 23rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. JEFFERSON COUNTYBOARD OF COMMISSIONERS; COMPENSATION; EXPENSE ALLOWANCE. No. 692 (House Bill No. 1772). AN ACT To amend an Act fixing the compensation for the members of the board of commissioners of Jefferson County and the clerk of such board, approved August 12, 1921 (Ga. L. 1921, p. 509), as amended, so as to change certain provisions relating to the compensation rates for members of the board; to change certain provisions relating to expense allowances for 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 fixing the compensation for the members of the board of commissioners of Jefferson County and the clerk of such board, approved August 12, 1921 (Ga. L. 1921, p. 509), as amended, is amended by striking Sections 1 and 1A and inserting in lieu thereof the following: SECTION 1. Each member of the board of commissioners, other than the chairperson, shall receive an annual salary of not less than $3,000.00 per year ($250.00 per month) nor more than $12,000.00 per year. The exact amount of such annual salary shall be established by a resolution of the board of commissioners. The chairperson for the board of commissioners shall receive an annual salary of not less than $3,300.00 per year ($275.00 per month) nor more than $13,200.00 per year. The exact amount of such annual salary shall be established by a resolution of the board of commissioners. The chairperson and members of the board of commissioners shall receive a minimum salary unless and until the board acts by resolution to approve an increase. At least ten days prior to the final adoption of any resolution providing for an increase in salary, the board of commissioners shall publish in the county legal organ a

Page 4045

prominent notice of the board's intention to adopt the proposed increase. SECTION 1A. Each member of the board of commissioners, other than the chairperson, shall receive as an expense allowance not less than $1,200.00 per year ($100.00 per month) nor more than $3,600.00 per year. The exact amount of such expense allowance shall be established by a resolution of the board of commissioners. The chairperson and members of the board of commissioners shall receive a minimum expense allowance unless and until the board acts by resolution to approve an increase. At least ten days prior to the final adoption of a resolution providing for an increase in expense allowances, the board of commissioners shall publish in the county legal organ a prominent notice of the board's intention to adopt an expense allowance increase. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 session of the General Assembly of Georgia a bill to amend an Act fixing the compensation for the members of the board of commissioners of Jefferson County and the chairperson of such board, approved August 12, 1921 (Ga. L. 1921, p. 509), as amended; and for other purposes. This 9th day of February, 1998. Jimmy Lord 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 the Representative from the 121st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the News and Farmer which is the official organ of Jefferson County on the following date: February 19, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 4046

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JIMMY LORD Representative, 121st District Sworn to and subscribed before me, this 24th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. BARTOW COUNTYSUPERIOR COURT; CLERK; COMPENSATION. No. 693 (House Bill No. 1773). 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 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 certain of the county officers of Bartow County upon an annual salary, approved March 21, 1958 (Ga. L. 1958, p. 2866), as

Page 4047

amended, is amended by striking subsection (a) of Section 3 of said Act and inserting in its place the following: (a) (1) The clerk of the Superior Court of Bartow County shall receive a base salary of $52,500.00 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 clerk of the superior court. (2) Effective on January 1, 1999, and on the first day of January of each year thereafter, the base salary of the clerk of the Superior Court of Bartow County shall be increased by 4 percent. (3) The clerk of the Superior Court of Bartow County shall also receive a longevity increase determined by multiplying the total amount calculated under paragraphs (1) and (2) of this subsection by the percentage which equals 5 percent times the number of completed four-year terms of office served by such clerk after January 1, 1993, effective on the first day of January following the completion of each such completed four-year term of office. SECTION 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 session of the General Assembly of Georgia a bill 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 provisions relating to compensation of the clerk of the superior court; to provide an effective date; to repeal conflicting laws; and for other purposes. This 6 day of February, 1998. (s) Jeff Lewis Representative 14th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jeff Lewis, who on oath deposes and says that he

Page 4048

is the Representative from the 14th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Daily Tribune News which is the official organ of Bartow County on the following date: February 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JEFF LEWIS Representative, 14th District Sworn to and subscribed before me, this 24th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998. JONES COUNTYSHERIFF; EXPENSES. No. 694 (House Bill No. 1780). AN ACT To amend an Act abolishing the fee system of compensation for the sheriff of Jones County and providing in lieu thereof an annual salary, approved

Page 4049

June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2169), as amended, so as to change the provisions relating to the compensation and expenses 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 Jones County and providing in lieu thereof an annual salary, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2169), as amended, is amended by adding at the end of Section 4 a new subsection (e) to read as follows: (e) When using his or her personal automobile in traveling on official business outside the county, the sheriff shall be reimbursed for travel expenses at the legal mileage rate authorized under Code Section 50-19-7 of the O.C.G.A., as now or hereafter amended. All expenses provided for in this section shall be paid from the funds of Jones County. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 session of the General Assembly of Georgia a bill to amend an Act abolishing the fee system of compensating the sheriff of Jones County and providing in lieu thereof an annual salary, approved June 30, 1964 (Ga. L. 1964, EX. Sess., p. 2169), as amended; and for other purposes. This 28th day of January, 1998. Kenneth Birdsong Representative, 123rd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Kenneth Birdsong, who on oath deposes and says that he is the Representative from the 123rd District, and further deposes and says as follows:

Page 4050

(1) That the attached 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: February 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ KENNETH W. BIRDSONG Representative, 123rd District Sworn to and subscribed before me, this 24th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved March 27, 1998.

Page 4051

CATOOSA COUNTYHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 718 (House Bill No. 1309). AN ACT To provide a homestead exemption from all Catoosa County School District ad valorem taxes for educational purposes in the amount of the full value of the homestead for certain residents of that school district who are 75 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 applicability; to provide for construction of the provisions of this Act; to provide for a referendum, effective dates, and automatic repeal; to provide for related matters; 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 Catoosa County School District, including, but not limited to, taxes to pay interest on and to retire school bond indebtedness. (2) Elderly citizen means a person who is 75 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. (3) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. SECTION 2 . Each resident of the Catoosa County School District who is an elderly citizen is granted an exemption on that person's homestead from all Catoosa County School District ad valorem taxes for educational purposes in the amount of the full value of that homestead. SECTION 3 . (a) A person shall not receive the homestead exemption granted by Section 2 of this Act unless the person or person's agent files an affidavit with the tax commissioner of Catoosa County giving the person's age. The tax commissioner shall provide affidavit forms for this purpose. (b) The tax commissioner of Catoosa County or the designee thereof shall provide application forms for the exemption granted by this Act and shall

Page 4052

require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. (c) The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of this section, it shall not be necessary to make application and file such affidavit thereafter for any year and the exemption shall continue to be allowed to such person. SECTION 4 . The exemption granted by this Act shall not apply to or affect any state taxes, municipal taxes, or Catoosa County taxes for county purposes. The homestead exemption granted by this Act shall be in lieu of and not in addition to any other homestead exemption applicable to Catoosa County School District ad valorem taxes for educational purposes. SECTION 5 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 6 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Catoosa County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the Catoosa County School District for approval or rejection. The election superintendent shall conduct that election on the date of the November, 1998, state-wide general election and shall issue the call and conduct that election 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 Catoosa County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a home-stead exemption from Catoosa County School District ad valorem taxes for educational purposes in the amount of the full value of the homestead for residents of that school district who are 75 years of age or over? 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 5 shall become of full force and effect on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 5 of this Act shall

Page 4053

not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Catoosa County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 7 . Except as otherwise provided in Section 6 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. 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 that at the Regular 1998 Session of the General Assembly of Georgia a bill to provide for a homestead exemption from all Catoosa County School District ad valorem taxes for educational purposes in the amount of the full value of the homestead exemption for certain residents who are 75 years of age or over; to provide for a referemdum to approve the proposed act and for other purposes. This 20 day of November, 1997. William H. H. Clark Representative, 3rd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William H. H. Clark, who on oath deposes and says that he is the Representative from the 3rd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Catoosa County News which is the official organ of Catoosa County on the following date: December 10, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other

Page 4054

written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ WILLIAM H. H. CLARK Representative, 3rd District Sworn to and subscribed before me, this 9th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. CATOOSA COUNTYHOMESTEAD EXEMPTION; COUNTY TAXES; REFERENDUM. No. 719 (House Bill No. 1310). AN ACT To provide a homestead exemption from all Catoosa County ad valorem taxes in the amount of the full value of the homestead for certain residents of that county who are 62 years of age or over and who have an annual household income of $14,000.00 or less; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for applicability; to provide for construction of the provisions of this Act; to provide for a referendum, effective dates, and automatic repeal; to provide for related matters; 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:

Page 4055

(1) Ad valorem taxes means all ad valorem taxes levied by, for, or on behalf of Catoosa County, including, but not limited to, taxes to pay interest on and to retire bond indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Income means gross income as defined by Georgia law from all sources. (4) Senior citizen means a person who is 62 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. SECTION 2 . Each resident of Catoosa County who is a senior citizen is granted an exemption on that person's homestead from all Catoosa County ad valorem taxes in the amount of the full value of that homestead if that person's income, together with the income of all members of the family residing within the homestead, does not exceed $14,000.00 for the immediately preceding taxable year. SECTION 3 . (a) A person shall not receive the homestead exemption granted by Section 2 of this Act unless the person or person's agent files an affidavit with the tax commissioner of Catoosa County giving the person's age, the amount of income which that person and all members of the family residing within the homestead received during the last taxable year, and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such person is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose. (b) The tax commissioner of Catoosa County or the designee thereof shall provide application forms for the exemption granted by this Act and shall require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. (c) The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of this section, it shall not be necessary to make application and file such affidavit thereafter for any year and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Catoosa County or the designee thereof in the event that person for any reason becomes ineligible for that exemption. Any person who, as of January 1, 1998, has applied for and is eligible for the homestead

Page 4056

exemption from Catoosa County School District ad valorem taxes for educational purposes pursuant to an Act approved March 28, 1990 (Ga. L. 1990, p. 4984), 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 year for such exemption. SECTION 4 . The exemption granted by this Act shall not apply to or affect any state taxes or municipal taxes. SECTION 5 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 6 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Catoosa County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of Catoosa County for approval or rejection. The election superintendent shall conduct that election on the date of the November, 1998, state-wide general election and shall issue the call and conduct that election 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 Catoosa County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a homestead exemption from Catoosa County ad valorem taxes in the amount of the assessed value of the homestead for residents of that county who are 62 years of age or over and who have an annual household income of $14,000.00 or less? 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 5 shall become of full force and effect on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 5 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Catoosa County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 7 . Except as otherwise provided in Section 6 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval.

Page 4057

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 1998 Session of the General Assembly of Georgia a bill to provide a homestead exemption from all Catoosa County ad valorem taxes in the amount of the full value of the homestead for certain residents of the county who are 62 years of age or over; and who have an annual household income of $14,000.00 or less; to provide for a referendum to determine if the Act shall be approved and for other purposes. This 20 day of November, 1997. William H. H. Clark Representative, 3rd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William H. H. Clark, who on oath deposes and says that he is the Representative from the 3rd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Catoosa County News which is the official organ of Catoosa County on the following date: December 10, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area

Page 4058

proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ WILLIAM H. H. CLARK Representative, 3rd District Sworn to and subscribed before me, this 9th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. OGLETHORPE COUNTYMAGISTRATE COURT; CHIEF MAGISTRATE; NONPARTISAN NOMINATION AND ELECTION. No. 729 (House Bill No. 1439). AN ACT To provide for the nonpartisan nomination and election of the chief magistrate of the Magistrate Court of Oglethorpe County; to provide for the requirements and procedures of the nonpartisan nomination and election; to provide for related matters; to provide for the authority for this Act; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The chief magistrate of the Magistrate Court of Oglethorpe County shall be elected by the qualified voters of Oglethorpe County in a nonpartisan primary and election. Except as otherwise provided in this Act, the chief magistrate court shall be elected pursuant to the general elections laws of Georgia. SECTION 2 . Beginning with the election held in 2000 and every four years thereafter, the chief magistrate of the magistrate court shall be elected at the nonpartisan primary and general election immediately preceding the expiration of the term of office of the chief magistrate and shall take office on January 1 immediately following such election for a term of four years and until such magistrate's successor is elected and qualified. SECTION 3 . Candidates for the office of chief magistrate of the magistrate court shall be nominated in a nonpartisan primary to be held at the same time as and in

Page 4059

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 or her 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 the chief magistrate of magistrate court and shall be the only candidate for such office to have his or her name appear on the general election ballot. Code Section 21-2-501 of the O.C.G.A. shall govern run-off nonpartisan primaries, runoffs of such nonpartisan primaries, and the plurality required for the general election. SECTION 5 . The names of all candidates for the office of chief magistrate 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 chief magistrate of the magistrate court shall be nominated by any political party. SECTION 6 . This Act is enacted pursuant to the authority of Code Section 21-2-139 of the O.C.G.A. SECTION 7 . This Act shall become effective on January 1, 1999. SECTION 8 . 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 1998 session of The General Assembly of Georgia a bill to provide for the nonpartisan nomination and election of the Chief Magistrate Judge of Oglethorpoe County; to provide for related matters; to repeal conflicting laws; and for other purposes. This 12th day of January, 1998. R. M. Channell State Representative District 111 GEORGIA, FULTON COUNTY

Page 4060

Personally appeared before me, the undersigned authority, duly authorized to administer oaths, R. M. Channell, who on oath deposes and says that he is the Representative from the 111th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Oglethorpe Echo which is the official organ of Oglethorpe County on the following date: January 15, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ R. M. CHANNELL Representative, 111th District Sworn to and subscribed before me, this 28th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998.

Page 4061

COWETA COUNTYHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 744 (House Bill No. 1653). AN ACT To provide a homestead exemption from Coweta County School District ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of the homestead for certain residents of that school district who have annual incomes of more than $12,500.00 but less than $25,000.00 and who are 65 years of age or over or totally disabled; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for applicability; to provide for a referendum, effective dates, and automatic repeal; 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 Coweta County School District, excluding taxes to pay interest on and to retire school bond indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Income means net income, as defined by Georgia law, from all sources including, but without being limited to, 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. (4) Senior citizen means a person who is 65 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. (5) Totally disabled means having a medically demonstrable condition which renders the person wholly and permanently unable to pursue any gainful employment. SECTION 2 . Each resident of the Coweta County School District who is a senior citizen or who is totally disabled is granted an exemption on that person's homestead from all Coweta County School District ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of that homestead, if that person's income, together with the income of the

Page 4062

spouse of such person and any family member of such person who resides within such homestead, is more than $12,500.00 but less than $25,000.00 for the immediately preceding taxable year. The value of that property in excess of such exempted amount shall remain subject to taxation. SECTION 3 . The tax commissioner of Coweta County or the designee thereof shall provide application forms for the exemption granted by this Act and shall require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption, including medical certification of disability and a sworn affidavit of entitlement upon presentation of the previous year's tax return. 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. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After the person has filed the proper application, it shall not be necessary to make application and file such affidavit thereafter for any subsequent year and the exemption shall continue to be allowed to such person until such person notifies the tax commissioner of the county or his or her designee that such person has for any reason become ineligible for such exemption. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Coweta County or the designee thereof 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 Coweta County taxes for county purposes. The homestead exemption granted by this Act shall be in addition to, and not in lieu of, the homestead exemption applicable to Coweta County School District taxes provided by an Act approved March 24, 1988 (Ga. L. 1988, p. 4714), but shall be in lieu of any other homestead exemption applicable to Coweta County School District ad valorem taxes for educational purposes. SECTION 6 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 7 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Coweta County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the Coweta County School District for approval or rejection. The election superintendent shall conduct that election on

Page 4063

November 3, 1998, and shall issue the call and conduct that election 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 Coweta County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a homestead exemption from Coweta County School District ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of the homestead for certain residents of that school district who are 65 years of age or over or totally disabled and who have annual incomes of more than $12,500.00 but less than $25,000.00? 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 of full force and effect on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 6 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Coweta County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 8 . Except as otherwise provided in Section 7 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. 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 regular 1998 session of the Georgia General Assembly of Georgia a bill to provide a homestead exemption from Coweta County School District ad valorem taxes for educational purposes in the amount of $20,000 of the assessed value of the homestead for certain residents of that school district who have annual incomes of more than $12,500.00 but less than $25,000.00 and who are sixty-five (65) years of age or over or totally disabled; to provide for definition; to specify the terms and conditions of the exemption and the procedures relating thereto: to provide for applicability; to provide for a

Page 4064

referendum, effective dates, and automatic repeal; to repeal conflicting laws; and for other purposes. This 5th day of February, 1998. Honorable Evelyn Lynn Ratigan Smith Representative, House District 103 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Evelyn R. Smith, who on oath deposes and says that he is the Representative from the 103rd District and further deposes and says as follows: (1) That the attached 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 7, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ EVELYN (LYNN) R. SMITH Representative, 103rd District Sworn to and subscribed before me, this 12th day of February, 1998.

Page 4065

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. FULTON COUNTYCOMMUNITY IMPROVEMENT DISTRICTS IN MUNICIPALITIES; CREATION; DISTRICT BOARD MEMBERS; BOUNDARIES; TAX CREDIT; POWERS; DISSOLUTION. No. 749 (House Bill No. 1710). AN ACT To amend an Act creating one or more community improvement districts in unincorporated Fulton County, approved April 3, 1987 (Ga. L. 1987, p. 5460), so as to provide for the creation of community improvement districts in the municipalities within Fulton County; to change certain definitions; to change certain provisions relating to the election of district board members; to change provisions relating to the boundaries of said districts; to provide for a property tax credit; to change provisions relating to the powers of each district and its board; to change provisions relating to the dissolution of a district; to provide for applicability; 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 one or more community improvement districts in unincorporated Fulton County, approved April 3, 1987 (Ga. L. 1987, p. 5460), is amended by striking Section 2 and inserting in lieu thereof a new Section 2 to read as follows: SECTION 2. Purpose. The purpose of this Act shall be to provide for the creation of one or more community improvement districts within Fulton County and within 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 by 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;

Page 4066

(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 including, but not limited to, services intended to reduce the volume of traffic or to transport two or more persons in common vehicles or conveyances; (6) Terminal and dock facilities and parking facilities; and (7) Such other services and facilities as may be provided for by general law. SECTION 2 . Said Act is further amended by striking paragraphs (7), (8), and (13) of Section 3 and inserting in lieu thereof new paragraphs (7), (8), and (13) to read as follows: (7) `Elector' means the owner 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 Fulton 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 Fulton County tax commissioner, on a form satisfactory to that commissioner, at least eight days prior to an election. An owner of property subject to taxes, fees, or assessments levied by the board shall have one vote for an election based on numerical majority and one vote for each $1,000.00 or fraction thereof in assessed value of the owner's property for an election based on value majority. An owner of multiple parcels has one vote, not one vote per parcel, for an election based on numerical majority and one vote for each $1,000.00 or fraction thereof in assessed value of the aggregate of the owner's properties subject to taxes, fees, or assessments levied by the board for an election based on value majority. Multiple owners of one parcel have one vote for elections based on numerical majority and one vote for $1,000.00 or fraction thereof in assessed value of the owners' property for elections based on value majority, 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

Page 4067

thereto based upon the values established in the most recent ad valorem tax reassessment of such properties certified by the chairperson of the Fulton County Board of Tax Assessors or may be apportioned among the properties subject thereto in direct or approximate proportion to the receipt of services or benefit derived from the improvements or other activities for which the taxes, fees, or assessments are to be expended or may be apportioned in any other manner or combination of manners deemed equitable by the board, including but not limited to the recognition of differential benefit which may reasonably be expected to accrue to new land development in contrast to lands and improvement already in existence at the time of creation of the community improvement district. (13) `Property used nonresidentially' means property or any portion thereof used for neighborhood shopping, planned shopping center, general commercial, transient lodging facilities, tourist services, office or institutional, office services, light industry, heavy industry, central business district, parking, or other commercial or business use, as well as vacant land zoned or approved for any of the uses listed in this paragraph. 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. 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 Fulton 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 shall be activated upon compliance with the conditions provided in this Act and which shall be governed by a board as constituted pursuant to this Act. The conditions for such activation shall be: (1) The adoption of a resolution consenting to the creation of each community improvement district by: (A) The Fulton County Board of Commissioners if the district is located wholly within the unincorporated area of Fulton County, which resolution shall impose such conditions on the projects and activities which may be undertaken as will ensure their compatibility with adopted county policies and planning for the area; (B) The governing authority of the municipality if the district is located wholly within the incorporated area of a municipality; or

Page 4068

(C) The governing authorities of Fulton County and any municipality in which the district is partially located if it is partially located within the unincorporated area of Fulton County and partly within the incorporated area of any municipality; and (2) Written consent to the creation of the community improvement district by: (A) 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; (B) 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 (C) The written consent provided for in this paragraph shall be submitted to the Fulton County tax commissioner who shall certify whether subparagraphs (A) and (B) of this paragraph have been satisfied with respect to each such proposed district. No district or board created under this Act shall transact any business or exercise any powers under this Act until the conditions of this paragraph 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 a second copy shall be filed with the Department of Community Affairs. 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. Administration, appointment, and election of board members. (a) Each district created pursuant to this Act shall be administered by a board composed of a minimum of seven members to be appointed and elected as provided in this section. Two board members shall be appointed by the Fulton County Board of Commissioners, one board member shall be appointed by the governing authority of each municipality within which any portion of the district lies, 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 board shall be seven in number plus one member appointed by the governing authority of each municipality as provided above. The appointed board members shall serve at the pleasure of the governing body which appointed same, respectively. The initial elected board

Page 4069

members shall serve for terms of office as follows: two shall serve for two years, and the remaining board members shall serve for four years. Thereafter, all terms of office shall be for four years, except the appointed members who serve at the pleasure of the governing body which appointed them. (b) The initial board members to be elected as provided in this Act 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 provided for in this Act at such time and place within the district as the Fulton County Board of Commissioners shall designate after notice thereof shall have been given to said electors by (1) publishing same in the legal organ of Fulton County as provided in this Act and (2) contacting each elector by U.S. mail at the address indicated in the property tax rolls. Thereafter, there shall be conducted biennially, not later than 60 days following the last day for filing ad valorem property tax returns in Fulton 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 positions which have terms expiring or are vacant. If a vacancy occurs in an elected position on the board, the board shall, within 60 days thereafter, 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 the provisions of this Act, notice of said election shall be given the electors by (1) publishing notice thereof in the legal organ of Fulton County on four dates at least 45 days, 31 days, 17 days, and ten days, respectively, prior to such election and (2) contacting each elector at least 31 days prior to such election by U.S. mail at the address indicated in the property tax rolls. (c) One board member shall be elected by majority vote of the electors present and voting at the caucus on the basis of one vote for each elector. Said board member shall be elected to a term of office of two years at the initial caucus of electors when the board is first formed and to terms of office of four years thereafter. Four board members shall be elected by majority of the votes cast by the electors present and voting at the caucus, with each elector having one vote for each $1,000.00 or fraction thereof in assessed value of the property owned by the elector subject to taxes, fees, or assessments levied by the board. All vacancies to be filled through election shall be filled by majority vote in the same manner as the board member previously holding the seat. (d) The elected board members shall be subject to recall as any other elected public official by the electors defined in this Act. (e) Board members, including appointed board members, shall be electors within the district. If a board member ceases to be an elector,

Page 4070

such board member's position shall be declared vacant as of the date of the event terminating such status. (f) 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 chairperson and another as vice chairperson 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. SECTION 5 . Said Act is further amended by striking subsection (d) of Section 6 and inserting in lieu thereof a new subsection (d) to read as follows: (d) In accordance with the requirements of Code Section 36-71-7 of the O.C.G.A., each property paying taxes, fees, or assessments levied by the board for any public facility, as set forth in Section 2 of this Act, shall receive a credit equal to the present value of all such taxes, fees, and assessments toward any impact fee as may be levied by Fulton County against said property for system improvements, as defined under Chapter 71 of Title 36 of the O.C.G.A., known as the `Georgia Development Impact Fee Act,' which are in the same category as said public facility. SECTION 6 . Said Act is further amended by striking Section 7 and inserting in lieu thereof the following: SECTION 7. Boundaries of the districts. (a) The boundaries of each district shall be as designated as such by the Fulton County Board of Commissioners if wholly within the unincorporated area of Fulton County and such municipalities within which the district may be partially located if partially within the unincorporated area of Fulton 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 of this Act, or as may thereafter be added as provided in this Act. (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; (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

Page 4071

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 Fulton County, if any portion of the district is or is to be in the unincorporated area of Fulton County, and such municipalities as may have area within the district before or after the annexation. SECTION 7 . Said Act is further amended by striking Section 9 and inserting in lieu thereof the following: SECTION 9. Cooperation with local governments. The services and facilities provided pursuant to this Act shall be provided for in a cooperation agreement executed jointly by the board and the governing bodies of Fulton County and any municipalities within which the district is partially located. The provisions of this section shall in no way limit the authority of Fulton County or any such municipality to provide services or facilities within the district; and Fulton County or such municipalities shall retain full and complete authority and control over any of their facilities located within their 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. SECTION 8 . Said Act is further amended by striking paragraphs (3) and (15) of subsection (a) of Section 10 and inserting in lieu thereof new paragraphs (3) and (15) to read as follows: (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, contracts with respect to the use of projects, and agreements with other jurisdictions or community improvement districts

Page 4072

regarding multijurisdictional projects or services or for other cooperative endeavors to further the public purposes of the district; (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 Fulton County and any municipal corporations in which the district is wholly or partially located; SECTION 9 . Said Act is further amended by striking Section 14 and inserting in lieu thereof a new Section 14 to read as follows: SECTION 14. Dissolution. (a) Any district activated under the provisions of this Act may be dissolved. The conditions for such dissolution shall be: (1) The adoption of a resolution approving of the dissolution of each community improvement district by the Fulton County Board of Commissioners if wholly within the unincorporated area of Fulton County and such municipalities within which the district may be located if partially within the unincorporated area of Fulton County and partially within one or more municipalities, or by the governing authority of a municipality if wholly within the incorporated area thereof; and (2) The written consent to the dissolution of the community improvement district by: (A) Two-thirds (67 percent) of the owners of real property within the district which are subject to taxes, fees, and assessments levied by the board of the district; and (B) The owners of real property constituting at least 75 percent by value of all real property within the district which are to 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. The written consent provided for in this paragraph shall be submitted to the Fulton County tax commissioner, who shall certify whether subparagraphs (A) and (B) of this paragraph have been satisfied with respect to each proposed district dissolution. (b) At the official caucus of electors at which board members are to be elected in the sixth year following creation of the district, and every sixth year thereafter, the question shall be put to the electors present to dissolve the community improvement district. Upon an affirmative vote

Page 4073

of a majority of the electors present and voting, who shall represent at least 75 percent of the votes cast on the basis of value, the board shall send a ballot to each owner of property subject to taxes, fees, and assessments levied by the board for a vote on the dissolution. Upon receipt of ballots consenting to the dissolution from a majority of the property owners, who shall represent at least 75 percent of the assessed value of said properties, the board shall request dissolution by the governing authority and shall forward said ballots to the Fulton County tax commissioner for certification. (c) In the event that successful action is taken pursuant to this section to dissolve the district, the dissolution shall become effective at such time as all debt obligations of the district have been satisfied. Following a successful dissolution action and until the dissolution becomes effective, no new projects may be undertaken, obligations or debts incurred, or property acquired. (d) Upon a successful dissolution action, all noncash assets of the district other than public facilities or land or easements to be used for such public facilities, as described in Section 2 of this Act, shall be reduced to cash and, along with all other cash on hand, shall be applied to the repayment of any or debt obligations of the district. Any cash remaining after all outstanding obligations are satisfied shall be refunded to each property owner in direct proportion to the total amount in taxes, fees, or assessments paid by the property relative to the total revenues paid by all properties in the district. (e) When a dissolution becomes effective, the county governing authority, or the governing authority of a municipality if wholly within the incorporated area thereof, shall take title to all property previously in the ownership of the district and all taxes, fees, and assessments of the district shall cease to be levied and collected. (f) A district may be reactivated in the same manner as an original activation. SECTION 10 . Said Act is further amended by inserting immediately following Section 14 a new Section 14.1 to read as follows: SECTION 14.1. Applicability. The provisions of this Act shall not apply to any municipality in Fulton County in which a community improvement district has been created as of July 1, 1998, by local Act of the General Assembly. SECTION 11 . All laws and parts of laws in conflict with this Act are repealed.

Page 4074

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to an Act creating one or more community improvements districts in unincorporated Fulton County, approved April 3, 1987 (Ga. L. 1987, p. 5460), so as to provide for the creation of community improvement districts in the municipalities within Fulton County; and for other purposes. This 9th day of February, 1998. Representative Sharon Trense 44th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Sharon Trense, who on oath deposes and says that she is the Representative from the 44th District and further deposes and says as follows: (1) That the attached 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 12, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 4075

as required by Code Section 28-1-14.1. s/ SHARON TRENSE Representative, 44th District Sworn to and subscribed before me, this 17th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved April 2, 1998. STONE MOUNTAIN JUDICIAL CIRCUITJUDGES; SALARY SUPPLEMENT. No. 751 (House Bill No. 1723). AN ACT To amend an Act providing a supplement to the compensation, expenses, and allowances of the judges of the superior court of the Stone Mountain Judicial Circuit, approved March 21, 1974 (Ga. L. 1974, p. 391), as amended, particularly by an Act approved March 30, 1989 (Ga. L. 1989, p. 4696), an Act approved April 15, 1992 (Ga. L. 1992, p. 6269), and an Act approved March 27, 1995 (Ga. L. 1995, p. 3521), so as to increase the amount of such 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 a supplement to the compensation, expenses, and allowances of the judges of the superior court of the Stone Mountain Judicial Circuit, approved March 21, 1974 (Ga. L. 1974, p. 391), as amended, particularly by an Act approved March 30, 1989 (Ga. L. 1989, p. 4696), an Act approved April 15, 1992 (Ga. L. 1992, p. 6269), and an Act approved March 27, 1995 (Ga. L. 1995, p. 3521), is amended by adding a new subsection at the end of Section 1, to be designated subsection (g), to read as follows: (g) The salary supplement provided for by this section to the superior court judges of the Stone Mountain Judicial Circuit shall be increased in the amount of $6,000.00. SECTION 2 . This Act shall become effective on January 1, 1999.

Page 4076

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 1998 session of the General Assembly of Georgia a bill to amend an Act providing a supplement to the compensation, expenses, and allowances of the Judges of the Superior Court of the Stone Mountain Judicial Circuit, approved March 21, 1974 (Ga. L. 1974, p. 391); and for other purposes. This 16th day of January, 1998. Representative Betty Jo Williams 63rd District The General Assembly Office of Legislative Counsel 316 State Capitol Atlanta, Georgia 30334 GEORGIA FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Betty Jo Williams, who on oath deposes and says that she is the Representative from the 63rd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Champion which is the official organ of DeKalb County on the following date: January 29, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a

Page 4077

municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BETTY JO WILLIAMS Representative, 63rd District Sworn to and subscribed before me, this 18th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. COBB COUNTYTAX COMMISSIONER; CHIEF CLERK AND EXECUTIVE SECRETARY; COMPENSATION. No. 752 (House Bill No. 1728). AN ACT To amend an Act consolidating the offices of tax collector and tax receiver into the office of tax commissioner of Cobb County, approved February 17, 1949 (Ga. L. 1949, p. 790), as amended, particularly by an Act approved March 22, 1990 (Ga. L. 1990, p. 4329), an Act approved April 1, 1994 (Ga. L. 1994, p. 4503), an Act approved March 29, 1995 (Ga. L. 1995, p. 3987), and an Act approved April 4, 1997 (Ga. L. 1997, p. 3874), so as to change the compensation of the chief clerk and the executive secretary of the tax commissioner; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act consolidating the offices of tax collector and tax receiver into the office of tax commissioner of Cobb County, approved February 17, 1949 (Ga. L. 1949, p. 790), as amended, particularly by an Act approved March 22, 1990 (Ga. L. 1990, p. 4329), an Act approved April 1, 1994 (Ga. L. 1994, p. 4503), an Act approved March 29, 1995 (Ga. L. 1995, p. 3987), and an Act approved April 4, 1997 (Ga. L. 1997, p. 3874), is amended by striking Section 3 and inserting in its place a new Section 3 to read as follows:

Page 4078

SECTION 3. (a) The tax commissioner shall receive an annual salary of $60,895.50, to be paid in equal monthly installments from county funds. The tax commissioner shall be allowed one chief clerk whose annual salary shall be paid in equal monthly installments from the funds of the county treasury. Effective January 1, 1999, the annual salary for the chief clerk shall be $61,134.11. Any candidate for the office of tax commissioner of Cobb County shall, on the date of qualifying for such office in either a primary or a general election, certify to the judge of the Probate Court of Cobb County the name of the person the candidate shall appoint as chief clerk in the event he or she is elected to the office of tax commissioner of Cobb County; and the person so named shall serve as the chief clerk during the term for which he or she was so named. In the event of the death or removal from office of said chief clerk, the tax commissioner of Cobb County shall have 30 days from said date of death or removal from office of said chief clerk to certify to the judge of the Probate Court of Cobb County the name of the chief clerk to be appointed. (b) In addition to those employees provided for in subsection (a) of this section, there is created the position of executive secretary to the tax commissioner. The executive secretary shall be appointed by the tax commissioner, shall be under the tax commissioner's direct supervision and control, and shall serve at the pleasure of the tax commissioner. The tax commissioner shall establish such qualifications, education, and experience as he or she deems necessary for the individual appointed to the position of executive secretary. The salary of the executive secretary shall be paid in equal monthly installments from the funds of Cobb County. Effective January 1, 1999, the annual salary of the executive secretary shall be $37,874.17. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 Session of the General Assembly of Georgia a bill to amend an Act consolidating the offices of tax collector and tax receiver into the office of Tax Commissioner of Cobb County approved February 17, 1949 (Ga. L. 1949, p. 790) as amended, and for other purposes. This is the 8th day of January, 1998. Cobb County Delegation: By State Rep. Randy Sauder, Secretary

Page 4079

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Don L. Parsons, who on oath deposes and says that he is the Representative from the 40th District and further deposes and says as follows: (1) That the attached 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 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ DON L. PARSONS Representative, 40th District Sworn to and subscribed before me, this 18th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998.

Page 4080

COBB JUDICIAL CIRCUITJUDGES; SALARY SUPPLEMENT. No. 753 (House Bill No. 1731). 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 April 4, 1990 (Ga. L. 1990, p. 5263), an Act approved March 29, 1995 (Ga. L. 1995, p. 4013) and an Act approved April 4, 1997 (Ga. L. 1997, p. 3602), so as to change the provisions relating to the supplement to be paid to each of the judges of the superior court of said circuit and an additional supplement for the chief judge of said 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 creating the Cobb Judicial Circuit, approved February 19, 1951 (Ga. L. 1951, p. 184), as amended, particularly by an Act approved April 4, 1990 (Ga. L. 1990, p. 5263), an Act approved March 29, 1995 (Ga. L. 1995, p. 4013) and an Act approved April 4, 1997 (Ga. L. 1997, p. 3602), is amended by striking in their entirety subsections (a) and (b) of Section 4H and inserting in lieu thereof the following: (a) Each judge of the Superior Court of the Cobb Judicial Circuit shall receive an annual supplement of $28,718.00, payable in equal monthly installments from the funds of Cobb County. (b) In addition to the supplement provided for in subsection (a) of this section, the chief judge of the Superior Court of the Cobb Judicial Circuit shall receive $4,800.00 annually, payable in equal monthly installments from the funds of Cobb County. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 Session of the General Assembly of Georgia a bill to amend an Act entitled An Act creating the Cobb Judicial Circuit, approved February 18, 1951 (Ga. L. 1951, p. 184) as amended, and for other purposes. This is the 8th day of January, 1998. Cobb County Delegation: By State Rep. Randy Sauder, Secretary

Page 4081

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Earl Ehrhart, who on oath deposes and says that he is the Representative from the 36th District and further deposes and says as follows: (1) That the attached 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 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ EARL EHRHART Representative, 36th District Sworn to and subscribed before me, this 19th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998.

Page 4082

FLOYD COUNTYADVISORY REFERENDUM ELECTION ON UNIFICATION OF FLOYD COUNTY AND CITY OF ROME GOVERNMENTS. No. 754 (House Bill No. 1737). AN ACT To provide for an advisory referendum election to be held in Floyd County for the purpose of ascertaining if the unification of Floyd County and the City of Rome governments is desired by the people of said county; to provide for procedures, requirements, and other matters relative thereto; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . It is the purpose of this Act to provide for an advisory referendum within Floyd County to determine if the consolidation of Floyd County and the City of Rome is preferred by the voters of said county. SECTION 2 . (a) Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Floyd County shall call and conduct an advisory election as provided in this section for the purpose of submitting a question to the electors of said county to determine the type of government preferred by a majority of the electors voting at said election. The superintendent shall conduct that election on the date of the November, 1998, state-wide general election and shall issue the call and conduct that election as provided by general law. The superintendent shall cause the date and purpose of the election to the published once a week for two weeks immediately preceding the date thereof in the official organ of Floyd County. The ballot shall have printed thereon the following: Advisory Referendum Election Select the form of government which you favor by placing a check mark ([UNK]) or (x) in the appropriate space below. Choose one only:

Page 4083

Establish a citizen's committee which will conduct not less than six open, public hearings to develop a plan for the unification of the Floyd County and City of Rome governments, with such citizen's committee to be comprised of 21 citizens as follows: (1) three members appointed by the city commission of Rome, including at least one female member and one minority member; (2) three members appointed by the board of commissioners of Floyd County, including at least one female member and one minority member; (3) three members appointed by the City of Rome School Board, including at least one female and one minority member; (4) three members appointed by the Floyd County School Board, including at least one female and one minority member; (5) three members appointed by the January, 1999, grand jury of the Rome Judicial Circuit; (6) three members appointed by the May, 1999, grand jury of the Rome Judicial Circuit; (7) one member appointed by the Rome-Floyd planning and development commission; (8) one member appointed by the Rome Chamber of commerce; and (9) one member appointed by the Rome central labor union. All appointments other than those made by the grand jury shall be made by July 1, 1999. The committee shall call the first meeting on the second Monday in July of 1999 for the purpose of electing the chairperson and other officers deemed necessary by the committee. The committee, by majority vote, may appoint other members to the committee as the members deem necessary to develop a unification plan. If the committee finds that a unification plan should be presented to the voters, it shall submit a unification plan to the local legislative delegation by the first day of February, 2000. The legislative delegation shall then pass legislation to have the plan submitted to the voters at the general election in November, 2000. Such plan shall be submitted separately to the voters of the City of Rome and the voters residing within the territorial limits of Floyd County and must be approved separately by each such group of voters. Retain separate governments for Floyd County and the City of Rome. (b) It shall be the duty of the election superintendent of Floyd County to hold and conduct the advisory election provided for in this section and to tabulate the results of such election. It shall be the further duty of said

Page 4084

superintendent to certify the results of said election to the Secretary of State and to each member of the General Assembly whose Senatorial or Representative District lies wholly or partially within Floyd County. The expense of such election shall be borne by Floyd County. (c) It is found, determined, and declared that the holding of the advisory referendum election provided for in this section is in all respects for the benefit of the people of Floyd County and is for a public purpose and is an essential governmental function for which public funds may be expended. 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 1998 session of the General Assembly of Georgia a bill to provide for an advisory referendum election to be held in Floyd County for the purpose of ascertaining if the unification of the governing authorities and school systems of Floyd County and the City of Rome is desired by the people of said county, to provide for procedures, requirements and other matters relative thereto; and for other purposes. This 4th day of February, 1998. E. M. BUDDY CHILDERS Representative 13th District PAUL E. SMITH Representative 12th District TIM PERRY Representative 11th District RICHARD O. MARABLE Representative 52nd District Feb. 6 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. M. Childers, who on oath deposes and says that he is the Representative from the 13th District and further deposes and says as follows: (1) That the attached 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: January 15, 1998.

Page 4085

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ E. M. CHILDERS Representative, 13th District Sworn to and subscribed before me, this 10th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. BARROW COUNTYHOMESTEAD EXEMPTIONS; COUNTY TAXES; REFERENDUMS. No. 755 (House Bill No. 1767). AN ACT To provide a homestead exemption from certain Barrow County ad valorem taxes for county purposes in the amount of $10,000.00 of the assessed value of the homestead of certain residents of that county; to provide for a four-year phase-in period for such exemption; to provide for definitions; to specify the terms and conditions of the exemption and the

Page 4086

procedures relating thereto; to provide a homestead exemption from Barrow County ad valorem taxes for county purposes in the amount of $20,000.00 of the assessed value of the homestead for certain residents of that county who have annual incomes not exceeding $25,000.00 and who are 65 years of age or over; to provide for a four-year phase-in period for such exemption; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for applicability; to provide for referendums, effective dates, and automatic repeal; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: PART I SECTION 1 . For purposes of this Part I of this Act, the term: (1) Ad valorem taxes for county purposes means all ad valorem taxes for county purposes levied by, for, or on behalf of Barrow County, including taxes to pay interest on and to retire county bond indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. SECTION 2 . (a) Each resident of Barrow County is granted an exemption on that person's homestead from all Barrow County ad valorem taxes for county purposes in the amount of $4,000.00 of the assessed value of that homestead for the taxable year beginning on or after January 1, 1999, and prior to January 1, 2000; $6,000.00 of the assessed value of that homestead for the taxable year beginning on or after January 1, 2000, and prior to January 1, 2001; $8,000.00 of the assessed value of that homestead for the taxable year beginning on or after January 1, 2001, and prior to January 1, 2002; and $10,000.00 of the assessed value of that homestead for all taxable years beginning on or after January 1, 2002. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the tax commissioner of Barrow County giving such information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such person is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose and shall require such information as may be necessary to determine the initial and continuing eligibility of the applicant for the exemption.

Page 4087

SECTION 3 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the applicant occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this part, it shall not be necessary to make application and file such affidavit thereafter for any year and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this part to notify the tax commissioner of Barrow County or the designee thereof in the event that person for any reason becomes ineligible for that exemption. Any person who, as of January 1, 1999, has applied for and is eligible for the $2,000.00 homestead exemption from county and school district ad valorem taxes pursuant to Code Section 48-5-44 of the O.C.G.A. shall be eligible for the exemption granted by this part without further application if that person has applied for and been eligible for the immediately preceding year for such exemption. SECTION 4 . The exemption granted by this part shall not apply to or affect any state taxes, municipal taxes, or Barrow County School District taxes for educational purposes. The homestead exemption granted by this part shall be in lieu of and not in addition to any other homestead exemption applicable to Barrow County ad valorem taxes for county purposes. SECTION 5 . The exemption granted by this part shall apply to all taxable years beginning on or after January 1, 1999. SECTION 6 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Barrow County shall call and conduct an election as provided in this section for the purpose of submitting this part to the electors of Barrow County for approval or rejection. The election superintendent shall conduct that election on the date of the general primary in 1998 and shall issue the call and conduct that election 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 Barrow County. The ballot shall have written or printed thereon the words: () YES () NO Shall Part I of the Act be approved which provides a homestead exemption from certain Barrow County ad valorem taxes for county purposes for that county in the amount of $10,000.00 of the assessed value of the homestead over a four-year phase-in period?

Page 4088

All persons desiring to vote for approval of Part I of the Act shall vote Yes, and those persons desiring to vote for rejection of Part I of the Act shall vote No. If more than one-half of the votes cast on such question are for approval of Part I of the Act, then Sections 1 through 5 of this Act shall become of full force and effect immediately and shall be applicable to all taxable years beginning on or after January 1, 1999. If Part I of this Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 5 of this Act shall not become effective and Part I of this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Barrow County. It shall be the superintendent's duty to certify the result thereof to the Secretary of State. PART II SECTION 7 . As used in this part, the term: (1) Ad valorem taxes for county purposes means all ad valorem taxes for county purposes levied by, for, or on behalf of Barrow County, including taxes to pay interest on and to retire bonded indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Income means net income, as defined by Georgia law, from all sources. For the purposes of this part, 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 such 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 part. (4) Senior citizen means a person who is 65 years of age or over on or before January 1 of the year in which application for the exemption under this part is made. SECTION 8 . (a) Each resident of Barrow County who is a senior citizen is granted an exemption on that person's homestead from all Barrow County ad valorem taxes for county purposes in the amount of $8,000.00 of the assessed value of that homestead for the taxable year beginning on or after January 1, 1999, and prior to January 1, 2000; $12,000.00 of the assessed value of that homestead for the taxable year beginning on or after January 1, 2000, and

Page 4089

prior to January 1, 2001; $16,000.00 of the assessed value of that homestead for the taxable year beginning on or after January 1, 2001, and prior to January 1, 2002; and $20,000.00 of the assessed value of that homestead for all taxable years beginning on or after January 1, 2002, if that person's income, together with the income of the spouse of such person who also occupies and resides within such homestead, does not exceed $25,000.00 for the immediately preceding taxable year. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the tax commissioner of Barrow County giving the person's age, the amount of income which the person and the person's spouse occupying and residing within such homestead received during the last taxable year, and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such owner is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose. SECTION 9 . The tax commissioner of Barrow County or the designee thereof shall provide application forms for the exemption granted by this part and shall require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. SECTION 10 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 8 of this part, it shall not be necessary to make application and file such affidavit thereafter for any year and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this part to notify the tax commissioner of Barrow County or the designee thereof in the event that person for any reason becomes ineligible for that exemption. Any person who, as of January 1, 1999, has applied for and is eligible for the homestead exemption from Barrow County ad valorem taxes for county purposes pursuant to Code Section 48-5-47 of the O.C.G.A., shall be eligible for the exemption granted by this part without further application if that person has applied for and been eligible for the immediately preceding year for such exemption. SECTION 11 . The exemption granted by this part shall not apply to or affect any state taxes, municipal taxes, or Barrow County School District taxes for educational purposes. The homestead exemption granted by this part shall be in

Page 4090

lieu of and not in addition to any other homestead exemption applicable to Barrow County ad valorem taxes for county purposes. SECTION 12 . The exemption granted by this part shall apply to all taxable years beginning on or after January 1, 1999. SECTION 13 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Barrow County shall call and conduct an election as provided in this section for the purpose of submitting this part to the electors of Barrow County for approval or rejection. The election superintendent shall conduct that election on the date of the general primary in 1998 and shall issue the call and conduct that election 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 Barrow County. The ballot shall have written or printed thereon the words: () YES () NO Shall Part II of the Act be approved which provides a homestead exemption from Barrow County ad valorem taxes for county purposes in the amount of $20,000.00 of the assessed value of the homestead over a four-year phase-in period for certain residents of the county who are 65 years of age or over and who have annual incomes not exceeding $25,000.00? All persons desiring to vote for approval of Part II of the Act shall vote Yes, and those persons desiring to vote for rejection of Part II of the Act shall vote No. If more than one-half of the votes cast on such question are for approval of Part II of the Act, Sections 7 through 12 shall become of full force and effect immediately and shall be applicable to all taxable years beginning on or after January 1, 1999. If Part II of the Act is not so approved or if the election is not conducted as provided in this section, Sections 7 through 12 of this Act shall not become effective and Part II of this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Barrow County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. PART III SECTION 14 . Except as otherwise specified in Section 6 and in Section 13 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval.

Page 4091

SECTION 15 . 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 1998 session of the General Assembly of Georgia a bill to provide a homestead exemption from certain Barrow County ad valorem taxes for county purposes in the amount of $10,000.00 of the assessed value of the homestead of certain residents of that county; to provide for a four-year phase-in period for such exemption; to provide a homestead exemption from Barrow County ad valorem taxes for county purposes in the amount of $20,000.00 of the assessed value of the homestead for certain residents of that county who have annual incomes not exceeding $25,000.00 and who are 65 years of age or over; to provide for a four-year phase-in period for such exemption; and for other purposes. This 11th day of February, 1998. -s- Representative Warren Massey 86th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Warren Massey, who on oath deposes and says that he is the Representative from the 86th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Barrow Eagle which is the official organ of Barrow County on the following date: February 18, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a

Page 4092

municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ WARREN MASSEY Representative, 86th District Sworn to and subscribed before me, this 23rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. SEMINOLE COUNTYCOUNTY SURVEYOR; ELECTED OFFICE ABOLISHED; APPOINTMENT. No. 756 (House Bill No. 1777). AN ACT To abolish the office of elected county surveyor of Seminole County; to provide for appointment of a county surveyor by the governing authority of Seminole County; to provide for a term of appointment and qualifications; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The office of elected county surveyor of Seminole County is abolished, by authority granted by O.C.G.A. Section 36-7-2.1. SECTION 2 . The governing authority is authorized to appoint a county surveyor by resolution whenever the governing authority finds a need for a county surveyor. The appointing resolution shall provide for the term of the appointment. A surveyor appointed in accordance with this Act shall possess the qualifications to hold office specified by paragraph (1) of subsection (b) of O.C.G.A. Section 36-7-2. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed.

Page 4093

Notice of Intention to Introduce Local Legislation Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to abolish the office of elected county surveyor of Seminole County; to provide for appointment of a county surveyor by the governing authority of Seminole County; to provide for a term of appointment and qualifications; and for other purposes. This 10th day of February, 1998. s/ Dan E. Ponder, Jr. Representative Dan E. Ponder, Jr. 160th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dan E. Ponder, Jr. who on oath deposes and says that he is the Representative from the 160th District and further deposes and says as follows: (1) That the attached 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 12, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 4094

as required by Code Section 28-1-14.1. s/ DAN E. PONDER, JR. Representative, 160th District Sworn to and subscribed before me, this 20th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. BARROW COUNTYBOARD OF COMMISSIONERS; COMPENSATION. No. 757 (House Bill No. 1792). AN ACT To amend an Act re-creating the Board of Commissioners of Barrow County, approved April 2, 1976 (Ga. L. 1976, p. 4033), as amended, so as to change the provisions relating to the compensation of the chairperson and 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 re-creating the Board of Commissioners of Barrow County, approved April 2, 1976 (Ga. L. 1976, p. 4033), as amended, is amended by striking subsection (a) of Section 11 of said Act and inserting in its place the following: (a) (1) The chairperson of the board shall receive a base salary in the amount of $53,000.00 per annum. Such compensation shall be paid in equal monthly installments from the funds of Barrow County. The chairperson shall be on a full-time basis and shall devote himself or herself solely to the duties of his or her office. (2) The members of the board other than the chairperson shall receive a base salary of $6,000.00 per annum, to be paid in equal monthly installments from the funds of Barrow County, and shall devote the time necessary in assisting the chairperson. (3) On and after January 1, 1999, whenever the state employees in the classified service of the state merit system receive a cost-of-living increase or general performance based increase of a certain percentage

Page 4095

or a certain amount, the salaries of the chairperson and other members of the board provided for in paragraphs (1) and (2) of this subsection together with any prior cost-of-living increases awarded under this paragraph shall be increased by the same percentage or the same amount applicable to such state employees. If the cost-of-living increase or general performance based increase is in different percentages or different amounts as to certain categories of employees, the amount fixed in paragraph (1) or (2) of this subsection plus prior cost-of-living increases shall be increased by a percentage or an amount not to exceed the average percentage or average amount of the general increase in salary granted to state employees. The periodic changes in the amounts fixed as provided in this paragraph shall become effective on the first day of January following the date that the cost-of-living increases received by state employees become effective; provided, however, that if the cost-of-living increases or general performance based increases received by state employees become effective on January 1, such periodic changes in the amount fixed as provided in this paragraph shall become effective on the same date that the cost-of-living increases or general performance based increases received by state employees become effective. (4) The chairperson and each other member of the board may receive an expense allowance of $25.00 per day for each day spent in the execution of their official duties. The expense allowance shall be payable for not more than six days in each calendar month and shall not be payable with respect to the one day in each month upon which a session of the board is required to be held pursuant to Section 13 of this Act. The allowance authorized by this paragraph may be payable monthly upon presentation of a written statement by the member seeking the allowance of the number of days for which the allowance is claimed and the official duties performed by the member on each such day. The statements required pursuant to this paragraph shall be kept on file with the board for not less than four years and shall be available for public inspection at all reasonable times. (5) The chairperson and members of the board of commissioners shall be reimbursed from the funds of Barrow County for the necessary and actual expenses in the execution of their official duties and not reimbursed pursuant to paragraph (4) of this subsection. SECTION 2 . This Act shall become effective on January 1, 1999. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed.

Page 4096

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act recreating the Board of Commissioners of Barrow County, approved April 2, 1976 (Ga. L. 1976, p. 4033), as amended, so as to change the compensation of the chairperson and members of the board of commissioners in order to correct a deficiency in such compensation which has not been adjusted since 1976; and for other purposes. This 13th day of February, 1998. -s- Representative Warren Massey 86th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Warren Massey, who on oath deposes and says that he is the Representative from the 86th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Barrow Eagle which is the official organ of Barrow County on the following date: February 18, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 4097

as required by Code Section 28-1-14.1. s/ WARREN MASSEY Representative, 86th District Sworn to and subscribed before me, this 18th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. MADISON COUNTYADVISORY REFERENDUMS ON FORM OF COUNTY GOVERNMENT. No. 758 (House Bill No. 1794). AN ACT To provide for up to two advisory referendum elections to be held in Madison County for the purpose of determining the type of county government desired by the people of Madison County; to provide for procedures, requirements, and other related matters; to provide for legislative findings and declarations; 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 . It is the purpose of this Act to provide for up to two advisory referendum elections to be held within Madison County to determine the type of county government preferred by the voters of Madison County. The first advisory referendum election shall contain five choices. If none of the five choices receives 50 percent of the votes cast, then there shall be a second advisory referendum election which shall contain the two choices which received the most votes from the original five choices. SECTION 2 . It shall be the duty of the election superintendent of Madison County to issue the call for the first advisory referendum election for the purpose of submitting a question containing five choices to the electors of said county to determine the type of government preferred by a majority of the electors voting at said election. The superintendent shall set the date of such election for the same date as the date of the 1998 general primary held in Madison County in which the electors of the entire county may

Page 4098

participate. 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 Madison County. The ballot shall have printed thereon the following: Advisory Referendum Election Select the form of government which you favor by placing a check mark ([UNK]) or (X) in the appropriate space below. Choose one only: Sole commissioner. The sole commissioner would be elected by a county-wide vote and would establish and administer county public policy, develop and implement the budget, and hire and fire county department heads. Five-member board of commissioners with a county manager. The commissioners would be elected from single-member districts within the county and would select a chairperson from among themselves. The commissioners would establish county public policy and approve the budget. The board of commissioners would by majority vote appoint a county manager who would develop the budget, hire and fire county department heads, and administer public policy. Five-member board of commissioners with a county administrator. The commissioners would be elected from single-member districts within the county and would select a chairperson from among themselves. The commissioners would establish county public policy, approve the budget, and hire and fire department heads. The board of commissioners would by majority vote appoint a county administrator who would develop the budget, supervise the department heads, and administer public policy. Five-member traditional board of commissioners with a chairperson elected county wide with a vote on all matters. The commissioners would be elected from single-member districts and would establish and administer county public policy, develop, approve, and implement the budget, and hire and fire department heads. Five-member traditional board of commissioners with a chairperson elected county wide who shall only vote to break a tie. This is the current form of county government in Madison County. SECTION 3 . If none of the five choices receives at least 50 percent of all votes cast in the first advisory referendum election, it shall be the duty of the election superintendent of Madison County to issue the call for the second advisory referendum election for the purpose of submitting a question containing the two choices which received the most votes in the first advisory referendum election to the electors of said county to determine the type of government preferred by a majority of the electors voting at said election.

Page 4099

The superintendent shall set the date of such election for the same date as the date of the 1998 general election held in Madison County in which the electors of the entire county may participate. The superintendent shall issue the call for such election at least ten days prior to the date thereof. The superintendent shall cause the date and purpose of the election to be published once in the week immediately preceding the date thereof in the official organ of Madison County. The ballot shall have printed thereon the following: Advisory Referendum Election Select the form of government which you favor by placing a check mark ([UNK]) or (X) in the appropriate space below. Choose one only: (the two choices from the previous advisory referendum election receiving the most votes shall be listed here) SECTION 4 . (a) It shall be the duty of the election superintendent of Madison County to hold and conduct the advisory referendum elections provided for in this Act and to tabulate the results of each election. It shall be the further duty of said superintendent to certify the results of each election to the Secretary of State and to each member of the General Assembly whose senatorial or representative district lies wholly or partially within Madison County. The expense of such elections shall be borne by Madison County. (b) It is found, determined, and declared that the holding of the advisory referendum elections provided for in this section is in all respects for the benefit of the people of Madison County and is for a public purpose and is an essential governmental function for which public funds may be expended. 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 such 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 1998 session of the General Assembly of Georgia a bill to provide for up to two advisory referendum elections to be held in Madison County for the purpose of

Page 4100

determining the type of county government desired by the people of Madison County; and for other purposes. This 16th day of February, 1998. Representative Ralph T. Hudgens 24th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersinged authority, duly authorized to administer oaths, Ralph T. Hudgens, who on oath deposes and says that he is the Representative from the 24th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Comer News which is the official organ of Madison County on the following date: February 19, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RALPH T. HUDGENS Representative, 24th District Sworn to and subscribed before me, this 25th day of February, 1998.

Page 4101

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. WEBSTER COUNTYBOARD OF EDUCATION; DISTRICTS; QUALIFICATIONS; COMPENSATION. No. 759 (House Bill No. 1796). AN ACT To amend an Act reconstituting the Board of Education of Webster County and providing for its powers, duties, rights, obligations, and liabilities and subjecting it to certain constitutional and statutory provisions, approved April 9, 1993 (Ga. L. 1993, p. 5075), so as to change the composition of education districts from which members of the board of education are elected; to change the qualifications for membership on the board of education; to change certain provisions relating to the compensation of the members of the board of education; to provide for submission; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act reconstituting the Board of Education of Webster County and providing for its powers, duties, rights, obligations, and liabilities and subjecting it to certain constitutional and statutory provisions, approved April 9, 1993 (Ga. L. 1993, p. 5075), is 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) For purposes of electing members of the board of education, Webster County is divided into five education districts as set forth in the description attached to this Act and made a part hereof and further identified as `Operator: local Client: webster Plan: websb2.' One member shall be elected from each district. SECTION 2 . Said Act is further amended by striking in its entirety subsection (b) of Section 3 and inserting in lieu thereof a new subsection (b) the read as follows: (b) In order to be elected as a member of the board from an education district, a person must be at least 21 years of age and have resided in that district for at least 12 months prior to election thereto and must receive

Page 4102

a majority of the votes cast for that office in that district only and not at large. Only electors who are residents of that education district may vote for a member of the board for that district. At the time of qualifying for election as a member of the board from an education district, each candidate for such office shall specify the education district for which that person is a candidate. A person elected as a member of the board from an education district must continue to reside in that district during that person's term of office or that office shall thereupon become vacant. SECTION 3 . Said Act is further amended by striking Section 6 in its entirety and inserting in lieu thereof a new Section 6 to read as follows: SECTION 6. Members of the Board of Education of Webster County shall be compensated in the amount of $100.00 per meeting for attending regular and called meetings and for attending meetings held out of the county, and they shall also be reimbursed the actual and necessary expenses incurred in attending such out of county meetings. SECTION 4 . Pursuant to Section 5 of the federal Voting Rights Act of 1965, as amended, it shall be the duty of the attorney of the Board of Education of Webster County to submit this Act to the United States Attorney General for approval. SECTION 5 . All laws and parts of laws in conflict with this Act are repealed. Operator: local Client: webster Plan: websb2 District No. 1 WEBSTER Tract: 9602. Block: 127, 128, 129A, 129B, 132, 133A, 133B, 135, 137, 138, 139, 140, 141, 142A, 142B, 143A, 143B, 144, 145, 146A, 146B, 147A, 147B, 148, 149, 163, 164, 165, 166, 167, 168, 169, 170A, 170B, 171, 172, 173, 174, 175, 176, 177, 178, 179, 180, 181, 196, 197 District No. 2 WEBSTER Tract: 9601. Block: 113, 114, 116, 142A, 143, 144, 145, 146, 147, 148, 149, 150, 151, 152, 155, 156A, 156B, 157A, 157B, 157C, 158, 174, 176 Tract: 9602. Block: 101A, 101B, 102, 103, 104, 105, 106, 107, 108, 109, 110A, 110B, 111A, 111B, 112, 113, 114B, 130, 131, 134, 136

Page 4103

District No. 3 WEBSTER Tract: 9601. Block: 172C, 179, 180, 196, 197 Tract: 9602. Block: 115, 116D, 116E, 117, 118, 119, 120, 121, 122, 123, 124, 125, 126, 150, 151, 152, 153, 154, 155, 156, 157, 158, 159, 160, 161, 162, 182, 183, 184, 185, 186, 187, 188, 189, 190, 191, 192, 193, 194, 195 District No. 4 WEBSTER Tract: 9601. Block: 128, 129, 130, 131A, 131B, 131C, 134A, 135A, 159, 160, 161, 162, 163, 164, 165, 166, 167, 168, 169, 170, 171, 172A, 172B, 173A, 173B, 175, 177, 178, 181, 182, 183, 184, 185, 186, 187, 188, 189, 190, 191, 192, 193, 194, 195 Tract: 9602. Block: 114A, 116A, 116B, 116C District No. 5 WEBSTER Tract: 9601. Block: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 115, 117, 118, 119, 120, 121, 122, 123, 124, 125, 126, 127, 132, 133, 134B, 135B, 136, 137, 138, 139, 140, 141, 142B, 153, 154 Notice of Intention To Introduce Local Legislation Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act reconstituting the Board of Education of Webster County and providing for its powers, duties, rights, obligations, and liabilities and subjecting it to certain constitutional and statutory provisions, approved April 9, 1993 (Ga. L. 1993, p. 5075); and for other purposes. This 12th day of January, 1998. Bob Hanner Representative, 159th District 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 the Representative from the 159th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Stewart-Webster Journal which is the official organ of Webster County on the following date: February 19, 1998.

Page 4104

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BOB HANNER Representative, 159th District Sworn to and subscribed before me, This 23rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. CITY OF DALTONHOMESTEAD EXEMPTIONS; CITY TAXES; SCHOOL DISTRICT TAXES; REFERENDUMS. No. 760 (House Bill No. 1807). AN ACT To provide a homestead exemption from City of Dalton ad valorem taxes for city purposes and a homestead exemption from City of Dalton Independent School District ad valorem taxes for educational purpose in the amount of $75,000.00 of the assessed value of the homestead for each resident of the City of Dalton who is 65 years of age or over and whose

Page 4105

annual net income does not exceed $20,000.00; to provide for conditions and procedures relating thereto; to provide for referenda; to provide for applicability, effective dates, and automatic repeal; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: Part 1 SECTION 1-1 . (a) For purpose of this part, the term: (1) Ad valorem taxes for city purposes means all ad valorem taxes for city purposes levied by, for, or on behalf of the City of Dalton, including, but not limited to, taxes to retired bonded indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Net income means the resident's net income together with the net income of the resident's spouse who also occupies and resides at such homestead, as net income is defined by Georgia income tax law. (b) Each resident of the City of Dalton who is 65 years of age or over is granted an exemption on that person's homestead from all City of Dalton ad valorem taxes for city purposes in the amount of $75,000.00 of the assessed value of that homestead if that resident's net income for the immediately preceding taxable year does not exceed $20,000.00. The value of the homestead in excess of the amount exempted by this section shall remain subject to taxation. (c) The governing authority of the City of Dalton or the designee thereof shall provide application forms for the exemption granted by this part shall require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. (d) The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. It shall be the duty of any person granted the homestead exemption under this part to notify the governing authority of the City of Dalton or the designee thereof in the event that person for any reason becomes ineligible for that exemption. (e) The exemption granted by this part shall not apply to or affect any state taxes, county taxes, or City of Dalton Independent School District taxes for educational purposes. The homestead exemption granted by this part shall be in lieu of and not in addition to any other homestead exemption applicable to City of Dalton ad valorem taxes for city purposes. (f) The exemption granted by this part shall apply to all taxable years beginning on or after January 1, 1999.

Page 4106

SECTION 1-2 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of the City of Dalton shall call and conduct an election as provided in this section for the purpose of submitting this part to the electors of the City of Dalton for approval or rejection. The election superintendent shall conduct that election on the date of the November, 1998, municipal election and shall issue the call and conduct that election 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 the City of Dalton. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a homestead exemption from City of Dalton ad valorem taxes for city purposes in the amount of $75,000.00 of the assessed value of the homestead for residents of that city who are 65 years of age or over and whose annual net income does not exceed $20,000.00? All persons desiring to vote for approval of this part shall vote Yes, and those persons desiring to vote for rejection of this part shall vote No. If more than one-half of the votes cast on such question are for approval of this part, then Section 1-1 of this part shall become of full force and effect immediately and shall be applicable to all taxable years beginning on or after January 1, 1999. If Section 1-1 of this part is not so approved or if the election is not conducted as provided in this section, Section 1-1 of this part shall not become effective and this part shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by the City of Dalton. It shall be the superintendent's duty to certify the result thereof to the Secretary of State. Part 2 SECTION 2-1 . (a) For purposes of this part, 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 City of Dalton Independent School District, including, but not limited to, taxes to retire bonded indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Net income means the resident's net income together with the net income of the resident's spouse who also occupies and resides at such homestead, as net income is defined by Georgia income tax law.

Page 4107

(b) Each resident of the City of Dalton Independent School District who is 65 years of age or over and whose annual net income does not exceed $20,000.00 is granted an exemption on that person's homestead from all City of Dalton Independent School District ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of that homestead. (c) The governing authority of the City of Dalton or the designee thereof shall provide application forms for the exemption granted by this part and shall require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. (d) The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. It shall be the duty of any person granted the homestead exemption under this part to notify the governing authority of the City of Dalton or the designee thereof in the event that person for any reason becomes ineligible for that exemption. (e) The exemption granted by this part shall not apply to or affect any state taxes, county taxes, or City of Dalton taxes for city purposes. The homestead exemption granted by this part shall be in lieu of and not in addition to any other homestead exemption applicable to City of Dalton Independent School District ad valorem taxes for educational purposes. (f) The exemption granted by this part shall apply to all taxable years beginning on or after January 1, 1999. SECTION 2-2 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of the City of Dalton shall call and conduct an election as provided in this section for the purpose of submitting this part to the electors of the City of Dalton Independent School District for approval or rejection. The election superintendent shall conduct that election on the date of the November, 1998, municipal election and shall issue the call and conduct that election 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 the City of Dalton. The ballot shall have written or printed thereon the words:

Page 4108

() YES () NO Shall the Act be approved which provides a homestead exemption from City of Dalton Independent School District ad valorem taxes for educational purposes in the amount of $75,000.00 of the assessed value of the homestead for each resident of that school district who is 65 years of age or over and whose annual net income does not exceed $20,000.00? All persons desiring to vote for approval of this part shall vote Yes, and those persons desiring to vote for rejection of this part shall vote No. If more than one-half of the votes cast on such question are for approval of this part, then Section 2-1 of this part shall become of full force and effect immediately and shall be applicable to all taxable years beginning on or after January 1, 1999. If Section 2-1 of this part is not so approved or if the election is not conducted as provided in this section, Section 2-1 of this part shall not become effective and this part shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by the City of Dalton Independent School District. It shall be the superintendent's duty to certify the result thereof to the Secretary of State. Part 3 SECTION 3-1 . Except as otherwise provided in Sections 1-2 and 2-2 of this Act, this Act shall become effective on July 1, 1998. SECTION 3-2 . 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 1998 session of the General Assembly of Georgia a bill to provide a homestead exemption from City of Dalton ad valorem taxes for city purposes and a homestead exemption from City of Dalton Independent School District ad valorem taxes for educational purposes for certain residents who are 65 years of age or over and for other purposes. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Allen Hammontree, who on oath deposes and says that he is the Representative from the 4th District and further deposes and says as follows: (1) That the attached 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: February 6, 1998.

Page 4109

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ J. ALLEN HAMMONTREE Representative, 4th District Sworn to and subscribed before me, this 25th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. CHATHAM-SAVANNAH AUTHORITY FOR THE HOMELESSMEMBERSHIP; TERMS; APPOINTMENT; PURPOSES. No. 761 (House Bill No. 1811). AN ACT To amend an Act creating the Chatham-Savannah Authority for the Homeless, approved March 30, 1989 (Ga. L. 1989, p. 4701), so as to change the provisions relating to the membership, terms, appointment, and purposes of the authority; to repeal conflicting laws; and for other purposes.

Page 4110

BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating the Chatham-Savannah Authority for the Homeless, approved March 30, 1989 (Ga. L. 1989, p. 4701), is amended by striking Section 5 of said Act and inserting in lieu thereof the following: SECTION 5. Membership. (a) The authority shall be composed of 19 members as follows: (1) Four members appointed by the Board of Commissioners of Chatham County; (2) Four members appointed by the Mayor and Board of Aldermen of the City of Savannah; (3) One member appointed by the Housing Authority of the City of Savannah; (4) One member appointed by the Board of Public Education for the City of Savannah and the County of Chatham; (5) One member appointed by the Commissioner of Human Resources; (6) One member appointed by the Commissioner of Labor; (7) One member appointed by the Commissioner of Community Affairs; and (8) Six members appointed by a majority vote of the 13 members appointed pursuant to the provisions of paragraphs (1) through (7) of this subsection. At least one of the members appointed under this paragraph shall be a homeless person or a person who has been homeless. (b) Members shall be appointed to terms of office of three years each and until their respective successors are appointed and qualified; provided, however, that members in office on April 1, 1998, shall serve for the remainder of their then current terms of office. In no event shall a member serve more than two consecutive three-year terms of office. (c) Except for those members appointed by the Commissioner of Human Resources, the Commissioner of Community Affairs, and the Commissioner of Labor, each member of the authority shall be a resident of Chatham County at the time of appointment and while holding office as a member of the authority. The appointing bodies under paragraphs (1), (2), and (8) of subsection (a) of this section shall invite business, civic, educational, and charitable organizations and

Page 4111

institutions, including the Chatham-Savannah Authority for the Homeless, to suggest the names of persons as nominees for appointment to the authority, but such appointing bodies shall not be required to make appointments from such nominees. (d) Members of the authority shall receive no compensation for serving on the authority but may be reimbursed for actual and necessary expenses incurred by them in carrying out their official duties. (e) The authority may by a majority vote of its full membership remove any member of the authority if a member fails to attend the regular meetings of the authority or if a member otherwise fails to carry out the duties and responsibilities required of members of the authority. A vacancy created by the removal of a member as provided in this subsection shall be filled for the unexpired term in the same manner that other vacancies are filled. SECTION 2 . Said Act is further amended by striking Section 7 of said Act and inserting in lieu thereof the following: SECTION 7. Purposes. The authority is created for the following purposes: (1) To develop and adopt, and from time to time amend, a comprehensive plan for public and private agencies to deal effectively with the problems of the homeless in the Chatham County-Savannah area; (2) To coordinate, evaluate, and provide administrative services and assistance in implementing and carrying out the comprehensive plan developed by the authority under paragraph (1) of this section; (3) To contract with public and private agencies for the purposes of paragraphs (1) and (2) of this section and for such public and private agencies to provide programs and services for the homeless in order to carry out the provisions of the comprehensive plan developed by the authority under paragraph (1) of this section; and (4) To offer services, including case management, employment training and referral, and other related services, to homeless persons so long as such services do not duplicate services offered and actually supplied by other existing programs and agencies. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed.

Page 4112

Notice of Intention to Introduce Local Legislation Notice is given that there will be introduced at the 1998 session of the General Assembly of Georgia a bill to amend the Chatham-Savannah Authority for its Homestead Act, approved March 30, 1909, (Ga. L. 1909, P. 4701); and for other purposes. This 20th day of February, 1998. Representative TOM BORDEAUX District 151 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Bordeaux, who on oath deposes and says that he is the Representative from the 151st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Savannah Morning News which is the official organ of Chatham County on the following date: February 21, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 4113

as required by Code Section 28-1-14.1. s/ TOM BORDEAUX Representative, 151st District Sworn to and subscribed before me, this 27th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. LIBERTY COUNTYHOMESTEAD EXEMPTION; COUNTY TAXES; REFERENDUM. No. 762 (House Bill No. 1826). AN ACT To provide a homestead exemption from Liberty County ad valorem taxes for county purposes in the amount of $15,000.00 of the assessed value of the homestead for certain residents of that county 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 provide for applicability; to provide for a referendum, effective dates, and automatic repeal; 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 county purposes means all ad valorem taxes for county purposes levied by, for, or on behalf of Liberty County, including, but not limited to, taxes to pay interest on and to retire bonded indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Senior citizen means a person who is 62 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. SECTION 2 . (a) Each resident of Liberty County who is a senior citizen is granted an exemption on that person's homestead from all Liberty County ad valorem

Page 4114

taxes for county purposes in the amount of $15,000.00 of the assessed value of that homestead. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the tax commissioner of Liberty County giving the person's age and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such owner is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose. SECTION 3 . The tax commissioner of Liberty County or the designee thereof shall provide application forms for the exemption granted by this Act and shall require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. SECTION 4 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year, and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Liberty County or the designee thereof in the event that person for any reason becomes ineligible for that exemption. Any person who, as of January 1, 1999, has applied for and is eligible for the $4,000.00 homestead exemption from county ad valorem taxes pursuant to Code Section 48-5-47 of the O.C.G.A. 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 year for such exemption. SECTION 5 . The exemption granted by this Act shall not apply to or affect any state taxes, municipal taxes, independent school district taxes, or Liberty County school district taxes for educational purposes. The homestead exemption granted by this Act shall be in lieu of and not in addition to any other homestead exemption applicable to Liberty County ad valorem taxes for county purposes. SECTION 6 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999.

Page 4115

SECTION 7 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Liberty County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of Liberty County for approval or rejection. The election superintendent shall conduct that election on the date of the 1998 state-wide November general election and shall issue the call and conduct that election 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 Liberty County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a new increased homestead exemption from Liberty County ad valorem taxes for county purposes in the amount of $15,000.00 of the assessed value of the homestead for residents of that county who are 62 years of age or over? 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 shall become of full force and effect on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 6 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Liberty County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 8 . Except as otherwise provided in Section 7 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. 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 1998 session of the General Assembly of Georgia a bill to provide a homestead exemption from certain Liberty County ad valorem taxes for county purposes.

Page 4116

This 27th day of February, 1998 Representative Buddy DeLoach 172nd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Buddy DeLoach, who on oath deposes and says that he is the Representative from the 172nd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Coastal Courier which is the official organ of Liberty County on the following date: February 27, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BUDDY DELOACH Representative, 172nd District Sworn to and subscribed before me, this 2nd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998.

Page 4117

LIBERTY COUNTYHOMESTEAD EXEMPTION; COUNTY TAXES; REFERENDUM. No. 763 (House Bill No. 1827). AN ACT To provide a homestead exemption from certain Liberty County ad valorem taxes for county purposes in the amount of $5,000.00 of the assessed value of the homestead of certain residents of that county; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for a referendum, effective dates, and automatic repeal; 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 county purposes means all ad valorem taxes for county purposes levied by, for, or on behalf of Liberty County, excluding taxes to retire county bond indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. SECTION 2 . (a) Each resident of Liberty County is granted an exemption on that person's homestead from all Liberty County ad valorem taxes for county purposes in the amount of $5,000.00 of the assessed value of that homestead. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the tax commissioner of Liberty County giving such information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such person is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose and shall require such information as may be necessary to determine the initial and continuing eligibility of the applicant for the exemption. SECTION 3 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed

Page 4118

from year to year as long as the applicant occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Liberty County or the designee thereof in the event that person for any reason becomes ineligible for that exemption. Any person who, as of January 1, 1999, has applied for and is eligible for the $2,000.00 homestead exemption from county ad valorem taxes for county purposes pursuant to Code Section 48-5-44 of the O.C.G.A. 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 year for such exemption. SECTION 4 . (a) The exemption granted by this Act shall not apply to or affect any state taxes, municipal taxes, independent school district taxes for educational purposes, or county school district taxes for educational purposes. (b) The exemption granted by this Act shall be in lieu of and not in addition to any other homestead exemption from Liberty County ad valorem taxes for county purposes. SECTION 5 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 6 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Liberty County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of Liberty County for approval or rejection. The election superintendent shall conduct that election on the date of the 1998 state-wide November general election and shall issue the call and conduct that election 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 Liberty County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a homestead exemption from certain Liberty County ad valorem taxes for county purposes for that county in the amount of $5,000.00 of the assessed value of the homestead? 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

Page 4119

more than one-half of the votes cast on such question are for approval of the Act, then Sections 1 through 5 of this Act shall become of full force and effect immediately and shall be applicable to all taxable years beginning on or after January 1, 1999. If Sections 1 through 5 of this Act are not so approved or if the election is not conducted as provided in this section, Sections 1 through 5 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Liberty County. It shall be the superintendent's duty to certify the result thereof to the Secretary of State. SECTION 7 . Except as otherwise specified in Section 6 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 8 . 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 1998 session of the General Assembly of Georgia a bill to provide a homestead exemption from certain Liberty County ad valorem taxes for county purposes. This 27th day of February, 1998 Representative Buddy DeLoach 172nd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Buddy DeLoach, who on oath deposes and says that he is the Representative from the 172nd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Coastal Courier which is the official organ of Liberty County on the following date: February 27, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 4120

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BUDDY DELOACH Representative, 172nd District Sworn to and subscribed before me, this 2nd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. LIBERTY COUNTYHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 764 (House Bill No. 1828). AN ACT To provide a homestead exemption from Liberty County School District ad valorem taxes for educational purposes in the amount of $15,000.00 of the assessed value of the homestead for certain residents of that school district 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 provide for applicability; to provide for a referendum, effective dates, and automatic repeal; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 4121

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 Liberty County School District, including, but not limited to, taxes to pay interest on and to retire school bond indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Senior citizen means a person who is 62 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. SECTION 2 . (a) Each resident of the Liberty County School District who is a senior citizen is granted an exemption on that person's homestead from all Liberty County School District ad valorem taxes for educational purposes in the amount of $15,000.00 of the assessed value of that homestead. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the tax commissioner of Liberty County giving the person's age and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such owner is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose. SECTION 3 . The tax commissioner of Liberty County or the designee thereof shall provide application forms for the exemption granted by this Act and shall require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. SECTION 4 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year, and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Liberty County or the designee thereof in the event that

Page 4122

person for any reason becomes ineligible for that exemption. Any person who, as of January 1, 1999, has applied for and is eligible for the $4,000.00 homestead exemption from county ad valorem taxes pursuant to Code Section 48-5-47 of the O.C.G.A. 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 year for such exemption. SECTION 5 . The exemption granted by this Act shall not apply to or affect any state taxes, municipal taxes, independent school district taxes, or Liberty County taxes for county purposes. The homestead exemption granted by this Act shall be in addition to and not in lieu of any other homestead exemption applicable to Liberty County School District ad valorem taxes for educational purposes. SECTION 6 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 7 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Liberty County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the Liberty County School District for approval or rejection. The election superintendent shall conduct that election on the date of the 1998 state-wide November general election and shall issue the call and conduct that election 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 Liberty County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a new increased homestead exemption from Liberty County School District ad valorem taxes for educational purposes in the amount of $15,000.00 of the assessed value of the homestead for residents of that school district who are 62 years of age or over? 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 shall become of full force and effect on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 6 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date.

Page 4123

The expense of such election shall be borne by Liberty County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 8 . Except as otherwise provided in Section 7 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. 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 a the regular 1998 session of the General Assembly of Georgia a bill to provide a homestead exemption from certain Liberty County School District ad valorem taxes for education purposes to provide for a referendum, effective dates, and automatic repeal; and for other purposes. This 27th day of February, 1998 Representative Buddy DeLoach 172nd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Buddy DeLoach, who on oath deposes and says that he is the Representative from the 172nd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Coastal Courier which is the official organ of Liberty County on the following date: February 27, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county,

Page 4124

municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BUDDY DELOACH Representative, 172nd District Sworn to and subscribed before me, this 2nd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. FANNIN COUNTYHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 765 (House Bill No. 1830). AN ACT To provide a homestead exemption from Fannin County School District ad valorem taxes for educational purposes in the amount of $30,000.00 of the assessed value of the homestead for certain residents of that school district who have annual incomes not exceeding $20,000.00 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 provide for applicability; to provide for a referendum, effective dates, and automatic repeal; 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

Page 4125

the Fannin County School District, including, but not limited to, taxes to pay interest on and to retire school bond indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Income means federal adjusted gross income, as defined in the Internal Revenue Code of 1986, as amended, from all sources. (4) Senior citizen means a person who is 62 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. SECTION 2 . (a) Each resident of the Fannin County School District who is a senior citizen is granted an exemption on that person's homestead from all Fannin County School District ad valorem taxes for educational purposes in the amount of $30,000.00 of the assessed value of that homestead, if that person's income, together with the income of the spouse of such person who resides within such homestead, does not exceed $20,000.00 for the immediately preceding taxable year. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or the person's agent files an affidavit with the tax commissioner of Fannin County giving the person's age, the amount of gross income which the person and the person's spouse residing within such homestead received during the last taxable year, and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such owner is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose. SECTION 3 . The tax commissioner of Fannin County or the designee thereof shall provide application forms for the exemption granted by this Act and shall require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. SECTION 4 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After the person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax

Page 4126

commissioner of Fannin County or the designee thereof 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 Fannin County taxes for county purposes. The homestead exemption granted by this Act shall be in lieu of and not in addition to any other homestead exemption applicable to Fannin County School District ad valorem taxes for educational purposes. SECTION 6 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 7 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Fannin County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the Fannin County School District for approval or rejection. The election superintendent shall conduct that election on July 21, 1998. The election superintendent shall issue the call and conduct that election 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 Fannin County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a homestead exemption from FanninCounty School District ad valorem taxes for educational purposes in the amount of $30,000.00 of the assessed value of the homestead for certain residents of that school district who are 62 years of age or over and who have annual incomes not exceeding $20,000.00? 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 of full force and effect on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 6 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Fannin County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State.

Page 4127

SECTION 8 . Except as otherwise provided in Section 7 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. 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 1998 session of the General Assembly of Georgia a bill to provide for an increase in the homestead exemption from the Fannin County School district ad valorem taxes for educational purposes; and for other purposes. This 8th day of February, 1998. Ben N. Whitaker 7th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben Whitaker, who on oath deposes and says that he is the Representative from the 7th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the News Observer which is the official organ of Fannin County on the following date: February 11, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system.

Page 4128

The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BEN N. WHITAKER Representative, 7th District Sworn to and subscribed before me, this 2nd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. LUMPKIN COUNTYMAGISTRATE COURT; CHIEF MAGISTRATE; COMPENSATION. No. 766 (House Bill No. 1833). AN ACT To provide for the compensation of the chief magistrate of the Magistrate Court of Lumpkin 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 Lumpkin County shall receive an annual salary of not less than the salary which such chief magistrate was receiving from county funds for the month of December, 1998. Such salary shall be payable in equal monthly installments from the funds of Lumpkin County. (b) The salary provided in subsection (a) of this section shall be increased by 5 percent for each four-year term of office served by the chief magistrate, figured at the end of each such period of service. Such increase shall not have retroactive effect, except that the current term of the chief magistrate in office on July 1, 1998, shall be counted for determining the appropriate salary under this section. (c) As used in this subsection, the term county officer means the clerk of the superior court, the judge of the probate court, the tax commissioner, the sheriff, or the commissioner of Lumpkin County. If at any time after December 31, 1998, the salary of any county officer is increased during a

Page 4129

calendar year, either by local law or pursuant to general law, then the salary provided by this section for the chief magistrate of the Magistrate Court of Lumpkin County shall be increased in the same dollar amount as the dollar amount of the increase in the salary of the county officer, effective at the same time as the effective date of the increase in the salary of the county officer. In the event the salary of two or more county officers is increased during a calendar year, the provisions of this subsection shall apply only to the salary increase which is greatest in dollar amount. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 session of the General Assembly of Georgia a bill to provide for the compensation of the chief magistrate of the Magistrate Court of Lumpkin County; and for other purposes. This 23 day of February, 1998. Representative Ben N. Whitaker 7th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben Whitaker, who on oath deposes and says that he is the Representative from the 7th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Dahlonega Nuggett which is the official organ of Lumpkin County on the following date: February 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county,

Page 4130

municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BEN N. WHITAKER Representative, 7th District Sworn to and subscribed before me, this 3rd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. DEKALB MEMORIAL STADIUM AUTHORITYACT REPEALED. No. 767 (House Bill No. 1837). AN ACT To specifically repeal the DeKalb Memorial Stadium Authority Act, approved March 15, 1995 (Ga. L. 1995, p. 3505); to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The DeKalb Memorial Stadium Authority Act, approved March 15, 1995 (Ga. L. 1995, p. 3505), 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 1998 session of the General Assembly of Georgia a bill to specifically repeal the DeKalb

Page 4131

Memorial Stadium Authority Act, approved March 15, 1995 (Ga. L. 1995, p. 3505); and for other purposes. This 20th day of February, 1998. Representative Doug Teper 61st District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Doug Teper, who on oath deposes and says that he is the Representative from the 61st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Champion which is the official organ of DeKalb County on the following date: February 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ DOUG TEPER Representative, 61st District Sworn to and subscribed before me, this 2nd day of March, 1998.

Page 4132

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. NORTHEASTERN JUDICIAL CIRCUITDISTRICT ATTORNEY; SALARY SUPPLEMENT. No. 768 (House Bill No. 1841). AN ACT To amend an Act providing for a supplement to the salary of the district attorney of the Northeastern Judicial Circuit, approved March 31, 1981 (Ga. L. 1981, p. 521), as amended by an Act approved September 20, 1989 (Ga. L. 1989, Ex. Sess., p. 63), so as to increase the supplement to the district attorney's salary; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act providing for a supplement to the salary of the district attorney of the Northeastern Judicial Circuit, approved March 31, 1981 (Ga. L. 1981, p. 521), as amended by an Act approved September 20, 1989 (Ga. L. 1989, Ex. Sess., p. 63), is amended by striking in its entirety Section 1 and inserting in lieu thereof a new Section 1 to read as follows: SECTION 1. In addition to the compensation and expenses paid from state funds, the district attorney of the Northeastern Judicial Circuit shall receive a salary supplement of $22,000.00 per annum, payable in equal monthly installments from the funds of the counties comprising said circuit as provided in this section. Each county comprising said circuit shall pay that proportion of said district attorney's salary supplement as the population of such county bears to the total population of all counties comprising said circuit according to the latest official United States decennial census. Such payment shall be made from the treasury of each such county. SECTION 2 . This Act shall become effective on January 1, 1999. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed.

Page 4133

NOTICE OF INTENT TO INTRODUCE LOCAL LEGISLATION Notice is hereby given that legislation will be introduced during the 1998 session of the General Assembly of Georgia to amend an act authorizing a supplement to the salaries of the Judges of the Superior Court and the District Attorney for the counties within the Northeastern Judicial Circuit, to provide for matters relative thereto, and for other purposes. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carl Rogers, who on oath deposes and says that he is the Representative from the 20th District and further deposes and says as follows: (1) That the attached 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 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CARL ROGERS Representative, 20th District Sworn to and subscribed before me, this 2nd day of March, 1998.

Page 4134

s/ Elizabeth Durden Notary Public, Clayton County, Georgia My Commission Expires April 1, 2000 (SEAL) Notice of Intent to Introduce Local Legislation Notice is hereby given that legislation will be introduced during the 1998 session of the General Assembly of Georgia to amend an act authorizing a supplement to the salaries of the Judges of the Superior Court and the District Attorney for the counties within the Northeastern Judicial Circuit, to provide for all matters relative thereto, and for other purposes. February 24, 1998 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carl Rogers, who on oath deposes and says that he is the Representative from the 20th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Times which is the official organ of Hall County on the following date: February 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 4135

as required by Code Section 28-1-14.1. s/ CARL ROGERS Representative, 20th District Sworn to and subscribed before me, this 2nd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. LEE COUNTYMAGISTRATE COURT; LAW LIBRARY FEE. No. 769 (House Bill No. 1845). AN ACT To authorize the Magistrate Court of Lee County to charge a law library fee, so as to provide that funds shall be used for the maintenance of the Lee County law library; to provide that funds collected shall be remitted to the county treasury; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The Magistrate Court of Lee County shall be authorized to charge a sum not to exceed $3.00, in addition to all other legal costs, in each action or case, either civil or criminal, including, without limiting the generality of the foregoing, all hearings on applications for and the issuance of arrest and search warrants, issuance of warrants, and related proceedings as provided in Article 4 of Chapter 6 of Title 17 of the Official Code of Georgia Annotated, relating to bonds for good behavior and bonds to keep the peace, the holding of courts of inquiry, trials of charges of violations of county ordinances and penal ordinances of state authorities, trials of civil claims including garnishment and attachment, the issuance of summonses, trials of issues, and issuance of writs and judgments in dispossessory proceedings and distress warrant proceedings as provided in Articles 3 and 4 of Chapter 7 of Title 44 of the Official Code of Georgia Annotated, punishment of contempt, all other proceedings of a civil or criminal nature, and for such other matters as are committed to their jurisdiction by other general law. SECTION 2 . The funds collected by the Magistrate Court of Lee County shall be paid into the general county treasury of Lee County and shall be used for the

Page 4136

lawful purposes of maintaining the Lee County law library, including the purchase of books, reports, texts, periodicals, supplies, desks, and equipment and for the maintenance, upkeep, and operation of the law library, including the services of a librarian. No law library funds shall be established by 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 1998 Session of the General Assembly of Georgia a bill to authorize the Magistrate Court of Lee County to charge a law library fee; and for other purposes. This 23rd day of Febryary, 1998. Honorable Ray Holland Representative, District 157 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ray Holland, who on oath deposes and says that he is the Representative from the 157th District and further deposes and says as follows: (1) That the attached 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: February 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a

Page 4137

municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RAY HOLLAND Representative, 157th District Sworn to and subscribed before me, this 3rd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. MACON COUNTYBOARD OF COMMISSIONERS; BOARD OF EDUCATION; DISTRICTS; ELECTIONS. No. 770 (House Bill No. 1846). AN ACT To amend an Act creating a board of commissioners for Macon County, approved August 26, 1872 (Ga. L. 1872, p. 434), as amended, particularly by an Act approved March 18, 1985 (Ga. L. 1985, p. 3849), so as to provide for election districts; to provide for elections; to provide for current members; to amend an Act providing for the board of education of Macon County, approved March 27, 1985 (Ga. L. 1985, p. 4112), as amended, so as to provide for education districts; to provide for elections; to provide for current members; to provide for declarations and intent; to provide for submission; 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 General Assembly recognizes that on February 12, 1998, the parties to McKenzie v. Macon County, Georgia , United States District Court for the Middle District of Georgia, Macon Division, Civil Action No. 5: 96-CV-00046, entered into a consent order which was filed with such court on February 13, 1998. Such consent order imposed a new districting plan on Macon County and provided for new commission and education districts,

Page 4138

which districts are identical. The General Assembly declares that it is the purpose of this Act to conform the appropriate sections of the Act creating the board of commissioners of Macon County, as amended, and the Act providing for a board of education of Macon County, as amended, with the terms of such consent order. SECTION 2 . An Act creating a board of commissioners for Macon County, approved August 26, 1872 (Ga. L. 1872, p. 434), as amended, particularly by an Act approved March 18, 1985 (Ga. L. 1985, p. 3849), is amended by striking Section 1 and inserting in lieu thereof a new Section 1 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. The five commissioner districts shall be and correspond to those five numbered districts described in the attachment hereto which is incorporated in and made a part of this Act and further identified as Operator: local Client: macon Plan: macon97b. (c) When used in such attachment, the terms `Tract,' `Block,' and `Block Group' 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 1990 for the State of Georgia. Any part of Macon County which is not included in any such district described in that attachment shall be included within that district contiguous to such part which contains the least population according to the United States decennial census of 1990 for the State of Georgia. Any part of Macon County which is described in that attachment as being in a particular district shall nevertheless not be included within such district if such part is not contiguous to such district. Such noncontiguous part shall instead be included within that district contiguous to such part which contains the least population according to the United States decennial census of 1990 for the State of Georgia. Except as otherwise provided in the description of any commissioner district, whenever the description of such 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 1990 for the State of Georgia. (d) Those members of the board of commissioners in office on February 13, 1998, shall serve out the remainder of the terms to which they were elected. At the general election in 2000 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 District 4. At the general

Page 4139

election in 1998 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 or her election or as soon thereafter as he or she takes the oath of office. SECTION 3 . An Act providing for the board of education of Macon County, approved March 27, 1985 (Ga. L. 1985, p. 4112), 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 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 which shall correspond with the commission districts for the board of commissioners of Macon County as follows: Education District No. 1. All the territory embraced in Commission District 1. Education District No. 2. All the territory embraced in Commission District 2. Education District No. 3. All the territory embraced in Commission District 3. Education District No. 4. All the territory embraced in Commission District 4. Education District No. 5. All the territory embraced in Commission District 5. (c) Those members of the board of education in office on February 13, 1998, shall serve out the remainder of the terms to which they were elected. At the general election in 1998 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 2000 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

Page 4140

the board of education shall take office on January 1 following his or her election or as soon thereafter as he or she takes the oath of office. SECTION 4 . It shall be the duty of the attorney for Macon County to submit this Act to the Attorney General of the United States for review under the federal Voting Rights Act of 1965, as amended. It shall be the duty of the county to direct and ensure that such submissions are made by such attorney. It shall be the duty of such attorney and the 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 such approval. SECTION 5 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 6 . All laws and parts of laws in conflict with this Act are repealed. Operator: local Client: macon Plan: macon97b District No. 1 MACON Tract: 9801. Block: 219, 220B, 221B, 254 Tract: 9802. Tract: 9803. Block: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 162, 301 District No. 2 MACON Tract: 9803. Block: 116A, 116B, 117A, 117B, 118, 119A, 119B, 120, 121, 122, 123, 124, 125, 126, 127, 128, 129, 130, 131, 132, 133, 134, 135, 136, 137, 138, 139, 140, 141, 142, 143, 144, 145, 146, 147, 148A, 148B, 149, 150, 151, 152, 153, 154, 155, 156, 157, 158, 159, 160, 161 Block Group: 2 Block: 302A, 302B, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316, 317A, 317B, 318, 319, 320, 321A, 321B, 321C, 322, 323, 324A, 324B, 325A, 325B, 326, 327, 328, 329, 330, 331, 332, 333, 334, 335, 336, 337, 338, 339, 340, 341, 342, 343, 344, 345, 346, 347, 348, 349, 350, 351, 352, 353, 354, 355, 356, 357, 358, 359, 360, 361, 362, 363, 364, 365, 366, 367, 368, 369, 370, 371, 372, 373, 374, 375, 376, 377, 378, 379, 380, 381, 382, 383, 384, 385, 386, 387, 388, 389, 390, 391, 392, 393, 394, 395, 396, 397 District No. 3

Page 4141

MACON Tract: 9801. Block Group: 1 Block: 201, 202, 203, 204, 205, 206, 207, 208, 209, 210, 211, 212, 213, 214, 215A, 215B, 216, 217, 218A, 218B, 220A, 221A, 222A, 222B, 223, 224, 225, 226, 227, 228, 229, 230, 231, 232, 233A, 233B, 234, 235, 236, 237, 238, 239A, 239B, 240, 241, 242, 243, 244, 245, 246, 247, 248, 249, 250, 251, 252, 253, 255, 256, 257, 258, 259, 260, 261, 262, 263 Tract: 9804. Block: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 116, 117, 118, 119, 120, 123, 124, 125, 126, 127, 128, 129, 130, 131, 132, 133, 134, 135, 136, 137, 138, 139, 140, 141, 142, 143, 144, 145, 146, 151, 152, 166, 167, 174, 175, 176, 177, 178, 179, 180, 181, 182, 201, 202, 203B, 401, 404 District No. 4 MACON Tract: 9804. Block: 203A, 204, 205, 206, 207, 208, 209, 210, 211, 212, 213, 214, 215, 216, 217, 218, 219, 220, 221, 222, 223, 224, 225, 226, 227, 228, 229, 230, 231, 232, 233, 234, 235, 236, 237, 238, 239, 240 Block Group: 3 Block: 418, 419, 420, 421, 422, 423, 424, 425, 426, 427, 428, 429, 430, 431, 432, 433, 434, 435, 436, 438, 439, 440, 441, 442, 443, 444, 510, 638, 639, 640, 641, 642 That part of Block 643 which lies within the corporate limits of Montezuma as of January 1, 1998. District No. 5 MACON Tract: 9804. Block: 121, 122, 147, 148, 149, 150, 153, 154, 155, 156, 157, 158, 159, 160, 161, 162, 163, 164, 165, 168, 169, 170, 171, 172, 173, 183, 402, 403A, 403B, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 415, 416, 417, 437, 445, 446, 501, 502, 503, 504, 505, 506, 507, 508, 509, 511, 512, 513, 514, 515, 516, 517, 518, 519, 520, 521, 522, 601, 602, 603, 604, 605, 606, 607, 608, 609, 610, 611, 612, 613, 614, 615, 616, 617, 618, 619, 620, 621, 622, 623, 624, 625, 626, 627, 628, 629, 630, 631, 632, 633, 634, 635, 636, 637A, 637B That part of Block 643 which lies outside the corporate limits of Montezuma as of January 1, 1998. Block: 644, 645, 646, 647, 648, 649, 650, 651, 652, 653, 654, 655, 656, 657, 658, 659, 660, 661, 662, 663, 664, 665, 666, 667

Page 4142

NOTICE OF INTENT TO INTRODUCE LOCAL LEGISLATION Notice is hereby given that there will be introduced in the General Assembly of this State at the 1998 Session thereof, a bill to set forth and amend the voting districts of Macon County, Georgia, said plan of districting known as MACON 97B, said plan having being approved and adopted by the Board of Commissioners of Macon County, Georgia and the Board of Education of Macon County, Georgia by appropriate resolution passed unanimously. This Notice to apply for local legislation is given pursuant to requirements of law. This 23rd day of February, 1998. Jon L. Coogle, Attorney Macon County Board of Commissioners GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lynmore James, who on oath deposes and says that he is the Representative from the 140th District and further deposes and says as follows: (1) That the attached 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 25, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area

Page 4143

proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ LYNMORE JAMES Representative, 140th District Sworn to and subscribed before me, this 3rd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. LEE COUNTY UTILITIES AUTHORITYMEMBERS; COMPENSATION. No. 771 (House Bill No. 1847). AN ACT To amend an Act entitled An Act to create the Lee County Utilities Authority, approved April 17, 1992 (Ga. L. 1992, p. 6419), as amended, particularly by an Act approved March 17, 1995 (Ga. L. 1995, p. 3518), so as to change the compensation of the members of such authority; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act entitled An Act to create the Lee County Utilities Authority, approved April 17, 1992 (Ga. L. 1992, p. 6419), as amended, particularly by an Act approved March 17, 1995 (Ga. L. 1995, p. 3518), is amended by striking the phrase $300.00 per year in the penultimate sentence of Section 2 and inserting in lieu thereof the phrase $100.00 per month, so that Section 2, as amended, reads as follows: SECTION 2. Lee County Utilities Authority. There is created a body corporate and politic to be known as the Lee County Utilities Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation, and by that name, style, and title said body may contract and be contracted with, sue and be sued, implead and be impleaded, complain and defend in all courts of law and equity. The authority shall consist of seven members, all

Page 4144

of whom shall be citizens of Lee County. The chairperson of the Board of Commissioners of Lee County shall be an ex officio member of the authority and shall serve as chairperson of the authority. The vice chairperson of the Board of Commissioners of Lee County also shall be an ex officio member of the authority. Each of the other five members of the authority shall be appointed by a majority vote of the Board of Commissioners of Lee County, and each such appointed member shall serve for a term of four years and until his or her successor shall be appointed and seated; except that each appointed member of the authority serving on January 1, 1995, shall continue to serve the remainder of his or her then current term and until a successor shall be appointed by majority vote of the Board of Commissioners of Lee County. Members of the authority shall be eligible for reappointment. The authority shall elect a vice chairperson from among its members. The authority shall also elect a secretary and a treasurer or a secretary-treasurer, who may or may not be members of the authority. Four members of the authority shall constitute a quorum. No vacancy on the authority shall impair the power of a quorum to exercise all the rights and perform all the duties of the authority. Each of those members of the authority appointed by the Board of Commissioners of Lee County shall be entitled to compensation for their services at the rate of $100.00 per month, and all members of the authority, whether appointed or ex officio, shall be reimbursed for the actual expenses necessarily incurred in the performance of their duties. The authority shall make rules and regulations for its own government. The authority shall have perpetual existence. 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 such 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 1998 Session of the General Assembly of Georgia a bill to amend an Act entitled An Act to create the Lee County Utilities Authority, approved April 17, 1992 (Ga. L. 1992, p. 6419), as amended, particularly by an Act approved March 17, 1995 (Ga. L. 1995, p. 3518); and for other purposes. This 23rd day of February, 1998. Honorable Ray Holland Representative, District 157

Page 4145

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ray Holland, who on oath deposes and says that he is the Representative from the 157th District and further deposes and says as follows: (1) That the attached 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: February 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RAY HOLLAND Representative, 157th District Sworn to and subscribed before me, this 3rd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998.

Page 4146

JASPER COUNTYBOARD OF EDUCATION; DISTRICTS. No. 772 (House Bill No. 1860). AN ACT To amend an Act reconstituting the Board of Education of Jasper County, approved April 5, 1993 (Ga. L. 1993, p. 4622), as amended by an Act approved April 5, 1994 (Ga. L. 1994, p. 4876), so as to provide for education districts which conform to commissioner districts; to provide for submission; 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 reconstituting the Board of Education of Jasper County, approved April 5, 1993 (Ga. L. 1993, p. 4622), as amended by an Act approved April 5, 1994 (Ga. L. 1994, p. 4876), is amended by striking subsection (b) of Section 2 and inserting in lieu thereof a new subsection (b) to read as follows: (b) For purposes of electing members of the board of education, the Jasper County School District is divided into five education districts. One member of the board shall be elected from each such district. Those districts shall consist of the following described territory of the Jasper County School District: Education District 1 : All territory contained in Commissioner District 1. Education District 2 : All territory contained in Commissioner District 2. Education District 3 : All territory contained in Commissioner District 3. Education District 4 : All territory contained in Commissioner District 4. Education District 5 : All territory contained in Commissioner District 5. SECTION 2 . It shall be the duty of the Board of Education of Jasper County to require the attorney therefor to submit this Act, pursuant to Section 5 of the federal Voting Rights Act of 1965, as amended, to the United States Attorney General for approval. If, as of the first day of qualifying for the general primary in 1998, implementation of this Act is not permissible under the federal Voting Rights Act of 1965, as amended, then this Act shall not apply to the general primary and general election held in 1998

Page 4147

but shall, upon approval, apply to all future such elections for the Board of Education of Jasper County. SECTION 3 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 session of the General Assembly of Georgia a bill to supplement each of the homestead exemptions granted by general law for Jasper County residents and to amend an Act providing a homestead exemption for certain Jasper County residents, approved April 17, 1992 (Ga. L. 1992, p. 6508), so as to raise such exemption; to provide for a referendum; and for other purposes. This 23rd day of February, 1998. Curtis S. Jenkins Representative Curtis S. Jenkins 110th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Curtis Jenkins, who on oath deposes and says that he is the Representative from the 110th District and further deposes and says as follows: (1) That the attached 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: February 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto.

Page 4148

[UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CURTIS S. JENKINS Representative, 110th District Sworn to and subscribed before me, this 3rd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. CITY OF FORT GAINESNEW CHARTER. No. 773 (House Bill No. 1873). AN ACT To provide a new charter for the City of Fort Gaines; to provide for incorporation, boundaries, and powers of the city; to provide for a governing authority of such city and the powers, duties, authority, election, terms, vacancies, compensation, expenses, qualifications, prohibitions, conflicts of interest, and removal from office relative to members of such governing authority; to provide for inquiries and investigations; to provide for oaths, organization, meetings, quorum, voting, rules, and procedures; to provide for eminent domain; to provide for ordinances and codes; to provide for a mayor and mayor pro tem. and certain duties, powers, and other matters relative thereto; to provide for administrative affairs and responsibilities; to provide for boards, commissions, and authorities; to provide for a city attorney, a city clerk, and other personnel and matters relating thereto; to provide for rules and regulations; to provide for a municipal court and the judge or judges thereof and other matters relative to those judges; to provide for the court's jurisdiction, powers, practices, and procedures; to provide for the right of certiorari; to provide for rules; to provide for elections; to provide for taxation, licenses, and fees; to provide for franchises, service charges, and assessments; to provide for bonded and other indebtedness; to provide for auditing, accounting,

Page 4149

budgeting, and appropriations; to provide for city contracts and purchasing; to provide for the conveyance of property and interests therein; to provide for bonds for officials; to provide for prior ordinances and rules, pending matters, and existing personnel; to provide for penalties; to provide for definitions and construction; to provide for other matters relative to the foregoing; to provide for severability; to repeal a specific Act; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: ARTICLE I INCORPORATION AND POWERS SECTION 1.10 . Name. This city and the inhabitants thereof are reincorporated by the enactment of this charter and are hereby constituted and declared a body politic and corporate under the name and style City of Fort Gaines, Georgia, and by that name 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 in the manner provided by law. The boundaries of this city at all times shall be shown on a map to be retained permanently in the City of Fort Gaines City Hall and to be identified by the city clerk as Official Map of the Corporate Limits of the City of Fort Gaines, Georgia. Photographic, typed, or other copy of such map or description certified by the City of Fort Gaines shall be admitted as evidence in all courts and shall have the same force and effect as with the original map or description. (b) The city council may provide for the redrawing of any such map by ordinance to reflect lawful changes in the corporate boundaries. A redrawn map shall supersede for all purposes the entire map or maps which it is designated to replace. 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. This city shall have all the powers of self-government not otherwise prohibited by this charter or by general law.

Page 4150

(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 . Specific powers. The powers of the city shall include, but not be limited to, the following: (1) Animal regulations. To regulate and license or to prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same if in violation of any ordinance or lawful order; to provide for the disposition by sale, gift, or humane destruction of animals and fowl when not redeemed as provided by ordinance; and to provide punishment for violation of ordinances enacted under this charter; (2) Appropriations and expenditures. 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 or for municipalities by the laws of the State of Georgia and to provide for the payment of expenses of the city; (3) Building regulation. To regulate and to license the erection and construction of buildings and all other structures; to adopt building, housing, plumbing, electrical, gas, and heating and air-conditioning codes; and to regulate all housing and building trades; (4) Business regulation and taxation. To levy and to provide for collection of regulatory fees and taxes on privileges, occupations, trades, and professions as authorized by Title 48 of the Official Code of Georgia Annotated or such other applicable laws as are or may hereafter be enacted; to permit and regulate the same; to provide for the manner and method of payment of such regulatory fees and taxes; and to revoke such permits after due process for failure to pay any city taxes or fees; (5) Condemnation. To condemn property inside or outside the corporate limits of the city for present or future use and for any corporate purpose deemed necessary by the governing authority, utilizing procedures provided by the Official Code of Georgia Annotated; (6) Contracts. To enter into contracts and agreements with other governmental entities and with private persons, firms, and corporations; (7) Emergencies. To establish procedures for determining and proclaiming that an emergency situation exists within or outside the city and to make and carry out all reasonable provisions deemed necessary

Page 4151

to deal with or meet such an emergency for the protection, safety, health, or well-being of the citizens of the city; (8) Environmental protection. To protect and preserve the natural resources, environment, and vital areas of the city through the preservation and improvement of air quality, the restoration and maintenance of water resources, the control of erosion and sedimentation, the management of solid and hazardous waste, and other necessary actions for the protection of the environment; (9) Fire regulations. To fix and establish fire limits and from time to time to extend, enlarge, or restrict the same; to prescribe fire safety regulations not inconsistent with general law, relating to fire prevention and detection and to fire fighting; and to prescribe penalties and punishment for violations thereof; (10) 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 city from all individuals, firms, and corporations residing in or doing business in the city benefiting from such services or to whom such services are available; to enforce the payment of such charges, taxes, or fees; and to provide for the manner and method of collecting such service charges; (11) 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 to provide for the enforcement of such standards; (12) Gifts. To accept or refuse gifts, donations, bequests, or grants from any source for any purpose related to 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; (13) Health and sanitation. To prescribe standards of health and sanitation and to provide for the enforcement of such standards; (14) Jail sentences. To provide that persons given jail sentences in the municipal court may work out such sentences in any public works or on the streets, roads, drains, and other public property in the city; or to provide for commitment of such persons to any county work camp or county jail by agreement with the appropriate county officials; (15) 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 city; (16) Municipal agencies and delegation of power. To create, alter, or abolish departments, boards, offices, commissions, and agencies of the

Page 4152

city and to confer upon such agencies the necessary and appropriate authority for carrying out all the powers conferred upon or delegated to the same; (17) Municipal debts. To appropriate and borrow money for the payment of debts of the city and to issue bonds for the purpose of raising revenue to carry out any project, program, or venture authorized by this charter or the laws of the State of Georgia; (18) Municipal property ownership. To acquire, dispose of, lease, option, 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; (19) Municipal property protection. 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; (20) 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, cable television and other telecommunications, transportation facilities, public airports, and any other public utility; and to fix the taxes, charges, rates, fares, fees, assessments, regulations, and penalties and to provide for the withdrawal of service for refusal or failure to pay the same; (21) Nuisance. To define a nuisance and provide for its abatement whether on public or private property; (22) Penalties. To provide penalties for violation of any ordinances adopted pursuant to the authority of this charter and the laws of the State of Georgia; (23) Planning and zoning. To provide comprehensive city planning for development by zoning; and to provide subdivision regulation and the like as the city council deems necessary and reasonable to ensure a safe, healthy, and esthetically pleasing community; (24) Police and fire protection. To exercise the power of arrest through duly appointed police officers and to establish, operate, or contract for a police and a fire-fighting agency; (25) Public hazards; removal. To provide for the destruction and removal of any building or other structure which is or may become dangerous or detrimental to the public; (26) Public improvements. To provide for the acquisition, construction, building, operation, and maintenance of public ways, parks and playgrounds, recreational facilities, cemeteries, markets and market

Page 4153

houses, public buildings, libraries, public housing, airports, hospitals, terminals, docks, parking facilities, and charitable, cultural, educational, recreational, conservation, sport, curative, corrective, detentional, penal, and medical institutions, agencies, and facilities; and to provide any other public improvements, inside or outside the corporate limits of the city; to regulate the use of public improvements; and, for such purposes, property may be acquired by condemnation under procedures provided by the Official Code of Georgia Annotated; (27) Public peace. To provide for the prevention and punishment of drunkenness, riots, and public disturbances; (28) Public transportation. To organize and operate such public transportation systems as are deemed beneficial; (29) Public utilities and services. To grant franchises or make contracts for or impose taxes on public utilities and public service companies; and to prescribe the rates, fares, regulations, and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor, insofar as not in conflict with valid regulations of the Georgia Public Service Commission; (30) 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 city; and to prescribe penalties and punishment for violation of such ordinances; (31) Retirement. To provide and maintain a retirement plan for officers and employees of the city; (32) Roadways. To lay out, open, extend, widen, narrow, establish or change the grade of, abandon or close, construct, pave, curb, gutter, provide drainage for, adorn with shade trees, or otherwise improve, maintain, repair, clean, prevent erosion of, and light the roads, alleys, and walkways within the corporate limits of the city; 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; and to require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots or lands and to impose penalties for failure to do so; (33) Sewer fees. To levy a fee, charge, or sewer tax as necessary to assure the acquiring, constructing, equipping, operating, maintaining, and extending of a sanitary sewage disposal plant and sewerage system and to levy on those to whom sewers and sewerage systems are made

Page 4154

available a sewer service fee, charge, or sewer tax for the availability or use of the sewers; to provide for the manner and method of collecting such service charges and for enforcing payment of the same; and to charge, impose, and collect a sewer connection fee or fees to those connected with the system; (34) Solid waste disposal. To provide for the collection and disposal of garbage, rubbish, and refuse and to regulate the collection and disposal of garbage, rubbish, and refuse by others; and to provide for the separate collection of glass, tin, aluminum, cardboard, paper, and other recyclable materials and to provide for the sale of such items; (35) Special areas of public regulation. To regulate or prohibit junk dealers, pawn shops, the manufacture, sale, or transportation of any intoxicating liquors, and 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 the city may deem to be dangerous to persons or property; to regulate and control the conduct of peddlers and itinerant traders, theatrical performances, exhibitions, and shows of any kind, by taxation or otherwise; and to license, tax, regulate, or prohibit professional fortunetelling, palmistry, adult bookstores, and massage parlors; (36) Special assessments. To levy and provide for the collection of special assessments to cover the costs for any public improvements; (37) Taxes: ad valorem. To levy and provide for the assessment, valuation, revaluation, and collection of taxes on all property subject to taxation; (38) Taxes: other. To levy and collect such other taxes as may be allowed now or in the future by law; (39) Taxicabs. 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 the parking of such vehicles; (40) Urban redevelopment. To organize and operate an urban redevelopment program; and (41) 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 city and its inhabitants; and to exercise all implied powers necessary or desirable to carry into execution all powers granted in this charter as fully and completely as if such powers were fully stated in this charter; and to exercise all

Page 4155

powers now or in the future authorized to be exercised by other municipal governments under other laws of the State of Georgia; and 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, 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 1.14 . 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 this charter. If this charter 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 GOVERNMENT STRUCTURE SECTION 2.10 . City council; creation; 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 six councilmembers. The city council established in this charter shall in all respects be a successor to and continuation of the governing authority under prior law. The mayor and councilmembers shall be elected in the manner provided by general law and this charter. SECTION 2.11 . City council; terms and qualifications for office. The members of the city council shall serve for terms of four years and until their respective successors are elected and qualified. No person shall be eligible to serve as mayor or councilmember unless that person is 21 years of age and has been a resident of the city for one year prior to the date of the election of mayor or members of the city council; each shall continue to reside therein during that member's period of service and to be registered and qualified to vote in municipal elections of this city. SECTION 2.12 . Vacancy; filling of vacancies. (a) VacanciesThe office of mayor or councilmember shall become vacant upon the occurrence of any event specified by the Constitution,

Page 4156

Title 45 of the Official Code of Georgia Annotated, or such other applicable laws as are or may hereafter be enacted. (b) Filling of vacanciesA vacancy in the office of mayor shall be filled for the remainder of the unexpired term, if any, by appointment by the councilmembrs if less than six months remain in the unexpired term, otherwise by an election, as provided for in Section 5.14 of this charter and in accordance with Titles 21 and 45 of the Official Code of Georgia Annotated, or other such laws as are or may hereafter be enacted. A vacancy in the office of councilmember shall be filled for the remainder of the unexpired term, if any, by appointment by the remaining councilmembers and the mayor. SECTION 2.13 . Compensation and expenses. The mayor and councilmembers shall receive compensation and expenses for their services as provided by ordinance. SECTION 2.14 . Holding other offices; voting when financially interested. (a) Elected and appointed officers of the city are trustees and servants of the residents of the city and shall act in a fiduciary capacity for the benefit of such residents. (b) Neither the mayor nor any member of the city council shall vote upon, sign, or veto any ordinance, resolution, contract, or other matter in which that person is financially interested. SECTION 2.15 . Inquiries and investigations. Following the adoption of an authorizing resolution, 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 2.16 . General power and authority of the city council. Except as otherwise provided by law or this charter, the city council shall be vested with all the powers of government of this city.

Page 4157

SECTION 2.17 . Eminent domain. The city 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 city and to regulate the use thereof and, for such purposes, property may be condemned under procedures established under general law applicable now or as provided in the future. SECTION 2.18 . Organizational meetings. The city council shall hold an organizational meeting in January following the regular election, as provided in Section 5.11 of this charter. 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) (affirm) that I will faithfully perform the duties of (mayor) (councilmember) 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 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 shall be 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 meeting shall be served on all other members personally, or by telephone personally, at least 24 hours in advance of the meeting. Such notice to councilmembers shall not be required if the mayor and all councilmembers are present when the special meeting is called. Such notice of any special meeting may be waived by a councilmember 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 councilmember's presence. 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 law, and notice to the public of special meetings shall be made as fully as is reasonably possible as provided by Code Section 50-14-1 of the Official Code of Georgia Annotated or other such applicable laws as are or may hereafter be enacted.

Page 4158

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 a journal of its proceedings, which shall be a public record. (b) All committees and committee chairs and officers of the city council shall be appointed by the mayor and shall serve at the pleasure of the mayor. The mayor shall have the power to appoint new members to any committee at any time. SECTION 2.21 . Quorum; voting. Four councilmembers other than the mayor or the mayor and three councilmembers shall constitute a quorum and shall be authorized to transact business of the city council. Voting on the adoption of ordinances shall be by voice vote, and the vote shall be recorded in the journal; but any member of the city council shall have the right to request a roll-call vote, and such vote shall be recorded in the journal. Except as otherwise provided in this charter, the affirmative vote of four councilmembers or the mayor and three councilmembers shall be required for the adoption of any ordinance, resolution, or motion. The mayor shall vote only in the event of a tie or in the event that an affirmative or negative vote of the mayor shall constitute a majority. SECTION 2.22 . Ordinance form; procedures. (a) Every proposed ordinance should 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 It is hereby ordained by the governing authority of the City of Fort Gaines, and every ordinance shall so begin. (b) An ordinance may be introduced by any councilmember and be read at a regular or special meeting of the city council. Ordinances shall be considered and adopted or rejected by the city 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 for in Section 2.24 of this charter. Upon introduction of any ordinance, the clerk shall as soon as possible distribute a copy to the mayor and to each councilmember and shall file a reasonable number of copies in the office of the clerk and at such other public places as the city council may designate.

Page 4159

SECTION 2.23 . Action requiring an ordinance. Acts of the city council which have the force and effect of law shall be enacted by ordinance. SECTION 2.24 . Emergencies. (a) To meet a public emergency affecting life, health, property, or public peace, the city council may convene on call of the mayor or three councilmembers and may 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 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 councilmembers 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 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. (b) Such meetings shall be open to the public to the extent required by law, and notice to the public of emergency meetings shall be made as fully as is reasonably possible in accordance with Code Section 50-14-1 of the Official Code of Georgia Annotated or such other applicable laws as are or may hereafter be enacted. 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 except that: (1) the requirements of subsection (b) of Section 2.22 of this charter for distribution and filing of copies of the ordinance shall be construed to include copies of any code of technical regulations, as well as the adopting ordinance; and (2) a copy of each

Page 4160

adopted code of technical regulations, as well as the adopting ordinance, shall be authenticated and recorded by the clerk pursuant to Section 2.26 of this charter. (b) Copies of any adopted code of technical regulations shall be made available by the clerk for inspection by the public. SECTION 2.26 . Signing; authenticating; recording; codification; printing. (a) The clerk shall authenticate by the clerk's signature and record in full in a properly indexed book kept for that purpose all ordinances adopted by the city council. (b) The city council shall provide for the preparation of a general codification of all the ordinances of the city having the force and effect of law. The general codification shall be adopted by the city council by ordinance and shall be published promptly, 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 Fort Gaines, 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 printed promptly following its adoption, and the printed ordinances and charter amendments shall be made available for purchase by the public at reasonable prices to be fixed by the 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 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 four years and until a successor is elected and qualified. The mayor shall be a qualified elector of this city and shall have been a resident of the city for one year preceding the election. The mayor shall continue to reside in this city during the period of service. The mayor shall forfeit the office on the same grounds and under the same procedure as for councilmembers. The compensation of the mayor shall be established in the same manner as for councilmembers.

Page 4161

SECTION 2.28 . Chief executive officer. The mayor shall be the chief executive of this city. The mayor shall possess all of the executive and administrative power granted to the city under the Constitution and laws of the State of Georgia and all the executive 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) Exercise supervision over all executive and administrative work of the city and over all employees and departments of the city and provide for the coordination of administrative activities; (3) Prepare and submit to the city council a recommended operating budget and capital budget; (4) Submit to the city 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 city council may request; (5) Recommend to the city council such measures relative to the affairs of the city, improvement of the government, and promotion of the welfare of its inhabitants as the mayor may deem expedient; (6) Call special meetings of the city council as provided for in subsection (b) of Section 2.19 of this charter; (7) Preside at all meetings of the city council and vote in the event of a tie vote of the council or in the event that an affirmative or negative vote of the mayor shall constitute a majority; (8) Provide for an annual audit of all accounts of the city; (9) Require any department or agency of the city to submit written reports whenever the mayor deems it expedient; and (10) Perform such other duties as may be required by law, this charter, or by ordinance. SECTION 2.30 . Mayor pro tem.; selection; duties. By a majority vote, the city council shall elect a councilmember to serve as mayor pro tem. In the mayor's absence, the mayor pro tem. shall preside at meetings of the city council and shall assume the duties and powers of

Page 4162

the mayor upon the mayor's physical or mental disability, provided that the mayor pro tem. shall vote as a member of the council at all times when serving as herein provided. 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 and establish, abolish, alter, consolidate, or leave vacant 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 by law, the directors of city 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, be responsible for the administration and direction of the affairs and operations of that director's department or agency. (e) All appointive officers, directors, and department heads under the supervision of the mayor shall be nominated by the mayor with confirmation of appointment by the city council. All appointive officers, directors, and department heads shall be employees at will and subject to removal or suspension at any time by the mayor and council unless otherwise provided by law or 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, or 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 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

Page 4163

authority, terms of office, or manner of appointment is prescribed by this charter or by 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 otherwise provided by charter or by 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 in this charter for original appointment, except as otherwise provided by this charter or by law. (f) No member of a board, commission, or authority shall assume office until that person has executed and filed with the clerk of the city an oath obligating that person to perform faithfully and impartially the duties of that member's office, such oath to be prescribed by ordinance and administered by the mayor. (g) All board members serve at will and may be removed at any time by a vote of four members of the city council unless otherwise provided by law. (h) Except as otherwise provided by this charter or by law, each board, commission, or authority of the city shall elect one of its members as chair and one member as vice chair and may elect as its secretary one of its own members or amy appoint as secretary an employee of the city. Each board, commission, or authority of the city government may establish such bylaws, rules, and regulations, not inconsistent with this charter, ordinances of the city, or law, as it deems appropriate and necessary for the fulfillment of its duties or the conduct of its affairs. Copies of such bylaws, rules, and regulations shall be filed with the city clerk. 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 providing for the representation and defense of the city in all litigation in which the city is a party; may be the prosecuting officer in the municipal court; shall attend the meetings of the city 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 by virtue of such person's position as city attorney.

Page 4164

SECTION 3.13 . City clerk. The city council shall appoint a city clerk who shall not be a councilmember. The city clerk shall be custodian of the official city seal and city records; maintain city council records required by this charter; and perform such other duties as may be required by the city council. SECTION 3.14 . Personnel policies. All employees serve at will and may be removed from office at any time unless otherwise provided by ordinance. ARTICLE IV JUDICIAL BRANCH SECTION 4.10 . Municipal court; creation. There shall be a court to be known as the Municipal Court of the City of Fort Gaines. 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 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 that person shall have attained the age of 21 years, shall be a member of the State Bar of Georgia, and shall possess all qualifications required by law. All judges shall be appointed by the city council and shall serve until a successor is appointed and qualified. (c) Compensation of the judges shall be fixed by ordinance. (d) Judges serve at will and may be removed from office at any time by the city council unless otherwise provided by ordinance. (e) Before assuming office, each judge shall take an oath, given by the mayor, that such judge will honestly and faithfully discharge the duties of the office to the best that person's ability and without fear, favor, or partiality. The oath shall be entered upon the minutes of the city council journal required in Section 2.20 of this charter. SECTION 4.12 . Convening. The municipal court shall be convened at regular intervals as provided by ordinance.

Page 4165

SECTION 4.13 . Jurisdiction; powers. (a) The municipal court shall try and punish violations of this charter, all city ordinances, and such other violations as provided by law. (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 ten days in jail. (c) The municipal court may fix punishment for offenses within its jurisdiction not exceeding a fine of $1,000.00 or imprisonment for 180 days or both such fine and imprisonment or may fix punishment by fine, imprisonment, or alternative sentencing, as now or hereafter provided by law. (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 such 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 that person's appearance and shall fail to appear at the time fixed for trial, the bond shall be forfeited by the judge presiding at such time and an execution issued thereon by serving the defendant and the defendant's 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, 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 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. (g) 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 law. (h) Each judge of the municipal court shall be authorized to issue warrants for the arrest of persons charged with offenses against any ordinance of the city, and each judge of the municipal court shall have the

Page 4166

same authority as a magistrate of the state to issue warrants for offenses against state laws committed within the city. SECTION 4.14 . Certiorari. The right of certiorari from the decision and judgment of the municipal court shall exist in all criminal cases and ordinance violation cases, and such certiorari shall be obtained under the sanction of a judge of the Superior Court of Clay 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 of the municipal court 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 applicable to municipal courts. 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 at least 48 hours prior to such proceedings. ARTICLE V ELECTIONS AND REMOVAL 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 Official Code of Georgia Annotated, the Georgia Municipal Election Code, as now or hereafter amended. SECTION 5.11 . Regular elections; time for holding. Beginning in 1999, and every four years thereafter, on the Tuesday following the first Monday in November, there shall be an election for four members of the city council. Beginning in 2001, and every four years thereafter, on the Tuesday following the first Monday in November, there shall be an election for the office of mayor and two members of the city council. The terms of office shall begin at the organizational meeting as provided for in Section 2.18 of this charter.

Page 4167

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 designations. SECTION 5.13 . Election by majority. The person receiving a majority of the votes cast for any city office shall be elected. SECTION 5.14 . Special elections; vacancies. In the event that the office of councilmember shall become vacant as provided in Section 2.12 of this charter, the city council or those remaining shall appoint a successor for the remainder of the term. In the event that the office of mayor shall become vacant as provided in Section 2.12 of this charter, the remainder of the unexpired term shall be filled by appointment by the city councilmembers if less than six months remain on the unexpired term, otherwise, by a special election. The special election shall be held and conducted in accordance with Chapter 3 of Title 21 of the Official Code of Georgia Annotated, the Georgia Municipal Election Code, as now or hereafter amended. SECTION 5.15 . Other provisions. Except as otherwise provided by this charter, the city council shall, by ordinance, prescribe such rules and regulations as it deems appropriate to fulfill any options and duties under Chapter 3 of Title 21 of the Official Code of Georgia Annotated, the Georgia Municipal Election Code. SECTION 5.16 . Removal of officers. (a) The mayor, councilmember, or other appointed officers provided for in this charter shall be removed from office for any one or more of the causes provided in Title 45 of the Official Code of Georgia Annotated or such other applicable laws as are or may hereafter be enacted. (b) Removal of an officer pursuant to subsection (a) of this section shall be accomplished by one of the following methods: (1) Following a hearing at which an impartial panel shall render a decision. In the event an elected officer is sought to be removed by the action of the city council, such officer shall be entitled to a written

Page 4168

notice specifying the ground or grounds for removal and to a public hearing which shall be held not less than ten days after the service of such written notice. The city council shall provide by ordinance for the manner in which such hearings shall be held. 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 city council to the Superior Court of Clay County. Such appeal shall be governed by the same rules as govern appeals to the superior court from the probate court; or (2) By an order of the Superior Court of Clay County following a hearing on a complaint seeking such removal brought by any resident of the City of Fort Gaines. 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, of 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 the time period within which 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, as well as 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 law. The city council may classify businesses, occupations, or professions for the purpose of such taxation in any way which may be lawful and may compel the payment of such taxes as provided in Section 6.18 of this charter.

Page 4169

SECTION 6.13 . Regulatory fees; permits. The city council, by ordinance, shall have the power to require businesses or practitioners doing business in this city to obtain a permit for such activity from the city and pay a reasonable regulatory fee for such permit as provided by general law. Such fees shall reflect the total cost to the city of regulating the activity and, if unpaid, shall be collected as provided in Section 6.18 of this charter. SECTION 6.14 . Franchises. (a) The city council shall have the power to grant franchises for the use of this city's streets and alleys for the purposes of railroads, street railways, telephone companies, electric companies, electric membership corporations, cable television and other telecommunications companies, gas companies, transportation companies, and other similar organizations. The city council shall determine the duration, 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 city receives just and adequate compensation therefor. The city council shall provide for the registration of all franchises with the city clerk in a registration book kept by the city clerk. The city council may provide by ordinance for the registration within a reasonable time of all franchises previously granted. (b) If no franchise agreement is in effect, the city council has the authority to impose a tax on gross receipts for the use of this city's streets and alleys for the purposes of railroads, street railways, telephone companies, electric companies, electric membership corporations, cable television and other telecommunications companies, gas companies, transportation companies, and other similar organizations. SECTION 6.15 . Service charges. The city council, by ordinance, shall have the power to assess and collect fees, charges, and tolls for sewers, sanitary and health services, or any other services provided or made available within and outside the corporate limits of the city for the total cost to the city of providing or making available such services. If unpaid, such charges shall be collected as provided in Section 6.18 of this charter. 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

Page 4170

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 of this charter. SECTION 6.17 . Construction; other taxes and fees. The city shall be empowered to levy any other tax or fee allowed now or hereafter by 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 under Sections 6.10 through 6.17 of this charter by whatever reasonable means as are not precluded by 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 the personal debts of the persons required to pay the taxes or fees imposed; revoking city permits for failure to pay any city taxes or fees; 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 laws of the state. Such bonding authority shall be exercised in accordance with the laws governing bond issuance by municipalities in effect at the time such 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. The city may obtain short-term loans and must repay such loans not later than December 31 of each year, unless otherwise provided by law.

Page 4171

SECTION 6.22 . Lease-purchase contracts. The city may enter into multiyear lease, purchase, or lease-purchase contracts for the acquisition of goods, materials, real and personal property, services, and supplies, provided the contract terminates without further obligation on the part of the municipality at the close of the calendar year in which it was executed and at the close of each succeeding calendar year for which it may be renewed. Contracts must be executed in accordance with the requirements of Code Section 36-60-13 of the Official Code of Georgia Annotated, or other such applicable laws as are or may hereafter be enacted. SECTION 6.23 . 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. SECTION 6.24 . Preparation of budgets. The city council shall provide an ordinance on the procedures and requirements for the preparation and execution of an annual operating budget, a capital improvement plan, and a capital budget, including requirements as to the scope, content, and form of such budgets and plans. SECTION 6.25 . Submission of operating budget to city council. On or before a date fixed by the city council but not later than 60 days prior to the beginning of each fiscal year, the mayor shall submit to the city council a proposed operating budget for the ensuing fiscal year. The budget shall be accompanied by a message from the mayor containing a statement of the general fiscal policies of the city, the important features of the budget, explanations of major changes recommended for the next fiscal year, a general summary of the budget, and such other pertinent comments and information. The operating budget and the capital budget hereinafter provided for, the budget message, and all supporting documents shall be filed in the office of the city clerk and shall be open to public inspection. SECTION 6.26 . Action by city council on budget. (a) The city council may amend the operating budget proposed by the mayor, except that the budget as finally amended and adopted must

Page 4172

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. 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 operating budget for the ensuing fiscal year not later than the beginning date of each fiscal year. If the city council fails to adopt the budget by this date, the amounts appropriated for operation for the then 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. Adoption of the budget 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 as set out in the budget preparation ordinance adopted pursuant to Section 6.24 of this charter. (c) The amount set out in the adopted operating 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. SECTION 6.27 . Tax levies. 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 annual operating budget for defraying the expenses of the general government of this city. SECTION 6.28 . Changes in appropriations. The city council, by ordinance, 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, but any additional appropriations may be made only from an existing unexpended surplus. SECTION 6.29 . 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

Page 4173

auditing principles. Any audit of any funds by the state or federal governments may be accepted as satisfying the requirements of this charter. Copies of annual audit reports shall be available at printing costs to the public. SECTION 6.30 . 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 and reviewed by the city attorney and, as a matter of course, is signed by the city attorney to indicate such drafting or review; and (3) It is made or authorized by the city council and such approval is entered in the city council journal of proceedings pursuant to Section 2.21 of this charter. SECTION 6.31 . Centralized purchasing. The city council, by ordinance, shall prescribe procedures for a system of centralized purchasing for the city. SECTION 6.32 . Sale and lease of city property. (a) The city council may sell and convey or lease any real or personal property owned or held by the city for governmental or other purposes as now or hereafter provided by 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 has 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 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 sell and convey said cut-off or separated parcel or tract of land to an abutting or adjoining property owner or owners where such sale and conveyance facilitates the highest and best use of the abutting owner's property. Included in the sales contract shall be a provision for the rights of way of said street, avenue, alley, or public place. Each abutting property owner shall be notified of the availability of the property and given the opportunity to purchase said property under such terms and conditions as set out by ordinance. All

Page 4174

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 . Bonds for officials. The officers and employees of this city, both elective and appointive, shall execute such surety or fidelity 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 law. SECTION 7.11 . Prior ordinances. All ordinances, resolutions, rules, and regulations now in force in the city and 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 . Existing personnel and officers. Except as specifically provided otherwise by this charter, all personnel and officers of this city and their rights, privileges, and powers shall continue beyond the time this charter takes effect for a period of 180 days before or during which time the existing city 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 7.13 . 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 completed by such city agencies, personnel, or offices as may be provided by the city council. SECTION 7.14 . Construction and definitions. (a) Section captions in this charter are informative only and are not be considered as a part thereof.

Page 4175

(b) The word shall is mandatory and the word may is permissive. (c) The singular shall include the plural, the masculine shall include the feminine, and vice versa. SECTION 7.15 . Severability. If any article, section, subsection, paragraph, sentence, or part thereof of this charter shall be held to be invalid or unconstitutional, such invalidity or unconstitutionality shall not affect nor impair other parts of this charter unless it clearly appears that such other parts are wholly and necessarily dependent upon the part held to be invalid or unconstitutional, it being the legislative intent in enacting this charter that each article, section, subsection, paragraph, sentence, or part thereof be enacted separately and independently of each other. SECTION 7.16 . Specific repealer. An Act incorporating the City of Fort Gaines in the County of Clay, State of Georgia, approved August 12, 1914 (Ga. L. 1914, p. 836), as amended, is repealed in its entirety. SECTION 7.17 . Effective date. This Act shall become effective on July 1, 1998. SECTION 7.18 . General repealer. All laws and parts of laws in conflict with this Act are repealed. WHEREAS, on August 12, 1914, an act of the General Assembly was approved creating and establishing a new Charter for the City of Fort Gaines and repealing all previous charters; and WHEREAS, since the adoption of the 1914 Charter, the role of City government has been expanded and changed to meet the growing demands of a free service delivery; and WHEREAS, the City of Fort Gaines intends to provide the highest quality service available to the citizens of Fort Gaines as efficiently and effectively as possible; and WHEREAS, in order to deliver services efficiently and effectively as possible and provide a quality local government, it is desirable to adopt a new and updated Charter for the City; and

Page 4176

WHEREAS, the City Council of the City of Fort Gaines has thoroughly reviewed a proposed new Charter prior to its adoption and recommendation to the General Assembly; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Fort Gaines, and it is hereby resolved by authority of same: Section 1. The City Council of the City of Fort Gaines does hereby recommend to the General Assembly of Georgia that the proposed Charter for the City attached hereto as Exhibit A is adopted and implemented as reviewed, examined, and adopted by the Council. Section 2. Representative Gerald E. Greene is respectfully requested to introduce legislation adopting this Charter after appropriate notice as provided under law. Section 3. All Resolutions or parts of resolutions in conflict herewith are repealed. RESOLVED, this 13 day of January, 1998. CITY OF FORT GAINES By: s/ David Wetherby Mayor, David Wetherby (SEAL) Attest: s/ Debbie James Clerk, Debbie James NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide a new charter for the City of Fort Gaines; and for other purposes. This 18th day of February, 1998. Mayor and Council Fort Gaines, Ga. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gerald Greene, who on oath deposes and says that he is the Representative from the 158th District and further deposes and says as follows:

Page 4177

(1) That the attached Notice of Intention to Introduce Local Legislation was published in the Cuthbert Times and News Record which is the official organ of Quitman County on the following date: February 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ GERALD GREENE Representative, 158th District Sworn to and subscribed before me, this 4th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. COBB COUNTYSTATE COURT; CLERK; CHIEF DEPUTY CLERK; COMPENSATION. No. 774 (House Bill No. 1875). 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

Page 4178

approved April 4, 1997 (Ga. L. 1997, p. 3889), so as to change the compensation of the clerk and the chief deputy clerk of the State Court of Cobb County; to provide for related matters; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating the State Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended, particularly by an Act approved April 4, 1997 (Ga. L. 1997, p. 3889), is amended by striking paragraph (4) of subsection (b) of Section 17 and inserting in lieu thereof a new paragraph (4) to read as follows: (4) The salary of the chief deputy clerk shall be $51,840.00 per annum beginning January 1, 1998, and $56,071.00 per annum beginning January 1, 1999, to be paid in equal monthly installments from funds of Cobb 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 $61,994.07, payable in equal monthly installments from the funds of Cobb County., and inserting in lieu thereof the following: The clerk of the State Court of Cobb County shall receive an annual salary of $64,474.00 beginning January 1, 1998, and $69,735.00 beginning January 1, 1999, payable in equal monthly installments from the funds of Cobb County. SECTION 3 . This Act shall become effective January 1, 1999. 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 1998 Session of the General Assembly of Georgia a bill to amend an Act creating the Civil and Criminal Court of Cobb County (later known as the State Court of Cobb County), approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended; to provide for related matters, and for other purposes. This is the 8th day of January, 1998. Cobb County Delegation: By State Rep. Randy Sauder, Secretary

Page 4179

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Randy Sauder, who on oath deposes and says that he is the Representative from the 29th District and further deposes and says as follows: (1) That the attached 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 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RANDY SAUDER Representative, 29th District Sworn to and subscribed before me, this 5th day of March, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998.

Page 4180

COBB COUNTYSUPERIOR COURT; DEPUTY CLERK; COMPENSATION. No. 775 (House Bill No. 1877). 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, particularly by an Act approved March 20, 1990 (Ga. L. 1990, p. 4209), an Act approved April 5, 1995 (Ga. L. 1995, p. 4126), and an Act approved April 4, 1997 (Ga. L. 1997, p. 3609), so as 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 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, particularly by an Act approved March 20, 1990 (Ga. L. 1990, p. 4209), an Act approved April 5, 1995 (Ga. L. 1995, p. 4126), and an Act approved April 4, 1997 (Ga. L. 1997, p. 3609), is amended by striking subsection (b) of Section 4 thereof and inserting in its place a new subsection (b) to read as follows: (b) The clerk of the superior court shall be allowed a deputy clerk whose annual salary shall be $60,374.00, to be paid in equal monthly installments from the funds in the county treasury. Any candidate for the office of clerk of the Superior Court of Cobb County shall, on the date of his or her qualification for such office in either a primary or general election, certify to the judge of the Probate Court of Cobb County the name of the person he or she shall appoint as deputy clerk in the event he or she is elected to the office of clerk; and the person so named and certified by the successful candidate for such office shall serve as the deputy clerk during the term for which he or she was so named. In the event of the death or removal from office of said deputy clerk, the clerk of the superior court shall have 30 days from said date of death or removal from office of said deputy clerk to certify to the judge of the Probate Court of Cobb County the name of the new deputy clerk to be appointed. In addition to said deputy clerk, the clerk of the Superior Court of Cobb County shall be authorized and empowered to employ the clerical help necessary to perform properly the functions and duties of the office, provided that the number of employees and salaries or other compensation to be paid to each shall first be approved by the governing authority of Cobb County.

Page 4181

SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 session of the General Assembly of Georgia a bill to amend an Act entitled An Act changing the compensation 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; to provide for related matters; and for other purposes. This is the 8th day of January, 1998. Cobb County Delegation: By State Rep. Randy Sauder, Secretary GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank Bradford, who on oath deposes and says that he is the Representative from the 30th District and further deposes and says as follows: (1) That the attached 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 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system.

Page 4182

The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ FRANK BRADFORD Representative, 30th District Sworn to and subscribed before me, this 5th day of March, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved April 2, 1998. CITY OF ACWORTHCORPORATE LIMITS. No. 776 (House Bill No. 1883). AN ACT To amend an Act reincorporating and providing a new charter for the City of Acworth, approved February 17, 1989 (Ga. L. 1989, p. 3512), 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 reincorporating and providing a new charter for the City of Acworth, approved February 17, 1989 (Ga. L. 1989, p. 3512), as amended, is amended by adding at the end of Section 1.11 a new subsection (g) to read as follows: (g) In addition to any other property included within the corporate limits of the City of Acworth, such corporate limits shall also include all of that portion of State Highway 92, and the publicly owned right of way of said highway located in Cobb County, from the intersection of said State Highway 92 and U.S. Highway 41, north on State Highway 92 to the intersection of State Highway 92 and Interstate Highway 75. SECTION 2 . All laws and parts of laws in conflict with this Act are repealed.

Page 4183

LEGAL NOTICE NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act reincorporating and providing a new charter for the City of Acworth, approved February 17, 1989 (Ga. L. 1989, p. 3512), as amended; and for other purposes. This 19 day of February, 1998. /s/ Kem Shipp Representative, 38th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Kemmel Shipp, who on oath deposes and says that he is the Representative from the 38th District and further deposes and says as follows: (1) That the attached 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 21, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 4184

as required by Code Section 28-1-14.1. s/ KEMMEL SHIPP Representative, 38th District Sworn to and subscribed before me, this 23rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. CITY OF DALLASCITY ATTORNEY, ASSISTANT CITY ATTORNEY, CITY CLERK, POLICE CHIEF, AND MUNICIPAL COURT JUDGES; DISMISSAL. No. 777 (House Bill No. 1887). AN ACT To amend an Act providing a new charter for the City of Dallas in Paulding County, approved March 24, 1988 (Ga. L. 1988, p. 4121), as amended, so as to change certain provisions relating to the dismissal of the city attorney, assistant city attorney, city clerk, police chief, and judges; 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 Dallas in Paulding County, approved March 24, 1988 (Ga. L. 1988, p. 4121), as amended, is amended by striking in its entirety Section 3.15, relating to the city attorney, and inserting in lieu thereof the following: SECTION 3.15. City attorney. (a) The mayor shall appoint a city attorney, without necessity of periodic reappointment, upon approval by the city council, together with such assistant city attorneys as may be authorized, to serve subject to the pleasure of the mayor and council and subject to removal as provided in this section. The mayor and council 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 attend the meetings of the city council as

Page 4185

directed; shall advise the city council, mayor, city manager, 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. (b) The mayor and council may remove the city attorney or assistant city attorney or attorneys by majority vote with all members of the council present. SECTION 2 . Said Act is further amended by striking in its entirety Section 3.18 thereof, relating to removal of city clerk or police chief, and inserting in lieu thereof the following: SECTION 3.18. Removal of city clerk or police chief. The city clerk or police chief may be removed, for cause, from office by a vote of four members of the city council. SECTION 3 . Said Act is further amended by striking in its entirety subsection (d) of Section 4.11, relating to removal of judges, and inserting in lieu thereof the following: (d) Judges shall serve at the pleasure of the mayor and council, without need of periodic reappointment, and may be removed from office by majority vote of the mayor and council with all members of the city council present. 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 1998 session of the General Assembly of Georgia a bill to amend an Act providing a new charter for the City of Dallas in Paulding County, approved March 24, 1988 (Ga. L. 1988, p. 4121), as amended, so as to change certain provisions relating to the dismissal of the city attorney, assistant city attorney, city clerk, police chief, and judges; and for other purposes. This 2nd day of March, 1998. Representative James G. Richardson 26th District

Page 4186

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James G. Richardson, who on oath deposes and says that he is the Representative from the 26th District and further deposes and says as follows: (1) That the attached 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: March 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JAMES G. RICHARDSON Representative, 26th District Sworn to and subscribed before me, this 6th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998.

Page 4187

JEFFERSON COUNTYSTATE COURT; SOLICITOR-GENERAL; COMPENSATION. No. 778 (House Bill No. 1889). AN ACT To amend an Act creating the State Court of Jefferson County, formerly the City Court of Louisville, approved August 19, 1911 (Ga. L. 1911, p. 277), as amended, so as to provide for the compensation of the solicitor-general of such court on and after a certain 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 Jefferson County, formerly the City Court of Louisville, approved August 19, 1911 (Ga. L. 1911, p. 277), as amended, is amended by adding a new Section 2C to read as follows: SECTION 2C. The provisions of Section 2A of this Act notwithstanding, beginning January 1, 2001, the solicitor-general of said court shall receive an annual salary of not less than $20,000.00 ($1,666.66 per month) and not more than $33,000.00 ($2,750.00 per month), in addition to any clerical supplements approved by the Jefferson County Board of Commissioners. The exact amount of such annual salary and clerical supplements is to be established by a resolution of the Jefferson County Board of Commissioners. If no salary is established by the Jefferson County Board of Commissioners, then the minimum salary shall be paid in addition to the clerical supplement the solicitor-general had received during the previous 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating the State Court of Jefferson County, formerly the City Court of Louisville, approved August 19, 1911 (Ga. L. 1911, p. 277), as amended; and for other purposes. This 2nd day of March, 1998. Rep. Jimmy Lord GEORGIA, FULTON COUNTY

Page 4188

Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jimmy Lord, who on oath deposes and says that he is the Representative from the 121st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the News and Farmer which is the official organ of Jefferson County on the following date: March 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JIMMY LORD Representative, 121st District Sworn to and subscribed before me, this 9th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998.

Page 4189

JEFFERSON COUNTYSTATE COURT; JUDGE; COMPENSATION. No. 779 (House Bill No. 1890). AN ACT To amend an Act creating the State Court of Jefferson County, formerly the City Court of Louisville, approved August 19, 1911 (Ga. L. 1911, p. 277), as amended, so as to provide for the compensation of the judge of such court on and after a certain 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 Jefferson County, formerly the City Court of Louisville, approved August 19, 1911 (Ga. L. 1911, p. 277), as amended,, is amended by adding a new Section 2B to read as follows: SECTION 2B. The provisions of Section 2A of this Act notwithstanding, beginning January 1, 2001, the judge of said court shall receive an annual salary of not less than $22,000.00 ($1,833.33 per month) and not more than $35,000.00 ($2,916.66 per month). The exact amount of such annual salary is to be established by a resolution of the Jefferson County Board of Commissioners. If no salary is established by the Jefferson County Board of Commissioners, then the minimum salary shall be paid. 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating the State Court of Jefferson County, formerly the City Court of Louisville, approved August 19, 1911 (Ga. L. 1911, p. 277), as amended; and for other purposes. This 2nd day of March, 1998. Rep. Jimmy Lord 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 the Representative from the 121st District and further deposes and says as follows:

Page 4190

(1) That the attached Notice of Intention to Introduce Local Legislation was published in the News and Farmer which is the offical organ of Jefferson County on the following date: March 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JIMMY LORD Representative, 121st District Sworn to and subscribed before me, this 9th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. CITY OF COHUTTACORPORATE LIMITS. No. 780 (House Bill No. 1892). AN ACT To amend an Act creating a new charter for the City of Cohutta, approved April 10, 1969 (Ga. L. 1969, p. 2529), as amended, particularly by an Act approved January 23, 1980 (Ga. L. 1980, p. 4122), and an Act approved

Page 4191

March 28, 1990 (Ga. L. 1990, p. 4786), so as to provide for further annexation and 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 the City of Cohutta, approved April 10, 1969 (Ga. L. 1969, p. 2529), as amended, particularly by an Act approved January 23, 1980 (Ga. L. 1980, p. 4122), and an Act approved March 28, 1990 (Ga. L. 1990, p. 4786), is amended by striking Section 1.03 in its entirety and inserting in lieu thereof a new Section 1.03 to read as follows: SECTION 1.03. City limits. Be it further enacted, that the boundaries of the city shall be as follows: Those certain tracts or parcels of land lying and being in land lots nos. 24, 25, 47, 48, 60, 61, 62, 63, 82, 84, 85, 96, 98, 99, 117, 118, 119, 121, 136, and 137 in the 11th district and 3rd section of Whitfield County, Georgia, and being more particularly described as follows: Beginning at the southeast corner of said land lot no. 83; thence north along the east line of said land lot to the southwest corner of the property owned by Swift family; thence east to the southeast corner of the property owned by Swift family; thence north along the east line of the property of Swift and Martin to the north line of said land lot no. 84; thence east along the north line of said land lot no. 84 for a distance of 1,460 feet; thence south to the south line of said land lot no. 84; continuing south 100 feet, more or less, to the south boundary of Mt. Olivet Cemetery thence east parallel along the south line of said land lot nos. 84 and 85 to a point 350 feet west of the west right-of-way line of Georgia Highway No. 71; thence south parallel to the west right-of-way of Georgia Highway 71 for a distance of 2,600 feet, more or less, to the south line of said land lot no. 96; thence easterly to the southwest corner of the property of Odell Riddle; thence along the south property line of Odell Riddle to the west right-of-way of Georgia Highway 71; thence south 375 feet, more or less, along the west right-of-way of Georgia Highway 71; to a point directly west of the south property line of David and Shelia Rose; thence east to the southwest corner of the property of David and Shelia Rose; thence east along the south property line of David and Shelia Rose 700 feet from the east right of way of Georgia Highway 71; thence north parallel to the east right-of-way of Georgia Highway 71 1900 feet or more or less to Rocky Branch; thence northerly approximately 2650 feet to a point 350 feet west of the east

Page 4192

right-of-way of Cleveland Highway on the south right-of-way of Cohutta-Beaverdale Road; thence north along a line parallel and 350 feet west of the east right of way of Cleveland Highway to the northeast corner of the property of Ben Manis on Old Dalton-Cleveland Road; thence east along the south right-of-way of Old Dalton Cleveland Road 775 feet, more or less, to the southwest corner of land lot no. 59; thence north along said land lot no. 59, 940 feet, more or less, to the south property line of the Seaton property; thence west 950 feet, more or less, to the east right-of-way of Georgia Highway 71; thence westerly, crossing Georgia Highway 71, 1,975 feet, more or less, to the southwest corner of the property of Mrs. H. S. Manis; thence north along the west line of said land lot no. 60, 1,440 feet, more or less, to the northwest corner of said land lot no. 60; thence in a northerly direction 3,675 feet, more or less, to the northeast corner of the Cohutta Fish Hatchery property; thence westwardly to the east right-of-way of Norfolk Southern Railway Company; thence northwardly along the east right of way of Norfolk Southern Railway Company 600 feet; thence west crossing said railway to the northwest corner of the property of Leo J. Whaley; thence south to the southwest corner of said land lot no. 25; thence west along the north line of land lot no. 47 to the west right-of-way line of Norfolk Southern Railway Company; thence southwardly along the west right-of-way of Norfolk Southern Railway Company to a point 1500 feet more or less north of the right of way of Pleasant Valley Drive on the southeast corner of property owned by Hamilton; thence west on the south line of Hamilton and continuing to a point 50 feet west of the west right-of-way of Apison Road; thence proceeding southerly a distance of 1,300 feet on a line 50 feet from the west right of way of Apison Road, thence on a line crossing the south line of land lot no. 47 at a point a distance of 1,460 feet east of the southwest corner of land lot no. 47 and proceeding southeasterly 2,200 feet, more or less, to the southwest corner of the property of Pat Williams at the Fetzer line; thence west to a point on the east line of Henson, 510 feet north of the north right-of-way of the Cohutta-Chattanooga Road; thence continuing west along the same line to a point on the west line of land lot 62, 290 feet north of the north right-of-way of the Cohutta-Chattanooga Road; thence continuing west 810 feet, more or less, to the north right-of-way line of Cohutta-Chattanooga Road; thence south at a 90 degree angle 1,320 feet; thence east 810 feet to a point on the east line of land lot no. 82, 500 feet south of the northeast corner of land lot no. 82; thence south to the southeast corner of land lot no. 82; thence west to the southwest corner of land lot no. 82; thence south to the southwest corner of land lot no. 99; thence west along the north line of land lot no. 117 2,290 feet, more or less, to a point 710 feet west of the west right-of-way of Standifer Road; thence southwardly 1760 feet more or less to a point on the north line of

Page 4193

property of Don and Elizabeth Henderson 710 feet west of the west line of Steve and Martha Henderson; thence east along the north line of property of Don and Elizabeth Henderson 710 feet to the west line of Steve and Martha Henderson; thence in a line southeasterly 580 feet more or less to the southwest corner of lands of Don and Peggy Henderson; thence southwest 1210 feet more or less to the southwest corner of land lot no. 117; thence west along the north line of land lot no. 137, 425 feet; thence south 710 feet, more or less, to a point 250 feet north of the south property line of Don and Elizabeth Henderson; thence east parallel to the south property line of Don and Elizabeth Henderson 745 feet, more or less, to the west right-of-way of Cohutta-Varnell Road; thence south along said right-of-way 1920 feet, more or less to the south line of land lot 137 thence west along the south line of land lots 137 and 136 3,135 feet more or less to the east line of land lot 136; thence north along the east line of land lot 136 1,500 feet more or less to the south line of the lands of Don and Elizabeth Henderson; thence west along the south line of the lands of Don and Elizabeth Henderson 2,450 feet more or less to the east right-of-way of the Cohutta-Varnell Road; thence north along the east right-of-way of the Cohutta Varnell Road, 2,250 feet to a point 125 feet south of Standifer Road's south intersection with Cohutta Varnell Rd.; thence east 1000 feet more or less to a point on the west line of land lot 118, 840 feet north of the southwest corner of land lot 118; thence southwardly along the west line of land lot 118 to the southwest corner of land lot 118; thence east along the south line of land lot 118 2,140 feet more or less to the east right-of-way of Norfolk Southern Railway; thence northerly along the east right-of-way of. Norfolk Southern Railway 1240 feet more or less to the west right-of-way of Wheeler Dam Road; thence south along the west right-of way of Wheeler Dam Road 925 feet, more or less, to the south line of land lot no. 118; thence east along the south line of land lots no. 118 and no. 119 1,195 feet more or less along the north line of the Wilson estate to the northeast corner of the Wilson estate; thence south along the eastern line of the Wilson estate 830 feet more or less to the south right-of-way of Wheeler Dam Road; thence 340 feet more or less along the south right-of-way of Wheeler Dam Road to a point immediately south of the intersection of the east line of Patterson with the north right of way of Wheeler Dam Road; thence north along the east property line of Patterson 4,450 feet more or less to the northeast corner of said property; thence in a northeasterly direction to the southeast corner of land lot 83, the point of beginning. SECTION 2 . All laws and parts of laws in conflict with this Act are repealed.

Page 4194

NOTICE OF INTENT TO INTRODUCE LOCAL LEGISLATION Notice is hereby given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend to act incorporating the Town of Cohutta approved April 10, 1969 (Georgia HB 645, Act 237) for the purpose of codifying annexations. annexing, and redefining the corporate limits of Cohutta. This 28th day of February, 1998. Honorable James Allen Hammontree 4th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James Allen Hammontree, who on oath deposes and says that he is the Representative from the 4th District and further deposes and says as follows: (1) That the attached 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: February 28, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 4195

as required by Code Section 28-1-14.1. s/ JAMES ALLEN HAMMONTREE Representative, 4th District Sworn to and subscribed before me, this 4th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. STEPHENS COUNTYBOARD OF COMMISSIONERS; COMPENSATION. No. 781 (House Bill No. 1901). AN ACT To amend an Act creating a board of commissioners of Stephens County, approved March 22, 1937, (Ga. L. 1937, p. 1415), as amended, particularly by an Act approved March 26, 1986 (Ga. L. 1986, p. 4743), 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 Stephens County, approved March 22, 1937, (Ga. L. 1937, p. 1415), as amended, particularly by an Act approved March 26, 1986 (Ga. L. 1986, p. 4743), is amended by striking Section 8 and inserting in its place a new Section 8 to read as follows: SECTION 8. (1) For the period beginning July 1, 1998, and ending December 31, 1998, the chairman of the board of commissioners shall be compensated in the amount of $850.00 per month, and the other members of the board of commissioners shall each be compensated in the amount of $750.00 per month, payable from the funds of Stephens County. (2) Effective January 1, 1999, the chairman of the board of commissioners shall be compensated in the amount of $1,100.00 per month, and the other members of the board of commissioners shall each be compensated in the amount of $1,000.00 per month, payable from the funds of Stephens County.

Page 4196

SECTION 2 . This Act shall become effective on July 1, 1998. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed. RESOLUTION STATE OF GEORGIA, COUNTY OF STEPHENS. WHEREAS, the members of the Board of Commissioners are currently being paid salaries much less than the salaries of other members of county boards of commissioners; and WHEREAS, the Stephens County Board of Commissioners desires to increase their salaries so that they will be in comparison with other county board members. NOW, THEREFORE, BE IT RESOLVED by the Stephens County Board of Commissioners and it is hereby resolved by authority of the same that the per diem to be paid to the members of the Board of Commissioners of Stephens County for their service shall be increased by Two Hundred Fifty Dollars ($250.00) per month effective July 1, 1998 and an additional increase of Two Hundred Fifty Dollars ($250.00) per month effective January 1, 1999. READ AND UNANIMOUSLY ADOPTED at a regular meeting of the Stephens County Board of Commissioners held on the first Tuesday in March, same being March 3, 1998. Stephens County Board of Commissioners By: s/ Bethel Crunkleton Bethel Crunkleton, Chairman ATTEST: s/ Nancy Downs Nancy Downs, Clerk NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is hereby given that there will be introduced during the 1998 session of the General Assembly of Georgia a bill providing for an increase in the salaries of the Stephens County Board of Commissioners. This 2nd day of March, 1998. Stephens County Commissioners GEORGIA FULTON COUNTY

Page 4197

Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jeanette Jamieson, who on oath deposes and says that she is the Representative from the 22nd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Chieftain and Toccoa Record which is the official organ of Stephens County on the following date: March 4, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JEANETTE JAMIESON Representative, 22nd District Sworn to and subscribed before me, this 9th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998.

Page 4198

CITY OF GROVETOWNNEW CHARTER. No. 787 (Senate Bill No. 564). AN ACT To provide a new charter for the City of Grovetown; to provide for incorporation, boundaries, and powers of the city; to provide for a governing authority of such city and the powers, duties, authority, election, terms, vacancies, compensation, expenses, qualifications, prohibitions, conflicts of interest, and suspension and removal from office relative to members of such governing authority; to provide for inquiries and investigations; to provide for oaths, organization, meetings, quorum, voting, rules, and procedures; to provide for ordinances and codes; to provide for a mayor and certain duties, powers, and other matters relative thereto; to provide for boards, commissions, and authorities; to provide for a city attorney, a city clerk, and other personnel and matters relating thereto; to provide for rules and regulations; to provide for a municipal court and the judge or judges thereof and other matters relative to those judges; to provide for the court's jurisdiction, powers, practices, and procedures; to provide for the right of certiorari; to provide for elections; to provide for taxation, licenses, and fees; to provide for franchises, service charges, and assessments; to provide for bonded and other indebtedness; to provide for auditing, accounting, budgeting, and appropriations; to provide for city contracts and purchasing; to provide for the conveyance of property and interests therein; to provide for bonds for officials; to provide for prior ordinances and rules, pending matters, and existing personnel; to provide for penalties; to provide for definitions and construction; to provide for other matters relative to the foregoing; to repeal a specific Act; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: ARTICLE I INCORPORATION AND POWERS SECTION 1.10 . Name. This city and the inhabitants thereof are constituted and declared a body politic and corporate under the name and style Grovetown, Georgia, and by that name shall have perpetual succession. SECTION 1.11 . Corporate boundaries. (a) The boundaries of this city shall be those existing on the earliest effective date in 1998 of the adoption of this charter with such alterations

Page 4199

as may be made from time to time in the manner provided by 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 and to be designated, as the case may be: Official Map (or Description) of the corporate limits of the City of Grovetown, Georgia. Photographic, typed, or other copies of such map or description certified by the city clerk shall be admitted as evidence in all courts and shall have the same force and effect as with the original map or description. (b) The city council may provide for the redrawing of any such map by ordinance to reflect lawful changes in the corporate boundaries. A redrawn map shall supersede for all purposes the entire map or maps which it is designated to replace. 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. This city shall have all the powers of self-government not otherwise prohibited by this charter or by general law. (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. These powers shall include, but not be limited to, the following: (1) 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 city; (2) Animal regulations. To regulate and license or to prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same if in violation of any ordinance or lawful order; to provide for the disposition by sale, gift, or humane destruction of animals and fowl when not redeemed as provided by ordinance; and to provide punishment for violation of ordinances enacted under this charter; (3) Appropriations and expenditures. 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) Building regulation. To regulate and to license the erection and construction of buildings and all other structures; to adopt building, housing, plumbing, electrical, gas, and heating and air-conditioning codes; and to regulate all housing and building trades;

Page 4200

(5) Business regulation and taxation. To levy and to provide for collection of regulatory fees and taxes on privileges, occupations, trades, and professions as authorized by Title 48 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted; to permit and regulate the same; to provide for the manner and method of payment of such regulatory fees and taxes; and to revoke such permits after due process for failure to pay any city taxes or fees; (6) Condemnation. To condemn property, inside or outside the corporate limits of the city, for present or future use and for any corporate purpose deemed necessary by the governing authority, utilizing procedures enumerated in Title 22 of the O.C.G.A. or such other applicable laws as are now or may hereafter be enacted; (7) Contracts. To enter into contracts and agreements with other governmental entities and with private persons, firms, and corporations; (8) Emergencies. To establish procedures for determining and proclaiming that an emergency situation exists within 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; (9) Environmental protection. To protect and preserve the natural resources, environment, and vital areas of the state through the preservation and improvement of air quality, the restoration and maintenance of water resources, the control of erosion and sedimentation, the management of solid and hazardous waste, and other necessary actions for the protection of the environment; (10) Erosion. To prescribe erosion control regulations not inconsistent with general law; and to prescribe penalties and punishment for violations thereof; (11) Fire regulations. To fix and establish fire limits and from time to time to extend, enlarge, or restrict the 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 violations thereof; (12) Flood control. To acquire by condemnation or other proceedings any real property which may be necessary for the protection of the city from damages by floods; and to prescribe flood control regulations not inconsistent with general law; (13) 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 city from all individuals, firms, and corporations residing in or doing

Page 4201

business in the city 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; (14) 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 to provide for the enforcement of such standards; (15) Gifts. To accept or refuse gifts, donations, bequests, or grants from any source for any purpose related to 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; (16) Health and sanitation. To prescribe standards of health and sanitation and to provide for the enforcement of such standards; (17) Jail sentences. To provide that persons given jail sentences in the municipal court may work out such sentences in any public works or on the streets, roads, drains, and other public property in the city; to provide for commitment of such persons to any jail; or to provide for commitment of such persons to any county work camp or county jail by agreement with the appropriate county officials; (18) 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 city; (19) Municipal agencies and delegation of power. 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 the same; (20) Municipal debts. To appropriate and borrow money for the payment of debts of the city and to issue bonds for the purpose of raising revenue to carry out any project, program, or venture authorized by this charter or the laws of the State of Georgia; (21) Municipal property ownership. To acquire, dispose of, lease, 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; (22) Municipal property protection. 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; (23) Municipal utilities. To acquire, lease, construct, operate, maintain, sell, and dispose of public utilities, including but not limited to a

Page 4202

system of waterworks, sewers and drains, sewage disposal, gas works, electric light plants, cable television and other telecommunications, transportation facilities, public airports, and any other public utility; and to fix the taxes, charges, rates, fares, fees, assessments, regulations, and penalties and to provide for the withdrawal of service for refusal or failure to pay the same; (24) Nuisance. To define a nuisance and provide for its abatement whether on public or private property; (25) Penalties. To provide penalties for violation of any ordinances adopted pursuant to the authority of this charter and the laws of the State of Georgia; (26) Planning and zoning. To provide comprehensive city planning for development by zoning; and to provide subdivision regulation and the like as the city council deems necessary and reasonable to ensure a safe, healthy, and esthetically pleasing community; (27) Police and fire protection. To exercise the power of arrest through duly appointed police officers and to establish, operate, or contract for a police and a fire-fighting agency; (28) Public hazards; removal. To provide for the destruction and removal of any building or other structure which is or may become dangerous or detrimental to the public; (29) Public improvements. To provide for the acquisition, construction, building, operation, and maintenance of public ways, parks and playgrounds, public grounds, recreational facilities, cemeteries, markets and market houses, public buildings, libraries, sewers, drains, sewage treatment, waterworks, electrical systems, gas systems, other public utilities, public housing, airports, hospitals, terminals, docks, parking facilities, and charitable, cultural, educational, recreational, conservation, sport, curative, corrective, detentional, penal, and medical institutions, agencies, and facilities; and to provide any other public improvements, inside or outside the corporate limits of the city; to regulate the use of public improvements; and, for such purposes, property may be acquired by condemnation under Title 22 of the O.C.G.A. or such other applicable laws as are now or may hereafter be enacted; (30) Public peace. To provide for the prevention and punishment of drunkenness, riots, and public disturbances; (31) Public transportation. To organize and operate such public transportaion systems as are deemed beneficial; (32) Public utilities and services. To grant franchises or make contracts for or impose taxes on public utilities and public service companies and to prescribe the rates, fares, regulations, and standards

Page 4203

and conditions of service applicable to the service to be provided by the franchise grantee or contractor, insofar as not in conflict with valid regulations of the Georgia Public Service Commission; (33) 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 city; and to prescribe penalties and punishment for violation of such ordinances; (34) Retirement. To provide and maintain a retirement plan for officers and employees of the city; (35) Roadways. To lay out, open, extend, widen, narrow, establish or change the grade of, abandon or close, construct, pave, curb, gutter, adorn with shade trees, or otherwise improve, maintain, repair, clean, prevent erosion of, and light the roads, alleys, and walkways within the corporate limits of the city; 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; and to require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots or lands and to impose penalties for failure to do so; (36) 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 and to levy on those to whom sewers and sewerage systems are made available a sewer service fee, charge, or sewer tax for the availability or use of the sewers; to provide for the manner and method of collecting such service charges and for enforcing payment of the same; and to charge, impose, and collect a sewer connection fee or fees to those connected with the system; (37) Solid waste disposal. To provide for the collection and disposal of garbage, rubbish, and refuse and to regulate the collection and disposal of garbage, rubbish, and refuse by others; and to provide for the separate collection of glass, tin, aluminum, cardboard, paper, and other recyclable materials and to provide for the sale of such items; (38) Special areas of public regulation. To regulate or prohibit junk dealers, pawn shops, the manufacture, sale, or transportation of any intoxicating liquors, and 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 and itinerant traders, theatrical performances, exhibitions, and shows of any kind, by taxation or otherwise; and to license, tax, regulate, or

Page 4204

prohibit professional fortunetelling, palmistry, adult bookstores, and massage parlors; (39) Special assessments. To levy and provide for the collection of special assessments to cover the costs for any public improvements; (40) Taxes: ad valorem. To levy and provide for the assessment, valuation, revaluation, and collection of taxes on all property subject to taxation; (41) Taxes: other. To levy and collect such other taxes as may be allowed now or in the future by law; (42) Taxicabs. 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 the parking of such vehicles; (43) Urban redevelopment. To organize and operate an urban redevelopment program; 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, health, peace, security, good order, comfort, convenience, or general welfare of the city and its inhabitants; and to exercise all implied powers necessary or desirable to carry into execution all powers granted in this charter as fully and completely as if such powers were fully stated 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; and 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, 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 city, its officers, agencies, or employees shall be carried into execution as provided by this charter. If this charter makes no provision, such shall be carried into execution as provided by ordinance or as provided by pertinent laws of the State of Georgia.

Page 4205

ARTICLE II GOVERNMENT STRUCTURE SECTION 2.10 . City council creation; 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 four councilmembers. The city council established in this charter shall in all respects be a successor to and continuation of the city governing authority under prior law. The mayor and councilmembers shall be elected in the manner provided by this charter. SECTION 2.11 . City councilmembers; terms and qualifications for office. The members of the city council shall serve for terms of four years and until their respective successors are elected and qualified. No person shall be eligible to serve as mayor or councilmember unless that person shall have been a resident of the city for 12 months and have attained the age of 25 years prior to the date of the election of mayor or members of the city council; each shall continue to reside therein during that person's period of service and to be registered and qualified to vote in municipal elections of this city. SECTION 2.12 . Vacancy; filling of vacancies; suspensions. (a) VacanciesThe office of mayor or councilmember shall become vacant upon such person's failing or ceasing to reside in the city or upon the occurrence of any event specified by the Constitution, Title 45 of the O.C.G.A., or such other applicable laws as are or may hereafter be enacted. A vacancy in the office of mayor or councilmember shall be filled for the remainder of the unexpired term, if any, as provided for in this charter. (b) SuspensionUpon the suspension from office of mayor or councilmember in any manner authorized by the general laws of the State of Georgia, the city council or those remaining shall appoint a successor for the duration of the suspension. If the suspension becomes permanent, then the office shall become vacant and shall be filled for the remainder of the unexpired term, if any, as provided for in this charter. SECTION 2.13 . Compensation and expenses. The mayor and councilmembers shall receive compensation and expenses for their services as provided by ordinance.

Page 4206

SECTION 2.14 . Conflicts of interest; holding other offices. (a) Conflict of interestNo 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 that person's official duties or which would tend to impair the independence of that person's judgment or action in the performance of that person's 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 that person's official duties or would tend to impair the independence of that person's judgment or action in the performance of that person's official duties; (3) Disclose confidential information, including information obtained at meetings which are closed pursuant to Chapter 14 of Title 50 of the O.C.G.A., concerning the property, government, or affairs of the governmental body by which that person is engaged without proper legal authorization or use such information to advance the financial or other private interest of that person or others; (4) Accept any gift valued at more than $75.00, whether in the form of service, loan, thing, or promise, from any person, firm, or corporation which to that person's knowledge is interested, directly or indirectly, in any manner whatsoever, in business dealings with the governmental body by which that person 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 in the making of any contract with any business or entity in which that person has a financial interest. (b) DisclosureAny elected official, appointed officer, or employee who shall have any financial interest, directly or indirectly, in any contract or matter pending before or within any department of the city shall disclose such interest to the city council. The mayor or any councilmember who has a financial interest in any matter pending before the city council shall disclose such interest and such disclosure shall be entered on the records of the city council, and that person shall disqualify himself or herself from participating in any decision or vote relating thereto. Any elected official,

Page 4207

appointed officer, or employee of any agency or political entity to which this charter applies who shall have any financial interest, directly or indirectly, in any contract or matter pending before or within such entity shall disclose such interest to the governing body of such agency or entity. (c) Use of public propertyNo 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 governmental entity 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) Contracts voidable and rescindableAny violation of this section which occurs with the knowledge, express or implied, of a party to a contract or sale shall render such contract or sale voidable at the option of the city council. (e) Ineligibility of elected officialExcept where authorized by law, no councilmember shall hold any other elective or compensated appointive office in the city or otherwise be employed by said government or any agency thereof during the term for which that person was elected. No former councilmember shall hold any compensated appointive office in the city until one year after the expiration of the term for which that person was elected. (f) Political activities of certain officers and employeesNo appointed officer of the city shall continue in such employment upon qualifying as a candidate for nomination or election to any public office. No employee of the city shall continue in such employment upon election to any public office in this city or any other public office which is inconsistent, incompatible, or in conflict with the duties of the city employee. Such determination shall be made by the mayor and city council either immediately upon election or at any time such conflict may arise. (g) Penalties for violation (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 that person's office or position. (2) Any officer or employee of the city who shall forfeit that person's office or position as described in paragraph (1) of this subsection 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 2.15 . Inquiries and investigations. The city council may make inquiries and investigations into the affairs of the city and conduct of any department, office, or agency thereof and for

Page 4208

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 may be provided by ordinance. SECTION 2.16 . General power and authority of the city council. Except as otherwise provided by law or this charter, the city council shall be vested with all the powers of government of this city. SECTION 2.17 . Eminent Domain. The city council is hereby empowered to acquire, construct, operate and maintain public ways, parks, public grounds, cemeteries, markets, market houses, public buildings, libraries, sewers, drains, sewage treatment and facilities, waterworks, electrical systems, gas systems, airports, and hospitals; and charitable, educational, recreational, sport, curative, corrective, detentional, and penal industrial development complexes, commercial development complexes, and medical institutions, agencies, and facilities; and any other public improvements inside or outside the city, and to regulate the use thereof; and for such purposes, property may be condemned under procedures established under general law applicable now or as provided in the future. SECTION 2.18 . Organizational meetings. The city council shall hold an organizational meeting on the first business day in January next following the election of the mayor and councilmembers. 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) (affirm) that I will faithfully perform the duties of (mayor) (councilmember) 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 the United States of America. SECTION 2.19 . Meetings. (a) The city council shall hold regular meetings at such times and places as shall be prescribed by ordinance. (b) Special meetings of the city council may be held on call of the mayor or two members of the city council. Notice of such special meeting shall be

Page 4209

served on all other members personally, or by telephone personally, at least 48 hours in advance of the meeting. Such notice to councilmembers shall not be required if the mayor and all councilmembers are present when the special meeting is called. Such notice of any special meeting may be waived by a councilmember 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 councilmember's presence. 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 law, and notice to the public of special meetings shall be made as fully as is reasonably possible as provided by Code Section 50-14-1 of the O.C.G.A. or other such applicable laws as are or may hereafter be enacted. 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 of a journal of its proceedings, which shall be a public record. (b) All committees and committee chairpersons and officers of the city council shall be appointed by the mayor and shall serve at the pleasure of the mayor. The mayor shall have the power to appoint new members to any committee at any time. SECTION 2.21 . Quorum; voting. (a) Three councilmembers shall.constitute a quorum and shall be authorized to transact business of the city council. Voting on the adoption of ordinances shall be by voice vote and the vote shall be recorded in the journal, but any councilmember shall have the right to request a roll-call vote and such vote shall be recorded in the journal. Except as otherwise provided in this charter, the affirmative vote of three councilmembers shall be required for the adoption of any ordinance, resolution, or motion. (b) In the event vacancies in office result in less than a quorum of councilmembers holding office, then the remaining councilmembers in office shall constitute a quorum and shall be authorized to transact business of the city council. A vote of a majority of the remaining councilmembers shall be required for the adoption of any ordinance, resolution, or motion. SECTION 2.22 . Ordinance form; procedures. (a) Every proposed ordinance should be introduced in writing and in the form required for final adoption. No ordinance shall contain a subject

Page 4210

which is not expressed in its title. The enacting clause shall be The Council of the City of Grovetown hereby ordains..... and every ordinance shall so begin. (b) An ordinance may be introduced by any councilmember and be read at a regular or special meeting of the city council. Ordinances shall be considered and adopted or rejected by the city 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 for in Section 2.24 of this charter. Upon introduction of any ordinance, the clerk shall as soon as possible distribute a copy to the mayor and to each councilmember and shall file a reasonable number of copies in the office of the clerk and at such other public places as the city council may designate. SECTION 2.23 . Action requiring an ordinance. Acts of the city council which have the force and effect of law shall be enacted by ordinance. SECTION 2.24 . Emergencies. (a) To meet a public emergency affecting life, health, property, or public peace, the city council may convene on call of the mayor or two councilmembers and may 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 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 councilmembers 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 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. (b) Such meetings shall be open to the public to the extent required by law and notice to the public of emergency meetings shall be made as fully

Page 4211

as is reasonably possible in accordance with Code Section 50-14-1 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted. 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 except that: (1) the requirements of subsection (b) of Section 2.22 of this charter for distribution and filing of copies of the ordinance shall be construed to include copies of any code of technical regulations, as well as the adopting ordinance; and (2) a copy of each adopted code of technical regulations, as well as the adopting ordinance, shall be authenticated and recorded by the clerk pursuant to Section 2.26 of this charter. (b) Copies of any adopted code of technical regulations shall be made available by the clerk for inspection by the public. SECTION 2.26 . Signing; authenticating; recording; codification; printing. (a) The clerk shall authenticate by the clerk's signature and record in full in a properly indexed book kept for that purpose all ordinances adopted by the city council. (b) The city council shall provide for the preparation of a general codification of all the ordinances of the city having the force and effect of law. The general codification shall be adopted by the city council by ordinance and shall be published promptly, 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 Grovetown, 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 printed promptly following its adoption, and the printed ordinances and charter amendments shall be made available for purchase by the public at reasonable prices to be fixed by the 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 reproduction and distribution of any current changes in or additions to codes of technical regulations and other rules and regulations included in the code.

Page 4212

SECTION 2.27 . Election of mayor; forfeiture; compensation. The mayor shall be elected and shall serve for a term of four years and until the mayor's successor is elected and qualified. The mayor shall be a qualified elector of this city and shall have been a resident of the city for 12 months prior to the election. The mayor shall continue to reside in this city during the period of the mayor's service. The mayor shall forfeit the office of mayor on the same grounds and under the same procedure as for councilmembers. The compensation of the mayor shall be established in the same manner as for councilmembers. SECTION 2.28 . Mayor pro tempore. By a majority vote, the councilmembers shall elect a councilmember to serve as mayor pro tempore. The mayor pro tempore shall assume the duties and powers of the mayor during the mayor's physical or mental disability or absence. The mayor pro tempore shall sign all contracts and ordinances in which the mayor has a disqualifying financial interest as provided in Section 2.14 of this charter. SECTION 2.29 . Powers and duties of mayor. The mayor shall: (1) Preside at all meetings of the city council; (2) Be the head of the city for the purpose of service of process and for ceremonial purposes and be the official spokesperson for the city and the chief advocate of policy; (3) Have the power to administer oaths and to take affidavits; (4) Sign as a matter of course on behalf of the city all written and approved contracts, ordinances, and other instruments executed by the city which by law are required to be in writing; (5) Vote on matters before the city council or in case one vote is needed to pass any motion, resolution, ordinance, or other question before the council; the mayor or mayor pro tempore, if he or she be presiding, may vote and be counted toward a quorum as any other councilmember when there is a tie vote; (6) Prepare and submit to the city council a recommended annual operating budget and recommended capital budget; and (7) Fulfill such other executive and administrative duties as the city council shall by ordinance establish.

Page 4213

ARTICLE III ADMINISTRATIVE AFFAIRS SECTION 3.10 . 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 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 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, terms of office, or manner of appointment is prescribed by this charter or by 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 otherwise provided by charter or by 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 in this charter for original appointment, except as otherwise provided by this charter or by law. (f) No member of a board, commission, or authority shall assume office until that person has executed and filed with the clerk of the city an oath obligating that person to perform faithfully and impartially the duties of that person's office, such oath shall be prescribed by ordinance and administered by the mayor. (g) All members of boards, commissions, or authorities of the city serve at will and may be removed for cause at any time by a vote of three members of the city council unless otherwise provided by law. (h) Except as otherwise provided by this charter or by law, each board, commission, or authority of the city shall elect one of its members as chairperson and one member as vice chairperson and may elect as its secretary one of its own members or may appoint as secretary an employee of the city. Each board, commission, or authority of the city government may establish such bylaws, rules, and regulations, not inconsistent with this charter, ordinances of the city, or law, as it deems appropriate and necessary for the fulfillment of its duties or the conduct of its affairs. Copies of such bylaws, rules, and regulations shall be filed with the clerk of the city.

Page 4214

SECTION 3.11 . 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 providing for the representation and defense of the city in all litigation in which the city is a party; may be the prosecuting officer in the municipal court; shall attend the meetings of the city council as directed; shall advise the councilmembers 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 by virtue of such person's position as city attorney. SECTION 3.12 . City clerk/treasurer The city council shall appoint a city clerk who shall not be a councilmember. The city clerk shall be custodian of the official city seal and city records; maintain city council records required by this charter; and perform such other duties as may be required by the city council. SECTION 3.13 . Position classification and pay plans. The mayor shall be responsible for the preparation of a position classification and pay plan which shall be submitted to the city council for approval. Such plan may apply to all employees of the city and any of its agencies, departments, boards, commissions, or authorities. When a pay plan has been adopted, the city council shall not increase or decrease the salary range applicable to any position except by amendment of such pay plan. For purposes of this section, all elected and appointed city officials are not city employees. SECTION 3.14 . Personnel policies. The city council shall adopt rules and regulations consistent with this charter concerning: (1) The method of employee selection and probationary periods of employment; (2) The administration of the position classification and pay plan, methods of promotion and application of service ratings thereto, and transfer of employees within the classification plan; (3) Hours of work, vacation, sick leave, and other leaves of absences, overtime pay, and the order and manner in which layoffs shall be effected;

Page 4215

(4) Such dismissal hearings as due process may require; and (5) Such other personnel notices 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 Grovetown. 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 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 that person shall have attained the age of 25 years and shall be a member of the State Bar of Georgia and shall possess all qualifications required by law. All judges shall be appointed by the city council and shall serve until a successor is appointed and qualified. (c) Compensation of the judges shall be fixed by ordinance. (d) Judges serve at will and may be removed from office at any time for cause by a vote of three members of the city council. (e) Before assuming office, each judge shall take an oath, given by the mayor, that such judge will honestly and faithfully discharge the duties of the judge's office to the best of the judge's ability and without fear, favor, or partiality. The oath shall be entered upon the minutes of the city council journal. SECTION 4.12 . Convening. The municipal court shall be convened at regular intervals as provided by ordinance. SECTION 4.13 . Jurisdiction; powers. (a) The municipal court shall try and punish violations of this charter, all city ordinances, and such other violations as provided by law.

Page 4216

(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 ten days in jail. (c) The municipal court may fix punishment for offenses within its jurisdiction not exceeding a fine of $1,000.00 or imprisonment for one year or both such fine and imprisonment or may fix punishment by fine, imprisonment, or alternative sentencing, as now or hereafter provided by law. (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 such 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 that person's appearance and shall fail to appear at the time fixed for trial, that person's bond shall be forfeited by the judge presiding at such time and an execution issued thereon by serving the defendant and the defendant's 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, 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 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. (g) 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 law. (h) Each judge of the municipal court shall be authorized to issue warrants for the arrest of persons charged with offenses against any ordinance of the city, and each judge of the municipal court shall have the same authority as a magistrate of the state to issue warrants for offenses against state laws committed within the city. (i) The municipal court is specifically vested with all the jurisdiction and powers throughout the geographic area of this city granted by law to

Page 4217

mayors, recorders, 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 ordinance violation cases, and such certiorari shall be obtained under the sanction of a judge of the Superior Court of Columbia 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 applicable to municipal courts. 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 at least 48 hours prior to such proceedings. ARTICLE V ELECTIONS AND REMOVAL 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., the Georgia Municipal Election Code, as now or hereafter amended. SECTION 5.11 . Regular elections; time for holding. (a) There shall be a municipal general election biennially in odd-numbered years on the Tuesday next following the first Monday in November. (b) There shall be elected the mayor and two councilmembers at one election and at every other election thereafter. The remaining councilmember seats shall be filled at the election alternating with the first election so that a continuing body is created.

Page 4218

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 designations. SECTION 5.13 . Election by plurality vote. The person receiving a plurality of the votes cast for any city office shall be elected. SECTION 5.14 . Special elections; vacancies. In the event that the office of mayor or councilmember shall become vacant as provided in Section 2.12 of this charter, the city council or those remaining shall order a special election to fill the balance of the unexpired term of such official; provided, however, if such vacancy occurs within 12 months of the expiration of the term of that office, the city council or those members remaining shall appoint a successor for the remainder of the term. In all other respects, the special election 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 5.15 . Other provisions. Except as otherwise provided by this charter, the city council shall, by ordinance, prescribe such rules and regulations as it deems appropriate to fulfill any options and duties under Chapter 3 of Title 21 of the O.C.G.A., the Georgia Municipal Election Code. SECTION 5.16 . Removal of officers. (a) A councilmember, the mayor, or other appointed officers provided for in this charter shall be removed from office for any one or more of the causes provided in Title 45 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted. (b) Removal of an officer pursuant to subsection (a) of this section shall be accomplished by one of the following methods: (1) Following a hearing at which an impartial panel shall render a decision. In the event an elected officer is sought to be removed by the action of the city council, such officer shall be entitled to a written notice specifying the ground or grounds for removal and to a public

Page 4219

hearing which shall be held not less than ten days after the service of such written notice. The city council shall provide by ordinance for the manner in which such hearings shall be held. 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 city council to the Superior Court of Columbia County. Such appeal shall be governed by the same rules as govern appeals to the superior court from the probate court; or (2) By an order of the Superior Court of Columbia County following a hearing on a complaint seeking such removal brought by any resident of the City of Grovetown. 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, of 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 the time period within which 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, as well as 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 law. The city council may classify businesses, occupations, or professions for the purpose of such taxation in any way which may be lawful and may compel the payment of such taxes as provided in Section 6.18 of this charter. SECTION 6.13 . Licenses; permits; fees. The city council by ordinance shall have the power to require businesses or practitioners doing business in this city to obtain a license or permit for

Page 4220

such activity from the city and pay a reasonable fee for such license or permit where such activity is not now regulated by general law in such a way as to preclude city regulations. Such fees shall reflect the total cost to the city of regulating the activity and, if unpaid, shall be collected as provided in Section 6.18 of this charter. The city council by ordinance may establish reasonable requirements for obtaining or keeping such licenses or permits as the public health, safety, and welfare necessitates. SECTION 6.14 . Franchises. (a) The city council shall have the power to grant franchises for the use of this city's streets and alleys for the purposes of railroads, street railways, telephone companies, electric companies, electric membership corporations, cable television and other telecommunications companies, gas companies, transportation companies, and other similar organizations. The city council shall determine the duration, 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 city receives just and adequate compensation therefor. The city council shall provide for the registration of all franchises with the city clerk in a registration book kept by the city clerk. The city council may provide by ordinance for the registration within a reasonable time of all franchises previously granted. (b) If no franchise agreement is in effect, the city council has the authority to impose a tax on gross receipts for the use of this city's streets and alleys for the purposes of railroads, street railways, telephone companies, electric companies, electric membership corporations, cable television and other telecommunications companies, gas companies, transportation companies, and other similar organizations. SECTION 6.15 . Service charges. The city council by ordinance shall have the power to assess and collect fees, charges, and tolls for sewers, sanitary and health services, or any other services provided or made available within and outside the corporate limits of the city for the total cost to the city of providing or making available such services. If unpaid, such charges shall be collected as provided in Section 6.18 of this charter. 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

Page 4221

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 of this charter. SECTION 6.17 . Construction; other taxes. This city shall be empowered to levy any other tax or fee allowed now or hereafter by 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 under Sections 6.10 through 6.17 of this charter by whatever reasonable means as are not precluded by 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 permits for failure to pay any city taxes or fees; 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 laws of the state. Such bonding authority shall be exercised in accordance with the laws governing bond issuance by municipalities in effect at the time such 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. The city may obtain short-term loans and must repay such loans not later than December 31 of each year, unless otherwise provided by law.

Page 4222

SECTION 6.22 . Lease-purchase contracts. The city may enter into multiyear lease, purchase, or lease-purchase contracts for the acquisition of goods, materials, real and personal property, services, and supplies, provided the contract terminates without further obligation on the part of the municipality at the close of the calendar year in which it was executed and at the close of each succeeding calendar year for which it may be renewed. Contracts must be executed in accordance with the requirements of Code Section 36-60-13 of the O.C.G.A., or other such applicable laws as are or may hereafter be enacted. SECTION 6.23 . 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. SECTION 6.24 . Budget ordinance. The city council shall provide an ordinance on the procedures and requirements for the preparation and execution of an annual operating budget, a capital improvement plan, and a capital budget, including requirements as to the scope, content, and form of such budgets and plans. The city council shall also comply with the budgeting and auditing provisions of Chapter 81 of Title 36 of the O.C.G.A. SECTION 6.25 . Operating budget. On or before a 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 city council a proposed operating budget for the ensuing fiscal year. The budget shall be accompanied by a message from the mayor containing a statement of the general fiscal policies of the city, the important features of the budget, explanations of major changes recommended for the next fiscal year, a general summary of the budget, and other pertinent comments and information. The operating budget and the capital improvement budget provided for in Section 6.29 of this charter, the budget message, and all supporting documents shall be filed in the office of the city clerk and shall be open to public inspection.

Page 4223

SECTION 6.26 . Action by city council on budget. (a) The city council may amend the operating budget proposed by the mayor, except that the budget as finally amended and adopted must provide for all expenditures required by state law or by other provisions of this charter and for all debt service requirements for the ensuing fiscal year. 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 operating budget for the ensuing fiscal year not later than the thirty-first day of December of each year. If the city council fails to adopt the budget by said date, the amounts appropriated for operation for the then 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. Adoption of the budget 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 as set out in the budget preparation ordinance adopted pursuant to Section 6.24 of this charter. (c) The amount set out in the adopted operating 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. SECTION 6.27 . Levy of taxes. 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 annual operating budget for defraying the expenses of the general government of this city. SECTION 6.28 . Changes in appropriations. The city council by ordinance 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, but any additional appropriations may be made only from an existing unexpended surplus.

Page 4224

SECTION 6.29 . Capital improvements. (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 city council a proposed capital improvements plan with a recommended capital budget containing the means of financing the improvements proposed for the ensuing fiscal year. The city council shall have power to accept, with or without amendments, or reject the proposed plan and budget. The city 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 as provided in Section 2.24 of this charter. (b) The city council shall adopt by ordinance the final capital improvements budget of each year. No appropriation provided for in a prior 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 the mayor's recommendations. Any such amendments to the capital improvements budget shall become effective only upon adoption by ordinance. SECTION 6.30 . Audits. 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 principles. Any audit of any funds by the state or federal governments may be accepted as satisfying the requirements of this charter. Copies of annual audit reports shall be available at printing costs to the public. SECTION 6.31 . Procurement and property management. No contract with the city shall be binding on the city unless: (1) It is in writing; (2) It is drawn by or submitted and reviewed by the city attorney and, as a matter of course, is signed by the city attorney to indicate such drafting or review; and (3) It is made or authorized by the city council and such approval is entered in the city council minutes.

Page 4225

SECTION 6.32 . Purchasing. The city council shall by ordinance prescribe procedures for a system of centralized purchasing for the city. SECTION 6.33 . Sale of 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 now or hereafter provided by 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 has 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 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 sell and convey said cut-off or separated parcel or tract of land to an abutting or adjoining property owner or owners where such sale and conveyance facilitates the highest and best use of the abutting owner's property. Included in the sales contract shall be a provision for the rights of way of said street, avenue, alley, or public place. Each abutting property owner shall be notified of the availability of the property and given the opportunity to purchase said property under such terms and conditions as set out by ordinance. 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 . Bonds for officials. The officers and employees of this city, both elected and appointed, shall execute such surety or fidelity 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 law.

Page 4226

SECTION 7.11 . Prior ordinances. All ordinances, resolutions, 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 completed by such city agencies, personnel, or offices as may be provided by the city council. SECTION 7.13 . Construction and definitions. (a) Section captions in this charter are informative only and are not be considered as a part thereof. (b) The word shall is mandatory and the word may is permissive. (c) The singular shall include the plural, the masculine shall include the feminine, and vice versa. (d) Except as specifically provided otherwise by this charter, the term: (1) City council means the members of the city council and the mayor. (2) Councilmember means a member of the city council other than the mayor. SECTION 7.14 . Specific repealer. An Act entitled An Act to incorporate the City of Grovetown approved March 9, 1959 (Ga. L. 1959, p. 2223), and all amendatory Acts thereto, is repealed. SECTION 7.15 . Effective date. This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 7.16 . General repealer. All laws and parts of laws in conflict with this Act are repealed.

Page 4227

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide a new charter for the City of Grovetown; and for other purposes. This 13 day of January, 1998 Senator B. Joseph Brush, Jr. 24th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, B. Joseph Brush, who on oath deposes and says that he is the Senator from the 24th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Columbia News Times which is the official organ of Columbia County on the following date: January 21, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ B. JOSEPH BRUSH Senator, 24th District Sworn to and subscribed before me, this 28th day of January, 1998.

Page 4228

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. DEKALB COUNTYCOMMUNITY IMPROVEMENT DISTRICT; CREATION. No. 788 (Senate Bill No. 598). AN ACT To provide for the creation of a community improvement district in unincorporated DeKalb County; to provide for a short title; to provide for the purposes of the said district; to provide for definitions; to provide for a board to administer said district; to provide for appointment or election of members of said board; to provide for powers, duties, compensation, and organization of said board; to provide for taxes, fees, and assessments; to provide for the boundaries of said district; to provide for the debt of said district; to provide for cooperation with local governments; to provide for general obligation bonds, notes, and other obligations of said district; to provide for the form of bonds, provisions for exchange and transfer, certificates of validation, specification of interest rates and definitions used in resolutions and obligations; to provide for authorized contents of agreements and instruments of the board generally, the use of proceeds of sale of obligations, and the subsequent issue of obligations; to provide for construction; to provide for applicability for the offer, sale, or issuance of the board's obligations; to provide for dissolution; to provide the procedures connected with all of the foregoing; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . Short title. This Act shall be known and may be cited as the DeKalb County Community Improvement District Act. SECTION 2 . Purpose. The purpose of this Act shall be to provide for the creation of a community improvement district within unincorporated DeKalb County, and such district shall be created for the provision of the following governmental services and facilities as may be provided for in the resolution activating the

Page 4229

district so created, or any supplemental resolution amending such resolution: (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) Public transportation, including but not limited to services intended to reduce the volume of traffic or to transport two or more persons in common vehicles or conveyances; (4) Terminal and dock facilities and parking facilities; and (5) Such other services and facilities as may be provided for by general law. SECTION 3 . Definitions. As used in this Act, 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 the community improvement district authorized by this Act. (3) Bonds or general obligation bonds means any bonds of the 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 the district. (4) Caucus of electors means, for the district, the meeting of electors provided for by 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

Page 4230

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 the 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; (E) All expenses for inspection of any project; (F) All fees of fiscal agents, paying agents, and trustees for bond-holders 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 issuance of any bonds, notes, or other obligations for any projects; (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

Page 4231

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 authority of DeKalb County consenting to the creation of the community improvement district as described in Section 7 of this Act or as thereafter modified by any subsequent resolution of the governing authority of DeKalb County 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 thereto, 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 DeKalb 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 DeKalb County Tax Commissioner on a form satisfactory to that commissioner at least eight days prior to an election. An owner of property subject to taxes, fees, or assessments levied by the board shall have one vote for an election based on numerical majority, and one vote for each $1,000.00 or fraction thereof in assessed value of the owner's property for an election based on value majority. An owner of multiple parcels has one vote, not one vote per parcel, for an election based on numerical majority, and one vote for each $1,000.00 or fraction thereof in assessed value of the aggregate, of the owner's properties subject to taxes, fees, or assessments levied by the board, for an election based on value majority. Multiple owners of one parcel have one vote for elections based on numerical majority, and one vote for each $1,000.00 or fraction thereof in assessed value of the owners' property for elections based on value majority, 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 chairperson of the DeKalb County Board of Tax Assessors, or may be apportioned among the properties subject thereto in direct or approximate proportion to the receipt of services or benefit derived from the

Page 4232

improvements or other activities for which the taxes, fees, or assessments are to be expended, or may be apportioned in any other manner or combination of manners deemed equitable by the board, including but not limited to the recognition of differential benefit which may reasonably be expected to accrue to new land development in contrast to lands and improvements already in existence at the time of creation of the community improvement district. (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; 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) Governing authority of DeKalb County means the Board of Commissioners of DeKalb County and the Chief Executive Officer of DeKalb County as provided in an Act superseding and consolidating the laws relating to DeKalb County, approved March 8, 1956 (Ga. L. 1956, p. 3237), as amended, particularly by an Act approved April 9, 1981 (Ga. L. 1981, p. 4304). (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 DeKalb County within the district as certified by the DeKalb 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 or any portion thereof used for neighborhood shopping, planned shopping center, general commercial, tourist services, office or institutional, office services, light industry, heavy industry, central business district, parking, or other commercial or business use, as well as vacant land zoned or approved for any of the uses specified in this paragraph. (14) Taxpayer means any entity or person paying ad valorem taxes on real property, whether one or more parcels of property within the district. Multiple owners of one parcel shall constitute one taxpayer

Page 4233

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, there is created a community improvement district to be located in DeKalb County, Georgia, wholly within the unincorporated area thereof, having boundaries as provided in Section 7 of this Act. The district shall be activated upon compliance with the conditions provided by this Act and shall be governed by a board as constituted by this Act. The conditions for such activation shall be: (1) The adoption of a resolution consenting to the creation of the community improvement district by the governing authority of DeKalb County, which resolution shall impose such conditions on the projects and activities which may be undertaken as will ensure their compatibility with adopted county policies and planning for the area; and (2) Written consent to the creation of the community improvement district by: (A) A majority of the owners of real property within the district which will be subject to taxes, fees, and assessments levied by the board; and (B) 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. The written consent provided for in paragraph (2) of this section shall be submitted to the DeKalb County Tax Commissioner who shall certify whether subparagraphs (A) and (B) of paragraph (2) of this section have been satisfied with respect to such proposed district. No district or board created under this Act shall transact any business or exercise any powers under this Act until the conditions of paragraphs (1) and (2) of this section are met. A copy of such resolution shall be filed with the Secretary of State who shall maintain a record of the district activated under this Act and a second copy shall be filed with the Department of Community Affairs. SECTION 5 . Administration, appointment, and election of board members. (a) The district created pursuant to this Act shall be administered by a board composed of seven members to be appointed and elected as

Page 4234

provided by this Act. Two board members shall be appointed by the governing authority of DeKalb County; 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 authority of DeKalb County which appointed such members. The initial elected board members shall serve for terms of office as follows: two shall serve for two years and the remaining board members shall serve for four years. Thereafter, all terms of office for elected board members shall be for four years. (b) The initial board members to be elected as provided by this Act shall be elected in a caucus of electors, which shall be held within 60 days after the adoption of the resolution and the obtaining of the written consents provided by this Act at such time and place within the district as the Board of Commissioners of DeKalb County shall designate after notice thereof shall have been given to said electors by: (1) publishing such notice in the legal organ of DeKalb County as provided by this Act; and (2) contacting each elector by U.S. mail at the address indicated in the property tax rolls. Thereafter, there shall be conducted biennially, not later than 60 days following the last day for filing ad valorem property tax returns in DeKalb 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 positions which have terms expiring or are vacant. If a vacancy occurs in an elected position on the board, the board shall, within 60 days thereafter, call a special election to fill the vacancy 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 Act, notice of said election shall be given to the electors by: (1) publishing notice thereof in the legal organ of DeKalb County on four dates at least 45 days, 31 days, 17 days, and 10 days, respectively, prior to such election; and (2) sending by U.S. mail a notice to each elector at least 31 days prior to such election at the address indicated in the property tax rolls. (c) One board member shall be elected by majority vote of the electors present and voting at the caucus on the basis of one vote for each elector. Said board member shall be elected to a term of office of two years at the initial caucus of electors when the board is first formed and to terms of office of four years thereafter. Four board members shall be elected by majority of the votes cast by the electors present and voting at the caucus, with each elector having one vote for each $1,000.00 or fraction thereof in assessed value of the property owned by the elector subject to taxes, fees, or assessments levied by the board. All vacancies to be filled through election shall be filled by majority vote in the same manner as the board member previously holding the seat. (d) The elected board members shall be subject to recall as are any other elected public officials by the electors defined by this Act.

Page 4235

(e) 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. (f) 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 chairperson and another as vice-chairperson 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. SECTION 6 . Taxes, fees, and assessments. (a) The board may levy taxes, fees, and assessments within the district only on real property, specifically excluding: (1) All property exempt from ad valorem taxation under the Constitution or laws of the State of Georgia; (2) All property used for residential, agricultural, or forestry purposes; and (3) Tangible personal property and intangible property. Any tax, fee, or assessment so levied shall not exceed ten mills on each dollar of the assessed value of all such real property. The taxes, fees, and assessments levied by the board upon the properties shall be equitably apportioned among the properties according to the need for governmental services and facilities created 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 DeKalb County in the same manner as taxes, fees, and assessments are levied by the county. Delinquent taxes shall bear the same interest and penalties as DeKalb County ad valorem taxes and may be enforced and collected in the same manner. DeKalb County shall retain a fee equal to one percent of the proceeds of taxes, fees, and assessments so levied or $25,000.00 per calendar year, whichever is less. The remaining proceeds shall be transmitted by DeKalb County to the board and shall be expended by the board only for the purposes authorized in this Act. (b) The board shall levy the taxes provided for in this section between January 1 and June 1 each calendar year and shall notify in writing the tax commissioner of DeKalb County by June 15 each year so it may include the levy on its regular ad valorem tax bills. (c) If a parcel of real property is removed from the district or otherwise would become nontaxable, it shall continue to bear its tax millage then

Page 4236

extant upon such event for bonded indebtedness of the district then outstanding until said bonded indebtedness then outstanding is paid or refunded. (d) Each property paying taxes, fees, or assessments levied by the board for any public facility as set forth in Section 2 of this Act shall receive a credit equal to the present value of all such taxes, fees, and assessments toward any impact fee as may be levied by DeKalb County against said property for system improvements which are in the same category as said public facility in accordance with Chapter 71 of Title 36 of the O.C.G.A., the Georgia Development Impact Fee Act. SECTION 7 . Boundaries of the district. (a) The boundaries of the district shall be as designated by the governing authority of DeKalb County as set forth in the resolution required in Section 4 of this Act, or as may thereafter be added as provided in this Act, but such boundaries shall initially include only the property, or any portion of such property, described as follows: ALL THAT TRACT LYING AND BEING IN LAND LOTS 328, 329, 330, 346, 347, 348, 349 350, AND 363 OF THE 18TH DISTRICT OF DEKALB COUNTY GEORGIA AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE INTERSECTION OF THE SOUTH RIGHT-OF-WAY (R/W) LINE OF OLD JOHNSON FERRY ROAD AND THE WEST LINE OF LAND LOT 328, RUNNING THENCE NORTHERLY ALONG THE COMMON BORDER BETWEEN DEKALB COUNTY AND FULTON COUNTY A DISTANCE OF 2200', MORE OR LESS, TO THE NW CORNER OF LAND LOT 328, ALSO BEING THE SW CORNER OF LAND LOT 329, RUNNING THENCE NORTH ALONG THE WEST LINE OF LAND LOT 329 A DISTANCE OF 3013', MORE OR LESS TO THE NW CORNER OF LAND LOT 329, ALSO BEING THE SW CORNER OF LAND LOT 348, RUNNING THENCE NORTH ALONG THE WEST LINE OF LAND LOT 348 3000', MORE OR LESS, TO THE NW CORNER OF LAND LOT 348, ALSO BEING THE SW CORNER OF LAND LOT 349, RUNNING THENCE NORTH ALONG THE WEST LINE OF LAND LOT 349 A DISTANCE OF 2231' TO A POINT LOCATED ON THE SW CORNER OF THE PROPERTY NOW OR FORMERLY OWNED BY THE `FINVEST LIMITED PARTNERSHIP', RUNNING THENCE EASTERLY A DISTANCE OF 451', MORE OR LESS, TO A POINT, RUNNING THENCE SOUTHERLY A DISTANCE OF 532', MORE OR LESS, TO A POINT, RUNNING THENCE EASTERLY A DISTANCE OF 476', MORE OR LESS, TO A POINT, RUNNING THENCE SOUTHERLY A DISTANCE OF 429', MORE OR LESS, TO THE NORTH R/W OF

Page 4237

CROWN POINTE PARKWAY, RUNNING THENCE EASTERLY 169', MORE OR LESS, TO THE INTERSECTION OF THE WEST R/W OF RIDGEVIEW ROAD, RUNNING THENCE NORTHERLY ALONG THE WEST R/W OF RIDGEVIEW ROAD 989', MORE OR LESS, TO A POINT, RUNNING THENCE EASTERLY 52', MORE OR LESS, TO A POINT ON THE EASTERN R/W OF SAID ROAD, RUNNING THENCE NORTHERLY A DISTANCE OF 448', MORE OR LESS, TO A POINT, RUNNING THENCE SOUTHEASTERLY A DISTANCE OF 314', MORE OR LESS, RUNNING THENCE EASTERLY A DISTANCE OF 1319', MORE OR LESS, TO THE EAST LAND LOT LINE OF LAND LOT 349, RUNNING THENCE NORTH ALONG SAID LAND LOT LINE 433', MORE OR LESS, TO THE COMMON CORNER OF LAND LOTS 349, 350, 363, AND 364, RUNNING THENCE IN A NORTHERLY DIRECTION ALONG THE WEST LINE OF LAND LOT 363, 2583', MORE OR LESS, TO A POINT ON THE EAST R/W OF ASHFORD DUNWOODY ROAD, RUNNING THENCE EASTERLY A DISTANCE OF 966', MORE OR LESS, TO A POINT, RUNNING THENCE SOUTHEASTERLY 502', MORE OR LESS, TO A POINT ON THE SOUTH R/W OF ASHFORD CENTER PARKWAY, RUNNING THENCE SOUTHWESTERLY ALONG SAID R/W 645', MORE OR LESS, TO A POINT, RUNNING THENCE WESTERLY 747', MORE OR LESS, TO A POINT ON THE EAST R/W OF ASHFORD DUNWOODY ROAD, RUNNING THENCE SOUTHERLY ALONG SAID R/W 1680', MORE OR LESS, TO THE SOUTH LAND LOT LINE OF LAND LOT 363, ALSO BEING THE NORTH LINE OF LAND LOT 350, RUNNING THENCE SOUTHERLY ALONG SAID R/W 790', MORE OR LESS, TO A POINT, RUNNING THENCE EASTERLY 310', MORE OR LESS, TO A POINT, RUNNING THENCE NORTHERLY 25', MORE OR LESS, TO A POINT, RUNNING THENCE EASTERLY 1425', MORE OR LESS, TO A POINT, RUNNING THENCE SOUTHERLY 1160', MORE OR LESS, TO A POINT, RUNNING THENCE EASTERLY 70', MORE OR LESS, TO THE CENTERLINE OF THE NORTH FORK OF NANCY CREEK, RUNNING THENCE SOUTHERLY ALONG SAID CREEK 760', MORE OR LESS, TO A POINT, THENCE LEAVING SAID CREEK, RUNNING SOUTHERLY 575', MORE OR LESS, TO THE SOUTH LINE OF LAND LOT 350, RUNNING THENCE EASTERLY ALONG SAID LINE 730', MORE OR LESS, TO THE SOUTHEAST CORNER OF LAND LOT 350, ALSO BEING THE COMMON CORNER OF LAND LOTS 346, 347, 350, AND 351, RUNNING THENCE EASTERLY ALONG THE NORTH LAND LOT LINE OF LAND LOT 346 A DISTANCE OF 586', MORE OR LESS, TO A POINT, RUNNING THENCE SOUTHEASTERLY 882', MORE OR LESS, TO A POINT, RUNNING THENCE WESTERLY 820', MORE OR LESS, TO THE WEST LAND LOT LINE OF LAND LOT 346, RUNNING THENCE SOUTHERLY ALONG SAID LINE 956', MORE OR LESS, TO THE NORTH R/W OF LINCOLN PARKWAY, RUNNING THENCE EASTERLY

Page 4238

ALONG SAID R/W 332', MORE OR LESS, TO THE EASTERN R/W OF OLD GEORGETOWN TRAIL, RUNNING THENCE SOUTHERLY ALONG SAID R/W 225', MORE OR LESS, TO A POINT, RUNNING THENCE SOUTHERLY 715', MORE OR LESS, TO THE SOUTHERN R/W OF INTERSTATE 285, RUNNING THENCE WESTERLY ALONG SAID R/W 570', MORE OR LESS, TO THE WEST LINE OF LAND LOT 346, THENCE CONTINUING WESTERLY ALONG SAID R/W 1521', MORE OR LESS, TO A POINT ON THE SOUTH LAND LOT LINE OF LAND LOT 347, ALSO BEING THE NORTH LINE OF LAND LOT 330, RUNNING THENCE WESTERLY ALONG THE SOUTH R/W OF INTERSTATE 285, 568', MORE OR LESS, TO A POINT, RUNNING THENCE SOUTHERLY 1512', MORE OR LESS, TO A POINT ON THE EASTERLY R/W OF ASHFORD DUNWOODY ROAD, RUNNING THENCE SOUTHEASTERLY ALONG SAID R/W 200', MORE OR LESS, TO A POINT AT THE INTERSECTION OF THE EAST R/W OF ASHFORD DUNWOODY ROAD AND THE SOUTH R/W OF OAK FOREST DRIVE, RUNNING THENCE SOUTHWESTERLY 60', MORE OR LESS, TO THE WEST R/W OF ASHFORD DUNWOODY ROAD, RUNNING THENCE SOUTHWESTERLY 48', MORE OR LESS, TO A POINT, RUNNING THENCE SOUTHERLY 329', MORE OR LESS, TO A POINT, RUNNING THENCE WESTERLY 759', MORE OR LESS, TO A POINT ON THE WEST LINE OF LAND LOT 330, RUNNING THENCE SOUTHERLY ALONG SAID LINE, 689', MORE OR LESS, TO THE COMMON CORNER OF LAND LOTS 327, 328, 329, AND 330, RUNNING THENCE WESTERLY ALONG THE NORTH LINE OF LAND LOT 328, 2431', MORE OR LESS, TO A POINT, RUNNING THENCE SOUTHWESTERLY 2287', MORE OR LESS, TO THE SOUTH R/W OF OLD JOHNSON FERRY ROAD, RUNNING THENCE WESTERLY ALONG SAID R/W 224', MORE OR LESS, TO THE WEST LINE OF LAND LOT 328, ALSO BEING THE COMMON BORDER BETWEEN DEKALB COUNTY AND FULTON COUNTY, AND ALSO BEING THE POINT OF BEGINNING. THIS BOUNDARY DESCRIPTION WAS COMPILED FROM TAX MAP RECORDS ON FILE WITH THE DEKALB COUNTY DEVELOPMENT DEPARTMENT. (b) Property may be added to such district only if, immediately prior to such addition, at least one-eighth of the aggregate external boundary of the property to be added directly abuts the boundary of the district or would directly abut the boundary of the district if not otherwise separated, in whole or in part, from the district boundary by land owned by a county or municipal corporation or the definite width of any street or right of way, any creek or river, or any right of way of a railroad or other public service corporation.

Page 4239

(c) The boundaries of the district may be increased after the initial creation of the 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; (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 authority of DeKalb County. SECTION 8 . Debt. The 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, DeKalb County, 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 for in a cooperation agreement executed jointly by the board and the governing authority of DeKalb County. The provisions of this section shall in no way limit the authority of DeKalb County to provide services or facilities within the district, and DeKalb County shall retain full and complete authority and control over any of its facilities located within 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 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. SECTION 10 . Board, district powers. (a) The district and its board created pursuant to this Act shall have all of the powers necessary or convenient to carry out and effectuate the

Page 4240

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, contracts with respect to the use of projects, and agreements with other jurisdictions or community improvement districts regarding multi-jurisdictional projects or services or for other cooperative endeavors to further the public purposes of the district; (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; (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

Page 4241

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 a 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 to this Act; (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 to 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 DeKalb County; (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

Page 4242

(18) To do all things necessary or convenient to carry out the powers conferred by this Act. (b) The powers enumerated in each paragraph of this section are cumulative of and in addition to those powers enumerated in the other provisions of this Act; and no such power limits or restricts any other power of the board. (c) The board shall provide for and cause to be made an annual audit of the financial books, records, and accounts of the board. The audit shall be performed by one or more independent certified public accountants licensed to practice as such in this state, shall be conducted in accordance with generally accepted auditing standards, and shall be paid for by the board. The results of such audit shall be a public record and open to public inspection. SECTION 11 . Bondsgenerally. (a) Notes or other obligations issued by the 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 the district shall constitute a general obligation of the district to the repayment of which the full faith, credit, and taxing power of the district shall be pledged. (b) All bonds, notes, and other obligations of the district shall be authorized by resolution of its board. (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. The board 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.

Page 4243

(e) There shall be no limitation upon the interest rates of 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 the district. (f) Bonds issued by the 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 DeKalb 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 in any court of 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 an amount specified in and the final maturity date will not be later than a date specified in such notices, 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 so specified which may be fixed or may fluctuate or otherwise change from time to time; provided, however, that nothing in this section shall be construed as prohibiting or restricting the right of the 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 meanings prescribed in Section 3 of this Act whenever such terms are used in bond resolutions of the board, in bonds, notes, or other obligations of the district, or in notices of proceedings to validate such bonds, notes, or other obligations of the district. SECTION 12 . Authorized contents of agreements and instruments of the board generally; use of proceeds of sale of bonds and notes; subsequent issues of bonds and notes. (a) Subject to the limitations and procedures provided by this section and by Section 11 of this Act, the agreements or instruments executed by the

Page 4244

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 the 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 the 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 project; 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; notice, proceeding, publication, and referendum. This Act shall be liberally construed to effect the purposes of this Act. The offer, sale, or issuance of bonds, notes, or other obligations by the 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. SECTION 14 . Dissolution. (a) The district activated under the provisions of this Act may be dissolved. The conditions for such dissolution shall be: (1) The adoption of a resolution approving of the dissolution of the community improvement district by the governing authority of DeKalb County; and (2) The written consent to the dissolution of the community improvement district by: (A) Two-thirds (67 percent) of the owners of real property within the district which are subject to taxes, fees, and assessments levied by the board of the district; and (B) The owners of real property constituting at least 75 percent by value of all real property within the district which are to be subject to taxes, fees, and assessments levied by the board and for this

Page 4245

purpose value shall be determined by the most recent approved county ad valorem tax digest. The written consent provided for in subparagraphs (A) and (B) of this paragraph shall be submitted to the DeKalb County tax commissioner, who shall certify whether such written consent has been satisfied with respect to the proposed district dissolution. (b) At the official caucus of electors at which board members are to be elected in the sixth year following creation of the district and every sixth year thereafter the question shall be put to the electors present to dissolve the community improvement district. Upon an affirmative vote of a majority of the electors present and voting, who shall represent at least 75 percent of the votes cast on the basis of value of all real property within the district, the board shall send a ballot to each owner of real property within the district subject to taxes, fees, and assessments levied by the board for a vote on the dissolution. Upon receipt of ballots consenting to the dissolution from a majority of those real property owners, who shall represent at least 75 percent of the assessed value of said properties, the board shall request dissolution by the governing authority of DeKalb County and shall forward said ballots to the DeKalb County Tax Commissioner for certification. (c) In the event that successful action is taken pursuant to this section to dissolve the district, the dissolution shall become effective at such time as all debt obligations of the district have been satisfied. Following a successful dissolution action and until the dissolution becomes effective, no new projects may be undertaken, obligations or debts incurred, or property acquired. (d) Upon a successful dissolution action, all noncash assets of the district other than public facilities or land or easements to be used for such public facilities, as described in Section 2 of this Act, shall be reduced to cash and, along with all other cash on hand, shall be applied to the repayment of any or all debt obligations of the district. Any cash remaining after all outstanding obligations are satisfied shall be refunded to each property owner in direct proportion to the total amount in taxes, fees, or assessments paid for the property relative to the total revenues paid by all properties in the district. (e) When a dissolution becomes effective, the governing authority of DeKalb County shall take title to all property previously in the ownership of the district and all taxes, fees, and assessments of the district shall cease to be levied and collected. (f) The district may be reactivated in the same manner as an original activation. SECTION 15 . All laws and parts of laws in conflict with this Act are repealed.

Page 4246

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide for the creation of a community improvement district in unincorporated DeKalb County and provide for purposes and boundaries of that district; to provide for a board to administer the district and the powers and duties thereof; to provide for taxes, fees, and assessments; to provide for debt, bonds, and other obligations of the district and exempt them from certain regulations; to provide for agreements, instruments and dissolution, and for other purposes. This 28th day of January, 1998 Senator James W. Tysinger 41st District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James W. Tysinger, who on oath deposes and says that he is the Senator from the 41st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Champion which is the official organ of DeKalb County on the following date: February 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area

Page 4247

proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JAMES W. TYSINGER Senator, 41st District Sworn to and subscribed before me, this 9th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. GLYNN COUNTYHOMESTEAD EXEMPTIONS; COUNTY TAXES; REFERENDUM. No. 789 (Senate Bill No. 651). AN ACT To provide homestead exemptions from Glynn County ad valorem taxes for county purposes for certain residents of that county; to provide for definitions; to specify the terms and conditions of the exemptions and the procedures relating thereto; to provide for the specific repeal of an Act approved March 16, 1994 (Ga. L. 1994, p. 3920), relating to homestead exemptions for such county; to provide for applicability; to provide for a referendum, effective dates, and automatic repeal; 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 county purposes means all ad valorem taxes for county purposes levied by, for, or on behalf of Glynn County, including, but not limited to, taxes to pay interest on and to retire bonded indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Income means gross income, as defined by Georgia law, from all sources. (4) Senior citizen means a person who is 62 years of age or over on or beore January 1 of the year in which application for the exemption under this subsection is made.

Page 4248

SECTION 2 . (a) Each resident of Glynn County is granted an exemption on that person's homestead from all Glynn County ad valorem taxes for county purposes in the amount of $8,000.00 of the assessed value of that homestead. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) (1) In addition the homestead exemption provided for under subsection (a) of this section, each resident of Glynn County who is a senior citizen is granted an exemption on that person's homestead from all Glynn County ad valorem taxes for county purposes in the amount of either: (A) $10,000.00 of the assessed value of that homestead, if that person's income, together with the income of the spouse of such person who resides within such homestead, does not exceed $20,000.00 for the immediately preceding taxable year; or (B) $8,000.00 of the assessed value of that homestead. (2) The value of that property in excess of such exempted amount shall remain subject to taxation. (c) A person shall not receive either homestead exemption granted by subsection (b) of this section unless the person or person's agent files an affidavit with the tax commissioner of Glynn County giving the person's age and the amount of income which the person and the person's spouse residing within such homestead received during the last taxable year and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such owner is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose. SECTION 3 . The tax commissioner of Glynn County or the designee thereof shall provide application forms for the exemptions granted by this Act and shall require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemptions. SECTION 4 . The exemptions shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemptions shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (c) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year, and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax

Page 4249

commissioner of Glynn County or the designee thereof in the event that person for any reason becomes ineligible for that exemption. SECTION 5 . The exemptions granted by this Act shall not apply to or affect any state taxes, municipal taxes, independent school district taxes, or Glynn County School District taxes for educational purposes. Except for the limitation specified in paragraph (1) of subsection (b) of Section 2 of this Act, the homestead exemptions granted by this Act shall be in addition to and not in lieu of any other homestead exemption applicable to Glynn County ad valorem taxes for county purposes. SECTION 6 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 7 . If this Act is approved in the referendum provided for in Section 8 of this Act, an Act approved March 24, 1994 (Ga. L. 1994, p. 3920), providing for homestead exemptions from Glynn County ad valorem taxes for county purposes is repealed effective at the last moment of December 31, 1998. SECTION 8 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Glynn County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of Glynn County for approval or rejection. The election superintendent shall conduct that election on the date of the 1998 state-wide general election and shall issue the call and conduct that election 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 Glynn County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides new homestead exemptions from Glynn County ad valorem taxes for county purposes as follows: (1) $8,000.00 of the assessed value of the homestead for all residents; and (2) either $10,000.00 of the assessed value of the homestead for residents who are 62 years of age or older and whose income does not exceed $20,000.00 or $8,000.00 of the assessed value of the homestead for residents who are 62 years of age or over without regard to annual income; and which repeals the current exemptions?

Page 4250

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 on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 7 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Glynn County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 9 . Except as otherwise provided in Section 8 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 10 . 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 1998 session of the General Assembly of Georgia a bill to provide homestead exemptions from Glynn County ad valorem taxes for county purposes for certain residents of that county; to provide for definitions; to specify the terms and conditions of the exemptions and the procedures relating thereto; to provide for the specific repeal of an Act approved March 16, 1994 (Ga. L. 1994, p. 3920), relating to a homestead exemptions for such county; to provide for applicability; to provide for a referendum, effective dates, and automatic repeal; and for other purposes. This 4th day of February, 1998. Senator Edward E. Boshears 5th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edward E. Boshears, who on oath deposes and says that he is the Senator from the 6th District and further deposes and savs as follows:

Page 4251

(1) That the attached 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 6, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ EDWARD E. BOSHEARS Senator, 6th District Sworn to and subscribed before me, this 17th day of February, 1998. s/ Alice E. Enright Notary Public, Fulton County, Georgia My Commission Expires March 30, 1998 (SEAL) Approved April 2, 1998. MORGAN COUNTYMAGISTRATE COURT; CHIEF MAGISTRATE; NONPARTISAN NOMINATION AND ELECTION. No. 790 (Senate Bill No. 672). AN ACT To provide for the nonpartisan nomination and election of the chief magistrate of the Magistrate Court of Morgan County; to provide for the

Page 4252

requirements and procedures of the nonpartisan nomination and election; to provide for related matters; to provide for the authority for this Act; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The chief magistrate of the magistrate court of Morgan County shall be elected by the qualified voters of Morgan County in a nonpartisan primary and election. Except as otherwise provided in this Act, the chief magistrate of the magistrate court shall be elected pursuant to the general elections laws of Georgia. SECTION 2 . Beginning with the election held in 2000 and every four years thereafter, the chief magistrate of the magistrate court shall be elected at the nonpartisan primary and general election immediately preceding the expiration of the term of office of the chief magistrate, and shall take office on January 1 immediately following such election for a term of four years and until such official's successor is elected and qualified. SECTION 3 . Candidates for the office of chief magistrate 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 or her 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 the chief magistrate of magistrate court and shall be the only candidate for such office to have his or her name appear on the general election ballot. Code Section 21-2-501 of the O.C.G.A. shall govern run-off nonpartisan primaries, runoffs of such nonpartisan primaries, and the plurality required for the general election. SECTION 5 . The names of all candidates for the office of chief magistrate 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

Page 4253

general election ballot, and no candidate for the office of chief magistrate of the magistrate court shall be nominated by any political party. SECTION 6 . This Act is enacted pursuant to the authority of Code Section 21-2-139 of the O.C.G.A. SECTION 7 . This Act shall become effective on January 1, 1999. SECTION 8 . 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 1998 session of the General Assembly of Georgia a bill to provide for the nonpartisan nomination and election of the chief magistrate of the Magistrate Court of Morgan County; to provide for the requirements and procedures of the nonpartisan nomination and election; to provide for related matters; to repeal conflicting laws; and for other purposes. This 12th day of February, 1998. S/Honorable Floyd L. Griffin, Jr., Senator, 25th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Floyd L. Griffin, Jr. who on oath deposes and says that he is the Senator from the 25th District and further deposes and says as follows: (1) That the attached 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 12, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county,

Page 4254

municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ FLOYD L. GRIFFIN, JR. Senator, 25th District Sworn to and subscribed before me, this 18th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. COWETA JUDICIAL CIRCUITJUDGES; SALARY SUPPLEMENT. No. 791 (Senate Bill No. 677). AN ACT To amend an Act providing a supplemental salary for the judges of the Superior Court of the Coweta Judicial Circuit, approved December 11, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 92), as amended, particularly by an Act approved March 21, 1989 (Ga. L. 1989, p. 3859), so as to change the supplemental salaries for such judges; to provide for the apportionment of such supplement among the counties in the circuit; to provide that the governing authorities of the counties may from time to time determine the amount of such supplements, subject to certain conditions; to provide for the source and payment of such supplemental salaries; to provide for related matters; to provide for severability; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act providing a supplemental salary for the judges of the Superior Court of the Coweta Judicial Circuit, approved December 11, 1953 (Ga. L.

Page 4255

1953, Nov.-Dec. Sess., p. 92), as amended, particularly by an Act approved March 21, 1989 (Ga. L. 1989, p. 3859), is amended by striking Sections 2, 3, and 4 and inserting in lieu thereof new Sections 2, 3, and 4 to read as follows: SECTION 2. (a) The board of commissioners or other governing authority for the counties of Carroll, Coweta, Heard, Meriwether, and Troup shall supplement the salaries of each of the judges of the Superior Court of the Coweta Judicial Circuit in the following amounts: Carroll County shall pay the sum of $6,080.00 per annum per judge; Coweta County shall pay the sum of $4,560.00 per annum per judge; Heard County shall pay the sum of $740.00 per annum per judge; Meriwether County shall pay the sum of $1,900.00 per annum per judge; Troup County shall pay the sum of $4,720.00 per annum per judge. (b) The governing authorities of the counties are authorized to provide from county funds supplements to the compensation of each judge of superior court. The governing authorities of the counties comprising the circuit may on and after January 1, 1999, from time to time fix and determine the amounts of such supplements by concurrent resolutions of the governing authorities fixing and determining the same amounts in each such concurrent resolution. However, such concurrent resolutions shall not decrease such supplements below the amounts provided for in subsection (a) of this section; and no incumbent's supplement shall be decreased during the incumbent's term of office. SECTION 3. It shall be the duty of the governing authorities of each such county to provide by taxation or otherwise sufficient funds to pay the portion of said salary supplement assessed against each of said counties and to pay the same as provided in this Act. The salary supplement of each judge is made and declared to be a part of the expenses of the courts, and the power to levy a tax to pay the same is delegated to said county governing authorities. SECTION 4. Each of the above-named counties shall pay the supplemental salary in equal monthly installments from the county treasury on the last day of each month. SECTION 2 . This Act shall become effective January 1, 1999, in conformity with the requirements of Code Section 1-3-4.1.

Page 4256

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 1998 session of the General Assembly of Georgia a bill to amend an Act providing a supplemental salary for the judge of the Superior Court of the Coweta Judicial Circuit, approved December 11, 1953, (Ga. L. 1953, Nov.-Dec. Sess., 92), as amended, particularly by an Act approved March 21, 1989 (Ga. L. 1989, p. 3859), so as to change provisions relating to such supplemental salaries; to provide for related matters and for other purposes. This 10th day of February, 1998. Senator Richard J. Price GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Richard J. Price, who on oath deposes and says that he is the Senator from the 28th District and further deposes and says as follows: (1) That the attached 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: February 13, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill

Page 4257

was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RICHARD J. PRICE Senator, 28th District Sworn to and subscribed before me, this 23rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act providing a supplemental salary for the judges of the Superior Court of the Coweta Judicial Circuit, approved December 11, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 92), as amended; particularly by an Act approved March 21, 1989, (Ga. L. 1989, p. 3859), so as to change provisions relating to such supplemental salaries; to provide for related matters; and for other purposes. This 19th say of February, 1998. Senator Richard J. Price 28th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Richard J. Price, who on oath deposes and says that he is the Senator from the 28th District and further deposes and says as follows: (1) That the attached 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 19, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14.

Page 4258

The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RICHARD J. PRICE Senator, 28th District Sworn to and subscribed before me, this 23rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act providing a supplemental salary for the judges of the Superior Court of the Coweta Judicial Circuit, approved December 11, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 92), as amended, particularly by an Act approved March 21, 1989 (Ga. L. 1989, p. 3859), so as to change provisions relating to such supplemental salaries; to provide for related matters; and for other purposes. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Richard J. Price, who on oath deposes and says that he is the Senator from the 28th District and further deposes and says as follows: (1) That the attached 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 13, 1998.

Page 4259

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RICHARD J. PRICE Senator, 28th District Sworn to and subscribed before me, this 23rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act providing a supplemental salary for the judges of the Superior Court of the Coweta Judicial Circuit, approved December 11, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p.92), as amended, particularily by an Act approved March 21, 1989 (Ga. L. 1989, p. 3859), so as to change provisions relating to such supplemental salaries; to provide for related matters; and for other purposes. This 10th day of February, 1998. Senator Richard J. Price 28th District

Page 4260

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Richard J. Price, who on oath deposes and says that he is the Senator from the 28th District and further deposes and says as follows: (1) That the attached 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 18, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RICHARD J. PRICE Senator, 28th District Sworn to and subscribed before me, this 23rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL)

Page 4261

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act providing a supplemental salary for the judges of the Superior Court of Coweta Judicial Circuit, approved December 11, 1953 (Ga. L. 1953, Nov.-Dec. Sess., P. 92), as amended, particularly by an Act approved March 21, 1989 (Ga. L. 1989, p. 3859), so as to change provisions relating to such supplemental salaries; to provide for related matters; and for other purposes. This 17 day of February, 1998 Senator Richard J. Price 28th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Richard J. Price, who on oath deposes and says that he is the Senator from the 28th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Times-Georgian which is the official organ of Carroll County on the following date: February 19, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area

Page 4262

proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RICHARD J. PRICE Senator, 28th District Sworn to and subscribed before me, this 23rd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. CLAYTON COUNTYMAGISTRATE COURT; CHIEF MAGISTRATE AND MAGISTRATES; QUALIFICATIONS; TERMS. No. 792 (Senate Bill No. 683). AN ACT To amend an Act providing for the appointment of the chief magistrate of the Magistrate Court of Clayton County, approved March 21, 1984 (Ga. L. 1984, p. 4411), as amended, particularly by an Act approved April 5, 1993 (Ga. L. 1993, p. 4501), so as to provide for qualifications for the chief magistrate and magistrates and the terms thereof; 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 appointment of the chief magistrate of the Magistrate Court of Clayton County, approved March 21, 1984 (Ga. L. 1984, p. 4411), as amended, particularly by an Act approved April 5, 1993 (Ga. L. 1993, p. 4501), is amended by striking subsection (a) of Section 2 and inserting in lieu thereof the following: (a) The chief magistrate shall be elected by the voters of Clayton County at the general election next preceding the expiration of the term of the incumbent chief magistrate in a partisan election in the same manner as county officers are elected for a four-year term beginning on the first day of January following his or her election, as provided for in subsection (d) of Code Section 15-10-20 of the O.C.G.A. Successors of the chief magistrate shall likewise be elected quadrennially thereafter for

Page 4263

terms beginning on the first day of January following their election. In addition to any other qualification required by law, the chief magistrate shall have been an active attorney member in good standing of the State Bar of Georgia for at least four years prior to taking office and shall retain such membership as long as he or she remains in office. SECTION 2 . Said Act is further amended by inserting at the end of Section 2 the following: (c) In addition to the chief magistrate, there shall be such other full-time and part-time magistrates as are appointed by the chief magistrate with the approval of a majority vote of the judges of the Superior Court of Clayton County. In addition to any other qualification required by law, each full-time or part-time magistrate, other than the chief magistrate, shall have been an active attorney member in good standing of the State Bar of Georgia for at least three years prior to taking office and shall retain such membership as long as he or she remains in office. The provisions of this paragraph shall not apply to any magistrate in office upon the effective date of this Act and shall not serve to prohibit the reappointment of any such magistrate upon the expiration of his or her current term. (d) The chief magistrate or any other full-time magistrate shall not engage in the private practice of law. (e) Magistrates appointed pursuant to this Act and Code Section 15-10-20 of the O.C.G.A. shall serve for a term of one year following their appointment or until December 31 of the year in which they were appointed, whichever comes first. The provisions of this paragraph shall not affect the term of office of any magistrate presently in office upon the effective date of this Act. (f) This Act shall become effective upon its signature by the Governor of the State of Georgia. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed. MISCELLANEOUS NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 Session of the General Assembly of Georgia a bill to amend an Act providing for the appointment of the chief magistrate of the Magistrate Court of Clayton County, approved March 21, 1984 (Ga. L. 1984, p. 4411), as amended,

Page 4264

particularly by an Act approved April 5, 1993 (Ga. L. 1993, p. 4501); and for other purposes. This 17th day of February, 1998 Clayton County Legislative Delegation GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terrell Starr, who on oath deposes and says that he is the Senator from the 44th District and further deposes and says as follows: (1) That the attached 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 20, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ TERRELL STARR Senator, 44th District Sworn to and subscribed before me, this 24th day of February, 1998.

Page 4265

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. NEWTON COUNTYBOARD OF ELECTIONS AND REGISTRATION; CREATION. No. 793 (Senate Bill No. 687). AN ACT To create a board of elections and registration for Newton County and provide for its powers and duties; to provide for the composition of the board and the appointment, qualification, and terms of its members; to provide for resignation, succession, and removal of members and for filling vacancies; to provide for oaths and privileges; to relieve the election superintendent and board of registrars of Newton County of certain powers and duties and provide for the transfer of certain items to the newly created board; to abolish the board of registrars and office of chief registrar of Newton County; to provide for a chairperson and the powers and duties of such chairperson; to provide for board employees and their compensation; to provide for expenditure of public funds for certain purposes; to provide for compensation of the chairperson and members of the board; to provide for offices and equipment; to authorize the board to enter into certain contracts; to provide for the meaning of certain terms; to provide for related matters; to provide for effective dates; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . Pursuant to Code Section 21-2-40 of the O.C.G.A., there is created the Newton County Board of Elections and Registration. The board shall have the powers and duties of the election superintendent of Newton County with regard to the conduct of primaries and elections and shall have the powers and duties of the board of registrars relating to the registration of voters and absentee balloting procedures. SECTION 2 . (a) The board shall be composed of three members, each of whom shall be an elector and resident of Newton County. (b) No person who holds public office, whether elective or appointive, shall be eligible for appointment to the board during the term of such office; and the position of any member shall be deemed vacant upon such

Page 4266

member either qualifying as a candidate for elective public office or accepting appointive office. (c) The governing authority of Newton County shall appoint the initial members of the board in the following manner: (1) One member of the board shall be a member of the political party which received the highest number of votes within the county for its candidate for Governor in the general election immediately preceding the appointment of the member. The appointment may be made from a list of at least five but not more than 30 candidates submitted by the county executive committee of such political party to the governing authority at least 30 days before the beginning of the term of office or within 30 days after the creation of a vacancy in the office. Anything in this paragraph to the contrary notwithstanding, nothing shall affect the right of the governing authority to appoint a member of the political party whose name is not contained on said list. (2) One member of the board shall be a member of the political party which received the next highest number of votes within the county for its candidate for Governor in the general election immediately preceding the appointment of the member. The appointment may be made from a list of at least five but not more than 30 candidates submitted by the county executive committee of such political party to the governing authority at least 30 days before the beginning of the term of office or within 30 days after the creation of a vacancy in the office. Anything in this paragraph to the contrary notwithstanding, nothing shall affect the right of the governing authority to appoint a member of the political party whose name is not contained on said list. (3) The remaining member of the board, who shall serve as the chairperson, shall be appointed by the county governing authority. (d) The terms of office of the initial members of the board are as follows: (1) One member shall be appointed for an initial term beginning July 1, 1998, and expiring December 31, 2001; and (2) Two members, including the chairperson, shall be appointed for initial terms beginning July 1, 1998, and expiring December 31, 1998. (e) After the initial terms of office, successors to members whose terms are about to expire shall be appointed to take office on the first day of January immediately following the expiration of a term of office and shall serve for terms of four years each and until their successors are duly appointed and qualified. Each successor shall be appointed in the same manner as the member whose term is about to expire. SECTION 3 . The appointment of each member shall be made by the county governing authority filing with the clerk of the Superior Court of Newton County, no

Page 4267

later than 15 days preceding the date on which such member is to take office, an affidavit which states the name and residential address of the person appointed and certifying that such member has been duly appointed as provided in this Act. That clerk of the superior court shall record each such certification on the minutes of the court, certify the name of each such member to the Secretary of State, and provide for the issuance of appropriate commissions to the members and chairperson within the same time and in the same manner as provided by law for registrars. If the county governing authority does not, in conformity with this Act, certify an appointment to the board no later than 30 days after the beginning of a term of office or within 30 days after the creation of a vacancy in that office, a vacancy shall be deemed to have been thereby created and the Governor, pursuant to Article VI, Section II, Paragraph VIII(a) of the Constitution of the State of Georgia, shall fill that vacancy by making the appointment thereto and shall certify it as provided in this section. Any person appointed to fill a vacancy shall serve out the unexpired term of office. SECTION 4 . Each appointed member of the board shall be eligible to succeed himself or herself without limitation and shall have the right to resign at any time by giving written notice of resignation to the county governing authority and to the clerk of the Superior Court of Newton County. Each member shall be subject to removal from the board by the county governing authority at any time, for cause, after notice of the right to have a timely hearing, in the same manner and by the same authority as is provided for the removal of registrars. SECTION 5 . In the event a vacancy occurs in the office of any member of the board by removal, death, resignation, or otherwise, except by expiration of term, the county governing authority shall appoint a successor to serve the remainder of the unexpired term. The successor shall be appointed in the same manner as the member whose seat is vacant. The clerk of the Superior Court of Newton County shall be notified of interim appointments and shall record and certify such appointments and changes in the same manner as the regular appointments of members. SECTION 6 . Before entering upon his or her duties, each member shall take substantially the same oath as required by law for registrars. Each member shall have the same privileges from arrest as registrars. SECTION 7 . (a) On July 1, 1998, the election superintendent and board of registrars of Newton County shall be relieved from all powers and duties to which the board succeeds by the provisions of this Act; and they shall deliver

Page 4268

thereafter to the chairperson of the board, upon the chairperson's written request, the custody of all equipment, supplies, materials, books, papers, records, and facilities of every kind pertaining to such powers and duties. At such time, the board of registrars and the office of chief registrar of Newton County shall be abolished; however, to the extent practicable, the existing staff positions of the current board of registrars shall be retained to serve the newly created board. (b) Notwithstanding the foregoing, the present election superintendent shall provide assistance to the initial board for a period of 120 days from the date of its appointment. SECTION 8 . The chairperson of the board shall be the chief executive officer of the board 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 9 . The board shall be authorized to employ such full-time and part-time employees, including a full-time chief clerk, as the board shall deem necessary. The governing authority of Newton County shall have the right to approve the number and compensation of employees hired or retained by the board. SECTION 10 . The board shall propose an annual budget to the county governing authority for approval detailing the expenditures necessary for the execution of its duties. With the consent of the governing authority of Newton County, 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 inform and instruct adequately the electors of the county with regard to elections. SECTION 11 . Compensation for the chairperson and other members of the board and for employees of the board shall be fixed by the board with the approval of the governing authority of Newton County. Such compensation shall be paid from county funds. SECTION 12 . The governing authority of Newton County shall provide the board with proper and suitable offices and equipment.

Page 4269

SECTION 13 . The board shall have the authority to contract with any municipal corporation located within the county for the holding by the board of any primary or election to be conducted within the municipal corporation. SECTION 14 . The terms election, elector, political party, primary, public office, special election, and special primary shall have the same meaning ascribed to those terms by Code Section 21-2-2 of the O.C.G.A. unless otherwise clearly apparent from the text of this Act; the term board means the Board of Elections and Registration of Newton County created by Section 1 of this Act; the term county means Newton County; the term governing authority means Newton County Board of Commissioners; and the term superior court means the Superior Court of Newton County. SECTION 15 . This Act shall become effective on July 1, 1998, except that for the purpose of making appointments to the board, it shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 16 . 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 1998 session of the General Assembly of Georgia a bill to create a board of elections and registration for Newton County and provide for its powers and duties; to provide for the composition of the board and the appointment, qualification, and terms of its members; to provide for resignation, succession, and removal of members and for filling vacancies, to provide for oaths and privileges; to relieve the election superintendent and board of registrars of Newton County of certain powers and duties and provide for the transfer of certain items to the newly created board; to abolish the board of registrars and office of chief registrar of Newton County; and for other purposes. this 30th day of January, 1998. Representative Denny M. Dobbs 92nd District GEORGIA, FULTON COUNTY

Page 4270

Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. C. Bob Guhl, who on oath deposes and says that he is the Senator from the 45th District and further deposes and says as follows: (1) That the attached 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 12, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ A. C. BOB GUHL Senator, 45th District Sworn to and subscribed before me, this 26th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998.

Page 4271

CITY OF LAKE CITYCORPORATE LIMITS. No. 794 (Senate Bill No. 695). AN ACT To amend an Act entitled An Act to provide a new charter for the City of Lake City, approved April 4, 1996 (Ga. L. 1996, p. 4227), so as to change the corporate boundaries of said city; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act entitled An Act to provide a new charter for the City of Lake City, approved April 4, 1996 (Ga. L. 1996, p. 4227), is amended by inserting at the end of Section 1.11 the following: (c) The corporate boundaries of the city shall also include the following described property: Beginning at a point marking the intersection of the common north south line of land lots 81 and 82 of the 13th Land District of Clayton County with the northerly right-of-way of Reynolds Road, said road having a 50 foot right-of-way width; thence easterly along the northern right-of-way of Reynolds Road 1,620.1 feet, more or less, crossing Oakwood Drive and Ahyoka Drive to the intersection of the northerly right-of-way of Reynolds Road with the westerly right-of-way of Phillips Drive, said drive having a 50 foot right-of-way width; thence northerly along the westerly right-of-way of Phillips Drive 1,420.6 feet, more or less, to the intersection of the extended northerly right-of-way of Kenyon Road, said road having a 50 foot right-of-way width, with the westerly right-of-way of Phillips Drive; thence easterly along the northerly right-of-way of Kenyon Road 1,800 feet, more or less, to the intersection of the north south line dividing the 12th and 13th Land Districts of Clayton County with the northerly right-of-way of Kenyon Road; thence southerly along the said north south Land District line 1,350 feet, more or less, to the intersection of the Land District line with the northerly right-of-way of Reynolds Road; thence southeasterly along the northerly right-of-way of Reynolds Road 2,850 feet, more or less, crossing Huie Road to the intersection of the northerly right-of-way of Reynolds Road with the northern corporate limit line of the City of Morrow, Georgia, said northern corporate limit line being one mile north of the former site of the Morrow Central of Georgia Railroad depot at approximate main line track station 14664+25; thence due east along the northern corporate limit line of the City of Morrow, Georgia, 4,150 feet, more or less, to a point; thence easterly 750 feet, more or less, along the southern property line of the apartment complex now or formerly known as the Rainwood Apartment

Page 4272

complex to an iron pin; thence northeasterly along a 148 foot arc that has a chord of 144.95 feet and which forms an interior angle of 159 degrees 49 minutes with the course last run to an iron pin; thence easterly 440.09 feet to an iron pin, said course forming an interior angle of 200 degrees 12 minutes with the course last run; thence northeasterly along a 132.75 foot arc that has a chord of 130.55 feet and which forms an interior angle of 161 degrees and 52 minutes with the course last run to an iron pin; thence easterly 21.44 feet to an iron pin, said course forming an interior angle of 109 degrees and 34 minutes with the course last run; thence northerly 287.76 feet, more or less, to the southwest corner of a cemetery now or formerly known as the Morrow United Methodist Church cemetery; thence easterly 264 feet, more or less, along the southern boundary of said cemetery to the southeast corner of said cemetery; thence southerly 319.46 feet, more or less, along the western property line of 9.2 acres, more or less, of land formerly owned by Jefferson D. Rosser, Senior, to a point, said point being the southwest corner of property formerly owned by said Jefferson D. Rosser, Senior; thence easterly 882.98 feet along the southern property line of the land formerly owned by Jefferson D. Rosser, Senior, to a point, said point being the southeast corner of property formerly owned by Jefferson D. Rosser, Senior; thence easterly 173.7 feet along the southern property line of a 1.654 acre tract now or formerly owned by Dagmar Johnson Calloway to an iron pin on the western right-of-way of Trammell Road; thence crossing Trammell Road to a point on the eastern right-of-way of Trammell Road, said road having an 80 foot right-of-way width; thence southerly along the eastern right-of-way of Trammell Road 250 feet, more or less, to a point, said point being at the southern property line of Lot 8, Block 18 of the Paradise Park Subdivision, also known as 5766 and 5768 Trammell Road; thence easterly 318.7 feet, more or less, along the southern lot line of Lot 8, Block 18 of the Paradise Park Subdivision to a point; thence southeasterly 38.5 feet, more or less, along the eastern property line of Lot 7, Block 18 of the Paradise Park Subdivision to a point on the westerly right-of-way of Attucks Boulevard, said right-of-way being 50 feet in width; thence across Attucks Boulevard 50 feet to a point on the easterly right-of-way of Attucks Boulevard; thence northeasterly along the easterly right-of-way of Attucks Boulevard 185 feet, more or less, to the intersection of the said Attucks Boulevard right-of-way with the southerly right-of-way of Rex Road, said right-of-way being 100 feet in width; thence across Rex Road to the intersection of the northerly right-of-way of Rex Road with the easterly right-of-way of Attucks Boulevard, said right-of-way being 50 feet in width; thence 618 feet, more or less, northwesterly along the northerly right-of-way of Rex Road to the intersection of the northerly right-of-way of Rex Road with the westerly right-of-way of Greene Street; thence northerly 180 feet, more or less, along the westerly right-of-way of Greene Street to a point; thence westerly 350 feet, more

Page 4273

or less, to a point on the easterly right-of-way of Handley Boulevard, said boulevard having a 50 foot right-of-way width; thence northerly 170 feet, more or less, along the easterly right-of-way of Handley Boulevard to a point; thence across Handley Boulevard 50 feet to a point on the westerly right-of-way of Handley Boulevard, said point being 260 feet, more or less, from the intersection of the northerly right-of-way of Rex Road with the westerly right-of-way of Handley Road; thence westerly 335 feet along the common property line of lots 33 and 34 and of 40 and 41 of Block 24 of Paradise Subdivision to a point on the eastern right-of-way of Harper Boulevard, said boulevard having a 50 foot right-of-way width; thence across Harper Boulevard 50 feet to a point on the westerly right-of-way of Harper Boulevard, said point being 215 feet, more or less, form the intersection of the northerly right-of-way of Rex Road with the westerly right-of-way of Harper Boulevard; thence westerly 170 feet along the common property line of lots 32 and 33 of Block 25 of Paradise Subdivision to a point, said point being the common corner of lots 32, 33, 38 and 39 of Block 25 of Paradise Subdivision; thence southerly 50 feet along the common property line of lots 33 and 38 of Block 25 of Paradise Subdivision to a point; said point being the common corner of lots 33, 35, 36 and 38 of Block 25 of Paradise Subdivision; thence westerly 40 feet along the common property line of lots 36 and 38 of Block 25 of Paradise Subdivision to a point, said point being the common corner of lots 36 and 37 on the common property line with lot 38, all of Block 25 of Paradise Subdivision; thence southwesterly 125 feet, more or less, along the westerly property line of lot 36 of Block 25 of Paradise Subdivision to a point on the northerly right-of-way of Rex Road, said road having a 100 foot right-of-way width; thence northwesterly 604 feet, more or less, along the northerly right-of-way of Rex Road to the intersection of the northerly right-of-way of Rex Road with the westerly right-of-way of Victory Boulevard, said boulevard having a 50 foot right-of-way width; thence northerly along the westerly right-of-way of Victory Boulevard 395 feet, more or less, to a point, said point being the northeast corner of lot 37 of Block 27 of Paradise Subdivision; thence westerly 200 feet along the common property line of lots 37 and 38 of Block 27 of Paradise Subdivision to a point, said point being the northwest corner of lot 37 of Block 27 of Paradise Subdivision; thence northerly 2,231 feet, more or less, along the westerly property line of Block 27 of Paradise Subdivision to an iron pin on the southerly right-of-way of Joy Lake Road, said road having a 50 foot right-of-way width; thence northerly 50 feet across Joy Lake Road to a point on the northerly right-of-way of Joy Lake Road; thence along the northerly right-of-way of Joy Lake Road to an iron pin, said pin being the southeast corner of a tract or parcel of land now or formerly owned by Parkway Industrial Developers; thence northeasterly 1,002.73 feet, more or less, to a point; thence northeasterly, forming an interior angle of 121 degrees 35 minutes and 45 seconds with the course last

Page 4274

run, 92.13 feet to an iron pin on the southerly right-of-way of Forest Parkway, said parkway having a 80 foot right-of-way width; thence northeasterly, forming an interior angle of 180 degrees 00 minute and 00 seconds with the course last run, 91.66 feet across Forest Parkway to a point on the northern right-of-way of Forest Parkway; thence westerly, forming an interior angle of 60 degrees 49 minutes and 08 seconds with the course last run, 1,583.4 feet, more or less, along the northerly right-of-way of Forest Parkway to a point; thence northerly, forming an interior angle of 270 degrees 38 minutes and 37 seconds with the course last run, 487.9 feet, more or less, to a concrete monument; thence westerly 2,040 feet, more or less, along the southern boundary of Fort Gillem U. S. Military Reservation, said boundary being approximately parallel to and 400 feet, more or less, from Forest Parkway; thence northerly 1,500 feet, more or less, along a boundary of Fort Gillem U. S. Military Reservation to the northern line of land lot 178; thence westerly 270 feet, more or less, along the northern line of land lot 178 and a boundary of Fort Gillem U. S. Military Reservation to a point; thence southwesterly 1,400 feet, more or less, along a boundary of Fort Gillem U. S. Military Reservation to a point, said line being approximately parallel to and 150 feet, more or less, southeast of a railroad spur track serving Fort Gillem U. S. Military Reservation; thence southerly 350 feet, more or less, to a point on the northern right-of-way of the CSX main line track, said right-of-way being 50 feet north of the main line track; thence northwesterly, 2,920 feet, more or less, along the northerly right-of-way of the CSX main line track to a point on the westerly right-of-way of Georgia Highway 54, also known as Jonesboro Road; thence north-westerly 1,150 feet, more or less, along the northerly right-of-way of the CSX, formerly Central of Georgia, main line track to a point, said point being 929.8 feet, more or less, west of the north south Land District line; thence southeasterly 800 feet, more or less, across the railroad right-of-way, the right-of-way of Forest Parkway and other tracts of land to a point on the northerly right-of-way of South Avenue, said avenue having a 50 foot right-of-way width and said point being 461.7 feet, more or less, from the intersection of the easterly right-of-way of Bartlett Drive, said drive having a 50 foot right-of-way width, with the northerly right-of-way of South Avenue; thence southerly across South Avenue and 951 feet, more or less, along the eastern boundary of Woodland Subdivision to a point on the northern right-of-way of Helen Street, said street having a 50 foot right-of-way width; thence westerly 201.1 feet, more or less, along the northerly right-of-way of Helen Street to the intersection of the northerly right-of-way of Helen Street with the easterly right-of-way of Woodland Drive, said drive having a 50 foot right-of-way width; thence across Woodland Drive to the intersection of the westerly right-of-way of Woodland Drive with the southerly right-of-way of Helen Street; thence westerly 929.8 feet, more or less, to a point, said point being

Page 4275

the intersection of the northerly right-of-way of Helen Street with the easterly right-of-way of Warner Street, said street having a 50 foot right-of-way width; thence westerly across Warner Street to a point on the western right-of-way of Warner Street, thence southerly along the westerly right-of-way of Warner Street to the northeastern corner of lot 17 of Ewins and Sargent Subdivision; thence northwesterly 129.8 feet, more or less, along the northerly property line of lot 17 of Ewins and Sargent Subdivision to a point; thence northerly 52 feet, more or less, along the northern property line of lot 17 of Ewins and Sargent Subdivision to a point, said point being a common corner of lots 16, 17 and 18 of Ewins and Sargent Subdivision; thence southwesterly 140 feet, more or less, along the common property line of lots 17 and 18 of Ewins and Sargent Subdivision to a point on the easterly right-of-way of Phillips Drive, said drive having a 50 foot right-of-way width; thence southwesterly across Phillips Drive to a point on the westerly right-of-way of Phillips Drive; thence northerly 235 feet, more or less, along the westerly right-of-way of Phillips Drive to a point, said point being the southeastern corner of lot 2, Block B of Ewin Property Subdivision; thence westerly 160 feet, more or less, along the southern property of lot 2. Block B, of Ewin Property Subdivision to a point, said point being the common corner for lots 2 and 3 of Block B of Ewin Property Subdivision and lot 25. Block B of West Woodlands Heights Subdivision; thence westerly 641.3 feet, more or less, along the northern boundary of Block B of West Woodlands Heights Subdivision to a point, said point being on the common line to land lots 79 and 80; thence southerly 2,007.5 feet, more or less, along the common line to land lots 79 and 80 to the common corner of land lots 79, 80, 81 and 82; thence southerly 588.6 feet, more or less, along the common line to land lots 81 and 82 to a point, said point being the southeastern corner of lot 46, Unit 1 of Parkview Heights Subdivision; thence westerly 343.6 feet, more or less, along a southern boundary of Unit 1 of Parkview Heights Subdivision to a point, said point being a corner of lot 43, Unit 1 of Parkview Heights Subdivision; thence southerly 340.8 feet, more or less, along an eastern boundary of Unit 1 of Parkview Heights Subdivision to a point, said point being the southeast corner of lot A of Parkview Heights Subdivision, Revised; thence southwesterly 288 feet, more or less, along the eastern boundary of Parkview Heights Subdivision, Revised, to a point on the northerly right of Reynolds Road; thence easterly 520 feet, more or less, along the northerly right-of-way of Reynolds Road to a point on the common north south line of land lots 81 and 82 of the 13th Land District of Clayton County, said point being the point of beginning. SECTION 2 . All laws and parts of laws in conflict with this Act are repealed.

Page 4276

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION CITY OF LAKE CITY, GEORGIA Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia, a bill to amend the charter of the City of Lake City, Georgia by redefining and making certain additions to the City's corporate limits; to provide for related matters; and for other purposes. This 16th day of February, 1998. FINCHER HECHT, L.L.C. Attorneys for City of Lake City, Georgia GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terrell Starr, who on oath deposes and says that he is the Senator from the 44th District and further deposes and says as follows: (1) That the attached 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 18, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1 s/ TERRELL STARR Senator, 44th District

Page 4277

Sworn to and subscribed before me, this 26th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998. COBB COUNTY COMMISSION ON CHILDREN AND YOUTHABOLITION DATE. No. 796 (Senate Bill No. 701). AN ACT To amend an Act creating the Cobb County Commission on Children and Youth, approved February 24, 1988 (Ga. L. 1988, p. 3569), as amended, so as to change the date upon which the commission will be abolished; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating the Cobb County Commission on Children and Youth, approved February 24, 1988 (Ga. L. 1988, p. 3569), 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. The commission shall stand abolished on July 1, 2000. 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating the Cobb County Commission on Children and Youth, approved February 24, 1998 (1988 Ga. Laws 3569, as amended), so as to change the date upon which said Commission will be abolished; and for other purposes. This 27th day of February 1998 Representative Randy Sauder Executive Secretary Cobb Legislative Delegation

Page 4278

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 the Senator from the 33rd District and further deposes and says as follows: (1) That the attached 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 27, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ STEVE THOMPSON Senator, 33rd District Sworn to and subscribed before me, this 27th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998.

Page 4279

DOUGLAS COUNTYTAX COMMISSIONER; EDUCATIONAL TAXES; COST OF COLLECTION. No. 797 (Senate Bill No. 702). AN ACT To provide that the tax commissioner of Douglas County shall retain a specified percentage of educational funds collected by said officer and remit the same to the governing authority of Douglas 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 repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The tax commissioner of Douglas County shall remit all educational funds collected by said officer to the Board of Education of Douglas County, except a portion of the funds collected shall be retained by the tax commissioner and remitted to the governing authority of Douglas County to reimburse the county for the cost of collecting school taxes as follows: (1) In 1998, such portion shall be 1.75 percent of the funds collected; (2) In 1999, such portion shall be 1.5 percent of the funds collected; (3) In 2000, such portion shall be 1.25 percent of the funds collected; and (4) In 2001 and each subsequent year, such portion shall be 1 percent of the funds collected. SECTION 2 . It is the intention of this Act to reduce for the purposes of Douglas 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 enacted pursuant to the specific authority of Paragraph III of Section VI of Article VIII of the Constitution of the State of Georgia. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed. LEGAL NOTICE: NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 Session of the General Assembly of Georgia a bill to provide that the tax commissioner of Douglas County shall retain a specified percentage of educational funds collected by said officer and remit the same to the

Page 4280

governing authority of Douglas County to reimburse the county for the cost of collecting school taxes; and for other purposes. This 23rd day of February, 1998. Honorable Pam Glanton Senator, District 34. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Pam Glanton, who on oath deposes and says that she is the Senator from the 34th District and further deposes and says as follows: (1) That the attached 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 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ PAM GLANTON Senator, 34th District Sworn to and subscribed before me, this 26th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 2, 1998.

Page 4281

HALL COUNTYHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 805 (House Bill No. 1624). AN ACT To provide a homestead exemption from Hall County School District ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of the homestead for certain residents of that school district who have annual incomes not exceeding $12,000.00 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 provide for the specific repeal of an Act approved March 16, 1986 (Ga. L. 1986, p. 3811), relating to a homestead exemption for such school district; to provide for applicability; to provide for a referendum, effective dates, and automatic repeal; 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 Hall County School District, including, but not limited to, taxes to pay interest on and to retire school bond indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Income means gross income, as defined by Georgia law, from all sources. For the purposes of this Act, gross 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 such individual's spouse under the federal Social Security Act, and income from such sources in excess of such maximum amount shall be included as gross income for the purposes of this Act. (4) Senior citizen means a person who is 62 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. SECTION 2 . (a) Each resident of the Hall County School District who is a senior citizen is granted an exemption on that person's homestead from all Hall County School District ad valorem taxes for educational purposes in the amount of

Page 4282

$20,000.00 of the assessed value of that homestead, if that person's income, together with the income of the spouse of such person who resides within such homestead, does not exceed $12,000.00 for the immediately preceding taxable year. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the tax commissioner of Hall County giving the person's age, and the amount of income which the person and the person's spouse residing within such homestead received during the last taxable year, and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such owner is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose. SECTION 3 . The tax commissioner of Hall County or the designee thereof shall provide application forms for the exemption granted by this Act and shall require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. SECTION 4 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year, and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Hall County or the designee thereof in the event that person for any reason becomes ineligible for that exemption. Any person who, as of January 1, 1999, has applied for and is eligible for the homestead exemption from Hall County School District ad valorem taxes for educational purposes pursuant to an Act approved March 18, 1986 (Ga. L. 1986, p. 3811), 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 year for such exemption. SECTION 5 . The exemption granted by this Act shall not apply to or affect any state taxes, municipal taxes, independent school district taxes, or Hall County taxes for county purposes. The homestead exemption granted by this Act shall be in lieu of and not in addition to any other homestead exemption applicable to Hall County School District ad valorem taxes for educational purposes.

Page 4283

SECTION 6 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 7 . If this Act is approved in the referendum provided for in Section 8 of this Act, an Act approved March 18, 1986 (Ga. L. 1986, p. 3811), providing a homestead exemption from Hall County School District ad valorem taxes for educational purposes is repealed effective at the last moment of December 31, 1998. SECTION 8 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Hall County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the Hall County School District for approval or rejection. The election superintendent shall conduct that election on the date of the 1998 state-wide general election and shall issue the call and conduct that election 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 Hall County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a new increased homestead exemption from Hall County School District ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of the homestead for residents of that school district who are 62 years of age or over and who have annual incomes not exceeding $12,000.00 and which repeals the current exemption? 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 on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 7 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Hall County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 9 . Except as otherwise provided in Section 8 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval.

Page 4284

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 1998 session of the General Assembly of Georgia a bill to provide a homestead exemption from Hall County School District ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of the homestead for certain residents of that school district who have annual incomes not exceeding $12,000.00 and who are 62 years of age or over; to provide for definition; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for the specific repeal of an Act approved March 15, 1986 (GA. L. 1986, p. 3811), relating to a homestead exemption for such school district to provide for applicability; to provide for a referendum, effective dates, and automatic repeal; and for other purposes. This 12th day of January, 1998 JAMES W. MILLS Representative James W. Mills 21st District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James W. Mills, who on oath deposes and says that he is the Representative from the 21st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Times which is the official organ of Hall County on the following date: January 13, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto.

Page 4285

[UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JAMES W. MILLS Representative, 21st District Sworn to and subscribed before me, this 2nd day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 6, 1998. CITY OF LAGRANGEMAYOR AND COUNCIL; MEMBERSHIP; TERMS; DISTRICTS; ELECTIONS; QUALIFICATIONS; VACANCIES. No. 840 (House Bill No. 1670). AN ACT To amend an Act creating a new charter for the City of LaGrange, approved March 8, 1968 (Ga. L. 1968, p. 2191), as amended, particularly by an Act approved March 10, 1994 (Ga. L. 1994, p. 3650), so as to change the composition of the governing authority of the city for the purpose of conformity with a consent order and decree; to provide for declarations and intent; to continue in office certain members of the city council and provide for the expiration of their terms; to provide for council districts and posts; to provide for the election of councilmembers; to provide for qualifications for office; to provide for successors; to provide for terms; to provide for vacancies; to provide for definitions and inclusions; to provide for related matters; to provide for submission; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The General Assembly recognizes that on April 23, 1997, the parties to Cofield v. The City of LaGrange , United States District Court for the

Page 4286

Northern District of Georgia, Newnan Division, Civil Action No. 3: 93-CV-97-JTC, entered into a Consent Order and Decree which was filed with such court on April 24, 1997. Such order and decree imposed a new districting plan on the City of LaGrange. The General Assembly declares that it is the purpose of this Act to conform the charter of the City of LaGrange with the terms of such order and decree. SECTION 2 . An Act creating a new charter for the City of LaGrange, approved March 8, 1968 (Ga. L. 1968, p. 2191), as amended, particularly by an Act approved March 10, 1994 (Ga. L. 1994, p. 3650), is amended by striking Section 6.01 and inserting in its place a new Section 6.01 to read as follows: SECTION 6.01. Regular election. (a) The mayor and those members of the city council who are serving as such on the effective date of this section and any person selected to fill a vacancy in any such offices shall continue to serve as such as provided for in this section. The governing authority of the City of LaGrange shall consist of six members of the city council and the mayor as provided for in this section. (b) For purposes of electing members of the city council, the City of LaGrange is divided into two council districts as set forth in the description attached to and made a part of this Act and further identified as `operator: local client: lagrange plan: 1g7afinal.' There shall be three posts in each district to be designated as Posts 1A, 1B, and 1C in Council District 1 and Posts 2A, 2B, and 2C in Council District 2. Each district shall elect three members of the city council, one from each post. (c) In addition to such other qualifications as are provided in this charter, no person shall be a member of the city council if that person is ineligible for such office pursuant to Code Section 45-2-1 of the O.C.G.A. or any other general law. (d) In order to be elected as a member of the city council from a council district, a person shall have resided in that council district for at least 12 months prior to election thereto and must receive a majority of the votes cast for the post in that council district. Only electors who are residents of Council District 1 may vote for members of the city council from Posts 1A, 1B, and 1C. Only residents of Council District 2 may vote for members of the city council from Posts 2A, 2B, and 2C. At the time of qualifying for election as a member of the city council from a council district, each candidate for such office shall specify the post for which that person is a candidate. A person elected as a member of the city council from a council district must continue to reside in that district during that person's term of office or that office shall thereupon become vacant.

Page 4287

(e) The mayor shall have been a resident of the City of LaGrange for at least 12 months prior to his or her election, may reside anywhere within the City of LaGrange, and must receive a majority of the votes cast for such office in the entire city. The mayor must continue to reside within the City of LaGrange during his or her term of office or such office shall thereupon become vacant. (f) Posts 1A, 1B, and 2A were filled pursuant to the consent order and degree in the regularly scheduled election set for November 4, 1997. Posts 1C, 2B, and 2C shall be filled in the regularly scheduled election scheduled for November 2, 1999. In the event that either of the current seats on the city council held by Kay Durand or Bobby Traylor become vacant for any reason before January 1, 1999, a special election for such post represented by Ms. Durand or Mr. Traylor, respectively, shall be held in accordance with Section 6.16 of this charter and Chapter 3 of Title 21, the `Georgia Municipal Election Code,' except that said election will be held for Post 2C, and the requirements in respect to residency of the candidates and electors voting for said posts shall be as set out in the consent order and decree. In the event that either of the current seats on the city council held by Kay Durand or Bobby Traylor become vacant for any reason after January 1, 1999, and before November 2, 1999, the post shall be filled by appointment in accordance with Section 6.16 of this charter, except that said appointment shall be to fill Post 2C. The requirements with respect to residency of the person appointed to hold said post shall be that set out in the consent order and decree for persons elected to said post, and said appointee shall not be listed as the incumbent of such post on the ballot for the November 2, 1999, election should such appointee be a candidate in that election. (g) Successors to the mayor and members of the city council shall be elected at the general municipal election following the expiration of their respective terms and quadrennially thereafter, shall take office the first day of January immediately following that election, and shall serve for terms of office of four years. (h) The mayor and all members of the city council elected pursuant to this section shall serve until the expiration of their terms as provided for in this section and until their successors are elected and qualified. SECTION 3 . Pursuant to Section 5 of the federal Voting Rights Act of 1965, as amended, it shall be the duty of the city attorney of the City of LaGrange to submit this Act to the United States Attorney General for approval. SECTION 4 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval.

Page 4288

SECTION 5 . All laws and parts of laws in conflict with this Act are repealed. Operator: local Client: lagrange Plan: lgcc97c District No. 1 TROUP Tract: 9602. Block: 130A, 131, 135A, 139, 140 Tract: 9603. Block Group: 1 Block: 201A, 202A, 205A, 208A, 208B, 209, 210, 211A, 214A, 214B, 215, 216, 217, 218, 219, 220, 221, 222, 223, 224, 225, 226A, 227A, 229, 230, 231, 232, 233, 237, 238, 239, 240, 241, 242, 243, 306A, 307A, 308, 309, 310, 311, 312A, 313, 314, 315 Tract: 9604. Block: 104A, 104B, 105A, 106A, 106B, 107A, 108, 109A, 110A, 111, 112, 113, 114A, 115, 116, 117, 118, 119 Block Group: 2 Block: 301, 302, 303, 309, 310, 311, 312, 313, 403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 434, 435 Tract: 9605. Block: 114A, 138A, 141A, 144A, 145, 146, 147, 148, 149, 150, 151, 152, 153A, 153B, 153C, 155, 156, 157, 158, 161A, 162, 163, 164A, 196A, 203A, 205A, 206A, 207, 208A, 212, 213, 214, 215, 216, 217, 218, 219, 220A, 222, 223, 301A, 301B, 301C, 301E, 302, 303A, 304, 305, 306, 309, 310, 311, 312, 401, 402, 403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 415, 418, 419 Block Group: 5 Block: 601, 602, 607, 608, 622 Tract: 9606. Block: 112A, 114A, 115, 116A, 117A, 201A, 202, 203, 204, 205, 206, 207, 208, 209 Tract: 9608. Block: 103, 104, 105, 106, 107, 114, 115, 116, 117, 118, 119, 120, 121, 122, 123, 124, 125, 126, 127, 128, 129, 133, 402, 403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 415, 416, 426, 432 Tract: 9609. Block: 301, 302, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312, 313A, 314A, 315, 316, 317, 318, 319, 320, 401A District No. 2 TROUP Tract: 9604. Block: 304, 305, 306, 307, 308, 314, 315, 316, 317, 401, 402, 415, 416, 417, 418, 419, 420, 421, 422, 423, 424, 425, 426, 427, 428, 429, 430, 431, 432, 433 Tract: 9605.

Page 4289

Block: 416, 417, 603, 604, 605, 606, 609, 610, 611, 612, 613, 614, 615, 616, 617, 618, 619, 620, 621 Tract: 9606. Block: 119A, 210, 211, 212, 213, 214A, 215A, 216, 217, 218, 219, 220, 221, 222, 223, 224, 225, 226, 227, 228, 229, 230, 231, 232, 233, 234, 235 Block Group: 3 Block Group: 4 Block Group: 5 Tract: 9607. Block Group: 1 Block Group: 2 Block: 307A, 308A, 308B, 309, 310A, 311, 312, 313, 314, 315A, 316A, 317A, 317B, 317C, 319, 320A, 332A, 337, 338, 401, 402, 403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 415A, 415B, 416, 420A Tract: 9608. Block: 101, 102, 108, 109, 110, 111, 112, 113, 130, 131, 132, 134 Block Group: 2 Block Group: 3 Block: 401, 417, 418, 419, 420, 421, 422, 423, 424, 425, 427, 428, 429, 430, 431, 433, 434, 435, 436, 437, 438, 439 Tract: 9609. Block Group: 1 Block: 201, 202, 203A, 203B, 205A, 206, 207, 208, 209, 210, 423A, 424A, 425A, 425B, 425C, 426A, 429A, 430A, 430B, 430C, 431, 432, 501, 502, 503, 504, 505, 506, 507, 508, 509, 510, 511, 512, 513A, 513B, 514, 518A, 519, 524A, 525, 526A, 529A, 530A, 530B, 533A, 559, 560, 561A, 562, 563, 564A, 565, 566, 567 NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is Given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill 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. This 28th day of January, 1998. -s- Carl Von Epps, Representative, 131st District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carl Von Epps, who on oath deposes and says

Page 4290

that he is the Representative from the 131st District and further deposes and says as follows: (1) That the attached 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 6, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CARL VON EPPS Representative, 131st District Sworn to and subscribed before me, this 13th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 10, 1998. TOWN OF TYRONEMAYOR AND COUNCIL; POWERS; DUTIES; MEETINGS; MAYOR PRO TEM.; ORDINANCES; TOWN MANAGER. No. 841 (House Bill No. 1684). AN ACT To amend an Act creating a new charter for the Town of Tyrone, approved April 17, 1975 (Ga. L. 1975, p. 3876), as amended, so as to change the

Page 4291

provisions relating to the powers and duties of the mayor and council; to change the provisions relating to inquiries and investigations; to change the provisions relating to organization, meetings, and oaths; to change the provisions relating to the mayor pro tem. and the term of office thereof; to change the provisions relating to quorums and voting; to change the provisions relating to ordinances and the procedures related thereto; to change the provisions relating to the powers and duties of the mayor, the mayor pro tem., and the town manager; to change the provisions relating to the appointment or elimination of the office of the town manager; to change the provisions relating to position classification and pay plans; to change the provisions relating to vacancies and the procedures for removal from office or employment; to change the provisions relating to budgets; to change the provisions relating to disbursements, centralized purchasing, and disposition of property; to change the Code of Ethics and Prohibited Practices; to provide for other matters relative to the foregoing; to provide for a contingent effective date and automatic repeal; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating a new charter for the Town of Tyrone, approved April 17, 1975 (Ga. L. 1975, p. 3876), as amended, is amended by striking Section 2.106 of said Act and inserting in its place the following: SECTION 2.106. Mayor and council interference. Following the adoption of an authorizing resolution, the town 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. Any person who fails or refuses to obey a lawful order issued in the exercise of these powers by the town council shall be punished as provided by ordinance. SECTION 2 . Said Act is further amended by striking subsection (b) of Section 2.107 of said Act and inserting in its place the following: (b) In addition to all other powers conferred upon it by law, the council shall have the authority to adopt and provide for the execution of such ordinances, resolutions, rules and regulations, not inconsistent with this charter, the Constitution, and the laws of the State of Georgia, which it shall deem necessary, expedient, or helpful for the peace, good order, protection of life and property, health, welfare, sanitation, comfort, convenience, prosperity, or well-being of the inhabitants of the Town of Tyrone and may enforce such ordinance by imposing penalties

Page 4292

for violation thereof. The hiring and firing of employees, department heads, appointees, and officers shall be reserved to the council. SECTION 3 . Said Act is further amended by striking Section 2.201 of said Act and inserting in its place the following: SECTION 2.201. Organization. (a) During the last meeting of each year, the oath of office shall be administered to the mayor and councilmembers whose terms continue or commence on the first day of January 1 of the next year, as follows: `I do solemnly swear (or affirm) that I will well and truly perform the duties of (mayor or councilmember as the case may be) of the town and that I will support and defend the charter thereof as well as the Constitution and laws of the state of Georgia and of the United States of America.' (b) The council by majority vote of all the members thereof shall elect one of their number to be mayor pro tem, who shall serve for a term of one year and until his or her successor is elected and qualified. SECTION 4 . Said Act is further amended by striking Section 2.204 of said Act and inserting in its place the following: SECTION 2.204. Quorum; voting. The mayor and three councilmembers 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. A minimum of three votes shall be required for the adoption of any ordinance, resolution, or motion. The mayor shall not be permitted to vote except in the event of a tie. SECTION 5 . Said Act is further amended by striking Section 2.205 of said Act and inserting in its place the following: SECTION 2.205. Action requiring an ordinance. (a) Except as provided in this chapter, every official action of the council which is to become law shall be by ordinance. Each proposed

Page 4293

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 Tyrone hereby ordains.....' (b) An ordinance may be introduced by any member of the council and be read, debated, and adopted at any meeting of the council. Ordinances shall be considered and adopted or rejected by the council in accordance with the rules which it shall establish. The clerk shall read the heading of the ordinance, shall distribute a copy to the mayor, and shall file a copy in the office of the clerk. SECTION 6 . Said Act is further amended by striking Section 3.101 of said Act and inserting in its place the following: SECTION 3.101. Chief executive officer. The mayor shall be the chief executive officer for the Town of Tyrone. The duties and powers of the mayor are as specifically specified in Section 3.103 of this charter, and to the extent that powers are not expressly delegated to the mayor, the same shall be reserved to the council, pursuant to the general reservation of powers under this charter. SECTION 7 . Said Act is further amended by striking Section 3.103 of said Act and inserting in its place the following: SECTION 3.103. Powers and duties. The mayor shall: (1) Preside at all meetings of the town council; (2) Be the head of the town for the purpose of service of process and for ceremonial purposes, and be the official spokesperson for the town and the chief advocate of policy; (3) Have power to administer oaths, coextensively with the municipal court judges, and to take affidavits; and (4) Sign as a matter of course on behalf of the town all written and approved contracts, ordinances, and other instruments executed by the town which by law are required to be in writing. SECTION 8 . Said Act is further amended by striking Section 3.104 of said Act and inserting in its place the following:

Page 4294

SECTION 3.104. Mayor pro tem. During the absence or disability of the mayor for any cause, the mayor pro tem, or in his or her absence or disability for any reason any one of the councilmembers 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. Notwithstanding any provision in this charter to the contrary, in the event that it is necessary for the mayor pro tem to assume the role of mayor in order to preside over meetings of the council, the mayor pro tem shall be entitled to vote. SECTION 9 . Said Act is further amended by striking Section 3.105 of said Act and inserting in its place the following: SECTION 3.105. Town manager. (a) The mayor and town council shall have the right and authority to create, modify, or eliminate the office of town manager when deemed necessary, and the town manager shall serve at their pleasure. (b) The town manager shall be the chief administrative officer of the town. The manager shall be responsible to the town council for the administration of all town affairs placed in the manager's charge by or under this charter. As the chief executive and administrative officer, the manager shall: (1) Direct and supervise the administration of all departments, offices, and agencies of the town, except as otherwise provided by this charter or by law; (2) Attend all town council meetings except for closed meetings held for the purposes of deliberating on the appointment, discipline, or removal of the town manager and have the right to take part in discussion but not vote; (3) See that all laws, provisions of this charter, and acts of the town council, subject to enforcement by the manager or by officers subject to the manager's direction and supervision, are faithfully executed; (4) In a duty to be jointly and coextensively exercised with the town's chief financial officer, prepare and submit the annual operating budget and capital budget to the town council; (5) Submit to the town council and make available to the public a complete report of the finances and administrative activities of the town as of the end of each fiscal year;

Page 4295

(6) Make such other reports as the town council may require concerning the operations of town departments, offices, and agencies subject to the manager's direction and supervision; (7) Keep the town council fully advised as to the financial condition and future needs of the town and make such recommendations to the town council concerning the affairs of the town as the manager deems desirable; and (8) Perform other such duties as are specified in this charter or as may be required by the town council. SECTION 10 . Said Act is further amended by striking Section 3.302 of said Act and inserting in its place the following: SECTION 3.302. Position classification and pay plans. The town manager shall be responsible for the preparation of a position classification and pay plan which shall be submitted to the council for approval. Said plans may apply to all employees of the Town of Tyrone and 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 11 . Said Act is further amended by striking Section 5.103 of said Act and inserting in its place the following: SECTION 5.103. Vacancies. If the office of mayor or any councilmember or both shall become vacant for any cause whatsoever, said vacancy in office shall be filled by the majority vote of the remaining members of the council, by appointment, until the next municipal general election for that post at which election a successor shall be elected, provided that the vacancy does not exceed 12 months. Should the vacancy period exceed 12 months, then a special election shall be called to determine the person who shall fill the unexpired term, with said election to be in compliance with this charter and Titles 21 and 45 of the Official Code of Georgia Annotated or other laws hereafter enacted. In cases of filling more than one vacancy, where the remaining officials do not constitute a quorum, the requirement of a quorum shall be dispensed with for the purpose of filling vacancies in accordance with this section only, Article II, Chapter 2, Section 2.204 of this charter notwithstanding.

Page 4296

SECTION 12 . Said Act is further amended by striking Section 5.105 of said Act and inserting in its place the following: SECTION 5.105. Procedure for removal. (a) The mayor, councilmembers, or other appointed officers provided for in this charter shall be removed from office for any one or more of the causes provided in Title 45 of the Official Code of Georgia Annotated or such other applicable laws as are or may hereafter be enacted. (b) Removal of an officer pursuant to subsection (a) of this section shall be accomplished in one of the following methods: (1) Following a hearing at which an impartial panel shall render a decision. In the event an elected officer is sought to be removed by the action of the town council, such officer shall be entitled to a written notice specifying the ground or grounds for removal and to a public hearing which shall be held not less than ten days after the service of such written notice. The town council shall provide by ordinance for the manner in which such hearings shall be held. Any elected officer sought to be removed from office as provided in this paragraph shall have the right of appeal from the decision of the town council to the Superior Court of Fayette County. Such appeal shall be governed by the same rules as govern appeals to the superior court from the probate court; (2) Removal of the mayor or a councilmember may occur by action of four votes of the entire membership of the council. For purposes of this paragraph, the mayor shall be entitled to vote. In the event an elected officer is sought to be removed by the action of the council, such officer shall be entitled to written notice specifying the specific grounds for removal and shall be entitled to personal service of the notice. The notice shall state with specificity the grounds and the date on which the council will convene a hearing to consider the removal by impeachment of the officer, with said hearing to occur no less than ten days from the personal service of the notice. At the hearing on impeachment and removal, the officer sought to be removed shall have the right to be heard, the right to present evidence in defense, and the right to subpoena witnesses in defense, with said subpoenas to be issued by the town clerk. The officer sought to be removed shall be free to elect not to testify so as to avoid self-incrimination and shall have the right of confrontation and cross-examination as to all witnesses. The standard of proof for the removal of an officer by impeachment shall be beyond a reasonable doubt and shall require four votes. Any elected officer sought to be removed shall have the

Page 4297

right of appeal from the decision of the council to the Superior Court of Fayette County, in accordance with the appellate review procedures established by state statutes relating to certiorari; or (3) By an order of the Superior Court of Fayette County following a hearing on a complaint seeking such removal brought by any resident of the Town of Tyrone. SECTION 13 . Said Act is further amended by striking Section 6.201 of said Act and inserting in its place the following: SECTION 6.201. Disbursements by checks. All disbursements shall be made by checks signed by the town clerk and countersigned by the mayor or mayor pro tem. With respect to salary checks issued to employees or officers of the town, the town manager shall be authorized to sign salary checks countersigned by the town clerk. SECTION 14 . Said Act is further amended by striking Section 6.208 of said Act and inserting in its place the following: SECTION 6.208. Submission of operating budget to town council. (a) On or before a date fixed by the council but not later than 45 days prior to the beginning of each fiscal year, the town manager shall submit to the council a proposed operating budget for the next fiscal year. The budget shall be accompanied by a message from the town manager 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 the town manager may deem pertinent. The operating budget and the capital improvements budget provided for in this charter, the budget message, and all supporting documents shall be filed in the office of the town clerk and shall be open to public inspection. (b) The proposed operating budget and the capital improvements budget shall show separately for the general fund, each utility, and each other fund the following: (1) Revenue and expenditures during the preceding fiscal year; (2) Appropriations and estimated revenue and expenditures for the current fiscal year;

Page 4298

(3) Estimated revenue and recommended expenditures for the next fiscal year; (4) A comparative statement of the assets, liabilities, reserves, and surplus at the end of the preceding year and estimated assets, liabilities, reserves and surplus at the end of the current fiscal year; and (5) Such other information and data, such as work programs and unit costs, in justification of recommended expenditures, as may be considered necessary by the town manager or requested by the council. SECTION 15 . Said Act is further amended by striking Section 6.209 of said Act and inserting in its place the following: SECTION 6.209. Public hearing. After receiving the budget from the town manager, the council shall fix a time and place for a public hearing thereon and shall cause a public notice thereof to be published once in the official town newspaper 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 16 . Said Act is further amended by striking subsection (a) of Section 6.210 of said Act and inserting in its place the following: (a) The council may amend the operating budget proposed by the town manager; except, that the budget as finally amended and adopted must provide for all expenditures required by law or by other provisions of this charter and for all debt service requirements for the ensuing fiscal year and the total appropriations from any fund shall not exceed the estimated fund balance, reserves, and revenues constituting the fund availability of such fund. SECTION 17 . Said Act is further amended by striking Section 6.213 of said Act and inserting in its place the following: SECTION 6.213. Capital improvements budget. (a) On or before the date fixed by the council but not later than 45 days prior to the beginning of each fiscal year, the town manager shall submit

Page 4299

to the council a proposed capital improvements budget with his or her recommendations as to the means of financing the improvements proposed for the ensuing fiscal year. The council shall have the 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 when necessary to meet a public emergency threatening the lives, health, or property of the inhabitants when passed by a three-fourths' 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 twenty-eighth day of the last month of each fiscal year. No appropriation provided for in the capital improvements budget shall elapse until the purpose for which the appropriation was made shall have been accomplished or abandoned; provided the town manager may submit amendments to the capital improvements budget at any time during the fiscal year, accompanied by his or her recommendations thereon. Any such amendments to the capital improvements budget shall become effective only upon adoption by a vote of the council. SECTION 18 . Said Act is further amended by striking Section 6.215 of said Act and inserting in its place the following: SECTION 6.215. Centralized purchasing. (a) The council shall have the authority by ordinance to prescribe procedures for a system of centralized purchasing for the Town of Tyrone if the council deems it necessary. (b) The council may sell or convey, or both, any real or personal property owned or held by the town for governmental or other purposes. All sales of municipal property shall be made to the highest responsible bidder, either by sealed bids or by auction after notice has been given. The town shall have the right to reject any and all bids or to cancel any proposed sale or auction. The town shall cause notice to be published once in the official legal organ of Fayette County or in the official legal organ of the Town of Tyrone, not less than 15 days nor more than 60 days preceding the day of the auction or, if the sale is by sealed bids, preceding the last day for the receipt of proposals. The legal notice shall include a general description of the property to be sold if the property is personal property or a legal description of the property to be sold if the property is real property. If the sale is by sealed bids, the notice shall also contain an invitation for proposals and shall state the conditions of

Page 4300

the proposed sale, the address at which bid blank and other written materials connected with the proposed sale may be obtained, and the date, time, and place for the opening of the bids. If the sale is by auction, the notice shall also contain the conditions of the proposed sale and shall state the date, time, and place of the proposed sale. Bids received in connection with a sale by sealed bidding shall be opened in public at the time and place stated in the legal notice. All such bids shall be retained and kept available for public inspection for a period of not less than 60 days from the date on which such bids are opened. Notwithstanding any provisions contained in this subsection to the contrary, the town shall not be required to make sales in the open market, shall not be required to advertise, and shall not be required to accept bids if the property sought to be sold is personal property with an estimated value of $500.00 or less or is a lot from any municipal cemetery which the town at any time may hold. Nothing in this section shall prevent the town from trading or exchanging real property belonging to the town for other real property where the property so acquired by exchange shall be of equal or greater value than the property previously belonging to the town; provided, however, that within six weeks preceding the closing of any such proposed exchange of real property, a notice of the proposed exchange of real property shall be published in the official organ of the town once a week for four weeks. The value of both the property belonging to the town and that to be acquired through the exchange shall be determined by appraisals, and the value so determined shall be approved by the town council. (c) The council may quitclaim any rights it may have in property not needed for public purposes upon report by the 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 town has no readily ascertainable monetary value. (d) Whenever in opening, extending, or widening any street, avenue, alley, or public place of the town, a small 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 any provisions contained in this subsection to the contrary, the town shall comply with any disposition of property requirements imposed by Title 36 of the Official Code of Georgia Annotated and those requirements as otherwise imposed by this charter.

Page 4301

SECTION 19 . Said Act is further amended by striking Item 6 of the Code of Ethics and Prohibited Practices contained in Appendix A of said Act and inserting in its place the following: 6. Political activities of certain officers and employees. No employee of the town shall continue in such employment upon qualifying as a candidate for nomination or election to any public office. SECTION 20 . This Act shall become effective on January 1, 1999 if the electors of the Town of Tyrone vote in favor of establishing a council form of government with a hired town manager in an advisory referendum election to be held on the same date as the date of the general municipal election of the Town of Tyrone in 1998. If such vote is not in favor of establishing a council form of government with a hired town manager or if the advisory referendum election is not held in 1998, this Act shall not go into effect and shall be automatically repealed on January 1, 1999. SECTION 21 . All laws and parts of laws in conflict with this Act are repealed. NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION AMENDING THE CHARTER FOR THE TOWN OF TYRONE Notice is hereby given that there will be introduced at the 1998 Session of the General Assembly of Georgia legislation to amend the Charter of the Town of Tyrone enacted 1911 (Ga. L. 1911, p. 1604 (as subsequently amended)), to adopt those changes recommended by the Tyrone Town Council, found in Resolution No. 98-115. Copies of the proposed changes are available for inspection at the Tyrone Town Hall at 881 Senoia Road, Tyrone, Georgia between the hours of 8:00 a.m. and 5:00 p.m., Monday through Friday. This notice is given pursuant to Section 28-1-14 of the Official Code of Georgia Annotated. John W. Mrosek Attorney for the Town of Tyrone GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lynn Westmoreland, who on oath deposes and says that he is the Representative from the 104th District and further deposes and says as follows:

Page 4302

(1) That the attached Notice of Intention to Introduce Local Legislation was published in the Fayette Daily News which is the official organ of Fayette County on the following date: February 11, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ LYNN WESTMORELAND Representative, 104th District Sworn to and subscribed before me, this 16th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 10, 1998. CATOOSA COUNTY PUBLIC WORKS AUTHORITYCREATION. No. 844 (House Bill No. 1734). AN ACT To create the Catoosa County Public Works Authority; to authorize the authority to acquire, construct, add to, extend, improve, equip, operate, and maintain waste and sewerage facilities for the use of individuals, private

Page 4303

concerns, municipal corporations, and the State of Georgia and its political subdivisions and instrumentalities thereof; to authorize the authority to acquire, construct, add to, extend, improve, equip, operate, and maintain sewerage systems, both sanitary and storm, sewage and waste-gathering and disposal and sewage treatment plants, and any and all other related facilities; to confer powers and to impose duties on the authority; to provide for the members of the authority and their term of tenure and compensation; to authorize the authority to contract with others pertaining to the use of the utilities and facilities of the authority and to execute leases and do all things deemed necessary or convenient for the operation of such undertakings or projects; to authorize the issuance of revenue bonds or obligations 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 to authorize the collection and pledging of the revenues and earnings of the authority for the payment of such bonds or obligations 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 bonds or obligations; to provide that no debt of Catoosa County or any municipality in Catoosa County shall be incurred in the exercise of any of the powers granted by this Act; to make the bonds or obligations of the authority exempt from taxation; to provide for the authority to condemn property of every kind; to authorize the issuance of refunding bonds or obligations; to fix the venue or jurisdiction of actions relating to any provisions of this Act and to provide that such bonds or obligations be validated as authorized by Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law; to provide for liberal construction; to provide for severability; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . Short title. This Act shall be known and may be cited as the Catoosa County Public Works Authority Act. SECTION 2 . Catoosa County Public Works Authority. (a) There is created a body corporate and politic to be known as the Catoosa County Public Works 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 and complain and defend in all courts of law and equity, except that the authority shall in no event be liable for any torts committed by any of the officers, agents, or employees of the authority. The authority is granted the same exemptions and

Page 4304

exclusions from taxes as are now granted to cities and counties for the operation of facilities similar to facilities to be operated by the authority as provided under the provisions of this Act. The authority shall make rules and regulations for its own government. It shall have perpetual existence. (b) The members of the Catoosa County Public Works Authority shall be those persons appointed as the board of directors of the Catoosa County Solid Waste Management Authority. The members of the Catoosa County Public Works Authority shall serve the same terms as the board of directors of the Catoosa County Solid Waste Management Authority. The eligibility requirements for appointment shall be the same as for appointment to the board of directors of the Catoosa County Solid Waste Management Authority. The chairperson, vice chairperson, secretary and treasurer, or secretary-treasurer, shall be those persons serving in that capacity on the board of directors of the Catoosa County Solid Waste Management Authority. (c) Members of the authority may be reimbursed from funds of the authority only for actual expenses incurred in the performance of their duties. No member or employee of the authority shall have directly or indirectly any financial interest, profit, or benefit in any contract, work, or business of the authority nor in the sale, lease, or purchase of any property to or from the authority. (d) Three members of the authority shall constitute a quorum and, except as provided in this subsection, any action may be taken by the authority upon the affirmative vote of a majority of a quorum of the members. No vacancy on the authority shall impair the right of the quorum to exercise all of the rights and perform all of the duties of the authority. A majority vote of the total membership of the authority shall be required for the authority to create any debt or issue any negotiable revenue bonds. (e) The authority shall be subject to all of the provisions of Chapters 14 and 18 of Title 50 of the O.C.G.A., the open meetings and open records laws of the State of Georgia. SECTION 3 . Purpose of the authority. Without limiting the generality of any provision of this Act, the purpose of the authority is declared to be the gathering and treatment of waste, both individual and industrial, and furnishing sewer facilities to such customers and areas it deems desirable or feasible to furnish. 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 of adjoining states. SECTION 4 . Definitions. As used in this Act, the term:

Page 4305

(1) Authority means the Catoosa County Public Works Authority created in Section 2 of this Act. (2) Cost of the project means the cost of construction, the cost of all lands, properties, rights, easements, and franchises acquired; the cost of all machinery and equipment, financing charges, interest prior to and during construction and for one year after completion of construction; cost of engineering, architectural, fiscal, and legal expenses and of plans and specifications, and other expenses necessary or incidental to determining the feasibility or practicability of the project; administrative expenses, and such other expenses as may be necessary or incident to the financing authorized by this Act; the construction of any project; the placing of the same in operation; and the condemnation of property necessary for such construction and operation. Any obligation or expense incurred for any of the foregoing purposes shall be regarded as a part of 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. (3) Project means and includes the acquisition, construction, and equipping of waste and sewerage facilities useful and necessary for the gathering of waste matter and the treatment of sewage of any and every type, including, but not limited to, the acquisition and construction of treatment plants, ponds, and lagoons inside and outside the territorial boundaries of Catoosa County and additions and improvements to and extensions of such facilities and the operation and maintenance of same so as to assure an adequate sewerage system. The word project shall also mean and include the acquisition, construction, and equipping of all necessary and usual facilities useful and necessary for a storm and drain water management system, including, but not limited to, the acquisition and construction of holding ponds, lagoons, detention ponds, retention ponds, inside and outside the territorial boundaries of Catoosa County and the operation, maintenance, additions, improvements, and extensions of such facilities deemed by the authority necessary for the efficient operation of a storm-water and water drainage system. At the discretion of the authority, the Catoosa Solid Waste Management Authority and the authority may be combined at any time into one revenue-producing undertaking and operated and maintained as such. It is expressly provided, however, that the word project shall not include any sanitary and storm sewer system within the following geographical area of Catoosa County, Georgia: West of line described as follows: Beginning at the intersection of the Walker County line and the crest of Boynton Ridge; thence running in a northwardly direction following the meanderings of Boynton Ridge to its intersection with Interstate 75; thence running in a northwestwardly direction along Interstate 75 to the Tennessee state line, including the sewage collection systems connected to the East Ridge Sewerage System.

Page 4306

(4) Revenue bonds, bonds, or obligations means revenue bonds as defined and provided for in Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law, and such type of obligations may be issued by the authority as authorized under the Revenue Bond Law and any amendments thereto and, in addition, shall also mean obligations of the authority the issuance of which are specifically provided for in this Act. (5) Self-liquidating means any project where, in the judgment of the authority, the revenues and earnings to be derived by the authority therefrom and all facilities used in connection therewith will be sufficient to pay the cost of operating, maintaining and repairing, improving, and extending the project and to pay the principal of and interest on the revenue bonds which may be issued to finance, in whole or in part, the cost of such project or projects. SECTION 5 . Powers. The authority shall have the following powers to: (1) Have a seal and alter the same at pleasure; (2) Acquire by purchase, lease, gift, condemnation, or otherwise, and to hold, operate, maintain, lease, and dispose of real and personal property of every kind and character for its corporate purposes; (3) 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 or easements therein or franchises necessary or convenient for its corporate purposes, and to use the same so long as its corporate existence shall continue and to lease or make contracts with respect to the use of or dispose of the same in any manner it deems to be to the best advantage of the authority, the authority being under the obligation to pay just and adequate compensation for any property condemned under this Act from the funds provided under the authority of this Act, as provided pursuant to the condemnation laws of the State of Georgia; (4) Appoint, select, and employ officers, agents, and employees, including engineering, architectural, and construction experts, fiscal agents, and attorneys, and fix their respective compensations; (5) Make and execute contracts, leases, and instruments, which shall be necessary or convenient, including contracts for acquisition and construction of projects and leases of projects or contracts with respect to the use of projects which it causes to be constructed or acquired; and any and all persons, firms, and corporations, and the state and any

Page 4307

and all political subdivisions, departments, institutions, or agencies of the state, are authorized to enter into contracts, leases, and agreements with the authority upon such terms and for such purposes as they deem advisable; and without limiting the generality of the above, authority is specifically granted to municipal corporations, counties, and other political subdivisions and to the authority to enter into contracts, lease agreements, or other undertakings relative to the furnishing of sewage, storm-water management, and related services and facilities by the authority to such municipal corporations, counties, and political subdivisions for a term not exceeding 50 years; (6) Construct, erect, acquire, own, repair, remodel, maintain, add to, extend, improve, equip, operate, and manage projects, as defined in this Act; the cost of any such project to be paid in whole or in part from the proceeds of revenue bonds or other funds of the authority or from such proceeds or other funds and any grant or contribution from the United States of America or any agency or instrumentality thereof or from the state or any agency or instrumentality thereof; (7) Accept loans and grants of money or materials or property of any kind from the United States of America or any agency or instrumentality thereof, upon such terms and conditions as the United States of America or such agency or instrumentality may impose; (8) Accept loans and grants of money or materials or property of any kind from the State of Georgia or any agency or instrumentality or political subdivision thereof, upon such terms and conditions as the State of Georgia or such agency or instrumentality or political subdivision may impose; (9) Borrow money for any of its corporate purposes and to execute notes or other evidences of such indebtedness and to secure the same; (10) Issue negotiable revenue bonds, payable solely from funds pledged for the purpose, and to provide for the payment of the same and for the rights of the holders thereof; (11) Exercise any power usually possessed by private corporations performing similar functions, including the power to incur short-term debt and to approve, execute, and deliver appropriate evidence of any such indebtedness, provided that such power is not in conflict with the Constitution and laws of this State; and (12) Do all things necessary or convenient to carry out the powers expressly given in this Act. SECTION 6 . Revenue bonds. The authority or any authority or body which has or which may in the future succeed to the powers, duties, and liabilities vested in the authority

Page 4308

created by this Act shall have power and is authorized at one time, or from time to time, to provide by resolution for the issuance of negotiable revenue bonds for the purpose of paying all or any part of the cost of any one or more projects, as defined in this Act. The principal of and interest on such revenue bonds shall be payable solely from the special fund provided for in this Act for such payment. The bonds of each issue shall be dated, shall bear interest at such rate or rates, shall provide for when interest shall be payable and when principal shall mature, except that such maturity date may not exceed 40 years from the date of issue, and 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. In addition, the authority shall have the power to issue revenue bonds or obligations pursuant to and in conformity with Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law. SECTION 7 . Revenue bonds; form; denomination; registration; place of payment. The authority shall determine the form of the bonds, including any interest coupons to be attached thereto, and shall fix the denomination or denominations of the bonds and the place or places of payment of principal and interest thereof, which may be at any bank or trust company inside or outside 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 of any coupon bond as to principal alone and also as to both the principal and interest. SECTION 8 . Revenue bonds; signatures; seal. All such revenue bonds shall bear the manual or facsimile signature of the chairperson of the authority, attested by the manual or facsimile signature of the secretary of the authority, and the official seal or a facsimile thereof shall be affixed thereto and any coupons attached thereto shall bear the facsimile signatures of the chairperson and the secretary of the authority. Any coupon may bear the facsimile signatures of such persons and any bond may be signed, sealed, and attested on behalf of the authority by such person as at the actual time of the execution of such bonds shall be duly authorized or hold the proper office, although at the date of such bonds such person may not have been so authorized or shall not have held such office. In case any officer whose signature shall appear on any bonds or whose signature shall appear on any coupon shall cease to be such officer before delivery of such bonds, such signature shall nevertheless be valid and sufficient for all purposes the same as if such officer had remained in office until such delivery.

Page 4309

SECTION 9 . Revenue bonds; negotiability; exemption from taxation. All revenue bonds issued under the provisions of this Act shall have and are declared to have all the qualities and incidents of negotiable instruments under the laws of this state. Such bonds are declared to be issued for an essential public and governmental purpose and said bonds and the income therefrom shall be exempt from all taxation within the state. SECTION 10 . Revenue bonds; sale; proceeds. The authority may sell such bonds in such manner and for such price as it may determine to be in the best interest of the authority and the proceeds derived from the sale of such bonds shall be used solely for the purpose provided in the proceedings authorizing the issuance of such bonds. SECTION 11 . Revenue bonds; interim receipts and certificates or temporary bonds. Prior to the preparation of any definitive bonds, the authority may under like restrictions issue interim receipts, interim certificates, or temporary bonds, with or without coupons, exchangeable for definitive revenue bonds upon the issuance of the latter. SECTION 12 . Revenue bonds; replacement of lost or mutilated bonds. The authority may also provide for the replacement of any bond or any coupons which shall become mutilated or be destroyed or lost. SECTION 13 . Revenue bonds; conditions precedent to issuance. Such revenue bonds shall be issued as required by Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law. Any resolution providing for the issuance of revenue bonds under the provisions of this Act shall become effective immediately upon passage; and any such resolution may be passed at any regular or special or adjourned meeting of the authority by a majority of its members. In the discretion of the authority, revenue bonds of a single issue may be issued for the purpose of any particular project. SECTION 14 . Credit not pledged. Revenue bonds issued under the provisions of this Act shall not constitute a debt of Catoosa County or any municipality in Catoosa County, nor a

Page 4310

pledge of the faith and credit of said county or any such municipality, but such bonds shall be payable solely from the fund provided for in this Act and the issuance of such revenue bonds shall not directly, indirectly, or contingently obligate said county or any such municipality to levy or to pledge any form of taxation whatever therefor or to make any appropriation for their payment, and all such bonds shall contain recitals on their face covering substantially the foregoing provisions of this section. SECTION 15 . Trust indenture as security. In the discretion of the authority, any issue of such revenue bonds may be secured by a trust indenture by and between the authority and a corporate trustee, which may be any trust company or bank having the powers of a trust company inside or outside the state. Such trust indenture may pledge or assign fees, tolls, revenues, and earnings to be received by the authority. Either the resolution providing for the issuance of the revenue bonds or such trust indenture may contain such provisions for protecting and enforcing the rights and remedies of the bondholders as may be reasonable and proper and not in violation of law, including covenants setting forth the duties of the authority in relation to the acquisition of property, the construction of the project, the maintenance, operation, repair, and insurance of the project, and the custody, safeguarding, and application of all moneys, and may also provide that any project shall be constructed and paid for under the supervision and approval of consulting engineers or architects employed or designated by the authority and may also contain provisions concerning the conditions, if any, upon which additional revenue bonds may be issued. It shall be lawful for any bank or trust company incorporated under the laws of this state to act as such depository and to furnish such indemnifying bonds or pledge such securities as may be required by the authority. Such indenture may set forth the rights and remedies of the bondholders and of the trustee and may restrict the individual right of action of bondholders as is customary in trust indentures securing bonds and debentures of corporations. In addition to the foregoing, such trust indenture may contain such other provisions as the authority may deem reasonable and proper for the security of bondholders. All expenses incurred in carrying out such trust indenture may be treated as a part of the cost of maintenance, operation, and repair of the project affected by such indenture. SECTION 16 . To whom proceeds of bonds shall be paid. The authority shall, in the resolution providing for the issuance of revenue bonds or in the trust indenture, provide for the payment of the proceeds of the sale of the bonds to any officer or person who or any agency, bank, or trust company which shall act as trustee of such funds and shall hold and

Page 4311

apply the same to the purposes provided for in this Act, subject to such regulations as this Act and such resolution or trust indenture may provide. SECTION 17 . Sinking fund. The revenues, fees, tolls, and earnings derived from any particular project or projects, regardless of whether or not such fees, earnings, and revenues were produced by a particular project for which bonds have been issued unless otherwise pledged and allocated, may be pledged and allocated by the authority to the payment of the principal and interest on revenue bonds of the authority as the resolution authorizing the issuance of the bonds or in the trust instrument may provide, and such funds so pledged from whatever source received, which 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 sinking fund shall be pledged to and charged with the payment of: (1) The interest upon the revenue bonds as such interest shall fall due; (2) The principal of the revenue bonds as the same shall fall due; (3) Any premium upon the revenue bonds acquired by redemption, payment, or otherwise; (4) The necessary charges of the paying agent or agents for paying principal and interest; and (5) Any investment fees or charges. The use and disposition of such sinking fund shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the revenue bonds or in the trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be maintained as a trust account for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in the trust indenture, any surplus moneys in the sinking fund may be applied to the purchase or redemption of bonds and any such bonds so purchased or redeemed shall forthwith be canceled and shall not be reissued, printed, and delivered. SECTION 18 . Remedies of bondholders. Any holder of revenue bonds issued under the provisions of this Act or any of the coupons appertaining thereto, and the trustee under the trust indenture, if any, except to the extent the rights given by this Act may be restricted by resolution passed before the issuance of the bonds or by the

Page 4312

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 by this Act 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, fines, and other charges for the use of the facilities and services furnished. SECTION 19 . Refunding bonds. The authority is authorized to provide by resolution for the issuance of bonds of the authority for the purpose of funding or refunding any revenue bonds issued under the provisions of this Act and then outstanding, together with the accrued interest thereon and the premium, if any. The issuance of such funding or refunding bonds, the maturities and all other details thereof, the rights of the holders thereof, and the duties of the authority in respect to the same shall be governed by the foregoing provisions of this Act insofar as the same may be applicable. SECTION 20 . Venue and jurisdiction. Any action to protect or enforce any rights under the provisions of this Act or any suit or action against such authority shall be brought in the Superior Court of Catoosa County, Georgia, and any action pertaining to validation of any bonds issued under the provisions of this Act shall likewise be brought in said court which shall have exclusive, original jurisdiction of such actions. SECTION 21 . Validation. Bonds of the authority shall be confirmed and validated in accordance with the procedure of Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law; the petition for validation shall also make party defendant to such action the State of Georgia or any municipality, county, authority, political subdivision, or instrumentality of the State of Georgia which has contracted with the authority for the services and facilities of the project for which bonds are to be issued and sought to be validated, and the state or such municipality, county, authority, political subdivision, or instrumentality shall be required to show cause, if any, why such contract or contracts and the terms and conditions thereof shall not be inquired into by the court and the validity of the terms thereof shall be determined and the contract or contracts shall be adjudicated as a part of the basis for the security for the payment of any such bonds of the authority. The validated

Page 4313

bonds and the judgment of validation shall be final and conclusive with respect to such bonds and the security for the payment thereof and the interest thereon and against the authority issuing the same, the state, and any municipality, county, authority, political subdivision, or instrumentality thereof, if a party to the validation proceedings, contracting with the Catoosa County Public Works Authority. SECTION 22 . Interest of bondholders protected. (a) While any of the bonds issued by the authority remain outstanding, the powers, duties, or existence of said authority or 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 interest and rights of the holders of such bonds, nor will the state itself so compete with the authority. (b) 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 of this Act, shall constitute a contract with the holders of such bonds. SECTION 23 . Moneys received considered trust funds. All moneys received pursuant to the authority of this Act, whether as proceeds from the sale of revenue bonds, as grants or other contributions, or as revenue, income, fees and earnings shall be deemed to be trust funds to be held and applied solely as provided in this Act. SECTION 24 . Tort immunity. To the extent permitted by law, the authority shall have the same immunity and exemption from liability for torts and negligence as Catoosa County, and the officers, agents, and employees of the authority when in the performance of the work of the authority shall have the same immunity and exemption from liability for torts and negligence as the officers, agents, and employees of Catoosa County when in performance of their public duties or work of the county. SECTION 25 . 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

Page 4314

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 26 . Rates, charges, and revenues; use. The authority is authorized to prescribe and revise from time to time rates, fees, tolls, and charges and to collect such rates, fees, tolls, and charges for the services, facilities, or commodities furnished and, in anticipation of the collection of the revenues and income of such undertakings or projects, to issue revenue bonds as provided by this Act to finance in whole or in part the cost of the acquisition, construction, reconstruction, improvement, equipment, betterment, or extension of 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 and income of such undertakings or projects, including the revenues of improvements, betterments, or extensions thereto thereafter made. SECTION 27 . Rules and regulations for operation of projects. It shall be the duty of the authority to prescribe rules and regulations for the operation of the project or projects acquired or constructed under the provisions of this Act, including the basis on which sewerage service and facilities shall be furnished. SECTION 28 . Powers declared supplemental and additional. The foregoing sections of this Act shall be deemed to provide an additional and alternative method for the doing of the things authorized by this Act and shall be regarded as supplemental and additional to powers conferred by other laws and shall not be regarded as in derogation of any powers now existing. This Act does not in any way take from Catoosa County or any municipality located therein or any other adjoining county the authority to own, operate, and maintain a sewerage system or a combined water and sewerage system or to issue revenue bonds as provided by Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law. SECTION 29 . Liberal construction of Act. This Act being for the welfare of various political subdivisions of the State of Georgia and its inhabitants, shall be liberally construed to effect the purposes hereof.

Page 4315

SECTION 30 . 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. SECTION 31 . Repealer. All laws and parts of laws in conflict with this Act are repealed. NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice to the citizens of Catoosa County, Georgia and persons to whom it may concern is hereby given of intention to introduce local legislation of the 1998 session of the General Assembly of the state of Georgia. This local legislation will be an Act to create the Catoosa County Public Works Authority to provide for the powers and operation of the Authority with respect to the provision of sewage services, landfill services and storm water, management services and of facilities with respect thereto of some combination of the above, to provide for the members of the Authority and their terms of office, qualifications, duties, powers, compensation, and expenses; to provide for the financial power of the Authority, including the power to incur that one issue revenue bonds; to provide for contractual relations between the Authority and governmental units and private persons; to provide for all related matters; and for other purposes. This 2nd day of January, 1998. L. C. Crisps, Chairman, Board of Commissioners Catoosa County, Georgia GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William H. H. Clark, who on oath deposes and says that he is the Representative from the 3rd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Catoosa County News which is the official organ of Catoosa County on the following date: January 14, 1998.

Page 4316

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ WILLIAM H. H. CLARK Representative, 3rd District Sworn to and subscribed before me, this 19th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 10, 1998. CITY OF STILLMORENEW CHARTER. No. 845 (House Bill No. 1742). AN ACT To provide a new charter for the City of Stillmore; to provide for incorporation, boundaries, and powers of the city; to provide for a governing authority of such city and the powers, duties, authority, election, terms, vacancies, compensation, expenses, qualifications, prohibitions, conflicts of interest, and suspension and removal from office relative to members of such governing authority; to provide for inquiries and

Page 4317

investigations; to provide for oaths, organization, meetings, quorum, voting, rules, and procedures; to provide for ordinances and codes; to provide for a mayor and certain duties, powers, and other matters relative thereto; to provide for administrative affairs and responsibilities; to provide for boards, commissions, and authorities; to provide for a city attorney, a city clerk, and other personnel and matters relating thereto; to provide for rules and regulations; to provide for a municipal court and the judge or judges thereof and other matters relative to those judges; to provide for the court's jurisdiction, powers, practices, and procedures; to provide for the right of certiorari; to provide for elections; to provide for taxation, licenses, and fees; to provide for franchises, service charges, and assessments; to provide for bonded and other indebtedness; to provide for auditing, accounting, budgeting, and appropriations; to provide for city contracts and purchasing; to provide for the conveyance of property and interests therein; to provide for bonds for officials; to provide for prior ordinances and rules, pending matters, and existing personnel; to provide for penalties; to provide for definitions and construction; to provide for other matters relative to the foregoing; to repeal a specific Act; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: ARTICLE I INCORPORATION AND POWERS SECTION 1.10 . Name. This city and the inhabitants thereof are constituted and declared a body politic and corporate under the name and style Stillmore, Georgia, and by that name shall have perpetual succession. The City of Stillmore, in Emanuel County, Georgia, is reincorporated by the enactment of this charter and is constituted and declared a body politic and corporate under the name and style Stillmore, Georgia, and by that name shall have perpetual succession. SECTION 1.11 . Corporate boundaries. (a) The boundaries of this city shall be those existing on the earliest effective date in 1998 of the adoption of this charter with such alterations as may be made from time to time in the manner provided by 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 of Stillmore and to be designated, as the case may be: Official Map (or Description) of the corporate limits of the City of Stillmore, Georgia. Photographic, typed, or other copies of such map or

Page 4318

description shall be admitted as evidence in all courts and shall have the same force and effect as with the original map or description. (b) The city council may provide for the redrawing of any such map by ordinance to reflect lawful changes in the corporate boundaries. A redrawn map shall supersede for all purposes the entire map or maps which it is designated to replace. 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. This city shall have all the powers of self-government not otherwise prohibited by this charter or by general law. (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. These powers shall include, but not be limited to, the following: (1) Animal regulations. To regulate and license or to prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same if in violation of any ordinance or lawful order; to provide for the disposition by sale, gift, or humane destruction of animals and fowl when not redeemed as provided by ordinance; and to provide punishment for violation of ordinances enacted under this charter; (2) Appropriations and expenditures. 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; (3) Building regulation. To regulate and to license the erection and construction of buildings and all other structures; to adopt building, housing, plumbing, electrical, gas, and heating and air-conditioning codes; and to regulate all housing and building trades; (4) Business regulation and taxation. To levy and to provide for collection of regulatory fees and taxes on privileges, occupations, trades, and professions as authorized by Title 48 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted; to permit and regulate the same; to provide for the manner and method of payment of such regulatory fees and taxes; and to revoke such permits after due process for failure to pay any city taxes or fees; (5) Condemnation. To condemn property, inside or outside the corporate limits of the city, for present or future use and for any

Page 4319

corporate purpose deemed necessary by the governing authority, utilizing procedures enumerated in Title 22 of the O.C.G.A. or such other applicable laws as are now or may hereafter be enacted; (6) Contracts. To enter into contracts and agreements with other governmental entities and with private persons, firms, and corporations; (7) Emergencies. To establish procedures for determining and proclaiming that an emergency situation exists within 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; (8) Environmental protection. To protect and preserve the natural resources, environment, and vital areas of the state through the preservation and improvement of air quality, the restoration and maintenance of water resources, the control of erosion and sedimentation, the management of solid and hazardous waste, and other necessary actions for the protection of the environment; (9) Fire regulations. To fix and establish fire limits and from time to time to extend, enlarge, or restrict the 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 violations thereof; (10) 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 city from all individuals, firms, and corporations residing in or doing business in the city 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; (11) 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 to provide for the enforcement of such standards; (12) Gifts. To accept or refuse gifts, donations, bequests, or grants from any source for any purpose related to 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; (13) Health and sanitation. To prescribe standards of health and sanitation and to provide for the enforcement of such standards; (14) Jail sentences. To provide that persons given jail sentences in the municipal court may work out such sentences in any public works or

Page 4320

on the streets, roads, drains, and other public property in the city; to provide for commitment of such persons to any jail; or to provide for commitment of such persons to any county work camp or county jail by agreement with the appropriate county officials; (15) 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 city; (16) Municipal agencies and delegation of power. 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 the same; (17) Municipal debts. To appropriate and borrow money for the payment of debts of the city and to issue bonds for the purpose of raising revenue to carry out any project, program, or venture authorized by this charter or the laws of the State of Georgia; (18) Municipal property ownership. To acquire, dispose of, lease, 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; (19) Municipal property protection. 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; (20) 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, cable television and other telecommunications, transportation facilities, public airports, and any other public utility; and to fix the taxes, charges, rates, fares, fees, assessments, regulations, and penalties and to provide for the withdrawal of service for refusal or failure to pay the same; (21) Nuisance. To define a nuisance and provide for its abatement whether on public or private property; (22) Penalties. To provide penalties for violation of any ordinances adopted pursuant to the authority of this charter and the laws of the State of Georgia; (23) Planning and zoning. To provide comprehensive city planning for development by zoning; and to provide subdivision regulation and the like as the city council deems necessary and reasonable to ensure a safe, healthy, and esthetically pleasing community;

Page 4321

(24) Police and fire protection. To exercise the power of arrest through duly appointed police officers and to establish, operate, or contract for a police and a fire-fighting agency; (25) Public hazards; removal. To provide for the destruction and removal of any building or other structure which is or may become dangerous or detrimental to the public; (26) Public improvements. To provide for the acquisition, construction, building, operation, and maintenance of public ways, parks and playgrounds, public grounds, recreational facilities, cemeteries, markets and market houses, public buildings, libraries, sewers, drains, sewage treatment, waterworks, electrical systems, gas systems, other public utilities, public housing, airports, hospitals, terminals, docks, parking facilities, and charitable, cultural, educational, recreational, conservation, sport, curative, corrective, detentional, penal, and medical institutions, agencies, and facilities; and to provide any other public improvements, inside or outside the corporate limits of the city; to regulate the use of public improvements; and, for such purposes, property may be acquired by condemnation under Title 22 of the O.C.G.A. or such other applicable laws as are now or may hereafter be enacted; (27) Public peace. To provide for the prevention and punishment of drunkenness, riots, and public disturbances; (28) Public transportation. To organize and operate or contract for such public transportation systems as are deemed beneficial; (29) Public utilities and services. To grant franchises or make contracts for or impose taxes on public utilities and public service companies and to prescribe the rates, fares, regulations, and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor, insofar as not in conflict with valid regulations of the Georgia Public Service Commission; (30) 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 city; and to prescribe penalties and punishment for violation of such ordinances; (31) Retirement. To provide and maintain a retirement plan for officers and employees of the city; (32) Roadways. To lay out, open, extend, widen, narrow, establish or change the grade of, abandon or close, construct, pave, curb, gutter, adorn with shade trees, or otherwise improve, maintain, repair, clean,

Page 4322

prevent erosion of, and light the roads, alleys, and walkways within the corporate limits of the city; 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; and to require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots or lands and to impose penalties for failure to do so; (33) 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 and to levy on those to whom sewers and sewerage systems are made available a sewer service fee, charge, or sewer tax for the availability or use of the sewers; to provide for the manner and method of collecting such service charges and for enforcing payment of the same; and to charge, impose, and collect a sewer connection fee or fees to those connected with the system; (34) Solid waste disposal. To provide for the collection and disposal of garbage, rubbish, and refuse and to regulate the collection and disposal of garbage, rubbish, and refuse by others; and to provide for the separate collection of glass, tin, aluminum, cardboard, paper, and other recyclable materials and to provide for the sale of such items; (35) Special areas of public regulation. To regulate or prohibit junk dealers, pawn shops, the manufacture, sale, or transportation of any intoxicating liquors, alcoholic beverages, and 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 and itinerant traders, theatrical performances, exhibitions, and shows of any kind, by taxation or otherwise; and to license, tax, regulate, or prohibit professional fortunetelling, palmistry, adult bookstores, and massage parlors; (36) Special assessments. To levy and provide for the collection of special assessments to cover the costs for any public improvements; (37) Taxes: ad valorem. To levy and provide for the assessment, valuation, revaluation, and collection of taxes on all property subject to taxation; (38) Taxes: other. To levy and collect such other taxes as may be allowed now or in the future by law; (39) Taxicabs. 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 the parking of such vehicles;

Page 4323

(40) Urban redevelopment. To organize and operate an urban redevelopment program; and (41) 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 city and its inhabitants; and to exercise all implied powers necessary or desirable to carry into execution all powers granted in this charter as fully and completely as if such powers were fully stated 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; and 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, 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 city, its officers, agencies, or employees shall be carried into execution as provided by this charter. If this charter 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 GOVERNMENT STRUCTURE SECTION 2.10 . City council creation; 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 four councilmembers. The city council established in this charter shall in all respects be a successor to and continuation of the city governing authority under prior law. The mayor and councilmembers shall be elected in the manner provided by this charter. SECTION 2.11 . City councilmembers; terms and qualifications for office. The members of the city council shall serve for terms of four years and until their respective successors are elected and qualified. No person shall be eligible to serve as mayor or councilmember unless that person shall have been a resident of the city for 12 months prior to the date of the election of mayor or members of the city council; each shall continue to

Page 4324

reside therein during that person's period of service and to be registered and qualified to vote in municipal elections of this city. SECTION 2.12 . Vacancy; filling of vacancies; suspensions. (a) VacanciesThe office of mayor or councilmember shall become vacant upon such person's failing or ceasing to reside in the city or upon the occurrence of any event specified by the Constitution, Title 45 of the O.C.G.A., or such other applicable laws as are or may hereafter be enacted. (b) Filling of vacanciesA vacancy in the office of mayor or councilmember shall be filled for the remainder of the unexpired term, if any, by appointment if less than 12 months remain in the unexpired term, otherwise by an election as provided for in Section 5.14 of this charter and Titles 21 and 45 of the O.C.G.A. or such other laws as are or may hereafter be enacted. (c) SuspensionUpon the suspension from office of mayor or councilmember in any manner authorized by the general laws of the State of Georgia, the city council or those remaining shall appoint a successor for the duration of the suspension. If the suspension becomes permanent, then the office shall become vacant and shall be filled for the remainder of the unexpired term, if any, as provided for in this charter. SECTION 2.13 . Compensation and expenses. The mayor and councilmembers shall receive compensation and expenses for their services as provided by ordinance. SECTION 2.14 . Conflicts of interest; holding other offices. (a) Elected and appointed officers of the city are trustees and servants of the residents of the city and shall act in a fiduciary capacity for the benefit of such residents. (b) Conflict of interestNo 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 that person's official duties or which would tend to impair the independence of that person's judgment or action in the performance of that person's official duties; (2) Engage in or accept private employment or render services for private interests when such employment or service is incompatible

Page 4325

with the proper discharge of that person's official duties or would tend to impair the independence of that person's judgment or action in the performance of that person's official duties; (3) Disclose confidential information, including information obtained at meetings which are closed pursuant to Chapter 14 of Title 50 of the O.C.G.A., concerning the property, government, or affairs of the governmental body by which that person is engaged without proper legal authorization or use such information to advance the financial or other private interest of that person 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 that person's knowledge is interested, directly or indirectly, in any manner whatsoever, in business dealings with the governmental body by which that person 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 in the making of any contract with any business or entity in which that person has a financial interest. (c) DisclosureAny elected official, appointed officer, or employee who shall have any financial interest, directly or indirectly, in any contract or matter pending before or within any department of the city shall disclose such interest to the city council. The mayor or any councilmember who has a financial interest in any matter pending before the city council shall disclose such interest and such disclosure shall be entered on the records of the city council, and that person 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 financial interest, directly or indirectly, in any contract or matter pending before or within such entity shall disclose such interest to the governing body of such agency or entity. (d) Use of public propertyNo 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 governmental entity 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. (e) Contracts voidable and rescindableAny violation of this section which occurs with the knowledge, express or implied, of a party to a contract or sale shall render such contract or sale voidable at the option of the city council.

Page 4326

(f) Ineligibility of elected officialExcept where authorized by law, neither the mayor nor any councilmember shall hold any other elective or compensated appointive office in the city or otherwise be employed by said government or any agency thereof during the term for which that person was elected. No former councilmember and no former mayor shall hold any compensated appointive office in the city until one year after the expiration of the term for which that person was elected. (g) Political activities of certain officers and employeesNo appointed officer and no employee of the city shall continue in such employment upon qualifying as a candidate for nomination or election to any public office. No employee of the city shall continue in such employment upon election to any public office in this city or any other public office which is inconsistent, incompatible, or in conflict with the duties of the city employee. Such determination shall be made by the mayor and city council either immediately upon election or at any time such conflict may arise. (h) Penalties for violation (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 that person's office or position. (2) Any officer or employee of the city who shall forfeit that person's office or position as described in paragraph (1) of this subsection 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 2.15 . Inquiries and investigations. Following the adoption of an authorizing resolution, the city council may make inquiries and investigations into the affairs of the city and conduct of any department, office, or agency thereof and for this purpose may subpoena witnesses, administer oaths, take testimony, and require the production of evidence. Any person who fails or refuses to obey a lawful order issued in the exercise of these powers by the city council shall be punished as may be provided by ordinance. SECTION 2.16 . General power and authority of the city council. Except as otherwise provided by law or this charter, the city council shall be vested with all the powers of government of this city. SECTION 2.17 . Organizational meetings. The city council shall hold an organizational meeting on the second Monday in January, 1999, and on such date every four years thereafter. The

Page 4327

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) (affirm) that I will faithfully perform the duties of (mayor) (councilmember) 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 the United States of America. SECTION 2.18 . Meetings. (a) The city council shall hold regular meetings at such times and places as shall be prescribed by ordinance. (b) Special meetings of the city council may be held on call of the mayor or two members of the city council. Notice of such special meeting shall be served on all other members personally, or by telephone personally, at least 48 hours in advance of the meeting. Such notice to councilmembers shall not be required if the mayor and all councilmembers are present when the special meeting is called. Such notice of any special meeting may be waived by a councilmember 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 councilmember's presence. 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 law, and notice to the public of special meetings shall be made as fully as is reasonably possible as provided by Code Section 50-14-1 of the O.C.G.A. or other such applicable laws as are or may hereafter be enacted. SECTION 2.19 . 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 of a journal of its proceedings, which shall be a public record. (b) All committees and committee chairpersons and officers of the city council shall be appointed by the mayor and shall serve at the pleasure of the mayor. The mayor shall have the power to appoint new members to any committee at any time. SECTION 2.20 . Quorum; voting. Three members of the city council shall constitute a quorum and shall be authorized to transact business of the city council. Voting on the adoption of ordinances shall be by voice vote and the vote shall be recorded in the journal, but any member of the city council shall have the right to request

Page 4328

a roll-call vote and such vote shall be recorded in the journal. Except as otherwise provided in this charter, the affirmative vote of three members of the city council shall be required for the adoption of any ordinance, resolution, or motion. An abstention shall be counted as an affirmative vote. SECTION 2.21 . Ordinance form; procedures. (a) Every proposed ordinance should 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 It is hereby ordinated by the governing authority of the City of Stillmore..... and every ordinance shall so begin. (b) An ordinance may be introduced by any member of the city council and be read at a regular or special meeting of the city council. Ordinances shall be considered and adopted or rejected by the city 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 for in Section 2.23 of this charter. Upon introduction of any ordinance, the clerk shall as soon as possible distribute a copy to the mayor and to each councilmember and shall file a reasonable number of copies in the office of the clerk and at such other public places as the city council may designate. SECTION 2.22 . Action requiring an ordinance. Acts of the city council which have the force and effect of law shall be enacted by ordinance. SECTION 2.23 . Emergencies. (a) To meet a public emergency affecting life, health, property, or public peace, the city council may convene on call of the mayor or two councilmembers and may 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 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 councilmembers shall be

Page 4329

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 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. (b) Such meetings shall be open to the public to the extent required by law and notice to the public of emergency meetings shall be made as fully as is reasonably possible in accordance with Code Section 50-14-1 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted. SECTION 2.24 . 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 except that: (1) the requirements of subsection (b) of Section 2.21 of this charter for distribution and filing of copies of the ordinance shall be construed to include copies of any code of technical regulations, as well as the adopting ordinance; and (2) a copy of each adopted code of technical regulations, as well as the adopting ordinance, shall be authenticated and recorded by the clerk pursuant to Section 2.25 of this charter. (b) Copies of any adopted code of technical regulations shall be made available by the clerk for inspection by the public. SECTION 2.25 . Signing; authenticating; recording; codification; printing. (a) The clerk shall authenticate by the clerk's signature and record in full in a properly indexed book kept for that purpose all ordinances adopted by the city council. (b) The city council shall provide for the preparation of a general codification of all the ordinances of the city having the force and effect of law. The general codification shall be adopted by the city council by ordinance and shall be published promptly, 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 Stillmore, 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.

Page 4330

(c) The city council shall cause each ordinance and each amendment to this charter to be printed promptly following its adoption, and the printed ordinances and charter amendments shall be made available for purchase by the public at reasonable prices to be fixed by the 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 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 2.26 . Election of mayor; forfeiture; compensation. The mayor shall be elected and serve for a term of four years and until the mayor's successor is elected and qualified. The mayor shall be a qualified elector of this city and shall have been a resident of this city for 12 months immediately preceding the mayor's election. The mayor shall continue to reside in this city during the period of the mayor's service. The mayor shall forfeit that office on the same grounds and under the same procedure as for councilmembers. The compensation of the mayor shall be established in the same manner as for councilmembers. SECTION 2.27 . Chief executive officer; delegation of powers. The mayor shall be the chief executive of this city. The mayor shall possess all of the executive and administrative power 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 . 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) Appoint and remove all officers, department heads, and employees of the city except as otherwise provided in this charter; (3) Exercise supervision over all executive and administrative work of the city and provide for the coordination of administrative activities; (4) Prepare and submit to the councilmembers a recommended operating budget and capital budget; (5) Submit to the councilmembers at least once a year a statement covering the financial conditions of the city and from time to time such other information as the councilmembers may request;

Page 4331

(6) Recommend to the councilmembers such measures relative to the affairs of the city, improvement of the government, and promotion of the welfare of its inhabitants as the mayor may deem expedient; (7) Call special meetings of the councilmembers as provided for in subsection (b) of Section 2.18 of this charter; (8) Approve or disapprove ordinances as provided in Section 2.30 of this charter; (9) Provide for an annual audit of all accounts of the city; (10) Require any department or agency of the city to submit written reports whenever the mayor deems it expedient; (11) Perform such other duties as may be required by law, this charter, or ordinance; (12) Participate in the discussion of all matters brought before the councilmembers; and (13) Sign as a matter of course all written contracts, ordinances, and other instruments executed by the city which by law are required to be in writing. SECTION 2.29 . Submission of ordinances to the mayor; veto power. (a) Every ordinance adopted by the councilmembers shall be presented promptly by the city clerk to the mayor after its adoption. (b) The mayor, within ten calendar days of receipt of an ordinance, shall return it to the city clerk with or without the mayor's approval or with the mayor's disapproval. If the ordinance has been approved by the mayor, it shall become law upon its return to the city clerk; if the ordinance is neither approved nor disapproved, it shall become law at 12:00 Noon on the tenth calendar day after its adoption; if the ordinance is disapproved, the mayor shall submit to the councilmembers through the city clerk a written statement of the reasons for the veto. The city 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 city clerk to the councilmembers at their next meeting. If the councilmembers then or at their next 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 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 councilmembers over the mayor's veto as provided in this section. The reduced part or parts shall be presented to the councilmembers as though disapproved and shall

Page 4332

not become law unless overridden by the councilmembers as provided in subsection (c) of this section. SECTION 2.30 . Mayor pro tempore; selection; duties. By a majority vote, the councilmembers shall elect a councilmember to serve as mayor pro tempore. The mayor pro tempore shall preside at all meetings of the councilmembers and shall assume the duties and powers of the mayor upon the mayor's physical or mental disability or absence. The councilmembers by a majority vote shall elect a new presiding officer 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 councilmembers. 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 and establish, abolish, alter, consolidate, or leave vacant 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 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. (c) All appointed 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, be responsible for the administration and direction of the affairs and operations of that director's department or agency. (e) All appointed officers and directors under the supervision of the mayor shall be nominated by the mayor with confirmation of appointment by the city council. All appointed officers and directors shall be employees at will and subject to removal or suspension at any time by the mayor unless otherwise provided by law or ordinance.

Page 4333

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 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 of the city shall be appointed by the mayor for such terms of office and in such manner as shall be provided by ordinance, except where other appointing authority, terms of office, or manner of appointment is prescribed by this charter or by 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 otherwise provided by charter or by 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 in this charter for original appointment, except as otherwise provided by this charter or by law. (f) No member of a board, commission, or authority shall assume office until that person has executed and filed with the clerk of the city an oath obligating that person to perform faithfully and impartially the duties of that person's office, such oath shall be prescribed by ordinance and administered by the mayor. (g) All members of boards, commissions, or authorities of the city serve at will and may be removed at any time by the mayor unless otherwise provided by law. (h) Except as otherwise provided by this charter or by law, each board, commission, or authority of the city shall elect one of its members as chairperson and one member as vice chairperson and may elect as its secretary one of its own members or may appoint as secretary an employee of the city. Each board, commission, or authority of the city government may establish such bylaws, rules, and regulations, not inconsistent with this charter, ordinances of the city, or law, as it deems appropriate and necessary for the fulfillment of its duties or the conduct of its affairs. Copies of such bylaws, rules, and regulations shall be filed with the clerk of the city. SECTION 3.12 . City attorney. The mayor shall appoint a city attorney, together with such assistant city attorneys as may be authorized, and shall provide for the payment of such

Page 4334

attorney or attorneys for services rendered to the city. The city attorney shall be responsible for providing for the representation and defense of the city in all litigation in which the city is a party; may be the prosecuting officer in the municipal court; shall attend the meetings of the city council as directed; shall advise the 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 by virtue of such person's position as city attorney. SECTION 3.13 . City clerk. The mayor shall appoint a city clerk who shall not be a councilmember. The city clerk shall be custodian of the official city seal and city records; maintain city council records required by this charter; and perform such other duties as may be required by the city council. SECTION 3.14 . Position classification and pay plans. The mayor shall be responsible for the preparation of a position classification and pay plan which shall be submitted to the city council for approval. Such plan may apply to all employees of the city and any of its agencies, departments, boards, commissions, or authorities. When a pay plan has been adopted, the city council shall not increase or decrease the salary range applicable to any position except by amendment of such pay plan. For purposes of this section, all elected and appointed city officials are not city employees. SECTION 3.15 . Personnel policies. All employees serve at will and may be removed from office at any time unless otherwise provided by ordinance. 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 Stillmore. 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 judges as shall be provided by ordinance.

Page 4335

(b) No person shall be qualified or eligible to serve as a judge on the municipal court unless that person shall have attained the age of 21 years and shall be a member of the State Bar of Georgia and shall possess all qualifications required by law. All judges shall be appointed by the city council and shall serve until a successor is appointed and qualified. (c) Compensation of the judges shall be fixed by ordinance. (d) Judges serve at will and may be removed from office at any time by the city council unless otherwise provided by ordinance. (e) Before assuming office, each judge shall take an oath, given by the mayor, that such judge will honestly and faithfully discharge the duties of the judge's office to the best of the judge's ability and without fear, favor, or partiality. The oath shall be entered upon the minutes of the city council journal required in Section 2.19 of this charter. SECTION 4.12 . Convening. The municipal court shall be convened at regular intervals as provided by ordinance. SECTION 4.13 . Jurisdiction; powers. (a) The municipal court shall try and punish violations of this charter, all city ordinances, and such other violations as provided by law. (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 ten days in jail. (c) The municipal court may fix punishment for offenses within its jurisdiction not exceeding a fine of $1,000.00 or imprisonment for not more than six months or both such fine and imprisonment or may fix punishment by fine, imprisonment, or alternative sentencing, as now or hereafter provided by law. (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 such 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 that person's appearance and shall fail to appear at the time fixed for trial, that person's bond

Page 4336

shall be forfeited by the judge presiding at such time and an execution issued thereon by serving the defendant and the defendant's 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, 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 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. (g) 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 law. (h) Each judge of the municipal court shall be authorized to issue warrants for the arrest of persons charged with offenses against any ordinance of the city, and each judge of the municipal court shall have the same authority as a magistrate of the state to issue warrants for offenses against state laws committed within the city. SECTION 4.14 . Certiorari. The right of certiorari from the decision and judgment of the municipal court shall exist in all criminal cases and ordinance violation cases, and such certiorari shall be obtained under the sanction of a judge of the Superior Court of Emanuel 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 applicable to municipal courts. 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 at least 48 hours prior to such proceedings.

Page 4337

ARTICLE V ELECTIONS AND REMOVAL 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., the Georgia Municipal Election Code, as now or hereafter amended. SECTION 5.11 . Regular elections; time for holding. In odd-numbered years, on the Tuesday next following the first Monday in November there shall be an election for the mayor and the councilmembers. The terms of office shall begin on January 1 following the November election. 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 designations. SECTION 5.13 . Election by majority vote. The mayor and councilmembers shall be elected by a majority vote of the votes cast for each position. SECTION 5.14 . Special elections; vacancies. In the event that the office of mayor or councilmember shall become vacant as provided in Section 2.12 of this charter, the city council or those remaining shall order a special election to fill the balance of the unexpired term of such official; provided, however, if such vacancy occurs within 12 months of the expiration of the term of that office, the city council or those members remaining shall appoint a successor for the remainder of the term. In all other respects, the special election 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 5.15 . Other provisions. Except as otherwise provided by this charter, the city council shall, by ordinance, prescribe such rules and regulations as it deems appropriate to

Page 4338

fulfill any options and duties under Chapter 3 of Title 21 of the O.C.G.A., the Georgia Municipal Election Code. SECTION 5.16 . Removal of officers. (a) A councilmember, the mayor, or other appointed officers provided for in this charter shall be removed from office for any one or more of the causes provided in Title 45 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted. (b) Removal of an officer pursuant to subsection (a) of this section shall be accomplished by one of the following methods: (1) Following a hearing at which an impartial panel shall render a decision. In the event an elected officer is sought to be removed by the action of the city council, such officer shall be entitled to a written notice specifying the ground or grounds for removal and to a public hearing which shall be held not less than ten days after the service of such written notice. The city council shall provide by ordinance for the manner in which such hearings shall be held. 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 city council to the Superior Court of Emanuel County. Such appeal shall be governed by the same rules as govern appeals to the superior court from the probate court; or (2) By an order of the Superior Court of Emanuel County following a hearing on a complaint seeking such removal brought by any resident of the City of Stillmore. 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, of 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 the time period within which these taxes must

Page 4339

be paid. The city council by ordinance may provide for the payment of these taxes by installments or in one lump sum, as well as 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 law. The city council may classify businesses, occupations, or professions for the purpose of such taxation in any way which may be lawful and may compel the payment of such taxes as provided in Section 6.18 of this charter. SECTION 6.13 . Licenses; permits; fees. The city council by ordinance shall have the power to require businesses or practitioners doing business in this city to obtain a permit for such activity from the city and pay a regulatory fee for such permit as provided by general law. Such fees shall reflect the total cost to the city of regulating the activity and, if unpaid, shall be collected as provided in Section 6.18 of this charter. SECTION 6.14 . Franchises. (a) The city council shall have the power to grant franchises for the use of this city's streets and alleys for the purposes of railroads, street railways, telephone companies, electric companies, electric membership corporations, cable television and other telecommunications companies, gas companies, transportation companies, and other similar organizations. The city council shall determine the duration, 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 city receives just and adequate compensation therefor. The city council shall provide for the registration of all franchises with the city clerk in a registration book kept by the city clerk. The city council may provide by ordinance for the registration within a reasonable time of all franchises previously granted. (b) If no franchise agreement is in effect, the city council has the authority to impose a tax on gross receipts for the use of this city's streets and alleys for the purposes of railroads, street railways, telephone companies, electric companies, electric membership corporations, cable television and other telecommunications companies, gas companies, transportation companies, and other similar organizations.

Page 4340

SECTION 6.15 . Service charges. The city council by ordinance shall have the power to assess and collect fees, charges, and tolls for sewers, sanitary and health services, or any other services provided or made available within and outside the corporate limits of the city for the total cost to the city of providing or making available such services. If unpaid, such charges shall be collected as provided in Section 6.18 of this charter. 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 of this charter. SECTION 6.17 . Construction; other taxes. This city shall be empowered to levy any other tax or fee allowed now or hereafter by 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 under Sections 6.10 through 6.17 of this charter by whatever reasonable means as are not precluded by 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 permits for failure to pay any city taxes or fees; 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 laws of the state. Such bonding authority shall be

Page 4341

exercised in accordance with the laws governing bond issuance by municipalities in effect at the time such 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. The city may obtain short-term loans and must repay such loans not later than December 31 of each year, unless otherwise provided by law. SECTION 6.22 . Lease-purchase contracts. The city may enter into multiyear lease, purchase, or lease-purchase contracts for the acquisition of goods, materials, real and personal property, services, and supplies, provided the contract terminates without further obligation on the part of the municipality at the close of the calendar year in which it was executed and at the close of each succeeding calendar year for which it may be renewed. Contracts must be executed in accordance with the requirements of Code Section 36-60-13 of the O.C.G.A., or other such applicable laws as are or may hereafter be enacted. SECTION 6.23 . 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. SECTION 6.24 . Budget ordinance. The city council shall provide an ordinance on the procedures and requirements for the preparation and execution of an annual operating budget, a capital improvement plan, and a capital budget, including requirements as to the scope, content, and form of such budgets and plans. SECTION 6.25 . Operating budget. On or before a 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 city

Page 4342

council a proposed operating budget for the ensuing fiscal year. The budget shall be accompanied by a message from the mayor containing a statement of the general fiscal policies of the city, the important features of the budget, explanations of major changes recommended for the next fiscal year, a general summary of the budget, and other pertinent comments and information. The operating budget and the capital budget provided for in Section 6.29 of this charter, the budget message, and all supporting documents shall be filed in the office of the city clerk and shall be open to public inspection. SECTION 6.26 . Action by city council on budget. (a) The councilmembers may amend the operating budget proposed by the mayor, except that the budget as finally amended and adopted must provide for all expenditures required by state law or by other provisions of this charter and for all debt service requirements for the ensuing fiscal year. 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 operating budget for the ensuing fiscal year not later than December 31 of each year. If the city council fails to adopt the budget by said date, the amounts appropriated for operation for the then 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. Adoption of the budget 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 as set out in the budget preparation ordinance adopted pursuant to Section 6.24 of this charter. (c) The amount set out in the adopted operating 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. SECTION 6.27 . Levy of taxes. 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 annual operating budget for defraying the expenses of the general government of this city.

Page 4343

SECTION 6.28 . Changes in appropriations. The city council by ordinance 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, but any additional appropriations may be made only from an existing unexpended surplus. SECTION 6.29 . Capital improvements. (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 city council a proposed capital improvements plan with a recommended capital budget containing the means of financing the improvements proposed for the ensuing fiscal year. The city council shall have power to accept, with or without amendments, or reject the proposed plan and budget. The city 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 budget, except to meet a public emergency as provided in Section 2.23 of this charter. (b) The city council shall adopt by ordinance the final capital budget for the ensuing fiscal year not later than December 31 of each year. No appropriation provided for in a prior capital 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 budget at any time during the fiscal year, accompanied by recommendations. Any such amendments to the capital budget shall become effective only upon adoption by ordinance. SECTION 6.30 . Audits. 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 principles. Any audit of any funds by the state or federal governments may be accepted as satisfying the requirements of this charter. Copies of annual audit reports shall be available at printing costs to the public. SECTION 6.31 . Procurement and property management. No contract with the city shall be binding on the city unless: (1) It is in writing;

Page 4344

(2) It is drawn by or submitted and reviewed by the city attorney and, as a matter of course, is signed by the city attorney to indicate such drafting or review; and (3) It is made or authorized by the city council and such approval is entered in the city council journal of proceedings pursuant to Section 2.19 of this charter. SECTION 6.32 . Purchasing. The city council shall by ordinance prescribe procedures for a system of centralized purchasing for the city. SECTION 6.33 . Sale and lease of property. (a) The city council may sell and convey or lease any real or personal property owned or held by the city for governmental or other purposes as now or hereafter provided by 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 has 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 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 sell and convey said cut-off or separated parcel or tract of land to an abutting or adjoining property owner or owners where such sale and conveyance facilitates the highest and best use of the abutting owner's property. Included in the sales contract shall be a provision for the rights of way of said street, avenue, alley, or public place. Each abutting property owner shall be notified of the availability of the property and given the opportunity to purchase said property under such terms and conditions as set out by ordinance. 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 . Bonds for officials. The officers and employees of this city, both elected and appointed, shall execute such surety or fidelity bonds in such amounts and upon such terms

Page 4345

and conditions as the city council shall from time to time require by ordinance or as may be provided by law. SECTION 7.11 . Prior ordinances. All ordinances, resolutions, 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 . Existing personnel and officers. Except as specifically provided otherwise by this charter, all personnel and officers of this city and their rights, privileges, and powers shall continue beyond the time this charter takes effect for a period of 30 days before or during which time the existing city council shall pass a transition ordinance detailing the changes in personnel and appointed officers required or desired and arranging such titles, rights, privileges, and powers as may be required or desired to allow a reasonable transition. SECTION 7.13 . 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 completed by such city agencies, personnel, or offices as may be provided by the city council. SECTION 7.14 . Construction and definitions. (a) Section captions in this charter are informative only and are not be considered as a part thereof. (b) The word shall is mandatory and the word may is permissive. (c) The singular shall include the plural, the masculine shall include the feminine, and vice versa. (d) Except as specifically provided otherwise by this charter, the term: (1) City council means the members of the city council and the mayor. (2) Councilmember means a member of the city council other than the mayor.

Page 4346

SECTION 7.15 . Specific repealer. An Act establishing the City of Stillmore, approved August 24, 1905 (Ga. L. 1905, p. 1164), as amended, is repealed in its entirety. SECTION 7.16 . Effective date. This Act shall become effective upon the approval of this Act by the Governor and upon its otherwise becoming law without such approval. SECTION 7.17 . General repealer. All laws and parts of laws in conflict with this Act are repealed. RESOLUTION WHEREAS, the Charter for the City of Stillmore is antiquated and outdated, and WHEREAS, the City is desirous of updating the same. NOW THEREFORE, it is hereby resolved by the Mayor and Council of the City of Stillmore that the Mayor, or his designated agent, take such steps as to implement and have enacted as local legislation in the General Assembly legislation substantially in conformance with Exhibit A hereto and the appropriate representative is hereby requested to submit such documents as necessary in order to enact the same. SO RESOLVED this 12 day of January, 1998. THE CITY OF STILLMORE By: Ricky Stevens Mayor s/ Roxie Wilkes Council Woman s/ Helen Hadden Council Woman s/ Mary Reid Council Woman s/ Vertie Mae Daniels Council Woman Attest: s/ Linda M. Love City Clerk Notice Of Intention To Introduce Local Legislation Notice is given that there will be introduced at the regular 1998 Session of the General Assembly of Georgia a bill to provide a new Charter for the City of Stillmore; and for other purposes. This 20 day of January, 1998. Shellie Louis, Mayor City of Stillmore.(J28c).

Page 4347

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Larry Parrish, who on oath deposes and says that he is the Representative from the 144th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Forest-Blade which is the official organ of Emanuel County on the following date: January 28, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ LARRY PARRISH Representative, 144th District Sworn to and subscribed before me, this 20th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 10, 1998.

Page 4348

CARROLL COUNTY FAMILY CONNECTION AUTHORITYCREATION. No. 846 (House Bill No. 1760). AN ACT To create the Carroll County Family Connection Authority; to provide for the appointment of members; to provide for terms, duties, and powers; to authorize the authority to receive and expend funds; to provide for related matters; to provide for an executive committee, coordinator, and an annual report; to provide an effective date; to provide for review; to provide for automatic repeal; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . (a) There is created the Carroll County Family Connection Authority. The authority shall be composed of 28 members as follows: (1) Three members shall be appointed by the Carroll County legislative delegation to serve for an initial term of two years, one of which shall be from each of the following fields or professions: legislative, media, and child advocacy groups; (2) Two members shall be appointed by the judge of the Juvenile Court of Carroll County to serve for an initial term of one year, which members shall be selected from the fields of education, religion, community development, or social work; (3) Two members shall be appointed by the Board of Commissioners of Carroll County, which members shall be one of the commissioners from said board or a designee of the board and one consumer of family services at large who shall each serve for an initial term of two years; (4) One member shall be appointed by each of the governing authorities of the following Carroll County cities: Bowdon, Carrollton, Mount Zion, Roopville, Temple, Villa Rica, and Whitesburg who shall each serve for an initial term of one year; (5) One member shall be appointed by the Carroll County Chamber of Commerce who shall represent business or civic interests and who shall serve for an initial term of one year; (6) One member shall be appointed by the Carroll County Board of Health who shall serve for an initial term of one year; (7) The district medical director of District 4 of the Department of Human Resources Public Health Division, the judge of the Juvenile Court of Carroll County, the director of the Carroll County Department

Page 4349

of Family and Children Services, the director of the Carrollton Housing Authority, the director of the Villa Rica Housing Authority, the director of the Bowdon Housing Authority, the superintendent of the Carrollton School System, the superintendent of the Carroll County School System, the president of the State University of West Georgia, and the president of the Carroll Technical Institute; (8) One attorney to be appointed by the Carroll County Bar Association who shall serve for an initial term of two years; and (9) One member who shall be appointed by the board of the Carroll County Emergency Shelter and who shall serve an initial term of two years. (b) Following the initial terms of office, all appointments shall be made for a term of two years and until a successor is appointed and qualified. Members of the authority shall be eligible for reappointment. (c) All appointments to the authority shall be made within 30 days after the effective date of this Act. All persons appointed to serve on the Carroll County Family Connection Authority shall be Carroll County residents except those persons filling the professional positions outlined within this Act who may or may not be county residents. SECTION 2 . The authority shall undertake annual and ongoing studies of the needs, issues, and state of the well-being of children, families, and youth in Carroll County. The authority shall gather, publicize, and disseminate data on issues pertinent to families and children; identify outstanding issues and areas of concern and assist the community in establishing the implementing strategic and annual plans for addressing these issues collaboratively; design and propose comprehensive programmatic strategies for addressing conditions of families and children; secure and expand funds for implementing priority strategies; and identify, coordinate, and enhance integration of existing resources to improve results for families and children. The authority shall adopt such rules or procedures as it finds necessary or desirable for the governance of its operation. The members of the authority shall serve without compensation. SECTION 3 . The authority is authorized to receive, accept, and expend funds from public or private sources for implementing strategies to benefit the children and families of Carroll County. The authority is authorized to expend such funds to employ a coordinator, who shall not be a member of the authority, for the execution of the authority's duties. The salary and administrative sponsorship for such coordinator shall be set by the authority.

Page 4350

SECTION 4 . The authority shall make an annual report on July 1 of each year of its findings and recommendations to the Carroll County legislative delegation, the judge of the Juvenile Court of Carroll County, the Board of Commissioners of Carroll County, the governing authority of each municipality in Carroll County, the Carroll County Chamber of Commerce, the director of the Carroll County Department of Family and Children Services, the Board of Health, and to any individual or group providing funds to the authority. SECTION 5 . Each member of the authority shall be given the following oath to be administered by the senior judge of the Superior Court of Carroll County: Recognizing the fact that there are many social, economic, and educational issues that prevent our children and their families from achieving their potential and desiring to play a part in improving the outcomes for families and children, I, do solemnly swear that, as a member of the Carroll County Family Connection Authority, I will fulfill the duties and responsibilities of my appointment to the best of my ability. SECTION 6 . The entire authority shall meet at least quarterly. There shall be a five-member executive committee elected by the authority on an annual basis. The executive committee shall be headed by a chair and vice chair. The executive committee shall act for the authority on routine matters and shall meet at least monthly and report its recommendations and actions to the entire authority. The authority coordinator shall act as facilitator and recorder for all meetings. SECTION 7 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. This Act shall be reviewed every third year for the purpose of assessing benchmark improvements and conditions for families and children in Carroll County. This Act shall be repealed, unless extended by legislative action, six years from the effective date of this Act. SECTION 8 . All laws and parts of laws in conflict with this Act are repealed. NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION

Page 4351

Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to create the Carroll County Family Connection Authority; and for other purposes. This 17th day of February, 1998. s/ Jack E. West Representative Jack West 101st District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack West, who on oath deposes and says that he is the Representative from the 101st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Times-Georgian which is the official organ of Carroll County on the following date: February 19, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JACK E. WEST Representative, 101st District Sworn to and subscribed before me, this 19th day of February, 1998.

Page 4352

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 10, 1998. CITY OF KENNESAWCORPORATE LIMITS. No. 847 (House Bill No. 1839). AN ACT To amend an Act creating a new charter for the City of Kennesaw, approved April 10, 1971 (Ga. L. 1971, p. 3620), as amended, so as to change the provisions relating to the corporate limits of said city; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating a new charter for the City of Kennesaw, approved April 10, 1971 (Ga. L. 1971, p. 3620), as amended, is amended by adding at the end of Section 1.02 the following: The corporate limits of the City of Kennesaw shall also include the following described parcels of land: All that tract or parcel of land lying and being in Land Lot 88 of the 20th District, 2nd Section of Cobb County, Georgia, and being more particularly described as follows: COMMENCE at an iron pin (1 crimp top pipe) at the common corner of Land Lots 65, 66, 87 and 88, said District, Section and County; running thence in an eastern direction, along the common land lot line of Land Lots 65 and 88, said District, Section and County, South 86 degrees 28 minutes 17 seconds East, a distance of 736.59 feet to an iron pin (1/2 R/B); thence leaving said common land lot line and running South 02 degrees 07 minutes 17 seconds West, a distance of 1,832.18 feet to an iron pin (1/2, R/B); running thence North 87 degrees 48 minutes 04 seconds West, a distance of 121.06 feet to an iron pin (1/2 R/B); running thence North 01 degrees 59 minutes 03 seconds East, a distance of 296.07 feet to an iron pin (1/4 R/B); running thence North 88 degrees 01 minutes 57 seconds West, a distance of 295.05 feet to an iron pin (1/4 R/B); runningthence South 02 degrees 00 minutes 56 seconds West, a distance of 294.87 feet to an iron pin (1/4 R/B); running thence North 87 degrees 48 minutes 04 seconds West, a distance of 318.94 feet to an iron pin (1/2 R/B) on the common land lot line of Land Lots 88 and 87, said

Page 4353

District, Section and County; running thence in a northern direction, along said common land lot line, North 02 degrees 05 minutes 08 seconds East, a distance of 1,849.28 feet to the POINT OF BEGINNING. The tract of land herein described contains 29.091 acres and is shown on, and described according to, that certain Boundary Survey for Edgar Hartness, dated June 20, 1996, prepared by Rochester Associates, Inc., James C. Jones, G.R.L.S. #2298 (the `Survey'); the Survey is incorporated herein by reference. All that tract or parcel of land being and lying in Land Lot 87, 20th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: BEGINNING at a I inch crimp top pipe found at the Land Lot comer common with Land Lots 65, 66, 87 and 88, 20th District, 2nd Section, Cobb County, Georgia; thence South 02 degrees 05 minutes 54 seconds West along the Land Lot Line common with Land Lots 87 and 98, a distance of 2654.08 feet to a 1/2 inch open top pipe and rock found at the Land Lot comer common with Land Lots 87, 88, 103 and 104; thence North 89 degrees 11 minutes 16 seconds West along the Land Lot Line common with Land Lots 87 and 104, a distance of 896.68 feet to a 1/2 inch iron pin found at the southeast comer of Lot I Block `A' of Warrior Woods I, a subdivision recorded in Plat Book 76, Page 82, Cobb County, Georgia records; thence North 02 degrees 23 minutes 41 seconds East along the eastern line of said Lot I Block `A' and the northern extension thereof, a distance of 265.80 feet to a point on the northern right-of-way line of Indian House Trail (60 ft. right-of-way); thence North 88 degrees 54 minutes 25 seconds West along said northern right-of-way line, a distance of 4.89 feet to a point; thence 61.38 feet along said northern right-of-way line and the arc of a curve to the right having a chord bearing and distance of North 75 degrees 59 minutes 57 seconds West 60.86 feet and a radius of 136.22 feet to a point on the eastern right-of-way line of Nowlin Road (right-of-way varies); thence along the eastern right-of-way line of said Nowlin Road the following courses and distances: North 42 degrees 23 minutes 42 seconds East, a distance of 79.89 feet to a point; thence 160.57 feet along the arc of a curve to the left, having a chord bearing and distance of North 22 degree 23 minutes 39 seconds East, 157.33 feet and a radius of 230.00 feet to a point, thence North 02 degrees 23 minutes 41 seconds East, a distance of 167.36 feet to a point on the southern right-of-way line of Downhill Trail (60 foot right-of-way), said point also being the northwest corner of Lot I Block `B' of said Warrior Woods 1; thence South 87 degrees 36 minutes 19 seconds East along said southern right-of-way line, a distance of 200.00 feet to a point, said point also being the northeast corner of said Lot I Block `B'; thence North 02 degrees 23 minutes 41 seconds East, a distance of

Page 4354

705.00 feet to a point on the northeast corner of Lot 11 Block `C' of said Warrior Woods I; thence North 87 degrees 36 minutes 19 seconds west a distance of 200.00 feet to a point on the eastern right-of-way line of said Nowlin Road and the northwest corner of said Lot 11, Block `B'; thence North 02 degrees 23 minutes 41 seconds East along said eastern right-of-way line, a distance of 195.00 feet to a point on the southern right-of-way line of Creek Crossing Trail (60 ft. right-of-way), said point also being the northwest corner of Lot 1 Block `C' of said Warrior Woods I; thence South 87 degrees 36 minutes 19 seconds East along said southern right-of-way line, a distance of 200.00 feet to the northeast corner of said Lot 1 Block `C'; thence North 02 degrees 23 minutes 41 seconds East, a distance of 260.00 feet to the intersection with the southern property line of Lot 1 of Indian Springs Unit I, a subdivision recorded in Plat Book 95, Page 32, aforesaid records; thence South 87 degrees 36 minutes 19 seconds East along the south line of said Lot 1 and the eastern extension thereof, a distance of 305.21 feet to a point on the centerline of an existing creek; thence along the centerline of said existing creek the following courses and distances: thence North 31 degrees 34 minutes 38 seconds West, a distance of 23.60 feet to a point; thence North 57 degrees 38 minutes 05 seconds West, a distance of 23.49 feet to a point; thence North 73 degrees 22 minutes 12 seconds West, a distance of 40.27 feet to a point; thence North 51 degrees 00 minutes 07 seconds West, a distance of 25.81 feet to a point; thence North 27 degrees 33 minutes 05 seconds West, a distance of 29.77 feet to a point; thence North 24 degrees 22 minutes 17 seconds West, a distance of 36.44 feet to a point; thence North 41 degrees 55 minutes 00 seconds East, a distance of 31.44 feet to a point; thence North 22 degrees 09 minutes 58 seconds West, a distance of 29.26 feet to a point; thence North 07 degrees 49 minutes 15 seconds West, a distance of 27.99 feet to a point; thence North 33 degrees 38 minutes 15 seconds West, a distance of 34.06 feet to a point; thence North 52 degrees 25 minutes 13 seconds West, a distance of 37.13 feet to a point; thence South 70 degrees 51 minutes 58 seconds West, a distance of 18.72 feet to a point; thence South 83 degrees 00 minutes 57 seconds West, a distance of 31.03 feet to a point; thence North 70 degrees 01 minutes 02 seconds West, a distance of 35.31 feet to a point; thence North 23 degrees 05 minutes 49 seconds West, a distance of 51.79 feet to a point; thence North 01 degrees 29 minutes 29 seconds East, a distance of 38.14 feet to a point; thence North 29 degrees 32 minutes 17 seconds East, a distance of 21.77 feet to a point; theme North 55 degrees 16 minutes 25 seconds East, a distance of 47.10 feet to a point; thence North 22 degrees 04 minutes 43 seconds East, a distance of 22.91 feet to a point; thence North 54 degrees 42 minutes 24 seconds West, a distance of 25.65 feet to a point; thence North 54 degrees 25 minutes 56 seconds West, a distance of 30.87 feet to a point; thence North 36 degrees 33 minutes 11 seconds West, a distance of 27.15 feet to a point; thence North 16 degrees 48 minutes

Page 4355

28 seconds East, a distance of 29.22 feet to a point; thence North 01 degree 41 minutes 40 seconds East, a distance of 59.15 feet to a point; thence North 06 degrees 10 minutes 05 seconds East, a distance of 104.13 feet to a point; thence North 04 degrees 08 minutes 44 seconds West, a distance of 48.56 feet to a point, thence North 00 degrees 05 minutes 35 seconds West. a distance of 71.20 feet to a point; thence North 15 degrees 19 minutes 05 seconds East, a distance of 22.14 feet to a point; thence North 38 degrees 06 minutes 24 seconds East, a distance of 30.98 feet to a point; thence North 14 degrees 57 minutes 10 seconds West, a distance of 17.06 feet to a point; thence North 42 degrees 58 minutes 19 seconds West, a distance of 51.28 feet to a point; thence South 87 degrees 28 minutes 44 seconds East along said common Land Lot Line, a distance of 172.55 feet to a 2 inch open top pipe found; thence South 88 degrees 34 minutes 31 seconds East along said common Land Lot Line, a distance of 463.89 feet to the POINT OF BEGINNING. Said tract contains 42.315 acres. All that tract or parcel of land lying and being in Land Lot 212 of the 20th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the northeasterly right of way line of Dixie Highway (also known as Old 41 Highway), said point being 494.0 feet southeasterly as measured along the northeasterly side of said Dixie Highway from the intersection of the northeasterly right of way line of said Highway and the north line of Land Lot 212 of the aforesaid district and section; running thence north 79 degrees 56 minutes east 200 feet to a point; running thence south 16 degrees 30 minutes east 175 feet to a point; running thence south 79 degrees 56 minutes west 200 feet to a point on the northeasterly right of way line of Dixie Highway; running thence northwesterly along the northeasterly right of way line of said Highway 175 feet to a point, said point being the point of beginning. All that tract or parcel of land lying and being in five (5) acres, more or less, situate, lying and being in Original Land Lot 212,, and 213 of the 20th District and the 2nd Section of Cobb County, Georgia, and being more particularly described as follows: BEGINNING at a point on the west side of the Old Dixie Highway in Original Land Lot 212 which point is 390 feet northwest of the point where the west side of said highway is intersected by the centerline of the south prong of the county road known as New Salem Road, and running thence in a northwesterly direction along the west side of said Dixie Highway for a distance of 337 feet to the Sam Priest property; thence southwesterly along the south line of said Sam Priest property for a distance of 648 feet to a corner; thence southeasterly on a line

Page 4356

parallel with said Dixie Highway for a distance of 336 feet to a corner; thence northeasterly along the north line of the Black property for a distance of 648 feet to Dixie Highway and beginning point. Said property is shown by plat on the L. R. GREEN property made by J. P. Phillips, Surveyor, and recorded October 3, 1952 in Plat Book 10, Page 90, of the Cobb County Records. All that tract or Parcel of land lying and being in Land Lot 206 of the 20th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: BEGINNING at a concrete monument found at the point of intersection of the Southwestern right-of-way line of Old Highway #41 (variable right-of-way) and the Southwestern right-of-way line of U.S. Highway #41 (Cobb Parkway) (variable right-of-way); run thence South 18 degrees 47 minutes 36 seconds East, along the southwestern right-of-way of Old Highway #41, a distance of 118.75 feet to an iron pin found; thence leaving said right-of-way and running South 78 degrees 29 minutes 25 seconds West a distance of 140.39 feet to an iron pin placed; running thence North 13 degrees 53 minutes 16 seconds West a distance of 236.50 feet to an iron pin placed located on the southwestern right-of-way of U. S. Highway #41 (Cobb Parkway); running thence along said right-of-way and following the curvature thereof the following courses and distances: North 31 degrees 00 minutes 21 seconds East a distance of 25.00 feet to an iron pin placed; run thence along the arc of a curve to the left (which arc has a chord distance of 102.94 feet and a chord bearing South 59 degrees 44 minutes 12 seconds East and having a radius of 4,112.87 feet) an arc distance of 102.95 feet to a point; run thence South 29 degrees 13 minutes 49 seconds West a distance of 25.00 feet to an iron pin placed; run thence along the arc of a curve to the left (which arc has a chord distance of 76.03 feet on a chord bearing South 60 degrees 58 minutes 56 seconds East and having a radius of 4,137.87 feet) an are distance of 76.04 feet to a concrete monument found at the point of intersection of the southwestern right-of-way line of Old Highway #41 and the southwestern right-of-way line of U.S. Highway #41 and the Point Of Beginning. Said tract containing 0.5997 acres. All that, tract or parcel of land lying and being in Land Lot 206 of the 20th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: TO FIND THE TRUE POINT OF BEGINNING; commence at a concrete monument found at the point of intersection of the southwestern right-of-way line of Old Highway #41 (variable right-of-way) and the southwestern right-of-way line of U.S Highway #41 (Cobb Parkway) (variable right-of-way); continue thence along said right-of-way

Page 4357

and following the curvature thereof the following courses and distances: along the arc of a curve to the right (which arc has a chord distance of 76.03 feet on a chord bearing North 60 degrees 58 minutes 56 seconds West and having a radius of 4137.87 feet) an arc distance of 76.04 feet to an iron pin placed; run thence North 29 degrees 13 minutes 49 seconds East a distance of 25.00 feet to an iron pin placed; run thence along the arc of a curve to the right (which arc has a chord distance of 102.94 feet on a chord bearing North 59 degrees 44 minutes 12 seconds West and having a radius of 4112.87 feet) an arc distance of 102.95 feet to an iron pin placed; run thence South 31 degrees 00 minutes 21 seconds West a distance of 25.00 feet to an iron pin placed and THE TRUE POINT OF BEGINNING. FROM THE TRUE POINT OF BEGINNING as thus established; run thence South 13 degree 53 minutes 16 seconds East a distance of 236.50 feet to an iron pin placed; run thence South 78 degrees 29 minutes 25 seconds West a distance of 368.57 feet to an iron pin found; run thence North 22 degrees 13 minutes 19 seconds West a distance of 268.49 feet to an iron pin placed; run thence North 79 degrees 56 minutes 18 seconds East a distance of 254.85 feet to an iron pin placed; run thence North 32 degrees 42 minutes 41 seconds East a distance of 90.33 feet to an iron pin placed, located on the southwestern right-of-way of U.S. Highway #41 (Cobb Parkway); run thence along said right-of-way, following an arc with a curve to the left (which arc has a chord distance of 125.00 feet on a chord bearing South 58 degrees 09 minutes 15 seconds East and having a radius of 4137.87 feet) an arc distance of 125.00 feet to an iron pin placed and THE TRUE POINT OF BEGINNING. Said tract containing 2.4003 acres. All that tract or parcel of land,,lying and being in Land Lot 206 of the 20th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: TO FIND THE TRUE POINT OF BEGINNING; commence at a concrete monument found at the point of intersection of the southwestern right of way line of Old Highway #41 (variable right of way) and the southwestern right of way line of U. S. Highway #41 (Cobb Parkway) (variable right of way); continue thence along said right-of-way and following the curvature thereof the following courses and distances: along the arc of a curve to the right (which arc has a chord distance of 76.03 feet on a chord bearing North 60 degrees 58 minutes 56 seconds East and having a radius of 4137.87 feet) an arc distance of 76.04 feet to an iron pin placed; run thence North 29 degrees 13 minutes 49 seconds East a distance of 25.00 feet to an iron pin placed; run thence along the arc of a curve to the right (which arc has a chord distance of 102.94 feet on a chord bearing North 59 degrees 44 minutes 12 seconds West and having a radius of 4112.87 feet) an arc

Page 4358

distance of 102.95 feet to an iron pin placed; run thence South 31 degrees 00 minutes 21 seconds West a distance of 25.00 feet to an iron pin placed; run thence along the arc of a curve to the right (which arc has a chord distance of 125.00 feet on a chord bearing North 58 degrees 09 minutes 15 seconds West and having a radius of 4137.87 feet) to an iron pin placed and THE TRUE POINT OF BEGINNING. FROM THE TRUE POINT OF BEGINNING as thus established; run thence South 32 degrees 42 minutes 41 seconds West a distance of 90.33 feet to an iron pin placed; run thence South 79 degrees 56 minutes 18 seconds west a distance of 254.85 feet to an iron pin placed; run thence North 22 degrees 13 minutes 19 seconds West a distance of 242.05 feet to an iron pin found; run thence North 76 degrees 24 minutes 35 seconds East a distance of 183.17 feet to an iron pin placed located on the southwestern right of way of U. S. Highway # 41 (Cobb Parkway); run thence along said right of way, following an arc with a curve to the left (which arc has a chord distance of 258.77 feet on a chord bearing South 55 degrees 29 minutes 49 seconds East and having a radius of 4137.87 feet) an arc distance of 258.81 feet to an iron pin placed and the TRUE POINT OF BEGINNING. Said tract containing 1.4885 acres. All that tract or parcel of land lying and being in Cobb County, Georgia in the 20th District, 2nd Section and Land Lot No. 62 and containing 10 acres, more or less, and more particularly described as follows: BEGINNING at the southwest corner of Land Lot No. 62 and running east along the original land lot line to the N.C. St. L. Railroad; thence northwesterly along the railroad to Moon Station Road; thence south along the east side of said road to the point of beginning. All that tract or parcel of land lying and being in Land Lot 91 of the 20th District, 2nd Section of Cobb County, Georgia, being shown on survey by A. O. Carlile, Registered Land Surveyor, dated November 30, 1976, and as recorded in Plat Book 66, Page 186, Cobb County, Georgia Records, and being more particularly described as follows: BEGINNING at an iron pin on the south side of Baker Road, said iron pin being 210 feet west as measured along the south side of Baker Road, from the point formed by the intersection of the south side of Baker Road with the east land lot line of Land Lot 91; thence south 179.67 feet to an iron pin; thence west 105 feet to an iron pin; thence north 175 feet to an iron pin and the south side of Baker Road; thence east along the south side of Baker Road 95 feet to an iron pin and the point of beginning. All that tract or parcel of land lying and being in Land Lots 212 and 213 of the 20th District, 2nd Section, Cobb County, Georgia, and being 17.25 acres, more or less, and being more particularly described as follows:

Page 4359

Beginning at a point formed by the intersection of the southerly right of way line of Stanley Road and the westerly right of way line of Old Highway 41; running thence southerly along the westerly right of way line of Old Highway 41, 995.0 feet, more or less, to a point at the northeast corner of Cobb County Tax Parcel Number 20-0212-006; running thence southwesterly along the northwesterly line of Cobb County Tax Parcel Numbers 20-0212-006, 20-0213-017, and 20-0213-022, 965.0 feet, more or less, to a point on the east line of Cobb County Tax Parcel Number 20-0213-015; running thence northerly along the east line of said Cobb County Tax Parcel 490.0 feet, more or less, to a point on the southeasterly right of way line of Stanley Road; running thence northeasterly along the southeasterly right of way line of Stanley Road and following the curvature thereof 1,100 feet, more or less, to a point formed by the intersection of the southerly right of way line of Stanley Road and the westerly right of way line of Old U.S. Highway 41. All that tract or parcel of land lying and being in Land Lot 92 of the 20th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the southeasterly right of way line of Shiloh Road, said point being 981.8 feet northeasterly as measured along the southeasterly right of way line of Shiloh Road from the intersection of the southeasterly right of way line of Shiloh Road and the northeasterly right of way line of Bozeman Lake Road; running thence southeasterly 200 feet to a point; running thence northeasterly 100 feet to a point; running thence northwesterly 200 feet to a point on the southeasterly right of way line of Shiloh Road; running thence southwesterly along the southeasterly right of way line of Shiloh Road 100 feet to a point, said point being the point of beginning. All that tract or parcel of land lying and being in Land Lot 213 of the 20th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: Beginning at an iron pin on the northwest right of way of Collins Road 868 feet southwesterly from the intersection formed by the center line of Old Highway 41 and the northern right of way of Collins Road, if the northern right of way of Collins Road were extended to the center line of Old Highway 41 and running thence northwesterly, forming an interior angle from the last preceding course which is the northwesterly right of way of Collins Road of 107 degrees 36 minutes, for a distance of 421 feet to an iron pin located on the southeast line of property now or formerly owned by L. R. Green; runing thence southwesterly forming an interior angle of 72 degrees 20 minutes from the last preceding course along the line of said Green property for a distance of 100 feet to an iron pin; running thence northwesterly forming an interior angle from the last preceding course of 264

Page 4360

degrees 17 minutes for a distance of 75 feet, more or less; running thence northwesterly along the west line of said Green property 250 feet more or less to a point on the southerly line of property now or formerly owned by James Preace; running thence westerly along the southerly line of said Preace property 381.02 feet, more or less, to a point; running thence southerly along the east line of property now or formerly owned by William Quarles 631.98 feet to a point on the northerly right of way line of Collins Road; running thence easterly along the northerly right of way line of Collins Road and following the curvature thereof 657.35 feet to a point, said point being the point of beginning. All that tract or parcel of land lying and being in Land Lots 212 and 213 of the 20th District, 2nd Section and being the right of way of Old Highway 41 extending from the intersection of the northwesterly right of way line of Stanley Road and the southwesterly right of way line of Old Highway 41; running thence northeasterly across Old Highway 41 to a point on the northeasterly right of way line of Old Highway 41; running thence southeasterly along the northeasterly right of way line of Old Highway 41 and following the curvature thereof to a point formed by the intersection of the northeasterly right of way line of Old Highway 41 and the northwesterly right of way line of Oak Ridge Drive; running thence due south across the right of way of Old Highway 41 to a point on the southwesterly right of way line of Old Highway 41; running thence northwesterly along the southwesterly right of way line of Old Highway 41 and following the curvature thereof to a point formed by the intersection of the southwesterly right of way line of Old Highway 41 and the northwesterly right of way line of Stanley Road, said point being the point of beginning. All that tract or parcel of land lying and being in Land Lots 25, 26, 50, 51, 52, 65 and 63 of the 20th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point formed by the intersection of the northeasterly right of way line of Baker Road and the existing corporate limits of the City of Kennesaw; running thence northwesterly along the northeasterly right of way line of Baker and following the curvature thereof to a point formed by the intersection of the northeasterly right of way line of Baker Road and the southeasterly right of way line of Hickory Grove Road; running thence due north across the right of way of Hickory Grove Road to a point on the northwesterly right of way line of Hickory Grove Road; running thence southwesterly along the northwesterly right of way line of Hickory Grove Road and following the curvature thereof to a point due north of the point formed by the intersection of the southeasterly right of way line of Hickory Grove Road and the westerly right of way line of McEver Road; running thence due south across the right of way of Hickory Grove Road to a

Page 4361

point formed by the intersection of the southerly right of way line of Hickory Grove Road and the westerly right of way line of New McEver Road; running thence southerly along the westerly right of way line of New McEver Road and following the curvature thereof to a point formed by the intersection of the westerly right of way line of New McEver Road and the existing corporate limits of the City of Kennesaw; running thence easterly across the right of way line of New McEver Road along the existing corporate limits of the City of Kennesaw to a point on the easterly right of way line of New McEver Road; running thence northeasterly and northerly along the southerly and easterly right of way line of New McEver Road and following the curvature thereof to a point formed by the intersection of the easterly right of way line of New McEver Road and the southerly right of way line of Hickory Grove Road; running thence northeasterly along the southeasterly right of way line of Hickory Grove Road and following the curvature thereof to a point formed by the intersection of the southeasterly right of way line of Hickory Grove Road and the southwesterly right of way line of Baker Road; running thence in a southeasterly, southerly, southwesterly, southerly and southeasterly direction along the southwesterly, westerly, northwesterly, westerly and southwesterly right of way line of Baker Road and following the curvature thereof to a point formed by the intersection of the southwesterly right of way line of Baker Road and the existing corporate limits of the City of Kennesaw; running thence due east across the right of way line of Baker Road and following the existing corporate limits of the City of Kennesaw to a point on the northeasterly right of way line of Baker Road, said point being the point of beginning. All that tract or parcel of land lying and being in Land Lots 164 and 141 of the 20th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point formed by the intersection of the southwesterly right of way line of State Highway 3 (Cobb Parkway) and the easterly right of way line of Mack Dobbs Road; running thence southerly along the easterly and southeasterly right of way line of Mack Dobbs Road and following the curvature thereof to a point formed by the intersection of the southeasterly right of way line of Mack Dobbs Road and the existing corporate limits of the City of Kennesaw; running thence due west and crossing the right of way of Mack Dobbs Road and following the existing boundary of the corporate limits of the City of Kennesaw to a point on the northwesterly right of way line of Mack Dobbs Road; running thence northeasterly along the northwesterly right of way line of Mack Dobbs Road and following the curvatue thereof to a point formed by the intersection of the northwesterly right of way line of Mack Dobbs Road and southwesterly right of way line of State Highway 3; running thence southeasterly along the

Page 4362

southwesterly right of way line of State Highway 3 to a point formed by the intersection of the southeasterly right of way line of Mack Dobbs Road and the southwesterly right of way line of State Highway 3, said point being the point of beginning. All that tract or parcel of land lying and being in Land Lots 177, 203 and 204 of the 20th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point formed by the intersection of the northwesterly right of way line of Kennesaw Due West Road and the south line of Land Lot 203 of the aforesaid district and section; running thence northeasterly along the northwesterly right of way line of Kennesaw Due West Road and following the curvature thereof to a point formed by the intersection of the northwesterly right of way line of Kennesaw Due West Road and the southerly right of way line of Sycamore Drive; running thence due east, crossing the right of way line of Kennesaw Due West Road to a point on the southeasterly right of way line of Kennesaw Due West Road; running thence southwesterly along the southeasterly right of way line of Kennesaw Due West Road and following the curvature thereof to a point formed by the intersection of the southwesterly right of way line of Kennesaw Due West Road and the south line of Land Lot 203 of the aforesaid district and section; running thence westerly along the south line of Land Lot 203 of the aforesaid district and section to a point formed by the intersection of the south line of said land lot and the northwesterly right of way line of Kennesaw Due West Road, said point being the point of beginning. All that tract or parcel of land lying and being in Land Lots 130 and 136 of the 20th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point formed by the intersection of the northwesterly right of way line of Big Shanty Road and the northerly right of way line of McCollum Parkway; running thence northeasterly along the northwesterly right of way line of Big Shanty Road and following the curvature thereof to a point formed by the intersection of the northwesterly right of way line of Big Shanty Road and the southerly right of way line of Duncan Road; running thence easterly and crossing the right of way line of Big Shanty Road to a point formed by the intersection of the southeasterly right of way line of Big Shanty Road and the southerly right of way line of Duncan Road; running thence southwesterly along the southeasterly right of way line of Big Shanty Road and following the curvature thereof to a point formed by the intersection of the southeasterly right of way line of Big Shanty Road and the northerly right of way line of McCollum Parkway; running thence westerly along the northerly right of way line of McCollum Parkway to a point formed by the intersection of the northerly right of way line of McCollum Parkway and the northwesterly

Page 4363

right of way line of Big Shanty Road, said point being 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 given that there will be introduced at the regular 1998 Session of the General Assembly of Georgia a bill to amend an Act creating a new charter for the City of Kennesaw, approved April 10, 1971 (Ga. L. 1971, p. 3620), as amended, and for other purposes. This is the 8th day of January, 1998 Cobb County Delegation: By State Rep. Randy Sauder, Secretary GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Kem Shipp, who on oath deposes and says that he is the Representative from the 38th District and further deposes and says as follows: (1) That the attached 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 10, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area

Page 4364

proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ KEM SHIPP Representative, 38th District Sworn to and subscribed before me, this 3rd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 10, 1998. NORTHEASTERN JUDICIAL CIRCUITJUDGES; SALARY SUPPLEMENT. No. 848 (House Bill No. 1840). AN ACT To amend an Act providing for a supplement to the salary of the judges of the Superior Courts of the Northeastern Judicial Circuit, approved March 23, 1977 (Ga. L. 1977, p. 907), as amended by an Act approved August 31, 1989 (Ga. L. 1989, Ex. Sess., p. 67), so as to increase the supplement to each judge's salary; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act providing for a supplement to the salary of the judges of the Superior Courts of the Northeastern Judicial Circuit, approved March 23, 1977 (Ga. L. 1977, p. 907), as amended by an Act approved August 31, 1989 (Ga. L. 1989, Ex. Sess., p. 67), is amended by striking in its entirety Section 1 and inserting in lieu thereof a new Section 1 to read as follows: SECTION 1. In addition to the compensation and expenses paid from state funds, each judge of the Superior Courts of the Northeastern Judicial Circuit shall receive a salary supplement of $22,000.00, payable in equal monthly installments from the funds of the counties comprising said circuit as provided in this section. Each county comprising said circuit shall pay that proportion of each said judge's salary supplement as the population of such county bears to the total population of all counties comprising said circuit, according to the latest official United States

Page 4365

decennial census. Such payment shall be made from the treasury of each such county. SECTION 2 . This Act shall become effective on January 1, 1999. 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 legislation will be introduced during the 1998 session of the General Assembly of Georgia to amend an act authorizing a supplement to the salaries of the Judges of the Superior Court and the District Attorney for the counties within the Northeastern Judicial Circuit, to provide for all matters relative thereto, and for other purposes. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carl Rogers, who on oath deposes and says that he is the Representative from the 20th District and further deposes and says as follows: (1) That the attached 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 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill

Page 4366

was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CARL ROGERS Representative, 20th District Sworn to and subscribed before me, this 2nd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Notice of Intent to Introduce Local Legislation Notice is hereby given that legislation will be introduced during the 1998 session of the General Assembly of Georgia to amend an act authorizing a supplement to the salaries of the Judges of the Superior Court and the District Attorney for the counties within the Northeastern Judicial Circuit, to provide for all matters relative thereto, and for other purposes. February 24, 1998 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carl Rogers, who on oath deposes and says that he is the Representative from the 20th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Times which is the official organ of Hall County on the following date: February 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto.

Page 4367

[UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CARL ROGERS Representative, 20th District Sworn to and subscribed before me, this 2nd day of March, 1998. s/ Elizabeth Durden Notary Public, Clayton County, Georgia My Commission Expires April 1, 2000 (SEAL) Approved April 10, 1998. CITY OF POULANNEW CHARTER. No. 849 (House Bill No. 1859). AN ACT To provide a new charter for the City of Poulan; to provide for incorporation, boundaries, and powers of the city; to provide for a governing authority of such city and the powers, duties, authority, election, terms, vacancies, compensation, expenses, qualifications, prohibitions, conflicts of interest, and suspension and removal from office relative to members of such governing authority; to provide for inquiries and investigations; to provide for oaths, organization, meetings, quorum, voting, rules, and procedures; to provide for ordinances and codes; to provide for a mayor and mayor pro tempore and certain duties, powers, and other matters relative thereto; to provide for administrative affairs and responsibilities; to provide for boards, commissions, and authorities; to provide for a city attorney, a city clerk, and other personnel and matters relating thereto; to provide for rules and regulations; to provide for a municipal court and the judge or judges thereof and other matters relative to those judges; to provide for the court's jurisdiction, powers, practices, and procedures; to provide for the right of certiorari; to provide for elections; to provide for taxation, licenses, and fees; to provide for franchises, service charges, and assessments; to provide for bonded and other indebtedness; to provide for auditing, accounting, budgeting, and appropriations; to provide for city

Page 4368

contracts and purchasing; to provide for the conveyance of property and interests therein; to provide for bonds for officials; to provide for prior ordinances and rules, pending matters, and existing personnel; to provide for penalties; to provide for definitions and construction; to provide for other matters relative to the foregoing; to repeal a specific Act; to provide for effective dates; 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 . Name. The City of Poulan, in Worth County, Georgia, is reincorporated by the enactment of this charter and is constituted and declared a body politic and corporate under the name and style the City of Poulan, Georgia, and by that name shall have perpetual succession. SECTION 1.11 . Corporate boundaries. (a) The boundaries of this city shall be those existing on the earliest effective date in 1998 of the adoption of this charter with such alterations as may be made from time to time in the manner provided by 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 city clerk and to be designated Official Map of the corporate limits of the City of Poulan, Georgia. Photographic, typed, or other copies of such map or description certified by the city clerk shall be admitted as evidence in all courts and shall have the same force and effect as with the original map or description. (b) The city council may provide for the redrawing of any such map by ordinance to reflect lawful changes in the corporate boundaries. A redrawn map shall supersede for all purposes the entire map or maps which it is designated to replace. 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. This city shall have all the powers of self-government not otherwise prohibited by this charter or by general law.

Page 4369

(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. These powers shall include, but not be limited to, the following: (1) Animal regulations. To regulate and license or to prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same if in violation of any ordinance or lawful order; to provide for the disposition by sale, gift, or humane destruction of animals and fowl when not redeemed as provided by ordinance; and to provide punishment for violation of ordinances enacted under this charter; (2) Appropriations and expenditures. 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 Sate of Georgia; and to provide for the payment of expenses of the city; (3) Building regulation. To regulate and to license the erection and construction of buildings and all other structures; to adopt building, housing, plumbing, electrical, gas, and heating and air-conditioning codes; and to regulate all housing and building trades; (4) Business regulation and taxation. To levy and to provide for collection of regulatory fees and taxes on privileges, occupations, trades, and professions as authorized by Title 48 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted; to permit and regulate the same; to provide for the manner and method of payment of such regulatory fees and taxes; and to revoke such permits after due process for failure to pay any city taxes or fees; (5) Condemnation. To condemn property, inside or outside the corporate limits of the city, for present or future use and for any corporate purpose deemed necessary by the governing authority, utilizing procedures enumerated in Title 22 of the O.C.G.A. or such other applicable laws as are now or may hereafter be enacted; (6) Contracts. To enter into contracts and agreements with other governmental entities and with private persons, firms, and corporations; (7) Emergencies. To establish procedures for determining and proclaiming that an emergency situation exists within 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; (8) Environmental protection. To protect and preserve the natural resources, environment, and vital areas of the state through the

Page 4370

preservation and improvement of air quality, the restoration and maintenance of water resources, the control of erosion and sedimentation, the management of solid and hazardous waste, and other necessary actions for the protection of the environment; (9) Fire regulations. To fix and establish fire limits and from time to time to extend, enlarge, or restrict the 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 violations thereof; (10) 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 city from all individuals, firms, and corporations residing in or doing business in the city 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; (11) 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 to provide for the enforcement of such standards; (12) Gifts. To accept or refuse gifts, donations, bequests, or grants from any source for any purpose related to 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; (13) Health and sanitation. To prescribe standards of health and sanitation and to provide for the enforcement of such standards; (14) Jail sentences. To provide that persons given jail sentences in the municipal court may work out such sentences in any public works or on the streets, roads, drains, and other public property in the city; to provide for commitment of such persons to any jail; or to provide for commitment of such persons to any county work camp or county jail by agreement with the appropriate county officials; (15) 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 city; (16) Municipal agencies and delegation of power. 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 the same; (17) Municipal debts. To appropriate and borrow money for the payment of debts of the city and to issue bonds for the purpose of

Page 4371

raising revenue to carry out any project, program, or venture authorized by this charter or the laws of the State of Georgia; (18) Municipal property ownership. To acquire, dispose of, lease, 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; (19) Municipal property protection. 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; (20) 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, cable television and other telecommunications, transportation facilities, public airports, and any other public utility; and to fix the taxes, charges, rates, fares, fees, assessments, regulations, and penalties and to provide for the withdrawal of service for refusal or failure to pay the same; (21) Nuisance. To define a nuisance and provide for its abatement whether on public or private property; (22) Penalties. To provide penalties for violation of any ordinances adopted pursuant to the authority of this charter and the laws of the State of Georgia; (23) Planning and zoning. To provide comprehensive city planning for development by zoning; and to provide subdivision regulation and the like as the city council deems necessary and reasonable to ensure a safe, healthy, and esthetically pleasing community; (24) Police and fire protection. To exercise the power of arrest through duly appointed police officers and to establish, operate, or contract for a police and a fire-fighting agency; (25) Public hazards; removal. To provide for the destruction and removal of any building or other structure which is or may become dangerous or detrimental to the public; (26) Public improvements. To provide for the acquisition, construction, building, operation, and maintenance of public ways, parks and playgrounds, public grounds, recreational facilities, cemeteries, markets and market houses, public buildings, libraries, sewers, drains, sewage treatment, waterworks, electrical systems, gas systems, other public utilities, public housing, airports, hospitals, terminals, docks, parking facilities, and charitable, cultural, educational, recreational, conservation, sport, curative, corrective, detentional, penal, and medical institutions, agencies, and facilities; and to provide any other

Page 4372

public improvements, inside or outside the corporate limits of the city; to regulate the use of public improvements; and, for such purposes, property may be acquired by condemnation under Title 22 of the O.C.G.A. or such other applicable laws as are now or may hereafter be enacted; (27) Public peace. To provide for the prevention and punishment of drunkenness, riots, and public disturbances; (28) Public transportation. To organize and operate such public transportation systems as are deemed beneficial; (29) Public utilities and services. To grant franchises or make contracts for or impose taxes on public utilities and public service companies and to prescribe the rates, fares, regulations, and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor, insofar as not in conflict with valid regulations of the Georgia Public Service Commission; (30) 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 city; and to prescribe penalties and punishment for violation of such ordinances; (31) Retirement. To provide and maintain a retirement plan for officers and employees of the city; (32) Roadways. To lay out, open, extend, widen, narrow, establish or change the grade of, abandon or close, construct, pave, curb, gutter, adorn with shade trees, or otherwise improve, maintain, repair, clean, prevent erosion of, and light the roads, alleys, and walkways within the corporate limits of the city; 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; and to require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots or lands and to impose penalties for failure to do so; (33) 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 and to levy on those to whom sewers and sewerage systems are made available a sewer service fee, charge, or sewer tax for the availability or use of the sewers; to provide for the manner and method of collecting such service charges and for enforcing payment of the same; and to charge, impose, and collect a sewer connection fee or fees to those connected with the system;

Page 4373

(34) Solid waste disposal. To provide for the collection and disposal of garbage, rubbish, and refuse and to regulate the collection and disposal of garbage, rubbish, and refuse by others; and to provide for the separate collection of glass, tin, aluminum, cardboard, paper, and other recyclable materials and to provide for the sale of such items; (35) Special areas of public regulation. To regulate or prohibit junk dealers, pawn shops, the manufacture, sale, or transportation of any intoxicating liquors and 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 and itinerant traders, theatrical performances, exhibitions, and shows of any kind, by taxation or otherwise; and to license, tax, regulate, or prohibit professional fortunetelling, palmistry, adult bookstores, and massage parlors; (36) Special assessments. To levy and provide for the collection of special assessments to cover the costs for any public improvements; (37) Taxes: ad valorem. To levy and provide for the assessment, valuation, revaluation, and collection of taxes on all property subject to taxation; (38) Taxes: other. To levy and collect such other taxes as may be allowed now or in the future by law; (39) Taxicabs. 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 the parking of such vehicles; (40) Urban redevelopment. To organize and operate an urban redevelopment program; and (41) 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 city and its inhabitants; and to exercise all implied powers necessary or desirable to carry into execution all powers granted in this charter as fully and completely as if such powers were fully stated 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; and 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, but shall be held to be in addition to such powers

Page 4374

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 city, its officers, agencies, or employees shall be carried into execution as provided by this charter. If this charter 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 GOVERNMENT STRUCTURE SECTION 2.10 . City council creation; 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 councilmembers. The city council established in this charter shall in all respects be a successor to and continuation of the city governing authority under prior law. The mayor and councilmembers shall be elected in the manner provided by this charter. SECTION 2.11 . City councilmembers; terms and qualifications 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 councilmember unless that person shall have been a resident of the city for 12 months prior to the date of the election of mayor or members of the city council; each shall continue to reside therein during that person's period of service and to be registered and qualified to vote in municipal elections of this city. SECTION 2.12 . Vacancy; filling of vacancies; suspensions. (a) VacanciesThe office of mayor or councilmember shall become vacant upon such person's failing or ceasing to reside in the city or upon the occurrence of any event specified by the Constitution, Title 45 of the O.C.G.A., or such other applicable laws as are or may hereafter be enacted. (b) Filling of vacanciesA vacancy in the office of mayor or councilmember shall be filled for the remainder of the unexpired term, if any, by appointment if less than 12 months remain in the unexpired term, otherwise by an election as provided for in Section 5.14 of this charter and

Page 4375

Titles 21 and 45 of the O.C.G.A. or such other laws as are or may hereafter be enacted. SECTION 2.13 . Compensation and expenses. The mayor and councilmembers shall receive compensation and expenses for their services as provided by ordinance. SECTION 2.14 . Holding other office; voting when personally interested. (a) Elected and appointed officers of the city are trustees and servants of the residents of the city and shall act in a fiduciary capacity for the benefit of such residents. (b) Neither a councilmember nor the mayor shall vote upon, sign, or veto any ordinance, resolution, contract, or other matter in which that person is financially interested. SECTION 2.15 . Inquiries and investigations. Following the adoption of an authorizing resolution, the city council may make inquiries and investigations into the affairs of the city and conduct of any department, office, or agency thereof and for this purpose may subpoena witnesses, administer oaths, take testimony, and require the production of evidence. Any person who fails or refuses to obey a lawful order issued in the exercise of these powers by the city council shall be punished as may be provided by ordinance. SECTION 2.16 . General power and authority of the city council. Except as otherwise provided by law or this charter, the city council shall be vested with all the powers of government of this city. SECTION 2.17 . Eminent domain. The city 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 city, and to regulate the use thereof, and for

Page 4376

such purposes, property may be condemned under procedures established under general law applicable now or as provided in the future. SECTION 2.18 . Organizational meetings. The city council shall hold an organizational meeting on the first meeting in January following the regular election as provided in Section 5.11. 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) (affirm) that I will faithfully perform the duties of (mayor) (councilmember) 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 the United States of America. SECTION 2.19 . Meetings. (a) The city council shall hold regular meetings at such times and places as shall be prescribed by ordinance. (b) Special meetings of the city council may be held on call of the mayor or two members of the city council. Notice of such special meeting shall be served on all other members personally, or by telephone personally, at least 48 hours in advance of the meeting. Such notice to councilmembers shall not be required if the mayor and all councilmembers are present when the special meeting is called. Such notice of any special meeting may be waived by a councilmember 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 councilmember's presence. 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 law, and notice to the public of special meetings shall be made as fully as is reasonably possible as provided by Code Section 50-14-1 of the O.C.G.A. or other such applicable laws as are or may hereafter be enacted. 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 of a journal of its proceedings, which shall be a public record. (b) All committees and committee chairpersons and officers of the city council shall be appointed by the mayor and shall serve at the pleasure of the mayor. The mayor shall have the power to appoint new members to any committee at any time.

Page 4377

SECTION 2.21 . Quorum; voting. Three councilmembers other than the mayor or the mayor and two councilmembers shall constitute a quorum and shall be authorized to transact business of the city council. Voting on the adoption of ordinances shall be by voice vote and the vote shall be recorded in the journal, but any councilmember shall have the right to request a roll-call vote and such vote shall be recorded in the journal. Except as otherwise provided in this charter, the affirmative vote of three councilmembers shall be required for the adoption of any ordinance, resolution, or motion. The mayor shall vote only in the event of a tie or when an affirmative or negative vote by the mayor constitutes a majority of three votes. An abstention shall be counted as an affirmative vote. SECTION 2.22 . Ordinance form; procedures. (a) Every proposed ordinance should 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 It is hereby ordained by the governing authority of the City of Poulan..... and every ordinance shall so begin. (b) An ordinance may be introduced by any councilmember and be read at a regular or special meeting of the city council. Ordinances shall be considered and adopted or rejected by the city 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 for in Section 2.23 of this charter. Upon introduction of any ordinance, the clerk shall as soon as possible distribute a copy to the mayor and to each councilmember and shall file a reasonable number of copies in the office of the clerk and at such other public places as the city council may designate. SECTION 2.23 . Action requiring an ordinance. Acts of the city council which have the force and effect of law shall be enacted by ordinance. SECTION 2.24 . Emergencies. (a) To meet a public emergency affecting life, health, property, or public peace, the city council may convene on call of the mayor or three councilmembers and may promptly adopt an emergency ordinance, but such ordinance may not levy taxes; grant, renew, or extend a franchise;

Page 4378

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 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 councilmembers 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 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. (b) Such meetings shall be open to the public to the extent required by law and notice to the public of emergency meetings shall be made as fully as is reasonably possible in accordance with Code Section 50-14-1 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted. 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 except that: (1) the requirements of subsection (b) of Section 2.21 of this charter for distribution and filing of copies of the ordinance shall be construed to include copies of any code of technical regulations, as well as the adopting ordinance; and (2) a copy of each adopted code of technical regulations, as well as the adopting ordinance, shall be authenticated and recorded by the clerk pursuant to Section 2.25 of this charter. (b) Copies of any adopted code of technical regulations shall be made available by the clerk for inspection by the public. SECTION 2.26 . Signing; authenticating; recording; codification; printing. (a) The clerk shall authenticate by the clerk's signature and record in full in a properly indexed book kept for that purpose all ordinances adopted by the city council. (b) The city council shall provide for the preparation of a general codification of all the ordinances of the city having the force and effect of

Page 4379

law. The general codification shall be adopted by the city council by ordinance and shall be published promptly, 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 Poulan, 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 printed promptly following its adoption, and the printed ordinances and charter amendments shall be made available for purchase by the public at reasonable prices to be fixed by the 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 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 the mayor's successor is elected and qualified. The mayor shall be a qualified elector of this city and shall have been a resident of this city for six months immediately preceding the mayor's election. The mayor shall continue to reside in this city during the period of the mayor's service. The mayor shall forfeit that office on the same grounds and under the same procedure as for councilmembers. The compensation of the mayor shall be established in the same manner as for councilmembers. SECTION 2.28 . Chief executive officer; delegation of powers. The mayor shall be the chief executive of this city. The mayor shall possess all of the executive and administrative power 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;

Page 4380

(2) Exercise supervision over all executive and administrative work of the city and provide for the coordination of administrative activities; (3) Prepare and submit to the councilmembers a recommended operating budget and capital budget; (4) Submit to the councilmembers at least once a year a statement covering the financial conditions of the city and from time to time such other information as the councilmembers may request; (5) Recommend to the councilmembers such measures relative to the affairs of the city, improvement of the government, and promotion of the welfare of its inhabitants as the mayor may deem expedient; (6) Call special meetings of the councilmembers as provided for in subsection (b) of Section 2.18 of this charter; (7) Preside at all meetings of the city council and vote only in the event of a tie or when an affirmative or negative vote by the mayor constitutes a majority of three votes; (8) Approve or disapprove ordinances as provided in Section 2.30 of this charter; (9) Provide for an annual audit of all accounts of the city; (10) Require any department or agency of the city to submit written reports whenever the mayor deems it expedient; and (11) Perform such other duties as may be required by law, this charter, or ordinance. SECTION 2.30 Mayor pro tempore; selection; duties. By a majority vote, the councilmembers shall elect a councilmember to serve as mayor pro tempore. The mayor pro tempore shall preside at all meetings of the councilmembers in the mayor's absence and shall assume the duties and powers of the mayor upon the mayor's physical or mental disability; provided, however, that the mayor pro tempore shall vote as a member of the council at all times when serving as provided in this section. 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 and establish, abolish, alter, consolidate, or leave vacant all nonelective offices, positions of

Page 4381

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 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. (c) All appointed 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, be responsible for the administration and direction of the affairs and operations of that director's department or agency. (e) All appointed officers and directors under the supervision of the mayor shall be nominated by the mayor with confirmation of appointment by the city council. All appointed officers and directors shall be employees at will and subject to removal or suspension at any time by the mayor unless otherwise provided by law or 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, or 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 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, terms of office, or manner of appointment is prescribed by this charter or by 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 otherwise provided by charter or by 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 in this charter for original appointment, except as otherwise provided by this charter or by law. (f) No member of a board, commission, or authority shall assume office until that person has executed and filed with the clerk of the city an oath

Page 4382

obligating that person to perform faithfully and impartially the duties of that person's office, such oath shall be prescribed by ordinance and administered by the mayor. (g) All members of boards, commissions, or authorities of the city serve at will and may be removed at any time by a vote of three members of the city council unless otherwise provided by law. (h) Except as otherwise provided by this charter or by law, each board, commission, or authority of the city shall elect one of its members as chairperson and one member as vice chairperson and may elect as its secretary one of its own members or may appoint as secretary an employee of the city. Each board, commission, or authority of the city government may establish such bylaws, rules, and regulations, not inconsistent with this charter, ordinances of the city, or law, as it deems appropriate and necessary for the fulfillment of its duties or the conduct of its affairs. Copies of such bylaws, rules, and regulations 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 providing for the representation and defense of the city in all litigation in which the city is a party; may be the prosecuting officer in the municipal court; shall attend the meetings of the city 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 by virtue of such person's position as city attorney. SECTION 3.13 . City clerk. The city council shall appoint a city clerk who shall not be a councilmember. The city clerk shall be custodian of the official city seal and city records; maintain city council records required by this charter; and perform such other duties as may be required by the city council. SECTION 3.14 . Personnel policies. All employees serve at will and may be removed from office at any time unless otherwise provided by ordinance.

Page 4383

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 Poulan. 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 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 that person shall have attained the age of 21 years and shall be a member of the State Bar of Georgia and shall possess all qualifications required by law. All judges shall be appointed by the city council and shall serve until a successor is appointed and qualified. (c) Compensation of the judges shall be fixed by ordinance. (d) Judges serve at will and may be removed from office at any time by the city council unless otherwise provided by ordinance. (e) Before assuming office, each judge shall take an oath, given by the mayor, that such judge will honestly and faithfully discharge the duties of the judge's office to the best of the judge's ability and without fear, favor, or partiality. The oath shall be entered upon the minutes of the city council journal required in Section 2.19 of this charter. SECTION 4.12 . Convening. The municipal court shall be convened at regular intervals as provided by ordinance. SECTION 4.13 . Jurisdiction; powers. (a) The municipal court shall try and punish violations of this charter, all city ordinances, and such other violations as provided by law. (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 ten days in jail. (c) The municipal court may fix punishment for offenses within its jurisdiction not exceeding a fine of $1,000.00 or imprisonment for 180 days

Page 4384

or both such fine and imprisonment or may fix punishment by fine, imprisonment, or alternative sentencing, as now or hereafter provided by law. (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 such 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 that person's appearance and shall fail to appear at the time fixed for trial, that person's bond shall be forfeited by the judge presiding at such time and an execution issued thereon by serving the defendant and the defendant's 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, 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 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. (g) 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 law. (h) Each judge of the municipal court shall be authorized to issue warrants for the arrest of persons charged with offenses against any ordinance of the city, and each judge of the municipal court shall have the same authority as a magistrate of the state to issue warrants for offenses against state laws committed within the city. SECTION 4.14 . Certiorari. The right of certiorari from the decision and judgment of the municipal court shall exist in all criminal cases and ordinance violation cases, and such certiorari shall be obtained under the sanction of a judge of the Superior Court of Worth County under the laws of the State of Georgia regulating the granting and issuance of writs of certiorari.

Page 4385

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 applicable to municipal courts. 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 at least 48 hours prior to such proceedings. ARTICLE V ELECTIONS AND REMOVAL 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., the Georgia Municipal Election Code, as now or hereafter amended. SECTION 5.11 . Regular elections; time for holding. On the Tuesday next following the first Monday in November, 1998, and biennially thereafter, there shall be an election for the offices of Posts 4 and 5 of the city council. On the Tuesday next following the first Monday in November, 1999, and biennially thereafter, there shall be an election for the offices of mayor and Posts 1, 2, and 3 of the city council. The terms of office shall begin at the organizational meeting as provided in Section 2.18. 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 designations. SECTION 5.13 . Election by plurality vote. The person receiving a plurality of the votes cast for any city office shall be elected.

Page 4386

SECTION 5.14 . Special elections; vacancies. In the event that the office of mayor or councilmember shall become vacant as provided in Section 2.12 of this charter, the city council or those remaining shall order a special election to fill the balance of the unexpired term of such official; provided, however, if such vacancy occurs within 12 months of the expiration of the term of that office, the city council or those members remaining shall appoint a successor for the remainder of the term. In all other respects, the special election 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 5.15 . Other provisions. Except as otherwise provided by this charter, the city council shall, by ordinance, prescribe such rules and regulations as it deems appropriate to fulfill any options and duties under Chapter 3 of Title 21 of the O.C.G.A., the Georgia Municipal Election Code. SECTION 5.16 . Removal of officers. (a) A councilmember, the mayor, or other appointed officers provided for in this charter shall be removed from office for any one or more of the causes provided in Title 45 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted. (b) Removal of an officer pursuant to subsection (a) of this section shall be accomplished by one of the following methods: (1) Following a hearing at which an impartial panel shall render a decision. In the event an elected officer is sought to be removed by the action of the city council, such officer shall be entitled to a written notice specifying the ground or grounds for removal and to a public hearing which shall be held not less than ten days after the service of such written notice. The city council shall provide by ordinance for the manner in which such hearings shall be held. 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 city council to the Superior Court of Worth County. Such appeal shall be governed by the same rules as govern appeals to the superior court from the probate court; or (2) By an order of the Superior Court of Worth County following a hearing on a complaint seeking such removal brought by any resident of the City of Poulan.

Page 4387

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, of 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 the time period within which 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, as well as 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 law. The city council may classify businesses, occupations, or professions for the purpose of such taxation in any way which may be lawful and may compel the payment of such taxes as provided in Section 6.18 of this charter. SECTION 6.13 . Licenses; permits; fees. The city council by ordinance shall have the power to require businesses or practitioners doing business in this city to obtain a permit for such activity from the city and pay a regulatory fee for such permit as provided by general law. Such fees shall reflect the total cost to the city of regulating the activity and, if unpaid, shall be collected as provided in Section 6.18 of this charter. SECTION 6.14 . Franchises. (a) The city council shall have the power to grant franchises for the use of this city's streets and alleys for the purposes of railroads, street railways,

Page 4388

telephone companies, electric companies, electric membership corporations, cable television and other telecommunications companies, gas companies, transportation companies, and other similar organizations. The city council shall determine the duration, 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 city receives just and adequate compensation therefor. The city council shall provide for the registration of all franchises with the city clerk in a registration book kept by the city clerk. The city council may provide by ordinance for the registration within a reasonable time of all franchises previously granted. (b) If no franchise agreement is in effect, the city council has the authority to impose a tax on gross receipts for the use of this city's streets and alleys for the purposes of railroads, street railways, telephone companies, electric companies, electric membership corporations, cable television and other telecommunications companies, gas companies, transportation companies, and other similar organizations. SECTION 6.15 . Service charges. The city council by ordinance shall have the power to assess and collect fees, charges, and tolls for sewers, sanitary and health services, or any other services provided or made available within and outside the corporate limits of the city for the total cost to the city of providing or making available such services. If unpaid, such charges shall be collected as provided in Section 6.18 of this charter. 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 of this charter. SECTION 6.17 . Construction; other taxes. This city shall be empowered to levy any other tax or fee allowed now or hereafter by 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.

Page 4389

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 under Section 6.10 through 6.17 of this charter by whatever reasonable means as are not precluded by 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 permits for failure to pay any city taxes or fees; 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 laws of the state. Such bonding authority shall be exercised in accordance with the laws governing bond issuance by municipalities in effect at the time such 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. The city may obtain short-term loans and must repay such loans not later than December 31 of each year, unless otherwise provided by law. SECTION 6.22 . Lease-purchase contracts. The city may enter into multiyear lease, purchase, or lease-purchase contracts for the acquisition of goods, materials, real and personal property, services, and supplies, provided the contract terminates without further obligation on the part of the municipality at the close of the calendar year in which it was executed and at the close of each succeeding calendar year for which it may be renewed. Contracts must be executed in accordance with the requirements of Code Section 36-60-13 of the O.C.G.A., or other such applicable laws as are or may hereafter be enacted.

Page 4390

SECTION 6.23 . 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. SECTION 6.24 . Budget ordinance. The city council shall provide an ordinance on the procedures and requirements for the preparation and execution of an annual operating budget, a capital improvement plan, and a capital budget, including requirements as to the scope, content, and form of such budgets and plans. SECTION 6.25 . Operating budget. On or before a date fixed by the city council but not later than 60 days prior to the beginning of each fiscal year, the mayor shall submit to the city council a proposed operating budget for the ensuing fiscal year. The budget shall be accompanied by a message from the mayor containing a statement of the general fiscal policies of the city, the important features of the budget, explanations of major changes recommended for the next fiscal year, a general summary of the budget, and other pertinent comments and information. The operating budget and the capital budget provided for in Section 6.29 of this charter, the budget message, and all supporting documents shall be filed in the office of the city clerk and shall be open to public inspection. SECTION 6.26 . Action by city council on budget. (a) The city council may amend the operating budget proposed by the mayor, except that the budget as finally amended and adopted must provide for all expenditures required by state law or by other provisions of this charter and for all debt service requirements for the ensuing fiscal year. 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 operating budget for the ensuing fiscal year not later than January 1 of each year. If the city council fails to adopt the budget by said date, the amounts appropriated for operation for the then 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. Adoption of the budget shall take the form of an

Page 4391

appropriations ordinance setting out the estimated revenues in detail by sources and making appropriations according to fund and by organizational unit, purpose, or activity as set out in the budget preparation ordinance adopted pursuant to Section 6.24 of this charter. (c) The amount set out in the adopted operating 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. SECTION 6.27 . Levy of taxes. 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 annual operating budget for defraying the expenses of the general government of this city. SECTION 6.28 . Changes in appropriations. The city council by ordinance 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, but any additional appropriations may be made only from an existing unexpended surplus. SECTION 6.29 . Audits. 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 principles. Any audit of any funds by the state or federal governments may be accepted as satisfying the requirements of this charter. Copies of annual audit reports shall be available at printing costs to the public. SECTION 6.30 . Procurement and property management. No contract with the city shall be binding on the city unless: (1) It is in writing;

Page 4392

(2) It is drawn by or submitted and reviewed by the city attorney and, as a matter of course, is signed by the city attorney to indicate such drafting or review; and (3) It is made or authorized by the city council and such approval is entered in the city council journal of proceedings pursuant to Section 2.19 of this charter. SECTION 6.31 . Purchasing. The city council shall by ordinance prescribe procedures for a system of centralized purchasing for the city. SECTION 6.32 . Sale and lease of property. (a) The city council may sell and convey or lease any real or personal property owned or held by the city for governmental or other purposes as now or hereafter provided by 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 has 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 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 sell and convey said cut-off or separated parcel or tract of land to an abutting or adjoining property owner or owners where such sale and conveyance facilitates the highest and best use of the abutting owner's property. Included in the sales contract shall be a provision for the rights of way of said street, avenue, alley, or public place. Each abutting property owner shall be notified of the availability of the property and given the opportunity to purchase said property under such terms and conditions as set out by ordinance. 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 . Bonds for officials. The officers and employees of this city, both elected and appointed, shall execute such surety or fidelity bonds in such amounts and upon such terms

Page 4393

and conditions as the city council shall from time to time require by ordinance or as may be provided by law. SECTION 7.11 . Prior ordinances. All ordinances, resolutions, 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 . Existing personnel and officers. Except as specifically provided otherwise by this charter, all personnel and officers of this city and their rights, privileges, and powers shall continue beyond the time this charter takes effect for a period of 180 days before or during which time the existing city council shall pass a transition ordinance detailing the changes in personnel and appointed officers required or desired and arranging such titles, rights, privileges, and powers as may be required or desired to allow a reasonable transition. SECTION 7.13 . 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 completed by such city agencies, personnel, or offices as may be provided by the city council. SECTION 7.14 . Construction and definitions. (a) Section captions in this charter are informative only and are not be considered as a part thereof. (b) The word shall is mandatory and the word may is permissive. (c) The singular shall include the plural, the masculine shall include the feminine, and vice versa. SECTION 7.15 . Severability. If any article, section, subsection, paragraph, sentence, or part thereof of this charter shall be held to be invalid or unconstitutional, such invalidity or unconstitutionality shall not affect nor impair other parts of this charter unless it clearly appears that such other parts are wholly and necessarily dependent upon the part held to be invalid or unconstitutional, it being the legislative intent in enacting this charter that each article, section,

Page 4394

subsection, paragraph, sentence, or part thereof be enacted separately and independently of each other. SECTION 7.16 . Specific repealer. An Act incorporating the City of Poulan in the County of Worth, State of Georgia, approved August 21, 1906 (Ga. L. 1906, pp. 998, 1004), is repealed in its entirety, and all amendatory Acts thereto are likewise repealed in their entirety. All other laws and parts of laws in conflict with this charter are repealed. SECTION 7.17 . Effective date. This Act shall become effective on July 1, 1998. SECTION 7.18 . 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 1998 Session of the General Assembly of Georgia, a bill to provide a new charter for the City of Poulan and to provide for all matters relative thereto; and for other purposes. This 23rd day of February, 1998. Ray Holland Honorable Ray Holland Representative, District 157 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ray Holland, who on oath deposes and says that he is the Representative from the 157th District and further deposes and says as follows: (1) That the attached 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: February 25, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below:

Page 4395

[UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RAY HOLLAND Representative, 157th District Sworn to and subscribed before me, this 4th day of March, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved April 10, 1998. CITY OF DONALSONVILLECOUNCIL; DISTRICTS. No. 850 (House Bill No. 1863). AN ACT To amend an Act incorporating the City of Donalsonville, approved April 29, 1997 (Ga. L. 1997, p. 4524), so as to provide for changes in the boundaries of the city council districts; to provide for related matters; to provide for submission to the U.S. Department of Justice; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 4396

SECTION 1 . An Act incorporating the City of Donalsonville, approved April 29, 1997 (Ga. L. 1997, p. 4524), is amended by striking Section 5.11 in its entirety and inserting in lieu thereof a new Section 5.11 to read as follows: SECTION 5.11. Voting districts. (a) The city shall be divided into two voting districts, District I and District II, with three councilmembers being elected from District I and three councilmembers being elected from District II. District I shall contain Council Posts 1, 2, and 3; and District II shall contain Council Districts 4, 5, and 6. The mayor shall run at large, representing both districts. (b) (1) The boundaries of District I shall be as follows: 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, 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 Fifth Street; proceed thence westerly along the center of East Fifth Street until it intersects with Tallman Avenue; proceed thence southerly along the center of Tallman Avenue until it intersects with East Sixth Street; proceed thence easterly along the center of East Sixth Street until it intersects with Highway 91, proceed thence along the center of highway 91 until it intersects with the southern boundary of the City 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. (2) The boundaries of District II shall be as follows: 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, 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 Fifth Street; proceed thence westerly along the center of East Fifth Street until it intersects with Tallman Avenue; proceed thence southerly along the center of Tallman Avenue until

Page 4397

it intersects with East Sixth Street; proceed thence easterly along the center of East Sixth Street until it intersects with Highway 91, proceed thence along the center of highway 91 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 at the point of beginning of District No. 2. (c) The mayor and those councilmembers in office on the effective date of this Act shall continue to serve until the expiration of their terms and until their successors are elected and qualified. SECTION 2 . It shall be the duty of the attorney for the City of Donalsonville to submit this Act to the United States Attorney General for 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 1998 session of the General Assembly of Georgia a bill to amend an Act incorporating the City of Donalsonville, approved April 29, 1997 (Ga. L. 1997, p. 4524), so as to provide for changes in the boundaries of the city council districts; to provide for submission; and for other purposes. This 23nd day of February, 1998. s/ Dan E. Ponder, Jr. Representative Dan E. Ponder, Jr. 160th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dan E. Ponder, Jr. who on oath deposes and says that he is the Representative from the 160th District and further deposes and says as follows: (1) That the attached 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 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below:

Page 4398

[UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ DAN E. PONDER, JR. Representative, 160th District Sworn to and subscribed before me, this 3rd day of March, 1998: s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 10, 1998. UPSON COUNTY WATER AND SEWERAGE AUTHORITYCREATION. No. 851 (House Bill No. 1876). AN ACT To create the Upson County Water and Sewerage Authority; to authorize the authority to acquire, construct, add to, extend, improve, equip, operate, and maintain projects embracing sources of water supply, small watershed projects, works of improvements for watersheds, projects for watershed protection and flood control and prevention, recreational facilities developed in connection therewith, the distribution and sale of water and related facilities to individuals, private concerns, municipal corporations, and the State of Georgia and its political subdivisions and

Page 4399

instrumentalities thereof; to authorize the authority to acquire, construct, add to, extend, improve, equip, operate, and maintain sewerage systems, both sanitary and storm, sewage disposal and sewage treatment plants, and any and all other related facilities; to confer powers and to impose duties on the authority; to provide for the members of the authority and their term of tenure and compensation; to authorize the authority to contract with others pertaining to the use of the utilities and facilities of the authority and to execute leases and do all things deemed necessary or convenient for the operation of such undertakings or projects; to authorize the issuance of revenue bonds or obligations 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 to authorize the collection and pledging of the revenues and earnings of the authority for the payment of such bonds or obligations 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 bonds or obligations; to provide that no debt of Upson County or any municipality in Upson County shall be incurred in the exercise of any of the powers granted by this Act; to make the bonds or obligations of the authority exempt from taxation; to provide for the authority to condemn property of every kind; to authorize the issuance of refunding bonds or obligations; to fix the venue or jurisdiction of actions relating to any provisions of this Act and to provide that such bonds or obligations be validated as authorized by Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law; to provide for liberal construction; to provide for severability; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . Short title. This Act shall be known and may be cited as the Upson County Water and Sewerage Authority Act. SECTION 2 . Upson County Water and Sewerage Authority. (a) There is created a body corporate and politic to be known as the Upson County Water and Sewerage Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation by that name, style, and title and said body may contract and be contracted with, sue and be sued, implead and be impleaded, and complain and defend in all courts of law and equity, except that the authority or the trustee acting under the trust indenture shall in no event be liable for any torts committed by any of the officers, agents, or employees of the authority. The authority is granted the same exemptions and exclusions from taxes as are now granted to cities and counties for the operation of

Page 4400

facilities similar to facilities to be operated by the authority as provided under the provisions of this Act. (b) The authority shall consist of five members who shall be selected so as to provide representation throughout Upson County and will be appointed by and serve at the pleasure of the Board of Commissioners of Upson County. To be eligible for appointment as a member of the authority, a person shall be at least 21 years of age, have been a resident of Upson County for at least two years prior to the date of his or her appointment, and shall not have been convicted of a felony. Any member of the authority may be selected and appointed to succeed himself or herself. The water and sewerage authority shall be composed of five posts to be designated as Post No. 1, Post No. 2, Post No. 3, Post No. 4, and Post No. 5. The term of each member shall be five years and until a successor is appointed and qualified, except that the initial terms shall be as follows: the member from Post No. 1 shall be appointed initially for a term which shall expire December 31, 1999, or when a successor is appointed and qualified; the member from Post No. 2 shall be appointed for a term which shall expire on December 31, 2000, or when a successor is appointed and qualified; the member from Post No. 3 shall be appointed for a term which shall expire on December 31, 2001, or when a successor is appointed and qualified; the member from Post No. 4 shall be appointed for a term which shall expire on December 31, 2002, or when a successor is appointed and qualified; and the member from Post No. 5 shall be appointed for a term which shall expire on December 31, 2003, or when a successor is appointed and qualified. Successors shall be appointed by the governing authority of Upson County. Any vacancy on the authority shall be filled in the same manner as was the original appointment of the member whose termination of membership resulted in the vacancy, and the person so selected and appointed shall serve for the remainder of the unexpired term. (c) The authority shall elect from its members a chairperson and a vice chairperson. The authority may also elect a secretary and a treasurer, or a secretary-treasurer, who need not be members of the authority. Members of the authority may be compensated from funds of the authority; however, it is expressly provided that they shall be reimbursed for all actual expenses incurred in the performance of their duties. The authority shall make rules and regulations for its own government. It shall have perpetual existence. The initial compensation established for the authority members and any future increases in such compensation must be submitted to the Board of Commissioners of Upson County for approval. (d) A majority of the members of the authority shall constitute a quorum and, except as provided in this subsection, any action may be taken by the authority upon the affirmative vote of a majority of a quorum of the members. No vacancy on the authority shall impair the right of the quorum to exercise all the rights and perform all the duties of the authority. A majority vote of the total membership of the authority shall be

Page 4401

required for the authority to create any debt or issue any negotiable revenue bonds. A member of the authority shall be deemed to have abandoned his or her office upon failure to attend any regular or special meeting of the authority for a period of three months without an excuse approved by the authority. (e) All meetings of the authority, regular or special, shall be open to the public. The authority may hold public meetings on its own initiative or at the request of residents of Upson County or residents of any area affected by the actions of the authority. (f) No member or employee of the authority shall have, directly or indirectly, any financial interest, profit, or benefit in any contract, work, or business of the authority nor in the sale, lease, or purchase of any property to or from the authority. SECTION 3 . Definitions. As used in this Act, the term: (1) Authority or water and sewerage authority means the Upson County Water and Sewerage Authority created in Section 2 of this Act. (2) Cost of the project shall embrace the cost of construction, the cost of all lands, properties, rights, easements, and franchises acquired; the cost of all machinery and equipment, financing charges, interest prior to and during construction and for one year after completion of construction; cost of engineering, architectural, fiscal, and legal expenses and of plans and specifications, and other expenses necessary or incident to determining the feasibility or practicability of the project; administrative expenses, and such other expenses as may be necessary or incident to the financing authorized by this Act; the construction of any project; the placing of the same in operation; and the condemnation of property necessary for such construction and operation. Any obligation or expense incurred for any of the foregoing purposes shall be regarded as a part of 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. (3) Project means and includes the acquisition, construction, and equipping of water facilities for obtaining one or more sources of water supply, small watershed projects, works of improvements for watersheds, projects for watershed protection and flood control and prevention, recreational facilities developed in connection therewith, 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 inside and outside the territorial boundaries of Upson County, and additions to,

Page 4402

improvements to, extensions of, and the operation and maintenance of same so as to assure an adequate water system, watershed protection and improvement, and flood control and prevention; the acquisition, construction, and equipping of sewerage facilities useful and necessary for the gathering of waste matter, and the treatment of sewage of any and every type, including, but not limited to, the acquisition and construction of treatment plants, ponds, and lagoons inside and outside the territorial boundaries of Upson County, and additions and improvements to and extensions of such facilities and the operation and maintenance of same so as to assure an adequate sewerage system. Said water facilities, small watershed projects, projects for watershed protection and flood control and prevention, recreational facilities developed in connection therewith, and sewerage facilities, at the discretion of the authority, may be combined at any time as one revenue-producing undertaking and operated and maintained as such. (4) Revenue bonds, bonds, or obligations as used in this Act shall mean revenue bonds as defined and provided for in Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law, and such type of obligations may be issued by the authority as authorized under the Revenue Bond Law and any amendments thereto and, in addition, shall also mean obligations of the authority the issuance of which are specifically provided for in this Act. (5) Any project shall be deemed self-liquidating if, in the judgment of the authority, the revenues and earnings to be derived by the authority therefrom and all facilities used in connection therewith will be sufficient to pay the cost of operating, maintaining and repairing, improving, and extending the project and to pay the principal of and interest on the revenue bonds which may be issued to finance, in whole or in part, the cost of such project or projects. SECTION 4 . Powers. The authority shall have the following powers: (1) To have a seal and alter the same at pleasure; (2) To acquire by purchase, lease, gift, condemnation, or otherwise, and to hold, maintain, lease, operate, and dispose of real and personal property of every kind and character for its corporate purposes; (3) To acquire in its own name by purchase, on such terms and conditions and in such manner as it may deem proper, or by condemnation in accordance with the provisions of any and all existing laws applicable to the condemnation of property for public use, real property, or rights or easements therein or franchises

Page 4403

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 to dispose of the same in any manner it deems to be to the best advantage of the authority, the authority being under obligation to accept and pay for any property condemned under this Act from the funds provided under the authority of this Act, and in any proceedings to condemn, such orders may be made by the court having jurisdiction of the suit, action, or proceedings as may be just to the authority and to the owners of the property to be condemned, and no property shall be acquired under the provisions of this Act upon which any lien or other encumbrance exists, unless at the time such property is so acquired a sufficient sum of money is deposited in trust to pay and redeem the fair value of such lien or encumbrance; and if the authority shall deem it expedient to construct any project on any lands the title to which shall then be in Upson County or in any municipality incorporated in said county, the governing authority or body of said county or of any of said municipalities, if the governing authority of said county or of any of said municipalities consents thereto, is authorized to convey title to such lands to the authority upon payment for the credit of the general funds of said county or municipalities the reasonable value of such lands. Notwithstanding anything to the contrary contained in this Act, the authority shall have the right, easement, and franchise of laying the necessary mains, pipes, conduits, and drains for waterworks, sewerage, and drainage systems purposes within the rights of way of streets, roads, and highways in the County of Upson or within the rights of way of streets, roads, and highways in the corporate limits of any municipality incorporated in said county, without cost except that the authority shall repair all damage done by the authority by reason thereof; (4) To appoint, select, and employ officers, agents, and employees, including engineering, architectural, and construction experts, fiscal agents, and attorneys, and fix their respective compensations; (5) To make and execute contracts, leases, and instruments, which shall be necessary or convenient, including contracts for acquisition and construction of projects and leases of projects or contracts with respect to the use of projects which it causes to be constructed or acquired; and any and all persons, firms, and corporations, and the state and any and all political subdivisions, departments, institutions, or agencies of the state, are authorized to enter into contracts, leases, or agreements with the authority upon such terms and for such purposes as they deem advisable; and without limiting the generality of the above, authority is specifically granted to municipal corporations, counties, and other political subdivisions and to the authority to enter into contracts, lease agreements, or other undertakings relative to the furnishing of services and facilities by the authority to such

Page 4404

municipal corporations, counties, and political subdivisions for a term not exceeding 50 years; (6) To construct, erect, acquire, own, repair, remodel, maintain, add to, extend, improve, equip, operate, and manage projects, as defined in this Act; the cost of any such project to be paid in whole or in part from the proceeds of revenue bonds or other funds of the authority or from such proceeds or other funds and any grant from the United States of America or any agency or instrumentality thereof or from the State of Georgia or any agency or instrumentality thereof; (7) To accept loans and grants of money or materials or property of any kind from the United States of America or any agency or instrumentality thereof, upon such terms and conditions as the United States of America or such agency or instrumentality may impose; (8) To accept loans and grants of money or materials or property of any kind from the State of Georgia or any agency or instrumentality or political subdivision thereof, upon such terms and conditions as the State of Georgia or such agency or instrumentality or political subdivision may impose; (9) To borrow money for any of its corporate purposes and to execute notes or other evidences of such indebtedness and to secure the same; (10) To issue negotiable revenue bonds payable solely from funds pledged for the purpose, and to provide for the payment of the same and for the rights of the holders thereof; (11) To exercise any power usually possessed by private corporations performing similar functions, including the power to incur short-term debt and to approve, execute, and deliver appropriate evidence of any such indebtedness, provided that such power is not in conflict with the Constitution and laws of this state; and (12) To do all things necessary or convenient to carry out the powers expressly given in this Act. SECTION 5 . Revenue bonds. The authority, or any authority or body which has or which may in the future succeed to the powers, duties, and liabilities vested in the authority created by this Act, shall have power and is authorized at one time, or from time to time, to provide by resolution for the issuance of negotiable revenue bonds for the purpose of paying all or any part of the cost of any one or more projects, as defined in paragraph (2) of Section 3 of this Act. The principal of and interest on such revenue bonds shall be payable solely from the special fund provided for in this Act for such payment. The bonds

Page 4405

of each issue shall be dated, shall bear interest at such rate or rates, shall provide for when interest shall be payable and when principal shall mature, and shall be payable in such medium of payment as to both principal and interest, all 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. In addition, the authority shall have the power to issue revenue bonds or obligations pursuant to and in conformity with Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law. SECTION 6 . Revenue bonds; form; denomination; registration; place of payment. The authority shall determine the form of the bonds, including any interest coupons to be attached thereto, and shall fix the denomination or denominations of the bonds and the place or places of payment of principal and interest thereof, which may be at any bank or trust company inside or outside the state. The bonds may be issued in coupon or registered form or both as the authority may determine and provision may be made for the registration of any coupon bond as to principal alone and also as to both the principal and interest. SECTION 7 . Revenue bonds; signatures; seal. All such bonds shall bear the manual or facsimile signature of the chairperson of the authority, attested by the manual or facsimile signature of the secretary of the authority, and the official seal of the authority or a facsimile thereof shall be affixed thereto and any coupons attached thereto shall bear the facsimile signatures of the chairperson and secretary of the authority. Any coupon may bear the facsimile signatures of such persons and any bond may be signed, sealed, and attested on behalf of the authority by such person as at the actual time of the execution of such bonds shall be duly authorized or hold the proper office, although at the date of such bonds such persons may not have been so authorized or shall not have held such office. In case any officer whose signature shall appear on any bonds or whose signature shall appear on any coupon shall cease to be such officer before delivery of such bonds, such signature shall nevertheless be valid and sufficient for all purposes the same as if he had remained in office until such delivery. SECTION 8 . Revenue bonds; negotiability; exemption from taxation. All revenue bonds issued under the provisions of this Act shall have and are declared to have all the qualities and incidents of negotiable instruments

Page 4406

under laws of this state. Such bonds are declared to be issued for an essential public and governmental purpose and said bonds and the income thereof shall be exempt from all taxation within the state. SECTION 9 . Revenue bonds; sale; proceeds. The authority may sell such bonds in such manner and for such price as it may determine to be for the best interest of the authority and the proceeds derived from the sale of such bonds shall be used solely for the purpose provided in the proceedings authorizing the issuance of such bonds. SECTION 10 . Revenue bonds; interim receipts and certificates or temporary bonds. Prior to the preparation of definitive bonds, the authority may under like restrictions issue interim receipts, interim certificates, or temporary bonds, with or without coupons exchangeable for definitive bonds upon the issuance of the latter. SECTION 11 . Revenue bonds; replacement of lost or mutilated bonds. The authority may also provide for the replacement of any bond or any coupons which shall become mutilated or be destroyed or lost. SECTION 12 . Revenue bonds; conditions precedent to issuance. Such revenue bonds shall be issued as required by Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law. Any resolution providing for the issuance of revenue bonds under the provisions of this Act shall become effective immediately upon passage; and any such resolution may be passed at any regular or special or adjourned meeting of the authority by a majority of its members. SECTION 13 . Credit not pledged. Revenue bonds issued under the provisions of this Act shall not constitute a debt of Upson County or any municipality in Upson County, nor a pledge of the faith and credit of said county or any such municipality, but such bonds shall be payable solely from the fund provided for in this Act and the issuance of such revenue bonds shall not directly, indirectly, or contingently obligate said county or any such municipality to levy or to pledge any form of taxation whatever therefor or to make any appropriation for their payment, and all such bonds shall contain recitals on their face covering substantially the foregoing provisions of this section.

Page 4407

SECTION 14 . Trust indenture as security. In the discretion of the authority, any issue of such revenue bonds may be secured by a trust indenture by and between the authority and a corporate trustee, which may be any trust company or bank having the powers of a trust company inside or outside of the state. Such trust indenture may pledge or assign fees, tolls, revenues, and earnings to be received by the authority. Either the resolution providing for the issuance of revenue bonds or such trust indenture may contain such provisions for protecting and enforcing the rights and remedies of the bondholders as may be reasonable and proper and not in violation of law, including covenants setting forth the duties of the authority in relation to the acquisition of property, the construction of the project, the maintenance, operation, repair, and insurance of the project, and the custody, safeguarding, and application of all moneys, and may also provide that any project shall be constructed and paid for under the supervision and approval of consulting engineers or architects employed or designated by the authority, and may also contain provisions concerning the conditions, if any, upon which additional revenue bonds may be issued. It shall be lawful for any bank or trust company incorporated under the laws of this state to act as such depository and to furnish such indemnifying bonds or pledge such securities as may be required by the authority. Such indenture may set forth the rights and remedies of the bondholders and of the trustee and may restrict the individual right of action of bondholders as is customary in trust indentures securing bonds and debentures of corporations. In addition to the foregoing, such trust indenture may contain such other provisions as the authority may deem reasonable and proper for the security of the bondholders. All expenses incurred in carrying out such trust indenture may be treated as a part of the cost of maintenance, operation, and repair of the project affected by such indenture. SECTION 15 . To whom proceeds of bonds shall be paid. The authority shall, in the resolution providing for the issuance of revenue bonds or in the trust indenture, provide for the payment of the proceeds of the sale of the bonds to any officer or person who or any agency, bank, or trust company which shall act as trustee of such funds and shall hold and apply the same to the purposes provided for in this Act, subject to such regulations as this Act and such resolution or trust indenture may provide. SECTION 16 . Sinking fund. The revenues, fees, tolls, and earnings derived from any particular project or projects, regardless of whether or not such fees, earnings, and revenues

Page 4408

were produced by a particular project for which bonds have been issued unless otherwise pledged and allocated, may be pledged and allocated by the authority to the payment of the principal and interest on revenue bonds of the authority as the resolution authorizing the issuance of the bonds or in the trust instrument may provide, and such funds so pledged from whatever source received, which said pledge may include funds received from one or more or all sources, shall be set aside at regular intervals as may be provided in the resolution or trust indenture into a sinking fund, which said sinking fund shall be pledged to and charged with the payment of: (1) The interest upon which revenue bonds as such interest shall fall due; (2) The principal of the bonds as the same shall fall due; (3) Any premium upon bonds acquired by redemption, payment, or otherwise; (4) The necessary charges of the paying agent or agents for paying principal and interest; and (5) Any investment fees or charges. The use and disposition of such sinking fund shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the revenue bonds or in the trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be maintained as a trust account for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in the trust indenture, any surplus moneys in the sinking fund may be applied to the purchase or redemption of bonds and any such bonds so purchased or redeemed shall forthwith be canceled and shall not be reissued, printed, and delivered. SECTION 17 . Remedies of bondholders. Any holder of revenue bonds issued under the provisions of this Act or any of the coupons appertaining thereto, and the trustee under the trust indenture, if any, except to the extent the rights given by this Act may be restricted by resolution passed before the issuance of the bonds or by the trust indenture, may, either at law or in equity, by suit, action, mandamus, or other proceedings, protect and enforce any and all rights under the laws of the State of Georgia or granted by this Act 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,

Page 4409

charging, and collecting of revenues, fees, tolls, fines, and other charges for the use of the facilities and services furnished. SECTION 18 . Refunding bonds. The authority is authorized to provide by resolution for the issuance of bonds of the authority for the purpose of funding or refunding any revenue bonds issued under the provisions of this Act and then outstanding, together with accrued interest thereon and premium, if any. The issuance of such funding or refunding bonds, the maturities and all other details thereof, the rights of the holders thereof, and the duties of the authority in respect to the same shall be governed by the foregoing provisions of this Act insofar as the same may be applicable. SECTION 19 . 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 Upson 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 20 . Validation. Bonds of the authority shall be confirmed and validated in accordance with the procedure of Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law; the petition for validation shall also make party defendant to such action the State of Georgia or any municipality, county, authority, political subdivision, or instrumentality of the State of Georgia which has contracted with the authority for the services and facilities of the project for which bonds are to be issued and sought to be validated and the state or such municipality, county, authority, political subdivision, or instrumentality shall be required to show cause, if any, why such contract or contracts and the terms and conditions thereof shall not be inquired into by the court and the validity of the terms thereof be determined and the contract or contracts adjudicated as a part of the basis of the security for the payment of any such bonds of the authority. The bonds, when validated, and the judgment of validation shall be final and conclusive with respect to such bonds and the security for the payment thereof and interest thereon and against the authority issuing the same, the state and any municipality, county, authority, political subdivision, or instrumentality thereof, if a party to the validation proceedings, contracting with the Upson County Water and Sewerage Authority.

Page 4410

SECTION 21 . Interest of bondholders protected. (a) While any of the bonds issued by the authority remain outstanding, the powers, duties, or existence of said authority or of its officers, employees, or agents shall not be diminished or impaired in any manner that will affect adversely the interest and rights of the holders of such bonds, and no other entity, department, agency, or authority will be created which will compete with the authority to such an extent as to affect adversely the interest and rights of the holders of such bonds, nor will the state itself so compete with the authority. (b) 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 of this Act, shall constitute a contract with the holders of such bonds. SECTION 22 . Moneys received considered trust funds. All moneys received pursuant to the authority of this Act, whether as proceeds from the sale of revenue bonds, as grants or other contributions, or as revenues, income, fees, and earnings shall be deemed to be trust funds to be held and applied solely as provided in this Act. SECTION 23 . Tort immunity. To the extent permitted by law, the authority shall have the same immunity and exemption from liability for torts and negligence as Upson County, and the officers, agents, and employees of the authority when in the performance of the work of the authority shall have the same immunity and exemption from liability for torts and negligence as the officers, agents, and employees of Upson County when in performance of their public duties or work of the county. SECTION 24 . 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 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 assessment of any city, county, or the state or any political subdivision thereof.

Page 4411

SECTION 25 . Rates, charges, and revenues; use. The authority is authorized to prescribe and revise from time to time rates, fees, tolls, and charges and to collect such rates, fees, tolls, and charges for the services, facilities, or commodities furnished and, in anticipation of the collection of the revenues and income of such undertakings or projects, to issue revenue bonds as provided by this Act to finance in whole or in part the cost of the acquisition, construction, reconstruction, improvement, equipment, betterment, or extension of a water system, a small watershed project, a project for watershed protection or flood control and prevention, recreational facilities developed in connection therewith, 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 and income of such undertakings or projects, including the revenues of improvements, betterments, or extensions thereto thereafter made. SECTION 26 . Rules and regulations for operation of projects. It shall be the duty of the authority to prescribe rules and regulations for the operation of the project or projects acquired or constructed under the provisions of this Act, including the basis on which water service and facilities, sewerage service and facilities, or both shall be furnished. SECTION 27 . Powers declared supplemental and additional. The foregoing sections of this Act shall be deemed to provide an additional and alternative method for the doing of the things authorized by this Act and shall be regarded as supplemental and additional to powers conferred by other laws and shall not be regarded as in derogation of any powers now existing. This Act does not in any way take from Upson County or any municipality located therein or any adjoining county the authority to own, operate, and maintain a water system, small watershed project, project for watershed protection and flood control and prevention, recreational facilities developed in connection therewith, a sewerage system, or a combined water and sewerage system or to issue revenue bonds as is provided by Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law. SECTION 28 . Liberal construction of Act. This Act being for the welfare of various political subdivisions of the State of Georgia and their inhabitants shall be liberally construed to effect the purposes hereof.

Page 4412

SECTION 29 . Severability. In the event any section, subsection, sentence, clause, or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses, or phrases of this Act, which shall remain of full force and effect as if the section, subsection, sentence, clause, or phrase so declared or adjudged invalid or unconstitutional were not originally a part hereof. The General Assembly 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 30 . 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 1998 session of the General Assembly of Georgia a bill to create the Upson County Water and Sewerage Authority; to authorize the authority to acquire, construct, add to, extend, improve, equip, operate, and maintain certain projects, to confer powers and to impose duties on the authority, to authorize the issuance of revenue bonds or obligations of the authority; to provide that no debt of Upson County or any municipality in Upson County shall be incurred in the exercise of any of the powers granted by this Act, to make the bonds or obligations of the authority exempt from taxation, to provide for the authority to condemn property of every kind; to authorize the issuance of refunding bonds or obligations; and for other purposes. This 24th day of February, 1998. Robert M. Crawford Representative District 129 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert M. Crawford, who on oath deposes and says that he is the Representative from the 129th District and further deposes and says as follows: (1) That the attached 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: February 25, 1998.

Page 4413

(2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ ROBERT M. CRAWFORD Representative, 129th District Sworn to and subscribed before me, this 5th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 10, 1998. CITY OF GENEVANEW CHARTER. No. 852 (House Bill No. 1882). AN ACT To provide a new charter for the City of Geneva; to provide for incorporation, boundaries, and powers of the city; to provide for a governing authority of such city and the powers, duties, authority, election, terms, vacancies, compensation, expenses, qualifications, prohibitions, conflicts of interest, and suspension and removal from office relative to members of such governing authority; to provide for inquiries and investigations; to

Page 4414

provide for oaths, organization, meetings, quorum, voting, rules, and procedures; to provide for ordinances and codes; to provide for a mayor and mayor pro tempore and certain duties, powers, and other matters relative thereto; to provide for administrative affairs and responsibilities; to provide for boards, commissions, and authorities; to provide for a city attorney, a city clerk, and other personnel and matters relating thereto; to provide for rules and regulations; to provide for a municipal court and the judge or judges thereof and other matters relative to those judges; to provide for the court's jurisdiction, powers, practices, and procedures; to provide for the right of certiorari; to provide for elections; to provide for taxation, licenses, and fees; to provide for franchises, service charges, and assessments; to provide for bonded and other indebtedness; to provide for auditing, accounting, budgeting, and appropriations; to provide for city contracts and purchasing; to provide for the conveyance of property and interests therein; to provide for bonds for officials; to provide for prior ordinances and rules, pending matters, and existing personnel; to provide for penalties; to provide for definitions and construction; to provide for other matters relative to the foregoing; to repeal a specific Act; to provide for effective dates; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: ARTICLE 1 INCORPORATION AND POWERS SECTION 1.10 . Name. This city and the inhabitants thereof are constituted and declared a body politic and corporate under the name and style Geneva, Georgia, and by that name shall have perpetual succession. SECTION 1.11 . Corporate boundaries. (a) The corporate boundaries of this city shall be as described and set forth in Appendix A attached to this charter. (b) The city council may provide for changes in Appendix A by ordinance to reflect lawful changes in the corporate boundaries. 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. This city shall

Page 4415

have all the powers of self-government not otherwise prohibited by this charter or by general law. (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. These powers shall include, but not be limited to, the following: (1) Animal regulations. To regulate and license or to prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same if in violation of any ordinance or lawful order; to provide for the disposition by sale, gift, or humane destruction of animals and fowl when not redeemed as provided by ordinance; and to provide punishment for violation of ordinances enacted under this charter; (2) Appropriations and expenditures. 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; (3) Building regulation. To regulate and to license the erection and construction of buildings and all other structures; to adopt building, housing, plumbing, electrical, gas, and heating and air-conditioning codes; and to regulate all housing and building trades; (4) Business regulation and taxation. To levy and to provide for collection of regulatory fees and taxes on privileges, occupations, trades, and professions as authorized by Title 48 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted; to permit and regulate the same; to provide for the manner and method of payment of such regulatory fees and taxes; and to revoke such permits after due process for failure to pay any city taxes or fees; (5) Condemnation. To condemn property, inside or outside the corporate limits of the city, for present or future use and for any corporate purpose deemed necessary by the governing authority, utilizing procedures enumerated in Title 22 of the O.C.G.A. or such other applicable laws as are now or may hereafter be enacted; (6) Contracts. To enter into contracts and agreements with other governmental entities and with private persons, firms, and corporations; (7) Emergencies. To establish procedures for determining and proclaiming that an emergency situation exists within 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;

Page 4416

(8) Environmental protection. To protect and preserve the natural resources, environment, and vital areas of the state through the preservation and improvement of air quality, the restoration and maintenance of water resources, the control of erosion and sedimentation, the management of solid and hazardous waste, and other necessary actions for the protection of the environment; (9) Fire regulations. To fix and establish fire limits and from time to time to extend, enlarge, or restrict the 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 violations thereof; (10) 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 city from all individuals, firms, and corporations residing in or doing business in the city 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; (11) 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 to provide for the enforcement of such standards; (12) Gifts. To accept or refuse gifts, donations, bequests, or grants from any source for any purpose related to 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; (13) Health and sanitation. To prescribe standards of health and sanitation and to provide for the enforcement of such standards; (14) Jail sentences. To provide that persons given jail sentences in the municipal court may work out such sentences in any public works or on the streets, roads, drains, and other public property in the city; to provide for commitment of such persons to any jail; or to provide for commitment of such persons to any county work camp or county jail by agreement with the appropriate county officials; (15) 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 city; (16) Municipal agencies and delegation of power. 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 the same;

Page 4417

(17) Municipal debts. To appropriate and borrow money for the payment of debts of the city and to issue bonds for the purpose of raising revenue to carry out any project, program, or venture authorized by this charter or the laws of the State of Georgia; (18) Municipal property ownership. To acquire, dispose of, lease, 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; (19) Municipal property protection. 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; (20) 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, cable television and other telecommunications, transportation facilities, public airports, and any other public utility; and to fix the taxes, charges, rates, fares, fees, assessments, regulations, and penalties and to provide for the withdrawal of service for refusal or failure to pay the same; (21) Nuisance. To define a nuisance and provide for its abatement whether on public or private property; (22) Penalties. To provide penalties for violation of any ordinances adopted pursuant to the authority of this charter and the laws of the State of Georgia; (23) Planning and zoning. To provide comprehensive city planning for development by zoning; and to provide subdivision regulation and the like as the city council deems necessary and reasonable to ensure a safe, healthy, and esthetically pleasing community; (24) Police and fire protection. To exercise the power of arrest through duly appointed police officers and to establish, operate, or contract for a police and a fire-fighting agency; (25) Public hazards; removal. To provide for the destruction and removal of any building or other structure which is or may become dangerous or detrimental to the public; (26) Public improvements. To provide for the acquisition, construction, building, operation, and maintenance of public ways, parks and playgrounds, public grounds, recreational facilities, cemeteries, markets and market houses, public buildings, libraries, sewers, drains, sewage treatment, waterworks, electrical systems, gas systems, other public utilities, public housing, airports, hospitals, terminals, docks, parking facilities, and charitable, cultural, educational, recreational,

Page 4418

conservation, sport, curative, corrective, detentional, penal, and medical institutions, agencies, and facilities; and to provide any other public improvements, inside or outside the corporate limits of the city; to regulate the use of public improvements; and, for such purposes, property may be acquired by condemnation under Title 22 of the O.C.G.A. or such other applicable laws as are now or may hereafter be enacted; (27) Public peace. To provide for the prevention and punishment of drunkenness, riots, and public disturbances; (28) Public transportation. To organize and operate such public transportation systems as are deemed beneficial; (29) Public utilities and services. To grant franchises or make contracts for or impose taxes on public utilities and public service companies and to prescribe the rates, fares, regulations, and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor, insofar as not in conflict with valid regulations of the Georgia Public Service Commission; (30) 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 city; and to prescribe penalties and punishment for violation of such ordinances; (31) Retirement. To provide and maintain a retirement plan for officers and employees of the city; (32) Roadways. To lay out, open, extend, widen, narrow, establish or change the grade of, abandon or close, construct, pave, curb, gutter, adorn with shade trees, or otherwise improve, maintain, repair, clean, prevent erosion of, and light the roads, alleys, and walkways within the corporate limits of the city; 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; and to require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots or lands and to impose penalties for failure to do so; (33) 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 and to levy on those to whom sewers and sewerage systems are made available a sewer service fee, charge, or sewer tax for the availability or use of the sewers; to provide for the manner and method of collecting such service charges and for enforcing payment of the same; and to charge,

Page 4419

impose, and collect a sewer connection fee or fees to those connected with the system; (34) Solid waste disposal. To provide for the collection and disposal of garbage, rubbish, and refuse and to regulate the collection and disposal of garbage, rubbish, and refuse by others; and to provide for the separate collection of glass, tin, aluminum, cardboard, paper, and other recyclable materials and to provide for the sale of such items; (35) Special areas of public regulation. To regulate or prohibit junk dealers, pawn shops, the manufacture, sale, or transportation of any intoxicating liquors, and 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 and itinerant traders, theatrical performances, exhibitions, and shows of any kind, by taxation or otherwise; and to license, tax, regulate, or prohibit professional fortunetelling, palmistry, adult bookstores, and massage parlors; (36) Special assessments. To levy and provide for the collection of special assessments to cover the costs for any public improvements; (37) Taxes: ad valorem. To levy and provide for the assessment, valuation, revaluation, and collection of taxes on all property subject to taxation; (38) Taxes: other. To levy and collect such other taxes as may be allowed now or in the future by law; (39) Taxicabs. 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 the parking of such vehicles; (40) Urban redevelopment. To organize and operate an urban redevelopment program; and (41) 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 city and its inhabitants; and to exercise all implied powers necessary or desirable to carry into execution all powers granted in this charter as fully and completely as if such powers were fully stated 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; and no listing of particular powers in this charter shall be held to be

Page 4420

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 city, its officers, agencies, or employees shall be carried into execution as provided by this charter. If this charter 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 GOVERNMENT STRUCTURE SECTION 2.10 . City council creation; 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 four councilmembers. The city council established in this charter shall in all respects be a successor to and continuation of the city governing authority under prior law. The mayor and councilmembers shall be elected in the manner provided by this charter. SECTION 2.11 . City councilmembers; terms and qualifications for office. The members of the city council shall serve for terms of four years and until their respective successors are elected and qualified. No person shall be eligible to serve as mayor or councilmember unless that person shall have been a resident of the city for 12 months prior to the date of the election of mayor or members of the city council; each shall continue to reside therein during that person's period of service and to be registered and qualified to vote in municipal elections of this city. SECTION 2.12 . Vacancy; filling of vacancies; suspensions. (a) VacanciesThe office of mayor or councilmember shall become vacant upon the occurrence of any event specified by the Constitution, Title 45 of the O.C.G.A., or such other applicable laws as are or may hereafter be enacted. (b) Filling of vacanciesA vacancy in the office of mayor or councilmember shall be filled for the remainder of the unexpired term, if

Page 4421

any, by appointment if less than 12 months remain in the unexpired term, otherwise by an election as provided for in Section 5.14 of this charter and Titles 21 and 45 of the O.C.G.A. or such other laws as are or may hereafter be enacted. SECTION 2.13 . Compensation and expenses. The mayor and councilmembers shall receive compensation and expenses for their services as provided by ordinance. SECTION 2.14 . Holding other office; voting when personally interested. (a) Elected and appointed officers of the city are trustees and servants of the residents of the city and shall act in a fiduciary capacity for the benefit of such residents. (b) Except as authorized by law, no councilmember nor the mayor shall hold any other city office or city employment during the term for which that person was elected. (c) No councilmember nor the mayor shall vote upon, sign, or veto any ordinance, resolution, contract, or other matter in which that person is financially interested. SECTION 2.15 . Inquiries and investigations. Following the adoption of an authorizing resolution, the city council may make inquiries and investigations into the affairs of the city and conduct of any department, office, or agency thereof and for this purpose may subpoena witnesses, administer oaths, take testimony, and require the production of evidence. Any person who fails or refuses to obey a lawful order issued in the exercise of these powers by the city council shall be punished as may be provided by ordinance. SECTION 2.16 . General power and authority of the city council. Except as otherwise provided by law or this charter, the city council shall be vested with all the powers of government of this city. SECTION 2.17 . Eminent Domain. The city council shall be empowered to acquire, construct, operate, and maintain public ways, parks, public grounds, cemeteries, markets, market houses, public buildings, libraries, sewers, drains, sewage treatment systems,

Page 4422

waterworks, electrical systems, gas systems, airports, and hospitals and charitable, educational, recreational, sport, curative, corrective, detentional, penal, and medical institutions, agencies, and facilities and any other public improvements inside or outside the city and to regulate the use thereof; and, for such purposes, property may be condemned under procedures established under general law applicable now or as provided in the future. SECTION 2.18 . Organizational meetings. The city council shall hold an organizational meeting on the first Monday in January following an election the preceding November. 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) (affirm) that I will faithfully perform the duties of (mayor) (councilmember) 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 the United States of America. SECTION 2.19 . Meetings. (a) The city council shall hold regular meetings at such times and places as shall be prescribed by ordinance. (b) Special meetings of the city council may be held on call of the mayor or two members of the city council. Notice of such special meeting shall be served on all other members personally, or by telephone personally, at least 48 hours in advance of the meeting. Such notice to councilmembers shall not be required if the mayor and all councilmembers ar present when the special meeting is called. Such notice of any special meeting may be waived by a councilmember 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 councilmember's presence. 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 law, and notice to the public of special meetings shall be made as fully as is reasonably possible as provided by Code Section 50-14-1 of the O.C.G.A. or other such applicable laws as are or may hereafter be enacted. 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 of a journal of its proceedings, which shall be a public record.

Page 4423

(b) All committees and committee chairpersons and officers of the city council shall be appointed by the mayor and shall serve at the pleasure of the mayor. The mayor shall have the power to appoint new members to any committee at any time. SECTION 2.21 . Quorum; voting. Three councilmembers shall constitute a quorum and shall be authorized to transact business of the city council. Voting on the adoption of ordinances shall be by voice vote and the vote shall be recorded in the journal, but any member of the city council shall have the right to request a roll-call vote and such vote shall be recorded in the journal. Except as otherwise provided in this charter, the affirmative vote of two councilmembers shall be required for the adoption of any ordinance, resolution, or motion. An abstention shall be counted as an affirmative vote. SECTION 2.22 . Ordinance form; procedures. (a) Every proposed ordinance should 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 It is hereby ordained by the governing authority of the City of Geneva..... and every ordinance shall so begin. (b) An ordinance may be introduced by any councilmember and be read at a regular or special meeting of the city council. Ordinances shall be considered and adopted or rejected by the city 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 for in Section 2.24 of this charter. Upon introduction of any ordinance, the clerk shall as soon as possible distribute a copy to the mayor and to each councilmember and shall file a reasonable number of copies in the office of the clerk and at such other public places as the city council may designate. SECTION 2.23 . Action requiring an ordinance. Acts of the city council which have the force and effect of law shall be enacted by ordinance. SECTION 2.24 . Emergencies. (a) To meet a public emergency affecting life, health, property, or public peace, the city council may convene on call of the mayor or two

Page 4424

councilmembers and may 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 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 two councilmembers 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 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. (b) Such meetings shall be open to the public to the extent required by law and notice to the public of emergency meetings shall be made as fully as is reasonably possible in accordance with Code Section 50-14-1 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted. 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 except that: (1) the requirements of subsection (b) of Section 2.22 of this charter for distribution and filing of copies of the ordinance shall be construed to include copies of any code of technical regulations, as well as the adopting ordinance; and (2) a copy of each adopted code of technical regulations, as well as the adopting ordinance, shall be authenticated and recorded by the clerk pursuant to Section 2.26 of this charter. (b) Copies of any adopted code of technical regulations shall be made available by the clerk for inspection by the public. SECTION 2.26 . Signing; authenticating; recording; codification; printing. (a) The clerk shall authenticate by the clerk's signature and record in full in a properly indexed book kept for that purpose all ordinances adopted by the city council.

Page 4425

(b) The city council shall provide for the preparation of a general codification of all the ordinances of the city having the force and effect of law. The general codification shall be adopted by the city council by ordinance and shall be published promptly, 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 Geneva, 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 printed promptly following its adoption, and the printed ordinances and charter amendments shall be made available for purchase by the public at reasonable prices to be fixed by the 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 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 shall serve for a term of four years and until the mayor's successor is elected and qualified. The mayor shall be a qualified elector of this city and shall have been a resident of the city for 12 months prior to the election. The mayor shall continue to reside in this city during the period of the mayor's service. The mayor shall forfeit the office of mayor on the same grounds and under the same procedure as for councilmembers. The compensation of the mayor shall be established in the same manner as for councilmembers. SECTION 2.28 . Mayor pro tempore. By a majority vote, the councilmembers shall elect a councilmember to serve as mayor pro tempore. The mayor pro tempore shall assume the duties and powers of the mayor during the mayor's physical or mental disability or absence. Any such disability or absence shall be declared by a majority vote of the councilmembers. The mayor pro tempore shall sign all contracts and ordinances in which the mayor has a disqualifying financial interest as provided in Section 2.14 of this charter.

Page 4426

SECTION 2.29 . Powers and duties of mayor. The mayor shall: (1) Preside at all meetings of the city council; (2) Be the head of the city for the purpose of service of process and for ceremonial purposes and be the official spokesperson for the city and the chief advocate of policy; (3) Have the power to administer oaths and to take affidavits; (4) Sign as a matter of course on behalf of the city all written and approved contracts, ordinances, and other instruments executed by the city which by law are required to be in writing; (5) Vote on matters before the city council and be counted toward a quorum as any other councilmember; (6) Prepare and submit to the city council a recommended annual operating budget and recommended capital budget; and (7) Fulfill such other executive and administrative duties as the city council shall by ordinance establish. SECTION 2.30 . Limitation on terms of service. No mayor elected and qualified for five consecutive four-year terms shall be eligible for the succeeding term. 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 and establish, abolish, alter, consolidate, or leave vacant 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 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. (c) All appointed officers and directors of departments shall receive such compensation as prescribed by ordinance.

Page 4427

(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, be responsible for the administration and direction of the affairs and operations of that director's department or agency. (e) All appointed officers and directors under the supervision of the mayor shall be nominated by the mayor with confirmation of appointment by the city council. All appointed officers and directors shall be employees at will and subject to removal or suspension at any time by the mayor unless otherwise provided by law or 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, or 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 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, terms of office, or manner of appointment is prescribed by this charter or by 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 otherwise provided by charter or by 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 in this charter for original appointment, except as otherwise provided by this charter or by law. (f) No member of a board, commission, or authority shall assume office until that person has executed and filed with the clerk of the city an oath obligating that person to perform faithfully and impartially the duties of that person's office, such oath shall be prescribed by ordinance and administered by the mayor. (g) All members of boards, commissions, or authorities of the city serve at will and may be removed at any time by a vote of two members of the city council unless otherwise provided by law. (h) Except as otherwise provided by this charter or by law, each board, commission, or authority of the city shall elect one of its members as chairperson and one member as vice chairperson and may elect as its

Page 4428

secretary one of its own members or may appoint as secretary an employee of the city. Each board, commission, or authority of the city government may establish such bylaws, rules, and regulations, not inconsistent with this charter, ordinances of the city, or law, as it deems appropriate and necessary for the fulfillment of its duties or the conduct of its affairs. Copies of such bylaws, rules, and regulations 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 providing for the representation and defense of the city in all litigation in which the city is a party; may be the prosecuting officer in the municipal court; shall attend the meetings of the city council as directed; shall advise the councilmembers, 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 by virtue of such person's position as city attorney. SECTION 3.13 . City clerk. The city council shall appoint a city clerk who shall not be a councilmember. The city clerk shall be custodian of the official city seal and city records; maintain city council records required by this charter; and perform such other duties as may be required by the city council. SECTION 3.14 . Position classification and pay plans. The mayor shall be responsible for the preparation of a position classification and pay plan which shall be submitted to the city council for approval. Such plan may apply to all employees of the city and any of its agencies, departments, boards, commissions, or authorities. When a pay plan has been adopted, the city council shall not increase or decrease the salary range applicable to any position except by amendment of such pay plan. For purposes of this section, all elected and appointed city officials are not city employees. SECTION 3.15 . Personnel policies. All employees serve at will and may be removed from office at any time unless otherwise provided by ordinance.

Page 4429

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 Geneva. 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 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 that person shall have attained the age of 21 years and shall be a member of the State Bar of Georgia and shall possess all qualifications required by law. All judges shall be appointed by the city council and shall serve until a successor is appointed and qualified. (c) Compensation of the judges shall be fixed by ordinance. (d) Judges serve at will and may be removed from office at any time by the city council unless otherwise provided by ordinance. (e) Before assuming office, each judge shall take an oath, given by the mayor, that such judge will honestly and faithfully discharge the duties of the judge's office to the best of the judge's ability and without fear, favor, or partiality. The oath shall be entered upon the minutes of the city council journal required in Section 2.20 of this charter. SECTION 4.12 . Convening. The municipal court shall be convened at regular intervals as provided by ordinance. SECTION 4.13 . Jurisdiction; powers. (a) The municipal court shall try and punish violations of this charter, all city ordinances, and such other violations as provided by law. (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 ten days in jail. (c) The municipal court may fix punishment for offenses within its jurisdiction not exceeding a fine of $1,000.00 or imprisonment for 180 days

Page 4430

or both such fine and imprisonment or may fix punishment by fine, imprisonment, or alternative sentencing, as now or hereafter provided by law. (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 such 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 that person's appearance and shall fail to appear at the time fixed for trial, that person's bond shall be forfeited by the judge presiding at such time and an execution issued thereon by serving the defendant and the defendant's 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 delcared 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 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. (g) 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 law. (h) Each judge of the municipal court shall be authorized to issue warrants for the arrest of persons charged with offenses against any ordinance of the city, and each judge of the municipal court shall have the same authority as a magistrate of the state to issue warrants for offenses against state laws committed within the city. SECTION 4.14 . Certiorari. The right of certiorari from the decision and judgment of the municipal court shall exist in all criminal cases and ordinance violation cases, and such certiorari shall be obtained under the sanction of a judge of the Superior Court of Talbot County under the laws of the State of Georgia regulating the granting and issuance of writs of certiorari.

Page 4431

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 applicable to municipal courts. 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 at least 48 hours prior to such proceedings. ARTICLE V ELECTIONS AND REMOVAL 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., the Georgia Municipal Election Code, as now or hereafter amended. SECTION 5.11 . Regular elections; time for holding. (a) There shall be a municipal general election every four years beginning in 2001 on the Tuesday next following the first Monday in November. (b) There shall be elected the mayor and four councilmembers at one election and at every other election thereafter. The councilmembers' positions shall be designated as mayor, Council Post 1, Council Post 2, Council Post 3, and Council Post 4. 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 designations. SECTION 5.13 . Election by plurality vote. The person receiving a plurality of the votes cast for any city office shall be elected.

Page 4432

SECTION 5.14 . Special elections; vacancies. In the event that the office of mayor or councilmember shall become vacant as provided in Section 2.12 of this charter, the city council or those remaining shall order a special election to fill the balance of the unexpired term of such official; provided, however, if such vacancy occurs within 12 months of the expiration of the term of that office, the city council or those members remaining shall appoint a successor for the remainder of the term. In all other respects, the special election 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 5.15 . Other provisions. Except as otherwise provided by this charter, the city council shall, by ordinance, prescribe such rules and regulations as it deems appropriate to fulfill any options and duties under Chapter 3 of Title 21 of the O.C.G.A., the Georgia Municipal Election Code. SECTION 5.16 . Removal of officers. (a) A councilmember, the mayor, or other appointed officers provided for in this charter shall be removed from office for any one or more of the causes provided in Title 45 of the O.C.G.A. or such other applicable laws as are or may hereafter be enacted. (b) Removal of an officer pursuant to subsection (a) of this section shall be accomplished by one of the following methods: (1) Following a hearing at which an impartial panel shall render a decision. In the event an elected officer is sought to be removed by the action of the city council, such officer shall be entitled to a written notice specifying the ground or grounds for removal and to a public hearing which shall be held not less than ten days after the service of such written notice. The city council shall provide by ordinance for the manner in which such hearings shall be held. 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 city council to the Superior Court of Talbot County. Such appeal shall be governed by the same rules as govern appeals to the superior court from the probate court; or (2) By an order of the Superior Court of Talbot County following a hearing on a complaint seeking such removal brought by any resident of the City of Geneva.

Page 4433

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, of 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 the time period within which 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, as well as 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 law. The city council may classify businesses, occupations, or professions for the purpose of such taxation in any way which may be lawful and may compel the payment of such taxes as provided in Section 6.18 of this charter. SECTION 6.13 . Licenses; permits; fees. The city council by ordinance shall have the power to require businesses or practitioners doing business in this city to obtain a permit for such activity from the city and pay a regulatory fee for such permit as provided by general law. Such fees shall reflect the total cost to the city of regulating the activity and, if unpaid, shall be collected as provided in Section 6.18 of this charter. SECTION 6.14 . Franchises. (a) The city council shall have the power to grant franchises for the use of this city's streets and alleys for the purposes of railroads, street railways,

Page 4434

telephone companies, electric companies, electric membership corporations, cable television and other telecommunications companies, gas companies, transportation companies, and other similar organizations. The city council shall determine the duration, 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 city receives just and adequate compensation therefor. The city council shall provide for the registration of all franchises with the city clerk in a registration book kept by the city clerk. The city council may provide by ordinance for the registration within a reasonable time of all franchises previously granted. (b) If no franchise agreement is in effect, the city council has the authority to impose a tax on gross receipts for the use of this city's streets and alleys for the purposes of railroads, street railways, telephone companies, electric companies, electric membership corporations, cable television and other telecommunications companies, gas companies, transportation companies, and other similar organizations. SECTION 6.15 . Service charges. The city council by ordinance shall have the power to assess and collect fees, charges, and tolls for sewers, sanitary and health services, or any other services provided or made available within and outside the corporate limits of the city for the total cost to the city of providing or making available such services. If unpaid, such charges shall be collected as provided in Section 6.18 of this charter. 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 of this charter. SECTION 6.17 . Construction; other taxes. This city shall be empowered to levy any other tax or fee allowed now or hereafter by 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.

Page 4435

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 under Sections 6.10 through 6.17 of this charter by whatever reasonable means as are not precluded by 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 permits for failure to pay any city taxes or fees; 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 laws of the state. Such bonding authority shall be exercised in accordance with the laws governing bond issuance by municipalities in effect at the time such 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. The city may obtain short-term loans and must repay such loans not later than December 31 of each year, unless otherwise provided by law. SECTION 6.22 . Lease-purchase contracts. The city may enter into multiyear lease, purchase, or lease-purchase contracts for the acquisition of goods, materials, real and personal property, services, and supplies, provided the contract terminates without further obligation on the part of the municipality at the close of the calendar year in which it was executed and at the close of each succeeding calendar year for which it may be renewed. Contracts must be executed in accordance with the requirements of Code Section 36-60-13 of the O.C.G.A., or other such applicable laws as are or may hereafter be enacted.

Page 4436

SECTION 6.23 . 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. SECTION 6.24 . Budget ordinance. The city council shall provide an ordinance on the procedures and requirements for the preparation and execution of an annual operating budget, a capital improvement plan, and a capital budget, including requirements as to the scope, content, and form of such budgets and plans. SECTION 6.25 . Operating budget. On or before a date fixed by the city council but not later than 60 days prior to the beginning of each fiscal year, the mayor shall submit to the city council a proposed operating budget for the ensuing fiscal year. The budget shall be accompanied by a message from the mayor containing a statement of the general fiscal policies of the city, the important features of the budget, explanations of major changes recommended for the next fiscal year, a general summary of the budget, and other pertinent comments and information. The operating budget and the capital budget provided for in Section 6.29 of this charter, the budget message, and all supporting documents shall be filed in the office of the city clerk and shall be open to public inspection. SECTION 6.26 . Action by city council on budget. (a) The councilmembers may amend the operating budget proposed by the mayor, except that the budget as finally amended and adopted must provide for all expenditures required by state law or by other provisions of this charter and for all debt service requirements for the ensuing fiscal year. 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 operating budget for the ensuing fiscal year not later than December 31 of each year. If the city council fails to adopt the budget by said date, the amounts appropriated for operation for the then 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. Adoption of the budget shall take the form of an

Page 4437

appropriations ordinance setting out the estimated revenues in detail by sources and making appropriations according to fund and by organizational unit, purpose, or activity as set out in the budget preparation ordinance adopted pursuant to Section 6.24 of this charter. (c) The amount set out in the adopted operating 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. SECTION 6.27 . Levy of taxes. 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 annual operating budget for defraying the expenses of the general government of this city. SECTION 6.28 . Changes in appropriations. The city council by ordinance 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, but any additional appropriations may be made only from an existing unexpended surplus. SECTION 6.29 . Capital improvements. (a) On or before the date fixed by the city council, but not later than 60 days prior to the beginning of each fiscal year, the mayor shall submit to the city council a proposed capital improvements plan with a recommended capital budget containing the means of financing the improvements proposed for the ensuing fiscal year. The city council shall have power to accept, with or without amendments, or reject the proposed plan and budget. The city 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 budget, except to meet a public emergency as provided in Section 2.24 of this charter. (b) The city council shall adopt by ordinance the final capital budget for the ensuing fiscal year not later than December 31 of each year. No appropriation provided for in a prior capital budget shall lapse until the purpose for which the appropriation was made shall have been accomplished

Page 4438

or abandoned; provided, however, the (mayor) (city manager) may submit amendments to the capital budget at any time during the fiscal year, accompanied by recommendations. Any such amendments to the capital budget shall become effective only upon adoption by ordinance. SECTION 6.30 . Audits. 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 principles. Any audit of any funds by the state or federal governments may be accepted as satisfying the requirements of this charter. Copies of annual audit reports shall be available at printing costs to the public. SECTION 6.31 . Procurement and property management. No contract with the city shall be binding on the city unless: (1) It is in writing; (2) It is drawn by or submitted and reviewed by the city attorney and, as a matter of course, is signed by the city attorney to indicate such drafting or review; and (3) It is made or authorized by the city council and such approval is entered in the city council journal of proceedings pursuant to Section 2.20 of this charter. SECTION 6.32 . Purchasing. The city council shall by ordinance prescribe procedures for a system of centralized purchasing for the city. SECTION 6.33 . Sale and lease of property. (a) The city council may sell and convey or lease any real or personal property owned or held by the city for governmental or other purposes as now or hereafter provided by 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 has no readily ascertainable monetary value.

Page 4439

(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 sell and convey said cut-off or separated parcel or tract of land to an abutting or adjoining property owner or owners where such sale and conveyance facilitates the highest and best use of the abutting owner's property. Included in the sales contract shall be a provision for the rights of way of said street, avenue, alley, or public place. Each abutting property owner shall be notified of the availability of the property and given the opportunity to purchase said property under such terms and conditions as set out by ordinance. 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 . Bonds for officials. The officers and employees of this city, both elected and appointed, shall execute such surety or fidelity 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 law. SECTION 7.11 . Existing ordinances, resolutions, rules, and regulations. Existing ordinances, resolutions, rules, and regulations of this city not in conflict with this charter shall continue in force, unless repealed or amended, for two years from the effective date of this charter. During such two-year period, the city council shall review all such provisions and shall readopt, repeal, or amend each, so that a codification as provided by subsection (b) of Section 2.26 of this charter is accomplished. SECTION 7.12 . Existing personnel and officers. Except as specifically provided otherwise by this charter, all personnel and officers of this city and their rights, privileges, and powers shall continue beyond the time this charter takes effect for a period of 180 days before or during which time the existing city council shall pass a transition ordinance detailing the changes in personnel and appointed officers required or desired and arranging such titles, rights, privileges, and powers as may be required or desired to allow a reasonable transition.

Page 4440

SECTION 7.13 . 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 completed by such city agencies, personnel, or offices as may be provided by the city council. SECTION 7.14 . Construction and definitions. (a) Section captions in this charter are informative only and are not be considered as a part thereof. (b) The word shall is mandatory and the word may is permissive. (c) The singular shall include the plural, the masculine shall include the feminine, and vice versa. SECTION 7.15 . Severability. If any article, section, subsection, paragraph, sentence, or part thereof of this charter shall be held to be invalid or unconstitutional, such invalidity or unconstitutionality shall not affect or impair other parts of this charter unless it clearly appears that such other parts are wholly and necessarily dependent upon the part held to be invalid or unconstitutional, it being the legislative intent in enacting this charter that each article, section, subsection, paragraph, sentence, or part thereof be enacted separately and independently of each other. SECTION 7.16 . Specific repealer. An Act incorporating the City of Geneva in the County of Talbot, approved January 8, 1966 (Ga. L. 1966, p. 2937), is repealed in its entirety and all amendatory acts thereto are likewise repealed in their entirety. SECTION 7.16 . Effective date. This Act shall become effective on July 1, 1998. SECTION 7.17 . General repealer. All laws and parts of laws in conflict with this Act are repealed.

Page 4441

APPENDIX A The corporate limits of said town shall be as follows: One-half mile in every direction from the center of the site of the depot of the Central of Georgia Railroad in said town as such depot existed in 1913, said point being marked and identified as such. NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide a new charter for the Town of Geneva and for other purposes. Gary Ellis Byrd Attorney for the City of Geneva P. O. Box 400 Hamilton, GA 31011 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carolyn Hugley, who on oath deposes and says that she is the Representative from the 133rd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Talbotton New Era which is the official organ of Talbot County on the following date: February 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system.

Page 4442

The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CAROLYN HUGLEY Representative, 133rd District Sworn to and subscribed before me, this 6th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 10, 1998. MCINTOSH COUNTYBOARD OF EDUCATION; COMPENSATION. No. 853 (House Bill No. 1884). AN ACT To amend an Act providing for the election of the members of the board of education of McIntosh County, approved March 14, 1980 (Ga. L. 1980, p. 3112), as amended, particularly by an Act approved March 29, 1984 (Ga. L. 1984, p. 5231), so as to change the compensation of the chairperson and members of said board; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act providing for the election of the members of the board of education of McIntosh County, approved March 14, 1980 (Ga. L. 1980, p. 3112), as amended, particularly by an Act approved March 29, 1984 (Ga. L. 1984, p. 5231), is amended by striking in its entirety Section 4 which reads as follows: SECTION 4. The chairman and members of the board of education of McIntosh County shall be compensated as provided by general law., and by inserting in its place a new Section 4 to read as follows: SECTION 4. (a) The chairperson of the board of education of McIntosh County shall receive a per diem of $125.00 for each day of attendance at meetings of

Page 4443

the board and while meeting and traveling inside or outside the state as a member of a committee of the board on official business first authorized by a majority of the board, plus reimbursement for actual expenses necessarily incurred in connection therewith. (b) The other members of the board of education of McIntosh County shall receive a per diem of $100.00 for each day of attendance at meetings of the board and while meeting and traveling inside or outside the state as a member of a committee of the board on official business first authorized by a majority of the board, plus reimbursement for actual expenses necessarily incurred in connection therewith. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1998 session of the General Assembly of Georgia a bill to amend an Act providing for the election of the members of the board of education of McIntosh County, approved March 14, 1980 (Ga. L. 1980, p. 3112), as amended, particularly by an Act approved March 29, 1984 (Ga. L. 1984, p. 5231), so as to change the compensation of chairperson and members of said board; and for other purposes. This 13 day of February, 1998. Representative E. C. Tillman 173rd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Eugene C. Tillman, who on oath deposes and says that he is the Representative from the 173rd District and further deposes and says as follows: (1) That the attached 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: February 19, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, munic-

Page 4444

ipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ EUGENE C. TILLMAN Representative, 173rd District Sworn to and subscribed before me, this 6th day of March, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved April 10, 1998. CITY OF BREMENMUNICIPAL COURT; PUNISHMENTS. No. 854 (House Bill No. 1891). AN ACT To amend an Act creating a new charter for the City of Bremen, approved December 30, 1898 (Ga. L. 1898, p. 136), as amended, particularly by an Act approved March 17, 1960 (Ga. L. 1960, p. 2948), and an Act approved April 6, 1981 (Ga. L. 1981, p. 3927), so as to change the provisions relating to the municipal court of said city; to change the provisions relating to imposition of punishments in said court; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating a new charter for the City of Bremen, approved December 30, 1898 (Ga. L. 1898, p. 136), as amended, particularly by an Act approved

Page 4445

March 17, 1960 (Ga. L. 1960, p. 2948), and an Act approved April 6, 1981 (Ga. L. 1981, p. 3927), is amended by striking Section 4 of the aforesaid amendatory Act of 1960 as amended by said amendatory Act of 1981, which reads as follows: SECTION 4. It shall be the duty of the city recorder to preside over the recorder's court, with full power and authority to issue warrants for violation of any municipal ordinance. It shall be the duty of the city recorder to hold such court as prescribed by this charter or by ordinance for the trial of offenders against the ordinances of said city and to impose such penalties for a violation thereof as may be prescribed by ordinance, except that no fine shall exceed three hundred ($300.00) dollars. The city recorder shall have full power and authority incident to or belonging to the office of the justice of the peace except for the trial of civil cases. The salary of the city recorder shall be fixed by the mayor and council., and inserting in lieu thereof a new Section 4 to read as follows: SECTION 4. It shall be the duty of the city recorder to preside over the municipal court, with full power and authority to issue warrants for violation of any municipal ordinance. It shall be the duty of the city recorder to hold such court as prescribed by this charter or by ordinance for the trial of offenders against the ordinances of said city and to impose such penalties for a violation thereof as may be prescribed by ordinance, except that no fine shall exceed $1,000.00 and no sentence of confinement shall exceed six months. The city recorder shall have full power and authority incident to or belonging to the office of the recorder or judge of municipal court as provided by this Act and general law. The salary of the city recorder shall be fixed by the mayor and council. 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 such approval and shall apply with respect to offenses committed on or after that effective date. 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 1998 session of the General Assembly of Georgia a bill to amend an act creating a new character for the City of Bremen, approved December 30, 1898 (Ga. L. 1898, p. 136), as amended; and for other purposes.

Page 4446

This 26th day of February, 1998. s/ Thomas B. Murphy, Representative 18th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas B. Murphy, who on oath deposes and says that he is the Representative from the 18th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Haralson Gateway-Beacon which is the official organ of Haralson County on the following date: March 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ THOMAS B. MURPHY Representative, 18th District Sworn to and subscribed before me, this 9th day of March, 1998. s/ Elizabeth Durden Notary Public, Clayton County, Georgia My Commission Expires April 1, 2000 (SEAL) Approved April 10, 1998.

Page 4447

BLUE RIDGE JUDICIAL CIRCUITJUDGES; SALARY SUPPLEMENT. No. 855 (House Bill No. 1894). AN ACT To amend an Act to supplement the salary of the judge of the Superior Courts of the Blue Ridge Judicial Circuit, approved February 8, 1950 (Ga. L. 1949-50, p. 102), as amended, particularly by an Act approved December 18, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 330), an Act approved March 2, 1966 (Ga. L. 1966, p. 119), and an Act approved March 22, 1989 (Ga. L. 1989, p. 4192), so as to increase the amount of compensation paid to such judges by the counties comprising the Blue Ridge Judicial Circuit; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act to supplement the salary of the judge of the Superior Courts of the Blue Ridge Judicial Circuit, approved February 8, 1950 (Ga. L. 1949-50, p. 102), as amended, particularly by an Act approved December 18, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 330), an Act approved March 2, 1966 (Ga. L. 1966, p. 119), and an Act approved March 22, 1989 (Ga. L. 1989, p. 4192), is amended by striking in its entirety Section 1 and inserting in lieu thereof a new Section 1 to read as follows: SECTION 1. The governing authorities of the counties comprising the Blue Ridge Judicial Circuit shall supplement the salary of each judge of the superior courts of such judicial circuit as provided in this section, payable in equal monthly installments. Each county comprising said circuit shall pay that proportion of each said judge's salary supplement as the population of such county bears to the total population of all counties comprising said circuit, according to the latest official United States decennial census. The amount of such supplement to be received by each judge shall be $15,000.00 per year. SECTION 2 . This Act shall become effective on January 1, 1999. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed.

Page 4448

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to increase the amount of compensation paid to the judges of the Superior Courts of the Blue Ridge Judicial Circuit; and for other purposes. This day of, 1998. Representative Mike A. Evans 28th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Steve Stancil, who on oath deposes and says that he is the Representative from the 16th District, and further deposes and says as follows: (1) That the attached 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: March 4, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ STEVE STANCIL Representative, 16th District Sworn to and subscribed before me, this 6th day of March, 1998.

Page 4449

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General assembly of Georgia a bill to amend an Act to supplement the salary of the judge of the Superior Courts of the Blue Ridge Judicial Circuit, approved February 8, 1950 (Ga. L. 1949-50, p. 102), as amended, particularly by an Act approved December 18, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 330), an Act approved March 2, 1966 (Ga. L. 1966, p. 119), and an Act approved March 22, 1989 (Ga. L. 1989, p. 4192); and for other purposes. This 20 day of February, 1998. Representative Steve Stancil 16th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Steve Stancil, who on oath deposes and says that he is the Representative from the 16th District and further deposes and says as follows: (1) That the attached 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: March 4, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system.

Page 4450

The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ STEVE STANCIL Representative, 16th District Sworn to and subscribed before me, this 6th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 10, 1998. METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITYCONTRACTS. No. 868 (House Bill No. 1094). 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 change the provisions relating to acquisitions, dispositions, and awarding of contracts; to provide 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 from the first and second sentences of paragraph (3) of subsection (i) of Section 6 the following: $25,000.00, and inserting in lieu thereof the following: $100,000.00, so that when so amended the said paragraph shall read as follows: (3) The award of any contract involving $100,000.00 or more for construction, alterations, supplies, equipment, repairs, maintenance or services other than professional services, or for the purchase, sale

Page 4451

or lease of any property. The Board by appropriate resolution may delegate to the general manager the general or specific authority to enter into contracts involving less than $100,000.00 if such contracts are entered into in accordance with Section 14 of this Act. SECTION 2 . Said Act is further amended by striking from the first sentence of subsection (b) of Section 14 the following: $25,000.00, and inserting in lieu thereof the following: $100,000.00, so that when so amended the said subsection shall read as follows: (b) All such acquisitions, dispositions and contracts involving $100,000.00 or more shall be awarded only after advertising in the local newspaper of the largest circulation in the metropolitan area at least once a week in the two weeks prior to the bid opening. Bids shall be publicly opened and read aloud at a date, time and place designated in the invitation to bid. Invitations to bid shall be sent at least one week prior to the bid opening to at least three potential bidders who are qualified technically and financially to submit bids, or, in lieu thereof, a memorandum shall be kept on file showing that less than three potential bidders so qualified exist in the market area within which it is practicable to obtain bids. Prior to the award of a contract which will call for an anticipated aggregate payment of $150,000.00 or more to the successful bidder, the Authority shall make an accurate and brief summary thereof available to the public in its principal office and shall publish notice of its intention to award such contract to the successful bidder at least five days prior to such award in the local newspaper of the largest circulation in the metropolitan area. Such advertisement shall state the name of the successful bidder, the amount of the contract and its subject matter. This provision shall apply to contracts entered into thirty days or more after the effective date of this Act. SECTION 3 . Said Act is further amended by striking from the first sentence of subsection (c) of Section 14 the following: $25,000.00 and $5,000.00, and inserting in lieu thereof, respectively, the following: $100,000.00 and $10,000.00, so that when so amended the said subsection shall read as follows:

Page 4452

(c) Except as otherwise provided in this Section, written price quotations from at least three qualified and responsible vendors, or vendees as the case may be, shall be obtained for all acquisitions, dispositions and contracts involving less than $100,000.00 and over $10,000.00, or, in lieu thereof, a memorandum approved by the Board shall be kept on file showing that less than three vendors or vendees, as the case may be, so qualified exist in the market area within which it is practicable to obtain quotations. Acquisitions shall be made from, and contracts awarded to, the lowest responsible quotation, and dispositions of property shall be made to the highest responsible quotation. SECTION 4 . Said Act is further amended by striking from subsection (d) of Section 14 the following: $5,000.00, and inserting in lieu thereof the following: $10,000.00, so that when so amended the said subsection shall read as follows: (d) Acquisitions, dispositions and contracts involving $10,000.00 or less may be negotiated with or without competitive bidding under sound procurement procedures as promulgated and established by the Board. SECTION 5 . This Act shall become effective on June 30, 1998. 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 1997 session of the General Assembly a bill to amend the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Ga. L. 1965, p. 2243), as amended, to increase from $25,000 to $100,000 the value of acquisitions and dispositions of property and award of certain contracts that must be made on the basis of competitive bidding and by a special majority of the Board of Directors; to provide that acquisitions, dispositions, and contracts of a value up to 100,000 may be made on the basis of written quotation; to increase to $10,000 the value of acquisitions, dispositions, and contracts that may be made by informal procedures; to provide an effective date; and to repeal conflicting laws. This 6th day of March, 1997.

Page 4453

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thurbert Baker, who on oath deposes and says that he is the Representative from the 70th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Gwinnett Daily Post which is the official organ of Gwinnett County on the following date: March 8, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ THURBERT E. BAKER Representative, 70th District Sworn to and subscribed before me, this 25th day of March, 1997. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1997 session of the General Assembly a bill to amend the Metropolitan Atlanta Rapid

Page 4454

Transit Authority Act of 1965, approved March 10, 1965 (Ga. L. 1965, p. 2243), as amended, to increase from $25,000 to $100,000 the value of acquisitions and dispositions of property and award of certain contracts that must be made on the basis of competitive bidding and by a special majority of the Board of Directors; to provide that acquisitions, dispositions, and contracts of a value up to $100,000 may be made on the basis of written quotations; to increase to $10,000 the value of acquisitions, dispositions, and contracts that may be made by informal procedures; to provide an effective date; and to repeal conflicting laws. This 6th day of March, 1997. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thurbert Baker, who on oath deposes and says that he is the Representative from the 70th District and further deposes and says as follows: (1) That the attached 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: March 14, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ THURBERT E. BAKER Representative, 70th District

Page 4455

Sworn to and subscribed before me, this 25th day of March, 1997. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1997 session of the General Assembly a bill to amend the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved Marhc 10, 1965 (Ga. L. 1965, p. 2243), as amended, to increase from $25,000 to $100,000 the value of acquisitions and dispositions of property and award of certain contracts that must be made on the basis of competitive bidding and by a special majority of the Board of Directors; to provide that acquisitions, dispositions, and contracts of a value up to 100,000 may be made on the basis of written quotations; to increase to $10,000 the value of acquisitions, dispositions, and contracts that may be made by informal procedures; to provide an effective date; and to repeal confliction laws. This 6th day of March, 1997. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thurbert Baker, who on oath deposes and says that he is the Representative from the 70th District and further deposes and says as follows: (1) That the attached 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: March 13, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a

Page 4456

municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ THURBERT E. BAKER Representative, 70th District Sworn to and subscribed before me, this 25th day of March, 1997. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1997 session of the General Assembly a bill to amend the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Ga. L. 1965, p. 2243), as amended, to increase from $25,000 to $100,000 the value of acquisitions and dispositions of property and award of certain contracts that must be made on the basis of competitive bidding and by a special majority of the Board of Directors; to proved that acquisitions, dispositions, and contracts of a value up to $100,000 may be made on the basis of written quotations; to increase to $10,000 the value of acquisitions, dispositions, and contract that may be made by informal procedures; to provided an effective date; and to repeal conflicting laws. This 6th day of March, 1997. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thurbert Baker, who on oath deposes and says that he is the Representative from the 70th District and further deposes and says as follows: (1) That the attached 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: March 13, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 4457

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ THURBERT E. BAKER Representative, 70th District Sworn to and subscribed before me, this 25th day of March, 1997. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1997 session of the General Assembly a bill to amend the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Ga. L. 1965, p. 2243), as amended, to increase from $25,000 to $100,000 the value of acquisitions and dispositions of property and award of certain contracts that must be made on the basis of competitive bidding and by a special majority of the Board of Directors; to provide that acquisitions, dispositions, and contracts of a value up to 100,000 may be made on the basis of written quotations; to increase to $10,000 the value of acquisitions, dispositions, and contracts that may be made by informal procedures; to provide an effective date; and to repeal conflicting laws. This 6th day of March, 1997. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thurbert Baker, who on oath deposes and says

Page 4458

that he is the Representative from the 70th District and further deposes and says as follows: (1) That the attached 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: March 14, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ THURBERT E. BAKER Representative, 70th District Sworn to and subscribed before me, this 25th day of March, 1997. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 14, 1998. RICHMOND COUNTYCOUNTY OFFICIALS; COMPENSATION. No. 893 (House Bill No. 766). AN ACT To amend an Act establishing the compensation of certain officials in Richmond County, approved April 12, 1982 (Ga. L. 1982, p. 3941), as

Page 4459

amended, particularly by an Act approved April 9, 1996 (Ga. L. 1996, p. 4405), so as to change the compensation of certain officials; to provide for the payment of such compensation; to provide for related matters; to repeal certain provisions relating to the board of commissioners; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act establishing the compensation of certain officials in Richmond County, approved April 12, 1982 (Ga. L. 1982, p. 3941), as amended, particularly by an Act approved April 9, 1996 (Ga. L. 1996, p. 4405), 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: From January 1 through December 31, 1999 On and after January 1, 2000 (1) Clerk of superior court and state court $ 67,850.00 $ 75,000.00 (2) Judge of the probate court 65,468.00 75,000.00 (3) Tax commissioner 78,000.00 78,000.00 (4)(A) Judge of the state court 90,000.00 90,000.00 (B) Chief judge of the state court 98,000.00 98,000.00 (5) Solicitor of the state court 73,500.00 83,000.00 (6) Coroner 55,680.00 65,000.00 (7) Judge of the civil court 69,283.50 76,500.00 (8) Associate judge of the civil court 68,406.00 75,000.00 (9) District attorney 20,535.00 20,535.00 (10) Judge of the superior court 22,124.00 22,124.00 (11) Chief judge of the superior court 23,624.00 23,624.00 (12) Sheriff 81,335.50 90,000.00 (b) The compensation provided for in subsection (a) of this section shall be paid in equal monthly installments.

Page 4460

(c) (1) Except as otherwise provided in this subsection, the compensation provided for in subsection (a) of this section shall be the sole compensation for the officials duties from any source including, without limitation, any travel or expense allowance. Except as provided in this subsection, no such official shall receive a cost of living or longevity increase in compensation. (2) The supplement for judges of the superior court provided for in subsection (a) of this section shall not be affected by any increase in such judges salary paid from funds appropriated by the General Assembly or by any increase in the supplement provided for by any other county in the Augusta Judicial Circuit. (3) In addition to the compensation provided for in subsection (a) of this section, the coroner, the district attorney, and the sheriff shall receive the same mileage allowance for travel by personal vehicle as provided by law for members of the General Assembly. (4) The compensation provided for in subsection (a) of this section for the chief judge, judge, and solicitor of the state court shall be reduced by an amount equal to any county supplement allowed; provided, however, that no such official shall receive in total less than the amount so provided. SECTION 2 . This Act shall become effective on January 1, 1999. 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 1997 session of the Georgia General Assembly an Act to establish or amend the compensation for certain elected officials for the consolidated Augusta-Richmond County, and certain elected officials of the State of Georgia whose salaries are supplemented by said government; to provide an effective dates; to repeal conflicting laws; and for other purpose. This 24th day of January, 1997. REPRESENTATIVE ROBIN WILLIAMS District 114 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack Connell, who on oath deposes and says that

Page 4461

he is the Representative from the 115th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Augusta Chronicle which is the official organ of Richmond County on the following date: January 30, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government referred to in the bill during the calendar week in which the notice was published, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JACK CONNELL Representative, 115th District Sworn to and subscribed before me; this 5th day of February, 1997. s/ SUSAN GORDON Notary Public, Cobb County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. TOWN OF BOGARTNEW CHARTER. No. 906 (House Bill No. 1236). AN ACT To reincorporate and provide a new charter for the Town of Bogart; to provide for corporate boundaries and maps thereof; to provide for powers and the exercise of powers; to provide for construction; to provide for a town council and for the members and their terms of office, qualifications,

Page 4462

residence, vacancies, compensation, expenses, regular and special meetings, oaths, rules, journal, committees, chairpersons and officers, quorum, and voting; to prohibit holding any other town office and acting upon matters in which a councilmember or the mayor is personally interested; to provide for inquiries, investigations, and subpoena power; to provide for eminent domain; to provide for the form of ordinances and procedures related thereto; to provide for emergency ordinances; to provide for the adoption of codes of technical regulations; to provide for the authentication, condification, and printing of ordinances; to provide for a mayor and such official's election, term of office, qualifications, residence, compensation, powers, and duties; to provide for administrative and service departments and the directors thereof and such directors' appointment, compensation, responsibilities, nomination, removal, and suspension; to provide for boards, commissions, and authorities and their creation, composition, duties, powers, officers, and bylaws and their members' appointment, compensation, expenses, oaths, and removal; to provide for a town attorney, town clerk, position classifications, pay plans, and personnel policies; to provide for a municipal court and its convening, jurisdiction, powers, fees, bails, warrants, certiorari, rules, and regulations; to provide for judges and their qualifications, appointment, compensation, removal, and oaths; to provide for nonpartisan election by plurality and the time for holding elections; to provide for the applicability of general law to elections; to provide for special elections to fill vacancies; to provide for removal of officers; to provide for property taxes, occupation and business taxes, regulatory fees, and permits; to provide for the millage rate, due dates, and methods of payment; to provide for franchises, service charges, special assessments, and other taxes and fees; to provide for the collection of delinquent taxes and fees; to provide for general obligation bonds, revenue bonds, and short-term loans; to provide for a fiscal year; to provide for operating and capital budgets and their preparation, submission, amendment, and adoption; to provide for tax levies, changes in appropriations, and independent audits; to provide for contracting procedures, centralized purchasing, and the sale of town property; to provide for bonds for officials; to provide for transition, including existing ordinances and regulations, existing employees and officers, and pending matters; to provide for construction and severability; to repeal an Act incorporating the Town of Bogart in the County of Oconee, approved August 24, 1905 (Ga. L. 1905, p.670), as amended; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 4463

ARTICLE I Incorporation and powers SECTION 1.10 . Name. This town and the inhabitants thereof are hereby constituted and declared a body politic and corporate under the name and style Bogart, Georgia, and by that name shall have perpetual succession. SECTION 1.11 . Corporate boundaries. (a) The boundaries of this town shall be those existing on the effective date of the adoption of this charter with such alterations as may be made from time to time in the manner provided by law. The boundaries of this town 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 town clerk and to be designated, as the case may be: Official (Map) (Description) of the corporate limits of the Town of Bogart, Georgia. Photographic, typed, or other copies of such map or description certified by the town clerk shall be admitted as evidence in all courts and shall have the same force and effect as with the original map or description. (b) The town 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 entire map or maps which it is designated to replace. SECTION 1.12 . Powers and construction. (a) This town shall have all powers possible for a town 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. This town shall have all the power of self-government not otherwise prohibited by this charter or by general law. (b) The powers of this town shall be construed liberally in favor of the town. The specific mention or failure to mention particular powers shall not be construed as limiting in any way the powers of this town. SECTION 1.13 . Examples of powers. The powers of the town shall include, but are not limited to, the following powers:

Page 4464

(1) 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; (2) Animal regulations. To regulate and license or to prohibit the keeping or running at large of animals and fowl, and to provide for the impoundment of same if in violation of any ordinance or lawful order; to provide for the disposition by sale, gift, or humane destruction of animals and fowl when not redeemed as provided by ordinance; and to provide punishment for violation of ordinances enacted under this paragraph; (3) Appropriations and expenditures. To make appropriations for the support of the government of the town; to authorize the expenditure of money for any purposes authorized by this charter and for any purpose for which a municipality is authorized by the laws of the State of Georgia; and to provide for the payment of expenses of the town; (4) Building regulation. To regulate and to license the erection and construction of buildings and all other structures; to adopt building, housing, plumbing, electric, gas, and heating and air conditioning codes; and to regulate all housing, and building trades; (5) Business regulations 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 license fees and taxes; and to revoke such permits after due process for failure to pay any town taxes or fees; (6) Condemnation. To condemn property, inside and outside the corporate limits of the town, for present or future use and for any corporate purpose deemed necessary by the governing authority utilizing procedures enumerated in Title 22 of the Official Code of Georgia Annotated, or such other applicable laws as are or may hereafter be enacted; (7) Contracts. To enter into contracts and agreements with other governmental entities and with private persons, firms, and corporations; (8) Emergencies. To establish procedures for determining and proclaiming that an emergency situation exists inside or outside 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; (9) Fire regulations. To fix and establish fire limits and from time to time to extend, enlarge, or restrict the same; to prescribe fire safety regulations not inconsistent with general law relating to both fire

Page 4465

prevention and detection and to fire fighting; and to prescribe penalties and punishment for violations thereof; (10) 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 in the town 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; (11) General health 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 town; and to provide for the enforcement of such standards; (12) Gifts. To accept or refuse gifts, donations, bequests, or grants from any source for any purpose related to powers and duties of the town and the general welfare of its citizens, on such terms and conditions as the donor or granter may impose; (13) Health and sanitation. To prescribe standards of health and sanitation and to provide for the enforcement of such standards; (14) Jail sentence. To provide that persons given jail sentences in the town's court may work out such sentences in any public works or on the streets, roads, drains, and other public property in the town; to provide for commitment of such persons to any jail; or to provide for commitment of such persons to any county work camp or county jail by agreement with the appropriate county officials; (15) 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; (16) Municipal 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 the same; (17) Municipal debts. To appropriate and borrow money for the payment of debts of the town and to issue bonds for the purpose of raising revenue to carry out any project, program, or venture authorized by this charter or the laws of the State of Georgia; (18) 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;

Page 4466

(19) Municipal property protection. To provide for the preservation and protection of property and equipment of the town and the administration and the use of same by the public; and to prescribe penalties and punishment for violations thereof; (20) 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 other public utility; to fix the taxes, charges, rates, fares, fees, assessments, regulations, and penalties and to provide for the withdrawal of service for refusal or failure to pay the same; and to authorize the extension of water, sewerage, and electrical distribution systems and all necessary appurtenances by which said utilities are distributed, inside and outside the corporate limits of the town, as provided by ordinance; (21) Nuisance. To define a nuisance and provide for its abatement whether on public or private property; (22) Penalties. To provide penalties for violation of any ordinances adopted pursuant to the authority of this charter and the laws of the State of Georgia; (23) Planning and zoning. To provide comprehensive town planning for development by zoning; and to provide subdivision regulation and the like as the town council deems necessary and reasonable to ensure a safe, healthy, and esthetically pleasing community; (24) Police and fire protection. To exercise the power of arrest through duly appointed police officers; and to establish, operate, or contract for a police and a fire fighting agency; (25) Public Hazards: Removal. To provide for the destruction and removal of any building or other structure which is or may become dangerous or detrimental to the public; (26) 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; to provide any other public improvements, inside or outside the corporate limits of the town; and to regulate the use of public improvements; and, for such purposes, property may be acquired by condemnation under Title 22 of the Official Code of Georgia Annotated, or such other applicable laws as are or may hereafter be enacted; (27) Public peace. To provide for the prevention and punishment of drunkenness, riots, and public disturbances;

Page 4467

(28) Public transportation. To organize and operate such public transportation systems as are deemed beneficial; (29) Public utilities and services. To grant franchises or make contracts for public utilities and public services; and to prescribe the rates, fares, regulations, and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor, insofar as such are not in conflict with regulations of the Public Service Commission; (30) 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; (31) Retirement. To provide and maintain a retirement plan for officers and employees of the town; (32) Roadways. To lay out, open, extend, widen, narrow, establish, change the grade of, abandon or close, construct, pave, maintain, repair, clean, prevent erosion of, and light the roads, alleys, and walkways within the corporate limits of the town; to negotiate and execute leases over, through, under, or across any town property or the right-of-way of any street, road, alley, and walkway or portion thereof within the corporate limits of the town, for bridges, passageways, or any other purpose or use between buildings on opposite sides of the street and for other bridges, overpasses, and underpasses for private use at such location, and to charge a rental therefor in such manner as may be provided by ordinance; to authorize and control the construction of bridges, overpasses, and underpasses within the corporate limits of the town; to grant franchises and rights-of-way throughout the streets and roads, and over the bridges and viaducts for the use of public utilities or for private use; and to require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots or lands to curb or street and to impose penalties for failure to do so; (33) 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, and to levy on those to whom sewers and sewerage systems are made available a sewer service fee, charge, or sewer tax for the availability or use of the sewers; to provide for the manner and method of collecting such service charges and for enforcing payment of the same; and to charge, impose, and collect a sewer connection fee or fees to those connected with the system;

Page 4468

(34) Solid waste disposal. To provide for the collection and disposal of garbage, rubbish, and refuse, and to regulate the collection and disposal of garbage, rubbish, and refuse by others; and to provide for the separate collection of glass, tin, aluminum, cardboard, paper, and other recyclable materials and to provide for the sale of such items; (35) Special areas of public regulation. To regulate or prohibit junk dealers, pawn shops, the manufacture, sale, or transportation of intoxicating liquors, and the use and sale of firearms; to regulate the transportation, storage, and use of combustible, explosive, and flammable 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 and itinerant traders, theatrical performances, exhibitions, and shows of any kind, by taxation or otherwise; and to license, tax, regulate, or prohibit professional fortunetelling, palmistry, adult bookstores, and massage parlors; (36) Special assessments. To levy and provide for the collection of special assessments to cover the costs for any public improvements; (37) Taxes: ad valorem. To levy and provide for the assessment, valuation, revaluation, and collection of taxes on all property subject to taxation; (38) Taxes: other. To levy and collect such other taxes as may be allowed now or in the future by law; (39) Taxicabs. To regulate and license vehicles operated for hire in the town; to limit the number of such vehicles; to require the operators of such vehicles to be licensed; to require public liability insurance on such vehicles in the amounts to be prescribed by ordinance; and to regulate the parking of such vehicles; (40) Urban redevelopment. To organize and operate an urban redevelopment program; and (41) 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; and to exercise all implied powers necessary to carry into execution all powers granted in this charter as fully and completely as if such powers were fully stated in this charter; 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; and 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, but shall be held to be in addition to such powers unless expressly prohibited to

Page 4469

municipalities under the Constitution or applicable laws of the State of Georgia. SECTION 1.14 . 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 in this charter. If this charter 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 Governmental structure SECTION 2.10 . Town council creation; number; election. The legislative authority of the government of this town, except as otherwise specifically provided in this charter, shall be vested in a town council to be composed of a mayor and four councilmembers. The mayor and councilmembers shall be elected in the manner provided by this charter. SECTION 2.11 . Town council terms and qualifications for office. The members of the town council shall serve for terms of four years and until their respective successors are elected and qualified. No person shall be eligible to serve as mayor unless that person has attained the age of 25 years, is a citizen of the United States, and has resided in the corporate limits of Bogart for one year immediately preceding his or her election. No person shall be eligible to serve as a councilmember of Bogart unless such person has attained the age of 21 years, is a citizen of the United States, and has resided in the corporate limits of Bogart six months immediately preceeding his or her election. Each member shall continue to reside therein during that member's period of service and shall continue to be registered and qualified to vote in municipal elections of this town. SECTION 2.12 . Vacancy; filling of vacancies; suspensions. (a) Vacancies. The office of mayor or councilmember 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. A vacancy in the office of mayor or councilmember

Page 4470

shall be filled for the remainder of the unexpired term, if any, as provided for in this charter. (b) Suspension. Upon the suspension from office of mayor or a councilmember in any manner authorized by the general laws of the State of Georgia, the town council or those remaining shall appoint a successor for the duration of the suspension. If the suspension becomes permanent, then the office shall become vacant and shall be filled for the remainder of the unexpired term, if any, as provided in this charter. SECTION 2.13 . Compensation and expenses. The mayor and councilmembers shall receive compensation and expenses for their services as provided by ordinance. SECTION 2.14 . Holding other office; voting when financially interested. (a) Except as authorized by law, the mayor or any councilmember shall not hold any other town office or town employment during the term for which that person was elected. (b) Neither the mayor nor any member of the town council shall vote upon, sign, or veto any ordinance, resolution, contract, or other matter in which that person is personally interested. SECTION 2.15 . Inquiries and investigations. The town council may make inquiries and investigations into the affairs of the town and the conduct of any department, office, or agency of the town 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 town council shall be punished as provided by ordinance. SECTION 2.16 . General power and authority of the town council. Except as otherwise provided by law or this charter, the town council shall be vested with all the powers of government of this town as provided by Article I of this charter. SECTION 2.17 . Eminent domain. The town council is authorized to acquire, construct, operate, and maintain public ways, parks, public grounds, cemeteries, markets, market

Page 4471

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 condemned under procedures established under general law applicable now or as provided in the future. SECTION 2.18 . Organizational meetings. The town council shall hold an organizational meeting at the regular council meeting in the first January following the municipal 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) (affirm) that I will faithfully perform the duties of (mayor) (councilmember) of Bogart 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 town council shall hold regular meetings at such times and places as shall be prescribed by ordinance. (b) Special meetings of the town council may be held on call of the mayor or two members of the town council. Notice of such special meetings shall be served on all other members personally, or by telephone personally, at least 48 hours in advance of the meeting. Such notice to councilmembers shall not be required if the mayor and all councilmembers are present when the special meeting is called. Such notice of any special meeting may be waived by a councilmember 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 councilmember's presence. Only the business stated in the call may be transacted at the special meeting. (c) All meetings of the town council shall be public to the extent required by law, and notice to the public of special meetings shall be made fully as is reasonably possible two days prior to such meetings. SECTION 2.20 . Rules of procedure. (a) The town council shall adopt its rules of procedure and order of business consistent with the provisions of this charter and shall provide for keeping a journal of its proceedings, which shall be a public record.

Page 4472

(b) All committees and committee chairpersons and officers of the town council shall be appointed by the mayor and shall serve at the pleasure of the mayor. The mayor shall have the power to appoint new members to any committee at any time. SECTION 2.21 . Quorum: voting. The mayor and two councilmembers or, in the absence of the mayor, three councilmembers shall constitute a quorum and shall be authorized to transact business of the town council. Voting on the adoption of ordinances shall be by voice vote and the vote shall be recorded in the journal, but any member of the town council shall have the right to request a roll-call vote, and such vote shall be recorded in the journal. Except as otherwise provided in this charter, the affirmative vote of a majority of councilmembers with a quorum present shall be required for the adoption of any ordinance, resolution, or motion. SECTION 2.22 . Ordinance form; procedures. (a) Every proposed ordinance should 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 Bogart hereby ordains..... and every ordinance shall so begin. (b) An ordinance may be introduced by any councilmember and be read at a regular or special meeting of the town council. Ordinances shall be considered and adopted or rejected by the town 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 2.24. Upon introduction of any ordinance, the clerk shall as soon as possible distribute a copy to the mayor and to each councilmember and shall file a reasonable number of copies in the office of the clerk and at such other public places as the town council may designate. SECTION 2.23 . Action requiring an ordinance. Acts of the town council which have the force and effect of law shall be enacted by ordinance. SECTION 2.24 . Emergencies. To meet a public emergency affecting life, health, property, or public peace, the town council may convene on the call of the mayor or two

Page 4473

councilmembers and may 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 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 a majority of councilmembers present 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 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 town council may adopt any standard code of technical regulations by reference thereof in an adopting ordinance. The procedure and requirements governing such adopting ordinance shall be as prescribed for ordinances generally except that: (1) the requirements of subsection (b) of Section 2.22 of this charter for distribution and filing of copies of the ordinance shall be construed to include copies of any code of technical regulations, as well as the adopting ordinance; and (2) a copy of each adopted code of technical regulations, as well as the adopting ordinance, shall be authenticated and recorded by the clerk pursuant to Section 2.26 of this charter. (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 the clerk's signature and record in full, in a properly indexed book kept for that purpose, all ordinances adopted by the council. (b) The town council shall provide for the preparation of a general codification of all the ordinances of the town having the force and effect of law. The general codification shall be adopted by the town council by ordinance and shall be published promptly, together with all amendments

Page 4474

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 Bogart, Georgia. Copies of the code shall be furnished to all officers, departments, and agencies of the town and made available for purchase by the public at a reasonable price as fixed by the town council. (c) The town council shall cause each ordinance and each amendment to this charter to be printed promptly following its adoption, and the printed ordinances and charter amendments shall be made available for purchase by the public at reasonable prices to be fixed by the town 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 town council shall make such further arrangements as deemed desirable with the 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 four years and until a successor is elected and qualified. The mayor shall forfeit the office on the same grounds and under the same procedure as for councilmembers. The compensation of the mayor shall be established in the same manner as for councilmembers. SECTION 2.28 . Mayor pro tem. By a majority vote, the town council shall elect a councilmember to serve as mayor pro tem. The mayor pro tem shall assume the duties and powers of the mayor during the mayor's disability or absence. Any such disability or absence shall be declared by a majority vote of the town council. SECTION 2.29 . Powers and duties of mayor. The mayor shall: (1) Preside at all meetings of the town council; (2) Be the head of the town for the purpose of service of process and for ceremonial purposes and shall be the official spokesperson for the town and the chief advocate of policy; (3) Have the power to administer oaths and to take affidavits;

Page 4475

(4) Sign as a matter of course on behalf of the town all written and approved contracts, ordinances, and other instruments executed by the town which by law are required to be in writing; (5) Vote on matters before the town council and shall be counted toward a quorum as any other councilmember; (6) Prepare and submit to the town council a recommended annual operating budget and recommended capital budget; and (7) Fulfill such other executive and administrative duties as the town council shall by ordinance establish. ARTICLE III Administrative affairs SECTION 3.10 . Administrative and service departments. (a) Except as otherwise provided in this charter, the town council, by ordinance, 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 charter or by law, the directors of departments and other appointed officers of this town shall be appointed solely on the basis of their respective administrative and professional qualifications. (c) All appointed 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, be responsible for the administration and direction of the affairs and operations of that director's department or agency. (e) All directors under the supervision of the mayor shall be nominated by the mayor with confirmation of appointment by the town council. The mayor may suspend or remove directors under his or her supervision, but such shall not be effective for 14 calendar days following the mayor giving written notice of such action and the reasons therefor to the director involved and to the town council. The director involved may appeal to the town council which, after a hearing, may override the mayor's action by a vote of a majority of all councilmembers.

Page 4476

SECTION 3.11 . Boards, commissions, and authorities. (a) The town council shall create by ordinance such boards, commissions, and authorities to fulfill any investigative, quasi-judicial, or quasi-legislative function the town 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 town shall be appointed by the town council for such terms of office and in such a manner as shall be provided by ordinance, except where other appointing authority, terms of office, or manner of appointment is prescribed by this charter or by law. (c) The town 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 otherwise provided by charter or by law, no member or any board, commission, or authority shall hold any elective office in the town. (e) Any vacancy on a board, commission, or authority of the town shall be filled for the unexpired term in the manner prescribed in this charter for original appointment, except as otherwise provided by this charter or by law. (f) No member of a board, commission, or authority shall assume office until that person has executed and filed with the clerk of the town an oath obligating himself or herself to perform faithfully and impartially the duties of that member's 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 vote of a majority of all members of the town council. (h) Except as otherwise provided by this charter or by law, each board, commission, or authority of the town shall elect one of its members as chairperson and one member as vice-chairperson 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 charter, ordinances of the town, or law, as it deems appropriate and necessary for the fulfillment of its duties or the conduct of its affairs. Copies of such bylaws, rules, and regulations shall be filed with the clerk of the town. SECTION 3.12 . Town attorney. The town council may appoint each year a town attorney, together with such assistant town attorneys as may be authorized, and shall provide for

Page 4477

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 town 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 by virtue of the person's position as town attorney. SECTION 3.13 . Town clerk. The town council shall appoint a town clerk who shall not be a councilmember. The town clerk shall be custodian of the official town seal; maintain town council records required by this charter; and perform such other duties as may be required by the town council. SECTION 3.14 . Town treasurer. The town council shall appoint a town treasurer to collect all taxes, licenses, fees, and other monies belonging to the town subject to the provisions of this charter and the ordinances of the town, and to enforce all laws of Georgia relating to the collection of delinquent taxes and sale or foreclosure for nonpayment of taxes by the town. The town treasurer shall also be responsible for the general duties of a treasurer and fiscal officer. SECTION 3.15 . Town accountant. The town council shall appoint a town accountant to perform the duties of an accountant. SECTION 3.16 . Position classification and pay plans. The town manager shall be responsible for the preparation of a position classification and pay plan which shall be submitted to the town council for approval. Such plan 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 town council shall not increase or decrease the salary range applicable to any position except by amendment of such pay plan. For purposes of this section, all elected and appointed town officials are not town employees. SECTION 3.17 . Personnel policies. The town council shall adopt rules and regulations consistent with this charter concerning:

Page 4478

(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 layoffs shall be effected; (4) Such dismissal hearings as due process may require; and (5) Such other personnel notices 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 Town of Bogart. 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 judges as shall be provided by ordinance. The method of selection and terms of such judges shall be as provided by ordinance. (b) No person shall be qualified or eligible to serve as a judge of the municipal court unless that person shall have attained the age of 21 years and shall be a member of the State Bar of Georgia. All judges shall be appointed by the town council. (c) Compensation of the judges shall be fixed by ordinance. (d) Judges may be removed for cause by a vote of a majority of all members of the town council. (e) Before assuming office, each judge shall take an oath, given by the mayor, that the judge will honestly and faithfully discharge the duties of the office to the best of that person's ability and without fear, favor, or partiality. The oath shall be entered upon the minutes of the town council journal required in Section 2.20 of this charter.

Page 4479

SECTION 4.12 . Convening. The municipal court shall be convened at regular intervals as provided by ordinance. SECTION 4.13 . Jurisdiction; powers. (a) The municipal court shall try and punish violations of this charter, all town ordinances, and such other violations as provided by law. (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 ten days in jail. (c) The municipal court may fix punishment for offenses within its jurisdiction not exceeding a fine of $1,000.00 or imprisonment for no more than six months or both such fine and imprisonment or may fix punishment by fine, imprisonment, or alternative sentencing as now or hereafter provided by law. (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 charged with violations. Whenever any person shall give bail for that person's appearance and shall fail to appear at the time fixed for trial, the bond shall be forfeited by the judge presiding at such time and an execution issued thereon by serving the defendant and the defendant's sureties with a rule nisi, at least two days before a hearing on the rule nisi. In the event that cash or property is accepted in lieu of bond for security for the appearance of a defendant at trial, and if such defendant fails to appear at the time and place fixed for trial, the cash so deposited shall be on order of the judge declared forfeited to the town, 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. (f) 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. (g) The municipal court may compel the presence of all parties necessary to a proper disposal of each case by the issuance of summonses, subpoenas,

Page 4480

and warrants which may be served as executed by an officer as authorized by this charter or by law. (h) Each judge of the municipal court shall be authorized to issue warrants for the arrest of persons charged with offenses against any ordinance of the town, and each judge of the municipal court shall have the same authority as a magistrate of the state to issue warrants for offenses against state laws committed within the town. (i) The municipal court is specifically vested with all the jurisdiction and powers throughout the geographic area of this town granted by 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 ordinance violation cases, and such certiorari shall be obtained under the sanction of a judge of the Superior Court of Oconee 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 town 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 town council may adopt in part or in toto the rules and regulations applicable to superior courts. The rules and regulations made or adopted shall be filed with the town clerk, shall be available for public inspection, and, upon request, a copy shall be furnished to all defendants in municipal court proceedings at least 48 hours prior to said proceedings. SECTION 4.16 . Contracting for municipal court. Notwithstanding any provision of this article, the Town of Bogart may contract with Oconee County for municipal court services in accordance with the Official Code of Georgia Annotated as now or hereafter amended. ARTICLE V Elections and removal 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 Official Code of Georgia Annotated, known as the Georgia Municipal Election Code, as now or hereafter amended.

Page 4481

SECTION 5.11 . Election of the town council and mayor. (a) There shall be a municipal general election biennially on the Tuesday following the first Monday in November. (b) There shall be elected the mayor and two councilmembers at one election. The remaining town council seats shall be filled at the election alternating with the first election so that a continuing body is created as provided for in the initial election held under this charter pursuant to Section 7.12. SECTION 5.12 . Nonpartisan elections. Political parties shall not conduct primaries for town offices and all names of candidates for town offices shall be listed without party designations. SECTION 5.13 . Election by plurality. The person receiving a plurality of the votes cast for any town office shall be elected. SECTION 5.14 . Special elections; vacancies. In the event that the office of mayor or councilmember shall become vacant for any cause whatsoever, a special election shall be held and conducted in accordance with Chapter 3 of Title 21 of the Official Code of Georgia Annotated, known as the Georgia Municipal Election Code, as now or hereafter amended. SECTION 5.15 . Other provisions. Except as otherwise provided in this charter, the town council shall, by ordinance, prescribe such rules and regulations as it deems appropriate to fulfill any options and duties under Chapter 3 of Title 21 of the Official Code of Georgia Annotated, known as the Georgia Municipal Election Code. SECTION 5.16 . Removal of officers. The mayor, councilmembers, or other appointed officers provided for in this charter shall be removed from office for any one or more of the following causes:

Page 4482

(1) Incompetence, misfeasance, or malfeasance in office; (2) Conviction of a crime involving moral turpitude; or (3) Pursuant to the terms of general law. ARTICLE VI Finance SECTION 6.10 . Property tax. The town 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, of providing governmental services, for the repayment of principal and interest on general obligations, and for any other public purpose as determined by the town council at its discretion. SECTION 6.11 . Millage rate; due dates; payments methods. The town council by ordinance shall establish a millage rate for the town property tax, a due date, and time period within which these taxes must be paid. The town 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 town council by ordinance shall have the power to levy such occupation or business taxes as are not denied by law. Such taxes may be levied on both individuals and corporations transacting business in this town or practicing or offering to practice any profession or calling therein to the extent such persons have a constitutionally sufficient nexus to this town to be so taxed. The town council may classify businesses, occupations, professions, or callings for the purpose of such taxation in any way which may be lawful and may compel the payment of such taxes as provided in Section 6.18 of this charter. SECTION 6.13 . Licenses; permits; fees. The town 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 professional or calling therein to obtain a

Page 4483

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 law in such a way as to preclude town regulations. Such fees may reflect the total cost to the town of regulating the activity and, if unpaid, shall be collected as provided in Section 6.18 of this charter. The town council by ordinance may establish reasonable requirements for obtaining or keeping such licenses as the public health, safety, and welfare necessitate. SECTION 6.14 . Franchises. The town council shall have the power to grant franchises for the use of this town'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 town council shall determine the duration, terms, whether the same shall be exclusive or nonexclusive, and the consideration for such franchises; provided, however, that no franchise shall be granted unless the town receives just and adequate compensation therefor. The town council shall provide for the registration of all franchises with the town clerk in a registration book kept by the clerk. The town council may provide by ordinance for the registration within a reasonable time of all franchises previously granted. SECTION 6.15 . Service charges. The town council by ordinance shall have the power to assess and collect fees, charges, and tolls for sewers, sanitary and health services, or any other services provided or made available inside or outside the corporate limits of the town for the total cost to the town of providing or making available such services. If unpaid, such charges shall be collected as provided in Section 6.18 of this charter. SECTION 6.16 . Special assessments. The town 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 of this charter. SECTION 6.17 . Construction; other taxes and fees. This town shall be empowered to levy any other tax or fee allowed now or hereafter by law, and the specific mention of any right, power, or authority

Page 4484

in this charter shall not be construed as limiting in any way the general powers of this town to govern its local affairs. SECTION 6.18 . Collection of delinquent taxes and fees. The town council by ordinance may provide generally for the collection of delinquent taxes, fees, or other revenue due the town under Sections 6.10 through 6.17 of this charter by whatever reasonable means as are not precluded by 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; and providing for the assignment or transfer of tax executions. SECTION 6.19 . General obligation bonds. The town 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 laws of the state. Such bonding authority shall be exercised in accordance with the laws governing bond issuance by municipalities in effect at the time said issue is undertaken. SECTION 6.20 . Revenue bonds. Revenue bonds may be issued by the town 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. The town may obtain short-term loans and must repay such loans not later than December 31 of each year, unless otherwise provided by law. SECTION 6.22 . Fiscal year. The town 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 town government.

Page 4485

SECTION 6.23 . Preparation of budgets. The town council shall 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 . Submission of operating budget to town council. On or before a date fixed by the town council, but not later than 45 days prior to the beginning of each fiscal year, the mayor shall submit to the town council a proposed operating budget for the ensuing fiscal year. The budget shall be accompanied by a message from the mayor containing a statement of the general fiscal policies of the 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 the mayor may deem pertinent. The operating budget and the capital improvements budget, the budget message, and all supporting documents shall be filed in the office of the town clerk and shall be open to public inspection. SECTION 6.25 . Action by town council on budget. (a) The town council may amend the operating budget proposed by the mayor, except that the budget as finally amended and adopted must provide for all expenditures required by state law or by other provisions of this charter and for all debt service requirements for the ensuing fiscal year. The total appropriations from any fund shall not exceed the estimated fund balance, reserves, and revenues. (b) The town council by ordinance shall adopt the final operating budget for the ensuing fiscal year not later than the first day of April each year. If the town 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 year on a month-to-month basis, with all items prorated accordingly until such time as the town council adopts a budget for the ensuing fiscal year. Adoption of the budget 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 as set out in the budget preparation ordinance adopted pursuant to Section 6.23 of this charter.

Page 4486

SECTION 6.26 . Tax levies. Following adoption of the operating budget, the town 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 appropriate for each of the several funds set forth in the annual operating budget for defraying the expenses of the general government of this town. SECTION 6.27 . Changes in appropriations. The town council by ordinance may make changes in the appropriations contained in the current operating budget at any regular meeting, special meeting, or emergency meeting called for such purpose, but any additional appropriations may be made only from an existing unexpended surplus. SECTION 6.28 . Capital improvements budget. (a) On or before the date fixed by the town council but no later than 45 days prior to the beginning of each fiscal year, the mayor shall submit to the town council a proposed capital improvements budget with his or her recommendations as to the means of financing the improvements proposed for the ensuing fiscal year. The town council shall have power to accept, with or without amendments, or reject the proposed program and proposed means of financing. The town 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 as provided in Section 2.24. (b) The town council shall adopt by ordinance the final capital improvements budget for the ensuing fiscal year not later than the first day of April of each year. No appropriation provided for in a prior capital improvement 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 at any time during the fiscal year, accompanied by his or her recommendations. Any such amendments to the capital improvements budget shall become effective only upon adoption by ordinance. SECTION 6.29 . Independent audit. There shall be an annual independent audit of all the town accounts, funds, and financial transactions by a certified public accountant selected

Page 4487

by the town council. The audit shall be conducted according to generally accepted auditing 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 costs to the public. SECTION 6.30 . Contracting procedures. No contract with the town shall be binding on the town unless: (1) It is in writing; (2) It is drawn by or submitted and reviewed by the town attorney and, as a matter of course, it is signed by the town attorney to indicate such drafting or review; and (3) It is made or authorized by the town council, and such approval is entered in the town journal of proceedings pursuant to Section 2.21 of this charter. SECTION 6.31 . Centralized purchasing. The town council shall by ordinance prescribe procedures for a system of centralized purchasing for the town. SECTION 6.32 . Sale of town property. (a) The town council may sell and convey any real or personal property owned or held by the town for governmental or other purposes as now or hereafter provided by law. (b) The town 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 town 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 when such swap is deemed to be in the best interest of the town. All deeds and conveyances heretofore and hereafter so executed and delivered shall

Page 4488

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 . Bonds for officials. The officers and employees of this town, both elective and appointive, shall execute such surety or fidelity bonds in such amounts and upon such terms and conditions as the town council shall from time to time require by ordinance or as may be provided by law. SECTION 7.11 . Prior ordinances. All ordinances, resolutions, rules, and regulations now in force in the town not inconsistent with this charter are hereby declared valid and of full effect and force until amended or repealed by the town council. SECTION 7.12 . First election under this charter. The first municipal election under this charter shall be conducted on the Tuesday following the first Monday in November, 1999, at which a mayor and two councilmembers shall be elected for a term of four years. SECTION 7.13 . Existing personnel and officers. Except as specifically provided otherwise by this charter, all personnel and officers of the town and their rights, privileges, and powers shall continue beyond the time this charter takes effect for a period of 365 days before or during which the existing town council shall pass a transition ordinance detailing the changes in personnel and appointed officers required or desired and arranging such titles, rights, privileges, and powers as may be required or desired to allow a reasonable transition. SECTION 7.14 . 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 completed by such town agencies, personnel, or offices as may be provided by the town council.

Page 4489

SECTION 7.15 . Construction. (a) Section captions in this charter are informative only and are not to be considered as a part thereof. (b) The word shall is mandatory, and the word may is permissive. (c) The singular shall include the plural, the masculine shall include the feminine, and vice versa. SECTION 7.16 . Severability. If any article, section, subsection, paragraph, sentence, or part thereof of this charter shall be held to be invalid or unconstitutional, such invalidity or unconstitutionality shall not affect or impair other parts of this charter unless it clearly appears that such other parts are wholly and necessarily dependent upon the part held to be invalid or unconstitutional, it being the legislative intent in enacting this charter that each article, section, subsection, paragraph, sentence or part thereof be enacted separately and independently of each other. SECTION 7.17 . Specific repealer. An Act incorporating the Town of Bogart in the County of Oconee, approved August 24, 1905 (Ga. L. 1905, p. 670), as amended, is repealed in its entirety and all amendatory acts thereto are likewise repealed in their entirety. SECTION 7.18 . Effective date. This charter shall become effective on July 1, 1998. SECTION 7.19 . General repealer. All laws and parts of laws in conflict with this Act are repealed. A RESOLUTION OF THE MAYOR AND COUNCIL OF THE CITY OF BOGART, GEORGIA REQUESTING LOCAL LEGISLATION TO ENACT A NEW MUNICIPAL CHARTER FOR THE CITY OF BOGART TO SUPERSEDE THE EXISTING CHARTER AND TO REPEAL ALL LOCAL LAWS INCONSISTENT WITH THE NEW CHARTER. BE IT HEREBY RESOLVED AND ORDAINED by the Mayor and Council of the City of Bogart, Georgia at their regular meeting October 6, 1997 at seven o'clock p. m. in the City Hall of Bogart:

Page 4490

That Representative Frank E. Stancil is hereby requested to introduce at the January 1998 session of the General Assembly of Georgia local legislation to enact a new municipal charter for the City of Bogart to supersede its existing charter and to repeal any and all local laws inconsistent with the new charter; That the City Clerk transmit to Representative Frank E. Stancil the proposed charter hereby requested to be enacted as the new municipal charter for the City of Bogart and a certified copy of the resolution; That the City Clerk cause to be published the appended NOTICE OF INTENT TO INTRODUCE LOCAL LEGISLATION AFFECTING THE CITY OF BOGART, GEORGIA in the newspapers in which the Sheriff's advertisements for Clarke County, Georgia and Oconee County, Georgia appear one time before the bill is introduced not earlier than sixty days prior to the convening date of the session as provided in O.C.G.A. Sec. 28-1-14(a), and the City Clerk is authorized to defray from City funds the costs thereof; IN WITNESS WHEREOF the undersigned have set their hands this 6th day of October, 1997. s/ Roy F. Norris Mayor, City of Bogart, Georgia s/ Robin Hogan Councilman s/ F. L. Furman Councilman s/ T. A. Peavey Councilman I, the undersigned City Clerk for the City of Bogart, Georgia hereby certify that the foregoing Resolution was duly enacted October 6, 1997 at seven o'clock p. m. in the City Hall of Bogart, Georgia by the Mayor and Council of Bogart, Georgia at its regular meeting and in open session. The Mayor and a legal quorum of the Council were present and voting. WITNESS my hand and the seal of the City this October 6, 1997. s/Teresa D. M. Craft City Clerk, City of Bogart, Georgia STATE OF GEORGIA OCONEE COUNTY I, TERESA D. M. CRAFT, DO HEREBY CERTIFIED THIS DOCUMENT TO BE A TRUE AND CORRECT COPY OF A RESOLUTION OF THE MAYOR AND COUNCIL OF THE CITY OF BOGART, GA, REQUESTING

Page 4491

LOCAL LEGISLATION TO ENACT A NEW MUNICIPAL CHARTER FOR THE CITY OF BOGART, GA. THIS 22 DAY OF DECEMBER, 1997. s/Teresa D. M. Craft, CITY CLERK, BOGART, GEORGIA. PUBLIC NOTICE NOTICE OF INTENT TO INTRODUCE LOCAL LEGISLATION AFFECTING THE TOWN OF BOGART, GEORGIA Notice is hereby given that there will be introduced at the January 1998 session of the General Assembly of Georgia a bill enacting for the Town of Bogart, a Georgia Municipal Corporation situate in Clarke and Oconee Counties, Georgia, a new municipal charter to superseded the existing charter and to repeal any and all local laws inconsistent with the new charter. This legislation will be introduced at the request of the Mayor and Council of Bogart, Georgia. This 12th day of December, 1997. Teresa D. M. Craft, Clerk Town of Bogart, Georgia GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank Stancil, who on oath deposes and says that he is the Representative from the 91st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Oconee Enterprise which is the official organ of Oconee County on the following date: December 18, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a

Page 4492

municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ FRANK E. STANCIL Representative, 91st District Sworn to and subscribed before me, this 9th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) NOTICE OF INTENT TO INTRODUCE LOCAL LEGISLATION AFFECTING THE TOWN OF BOGART, GEORGIA Notice is herebt given that there will be introduced at the January 1998 session of the General Assembly of Georgia a bill enacting for the Town of Bogart, a Georgia Municipal Corporation situate in Clarke and Oconee Counties, Georgia, a new municipal charter to superseded the existing charter and to repeal any and all local laws inconsistent with the new charter. This legislation will be introduced at the request of the Mayor and Council of Bogart, Georgia. This 12th day of December, 1997. Teresa D. M. Craft, Clerk Town of Bogart, Georgia GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank Stancil, who on oath deposes and says that he is the Representative from the 91st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Athens Observer which is the official organ of Clarke County on the following date: December 18, 1997. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 4493

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ FRANK E. STANCIL Representative, 91st District Sworn to and subscribed before me, this 9th day of January, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. CITY OF ATLANTAURBAN ENTERPRISE ZONES; DESIGNATION; TAX EXEMPTIONS; EFFECTIVE DATES. No. 924 (House Bill No. 1629). AN ACT To amend the Atlanta Urban Enterprise Zone Act, approved March 24, 1988 (Ga. L. 1988, p. 4164), as amended, so as to change the criteria for designation of enterprise zones and adding land to such zones; to change the provisions relating to the amount and duration of tax exemptions and property eligible for such exemptions; to change the provisions relating to the effective date for zone creations and exemptions from taxation; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 4494

SECTION 1 . The Atlanta Urban Enterprise Zone Act, approved March 24, 1988 (Ga. L. 1988, p. 4164), as amended, is amended by striking Section 5, which reads as follows: SECTION 5. (a) Zones for commercial, industrial, or mixed-use commercial and industrial purposes may only be created in an area of the city composed of census tracts as defined in the United States decennial census of 1990 or most recent census, where: (1) The percentage of family and nonfamily households in that census tract that were below the poverty level was at least double the percentage of family and nonfamily households below the poverty level for Fulton County as a whole; (2) The percentage of persons in that census tract who were in the labor force and did not work was at least double the percentage of persons who were in the labor force and did not work for Fulton County as a whole; (3) The percentage of total jobs lost in that census tract for a specified consecutive five-year period was at least double the percentage of total jobs lost for such period for Fulton County as a whole; or (4) The census tract is contiguous to an otherwise eligible census tract, as determined by paragraph (1), (2), or (3) of this subsection, 51 percent of which contains underutilized open lots or parcels of land or structures or buildings of relatively low value, as compared to the value of structures or buildings in the whole census tract, or which is development impaired by airport or airport related transportation noise or airport related environmental factors or by any combination of the foregoing factors. (b) A zone for residential purposes may only be created in an area of the city composed of census tracts in each of which, according to the United States decennial census of 1990 or most recent census: (1) The percentage of family and nonfamily households in that census tract that were below the poverty level was at least double the percentage of family and nonfamily households below the poverty level for Fulton County as a whole; (2) The percentage of persons in that census tract who were in the labor force and did not work was at least double the percentage of persons who were in the labor force and did not work for Fulton County as a whole; or (3) The total number of persons residing in each census tract was less than 1,000 persons.

Page 4495

(c) A zone for mixed-use residential and commercial purposes may only be created in an area of the city composed of census tracts as defined in the United States decennial census of 1990 or most recent census, where: (1) The percentage of family and nonfamily households in that census tract that were below the poverty level was at least double the percentage of family and nonfamily households below the poverty level for Fulton County as a whole; (2) The percentage of persons in that census tract who were in the labor force and did not work was at least double the percentage of persons who were in the labor force and did not work for Fulton County as a whole; (3) The percentage of total jobs lost in that census tract for a specified consecutive five-year period was at least double the percentage of total jobs lost for such period for Fulton County as a whole; (4) The total number of persons residing in each census tract was less than 1,000 persons; or (5) The census tract is contiguous to an otherwise eligible census tract, as determined by subsection (a) of this section, 51 percent of which contains underutilized open lots or parcels of land or structures or buildings of relatively low value, as compared to the value of structures or buildings in the whole census tract, or which is development impaired by airport or airport related transportation noise or airport related environmental factors or by any combination of the foregoing factors. (d) (1) A zone for industrial purposes may not be less than 25 acres in size. (2) A zone for commercial purposes may not be less than eight acres in size. (3) A zone for residential purposes may not be less than five acres in size, except: (A) When the proposed zone is within 1,000 feet of a MARTA station pedestrian entrance, in which case a minimum of one-fourth of an acre (0.25 acres) will be required; (B) When the proposed zone contains a historic multifamily structure, which structure is suitable for rehabilitation or renovation and can provide a minimum of four multifamily housing units, in which case there will be no minimum acreage required; (C) When the proposed zone contains a single-room occupancy residence in which at least 80 percent of the units to be provided bear weekly rents which do not exceed the fair market rents for the Atlanta metropolitan statistical area for single-room occupancy

Page 4496

residences as most recently published by the United States Department of Housing and Urban Development. In said case, there will be no minimum acreage required. Prior to enterprise zone status being granted to single-room occupancy residences, the single-room occupancy operating plan must be presented, and it must project a minimum of 20 percent of the units for homeless persons, including persons previously living in emergency shelters, substandard housing, or in no housing whatsoever; or (D) When the proposed zone is located within the Central Business District of the City of Atlanta as defined in the most recent United States Census of Retail Trade, in which case a minimum of 2.5 acres will be required. (4) A zone for mixed-use residential and commercial purposes may not be less than five acres in size, except: (A) When the proposed zone is located within 1,000 feet of a MARTA station pedestrian entrance, in which case a minimum of one-fourth of an acre (0.25 acres) will be required; or (B) When the proposed zone is located beyond 1,000 feet but within 2,000 feet of a MARTA station pedestrian entrance, in which case a minimum of one acre will be required. (5) A zone for mixed-use commercial and industrial purposes may not be less than 25 acres in size. (e) A zone may extend into a census tract which does not comply with the requirements of subsection (a), (b), or (c) of this section if at least 75 percent of the expanded zone would comply with the requirements of subsection (a), (b), or (c) of this section. (f) An existing commercial, industrial, residential, mixed-use commercial and industrial, or mixed-use residential and commercial purposes zone may be amended to add additional land to the zone, provided that: (1) The area to be added complies with the requirements of subsections (a), (b), (c) and (e) of this section; and (2) The area to be added is at least ten acres in size for commercial, industrial, mixed-use commercial and industrial, or mixed-use residential and commercial purposes, or one acre in size for residential purposes, and provided, further, that all land is vacant. Notwithstanding the date of expansion of the existing zone, the schedule of abatements for the area added to the existing zone shall coincide with the schedule of abatements for the existing zone., and inserting in its place the following: SECTION 5. (a) In order to be designated as an enterprise zone, a nominated area shall meet at least three of the four criteria specified in subsections (b),

Page 4497

(c), (d), and (e) of this section. In determining whether an area suffers from poverty, unemployment, or general distress, the governing body shall use data from the most current United States decennial census and from other information published by the Federal Bureau of the Census, the Federal Bureau of Labor Statistics, and the Georgia Department of Labor. In determining whether an area suffers from underdevelopment, the governing body shall use the data specified in subsection (e) of this Code section. The data shall be comparable in point or period of time and methodology employed. (b) Pervasive poverty shall be evidenced by showing that poverty is widespread throughout the nominated area and shall be established by using the following criteria: (1) The poverty rate shall be determined from the data in Table P121 contained in Census of Population and Housing, 1990: Summary Tape File 3A, on CD-ROM (Georgia) , prepared by the U.S. Bureau of Census (1992); (2) For each census geographic block group within the nominated area, the ratio of income to poverty level for at least 20 percent of the residents shall be less than 1.0; (3) In at least 50 percent of the census geographic block groups within the nominated area, the ratio of income to poverty level for at least 30 percent of the residents shall be less than 1.0; (4) Census geographic block groups with no population shall be treated as having a poverty rate which meets the standards of paragraph (2) of this subsection but shall be treated as having a zero poverty rate for the purpose of applying paragraph (3) of this subsection; and (5) All parcels of a nominated area must abut and may not contain a noncontiguous parcel, unless such nonabutting parcel qualifies separately under the criteria set forth under paragraphs (2) and (3) of this subsection. (c) Unemployment shall be evidenced by the use of data published by the Office of Labor Information Systems of the Georgia Department of Labor indicating that the average rate of unemployment for the nominated area for the preceding calendar year is at least 10 percent higher than the average rate of unemployment for the state or by evidence of adverse economic conditions brought about by significant job dislocation within the nominated area such as the closing of a manufacturing plant or federal facility. (d) General distress shall be evidenced by adverse conditions within the nominated area other than those of pervasive poverty and unemployment. Examples of such adverse conditions include, but are not limited

Page 4498

to, a high incidence of crime, abandoned or dilapidated structures, deteriorated infrastructure, and substantial population decline. (e) Underdevelopment shall be evidenced by data indicating development activities, or the lack thereof, through land disturbance permits, business license fees, building permits, development fees, or other similar data indicating that the level of development in the nominated area is at least 20 percent lower than development activity within the local governing body's jurisdiction. (f) An existing commercial, industrial, residential, mixed-use commercial and industrial, or mixed-use residential and commercial purposes zone may be amended to add additional land to the zone, provided that: (1) The area to be added complies with the requirements of subsection (a) of this section; and (2) Notwithstanding the date of expansion of the existing zone, the schedule of abatements for the area added to the existing zone shall coincide with the schedule of abatements for the existing zone. SECTION 2 . Said Act is further amended by striking subsection (b) of Section 7 thereof, which reads as follows: (b) Exemptions from ad valorem taxation of real property within a zone under this Act may be granted for the taxable value of: (1) The land itself only if the taxable value of all improvements thereon made after the effective date of the creation of the zone in which that land is located equals or exceeds three times the taxable value of the land on the effective date of the creation of the zone; and (2) Only those improvements made after the effective date of the creation of the zone in which the improvements are located., and inserting in its place the following: (b) Exemptions from ad valorem taxation of real property within a zone under this Act may be granted for the taxable value of: (1) The land itself only if the taxable value of all improvements made thereon, in any year during which the area in which the land is located has an enterprise zone designation, equals or exceeds three times the taxable value of the land on the effective date of the creation of the zone; and (2) Only those improvements made in any year during which an area has an enterprise zone designation. SECTION 3 . Said Act is further amended by striking subsection (a) of Section 8 thereof, which reads as follows:

Page 4499

(a) For zones created for industrial or mixed-use commercial and industrial purposes: (1) Real property in a zone which is exempt from ad valorem taxation under this Act shall be exempt for 100 percent of its taxable value for the first five years after the creation of the zone in which the property is located, 80 percent of its taxable value for the next five years, 60 percent of it taxable value for the next five years, 40 percent of its taxable value for the next five years, and 20 percent of its taxable value for the last five years; (2) Real property in a zone which is exempt from ad valorem taxation under this Act as a result of rehabilitation shall be limited to the value of improvements added to the existing structure after the creation of the zone and the value of the land in accordance with paragraph (1) of subsection (b) of Section 7. At such time as the value of the improvements added exceed the value of the land, as of the date of the creation of the zone, by a factor of three or more, then the full value of both the improvements added and the land shall be eligible for the exemption granted under this Act. Said real property in such zone shall be exempt in accordance with the following schedule: 100 percent of its taxable value for the first five years after the creation of the zone, 80 percent of its taxable value for the next five years, 60 percent of its taxable value for the next five years, 40 percent of its taxable value for the next five years, and 20 percent of its taxable value for the last five years; (3) Inventories in a zone which are exempt from ad valorem taxation under this Act shall be exempt from 100 percent of their taxable value for 25 years after the creation of that zone; (4) A zone shall exist for 25 years after the effective date of its creation and at the end of that period the zone and all exemptions established therein pursuant to this Act shall be abolished; (5) Except as provided in paragraph (4) of this subsection, a zone may only be abolished or decreased in size by appropriate ordinance of the city council, approved by a majority of the registered voters of the city voting in a special election which shall be required to be called for such purpose. No such special election to approve the abolition or decrease in size of a zone may be called within five years from the effective date of the creation of that zone. If the results of the election are in favor of the abolition or decrease in size of that zone, it shall be abolished or decreased, respectively, at the end of the fifth year following that special election; and (6) The amount of the exemption for property in a zone may not be changed and the type of property subject to an exemption in a zone may not be decreased by the city council or board of commissioners after the passage of the respective city ordinance or county resolution

Page 4500

creating that exemption under this Act, unless the zone and all exemptions on property therein are abolished as provided in this subsection., and inserting in its place the following: (a) For zones created for industrial or mixed-use commercial and industrial purposes: (1) Real property in a zone which is exempt from ad valorem taxation under this Act shall be exempt for 100 percent of its taxable value for the first five years, beginning in any year during which the area in which the property is located has an enterprise zone designation, 80 percent of its taxable value in the sixth and seventh years, 60 percent of its taxable value in the eighth year, 40 percent of its taxable value in the ninth year, and 20 percent of its taxable value in the tenth year; (2) Real property in a zone which is exempt from ad valorem taxation under this Act as a result of rehabilitation shall be limited to the value of improvements added to the existing structure, beginning in any year during which the area in which the property is located has an enterprise zone designation, and the value of the land in accordance with paragraph (1) of subsection (b) of Section 7 of this Act. At such time as the value of the improvements added exceed the value of the land, as of the date of the creation of the zone, by a factor of three or more, then the full value of both the improvements added and the land shall be eligible for the exemption granted under this Act. Said real property in such zone shall be exempt in accordance with the following schedule: 100 percent of its taxable value for the first five years, beginning in any year during which the area in which the property is located has an enterprise zone designation, 80 percent of its taxable value in the sixth and seventh years, 60 percent of its taxable value in the eighth year, 40 percent of its taxable value in the ninth year, 20 percent of its taxable value in the tenth year; (3) Inventories in a zone which are exempt from ad valorem taxation under this Act shall be exempt for 100 percent of their taxable value for ten years beginning in any year during which the area in which the inventories are located has an enterprise zone designation; (4) A zone shall exist for ten years after the effective date of its creation; (5) Except as provided in paragraph (4) of this subsection, a zone may only be abolished or decreased in size by an appropriate ordinance of the city council approved by a majority of the registered voters of the city voting in a special election which shall be required to be called for such purpose. No such special election to approve the abolition or decrease in size of a zone may be called within five years

Page 4501

from any year during which an area first has an enterprise zone designation; and (6) The amount of the exemption for property in a zone may not be changed and the type of property subject to an exemption in a zone may not be decreased by the city council or board of commissioners after the passage of the respective city ordinance or county resolution creating that exemption under this Act, unless the zone and all exemptions on property therein are abolished as provided in this subsection. SECTION 4 . Said Act is further amended by striking subsections (b), (c), and (d) of Section 8 and inserting in their respective places the following: (b) For zones created for commercial purposes: (1) Real property in a zone which is exempt from ad valorem taxation under this Act shall be exempt for 100 percent of its taxable value for the first five years, beginning in any year during which the area in which the property is located has an enterprise zone designation, 80 percent of its taxable value of the next two years, 60 percent of its taxable value for the next year, 40 percent of its taxable value for the next year, and 20 percent of its taxable value for the last year; (2) Real property in a zone which is exempt from ad valorem taxation under this Act as a result of rehabilitation shall be limited to the value of improvements added to the existing structure, beginning in any year during which the area in which the property is located has an enterprise zone designation, and the value of the land in accordance with paragraph (1) of subsection (b) of Section 7 of this Act. At such time as the value of the improvements added exceed the value of the land, as of the date of the creation of the zone, by a factor of three or more, then the full value of both the improvements added and the land shall be eligible for the exemption granted under this Act. Said real property in such zone shall be exempt in accordance with the following schedule: 100 percent of its taxable value for the first five years, beginning in any year during which the area in which the property is located has an enterprise zone designation, 80 percent of its taxable value for the next two years, 60 percent of its taxable value for the next year, 40 percent of its taxable value for the next year, and 20 percent of its taxable value for the last year; (3) A commercial zone shall exist for ten years after the effective date of its creation; (4) A zone for commercial purposes shall not be abolished or reduced in size nor shall the amounts of exemptions from ad valorem taxation be altered by action of the city council or board of commissioners after adoption of a resolution or ordinance creating the zone.

Page 4502

(c) For zones created for residential purposes: (1) (A) Real property in a zone which is exempt from ad valorem taxation under this Act as a result of new construction or conversion shall be exempt for 100 percent of its taxable value for the first five years, beginning in any year during which the area in which the property is located has an enterprise zone designation, 80 percent of its taxable value for the next two years, 60 percent of its taxable value for the next year, 40 percent of its taxable value for the next year, and 20 percent of its taxable value for the last year. (B) Real property in a zone which is exempt from ad valorem taxation under this Act as a result of rehabilitation shall be limited to the value of improvements added to the existing structure, beginning in any year during which the area in which the property is located has an enterprise zone designation, and the value of the land in accordance with paragraph (3) of this subsection. At such time as the value of the improvements added exceed the value of the land, as of the date of the creation of the zone, by a factor of eight or more, then the full value of the improvements added shall be eligible for the exemption granted under this Act. Said real property in such zone shall be exempt in accordance with the following schedule: 100 percent of its taxable value for the first five years, beginning in any year during which the area in which the property is located has an enterprise zone designation, 80 percent of its taxable value for the next two years, 60 percent of its taxable value for the next year, 40 percent of its taxable value for the next year, and 20 percent of its taxable value for the last year; (2) (A) Except as provided in subparagraph (B) of this paragraph, a zone shall exist for ten years after the effective date of its creation. (B) If a zone is located in an area designated as an urban redevelopment area before January 1, 1994, and the effective date of the creation of the zone was on or after January 1, 1992, but before January 1, 1994, and no more than five qualifying housing units were completed in that zone before January 1, 1996, such zone shall exist for 14 years after the effective date of its creation. At the end of such 14 year period, the zone and all exemptions established therein pursuant to this Act shall be abolished. The exemption under this Act for such qualifying housing construction in such zone which has been completed before January 1, 1996, shall expire ten years after the effective date of the creation of such zone in which is located such completed construction. The schedule of reduction in the exemptions provided for by paragraph (1) of this subsection shall begin on the effective date of the creation of the zone for qualifying housing construction completed before January 1, 1996, and that schedule shall begin on January 1, 1996, for qualifying housing construction completed on or after January 1,

Page 4503

1996. In no event shall property be granted the exemption provided under this subparagraph for more than ten years; (3) (A) Any tax exemptions granted under this Act shall be restricted to residential purpose improvements made in any year during which an area has an enterprise zone designation. If the value of the improvements exceed the value of the land, as of the date of the creation of the zone, by a factor of eight or more, then the full value of the real property shall be eligible for the exemption granted under this Act. In cases where local zoning allows for mixed use development on property included in a zone for residential purposes, the creation of the zone for residential purposes is not intended to discourage or prohibit development of other locally permissible or permitted uses. However, nonresidential uses of property shall not be exempted from ad valorem taxation where found to exist or as may be developed in any zone for residential purposes created pursuant to this Act. (B) The only exception to the rule provided for in subparagraph (A) of this paragraph shall be any urban redevelopment area in which housing construction was initiated and completed prior to zone creation. Any urban redevelopment area (URA) officially adopted by the city council as of January 1, 1980, in which housing units were built during the years 1980 through 1986 shall be eligible for consideration as urban enterprise zones, provided that the requirements of subsection (b) of Section 5 and subsection (b) of Section 8 have been met. Such action is deemed consistent with the legislative intent of this Act. The designation of appropriate zones, exemption period, and schedule shall be determined by the city council, provided that the exemption period and schedule do not exceed ten years as provided herein and are not less than five years; (4) A zone for residential purposes shall not be abolished or reduced in size nor shall the amounts of exemptions from ad valorem taxation be altered by action of the city council or board of commissioners after adoption of a resolution or ordinance creating the zone; and (5) Notwithstanding paragraph (3) of this subsection, subsequent to the creation of a zone, should the use of property therein be converted to a use other than completely for residential purposes, any exemption from ad valorem taxation under this Act shall cease as of the date the use of the property was converted. (d) For zones created for mixed-use commercial and residential purposes: (1) (A) Real property in a zone which is exempt from ad valorem taxation under this Act as a result of new construction or conversion shall be exempt for 100 percent of its taxable value for the first five years, beginning in any year during which the area in which the

Page 4504

property is located has an enterprise zone designation, 80 percent of its taxable value for the next two years, 60 percent of its taxable value for the next year, 40 percent of its taxable value for the next year, and 20 percent of its taxable value for the last year. (B) Real property in a zone which is exempt from ad valorem taxation under this Act as a result of rehabilitation shall be limited to the value of improvements added to the existing structure in any year during which an area has an enterprise zone designation and the value of the land in accordance with paragraph (3) of this subsection. At such time as the value of the improvements added exceed the value of the land, as of the date of the creation of the zone, by a factor of eight or more, then the full value of the improvements added shall be eligible for the exemption granted under this Act. Said real property in such zone shall be exempt in accordance with the following schedule: 100 percent of its taxable value for the first five years, beginning in any year during which the area in which the property is located has an enterprise zone designation, 80 percent of its taxable value for the next two years, 60 percent of its taxable value for the next year, 40 percent of its taxable value for the next year, and 20 percent of its taxable value for the last year. (C) Exemptions from ad valorem taxation of real property within a zone under this Act may not be granted for the taxable value of improvements which are used for the primary purpose of the processing or handling of hazardous or medical waste not generated on the site where the improvement is located; (2) A zone shall exist for ten years after the effective date of its creation; (3) Any tax exemptions granted under this Act shall be restricted to residential or commercial purpose improvements made in any year during which an area has an enterprise zone designation. If the value of the improvements exceeds the value of the land, as of the date of the creation of the zone, by a factor of eight or more, then the full value of the real property shall be eligible for the exemption granted under this Act; (4) A zone for mixed-use commercial and residential purposes shall not be abolished or reduced in size nor shall the amounts of exemptions from ad valorem taxation be altered by action of the city council or board of commissioners after adoption of a resolution or ordinance creating the zone. SECTION 5 . Said Act is further amended by striking subsections (a) and (b) of Section 10 thereof, which read as follows:

Page 4505

(a) The creation of a zone shall become effective on January 1, immediately following the adoption by the city council of an ordinance creating the zone; provided, however, that the effective date for the creation of a zone may be postponed for up to two years by ordinance of the city council. (b) Exemptions from ad valorem taxes for city or county purposes upon inventory or real property in a zone shall become effective on January 1, immediately following the adoption of the appropriate ordinance by the city council or appropriate resolution by the board of commissioners, respectively, unless the effective date is postponed as provided in subsection (a) of this section., and inserting in their respective places the following: (a) The City of Atlanta shall establish the effective date for the creation of a zone as January 1 of the year that development is proposed to begin in the zone but after adoption by the city council of an ordinance creating the zone. (b) Exemptions from ad valorem taxes for city or county purposes upon inventory or real property in a zone may become effective in any year during which an area has an enterprise zone designation immediately following the adoption of the appropriate ordinance by the city council. Such exemptions may continue even if the area's enterprise zone designation has terminated, subject to the other limitations of this Act, but in no event shall such property be exempt for more than ten years. SECTION 6 . 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 1998 session of the General Assembly of Georgia, a bill to amend the Atlanta Urban Enterprise Zone Act of 1983 so as to conform it with the Enterprise Zone Employment Act of 1997 passed by the Georgia General Assembly. This 8th day of January, 1998. Mary White Prince, Coordinator Mayor's Office of Intergovernmental Affairs City of Atlanta 68 Mitchell Street S.W., Suite 4100 Atlanta, Georgia 30035 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Nan Orrock, who on oath deposes and says that

Page 4506

she is the Representative from the 56th District and further deposes and says as follows: (1) That the attached 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 9, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ NAN GROGAN ORROCK Representative, 56th District Sworn to and subscribed before me, this 9th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. HOSPITAL AUTHORITY OF THE CITY OF BREMEN AND COUNTY OF HARALSONMEMBERSHIP; VACANCIES; APPOINTMENT. No. 926 (House Bill No. 1850). AN ACT To change provisions relating to the membership of the Hospital Authority of the City of Bremen and County of Haralson; to provide for the method

Page 4507

of appointment and service of members of the authority; to provide for related matters; 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 . All vacancies in the membership of the governing board of the Hospital Authority of the City of Bremen and County of Haralson which occur on or after the effective date of this Act shall be filled as follows: (1) If the member of the authority whose position becomes vacant was a resident of the City of Bremen at the time of his or her appointment, then a member to fill the vacancy shall be selected by nomination by the mayor of Bremen and approval of the nominee by at least two members of the city council of Bremen; and (2) If the member of the authority whose position becomes vacant was not a resident of the City of Bremen at the time of his or her appointment, then a member to fill the vacancy shall be appointed by the governing authority of Haralson County. This Act shall apply both with respect to vacancies occasioned by the expiration of a term of office and vacancies to fill an unexpired term of office which arise from any other cause. SECTION 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 session of the General Assembly of georgia a bill to change provisions relating to the membership of the hospital authority of the City of Bremen and County of Haralson; to provide for the method of appointment and service of members of the authority; to provide for related matters; and for other purposes. This 26 day of February, 1998. s/ Thomas Murphy GEORGIA, FULTON COUNTY

Page 4508

Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas Murphy, who on oath deposes and says that he is the Representative from the 18th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Haralson Gateway-Beacon which is the official organ of Haralson County on the following date: February 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ THOMAS MURPHY Representative, 18th District Sworn to and subscribed before me, this 4th day of March, 1998. s/ Christina S. Raasch Notary Public, Gwinnett County, Georgia My Commission Expires Oct. 5, 2001 (SEAL) Approved April 20, 1998.

Page 4509

MADISON COUNTYBOARD OF COMMISSIONERS; COMPENSATION. No. 927 (House Bill No. 1895). 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, particularly by an Act approved March 24, 1988 (Ga. L. 1988, p. 4775), and an Act approved March 30, 1989 (Ga. L. 1989, p. 4716), so as to change certain provisions relating to the compensation of the members of the board other than the chairperson; to provide for procedures relative to such increase in compensation; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating a board of commissioners of Madison County, approved March 27, 1965 (Ga. L. 1965, p. 2667), as amended, particularly by an Act approved March 24, 1988 (Ga. L. 1988, p. 4775), and an Act approved March 30, 1989 (Ga. L. 1989, p. 4716), is amended by striking subsection (a) of Section 9 and inserting in its place a new subsection (a) to read as follows: (a) (1) The chairperson of the board of commissioners of Madison County shall receive an annual salary in an amount equal to the annual salary now or hereafter received by the sheriff of Madison County; provided, however, that the chairperson shall receive an annual cost-of-living increase in salary as provided in this subsection notwithstanding the fact that such increase results in a salary higher than that of the sheriff. The salary of the chairperson shall be payable in equal monthly installments from county funds. (2) Members of the board other than the chairperson shall receive a salary of $7,200.00 per annum, plus an additional $25.00 per month for each full year of service as commissioner, not to exceed an additional $300.00 per month. Such salary shall be payable in equal monthly installments from county funds. Members of the board of commissioners other than the chairperson shall receive the increase in compensation set out in this paragraph only after performing the following procedures: the board of commissioners shall advertise, at least seven days in advance, a public hearing on the subject of the increase in compensation; at such public hearing or another meeting of the board of commissioners after due notice that the increase in compensation will be discussed, the board shall adopt, by majority vote, a resolution setting out the board's request for such increase in compensation. Failure or refusal to follow these procedures in full will

Page 4510

make the increase in compensation set out in this paragraph void and of no effect. (3) Whenever the employees in the classified service of the state merit system receive a cost-of-living increase of a certain percentage or a certain amount, the salaries of the chairperson and other members of the board shall be increased by the same percentage or same amount applicable to such state employees. If the cost-of-living increase received by the state employees is in different percentages or different amounts as to certain categories of employees, the salaries of the chairperson and other members of the board shall be increased by a percentage or an amount equal to the average percentage or average amount of the general increase in salary granted to the state employees. The periodic changes in the salaries of the chairperson and other members of the board shall become effective six months following the date that the cost-of-living increases received by state employees become effective. (4) The vice chairperson of the board of commissioners shall receive an additional $600.00 per year, 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 the last of these conditions to be fulfilled is fulfilled: (1) The Act is approved by the Governor or becomes law without such approval; and (2) The board of commissioners completes the procedures set out in this Act relating to public hearing after notice and adoption of a resolution by majority vote. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed. A BILL TO BE ENTITLED AN ACT Changes2-24-98 SECTION 1 Line24an amount exceeding 10% of the official's salary. SECTION 2 Line26This 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 such approval.

Page 4511

SECTION 9 Chairman: Amend Section 9, (A), line 8 to read: Other members of the Board shall receive a salary of $7,200.00 per annum, plus an additional $25.00 per month for each full year of service as Commissioner from County funds. Funds shall be paid monthly form County funds but shall not exceed a total of 12 years. (1) s/ William T. Taylor (2) s/ Nelson Nash (3) s/ Patsy M. Pierce (4) s/ Kenneth L. Clark (5) s/ Jack Darrell Fortson s/ Wesley J. Nash CHAIRMAN s/ Morris Fortson CLERK MADISON COUNTY BOARD OF COMMISSIONERS NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act establishing the board of commissioners of Madison County, approved March 27, 1965 (Ga. L. 1965, p. 2667), as amended, so as to change the compensation of the members of said board and for other purposes. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ralph T. Hudgens, who on oath deposes and says that he is the Representative from the 24th District and further deposes and says as follows: (1) That the attached 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 27, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 4512

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RALPH T. HUDGENS Representative, 24th District Sworn to and subscribed before me, this 3rd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. CITY OF NORMAN PARKMAYOR AND COUNCIL; TERMS. No. 928 (House Bill No. 1896). AN ACT To amend an Act creating a new charter for the City of Norman Park, approved February 20, 1976 (Ga. L. 1976, p. 2661), as amended, particularly by an Act approved March 20, 1990 (Ga. L. 1990, p. 4011), so as to provide for four-year terms of office for the mayor and councilmembers; to provide for related matters; to provide for an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

Page 4513

SECTION 1 . An Act creating a new charter for the City of Norman Park, approved February 20, 1976 (Ga. L. 1976, p. 2661), as amended, particularly by an Act approved March 20, 1990 (Ga. L. 1990, p. 4011), is amended by striking Section 5.10 in its entirety and inserting in lieu thereof the following: SECTION 5.10. Regular elections; time for holding. (a) The mayor and councilmembers holding office on January 30, 1998, shall serve until their successors are elected and qualified as provided in subsection (b) of this section. (b) On the Tuesday next following the first Monday in November of 1998, and quadrennially thereafter, the mayor and two councilmembers shall be elected for terms of four years beginning on the first day of January immediately following their election and until their successors are elected and qualified. On the Tuesday next following the first Monday in November of 1999 and quadrennially thereafter, three councilmembers shall be elected for terms of four years beginning on the first day of January immediately following their election and until their successors are elected and qualified. SECTION 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating a new charter for the City of Norman Park, approved February 20, 1976 (Ga. L. 1976, p. 2661), as amended, so as to provide for four-year terms of office for the mayor and council members, and for other purposes. This 26th day of February, 1998 J Austin Scott Representative James Austin Scott 165th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James Austin Scott, who on oath deposes and says

Page 4514

that he is the Representative from the 165th District and further deposes and says as follows: (1) That the attached 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: March 4, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidating government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ JAMES AUSTIN SCOTT Representative, 165th District Sworn to and subscribed before me, this 5th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. BRYAN COUNTYPROBATE COURT; JUDGE; COMPENSATION. No. 929 (House Bill No. 1897). AN ACT To amend an Act placing the judge of the Probate Court of Bryan County, formerly the ordinary, on an annual salary in lieu of the fee system of

Page 4515

compensation, approved March 22, 1974 (Ga. L. 1974, p. 3214), 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 placing the judge of the Probate Court of Bryan County, formerly the ordinary, on an annual salary in lieu of the fee system of compensation, approved March 22, 1974 (Ga. L. 1974, p. 3214), as amended, is amended by striking Section 2 of said Act and inserting in its place the following: SECTION 2. The judge of the probate court shall receive an annual base salary in the amount of the minimum salary provided for clerks of the superior courts of counties with similar populations as provided in subsection (a) of Code Section 15-6-88 of the O.C.G.A., as now or hereafter amended. In addition to said annual base salary, the judge of the probate court shall also be entitled to and shall receive all cost-of-living raises provided in paragraph (3) of subsection (a) of Code Section 15-9-63 of the O.C.G.A., as now or hereafter amended, and longevity increases provided in Code Section 15-9-65 of the O.C.G.A., as now or hereafter amended. For the purpose of computing the salary of the judge of the probate court under this section, all cost-of-living raises and longevity increases shall be computed by adding the appropriate amounts to or applying the appropriate multipliers to the annual base salary provided for in this section. Further, if the judge of the probate court also serves as the elections superintendent, the judge shall receive a monthly supplement of $400.00. All salaries payable under this Act shall be paid in equal monthly installments from the funds of Bryan County. SECTION 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 3 . All laws and parts of laws in conflict with this Act are repealed. STATE OF GEORGIA COUNTY OF BRYAN NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act by increasing the

Page 4516

monthly supplement of the Probate Judge, if he is also serving as Elections Superintendent, to $400.00 per month. This 3rd day of March, 1998. DeVaul L. Henderson, Jr. Bryan County Attorney GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ann Purcell, who on oath deposes and says that she is the Representative from the 147th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Richmond Hill-Bryan County News which is the official organ of Bryan County on the following date: March 4, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ ANN R. PURCELL Representative, 147th District Sworn to and subscribed before me, this 4th day of March, 1998.

Page 4517

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. CITY OF WOODSTOCKMAYOR AND COUNCIL; WARDS; TERMS; ELECTIONS. No. 930 (House Bill No. 1900). AN ACT To amend an Act re-creating and raincorporating the City of Woodstock, approved April 17, 1975 (Ga. L. 1975, p. 4160), as amended, particularly by an Act approved April 9, 1981 (Ga. L. 1981, p. 4815), and an Act approved March 30, 1987 (Ga. L. 1987, p. 4837), so as to provide for the election of the mayor and councilmembers; to add a sixth ward and councilmember; to conform the terms of the mayor and councilmembers to state law; to provide for submission; 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 re-creating and reincorporating the City of Woodstock, approved April 17, 1975 (Ga. L. 1975, p. 4160), as amended, particularly by an Act approved April 9, 1981 (Ga. L. 1981, p. 4815), and an Act approved March 30, 1987 (Ga. L. 1987, p. 4837), is amended by striking Section 5.10 in its entirety and inserting in lieu thereof the following: SECTION 5.10. Election and term of mayor and council. The governing authority of the City of Woodstock in Cherokee County, Georgia, shall be vested in a mayor and six councilmembers. The mayor of said city shall be elected on the first Tuesday in December for a term of four years, and the person so elected shall take office on the fourth Thursday in January of the following year. The councilmembers of said city shall be elected on the first Tuesday in December for a term of four years each, and the person so elected shall take office on the fourth Thursday in January of the following year. The mayor and all councilmembers shall be elected by a city-wide majority vote. The councilmembers from wards 1, 3, and 5 shall be elected in 2001 and every four years thereafter. The councilmembers for wards 2, 4, and 6 shall be elected in 1999 and every four years thereafter. The mayor shall be elected in 2001 and every four years thereafter. The hours for holding

Page 4518

such election shall be 7:00 A.M. until 7:00 P.M. The mayor and council of the City of Woodstock in office on the effective date of this Act shall continue in office until the expiration of their terms and the election and qualification of their successors, as provided in this Act. In the event of a vacancy as of the effective date of this Act, the governing authority shall thereupon call a special election to fill such vacancy for the remainder of the term so vacated, pursuant to Chapter 3 of Title 21 of the O.C.G.A., known as the `Georgia Municipal Election Code. SECTION 2 . Said Act is further amended by striking from Section 5.20 the following: SECTION 5.20. Division of city into five wards. The City of Woodstock shall be divided into five wards as follows: , and by inserting in lieu thereof the following: SECTION 5.20. Division of city into six wards. The City of Woodstock shall be divided into six wards as follows: . SECTION 3 . Said Act is further amended by adding at the end of Section 5.20 the following: Ward 6 All that tract or parcel of land lying and being in Land Lots 803, 804, 854, 855, 856, 872, 873, 874, 875, 927, 928, 929, 943, 944, 945, 946, 1000, 1001, 1016 and 1017 of the 15th District, 2nd Section, Cherokee County, Georgia, and being more particularly described as follows: BEGINNING at a brass disc in concrete monument located at the corner common to Land Lots 801, 802, 855 and 856, said District and County; thence along the line dividing Land Lots 802 and 855, said District and County, South 89 45' East, a distance of 1,376.10 feet to an iron pin; thence along the line dividing Land Lots 803 and 854, said District and County, South 89 08' 30 East, a distance of 1,136.20 feet to a point; thence leaving said land lot line dividing line and running North 21 31' 30 East, a distance of 529.40 feet to a point on the Southwesterly right-of-way of Rope Mill Road; thence along said right-of-way South 48 49' East, a distance of 100.00 feet to a concrete right-of-way monument located on the Northwesterly right-of-way of Interstate Highway No. 575 (limited access highway); thence along the Northwesterly right-of-way of Interstate Highway No. 575 along the arc of a curve to the right (having a radius of 3,619.719 feet) a distance of 1,101.30 feet (said arc being

Page 4519

subtended by a chord bearing South 26 40' West, 1,097.06 feet) to a point; thence continuing along said right-of-way South 35 24' West, a distance of 1,732.10 feet to a concrete right-of-way monument; thence continuing along said right-of-way along the arc of a curve to the left (having a radius of 4,019.719 feet) a distance of 3,428.90 feet (said arc being subtended by a chord bearing South 10 57' 30 West, 3,325.80 feet) to a point; thence leaving said right-of-way and running north 88 02'30 West, a distance of 777.90 feet to an iron pin found at the corner common to Land Lots 945, 946, 999 and 1000, said District and County; thence along the line dividing Land Lots 999 and 1000, said District and County, South 01 14' 30 West, a distance of 791.70 feet to a point; thence leaving said dividing line and running South 44 00' West, a distance of 392.40 feet to a point; thence along the arc of a curve to the left (having a radius of 1,050.00 feet) a distance of 467.30 feet (said arc being subtended by a chord bearing South 31 15' West, 463.46 feet) to a point; thence South 18 30' West, a distance of 378.50 feet to a point on the Northeasterly right-of-way of Proposed West Mill Road Relocation (130 foot right-of-way); thence along said right-of-way along the arc of a curve to the left (having a radius of 1,265.000 feet) a distance of 520.00 feet (said arc being subtended by a chord bearing North 62 48' 30 West, 516.33 feet) to a point; thence continuing along said right-of-way North 74 35' West, a distance of 585.30 feet to a point; thence continuing along said right-of-way along the arc of a curve to the right (having a radius of 834.978 feet) a distance of 270.80 feet (said arc being subtended by a chord being North 65 17' 30 West, 269.70 feet) to a point; thence continuing along said right-of-way North 56 00' West, a distance of 507.000 feet to a point; thence continuing along said right-of-way along the arc of a curve to the left (having a radius of 1,493.434 feet) a distance of 237.10 feet (said arc being subtended by a chord bearing North 60 33' West, 236.87 feet) to a point; thence leaving said right-of-way and running North 12 30' East, a distance of 131.30 feet to a brass disc in concrete monument; thence North 00 34' West, a distance of 899.70 feet to an iron pin; thence North 87 06' West, a distance of 330.70 feet to an iron pin; thence North 00 09' 30 West, a distance of 662.00 feet to an iron pin; thence North 87 15' West, a distance of 335.50 feet to an iron pin; thence North 00 36' West, a distance of 660.50 feet to an iron pin; thence South 87 21' 30 East, a distance of 661.20 feet to a point; thence South 87 35' 30 East a distance of 334.20 feet to an iron pin; thence North 00 19' 30 West, a distance of 1,330.00 feet to a point; thence South 87 35' 30 East, a distance of 622.80 feet to a brass disc in concrete monument; thence North 00 29' East, a distance of 78.80 feet to a brass disc in concrete monument; thence North 00 21' East, a distance of 594.60 feet to an iron pin; thence South 88 28' 30 East, a distance of 372.60 feet to an iron pin found on the line dividing Land Lots 872 and 873, said District and County; thence along said dividing line North 01 16' 30 East, a distance of 625.00 feet to an iron pin found at the corner common to

Page 4520

Land Lots 856, 857, 872 and 873, said District and County; thence along the line dividing Land Lots 856 and 873, said District and County, South 89 34' East, a distance of 654.80 feet to an iron pin; thence North 00 53' 30 East, a distance of 619.00 feet to an iron pin; thence South 89 32' East, a distance of 652.90 feet to a brass disc in concrete monument located on the line dividing Land Lots 855 and 856; thence along said dividing line North 00 36' East, a distance of 612.70 feet to a brass disc in concrete monument and the POINT OF BEGINNING, containing 449.26 acres, as shown on Survey for West Mill Joint Venture, prepared by Watts Browning Engineers, certified by A.W. Browning, Georgia Registered Land Surveyor No. 490, dated September 25, 1986. SECTION 4 . It shall be the duty of the governing authority of the City of Woodstock to require the attorney therefor to submit this Act, pursuant to Section 5 of the federal Voting Rights Act of 1965, as amended, to the United States Attorney General for approval. SECTION 5 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 6 . All laws and parts of laws in conflict with this Act are repealed. Bill seeks sixth ward WOODSTOCKState Rep. Chuck Scheld (R-Woodstock) will introduce a bill to the Georgia Assembly to introduce a sixth ward for Woodstock City Council. The bill amends the 1975 act which established the city of Woodstock. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles F. Scheid, who on oath deposes and says that he is the Representative from the 17th District and further deposes and says as follows: (1) That the attached 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: March 4, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 4521

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CHARLES F. SCHEID Representative, 17th District Sworn to and subscribed before me, this 6th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. WHITE COUNTYADVISORY REFERENDUM ELECTION ON LAND USE REGULATIONS FOR UNINCORPORATED AREAS. No. 931 (House Bill No. 1902). AN ACT To provide for an advisory referendum election to be held in White County for the purpose of determining whether the White County Board of Commissioners should adopt comprehensive land use regulations for unincorporated areas of the county; to provide for legislative findings and declarations; to provide for procedures and requirements; 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 4522

SECTION 1 . It is the purpose of this Act to provide for an advisory referendum election to be held in White County for the purpose of ascertaining whether the electors of such county are in favor of comprehensive land regulations for the unincorporated areas of the county. SECTION 2 . (a) Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of White County shall call and conduct an advisory referendum election as provided in this section for the purpose of submitting a question to the electors of said county to determine whether the county governing authority should establish comprehensive land use regulations for all unincorporated areas of White County. The superintendent shall set the date of such election for the date of the 1998 general election and shall issue the call therefore not less than 30 nor more than 60 days prior to that date. 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 White County. The ballot shall have written or printed thereon the following: () YES () NO Advisory Referendum Election Should the White County Board of Commissioners adopt a resolution establishing comprehensive land use regulations for all unincorporated areas of White County by December 31, 1999? (b) It shall be the duty of the election superintendent of White County to hold and conduct the advisory election provided for in this section and to tabulate the results of such election. It shall be the further duty of said superintendent to certify the results of said election to the Secretary of State and to each member of the General Assembly whose Senatorial or Representative District lies wholly or partially within White County. The expense of such election shall be borne by White County. (c) It is found, determined, and declared that the holding of the advisory referendum election provided for in this section is in all respects for the benefit of the people of White County and is for a public purpose and is an essential governmental function for which public funds may be expended. 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 1998 session of the General Assembly of Georgia a bill to provide for an advisory

Page 4523

referendum election submitting to the voters of White County the following questions: whether the White County Board of Commissioners should adopt comprehensive land use regulations for the unincorporated areas of the county; and whether the Probate Judge of White County should serve as Chief magistrate; and to provide for the calling and conducting of such advisory referendum and for other related matters; and for other purposes. This 24th day of February, 1998. White County Board of Commissioners 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 the Representative from the 8th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the White County News-Telegraph which is the official organ of White County on the following date: March 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ RALPH TWIGGS Representative, 8th District Sworn to and subscribed before me, this 5th day of March, 1998.

Page 4524

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. GREENE COUNTYBOARD OF COMMISSIONERS; VACANCIES; COMPENSATION; REPORTS; COUNTY MANAGER; COUNTY WARDEN. No. 932 (House Bill No. 1904). AN ACT To amend an Act creating the Board of Commissioners of Greene County, approved August 11, 1925 (Ga. L. 1925, p. 653), as amended, particularly by an Act approved February 14, 1958 (Ga. L. 1958, p. 2205), an Act approved March 6, 1961 (Ga. L. 1961, p. 2223), an Act approved March 21, 1984 (Ga. L. 1984, p. 4628), an Act approved March 12, 1986 (Ga. L. 1986, p. 3584), and an Act approved March 29, 1995 (Ga. L. 1995, p. 3957), so as to change provisions relating to when a person elected to fill a vacancy takes office; to provide for a county manager and authorize the board to delegate administrative duties, powers, and responsibilities to such official; to change provisions related to the compensation of the chairperson and members of the board; to provide for supplemental compensation if and while the chairperson temporarily assumes the duties of the county manager; to eliminate a requirement for monthly publication of expenses, disbursements, and money owed to the county; to eliminate the position of county warden; to repeal an obsolete provision; to provide for related matters; 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 the Board of Commissioners of Greene County, approved August 11, 1925 (Ga. L. 1925, p. 653), as amended, particularly by an Act approved February 14, 1958 (Ga. L. 1958, p. 2205), an Act approved March 6, 1961 (Ga. L. 1961, p. 2223), an Act approved March 21, 1984 (Ga. L. 1984, p. 4628), an Act approved March 12, 1986 (Ga. L. 1986, p. 3584), and an Act approved March 29, 1995 (Ga. L. 1995, p. 3957), is amended by striking in their entirety subparagraphs (f) (2) (A) and (f) (2) (B) of Section 2 and inserting in lieu thereof the following: (A) If such a vacancy occurs prior to the opening of qualifying for the regularly scheduled primary and general election next following the vacancy, a successor to such appointed member shall be

Page 4525

nominated and elected at such primary and general election in the same manner as members are regularly nominated and elected. The person so elected to fill the vacancy shall take office immediately after certification of his or her election for the remainder of the unexpired term of office. (B) If such a vacancy occurs after the opening of qualifying for the regularly scheduled primary and general election next following the vacancy, a successor to such appointed member shall be elected in a special election to be called and conducted by the election superintendent of Greene County pursuant to the general laws of the State of Georgia. The cost of such special election shall be borne by Greene County. Any person elected in any such special election shall take office immediately after certification of his or her election for the remainder of the unexpired term of office. SECTION 2 . Said Act is further amended by striking in its entirety subsection (b) of Section 3C and inserting in lieu thereof the following: (b) The chairperson of the board of commissioners of Greene County shall not be required to devote full time to the duties of the office. The chairperson 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 Greene County. The chairperson and the board of commissioners are authorized, in accordance with O.C.G.A. Sections 36-5-22 and 36-5-23, to delegate to a county manager administrative duties, powers, and responsibilities, including but not limited to those duties, powers, and responsibilities of the chairperson listed in subsection (c) of this section which are administrative in nature. SECTION 3 . Said Act is further amended by striking in its entirety Section 3D, relating to monthly publication of a statement of expenses, disbursements, and money owed to the county. SECTION 4 . Said Act is further amended by striking in their entirety subsections (a) and (c) of Section 7, and inserting in lieu thereof the following: (a) (1) The chairperson shall be compensated in the amount of $12,000.00 per annum to be paid in equal monthly installments from the funds of Greene County. Except as provided to the contrary in paragraph (2) of this subsection, such chairperson shall not be entitled to any other salary. (2) Notwithstanding the provisions of paragraph (1) of this subsection, the board of commissioners is authorized to supplement the

Page 4526

salary of the chairperson if and while the chairperson temporarily assumes the duties of the county manager. The amount of such supplement shall be the amount necessary to make the chariperson's total compensation equal to the total compensation of the county manager whose duties the chairperson has temporarily assumed. (c) Each member of the board other than the chairperson shall be compensated in the amount of $4,800.00 per annum to be paid in equal monthly installments from the funds of Greene County. SECTION 5 . Said Act is further amended by repealing Section 8, relating to the position of county warden. SECTION 6 . Said Act is further amended by repealing Section 10, an obsolete provision which provided for the continuing effectiveness of the former Board of Commissioners until January 1, 1927. SECTION 7 . (a) The provisions of Section 4 of this Act relating to an increase in compensation for the chairperson and members of the commission shall become effective January 1, 2001. (b) Except as provided otherwise in subsection (a) of this section, this Act shall become effective July 1, 1998. SECTION 8 . 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating the Board of Commissioners of Greene County, approved August 11, 1925 (Ga. L. 1925, p. 653), as amended so as to change provisions relating to vacancies, compensation, publication of financial information, and the county warden, to provide for a county manager and administrative duties, powers and responsibilities for such official; to provide for related matters; to repeal conflicting laws; and for other purposes. This 3rd day of March, 1998. Honorable Jim Hunt, Chairman Greene County Board of Commissioners GEORGIA, FULTON COUNTY

Page 4527

Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Mickey Channell, who on oath deposes and says that he is the Representative from the 111th District and further deposes and says as follows: (1) That the attached 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: March 6, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: [UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ R. M. CHANNELL Representative, 111th District Sworn to and subscribed before me, this 9th day of March, 1998. s/ Teresa Adkins Notary Public, Clayton County, Georgia My Commission Expires Jan. 8, 2001 (SEAL) Approved April 20, 1998.

Page 4528

CATOOSA COUNTYBOARD OF UTILITIES COMMISSIONERS; COMPENSATION; RETIREMENT PLAN. No. 933 (House Bill No. 1905). AN ACT To amend an Act creating a board of utilities commissioners for Catoosa County, Georgia, approved March 17, 1956 (Ga. L. 1956, p. 3499), as amended, particularly by an Act approved April 9, 1996 (Ga. L. 1996, p. 4360), so as to change the provisions relating to the compensation of the members of said board; to authorize the members of said board to participate in the retirement plan currently available to employees of the Catoosa Utility 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 a board of utilities commissioners for Catoosa County, Georgia, approved March 17, 1956 (Ga. L. 1956, p. 3499), as amended, particularly by an Act approved April 9, 1996 (Ga. L. 1996, p. 4360), is amended by striking from Section 1 the unnumbered paragraph, which reads as follows: The chairman of the board shall receive as compensation the amount of $450.00 per month and all other members shall receive as compensation the amount of $350.00 per month for attending all meetings held in any month. A member of the board may be removed for just cause by a vote of the majority of other members of the board., and inserting in lieu thereof a new unnumbered paragraph, to read as follows: The chairperson of the board shall receive as compensation the amount of $550.00 per month and all other members shall receive as compensation the amount of $450.00 per month for attending all meetings held in any month. A member of the board may be removed for just cause by a vote of the majority of the other members of the board. SECTION 2 . Said Act is further amended by inserting following Section 2.1 a new Section 2.2 to read as follows: SECTION 2.2. The members of the board of utilities commissioners shall, subject to the terms, conditions, and limitations of the retirement plan currently in

Page 4529

force for the employees of the Catoosa Utility District, be eligible to become participants of said plan. SECTION 3 . This Act shall become effective on January 1, 1999. SECTION 4 . All laws and parts of laws in conflict with this Act are repealed. NOTICE OF LEGISLATION TO INTRODUCE LOCAL LEGISLATION Notice is hereby given that there will be introduced at the 1998 Regular Session of the General Assembly of Georgia a Bill to amend an Act creating the Board of Utilities Commissioners of Catoosa County, Georgia, approved March 27, 1956, (Ga. L. 1956, (Ga. L. 1956, pp. 3499, et. seq.), as amended by an Act approved April 9, 1996 (Ga. L. 1996, pp. 4360, et seq.), to provide for additional compensation for members of the Board of Utilities Commissioners of the Catoosa Utility District and for other purposes. This 28th day of February, 1998. R. Frank Pierce, Chairman of the Board for Catoosa Utilities District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William H. H. Clark, who on oath deposes and says that he is the Representative from the 3rd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Catoosa County News which is the official organ of Catoosa County on the following date; March 4, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto.

Page 4530

[UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ WILLIAM H. H. CLARK Representative, 3rd District Sworn to and subscribed before me, this 9th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. CITY OF MONTICELLOCORPORATE LIMITS. No. 934 (House Bill No. 1909). AN ACT To amend an Act providing a new charter for the City of Monticello, approved March 10, 1959 (Ga. L. 1959, p. 2683), as amended, so as to change the corporate limits of the City of Monticello; 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 Monticello, approved March 10, 1959 (Ga. L. 1959, p. 2683), as amended, is amended by adding following Section 2 a new Section 2.1 to read as follows: SECTION 2.1. In addition to the corporate limits specified in Section 2 of this Act, the corporate limits of the city shall be include the following tracts or parcels: TRACT ONE:

Page 4531

All that tract or parcel of land lying and being in a portion of Land Lots 26 and 35 of the 16th Land District of Jasper County, Georgia, containing 3.48 acres and more fully described as follows: THE POINT OF BEGINNING is a 5/8 solid rebar rod located along the southeastern right-of-way of Georgia Highway No. 83 along the existing City Limits of the City of Monticello, Georgia; thence South 51 08' 52 West 590.52 feet to a concrete right-of-way monument; thence South 54 03' 53 West 414.67 feet to an iron pin found; thence 60 26' 25 West 530.74 feet to an iron pin found; thence North 24 56' 02 West 100.06 feet to a 5/8 solid rebar rod set; thence North 60 28' 46 East 511.56 feet to a concrete right-of-way monument; thence North 54 03' 24 East 414.97 feet to a concrete right-of-way monument; thence North 51 12' 07 East 577.69 feet to a 5/8 solid rebar rod found; thence South 43 08' 17 East 99.65 feet to the iron pin the point of beginning. TRACT TWO: All that tract or parcel of land lying and being in Land Lots 54 and 67 of the 16th Land District of Jasper County, Georgia, containing 1.36 acres and more fully described as follows: THE POINT OF BEGINNING is a concrete right-of-way monument found along the southwest right-of-way of Georgia Highway No. 11 (100-ft. right-of-way) along the existing City Limits of the City of Monticello, Georgia. Thence North 45 25' 20 West 593.22 feet to a 5/8 solid rod rebar set; thence North 44 35' 40 East 100 feet to a 5/8 solid rod rebar found; thence South 45 24' 20 East 593.15 feet to a 5/8 solid rod rebar set; thence South 44 33' 21 West 100 feet to the concrete right-of-way monument, the point of beginning. TRACT THREE: All that tract or parcel of land lying and being in a portion of Lot 57 of the 16th Land District of Jasper County, Georgia, containing 1.62 acres and more fully described as follows: THE POINT OF BEGINNING is a 5/8 rod rebar set along the southern right-of-way of Georgia Highway 212 (80-ft. right-of-way) also known as Eatonton Street and along the existing City Limits for the City of Monticello, Georgia; thence North 27 05' 43 East 64.02 feet to a 5/8 rebar set; thence South 59 30' 33 East 411.81 feet to a point; thence South 61 27' 14 East 234.97 feet to a point; thence South 62 05' 17 East 248.68 feet to a 5/8 rebar set; thence South 29 12' 17 West 80 feet to a 5/8 rebar set; thence North 62 05' 17 West 246.87 feet to a point; thence North 60 30' 08 West 592.11 feet to a point; thence 34 06' 48 East 13 feet to a point; thence North 63 45' 58 West 55.03 feet to a point; thence North 28 11' 44 East 9.40 feet to the 5/8 rebar set, the point of beginning.

Page 4532

TRACT FOUR: All that tract or parcel of land lying and being in a portion of Land Lots 4, 36 and 37 of the 16th Land District of Jasper County, Georgia, containing 5.72 acres and more fully described as follows: THE POINT OF BEGINNING is a 5/8 iron rod (rebar) set along the northern right-of-way of Georgia Highway 16 West (100-ft. right-of-way), said 5/8 iron rod rebar can be further located by traveling north 89 13' 11 West 661.78 feet from a nail set at the intersection of the center lines of Highway 212 and Highway 16 West. Beginning point thus established, run South 03 18' 56 East 100 feet to the southern right-of-way of Georgia Highway 16 West; thence South 86 41' 04 West 522.79 feet to a point; thence along and with the southern right-of-way of Georgia Highway 16 West, run South 75 20' 34 West 642.06 feet to a point; thence South 61 11' 55 West 1,320.69 feet to a 5/8 iron rod (rebar) set; thence North 28 12' 24 West 100 feet to an iron pin found along the northern right-of-way of Georgia Highway 16 West; thence North 61 11' 56 East 1,320.92 feet to a point; thence continuing along the northern right-of-way of Georgia Highway 16 West, run North 75 16' 40 East 684.94 feet to a point; thence North 86 41' 04 East 522.79 feet to a 5/8 iron rod (rebar), the point of beginning. TRACT FIVE: All that tract or parcel of land lying and being in a portion of Land Lot 86 of the 16th Land District of Jasper County, Georgia, containing 1.59 acres and more fully described as follows: To find the point of beginning, is a nail set in the centerline of Rock Eagle Road where said Rock Eagle Road intersects Georgia Highway No. 83 North (200-ft. right-of-way); thence North 73 24' 14 West 200.30 feet to an iron pin found on the Western right-of-way of Georgia Highway No. 83 North; thence North 19 45' 08 East 351.95 feet to a 5/8 iron rod (rebar) set; thence South 70 17' 33 East 200 feet to an iron pin found along the Eastern right-of-way of Georgia Highway No. 83 North; thence South 19 45' 08 West 191.99 feet to a right-of-way monument found; thence South 19 45' 08 West 149.08 feet to the nail set in Rock Eagle Road and point of beginning. TRACT SIX: All that tract or parcel of land lying and being in a portion of Land Lots 36 and 37 of the 16th Land District of Jasper County, Georgia, containing 7.37 acres and more fully described as follows: THE POINT OF BEGINNING is a 5/8 iron rod (rebar) set along the southern right-of-way of Georgia Highway 212 (100-ft. right-of-way). Said beginning point can be further located by traveling North 57 58'

Page 4533

11 West 607.71 feet along the southern right-of-way of Georgia Highway No. 212 from a nail set in asphalt at the intersection of the center lines of Georgia Highway 16 West and Georgia Highway 212. The beginning point thus established run along the southern right-of-way of Georgia Highway No. 212 North 59 11' 41 West 780.46 feet to a point; thence North 59 56' 50 West 2,429.22 feet to a 5/8 solid rod (rebar) found; thence North 29 30' 27 East 100 feet to a 5/8 iron rod (rebar) set along the northern right-of-way of Georgia Highway No. 212; thence South along the northern right-of-way of Georgia Highway 212 South, 59 56' 49 East 2,431.49 feet to a point; thence continuing along the northern right-of-way of Georgia Highway 212 run South 59 11' 41 East 780.46 feet to a 5/8 iron rod (rebar) set; thence leaving the northern right-of-way of Georgia Highway 212, run South 30 48' 19 West 100 feet to the 5/8 iron rod (rebar) set, 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 given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to amend an Act providing for a new charter for the City of Monticello, approved March 10, 1959 (Ga. L. 1959, p. 2683), as amended; and for other purposes. This 2nd day of March, 1998. Curtis S. Jenkins Representative Curtis S. Jenkins 110 District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Curtis S. Jenkins, who on oath deposes and says that he is the Representative from the 110th District and further deposes and says as follows: (1) That the attached 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: March 5, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality,

Page 4534

or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CURTIS S. JENKINS Representative, 110th District Sworn to and subscribed before me, this 9th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. TOWN OF TYRONEADVISORY REFERENDUM ON TYPE OF GOVERNMENT. No. 935 (House Bill No. 1910). AN ACT To provide for an advisory referendum election to be held in the Town of Tyrone for the purpose of ascertaining the type of government for said town desired by the people of said town; to provide for procedures, requirements, and other matters relative thereto; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . It is the purpose of this Act to provide for an advisory referendum election within the Town of Tyrone to determine the type of government of the Town of Tyrone preferred by the voters of said town.

Page 4535

SECTION 2 . (a) It shall be the duty of the election superintendent of the Town of Tyrone to issue the call for an advisory referendum election for the purpose of submitting a question to the electors of said town to determine the type of government preferred by a majority of the electors voting at said election. The superintendent shall set the date of such election for the same date as the date of the general municipal election held in the Town of Tyrone in 1998. 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 Fayette County. The ballot shall have printed thereon the following: Advisory Referendum Election Select the form of government for the Town of Tyrone which you favor by placing a check mark ([UNK]) or (x) in the appropriate space below. Choose one only: Retain the current mayor and council form of government. Establish a council form of government with a hired town manager. (b) It shall be the duty of the election superintendent of the Town of Tyrone to hold and conduct the advisory referendum election provided for in this section and to tabulate the results of such election. It shall be the further duty of said superintendent to certify the results of said election to the Secretary of State and to each member of the General Assembly whose senatorial or representative district lies wholly or partially within the Town of Tyrone. The expense of such election shall be borne by the Town of Tyrone. (c) It is found, determined, and declared that the holding of the advisory referendum election provided for in this section is in all respects for the benefit of the people of the Town of Tyrone and is for a public purpose and is an essential governmental function for which public funds may be expended. 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 1998 session of the General Assembly of Georgia a bill to provide for an advisory referendum election to be held in the Town of Tyrone for the purpose of

Page 4536

ascertaining the type of government for said town desired by the people of said town; to provide for procedures, requirements, and other matters relative thereto; to repeal conflicting laws; and for other purposes. This 27 day of February, 1998. Representative Lynn A. Westmoreland 104th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lynn Westmoreland, who on oath deposes and says that he is the Representative from the 104th District and further deposes and says as follows: (1) That the attached 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 28, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ LYNN WESTMORELAND Representative, 104th District Sworn to and subscribed before me, this 9th day of March, 1998.

Page 4537

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. DADE COUNTYHOMESTEAD EXEMPTION; COUNTY TAXES; REFERENDUM. No. 936 (House Bill No. 1912). AN ACT To provide a homestead exemption from Dade County ad valorem taxes for county purposes for the full value of the homestead for certain residents of that county who have annual incomes not exceeding $15,000.00 and who are 70 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 applicability; to provide for a referendum, effective dates, and automatic repeal; 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 county purposes means all ad valorem taxes for county purposes levied by, for, or on behalf of Dade County, including, but not limited to, taxes to pay interest on and to retire bonded indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A., with the additional qualification that it shall include only the primary residence and not more than five contiguous acres of land immediately surrounding such residence. (3) Income means federal adjusted gross income for income tax purposes from all sources. (4) Senior citizen means a person who is 70 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. SECTION 2 . (a) Each resident of Dade County who is a senior citizen is granted an exemption on that person's homestead from all Dade County ad valorem taxes for county purposes for the full value of that homestead, if that

Page 4538

person's income, together with the income of the spouse of such person who resides within such homestead, does not exceed $15,000.00 for the immediately preceding taxable year. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the tax commissioner of Dade County giving the person's age, the amount of income which the person and the person's spouse residing within such homestead received during the last taxable year, and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such owner is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose. SECTION 3 . The tax commissioner of Dade County or the designee thereof shall provide application forms for the exemption granted by this Act and shall require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. SECTION 4 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year, and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Dade County or the designee thereof 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, independent school district taxes, or Dade County School District taxes for educational purposes. The homestead exemption granted by this Act shall be in lieu of and not in addition to any other homestead exemption applicable to Dade County ad valorem taxes for county purposes. SECTION 6 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 7 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Dade County shall call and conduct an

Page 4539

election as provided in this section for the purpose of submitting this Act to the electors of Dade County for approval or rejection. The election superintendent shall conduct that election on the date of the 1998 state-wide general primary election and shall issue the call and conduct that election 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 Dade County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a new increased homestead exemption from Dade County ad valorem taxes for county purposes for the full value of the homestead for residents of that county who are 70 years of age or over and who have annual incomes not exceeding $15,000.00? 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 shall become of full force and effect on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 6 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Dade County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 8 . Except as otherwise provided in Section 7 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. 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 1998 session of the General Assembly of Georgia a bill to provide a homestead exemption from Dade County ad valorem taxes for county purposes for the full value of the homestead for certain residents of that county who have annual incomes not exceeding $15,000.00 and who are 70 years of age or over; to provide for definitions, to specify the terms and conditions of the

Page 4540

exemption and the procedures relating thereto; to provide for applicability; to provide for a referendum, effective dates, and automatic repeal; and for other purposes. This 27th day of February, 1998. Brian D. Joyce, Representative Brian Joyce, 1st District. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Brian Joyce, who on oath deposes and says that he is the Representative from the 1st District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Dade County Sentinel which is the official organ of Dade County on the following date: March 4, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BRIAN JOYCE Representative, 1st District Sworn to and subscribed before me, this 10th day of March, 1998.

Page 4541

s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. COLUMBIA COUNTYCORONER; COMPENSATION; REPORTS. No. 937 (House Bill No. 1915). AN ACT To provide for the compensation, expenses, and benefits of the coroner of Columbia County; to provide for reports; to provide for an effective date and automatic repeal; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . (a) The coroner of Columbia County shall receive an annual salary in the amount of $10,000.00 payable in equal monthly installments from the funds of Columbia County. (b) The coroner of Columbia County shall submit a monthly statement to the county treasury listing the number and type of investigations undertaken by the coroner. SECTION 2 . This Act shall become effective on January 1, 1999. SECTION 3 . This Act shall be automatically repealed on December 31, 1999. 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 1998 session of the General Assembly of Georgia a bill or bills to change the compensation of certain county officers and public officials in Columbia County; and for other purposes. This 23rd day of February, 1998. Representative Ben L. Harbin 113th District

Page 4542

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben L. Harbin, who on oath deposes and says that he is the Representative from the 113th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Columbia News Times which is the official organ of Columbia County on the following date: February 25, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BEN L. HARBIN Representative, 113th District Sworn to and subscribed before me, this 10th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998.

Page 4543

WARE COUNTYHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 938 (House Bill No. 1916). AN ACT To provide a homestead exemption from Ware County School District ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of the homestead for certain residents of that school district who have annual incomes not exceeding $24,000.00 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 provide for applicability; to provide for a referendum, effective dates, and automatic repeal; 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 Ware County School District, but not including taxes to pay interest on and to retire school bond indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Income means adjusted gross income, as defined in the Internal Revenue Code of 1986, as amended, from all sources. (4) Senior citizen means a person who is 62 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. SECTION 2 . (a) Each resident of the Ware County School District who is a senior citizen is granted an exemption on that person's homestead from all Ware County School District ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of that homestead, if that person's income, together with the income of the spouse of such person who resides within such homestead, does not exceed $24,000.00 for the immediately preceding taxable year. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the tax commissioner of Ware County giving the person's age, and the amount of income which the person and the person's spouse

Page 4544

residing within such homestead received during the last taxable year, and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such owner is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose. SECTION 3 . The tax commissioner of Ware County or the designee thereof shall provide application forms for the exemption granted by this Act and shall require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. SECTION 4 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year, and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Ware County or the designee thereof 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, independent school district taxes, or Ware County taxes for county purposes. The homestead exemption granted by this Act shall be in lieu of and not in addition to any other homestead exemption applicable to Ware County School District ad valorem taxes for educational purposes. SECTION 6 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 7 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Ware County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the Ware County School District for approval or rejection. The election superintendent shall conduct that election on the date of the 1998 state-wide general election and shall issue the call and conduct that election 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 Ware

Page 4545

County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a new increased homestead exemption from Ware County School District ad valorem taxes for educational purposes in the amount of $20,000.00 of the assessed value of the homestead for residents of that school district who are 62 years of age or over and who have annual incomes not exceeding $24,000.00 and which repeals the current exemption? 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 on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 7 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Ware County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 8 . Except as otherwise provided in Section 7 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 9 . 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 1998 session of the General Assembly of Georgia a bill to provide for a homestead exemption from Ware County ad valorem taxes for educational purposes for certain residents of such county who are 62 years of age or over; and for other purposes. This 8th day of March, 1998. Harry D. Dixon Representative 168th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harry D. Dixon, who on oath deposes and says

Page 4546

that he is the Representative from the 168th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Waycross Journal Herald which is the official organ of Ware County on the following date: March 7, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ HARRY D. DIXON Representative, 168th District Sworn to and subscribed before me, this 10th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. WARE COUNTYHOMESTEAD EXEMPTION; COUNTY TAXES; REFERENDUM. No. 939 (House Bill No. 1917). AN ACT To provide a homestead exemption from Ware County ad valorem taxes for county purposes in the amount of $20,000.00 of the assessed value of the

Page 4547

homestead for certain residents of that county who have annual incomes not exceeding $24,000.00 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 provide for applicability; to provide for a referendum, effective dates, and automatic repeal; 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 county purposes means all ad valorem taxes for county purposes levied by, for, or on behalf of Ware County, but not including taxes to pay interest on and to retire bonded indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Income means adjusted gross income as defined in the Internal Revenue Code of 1986, as amended, from all sources. (4) Senior citizen means a person who is 62 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. SECTION 2 . (a) Each resident of Ware County who is a senior citizen is granted an exemption on that person's homestead from all Ware County ad valorem taxes for county purposes in the amount of $20,000.00 of the assessed value of that homestead, if that person's income, together with the income of the spouse of such person who resides within such homestead, does not exceed $24,000.00 for the immediately preceding taxable year. The value of that property in excess of such exempted amount shall remain subject to taxation. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the tax commissioner of Ware County giving the person's age, and the amount of income which the person and the person's spouse residing within such homestead received during the last taxable year, and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such owner is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose. SECTION 3 . The tax commissioner of Ware County or the designee thereof shall provide application forms for the exemption granted by this Act and shall

Page 4548

require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. SECTION 4 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year, and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Ware County or the designee thereof in the event that person for any reason becomes ineligible for that exemption. Any person who, as of January 1, 1998, has applied for and is eligible for the $4,000.00 homestead exemption from county ad valorem taxes pursuant to Code Section 48-5-47 of the O.C.G.A. 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 year for such exemption. SECTION 5 . The exemption granted by this Act shall not apply to or affect any state taxes, municipal taxes, independent school district taxes, or Ware County school district taxes for educational purposes. The homestead exemption granted by this Act shall be in addition to and not in lieu of any other homestead exemption applicable to Ware County ad valorem taxes for county purposes. SECTION 6 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 7 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Ware County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of Ware County for approval or rejection. The election superintendent shall conduct that election on the date of the 1998 state-wide general election and shall issue the call and conduct that election 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 Ware County. The ballot shall have written or printed thereon the words:

Page 4549

() YES () NO Shall the Act be approved which provides a new increased homestead exemption from Ware County ad valorem taxes for county purposes in the amount of $20,000.00 of the assessed value of the homestead for residents of that county who are 62 years of age or over and who have annual incomes not exceeding $24,000.00? 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 shall become of full force and effect on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 6 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Ware County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 8 . Except as otherwise provided in Section 7 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. 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 1998 session of the General Assembly of Georgia a bill to provide for a homestead exemption from Ware County ad valorem taxes for county purposes for certain residents of such county who are 62 years of age or over and for other purposes. This 8th day of March, 1998. Harry D. Dixon Representative 168th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harry D. Dixon, who on oath deposes and says that he is the Representative from the 168th District and further deposes and says as follows:

Page 4550

(1) That the attached Notice of Intention to Introduce Local Legislation was published in the Waycross Journal-Herald which is the official organ of Ware County on the following date: March 7, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ HARRY D. DIXON Representative, 168th District Sworn to and subscribed before me, this 10th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. CITY OF WAYCROSSHOMESTEAD EXEMPTION; CITY TAXES; REFERENDUM. No. 940 (House Bill No. 1918). AN ACT To provide a homestead exemption from certain City of Waycross ad valorem taxes for city purposes in the amount of $20,000.00 of the assessed

Page 4551

value of the homestead for certain residents of that city who are 62 years of age or older and whose income together with the income of the spouse and all members of the family who reside at the homestead of such resident does not exceed $24,000.00 per annum; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for applicability; to provide for a referendum, effective dates, and automatic repeal; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . (a) For purposes of this Act, the term: (1) Ad valorem taxes for city purposes means all ad valorem taxes for city purposes levied by, for, or on behalf of the City of Waycross, except for taxes to retire bonded indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Income means federal adjusted gross income, as defined in the Internal Revenue Code of 1986, as amended, from all sources. (4) Senior citizen means a person who is 62 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. (b) Each resident of the City of Waycross who is a senior citizen is granted an exemption on that person's homestead from all City of Waycross ad valorem taxes for city purposes in the amount of $20,000.00 of the assessed value of that homestead owned and occupied by such resident as a residence if the resident's income, as defined by Georgia law, as now or hereafter amended, together with the income of the resident's spouse and all other members of the resident's family who also reside at and occupy such homestead does not exceed $24,000.00 for the immediately preceding taxable year. The value of that property in excess of such exempted amount shall remain subject to taxation. (c) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the governing authority of the City of Waycross or the designee thereof giving the person's age, the amount of income which the resident and the resident's spouse and other members of the resident's family occupying and residing at such homestead received during the last taxable year for income tax purposes, and such additional information relative to receiving such exemption as will enable the governing authority of the City of Waycross or the designee thereof to make a determination as to whether such person is entitled to such exemption. The governing authority of the City of Waycross or the designee thereof shall provide

Page 4552

affidavit forms for this purpose and shall require such information as may be necessary to determine the initial and continuing eligibility of the applicant for the exemption. (d) The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the applicant occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the governing authority of the City of Waycross or the designee thereof in the event that person for any reason becomes ineligible for that exemption. (e) The exemption granted by this Act shall not apply to or affect any state taxes, county taxes, or county school district taxes for educational purposes. The homestead exemption granted by this Act shall be in addition to any other homestead exemption applicable to City of Waycross ad valorem taxes for city purposes. (f) The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 2 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of the City of Waycross shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the City of Waycross for approval or rejection. The election superintendent shall conduct that election on the date of the November, 1998, state-wide general election and shall issue the call and conduct that election 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 the City of Waycross. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a homestead exemption from City of Waycross ad valorem taxes for city purposes in the amount of $20,000.00 of the assessed value of the homestead for residents of that city who are 62 years of age or older and whose household income does not exceed $24,000.00? 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, then Section 1 shall become of full force and effect immediately and shall be applicable to all taxable years beginning on or after January 1,

Page 4553

1999. If Section 1 of this Act is not so approved or if the election is not conducted as provided in this section, Section 1 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by the City of Waycross. It shall be the superintendent's duty to certify the result thereof to the Secretary of State. SECTION 3 . Except as otherwise provided in Section 2 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such 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 1998 session of the General Assembly of Georgia a bill to provide for a homestead exemption from City of Waycross ad valorem taxes for certain residents of such city who are 62 years of age or over; and for other purposes. This 8th day of March, 1998. Harry D. Dixon Representative 168th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harry D. Dixon, who on oath deposes and says that he is the Representative from the 168th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Waycross Journal-Herald which is the official organ of Ware County on the following date: March 7, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other

Page 4554

written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ HARRY D. DIXON Representative, 168th District Sworn to and subscribed before me, this 10th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. CATOOSA COUNTYBOARD OF UTILITIES COMMISSIONERS; POWERS; DUTIES; AREA OF OPERATION. No. 941 (House Bill No. 1919). AN ACT To amend an Act creating a board of utilities commissioners for Catoosa County, Georgia, approved March 17, 1956 (Ga. L. 1956, p. 3499), as amended, particularly by an Act approved March 25, 1980 (Ga. L. 1980, p. 3935), so as to change certain provisions regarding the powers, duties, and area of operation of the board; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act creating a board of utilities commissioners for Catoosa County, Georgia, approved March 17, 1956 (Ga. L. 1956, p. 3499), as amended, particularly by an Act approved March 25, 1980 (Ga. L. 1980, p. 3935), is amended by striking from Section 2 the unnumbered paragraph which reads as follows:

Page 4555

The board shall have the power to sue and to be sued, to construct, to reconstruct, to improve, to better and extend the water and sewer system, wholly within or wholly without the boundaries of Catoosa County, or partially within and partially without said boundaries; to acquire by gift, purchase, devise, lease or the exercise of eminent domain, lands, easements, rights in land and water rights; to hold and dispose of real and personal property necessary or desirable in connection with its operation of the water and sewer facilities, and make and enter into such contracts and agreements as may be appropriate to the exercise of its power. The powers and duties of the board of utilities commissioners of Catoosa County shall extend the boundaries of Catoosa County as fully and in the same manner as the powers and duties heretofore vested in said board over the Catoosa County Water Sewer District, as the same was defined by resolutions adopted by the Commissioner of Roads and Revenue on March 25, 1946, and on April 21, 1946., and inserting in lieu thereof a new unnumbered paragraph to read as follows: The board shall have the power to sue and to be sued, to construct, to reconstruct, to improve, to better and extend the water and sewer system, wholly within or wholly without the boundaries of Catoosa County, or partially within and partially without said boundaries; to acquire by gift, purchase, devise, lease or the exercise of eminent domain, lands, easements, rights in land and water rights; to hold and dispose of real and personal property necessary or desirable in connection with its operation of the water and sewer facilities, and make and enter into such contracts and agreements as may be appropriate to the exercise of its power, except that it shall not own or operate any sewer system, including, but not limited to, all easements, pipes, manholes, fixtures, lines, connections, caps, and all appurtenances and apparatus used in connection with the sewage systems in the following geographic area: BEGINNING at the intersection of Walker County line and the crest of Boynton Ridge; thence running in a northwardly direction following the meanderings of the crest of Boynton Ridge to its intersection with Interstate 75; thence running in a northwestwardly direction along Interstate 75 to the Tennessee State line, including the sewer collector systems connected to the East Ridge Sewer System which may be conveyed to Catoosa County from the City of East Ridge, Tennessee at some future date. This geographic area includes, but is not limited to the sewage collector systems located in Mitchell Acres Subdivision, McDonald Acres Subdivision, Duncan Park Subdivision, Roadway Express, Market Place Mall, Wofford Street, Maple Street, Lakeview Drive, Steele Estates Subdivision, Brookvail Subdivisions I and II, Carroll Drive, Karen Drive, Bible Road, The Roadway Pumping

Page 4556

Station, the Catoosa Properties Limited Collector Systems, and all other collector and pumping systems located in the geographic area defined herein. The powers and duties of the board of utilities commissioners of Catoosa County shall extend the boundaries of Catoosa County as fully and in the same manner as the powers and duties heretofore vested in said board over the Catoosa Utility District as the same was defined by resolutions adopted by the Commissioner of Roads and Revenue on March 25, 1946, and on April 21, 1946, and as limited by this Act as to the geographic area set forth herein. 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 1998 session of the General Assembly of Georgia a bill to amend an Act creating a board of utilities commissioners for Catoosa County, Georgia, approved March 17, 1956 (Ga. L. 1956, p. 3499), as amended, particularly by an Act approved March 25, 1980 (Ga. L. 1980, p. 3935), so as to change certain provisions regarding the powers, duties, and area of operation of the board; and for other purposes. This 2nd day of March, 1998. Representative Michael Snow Second District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Michael Snow, who on oath deposes and says that he is the Representative from the 2nd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Catoosa County News which is the official organ of Catoosa County on the following date: March 4, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other

Page 4557

written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ MICHAEL M. SNOW Representative, 2nd District Sworn to and subscribed before me, this 9th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. WALKER COUNTYHOMESTEAD EXEMPTION; COUNTY TAXES; REFERENDUM. No. 942 (House Bill No. 1920). AN ACT To provide a homestead exemption from Walker County ad valorem taxes for county purposes for the full value of the homestead for certain residents of that county who have annual incomes not exceeding $15,000.00 and who are 70 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 applicability; to provide for a referendum, effective dates, and automatic repeal; 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 county purposes means all ad valorem taxes for county purposes levied by, for, or on behalf of Walker County,

Page 4558

including, but not limited to, taxes to pay interest on and to retire bonded indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A., with the additional qualification that it shall include only the primary residence and not more than five contiguous acres of land immediately surrounding such residence. (3) Income means federal adjusted gross income for income tax purposes from all sources. (4) Senior citizen means a person who is 70 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. SECTION 2 . (a) Each resident of Walker County who is a senior citizen is granted an exemption on that person's homestead from all Walker County ad valorem taxes for county purposes for the full value of that homestead, if that person's income, together with the income of the spouse of such person who resides within such homestead, does not exceed $15,000.00 for the immediately preceding taxable year. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the tax commissioner of Walker County giving the person's age, the amount of income which the person and the person's spouse residing within such homestead received during the last taxable year, and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such owner is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose. SECTION 3 . The tax commissioner of Walker County or the designee thereof shall provide application forms for the exemption granted by this Act and shall require such information as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. SECTION 4 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year, and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax

Page 4559

commissioner of Walker County or the designee thereof 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, independent school district taxes, or Walker County School District taxes for educational purposes. The homestead exemption granted by this Act shall be in lieu of and not in addition to any other homestead exemption applicable to Walker County ad valorem taxes for county purposes. SECTION 6 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 7 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Walker County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of Walker County for approval or rejection. The election superintendent shall conduct that election on the date of the 1998 state-wide general primary election and shall issue the call and conduct that election 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 Walker County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a new increased homestead exemption from Walker County ad valorem taxes for county purposes for the full value of the homestead for residents of that county who are 70 years of age or over and who have annual incomes not exceeding $15,000.00? 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 shall become of full force and effect on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 6 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Walker County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State.

Page 4560

SECTION 8 . Except as otherwise provided in Section 7 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. 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 1998 session of the General Assembly of Georgia a bill to provide a homestead exemption from Walker County ad valorem taxes for county purposes for the full value of the homestead for certain residents of that county who have annual income not exceeding $15,000.00 and who are 70 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 applicability; to provide for a referendum, effective dates, and automatic repeal; and for other purposes. This 2nd day of March, 1998. Representative Michael Snow 2nd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Michael Snow, who on oath deposes and says that he is the Representative from the 2nd District and further deposes and says as follows: (1) That the attached 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: March 3, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto.

Page 4561

[UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ MICHAEL SNOW, Representative, 2nd District Sworn to and subscribed before me, this 9th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. CITY OF CHICKAMAUGAHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 943 (House Bill No. 1921). AN ACT To provide a homestead exemption from certain City of Chickamauga independent school district ad valorem taxes for educational purposes for the full value of the homestead for certain residents of that independent school district who are 75 years of age or older and whose annual income does not exceed $15,000.00; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for applicability; to provide for a referendum, effective dates, and automatic repeal; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . (a) 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 City of Chickamauga independent school district, including, but not limited to, taxes to retire bonded indebtedness.

Page 4562

(2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A., with the additional qualification that it shall include only the primary residence and not more than five contiguous acres of land immediately surrounding such residence. (3) Income means federal adjusted gross income for income tax purposes, from all sources. (4) Senior citizen means a person who is 75 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. (b) Each resident of the City of Chickamauga independent school district who is a senior citizen is granted an exemption on that person's homestead from all City of Chickamauga independent school district ad valorem taxes for educational purposes for the full value of that homestead owned and occupied by such resident as a residence if the resident's income, together with the income of the resident's spouse who also resides at and occupies such homestead does not exceed $15,000.00 for the immediately preceding taxable year. (c) A person shall not receive the homestead exemption granted by subsection (b) of this section unless the person or person's agent files an affidavit with the governing authority of the City of Chickamauga or the designee thereof giving the person's age, the amount of income which the resident and the resident's spouse occupying and residing at such homestead received during the last taxable year for income tax purposes, and such additional information relative to receiving such exemption as will enable the governing authority of the City of Chickamauga or the designee thereof to make a determination as to whether such person is entitled to such exemption. The governing authority of the City of Chickamauga or the designee thereof shall provide affidavit forms for this purpose and shall require such information as may be necessary to determine the initial and continuing eligibility of the applicant for the exemption. (d) The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the applicant occupies the residence as a homestead. After a person has field the proper affidavit as provided in subsection (c) of this section, it shall not be necessary to make application and file such affidavit thereafter for any year and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the governing authority of the City of Chickamauga or the designee thereof in the event that person for any reason becomes ineligible for that exemption. (e) The exemption granted by this Act shall not apply to or affect any state taxes, county taxes, county school district taxes for educational purposes, or municipal taxes for municipal purposes. The homestead exemption granted by this Act shall be in lieu of and not in addition to any other

Page 4563

homestead exemption applicable to City of Chickamauga independent school district ad valorem taxes for educational purposes. (f) The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 2 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the municipal election superintendent of the City of Chickamauga shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the City of Chickamauga independent school district for approval or rejection. The municipal election superintendent shall conduct that election on the date of the November, 1998, state-wide general election and shall issue the call and conduct that election as provided by general law. The municipal election superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of the City of Chickamauga. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a homestead exemption from City of Chickamauga independent school district ad valorem taxes for educational purposes for the full value of the homestead for residents of that independent school district who are 75 years of age or older and whose annual income does not exceed $15,000.00? 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, then Section 1 shall become of full force and effect immediately and shall be applicable to all taxable years beginning on or after January 1, 1999. If Section 1 of this Act is not so approved or if the election is not conducted as provided in this section, Section 1 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by the City of Chickamauga. It shall be the municipal election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 3 . Except as otherwise provided in Section 2 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 4 . All laws and parts of laws in conflict with this Act are repealed.

Page 4564

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide a homestead exemption from certain City of Chickamauga Independent school district ad valorem taxes for educational purposes for the full value of the homestead for certain residents of that Independent school district who are 75 years of age or older and whose annual income does not exceed $15,000.00; to provide for definition to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for applicability; to provide for a referendum, effective dates, and automatic repeal; and for other purposes. This 2nd day of March, 1998. Representative Michael Snow 2nd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Michael Snow, who on oath deposes and says that he is the Representative from the 2nd District and further deposes and says as follows: (1) That the attached 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: March 3, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area

Page 4565

proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ MICHAEL M. SNOW Representative, 2nd District Sworn to and subscribed before me, this 9th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. WALKER COUNTYHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 944 (House Bill No. 1922). AN ACT To provide a homestead exemption from Walker County School District ad valorem taxes for educational purposes for the full value of the homestead for certain residents of that school district who have annual incomes not exceeding $15,000.00 and who are 75 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 applicability; to provide for a referendum, effective dates, and automatic repeal; 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 Walker County School District, including, but not limited to, taxes to pay interest on and to retire school bond indebtedness. (2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A., with the additional qualification that it shall include only the primary residence and not more than five contiguous acres of land immediately surrounding such residence. (3) Income means federal adjusted gross income for income tax purposes, from all sources.

Page 4566

(4) Senior citizen means a person who is 75 years of age or over on or before January 1 of the year in which application for the exemption under this Act is made. SECTION 2 . (a) Each resident of the Walker County School District who is a senior citizen is granted an exemption on that person's homestead from all Walker 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 the spouse of such person who resides within such homestead, does not exceed $15,000.00 for the immediately preceding taxable year. (b) A person shall not receive the homestead exemption granted by subsection (a) of this section unless the person or person's agent files an affidavit with the tax commissioner of Walker County giving the person's age, the amount of income which the person and the person's spouse residing within such homestead received during the last taxable year, and such additional information relative to receiving such exemption as will enable the tax commissioner to make a determination as to whether such owner is entitled to such exemption. The tax commissioner shall provide affidavit forms for this purpose. SECTION 3 . The tax commissioner of Walker County or the designee thereof shall provide application forms for the exemption granted by this Act and shall require such informationa as may be necessary to determine the initial and continuing eligibility of the owner for the exemption. SECTION 4 . The exemption shall be claimed and returned as provided in Code Section 48-5-50.1 of the O.C.G.A. The exemption shall be automatically renewed from year to year as long as the owner occupies the residence as a homestead. After a person has filed the proper affidavit as provided in subsection (b) of Section 2 of this Act, it shall not be necessary to make application and file such affidavit thereafter for any year, and the exemption shall continue to be allowed to such person. It shall be the duty of any person granted the homestead exemption under this Act to notify the tax commissioner of Walker County or the designee thereof 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, independent school district taxes, or Walker County taxes for county purposes. The homestead exemption granted by this Act shall be in lieu of and not in addition to any other homestead exemption

Page 4567

applicable to Walker County School District ad valorem taxes for educational purposes. SECTION 6 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 7 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Walker County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the Walker County School District for approval or rejection. The election superintendent shall conduct that election on the date of the 1998 state-wide general primary election and shall issue the call and conduct that election 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 Walker County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a new increased homestead exemption from Walker County School District ad valorem taxes for educational purposes for the full value of the homestead for residents of that school district who are 75 years of age or over and who have annual incomes not exceeding $15,000.00? 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 shall become of full force and effect on January 1, 1999. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 6 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following that election date. The expense of such election shall be borne by Walker County. It shall be the election superintendent's duty to certify the result thereof to the Secretary of State. SECTION 8 . Except as otherwise provided in Section 7 of this Act, this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 9 . All laws and parts of laws in conflict with this Act are repealed.

Page 4568

NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to provide a homestead exemption from Walker County School District ad valorem taxes for educational purposes for the full value of the homestead for certain residents of that school district who have annual incomes not exceeding $15,000.00 and who are 75 years of age or over; to provide for definition; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for applicability; to provide for a referendum, effective dates, and automatic repeal; and for other purposes. This 2nd day of March, 1998. Representative Michael Snow 2nd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Michael Snow, who on oath deposes and says that he is the Representative from the 2nd District and further deposes and says as follows: (1) That the attached 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: March 3, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 4569

as required by Code Section 28-1-14.1. s/ MICHAEL M. SNOW Representative, 2nd District Sworn to and subscribed before me, this 9th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. BACON COUNTYSTATE COURT; CREATION. No. 945 (House Bill No. 1923). AN ACT To create the State Court of Bacon County; to specify the location of the court and provide for facilities therefor; to provide for jurisdiction, powers, practice, and procedure; to provide for terms of court; to specify business hours of the court; to specify costs and fees; to provide for transfer of certain matters from the Superior Court of Bacon County; to provide for institution of criminal cases; to provide for appeals; to provide for selection, number, and compensation of jurors; to provide for appointment, election, qualifications, and terms of office of a judge of the court; to provide for restrictions and discipline of such judge and powers and duties thereof; to provide for the appointment, election, qualifications, and terms of office of a solicitor-general of the court and the powers and duties thereof; to provide for a clerk and sheriff of the court and the duties thereof; to provide compensation for the judge, solicitor-general, and other officers and staff of the court; to provide for a judge pro hac vice and an official court stenographer; to provide an effective date; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . Effective January 1, 1999, there is created the State Court of Bacon County which shall have the power, jurisdiction, and method of procedure as provided by Chapter 7 of Title 15 of the O.C.G.A. SECTION 2 . The State Court of Bacon County shall be located in the county site of Bacon County in facilities provided by the governing authority of Bacon County.

Page 4570

SECTION 3 . The State Court of Bacon County shall have such rules of practice and procedure as provided by Chapter 7 of Title 15 of the O.C.G.A. or by rules promulgated by the Supreme Court of Georgia. SECTION 4 . The State Court of Bacon County shall have quarterly terms beginning on the second Monday of January, April, July, and October in the county site of Bacon County 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. Said court shall at all times be open 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. SECTION 5 . The clerk of the state court shall be required to keep his or her office open the same hours for business as the clerk of the superior court. SECTION 6 . The clerk of the state court shall be entitled to charge and collect the same fees as the clerk of the superior court is entitled to charge and collect for the same or similar services. All such fees shall be paid into the county treasury, except those sums which are directed by law to be paid otherwise. SECTION 7 . Any cases of a civil nature pending in the Superior Court of Bacon County on January 1, 1999, or thereafter, of which the State Court of Bacon County has jurisdiction under this Act may be transferred by the judge of the superior court to the State Court of Bacon County by consent of counsel of all parties and shall thereafter stand for trial in said state court as though originally filed therein. SECTION 8 . All prosecutions in criminal cases instituted in the State Court of Bacon County shall be by written accusation, uniform traffic citation, or summons as provided for by Code Section 17-7-71 of the O.C.G.A. SECTION 9 . Any cases tried in the State Court of Bacon 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 as apply to cases in the superior court.

Page 4571

SECTION 10 . (a) Traverse jurors shall be drawn, selected, chosen, and summoned for service in the State Court of Bacon County from the same jury list and from the same jury box and in the same manner as is done in the superior court. Jurors in said state court shall receive the same per diem compensation for service therein as in the Superior Court of Bacon County and shall be paid by Bacon 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 cases tried in the State Court of Bacon County shall be composed of the number of jurors set forth in Chapter 12 of Title 15 of the O.C.G.A. Peremptory strikes in civil cases shall be exercised in the manner prescribed in Chapter 12 of Title 15 of the O.C.G.A. (c) The jury for the trial of all criminal cases tried in the State Court of Bacon County shall be composed of the number of jurors set forth in Chapter 12 of Title 15 of the O.C.G.A. Peremptory strikes in criminal cases shall be exercised in the manner prescribed in Chapter 12 of Title 15 of the O.C.G.A. SECTION 11 . (a) There shall be a judge of the State Court of Bacon County who shall be elected by the qualified voters of Bacon County, shall take office the first day of January immediately following such election, and shall serve for a term of office of four years and until the election and qualification of a successor, as provided by Chapter 7 of Title 15 and by Title 21 of the O.C.G.A.; provided, however, that the first judge shall be appointed by the Governor for a term of office of two years beginning January 1, 1999, and until the election and qualification of a successor. (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. He or she shall be vested with all the power and authority of the judges of the state courts by Title 7 of Chapter 15 of the O.C.G.A. (c) The judge shall be a part-time judge and he or she shall be paid a salary of $10,000.00 per annum. Said salary shall be payable out of the funds of Bacon County at the same intervals as installments are paid to other county employees. SECTION 12 . (a) There shall be a solicitor-general of the State Court of Bacon County who shall be elected by the qualified voters of Bacon County, shall take office the first day of January immediately following such election, and shall serve for a term of office of four years and until the election and qualification of a successor, as provided by Article 3 of Chapter 18 of Title

Page 4572

15 and by Title 21 of the O.C.G.A.; provided, however, that the first solicitor-general shall be appointed by the Governor for a term of office of two years beginning January 1, 1999, and until the election and qualification of a successor. (b) The solicitor-general of said court shall have such qualifications as provided in Article 3 of Chapter 18 of Title 15 of the O.C.G.A. and shall be a part-time solicitor-general of said court. (c) The solicitor-general shall be paid an annual salary equivalent to that of the judge of said court. Said salary shall be payable out of the funds of Bacon County at the same intervals as installments are paid to other county employees. SECTION 13 . (a) The clerk of the Superior Court of Bacon County shall, by virtue of his or her office, be the clerk of the State Court of Bacon County, and the sheriff of said county shall likewise be the sheriff of said state court. The clerk shall provide all the necessary dockets, writs, minute books, printed forms, and the like as will be necessary for said court which shall be paid for by Bacon County in like manner as such items in the superior court. (b) The number and salaries of any necessary additional support staff for the clerk of the superior court and the sheriff of Bacon County required to serve the State Court of Bacon County shall be set by the Bacon County Board of Commissioners. SECTION 14 . The governing authority of Bacon County is authorized to supplement the salaries of the clerk of the superior court and the sheriff in an amount it deems appropriate for those officers' services to the State Court of Bacon County. SECTION 15 . In the event the judge of the State Court of Bacon County is unable to preside in the court or is disqualified for any reason, then the judge may appoint a judge pro hac vice to serve in his or her absence. Said judge pro hac vice shall meet the same qualifications as the judge of the State Court of Bacon County. SECTION 16 . The judge of the State Court of Bacon County may appoint an official stenographer for said court who shall report such cases as the court may require. He or she shall receive the same fees as allowed for similar services in the superior court which shall be taxed and enforced as in the superior court. SECTION 17 . This Act shall become effective on July 1, 1998.

Page 4573

SECTION 18 . 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 1998 session of the General Assembly of Georgia a bill to create a court to be known as the State Court of Bacon County; to define its jurisdiction and powers; to provide for the election, qualifications, duties, powers, terms, and compensation of the judge and solicitor-general thereof; to provide for a court reporter; to provide for the pleading and practice and rules of procedure therein; to provide for jurors for said court; to provide for costs of said court; to provide for appeals from said court; and four other purposes. This 23 day of February, 1998. Representative Tommy Smith 169th 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 the Representative from the 169th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Alma Times which is the official organ of Bacon County on the following date: February 26, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill

Page 4574

was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ TOMMY SMITH Representative, 169th District Sworn to and subscribed before me, this 9th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. ELLIJAY-GILMER COUNTY WATER AND SEWERAGE AUTHORITYMEMBERSHIP; APPOINTMENT; TERMS; QUORUM. No. 946 (House Bill No. 1925). AN ACT To amend an Act known as the Ellijay-Gilmer County Water and Sewerage Authority Act, approved March 31, 1987 (Ga. L. 1987, p. 5424), as amended, so as to change the number of members of the authority; to provide for the appointment and initial terms of office of the additional members; to change the provisions relating to quorums; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act known as the Ellijay-Gilmer County Water and Sewerage Authority Act, approved March 31, 1987 (Ga. L. 1987, p. 5424), as amended, is amended by striking subsections (b) and (e) of Section 2 of said Act and inserting in their place the following: (b) Effective May 1, 1998, the authority shall be composed of seven members as follows: three members shall be appointed by the Board of Commissioners of Gilmer County; one member shall be appointed by the governing authority of the City of East Ellijay; and three members shall be appointed by the governing authority of the City of Ellijay. The terms of the five initial members of the authority are staggered as follows: the initial member appointed by the commissioner of Gilmer County had an initial term ending on April 1, 1992; the initial member appointed by the governing authority of the City of East Ellijay had an initial term ending on April 1, 1991; the three members appointed by

Page 4575

the governing authority of the City of Ellijay had initial terms ending on April 1, 1990, April 1, 1989, and April 1, 1988, respectively. Effective May 1, 1998, two additional members shall be appointed by the Board of Commissioners of Gilmer County, thereby increasing the number of members to seven. One such additional member shall have an initial term of office ending on April 1, 2001, and one such additional member shall have an initial term of office ending on April 1, 2003. The initial members of the authority shall take office immediately upon their appointment and qualification and shall serve until their respective successors are duly appointed and qualified. Successors shall be appointed in the same manner as the initial members in the month of March immediately preceding the expiration of a member's term of office, and each such successor shall take office on the first day of April for a term of five years and until his or her respective successor is duly appointed and qualified. Any member of the authority may be selected and appointed to succeed himself or herself. Immediately after such appointments, the members of such authority shall enter upon their duties. The members of the authority shall be entitled to reimbursement for their actual expenses necessarily incurred in the performance of their duties. The authority shall have the power to establish bylaws and to promulgate and adopt rules and regulations necessary or desirable for the management and operation of the authority. (e) Four members of the authority shall constitute a quorum. No vacancy on the authority shall impair the right of the quorum to exercise all of the rights and perform all of the duties 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 given that there will be introduced at the 1998 session of the General Assembly of Georgia a bill to amend an Act creating the Ellijay-Gilmer County Water and Sewerage Authority, approved March 31, 1987 (Ga. L. 1987, p. 5424), as amended; and for other purposes. This 16th day of February, 1998. (s) Representative Ben Whitaker District 7 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben Whitaker, who on oath deposes and says that

Page 4576

he is the Representative from the 7th District and further deposes and says as follows: (1) That the attached 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 19, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BEN N. WHITAKER Representative, 7th District Sworn to and subscribed before me, this 12th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. CITY OF VALDOSTACORPORATE LIMITS. No. 948 (House Bill No. 1835). AN ACT To amend an Act providing a new charter for the City of Valdosta, approved March 26, 1976 (Ga. L. 1976, p. 3185), as amended, particularly

Page 4577

by an Act approved March 26, 1987 (Ga. L. 1987, p. 4609), so as to redefine the corporate limits of the City of Valdosta; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . An Act providing a new charter for the City of Valdosta, approved March 26, 1976 (Ga. L. 1976, p. 3185), as amended, particularly by an Act approved March 26, 1987 (Ga. L. 1987, p. 4609), is amended by striking Section 1.3 and inserting in lieu thereof a new Section 1.3 to read as follows: SECTION 1.3. The corporate limits of the City of Valdosta in the County of Lowndes are altered, relocated, and redefined, so that from and after the passage of this Act the said corporate limits shall be defined, located, and described as follows: Beginning at a point where the north right-of-way of Perimeter Road intersects the east right-of-way of Jaycee Shack Road, said point being the POINT OF BEGINNING; thence, along the east right-of-way of Jaycee Shack Road north 16 degrees 36 minutes 04 seconds east a distance of 2683 feet more or less to a point, said point being on the south right-of-way of Mt. Zion Road; thence, north 15 degrees 07 minutes 25 seconds east a distance of 60 feet more or less to the north right-of-way of Mt. Zion Road; thence, along said right-of-way north 75 degrees 28 minutes 44 seconds east a distance of 865.39 feet to a point; thence, along the curving right-of-way a chord of north 82 degrees 23 minutes 39 seconds east a distance of 261.36 feet to a point; thence, along the right-of-way north 89 degrees 18 minutes 33 second east a distance of 794.84 feet to a point; thence, north 1 degree 00 minutes west a distance of 1769.18 feet to a point; thence, south 89 degrees 23 minutes 24 seconds east a distance of 491.21 feet to a point; thence, south 3 degrees 53 minutes 53 seconds east a distance of 100.0 feet to a point; thence, south 88 degrees 43 minutes 37 seconds east a distance of 843.15 feet to a point; thence, north 88 degrees 34 minutes 52 seconds east a distance of 1189.84 feet to a point; thence, north 9 degrees 54 minutes 24 seconds east a distance of 118.75 feet to a point; thence, north 78 degrees 04 minutes 08 seconds east a distance of 621.44 feet to a point, said point being on the west right-of-way of Stallings Road; thence, along said right-of-way, north 27 degrees 05 minutes 04 seconds west a distance of 62.16 feet to a point; thence, south 78 degrees 04 minutes 08 seconds west a distance of 581.14 feet to a point; thence, north 9 degrees 54 minutes 24 seconds east a distance of 337.67 feet to a point; thence, north 25 degrees 56 minutes 31 seconds west a distance of 908.94 feet to a point; thence, south 75 degrees 34 minutes 44 seconds west a distance

Page 4578

of 730.32 feet to a point; thence, south 51 degrees 44 minutes 21 seconds west a distance of 336.60 feet to a point; thence, south 87 degrees 14 minutes 21 seconds west a distance of 811.80 feet to a point; thence, north 03 degrees 33 minutes 29 seconds west a distance of 439.85 feet to a point; thence, north 89 degrees 23 minutes 24 seconds west a distance of 501.90 feet to a point; thence, north 20 degrees 53 minutes 59 seconds west a distance of 724.41 feet to a point, said point being on the south right-of-way of Knights Academy Road; thence, along said right-of-way, south 47 degrees 45 minutes 29 seconds west a distance of 875.41 feet to a point, said point being on the Central of Georgia Railroad; thence, along said railroad right-of-way north 15 degrees 07 minutes 25 seconds east a distance of 206 feet more or less to a point, said point being on the north right-of-way of Knights Academy Road; thence, continuing along the right-of-way of the Central of Georgia Railroad, north 15 degrees 07 minutes 25 seconds east a distance of 2419 feet more or less to a point; thence, along said railroad right-of-way, north 15 degrees 12 minutes 35 seconds east a distance of 216 feet more or less to a point; thence, north 74 degrees 47 minutes 25 seconds west a distance of 100 feet to a point, said point being on the west right-of-way of the Central of Georgia Railroad; thence, along said curving right-of-way, a chord of north 7 degrees 03 minutes 16 seconds east a distance of 901.28 feet to a point; thence, continuing along the right-of-way of the Central of Georgia Railroad north 01 degrees 14 minutes 58 seconds west a distance of 1716.15 feet to a point; thence, south 88 degrees 57 minutes 52 seconds west a distance of 314.62 feet to a point; thence, north 1 degree 18 minutes 48 seconds west a distance of 419.78 feet to a point, said point being on the south right-of-way of Guest Road; thence, along the south right-of-way of Guest Road, south 88 degrees 55 minutes 50 seconds west a distance of 1720.54 feet to a point; thence, continuing along said right-of-way south 89 degrees 04 minutes 52 seconds west a distance of 1821.35 feet to a point; thence, along the right-of-way of Guest Road north 85 degrees 12 minutes 13 seconds west a distance of 222.88 feet to a point; thence, south 6 degrees 28 minutes 11 seconds west a distance of 208.79 feet to a point; thence, south 19 degrees 29 minutes 30 seconds west a distance of 240.97 feet to a point; thence, south 20 degrees 32 minutes 40 seconds east a distance of 156.98 feet to a point; thence, south 20 degrees 24 minutes 00 seconds east a distance of 281.06 feet to a point; thence, south 26 degrees 33 minutes 28 seconds east a distance of 319.55 feet to a point; thence, south 4 degrees 31 minutes 41 seconds west a distance of 516.32 feet to a point, said point being in the run of Cherry Creek; thence, along the run of Cherry Creek in a generally southeastern direction 5315 feet more or less to a point, said point being on the west right-of-way of the Central of Georgia Railroad; thence, along said railroad, south 15 degrees 07 minutes 25 seconds west a distance of 2642 feet more or less to a point, said point being on the north right-of-way of Knights Academy Road; thence, south 15 degrees 07 minutes 25 seconds west a distance of 190 feet more less to a point,

Page 4579

said point being on the south right-of-way of Knights Academy Road; thence, north 47 degrees 45 minutes 27 seconds west a distance of 50 feet more or less to a point, said point being the center of the right-of-way of the Central of Georgia Railroad; thence, along said railroad centerline, south 15 degrees 07 minutes 25 seconds west a distance of 3503.48 feet to a point, said point being where the extended north right-of-way of Mt. Zion Road intersects the centerline of the Central of Georgia Railroad; thence, south 75 degrees 27 minutes 44 seconds west a distance of 50 feet more or less to the west right-of-way of the Central of Georgia Railroad and the north margin of Mt. Zion Road; thence, south 16 degrees 51 minutes west along the west right-of-way of said railroad a distance of 60 feet more or less to the south margin of Mt. Zion Road; thence, continuing along said south margin of Mt. Zion Road, south 84 degrees 39 minutes 20 seconds west a distance of 1300.11 feet to a point; thence, south 0 degrees 30 minutes west a distance of 1238.97 feet to a point; thence, south 84 degrees 30 minutes west a distance of 200.0 feet to a point; thence, south 0 degrees 30 minutes west a distance of 796.85 feet to a point; thence, north 89 degrees 49 minutes east a distance of 826.77 feet to a point; thence, south 16 degrees 36 minutes 04 seconds west a distance of 409.14 feet to a point, said point being on the north right-of-way of Perimeter Road; thence, in a westerly direction along the said north right-of-way a distance of 1060 feet more less to a point; thence, north 0 degrees 31 minutes 22 seconds west a distance of 199.20 feet to a pont; thence, north 89 degrees 26 minutes 07 seconds east a distance of 27.62 feet to a point; thence, north 0 degrees 30 minutes 00 seconds east a distance of 1324.29 feet to a point; thence, north 88 degrees 54 minutes 45 seconds west a distance of 1327.74 feet to a point; thence, south 02 degrees 34 minutes 10 seconds east a distance of 400.96 feet to a point; thence, south 88 degrees 29 minutes 11 seconds west a distance of 423.79 feet to a point; thence, south 06 degrees 41 minutes 48 seconds west a distance of 606.84 feet to a point; thence, south 87 degrees 59 minutes 05 seconds east a distance of 664.45 feet to a point; thence, south 37 degrees 02 minutes 44 seconds west a distance of 450 feet more or less to a point, said point being on the north right-of-way of Perimeter Road; thence, along said north right-of-way in a westerly direction 2,364 feet more or less to a point, said point being on the east right-of-way of Forrest Street; thence, in a westerly direction along the north right-of-way of Perimeter Road 80 feet more or less to a point, said point being on the west right-of-way of Forrest Street; thence, south 89 degrees 26 minutes 43 seconds west along the north right-of-way of the Perimeter Road a distance of 677.32 feet to a point; thence, north 01 degrees 00 minutes east a distance of 238.5 feet to a point; thence, south 88 degrees 55 minutes west a distance of 260.06 feet to a point; thence, north 17 degrees 03 minutes east a distance of 192 feet plus or minus to a point, said point being on the south right-of-way of Engberg Avenue; thence, along said south right-of-way north 89 degrees 05 minutes west a distance of 1215 feet plus or minus to a point, said

Page 4580

point being the point of a 50 foot mitered right-of-way; thence, south 54 degrees 09 minutes west a distance of 80.11 feet along said mitered right-of-way to a point, said point being on the east right-of-way of Bemiss Road; thence, south 17 degrees 23 minutes 13 seconds west along said east right-of-way a distance of 600 feet more or less to a point, said point being on the south right-of-way of Perimeter Road thence, in a southerly direction along the east right-of-way of Bemiss Road 281 feet more or less to a point, said point being on the south right-of-way of Perimeter Road; thence, along the said south right-of-way in an easterly direction 100 feet more or less to a point; thence, south 71 degrees 30 minutes east a distance of 1200 feet plus or minus to a point; thence, south 17 degrees 03 minutes west a distance of 80 feet to a point; thence, north 89 degrees 00 minutes east a distance of 514 feet to a point; thence, north 1 degree 00 minutes east a distance of 310.40 feet to a point; thence, north 89 degrees 15 minutes east a distance of 685.81 feet to a point, said point being on the west right-of-way of Forrest Street; thence, running south 1 degree 44 minutes east along the west margin of North Forrest Street a distance of 1036.29 feet to a point where the west margin of North Forrest Street intersects the south margin of Highland Heights Drive; thence, running along the south margin of Highland Heights Drive north 88 degrees 43 minutes 06 seconds west a distance of 679.33 feet to a point; thence, continuing along said right-of-way south 79 degrees 29 minutes 30 seconds west a distance of 841.76 feet to a point, said point being on the east right-of-way of 3rd Street; thence, south 17 degrees 41 minutes 30 seconds west a distance of 219.89 feet to a point; thence, north 75 degrees 00 minutes west a distance of 30.0 feet to a point, said point being on the west margin of 3rd Street; thence, south 79 degrees 16 minute 09 seconds west a distance of 232.0 feet to a point; thence, north 09 degrees 52 minutes 29 seconds west a distance of 10.0 feet to point; thence, north 86 degrees 04 minutes 04 seconds west a distance of 185.0 feet to a point; thence, south 16 degrees 59 minutes 37 seconds west a distance of 218.50 feet to a point, said point being on the north margin of a 15 foot reserved street right-of-way; thence, south 18 degrees 13 minutes 29 seconds west a distance of 15.0 feet to a point; thence, north 69 degrees 39 minutes 30 seconds west a distance of 200.61 feet to a point; thence, south 20 degrees 46 minutes 30 seconds west a distance of 523.53 feet to a point; thence, south 71 degrees 25 minutes 30 seconds east a distance of 624.21 feet to a point; thence, south 18 degrees 04 minutes 30 seconds west a distance of 378.18 feet to a point; thence, north 74 degrees 26 minutes 41 seconds west a distance of 930.0 feet to a point; thence, south 16 degrees 24 minutes 02 seconds west a distance of 90 feet to a point; thence, north 74 degrees 26 minutes 41 seconds west a distance of 300 feet to a point, said point being on the east right-of-way of Bemiss Road; thence, along said right-of-way north 19 degrees 30 minutes east a distance of 469.67 feet to a point; thence, north 70 degrees 30 minutes west a distance of 100.0 feet to a point, said point being on the west right-of-way of Bemiss Road; thence, north 70

Page 4581

degrees 30 minutes west a distance of 414.86 feet to a point; thence, north 19 degrees 30 minutes east a distance of 210 feet to a point; thence, north 70 degrees 44 minutes 03 seconds west a distance of 1055.27 feet to a point; thence, north 1 degree 51 minutes 06 seconds east a distance of 255.96 feet to a point; thence, north 0 degrees 52 minutes 58 seconds west a distance of 560.13 feet; thence, north 89 degrees 34 minutes 06 seconds west a distance of 1592.03 feet; thence, south 0 degrees 09 minutes 00 seconds east a distance of 10 feet; thence, south 00 degrees 09 minutes east a distance of 225.00 feet to a point; thence, south 89 degrees 51 minutes west a distance of 286.92 feet to a point, said point being on the east right-of-way of Brookfield Road; thence, along said right-of-way, north 01 degrees 34 minutes 52 seconds east a distance of 963.48 feet to a point, said point being on the south right-of-way of Inner-Perimeter Road; thence, along said curving right-of-way which has a chord of south 77 degrees 13 minutes 02 seconds west a distance of 1806.43 feet to a point, said point being on the east right-of-way of Oak Street Extension; thence, along the east right-of-way of Oak Street Extension, north 0 degrees 02 minutes west a distance of 200 feet to a point, said point being on the north right-of-way of Inner-Perimeter Road; thence, along said north right-of-way which has a chord of north 66 degrees 25 minutes 26 seconds east a distance of 229.36 feet to a point; thence, continuing along the north light-of-way of Inner-Perimeter Road which has a chord of north 70 degrees 09 minutes 27 seconds east a distance of 281.40 feet to a point; thence, continuing along the curving right-of-way of Inner-Perimeter Road, a chord of north 82 degrees 27 minutes 52 seconds east a distance of 1403.25 feet to a point; thence, along the right-of-way of Inner-Perimeter Road, south 87 degrees 13 minutes 26 seconds east a distance of 347.65 feet to a point; thence, north 00 degrees 40 minutes 50 seconds west a distance of 458.73 feet to a point; thence, west 00 degrees 41 minutes 08 seconds west a distance of 114.37 feet to a point; thence, north 04 degrees 56 minutes 26 seconds east a distance of 215.02 feet to a point; thence, south 89 degrees 54 minutes 12 seconds west a distance of 665.19 feet to a point; thence, south 03 degrees 30 minutes 59 seconds east a distance of 224.56 feet to a point; thence, along a curve which has a chord of south 07 degrees 56 minutes 28 seconds east a distance of 81.78 feet to a point; thence, south 86 degrees 31 minutes 45 seconds west a distance of 340.57 feet to a point; thence, north 00 degrees 59 minutes 45 seconds east a distance of 150.55 feet; thence, south 89 degrees 00 minutes 15 seconds east a distance of 10.13 feet; thence, north 00 degrees 59 seconds 45 seconds east a distance of 50.00 feet; thence, north 00 degrees 59 seconds 45 seconds east a distance of 125.0 feet; thence, north 89 degrees 00 minutes 15 seconds west a distance of 40.00 feet; thence, north 00 degrees 46 minutes 56 seconds east a distance of 470.83 feet; thence, south 88 degrees 59 minutes 03 seconds west a distance of 31.58 feet; thence, north 01 degrees 00 minutes 57 seconds west a distance of 125.00 feet; thence, north 87 degrees 22 minutes east a distance of 37.59

Page 4582

feet to a point; thence, north 87 degrees 22 minutes east a distance of 535.82 feet to a point; thence, south 2 degrees 38 minutes 00 seconds east a distance of 71.98 feet to a point; thence, north 87 degrees 22 minutes 00 seconds east a distance of 160.20 feet to a point; thence, north 8 degrees 59 minutes 07 seconds east a distance of 73.49 feet to a point;; thence, north 6 degrees 08 minutes 52 seconds east a distance of 422.40 feet to a point; thence, north 4 degrees 42 minutes 07 seconds east a distance of 339.16 feet to a point, said point on the south right-of-way of North Oak Street Extension; thence, north 2 degrees 38 minutes west a distance of 80.0 feet to a point on the north right-of-way of Oak Street Extension; thence, along the north (and west) right-of-way of Oak Street Extension, south 87 degrees 22 minutes west a distance of 1197.06 feet to a point; thence, along the arc 648.04 feet whose bearing is south 56 degrees 52 minutes west and chord is 617.86 feet to a point; thence, south 26 degrees 22 minutes west distance of 522.50 feet to a point; thence, along the arc 177.70 feet whose bearing is south 21 degrees 52 minutes west and whose chord is 176.15 feet to a point, said point being the intersection of the west right-of-way of Oak Street Extension and the east right-of-way of Cherry Creek Road; thence, along the right-of-way of Cherry Creek Road, north 01 degrees 39 minutes west a distance of 586.41 feet to a point; thence, continuing along said margin of Cherry Creek Road (North Oak Street Extension) North 01 degrees 39 minutes west a distance of 3407.90 feet to a point, said point being on the metered south right-of-way of Lake Laurie Drive; thence, north 43 degrees 21 minutes east along said metered south right-of-way a distance of 70.71 feet to a point; thence, continuing along the south right-of-way of Lake Laurie Drive, north 88 degrees 21 minutes east a distance of 50 feet to a point; thence, along the curving south right-of-way which has a chord bearing of south 78 degrees 39 minutes east a chord distance of 306.47 feet to a point; thence, south 65 degrees 39 minutes east along said right-of-way a distance of 251.04 feet to a point; thence, along the curving right-of-way which has a chord bearing of south 78 degrees 39 minutes east a distance of 337.97 feet to a point; thence, along said south right-of-way north 88 degrees 21 minutes east a distance of 1098.08 feet to a point; thence, along the curving right-of-way which has a chord bearing of south 45 degrees 53 minutes 30 seconds east a chord distance of 976.03 feet with a curve length of 1088.06 feet to a point; thence, continuing along said right-of-way south 00 degrees 08 minutes east a distance of 1951.21 feet to a point; thence, south 42 degrees 58 minutes 26 seconds west along the west miter of Lake Laurie Drive a distance of 76.91 feet to a point, said point being on the north right-of-way of Oak Street Extension; thence, along the north right-of-way of Oak Street Extension north 88 degrees 26 minutes east a distance of 170.08 feet to a point, said point being the metered east right-of-way of Lake Laurie Drive; thence, north 45 degrees 13 minutes 43 seconds west along said metered east right-of-way a distance of 71.40 feet to a point; thence, continuing along said right-of-way north 00 degrees 08 minutes west a

Page 4583

distance of 1951.21 feet to a point; thence, along the curving right-of-way 62.06 feet to a point; thence, north 51 degrees 39 minutes east a distance of 1244.87 feet to a point; thence, north 00 degrees 03 minutes east a distance of 740.74 feet to a point; thence, north 89 degrees 57 minutes west a distance of 700 feet to a point; thence, south 00 degrees 03 minutes west a distance of 500 feet to a point; thence, south 51 degrees 39 minutes west a distance of 750.80 feet to a point, said point being on the curving north right-of-way of Lake Laurie Drive; thence, along said curving right-of-way a distance of 487.07 feet to a point; thence, along said north right-of-way north 88 degrees 21 minutes west a distance of 1098.08 feet to a point; thence, along the curving north right-of-way which has a chord bearing of north 78 degrees 39 minutes west a chord distance of 306.47 feet to a point; thence, along said north right-of-way north 65 degrees 39 minutes west a distance of 251.04 feet to a point; thence, along the curving north right-of-way which has a chord bearing of north 78 degrees 39 minutes west a chord distance of 337.97 feet to a point; thence, along said north right-of-way south 88 degrees 21 minutes west a distance of 50 feet to a point; thence, along the north miter of Lake Laurie Drive, north 46 degrees 39 minutes west a distance of 70.71 feet to a point, said point being on the east right-of-way of Staten Road; thence, along said east right-of-way in a northerly direction a distance of 4212 feet more or less to a point; thence, westerly across Cherry Creek Road (Staten Road) a distance of 80 feet more or less to a point, said point being the intersection of the north right-o-way of Cherry Creek Drive and the west right-of-way of Cherry Creek Road (Staten Road); thence, continuing along the west margin of Cherry Creek Road, north 1 degree 55 minutes 52 seconds west a distance of 3419.27 feet to a point, said point being a jog in the right-of-way; thence, along said jog, north 88 degrees 17 minutes 52 seconds east a distance of 10.0 feet to a point; thence, along the west margin of Cherry Creek Road, north 1 degree 39 minutes 08 seconds west a distance of 1172.02 feet to a point, said point being the intersection of Land Lots 38, 39, 54 and 55 with the west margin of said road; thence, continuing along the west margin of Cherry Creek Road, north 1 degree 23 minutes 33 seconds west a distance of 1266.0 feet to a point; thence, north 48 degrees 42 minutes 34 seconds west a distance of 214.25 feet to a point; thence, south 81 degrees 30 minutes 35 seconds west a distance of 124.61 feet to a point; thence, north 66 degrees 58 minutes 50 seconds west a distance of 81.46 feet to a point; thence, north 66 degrees 29 minutes 34 seconds west a distance of 77.0 feet to a point; thence, north 54 degrees 10 minutes 35 seconds west a distance of 112.44 feet to a point; thence, north 29 degrees 24 minutes 52 seconds west a distance of 84.26 feet to a point; thence, south 68 degrees 57 minutes 15 seconds west a distance of 157.32 feet to a point; thence, north 53 degrees 17 minutes 34 seconds west a distance of 40.0 feet to a point, said point being the run of the Withlacoochee River; thence, along the run of the Withlacoochee River which has a computed chord of south 50 degrees 35 minutes 47 seconds

Page 4584

west a distance of 4690.88 feet to a point, said point being the intersection of the run of the Withlacoochee River with the 9th and 38th Land Lot Line; thence, along said land lot line, south 1 degree 10 minutes 39 seconds east a distance of 3107.67 feet to a point, said point being the intersection of Land Lots 9, 10, 37 and 38; thence, along the 10th and 37th Land Lot Line, south 1 degree 10 minutes 10 seconds east a distance of 5062.35 feet to a point, said point being the intersection of Land Lots 10, 11, 36 and 37; thence, along the 10th and 11th Land Lot Line, north 89 degrees 24 minutes west a distance of 2512 feet more or less to the center of the Withlacoochee River; thence, in a southwesterly direction along the meandering centerline of the Withlacooche River, 3280 feet more or less to a point (or for measurement purposes only, on a bearing of south 39 degrees 6 minutes west a distance of 2328 feet to a point), said point being the intersection of the center of the Withlacoochee River with the east right-of-way of the North Valdosta Road (I-75 Loop and US 41); thence, continuing along the meander of the Withlacoochee River in a westerly direction 300 feet more or less to a point, said point being on the west right-of-way of N. Valdosta Road; thence, along the said west right-of-way in a southeasterly direction 2200 feet more or less to a point, said point being on the south right-of-way of a 80 foot road; thence, along said right-of-way, south 57 degrees 04 minutes 44 seconds west a distance of 94.25 feet to a point; thence, continuing along said curving right-of-way an arc distance of 258.51 feet whose chord bearing and distance is south 79 degrees 15 minutes 49 seconds west a distance of 252.10 feet to a point; thence, south 26 degrees 00 minutes 00 seconds east a distance of 218.74 feet to a point; thence, south 84 degrees 33 minutes 00 seconds east a distance of 316.59 feet to a point; thence, south 26 degrees 00 minutes east a distance of 351.61 feet to a point, said point being on the north right-of-way of the 60 foot County Road; thence, south 5 degrees 29 minutes 30 seconds west a distance of 60 feet to a point, said point being on the south right-of-way of the County Road; thence, along said south right-of-way north 87 degrees 08 minutes west a distance of 943.62 feet to a point; thence, south 28 degrees 04 minutes 05 seconds east a distance of 116.58 feet; thence, south 22 degrees 11 minutes 33 seconds east a distance of 1407.48 feet to a point; thence, south 02 degrees 30 minutes west a distance of 1570 feet to a point; thence, south 28 degrees 0 minutes east a distance of 910 feet to a point; thence, south 23 degrees 55 minutes west a distance of 114.34 feet to a point; thence, north 84 degrees 55 minutes east a distance of 610 feet more or less to a point; thence, south 13 degrees 22 minutes 34 seconds east a distance of 125.0 feet to a point, said point being on the north right-of-way of Pebblewood Drive; thence, along said right-of-way south 85 degrees 59 minutes west a distance of 158.46 feet to a point; thence, continuing along the curving right-of-way of Pebblewood Drive an arc distance of 113.59 feet (south 65 degrees 29 minutes west a chord distance of 111.18 feet) to a point; thence, along said right-of-way south 44 degrees 59 minutes west a distance of 335.85

Page 4585

feet to a point; thence, along said curving right-of-way of Pebblewood Drive an arc distance of 114.32 feet (south 22 degrees 46 minutes 29 seconds west a chord distance of 111.48 feet) to a point; thence, along the right-of-way of Pebblewood Drive south 0 degrees 33 minutes 58 seconds west a distance of 160.37 feet to a point; thence, south 89 degrees 55 minutes 33 seconds east a distance of 50 feet to a point, said point being on the east right-of-way of Pebblewood Drive; thence, south 89 degrees 55 minutes 33 seconds east a distance of 145.24 feet to a point; thence, south 0 degrees 33 minutes 58 seconds west a distance of 289.25 feet to a point; thence, south 0 degrees 33 minutes 58 seconds east a distance of 220.00 feet to a point; thence, north 89 degrees 26 minutes 02 seconds west a distance of 145.24 feet to a point, on the east right-of-way of Pebblewood Drive; thence, south 88 degrees 02 minutes 55 seconds west a distance of 50.04 feet to a point on the west right-of-way margin of Pebblewood Drive; thence, south 89 degrees 26 minutes 02 seconds west a distance of 233.99 feet to a point; thence, south 0 degrees 35 minutes 41 seconds west a distance of 389.57 feet to a point; thence, south 3 degrees 11 minutes 00 seconds east a distance of 785.00 feet to a point; thence, north 86 degrees 49 minutes 00 seconds east a distance of 440.00 feet to a point; thence, south 3 degrees 11 minutes 00 seconds east along the right-of-way of Laura Road a distance of 50.0 feet; thence, north 86 degrees 49 minutes 00 seconds east a distance of 210.00 feet to a point; thence, south 3 degrees 11 minutes east a distance of 105 feet to a point; thence, south 7 degrees 56 minutes 49 seconds east a distance of 120.42 feet to a point; thence, south 0 degrees 27 minutes 00 seconds west a distance of 100.00 feet to a point; thence, south 19 degrees 38 minutes 20 seconds west a distance of 135.51 feet to a point; thence, north 85 degrees 40 minutes 00 seconds west a distance of 195.0 feet to a point; thence, south 80 degrees 54 minutes 33 seconds west a distance of 124.50 feet to a point; thence, south 44 degrees 05 minutes 26 seconds west a distance of 102.76 feet to a point; thence, south 11 degrees 04 minutes 22 seconds west a distance of 105.40 feet to a point; thence, south 2 degrees 43 minutes 00 seconds east a distance of 109.93 feet to a point; thence, south 87 degrees 17 minutes 00 seconds west a distance of 37.01 feet to a point; thence, south 66 degrees 55 minutes west a distance of 157.25 feet to a point; thence, south 29 degrees 37 minutes west a distance of 164.62 feet to a point; thence, southwesterly a distance of 15.0 feet to a point; thence, north 59 degrees 54 minutes 08 seconds west a distance of 26.23 feet; thence, south 11 degrees 00 minutes 42 seconds west a distance of 224.45 feet to a point; thence, south 14 degrees 27 minutes 40 seconds east a distance of 282.83 feet to a point, said point being an extension of the north right-of-way Lake Drive; thence, along said north right-of-way extension north 66 degrees 51 minutes 00 seconds east a distance of 143.17 feet; thence, south 23 degrees 09 minutes east a distance of 50.0 feet to a point on the south right-of-way of Lake Drive; thence, along said right-of-way south 66 degrees 51 minutes west a distance of 80.72 feet to a point; thence, south

Page 4586

59 degrees 45 minutes 58 seconds west a distance of 125.0 feet to a point; thence, south 23 degrees 09 minutes 00 seconds east a distance of 183.02 feet to a point; thence, north 86 degrees 41 minutes 15 seconds east a distance of 131.87 feet to a point; thence, south 23 degrees 09 minutes east a distance of 17.12 feet to a point, said point being in the centerline of Two Mile Branch; thence, running westerly along the meanderings of the center of the run of Two Mile Branch to its intersection with the center of the run of Sugar Creek; thence, running northerly along the meanderings of the center of the run of Sugar Creek to its intersection with the center of the Withlacoochee River; thence, along the center of the Withlacoochee River in a westerly direction to its intersection with the east right-of-way of the Georgia Southern and Florida Railroad; thence, along said railroad right-of-way south 39 degrees 39 minutes 45 seconds east a distance of 993.54 feet to a point; thence, along the railroad right-of-way south 39 degrees 35 minutes 05 seconds east a distance of 100.23 feet to a point; thence, along the railroad right-of-way south 39 degrees 13 minutes 30 seconds a distance of 100.42 feet to a point; thence, along the railroad right-of-way south 38 degrees 39 minutes 30 seconds east a distance of 100.50 feet to a point; thence, along the railroad right-of-way south 38 degrees 04 minutes east a distance of 100.50 feet to a point; thence, along the railroad right-of-way south 37 degrees 29 minutes east a distance of 100.50 feet to a point; thence, along the railroad right-of-way south 36 degrees 59 minutes east a distance of 100.25 feet to a point; thence, along the railroad right-of-way south 36 degrees 09 minutes 15 seconds east a distance of 43.47 feet to a point, said point being on the north right-of-way of Gornto Road; thence, along the north right-of-way of Gornto Road in a westerly direction 100 feet more or less to the west right-of-way of the Georgia Southern and Florida Railroad; thence, north 35 degrees 27 minutes 14 seconds west a distance of 300.00 feet; thence, north 36 degrees 29 minutes 39 seconds west a distance of 1195.0 feet to a point, said point being the center of the Withlacoochee River; thence, westward along the meandering center of the Withlacoochee River an approximate distance of 1170 feet; thence, south 41 degrees 19 minutes 45 seconds east a distance of 1140.0 feet to a point; thence, south 43 degrees 18 minutes 46 seconds west a distance of 518.81 feet to a point, said point being on the north right-of-way of proposed 80 foot road; thence, along said proposed north right-of-way south 57 degrees 17 minutes 24 seconds east a distance of 382.05 feet to a point, said point being on the beginning of a 20 foot radius; thence, south 32 degrees 42 minutes 36 seconds west a distance of 80 feet to a point, said point being on the south right-of-way of the proposed road; thence, along a 20 foot radius an arc distance of 28.47 feet to a point, said point being on the west margin of Gornto Road; thence, along the said curving right-of-way 141.44 feet to a point; thence, north 88 degrees 31 minutes west a distance of 140.0 feet to a point; thence, north 1 degree 29 minutes east 270.59 feet to a point; thence, north 67 degrees 17 minutes west 97.82 feet; thence, south 58

Page 4587

degrees 08 minutes west 674.0 feet thence, south 62 degrees 09 minutes west 278.0 feet; thence, south 53 degrees 39 minutes west 480.0 feet; thence, south 82 degrees 16 minutes west 125.31 feet; thence, south 9 degrees 39 minutes west 152.07 feet; thence, north 36 degrees 21 minutes west a distance of 221.80 feet to a point; thence, south 80 degrees 30 minutes west a distance of 329.06 feet to a point; thence, south 53 degrees 39 minutes west a distance of 538.00 feet to a point; thence, south 36 degrees 23 minutes west a distance of 298.44 feet to a point; thence, south 3 degrees 11 minutes west a distance of 208.20 feet; thence, north 45 degrees 18 minutes west a distance of 262 feet more or less to the center of the run of the Withlacoochee River; thence, running along the run of the Withlacoochee River approximately 990 feet to a point; thence, south 1 degree 30 minutes 14 seconds west a distance of 240 feet more or less; thence, south 88 degrees 29 minutes 30 seconds east a distance of 221.39 feet to a point; thence, north 88 degrees 43 minutes east a distance of 221.39 feet to a point; thence, south 0 degrees 50 minutes east a distance of 399.63 feet to a point; thence, south 89 degrees 20 minutes west a distance of 200 feet to a point; thence, south 0 degrees 07 minutes east a distance of 149.70 feet to a point, said point being on the east margin of the frontage road (access road); thence, along said margin south to a point, said point being the intersection of Frontage Road and the north margin of Baytree Road; thence, along the north right-of-way of Baytree Road in a westerly direction a distance of 40 feet more or less to the east right-of-way of I-75; thence, north 18 degrees 51 minutes west a distance of 770 feet more or less to a point on the east right-of-way of I-75; thence, south 71 degrees 09 minutes west a distance of 300.00 feet to a point on the west right-of-way of I-75; thence, south 30 degrees 08 minutes 07 seconds west a distance of 443.10 feet to a point; thence, south 1 degree 35 minutes 45 seconds east a distance of 280.03 feet to a point, said point being on the north right-of-way of Baytree Road Extension (a closed road); thence, along the north right-of-way of Baytree Road, north 88 degrees 24 minutes 15 seconds east a distance of 218.17 feet to a point; thence, south 0 degrees 51 minutes east a distance of 280.68 feet to a point, said point being on the north right-of-way of State Route 94; thence, along the north right-of-way of GA 94 north 60 degrees 50 minutes west a distance of 412.71 feet to a point, said point being the intersection of the east right-of-way of Baytree Road Extension and the north right-of-way of GA 94; thence, north 60 degrees 50 minutes west a distance of 117.69 feet to a point, said point being the west right-of-way of Baytree Road Extension; thence, along said west right-of-way south 88 degrees 31 minutes west a distance of 15.69 feet to a point, said point being the north right-of-way of GA 94; thence, along the right-of-way of GA 94 north 60 degrees 50 minutes west a distance of 649.90 feet plus or minus to a point; thence, north 1 degree 30 minutes west a distance of 2423.60 feet to the run of the Withlacoochee River; thence, along the run in a southerly direction a distance of 1640 feet plus or minus to a point, said point being on the west original line of Land

Page 4588

Lot 14; thence, along Land Lot Line 14/33, north 2 degrees 12 minutes west a distance of 38 feet to a point; thence, continuing along said land lot line north 1 degree 25 minutes west a distance of 1408 feet to a point; thence, south 88 degrees 30 minutes west a distance of 1325 feet to a point; thence, north 20 degrees 00 minutes east a distance of 864 feet to a point; thence, north 41 degrees 15 minutes west a distance of 755.83 feet to a point, said point being on the east right-of-way of Val-Tech Road; thence, along said right-of-way south 15 degrees 57 minutes 48 seconds east a distance of 545.82 feet to a point; thence, along the curving right-of-way which has a chord of south 0 degrees 34 minutes 05 seconds east a distance of 634.13 feet to a point; thence, along the right-of-way of Val-Tech Road south 14 degrees 49 minutes 38 seconds west a distance of 1521.01 feet to a point; thence, along the right-of-way of Val-Tech Road south 14 degrees 37 minutes 22 seconds west a distance of 709.08 feet to a point, said boint being on the north right-of-way of Highway 133; thence, along said curving right-of-way which has a chord of south 73 degrees 53 minutes east a distance of 113.86 feet to a point; thence, north 18 degrees 20 minutes 34 seconds east a distance of 25.33 feet to a point; thence, along the curving right-of-way of Highway 133 which has a chord of south 62 degrees 07 minutes 41 seconds east a distance of 497.34 feet to a point; thence, along Highway 133 right-of-way south 52 degrees 54 minutes 10 seconds east a distance of 125.39 feet to a point; thence, along said right-of-way south 52 degrees 20 minutes 51 seconds east a distance of 243.34 feet to a point; thence, along said right-of-way south 52 degrees 24 minutes 27 seconds east a distance of 573.19 feet to a point; thence, along said right-of-way south 52 degrees 22 minutes 11 seconds east a distance of 940.88 feet to a point, said point being on the north right-of-way of GA 133 and the west original line of Land Lot 14; thence, south 29 degrees 10 minutes west a distance of 60 feet to a point, said point being on the south right-of-way of GA 94; thence, south 60 degrees 50 minutes east a distance of 1048 feet more or less to a point; thence, south 32 degrees 25 minutes 33 seconds east a distance of 42.04 feet to a point; thence, south 1 degree 33 minutes east a distance of 2476.67 feet to a point; thence, south 89 degrees 32 minutes east a distance of 802.38 feet to a point, said point being on the west right-of-way of James Road; thence, along said right-of-way north 2 degrees 00 minutes west a distance of 2037.0 feet to a point, said point being the south right-of-way of GA 94; thence, along said right-of-way south 60 degrees 50 minutes east a distance of 80 feet more or less to a point, said point being the east right-of-way of James Road; thence, along said right-of-way south 2 degrees 12 minutes 34 seconds west a distance of 282.09 feet to a point; thence, south 55 degrees 48 minutes 30 seconds east a distance of 121.97 feet to a point; thence, north 74 degrees 34 minutes 37 seconds east a distance of 198.65 feet to a point, said point being on the west right-of-way of I-75; thence, south 19 degrees 03 minutes east a distance of 391 feet more or less along the right-of-way of I-75 to a point; thence, south 35 degrees 14 minutes 30 seconds east a

Page 4589

distance of 496 feet more or less along the right-of-way of I-75 to a point; thence, south 18 degrees 51 minutes east a distance of 765 feet more or less along the west right-of-way of I-75 to a point; thence, south 18 degrees 39 minutes east a distance of 111 feet more or less along the west right-of-way of I-75 to a point; thence, north 71 degrees 21 minutes east a distance of 300.00 feet to the east right-of-way of I-75; thence, south 62 degrees 35 minutes 34 seconds east a distance of 141.39 feet to a point; thence, south 72 degrees 23 minutes 58 seconds west a distance of 100.25 feet to a point, said point being on the east right-of-way of I-75; thence, along said curving right-of-way a chord bearing and distance of south 20 degrees 23 minutes 02 seconds east a distance of 679.38 feet to a point; thence, north 29 degrees 01 minutes 20 seconds east a distance of 322.47 feet to a point; thence, south 61 degrees 04 minutes 42 seconds east a distance of 50.0 feet to a pont; thence, south 61 degrees 21 minutes 40 seconds east a distance of 468.69 feet to a point; thence, south 61 degrees 24 minutes east a distance of 210.0 feet; thence, north 28 degrees 06 minutes east a distance of 216.89 feet to a point; thence, south 61 degrees 54 minutes east a distance of 40.0 feet to a point; thence, south 26 degrees 29 minutes 32 seconds west a distance of 72.98 feet to a point; thence, south 06 degrees 58 minutes 28 seconds east a distance of 168.12 feet to a point; thence, south 32 degrees 24 minutes 27 seconds east a distance of 196.92 feet to a point; thence, south 62 degrees 38 minutes 43 seconds east a distance of 957.17 feet to a point; thence, north 00 degrees 06 minutes 57 seconds east a distance of 112.77 feet to a point; thence, north 00 degrees 05 minutes 34 seconds east a distance of 125.06 feet to a point; thence, north 00 degrees 20 minutes 44 seconds east a distance of 249.84 feet to a point; thence, south 88 degrees 32 minutes 55 seconds east a distance of 201.58 feet to a point, said point being on the west right-of-way of Norman Drive; thence, along said right-of-way south 1 degree 20 minutes east a distance of 45.63 feet to a point; thence, continuing along said right-of-way south 00 degrees 12 minutes west a distance of 1382.0 feet to a point; thence, south 89 degrees 48 minutes east a distance of 10 feet to a point; thence, along the west right-of-way of Norman Drive, south 00 degrees 12 minutes west a distance of 722.4 feet to a point; thence, south 87 degrees 11 minutes 08 seconds west a distance of 220.17 feet to a point; thence, south 1 degree 58 minutes 24 seconds east a distance of 596.03 feet to a point; thence, north 86 degrees 31 minutes 58 seconds west a distance of 737.05 feet to a point, said point being located on the east margin of Interstate 75 Highway; thence, along said margin south 29 degrees 03 minutes 54 seconds east a distance of 3020.82 feet to a point; thence, south 65 degrees 19 minutes west a distance of 300.0 feet to the west right-of-way of I-75; thence, north 88 degrees 10 minutes west a distance of 316.00 feet to a point on the west right-of-way of Briarwood Drive; thence, south 29 degrees 58 minutes east along the east right-of-way of Briarwood Drive a distance of 519.20 feet to a point; thence, south 28 degrees 28 minutes east along the east right-of-way of Briarwood Drive a distance of 424.00 feet to a

Page 4590

point; thence, north 65 degrees 19 minutes east a distance of 205.00 feet to a point on the west right-of-way of I-75; thence, south 18 degrees 40 minutes east along the west right-of-way of I-75 a distance of 386.25 feet to a point where the 16th and 17th Land Lot Line intersects the west right-of-way of I-75; thence, south 3 degrees 55 minutes east a distance of 735 feet more or less along the west right-of-way of I-75 to a point; thence, south 86 degrees 05 minutes west a distance of 80.0 feet to a point on the west margin of the right-of-way of Briarwood Drive; thence, running south 58 degrees 54 minutes west 232.0 feet more or less; thence, running north 26 degrees 53 minutes 02 seconds west 547.0 feet more or less to a point; thence, south 57 degrees 22 minutes 01 seconds west a distance of 225.49 feet to a point; thence, south 57 degrees 30 minutes west a distance of 226.50 feet to a point; thence, south 27 degrees east a distance of 1132.0 feet to a point on the north right-of-way of US Highway 84; thence, running perpendicular to the right-of-way of US Highway 84 a distance of 140.00 feet to a point on the south right-of-way of US Highway 84; thence, south 87 degrees 11 minutes 08 seconds west a distance of 220.17 feet to a point; thence, south 1 degree 58 minutes 24 seconds east a distance of 596.03 feet to a point; thence, north 86 degrees 31 minutes 58 seconds west a distance of 737.05 feet to a point, said point being located on the east margin of Interstate 75 Highway; thence, along said margin south 29 degrees 03 minutes 54 seconds east a distance of 3020.82 feet to a point; thence, south 65 degrees 19 minutes west a distance of 300.0 feet to the west right-of-way of I-75; thence, north 88 degrees 10 minutes west a distance of 316.00 feet to a point on the west right-of-way of Briarwood Drive; thence, south 29 degrees 58 minutes east along the east right-of-way of Briarwood Drive a distance of 519.20 feet to a point; thence, south 28 degrees 28 minutes east along the east right-of-way of Briarwood Drive a distance of 424.00 feet to a point; thence, north 65 degrees 19 minutes east a distance of 205.00 feet to a point on the west right-of-way of I-75; thence, south 18 degrees 40 minutes east along the west right-of-way of I-75 a distance of 386.25 feet to a point where the 16th and 17th Land Lot Line intersects the west right-of-way of I-75; thence, south 3 degrees 55 minutes east a distance of 735 feet more or less along the west right-of-way of I-75 to a point; thence, south 86 degrees 05 minutes west a distance of 80.0 feet to a point on the west margin of the right-of-way of Briarwood Drive; thence, running south 58 degrees 54 minutes west approximately 232.0 feet more or less to a point; thence, north 63 degrees 32 minutes east a distance of 100 feet to a point; thence, north 31 degrees 00 minutes west a distance of 80 feet to a point; thence, north 63 degrees 32 minutes east a distance of 67.68 feet to a point, said point being on the west right-of-way of St. Augustine Road; thence, running south along the west margin of St. Augustine Road to the southern margin of Dukes Bay Drainage Canal; thence, running easterly along the south margin of Dukes Bay Drainage Canal to the east margin of Myddleton Avenue; thence, running southeasterly in a straight line to a point on the west

Page 4591

margin of the right-of-way of Valdosta Southern Railroad main line which point is located twelve hundred thirty-seven and six tenths (1237.6) feet northerly from the centerline of the Old Clyattville Road measured along the west margin of the last mentioned railroad right-of-way; thence, running southeasterly in a straight line to a point on the centerline of Old Clayttville Road 367 feet westerly from the centerline of the Georgia Southern and Florida Railroad, Palatka Division; thence, running southeasterly parallel with the last mentioned railroad to the centerline of a certain railroad side track located in the yards of the Langdale Company (which side track intersects the southern margin of the Georgia Southern and Florida Railroad right-of-way at a point approximately 980 feet from the west margin of the right-of-way of Georgia State Highway No. 31, measured along the south margin of said Georgia Southern and Florida Railroad right-of-way; thence, running southerly along the centerline of said railroad side track to its intersection with the east margin of the right-of-way of the Valdosta Southern Railroad; thence, running southerly along the east margin of said last mentioned right-of-way to the original south line of Land Lot No. 63 in the 11th Land District of Lowndes County, Georgia; thence, running easterly along the south line of Land Lot 63 a distance of 276.5 feet; thence, running north 1 degree west a distance of 316.1 feet; thence, running north 89 degrees east to the west margin of the right-of-way of Madison Highway (Georgia State Highway No. 31); thence, along said margin, south 11 degrees 00 minutes 00 seconds east a distance of 92.6 feet to a point; thence, south 89 degrees 00 minutes 00 seconds west a distance of 279.97 feet to a point; thence, south 1 degree 00 minutes 00 seconds east a distance of 113.0 feet to a point; thence, north 89 degrees 00 minutes 52 seconds east a distance of 74.48 feet to a point; thence, south 2 degrees 02 minutes 59 seconds east a distance of 84.84 feet to a point, said point being on the north margin of Rosswell Drive; thence, along said north margin north 89 degrees 05 minutes 38 seconds east a distance of 239.0 feet to a point, said point being on the west margin of Madison Highway; thence, running southerly along the west margin of said Madison Highway a distance of 477.25 feet to a point; thence, south 88 degrees 45 minutes west 1400 feet more or less to a point, said point being the east margin of the Georgia and Florida Railroad; thence, along said right-of-way south 11 degrees 45 minutes west 215 feet more or less to a point; thence, south 88 degrees 12 minutes 56 seconds west a distance of 154.09 feet to the west margin of said right-of-way; thence, northerly along the west margin of said right-of-way to a point located on the north land lot of Land Lot No. 64 approximately 645 feet from last mentioned point; thence, south 88 degrees 12 minute 19 seconds west a distance of 2144.39 feet to a point; thence, north 0 degrees 36 minutes 02 seconds east a distance of 1941.75 feet to a point, said point being on the south margin of Old Clyattville Road; thence, along said margin, south 52 degrees 13 minutes 18 seconds west a distance of 434.64 feet to a point; thence, continuing along said margin, south 51 degrees 53

Page 4592

minutes 44 seconds west a distance of 420.90 feet to a point; thence, along the south margin of Old Clyattville Road, south 51 degrees 53 minutes 10 seconds west a distance of 460.58 feet to a point; thence, south 0 degrees 25 minutes 52 seconds west a distance of 1080.81 feet to a point; thence, north 87 degrees 10 minutes 28 seconds west a distance of 390.0 feet to a point; thence, run along the north line of Land Lots 64 and 29, south 39 degrees 55 minutes 35 seconds west 670.02 feet to the east right-of-way of the Old Clyattville Road; thence, in a westerly direction along the land lot line a distance of 250 feet more or less to a point, said point being on the west right-of-way of St. Augustine Road; thence, run along said lot line south 89 degrees 55 minutes 35 seconds west 158.69 feet to a point on the north right-of-way of Lloyd Jackson Road; thence, run along a curve in said right-of-way an arc distance of 162.37 feet, said arch having a chord bearing of south 76 degrees 58 minutes 48 seconds east and a chord distance of 162.34 feet, to a point on the west right-of-way of Old Clyattville Road; thence, run south 40 degrees 11 minutes 37 seconds east 93.83 feet to the point of intersection of said right-of-way with the south right-of-way of Lloyd Jackson Road; thence, run along the south right-of-way of Lloyd Jackson Road north 79 degrees 47 minutes 14 seconds west 77.22 feet to a point; thence, run along a curve in said right-of-way an arc distance of 651.98 feet, said arc having a chord bearing of south 82 degrees 49 minutes 36 seconds west a chord distance of 650.00 feet; thence, continue along said right-of-way south 89 degrees 26 minutes 55 seconds west 614.33 feet to a point; thence, run along a curve in said right-of-way an arc of 203.04 feet, said arc having a chord bearing of south 86 degrees 45 minutes 36 seconds west and a chord distance of 202.96 feet to a point; thence, run south 0 degrees 13 minutes 25 seconds west 539.06 feet to a point; thence, north 63 degrees 56 minutes 42 seconds west a distance of 324.25 feet to a point; thence, north 9 degrees 50 minutes 21 seconds west a distance of 337.67 feet to a point, said point being on the south right-of-way of Lloyd Jackson Road; thence, along said right-of-way south 77 degrees 26 minutes 54 seconds west a distance of 402.49 feet to a point; thence, continuing along the curving right-of-way a chord bearing of south 64 degrees 47 minutes 17 seconds west a chord distance of 246.01 feet to a point; thence, south 0 degrees 27 minutes 58 seconds west a distance of 755.24 feet to a point; thence, north 82 degrees 10 minutes 18 seconds west a distance of 1512.47 feet to a point; thence, south 10 degrees 44 minutes 42 seconds west a distance of 1027.43 feet to a point, said point being on the east right-of-way of I-75; thence, along said right-of-way south 24 degrees 14 minutes 30 seconds east a distance of 892.39 feet to a point; thence, north 23 degrees 11 minutes 58 seconds east a distance of 413.13 feet to a point in the run of Mud Creek; thence, along the run of Mud Creek south 67 degrees 22 minutes 20 seconds east a distance of 1148.40 feet to a point; thence, run along the meanderings of the run of Mud Swamp north 88 degrees 28 minutes 12 seconds east 2478.39 feet to a point on the east lot line of Land Lot 29; thence, south 89 degrees 40

Page 4593

minutes 08 seconds east along the meanderings of Mud Swamp Creek a distance of 215.48 feet to a point; thence, north 57 degrees 49 minutes 53 seconds east a distance of 400.25 feet to a point; thence, north 68 degrees 38 minutes 37 seconds east a distance of 410.22 feet to a point; thence, north 61 degrees 32 minutes 25 seconds east a distance of 402.00 feet to a point; thence, north 81 degrees 17 minutes 41 seconds east a distance of 383.42 feet to a point located on the west margin of the Valdosta-Clyattville Road; thence, north 57 degrees 40 minutes east a distance of 80.00 feet to a point located on the east margin of the last mentioned road; thence, north 85 degrees 27 minutes 40 seconds east a distance of 448.51 feet to a point; thence, north 80 degrees 04 minutes 52 seconds east a distance of 391.67 feet to a point located on the west margin of the Valdosta Southern right-of-way; thence, south 78 degrees 33 minutes east a distance of 150.00 feet to the east margin of said railroad right-of-way; thence, north 69 degrees 57 minutes 35 seconds east a distance of 482.41 feet to a point; thence, north 84 degrees 18 minutes east a distance of 409.78 feet to a point; thence, north 78 degrees 53 minutes east a distance of 201.56 feet to a point; thence, north 41 degrees 52 minutes east a distance of 194.67 feet to a point; thence, north 74 degrees 25 minutes 20 seconds east a distance of 30.63 feet to a point; thence, south 14 degrees 38 minutes 03 seconds west a distance of 581.87 feet to a point, said point being on the north right-of-way of Airport Road; thence, along the north right-of-way southwesterly 1490 feet more or less to a point, said point being on the east right-of-way of the Valdosta-Southern Railroad; thence, along the east right-of-way of the Valdosta Southern Railroad, south 12 degrees 27 minutes 20 seconds west a distance of 658.24 feet to a point; thence, south 31 degrees 33 minutes 47 seconds east a distance of 202.27 feet to a point; thence, south 20 degrees 00 minutes 49 seconds east a distance of 148.93 feet to a point, said point being the intersection of Land Lots 64/65 and 74/75; thence, along the Land Lot Line between Land Lots 74/75 north 87 degrees 33 minutes 00 seconds east a distance of 261.00 feet to a point; thence, north 59 degrees 35 minutes 10 seconds east a distance of 178.57 feet to a point; thence, north 14 degrees 17 minutes 21 seconds east a distance of 598.37 feet to a point; thence, south 75 degrees 42 minutes 39 seconds east a distance of 409.08 feet to a point; thence, south 14 degrees 30 minutes 27 seconds west a distance of 560.94 feet to a point; thence, south 02 degrees 07 minutes 48 seconds east a distance of 110.54 feet to a point; thence, south 87 degrees 52 minutes west a distance of 827.84 feet to a point; thence, north 28 degrees 51 minutes 10 seconds west a distance of 688.66 feet to a point located on the east margin of the Valdosta Southern Railroad; thence, south 11 degrees 58 minutes 32 seconds west a distance of 4232.59 feet along the east margin of the Valdosta Southern Railroad to a point; thence, north 23 degrees 44 minutes 05 seconds west a distance of 263.92 feet to a point; thence, south 42 degrees 46 minutes west a distance of 2281.22 feet to a point; thence, south 40 degrees 24 minutes east a distance of

Page 4594

595.54 feet to a point; thence, north 41 degrees 56 minutes 32 seconds east a distance of 864.39 feet along the north right-of-way line of the Valdosta Southern Railroad to a point being the point of tangent of the curve, then following the right-of-way line through a 2 degree 53 minutes curve a distance of 1039.28 feet to a point, being the point of curve; thence, north 11 degrees 58 minutes 32 seconds east along the north right-of-way line of the Valdosta Southern Railroad a distance of 581.08 feet to a point; thence, south 23 degrees 44 minutes 05 seconds east a distance of 263.92 feet to a point; thence, south 11 degrees 58 minutes 32 seconds west a distance of 366.30 feet to a point of curve on the south right-of-way line of the Valdosta Southern Railroad; thence, following the right-of-way line a distance of 1116.78 feet through a 2 degree 41 minutes curve to the point of tangent; thence, south 41 degrees 56 minutes 32 seconds west a distance of 884.58 feet along the south right-of-way line of the Valdosta Southern Railroad to a point; thence, south 40 degrees 24 minutes east a distance of 654.26 feet to a point; thence, south 55 degrees 46 minutes east a distance of 431.72 feet to a point; thence, north 25 degrees 42 minutes east a distance of 3076.88 feet to a point; thence, north 89 degrees 12 minutes east a distance of 2575.10 feet to a point; thence, south 10 degrees 46 minutes east a distance of 3614.89 feet to a point; thence, north 79 degrees 15 minutes 25 seconds east a distance of 75.0 feet to a point; thence, south 10 degrees 46 minutes east a distance of 1599.97 feet to a point; thence, north 79 degrees 14 minutes east a distance of 725.0 feet to a point; thence, south 10 degrees 46 minutes east a distance of 549.75 feet to a point; thence, north 86 degrees 47 minutes east a distance of 302.62 feet to a point; thence, north 10 degrees 46 minutes west a distance of 589.51 feet to a point; thence, north 79 degrees 14 minutes east a distance of 421.62 feet to a point, said point being on the west right-of-way of Madison Highway (GA 31); thence, along said right-of-way north 10 degrees 35 minutes 46 seconds east a distance of 198.75 feet to a point; thence, north 86 degrees 38 minutes 59 seconds west a distance of 121.0 feet to a point; thence, north 1 degree 19 minutes 59 seconds west a distance of 1403.63 feet along the east Land Lot Line No. 73 to a point; thence, north 1 degree 29 minutes 38 seconds west a distance of 323.10 feet to a point; thence, north 1 degree 17 minutes 46 seconds west a distance of 1018.8 feet to a point on the west margin of Madison Highway; thence, north 79 degrees 17 minutes 28 seconds east a distance of 100.00 feet to a point on the east margin of Madison Highway; thence, along said margin, north 10 degrees 42 minutes 32 seconds west a distance of 2688 feet more or less to a point; thence, north 87 degrees 45 minutes east a distance of 236.02 feet to a point; thence, north 2 degrees 35 minutes west a distance of 199.71 feet to a point; thence, south 87 degrees 45 minutes west a distance of 266.92 feet to a point, said point being on the east margin of the Madison Highway; thence, along the east margin of the Madison Highway north 10 degrees 42 minutes 32 seconds west a distance of 5948 feet plus or minus, said point being the center of Mud

Page 4595

Creek; thence, along the east margin of Madison Highway north 11 degrees 14 minutes west a distance of 1104.94 feet to a point; thence, north 78 degrees 30 minutes east a distance of 175 feet to a point; thence, north 11 degrees 30 minutes west a distance of 75 feet to a point; thence, south 78 degrees 30 minutes west a distance of 175 feet to a point, said point being on the east margin of Madison Highway; thence, along said margin north 11 degrees 14 minutes west a distance of 850.5 feet to a point; thence, north 78 degrees 30 minutes east a distance of 150.0 feet to a point, said point being on the west margin of a 20 foot alley; thence, along said alley margin north 11 degrees 30 minutes west a distance of 170 feet to a point; thence, south 78 degrees 30 minutes west a distance of 150.0 feet to a point, said point being on the east margin of the Madison Highway; thence, along said margin north 11 degrees 30 minutes west a distance of 205.0 feet to a point, said point being the intersection of the north right-of-way of Lineberger Drive and the east margin of Madison Highway; thence, along the east margin of Madison Highway north 11 degrees 30 minutes west a distance of 130 feet to a point; thence, north 69 degrees 02 minutes 04 seconds east a distance of 501.30 feet to a point; thence, south 11 degrees 33 minutes 43 seconds east a distance of 243.39 feet to a point, said point being on the north margin of Lineberger Drive; thence, along said margin south 88 degrees 22 minutes east a distance of 9.61 feet to a point; thence, south 84 degrees 08 minute 47 seconds east a distance of 163.46 feet to a point; thence, north 78 degrees 30 minutes east a distance of 179.80 feet to a point; thence, south 11 degrees 30 minutes 14 seconds east a distance of 753.72 feet to a point; thence, north 78 degrees 29 minutes 46 seconds east a distance of 1131.99 feet to a point; thence, north 12 degrees 29 minutes 14 seconds west a distance of 1305.23 feet to a point; thence, north 12 degrees 17 minutes west a distance of 647.23 feet to a point, said point being on the south right-of-way of Industrial Boulevard; thence, along said south right-of-way in an easterly direction 1337 feet more or less to a point, said point being on the east right-of-way of the Georgia Southern and Florida Railroad; thence, running along said east right-of-way south 31 degrees 46 minutes 53 seconds east a distance of 2096 feet more or less to a point; thence, continuing to run along said east margin south 31 degrees 47 minutes 33 seconds east a distance of 576.22 feet to a point; thence, north 87 degrees 30 minutes east a distance of 2445 feet to a point; thence, north 2 degrees 47 minutes east a distance of 43 feet to a point; thence, north 59 degrees 00 minutes east a distance of 710 feet plus or minus to a point, said point being on the west margin of Highway 41; thence, north 59 degrees 00 minutes east a distance of 100 feet plus or minus to a point, said point being on the east margin of Highway 41; thence, along said margin south 49 degrees 11 minutes 30 seconds eats a distance of 1007.72 feet to a point; thence, north 43 degrees 45 minutes east a distance of 540.44 feet to a point; thence, north 1 degrees 13 minutes 33 seconds west a distance of 739.23 feet to a point; thence, north 67 degrees 00 minutes east a distance of

Page 4596

505 feet to a point; thence, south 77 degrees 00 minutes east a distance of 654 feet to a point; thence, south 63 degrees 30 minutes east a distance of 729 feet to a point; thence, north 1 degree 00 minutes west a distance of 3009 feet to a point; thence, south 85 degrees 08 minutes 59 seconds west a distance of 2731.91 feet to a point; thence, north 79 degrees 39 minutes 52 seconds west a distance of 663.16 feet to a point; thence, north 2 degrees 46 minutes 49 seconds east a distance of 1097.39 feet to a point, said point being on the south margin of Highway 94; thence, along said margin north 77 degrees 40 minutes west a distance of 2226.94 feet to a point; thence, south 87 degrees 37 minutes 16 seconds west a distance of 454.48 feet to a point, said point being on the east margin of Ulmer Avenue; thence, north 29 degrees 17 minutes west a distance of 100.01 feet to the north right-of-way of Industrial Boulevard; thence, along the north right-of-way north 64 degrees 06 minute 48 seconds east a distance of 1128.49 feet to a point, said point being the intersection of the north right-of-way of Industrial Boulevard, and the west right-of-way of the Georgia Southern and Florida Railroad; thence, along the west right-of-way of the Georgia Southern and Florida Railroad, north 32 degrees 49 minutes west a distance of 173.77 feet to a point; thence, south 69 degrees 42 minutes west a distance of 462.00 feet to a point; thence, north 32 degrees 11 minutes west a distance of 918.54 feet to a point; thence, south 57 degrees 41 minutes west a distance of 653.08 feet to a point; thence, north 38 degrees 51 minutes west a distance of 405.73 feet to a point, said point being on the south right-of-way of Tucker Road; thence, along the south right-of-way of Tucker Road to the east margin of the right-of-way of the Georgia Southern and Florida Railroad, Palatka Division; thence, running south-easterly along the east right-of-way to the southern most corner of the State Farmers Market; thence, continuing along said east margin south 32 degrees 26 minutes 54 seconds east a distance of 298.01 feet to a point; thence, running along said margin south 31 degrees 46 minutes 53 seconds east a distance of 2375.43 feet to a point; thence, continuing to the run along said east margin south 31 degrees 47 minutes 33 seconds east a distance of 576.22 feet to a point; thence, north 87 degrees 30 minutes east a distance of 2445 feet to a point; thence, north 2 degrees 47 minutes east a distance of 43 feet to a point; thence, north 59 degrees 00 minutes east a distance of 710 feet plus or minus to a point, said point being on the west margin of Highway 41; thence, north 59 degrees 00 minutes east a distance of 100 feet plus or minus to a point, said point being on the east margin of Highway 41; thence, along said margin south 49 degrees 11 minutes 30 seconds east a distance of 1007.72 feet to a point; thence, north 43 degrees 45 minutes east a distance of 540.44 feet to a point; thence, north 1 degrees 13 minutes 33 seconds west a distance of 739.23 feet to a point; thence, north 67 degrees 00 minutes east a distance of 505 feet to a point; thence, south 77 degrees 00 minutes east a distance of 654 feet to a point; thence, south 63 degrees 30 minutes east a distance of 729 feet to a point;

Page 4597

thence, north 1 degree 00 minutes west a distance of 3009 feet to a point; thence, south 85 degrees 08 minutes 59 seconds west a distance of 2731.91 feet to a point; thence, north 79 degrees 39 minutes 52 seconds west a distance of 663.16 feet to a point; thence, north 2 degrees 46 minutes 49 seconds east a distance of 1097.39 feet to a point, said point being on the south margin of Highway 94; thence, along said margin north 77 degrees 40 minutes west a distance of 2226.94 feet to a point; thence, south 87 degrees 37 minutes 16 seconds west a distance of 454.48 feet to a point, said point being on the east margin of Ulmer Avenue; thence, along said margin south 2 degrees 14 minutes 18 seconds east a distance of 1050 feet to a point; thence, south 88 degrees 24 minutes 18 seconds east a distance of 940 feet to a point; thence, south 2 degrees 14 minutes 18 seconds east a distance of 1010.28 feet to a point; thence, south 70 degrees 47 minutes 36 seconds west a distance of 235.92 feet to a point; thence, north 89 degrees 36 minutes west a distance of 713 feet to a point, said point being on the east margin of Ulmer Avenue; thence, south 87 degrees 45 minutes 42 seconds west a distance of 60 feet to a point, said point being on the west margin of Ulmer Avenue; thence, along said margin south 2 degrees 14 minutes 18 seconds east a distance of 100 feet plus or minus to a point, said point being on the east right-of-way of Highway 41; thence, running northerly along the east margin of said Highway 41 right-of-way to a point, said point being located 282 feet south of the south right-of-way of Troup Street; thence, north 47 degrees 50 minutes 41 seconds east a distance of 136.29 feet to a point; thence, north 08 degrees 49 minutes 27 seconds east a distance of 96.95 feet to a point; thence, south 15 degrees 19 minutes 21 seconds east a distance of 7.00 feet to a point; thence, north 12 degrees 14 minutes 57 seconds east a distance of 79.20 feet to a point; thence, south 87 degrees 57 minutes 20 seconds west a distance of 11.00 feet to a point; thence, north 08 degrees 49 minutes 27 seconds east a distance of 69.60 feet to a point; thence, south 78 degrees 04 minutes 27 seconds west a distance of 109.80 feet to a point; thence, south 12 degrees 26 minutes 22 seconds east a distance of 62.76 feet to a point; thence, south 37 degrees 58 minutes 48 seconds west a distance of 216.35 feet to a point, said point being on the east right-of-way of Highway 41; thence, running northerly along the east right-of-way of Highway 41 to a point; thence, north 45 degrees 00 minutes east 171.30 feet to a point; thence, north 49 degrees 21 minutes east a distance of 120.20 feet to a point, said point being on the south right-of-way of Conoley Avenue; thence, along said right-of-way north 89 degrees 03 minutes 55 seconds west a distance of 433.70 feet to a point, said point being the intersection of south right-of-way of Conoley Avenue with the east right-of-way of US Highway 41; thence, running northerly along the east margin of said US Highway 41 right-of-way to the east margin of South Lee Street; thence, north 88 degrees 21 minutes 50 seconds east a distance of 290.05 feet to a point; thence, south 01 degrees 40 minutes east a distance of 130.0 feet to a point, said point being on the north margin of Youles Street; thence,

Page 4598

along said margin, north 88 degrees 21 minutes 50 seconds east a distance of 100.0 feet to a point; thence, north 01 degrees 40 minutes west a distance of 211.16 feet to a point, said point being on the south margin of Highway 94; thence, running easterly along the south margin of State Highway 94 to the east margin of South Troup Street. Thence, along the east margin of South Troup Street, south 26 degrees 58 minutes 59 seconds east a distance of 752.13 feet to a point, said point being the north margin of Conoley Avenue; thence, continuing along the east margin of Troup Street south 26 degrees 59 minutes 59 seconds east a distance of 442.02 feet to a point; thence, north 86 degrees 54 minutes east a distance of 719.14 feet to a point; thence, north 9 degrees 33 minutes east a distance of 149.95 feet to a point; thence, south 87 degrees 34 minutes west a distance of 246.25 feet to a point; thence, north 3 degrees 00 minutes east a distance of 199.02 feet to a point; thence, along the south right-of-way of Old Statenville Road in an easterly direction a distance of 84 feet more or less to a point, said point being on the east right-of-way of Clay Road; thence, north 1 degree 31 minutes west a distance of 84.3 feet to a point where the north right-of-way of Old Statenville Road and the east right-of-way of Clay Road intersects; thence, north 3 degrees 41 minutes west a distance of 2443.98 feet along Clay Road to the south margin of the Georgia Southern and Florida Railroad; thence, south 87 degrees 45 minutes west a distance of 727.67 feet along the south margin of the Georgia Southern and Florida Railroad; thence, running northerly along the east original line of Land Lot Numbers 77 and 78 to the south margin of the right-of-way of the SCL Railroad; thence, running northeasterly along the south right-of-way of the Atlantic Coastline Railroad right-of-way to a point, said point being 2196.94 feet west of the intersection of the south right-of-way of the ACL Railroad and the west right-of-way of Clay Road; thence, north 85 degrees 37 minutes east a distance of 159.40 feet to a point; thence, south 35 degrees 07 minutes east a distance of 17.25 feet to a point; thence, south 1 degree 39 minutes east a distance of 1568.15 feet to a point; thence, north 89 degrees 40 minutes east a distance of 677.80 feet to a point; thence, south 0 degrees 41 minutes 41 seconds east a distance of 207.02 feet to a point; thence, in a westerly direction a distance of 671.55 feet to a point; thence, in a southerly direction a distance of 756.25 feet plus or minus to a point, said point being 270 feet north of the north right-of-way of the Georgia Southern and Florida Railroad; thence, in an easterly direction parallel with said railroad right-of-way a distance of 1910 feet plus or minus to a point, said point being on the west margin of Clay Road; thence, along the west margin 270 feet to a point, said point being the north right-of-way of the Georgia Southern and Florida Railroad; thence, running north 89 degrees 10 minutes east a distance of 86.02 feet to a concrete monument; thence, running north 89 degrees 10 minutes east along the north margin of the Georgia Southern Railroad right-of-way a distance of

Page 4599

2277.43 feet to a concrete monument; thence, continuing along said railroad right-of-way north 88 degrees 00 minutes 48 seconds east a distance of 1522 feet more or less to a point; thence, south 1 degrees 59 minutes 12 seconds east a distance of 100 feet to the south right-of-way of the Georgia Southern and Florida Railroad to a point; thence, south 0 degrees 04 minutes 16 seconds east a distance of 1898.15 feet to a point, said point being on the north right-of-way of Howell Road; thence, along said right-of-way, south 88 degrees 24 minutes 12 seconds east a distance of 160.96 feet to a point; thence, south 52 degrees 04 minutes 33 seconds west a distance of 203.76 feet to a point, said point being on the south right-of-way of Howell Road; thence, south 0 degrees 04 minutes 16 seconds east a distance of 2517.29 feet to a point; thence, south 82 degrees 37 minutes 20 seconds east a distance of 2316.60 feet to a point, said point being on the west right-of-way of Inner-Perimeter Road; thence, along said right-of-way of Inner-Perimeter Road north 17 degrees 10 minutes 28 seconds east a distance of 928.62 feet to a point; thence, north 31 degrees 02 minutes 29 seconds west a distance of 1970.59 feet to a point; thence, south 58 degrees 57 minutes 31 seconds west a distance of 481.39 feet to a point; thence, north 88 degrees 00 minutes 00 seconds west a distance of 531.89 feet to a point; thence, north 02 degrees 40 minutes 21 seconds east a distance of 500.40 feet to a point, said point being on the south right-of-way of Howell Road; thence, north 02 degrees 40 minutes 21 seconds east a distance of 100 feet more or less to a point, said point being on the north right-of-way of Howell Road; thence, along said right-of-way, south 87 degrees 33 minutes 32 seconds east a distance of 122.29 feet to a point; thence, south 87 degrees 20 minutes 12 seconds east a distance of 150.02 feet to a point; thence, south 87 degrees 19 minutes 39 seconds east a distance of 149.48 feet to a point; thence; south 87 degrees 55 minutes 51 seconds east a distance of 55.29 feet to a point; thence, south 89 degrees 59 minutes 05 seconds east a distance of 148.26 feet to a point; thence, along the curving right-of-way of Howell Road which has a chord of north 81 degrees 28 minutes 58 seconds east a distance of 701.42 feet to a point; thence, north 74 degrees 31 minutes 49 seconds east a distance of 177.79 feet to a point, said point being in the run of Knights Creek; thence, along said run in a northwesterly direction approximately 2160 feet more or less to a point, said point being on the south right-of-way of the Georgia Southern and Florida Railroad; thence, north 00 degrees 10 minutes 25 seconds west a distance of 100 feet more or less to a point; thence, along the meander of the run of Knights Creek, north 00 degrees 14 minutes 04 seconds west a distance of 47.06 feet to a point; thence, continuing along the run north 26 degrees 08 minutes 04 seconds west a distance of 303.25 feet to a point; thence, continuing along the run north 16 degrees 47 minutes 08 seconds west a distance of 446.94 feet to a point; thence, continuing along the run north 28 degrees 24 minutes 18 seconds west a distance of 1126.82 feet to a point; thence, south 88 degrees 00 minutes 48 seconds west a distance of

Page 4600

1688.26 feet to a point; thence, south 2 degrees 59 minutes 44 seconds east a distance of 190 feet more or less to a point; thence, south 88 degrees 42 minutes 40 seconds west a distance of 200 feet to a point; thence, south 34 degrees 48 minutes 25 seconds west a distance of 95.38 feet to a point; thence, south 47 degrees 14 minutes 47 seconds west a distance of 95.27 feet to a point; thence, south 61 degrees 10 minutes 49 seconds west distance of 137.40 feet to a point; thence, south 88 degrees 42 minutes 40 seconds west a distance of 1552.05 feet to a point; thence, south 88 degrees 42 minutes 22 seconds west a distance of 299.10 feet to a point, said point being on the east right-of-way of Clay Road; thence, running along the east margin of said road and along a curve whose radius is 17,228.8 feet a distance of 976.30 feet to a point; thence, continuing along the east right-of-way of Clay Road north 05 degrees 35 minute west a distance of 395.5 feet to a point; thence, north 64 degrees 30 minutes east a distance of 1077.01 feet to a point; thence, north 25 degrees 30 minutes west a distance of 600.00 feet to a point, said point being on the south right-of-way of E. Savannah Avenue; thence, along the south right-of-way, south 64 degrees 30 minutes west a distance of 50.00 feet; thence, south 27 degrees 28 minutes west a distance of 37 feet; thence, south 44 degrees 08 minutes east a distance of 18 feet to a point; thence, south 18 degrees 00 minutes east a distance of 187.14 feet along the west side of a railroad spur track; thence, continuing along the spur track south 36 degrees 34 minutes west a chord distance of 223.64 feet (whose arc distance is 225.40 feet) to a point; thence, north 25 degrees 30 minutes west a distance of 279.80 feet to a point, said point being on the south right-of-way of E. Savannah Avenue; thence, along the south right-of-way, south 64 degrees 30 minutes west a distance of 454.60 feet to a point on the east right-of-way of Clay Road; thence, along the east right-of-way of Clay Road, north 5 degrees 09 minutes 40 seconds west a distance of 42.60 feet to a point, said point being the intersection of the south right-of-way of ACL Railroad and the east right-of-way of Clay Road; thence, running easterly along the south margin of said railroad to the east right-of-way of Union Tank Car Road; thence, southerly along said right-of-way 80 feet more or less to a point; thence, continuing along the east right-of-way of Union Tank Car Road, south 56 degrees 14 minutes 39 seconds east a distance of 64.46 feet to a point; thence, along said right-of-way south 41 degrees 44 minutes 02 seconds east a distance of 212.84 feet to a point; thence, along said right-of-way south 26 degrees 06 minutes 06 seconds east a distance of 292.01 feet to a point; thence, north 60 degrees 14 minutes 43 seconds east a distance of 935.11 feet to a point, said point being in the center of the run of Knights Creek; thence, north 42 degrees 32 minutes 20 seconds west a distance of 511.58 feet to a point; thence, south 63 degrees 54 minutes 58 seconds west a distance of 675.42 feet to a point, said point being on the Land Lot Line 153; thence, along said land lot line in a northerly direction to the point where it intersects the north right-of-way of Highway 84; thence, along said right-of-way north 65 degrees 09 minutes 54 seconds east a distance

Page 4601

of 434.06 feet to a point; thence, north 24 degrees 50 minutes 06 seconds west a distance of 90.0 feet to a point; thence, north 65 degrees 09 minutes 54 seconds east a distance of 175.0 feet to a point; thence, south 24 degrees 50 minutes 06 seconds east a distance of 90.0 feet to a point, said point being on the north right-of-way of Highway 84; thence, along said right-of-way north 65 degrees 09 minutes 54 seconds east a distance of 1462.75 feet to a point; thence, north 24 degrees 00 minutes 22 seconds west a distance of 214.76 feet to a point; thence, north 65 degrees 08 minutes 01 seconds east a distance of 450.0 feet to a point; thence, north 24 degrees 00 minutes 22 seconds west a distance of 167.40 feet to a point; thence, north 65 degrees 08 minutes 01 seconds east a distance of 444.20 feet to a point; thence, south 24 degrees 02 minutes 52 seconds east a distance of 392.64 feet to a point, said point being on the north right-of-way of Highway 84; thence, along said right-of-way north 65 degrees 09 minutes 54 seconds east a distance of 1227.92 feet to a point; thence, along the north right-of-way of Highway 84, north 63 degrees 50 minutes 27 seconds east a distance of 1081.92 feet to a point, said point being on the west right-of-way of Perimeter Road; thence, along the north right-of-way of Highway 84, north 63 degrees 50 minutes 27 seconds east a distance of 200 feet more or less to a point, said point being the east right-of-way of Perimeter Road; thence, continuing along the north right-of-way of Highway 84, north 65 degrees 09 minutes 54 seconds east a distance of 963.38 feet to a point; thence, south 07 degrees 26 minutes 40 seconds east a distance of 26.20 feet to a point, said point being on the north right-of-way of Highway 84; thence, along said right-of-way north 65 degrees 09 minutes 54 seconds east a distance of 105.07 feet to a point; thence, north 13 degrees 32 minutes east a distance of 294.23 feet to a point; thence, north 4 degrees 05 minutes 36 seconds west a distance of 472.70 feet to a point; thence, north 4 degrees 04 minutes 26 seconds west a distance of 1337.84 feet to a point, said point being on the Land Lot Line 171/172; thence, along said land lot line north 89 degrees 34 minutes 34 seconds east a distance of 945.29 feet to a point; thence, north 01 degrees 07 minutes 19 seconds west a distance of 263.84 feet to a point; thence, north 02 degrees 14 minutes 45 seconds west a distance of 989.81 feet to a point; thence, north 02 degrees 10 minutes 07 seconds west a distance of 825.14 feet to a point; thence, north 02 degrees 36 minutes 58 seconds west a distance of 652.08 feet to a point; thence, north 02 degrees 01 minutes 54 seconds west a distance of 667.16 feet to a point; thence, north 0 degrees 30 minutes 18 seconds west a distance of 592.27 feet to a point; thence, north 02 degrees 01 minutes 14 seconds west a distance of 649.11 feet to a point, said point being on the Land Lot Line 172/173; thence, along said Land Lot Line, north 89 degrees 32 minutes 38 seconds east a distance of 303.24 feet to a point; thence, north 01 degrees 45 minutes 35 seconds west a distance of 634.28 feet to a point; thence, north 01 degrees 45 minutes 26 seconds west a distance of 1267.10 feet to a point; thence, north 00 degrees 51 minutes 29 seconds west a distance of 892.15 feet to

Page 4602

a point; thence, north 00 degrees 02 minutes 30 seconds west a distance of 1605.34 feet to a point, said point being on the south right-of-way of Highway 221 (Lakeland Highway); thence, along said right-of-way south 67 degrees 49 minutes 44 seconds west a distance of 1100 feet more or less to a point; thence, north 22 degrees 10 minutes 16 seconds west a distance of 100 feet to a point, said point being the intersection of the south right-of-way of Poole Drive with the north right-of-way of Highway 221 (Lakeland Highway); thence, along the south right-of-way of Poole Drive south 80 degrees 20 minutes 15 seconds west a distance of 201.10 feet to a point; thence, along said right-of-way south 82 degrees 21 minutes 43 seconds west a distance of 647.74 feet to a point; thence, along the right-of-way of Poole Drive, south 82 degrees 24 minutes 03 seconds west a distance of 249.27 feet to a point; thence, along said right-of-way south 79 degrees 26 minutes 52 seconds west a distance of 118.86 feet to a point; thence, along the south right-of-way of Poole Drive, south 69 degrees 28 minutes 59 seconds west a distance of 303.52 feet to a point; thence, along said right-of-way south 60 degrees 21 minutes 53 seconds west a distance of 277.90 feet to a point, said point being on the east right-of-way of Stallings Road; thence, along said right-of-way north 02 degrees 03 minutes 55 seconds west a distance of 227 feet more or less to a point; thence, continuing along said right-of-way north 03 degrees 32 minutes 45 seconds east a distance of 1961.80 feet to a point; thence, south 89 degrees 48 minutes 40 seconds east a distance of 1434.36 feet to a point; thence, north 0 degrees 44 minutes 24 seconds west a distance of 1364.73 feet to a point; thence, north 89 degrees 53 minutes 59 seconds west a distance of 1332.32 feet to a point, said point being on the east right-of-way of Stallings Road; thence, south 62 degrees 57 minutes 26 seconds west a distance of 34.85 feet to a point, said point being the intersection of the west right-of-way of Stallings Road and the south right-of-way of Mt. Zion Road; thence, along the south right-of-way of Mt. Zion Road, north 87 degrees 44 minutes 52 seconds west a distance of 1043.28 feet to a point; thence, south 00 degrees 17 minutes 02 seconds west a distance of 617.93 feet to a point; thence, south 00 degrees 10 minutes 31 seconds west a distance of 1865.87 feet to a point, said point being on the Land Lot Line 149/150; thence, along said land lot line, north 89 degrees 31 minutes 28 seconds west a distance of 2296.84 feet to a point, said point being the land lot corner between Land Lots 127/128 and 149/150; thence, along Land Lot Line 127/150, south 00 degrees 33 minutes 04 seconds west a distance of 1267.79 feet to a point, said point being on the north right-of-way of Perimeter Road; thence, along said right-of-way in a westerly direction 3010 feet more or less to a point, said point being the POINT OF BEGINNING. Provided, however, that there is excepted and excluded from the territory within the corporate limits of said City the following described area, to wit:

Page 4603

(1) Beginning at the intersection of the west margin of South Patterson Street (US Highway 41) in Lowndes County, Georgia, with the south margin of Dampier Street, and from said intersection south 50 degrees 00 minutes east a distance of 744.11 feet along said right-of-way of Patterson Street to a point, said point being the POINT OF BEGINNING; thence, south 40 degrees 37 minutes 00 seconds west a distance of 600.00 feet to a point; thence, south 50 degrees 00 minutes east a distance of 50.0 feet to a point; thence, south 38 degrees 46 minutes 40 seconds west a distance of 381.0 feet to a point, said point being on the centerline of a drainage ditch or canal; thence, running southerly along the center of said drainage ditch to the north margin of the right-of-way of Tucker Road; thence, running easterly along the north margin of the right-of-way of Tucker Road to the west margin of the right-of-way of US Highway 41; thence, running northerly along the west margin of the right-of-way of said US Highway 41 to a point 78 feet northerly from the north margin of Lela Avenue; thence, running southwesterly at right angles with said, highway right-of-way a distance of 460 feet; thence, running northwesterly parallel with said highway right-of-way a distance of 60 feet; thence, running northeasterly perpendicularly to said highway right-of-way 100 feet to a point; thence, running northwesterly parallel with said highway right-of-way a distance of 172.19 feet to a point; thence, running northeasterly perpendicular to said highway right-of-way 360 feet to the west margin of said highway right-of-way; thence, running northwesterly along the west margin of said highway right-of-way to a point 744.11 feet south of the south right-of-way of Dampier Street, said point being the POINT OF BEGINNING. (2) Beginning at a point where the northeast right-of-way of Old Lake Park Road intersects the north right-of-way of Old Statenville Road, said point being the POINT OF BEGINNING. thence, along the north right-of-way of Old Statenville Road, south 86 degrees 01 minutes 30 seconds east a distance of 56.0 feet to a point; thence, north 3 degrees 58 minutes 30 seconds east a distance of 7.5 feet; thence, continuing along said right-of-way south 86 degrees 01 minutes 30 seconds east a distance of 132.0 feet to a point; thence, north 3 degrees 58 minutes 30 seconds east a distance of 228.43 feet to a point; thence, north 86 degrees 01 minutes 30 seconds west a distance of 32.0 feet to a point; thence, north 3 degrees 58 minutes 30 seconds east a distance of 38.67 feet to a point; thence, north 86 degrees 01 minutes 30 seconds west a distance of 86.23 feet to a point; thence, south 32 degrees 48 minutes 30 seconds west a distance of 266.56 feet to a point, said point being on the northeast right-of-way of Old Lark Park Road; thence, along said right-of-way south 57 degrees 11 minutes 30 seconds east a distance of 66.22 feet to a point, said point being the POINT OF BEGINNING. (3) Beginning at a point where the north right-of-way of Baytree Road intersects the east right-of-way of Gornto Road, said point being the

Page 4604

POINT OF BEGINNING. thence, along the east right-of-way, north 1 degree 11 minutes 28 seconds west a distance of 182.21 feet to a point; thence, north 87 degrees 55 minutes 44 seconds east a distance of 657.57 feet to a point; thence, south 0 degrees 40 minutes east a distance of 195.70 feet to a point on the north right-of-way of Baytree Road; thence, along the north right-of-way south 89 degrees 00 minutes west a distance of 660.17 feet to a point, said point being the POINT OF BEGINNING. (4) Beginning at a point where the north right-of-way of Baytree Road intersects the east right-of-way of Gornto Road; thence, along the east right-of-way north 1 degree 11 minutes 28 seconds west a distance of 425.89 feet to a point, said point being the POINT OF BEGINNING. Thence, north 88 degrees 44 minutes 32 seconds east a distance of 155.0 feet to a point; thence, north 1 degree 11 minutes 28 seconds west a distance of 229.55 feet to a point; thence, south 87 degrees 55 minutes 44 seconds west a distance of 106.87 feet to a point on the east right-of-way of Gornto Road; thence, along the curve of the east right-of-way of Gornto Road, in a southerly direction to the POINT OF BEGINNING. (5) Beginning at the intersection of the west right-of-way of North Forrest Street with the south right-of-way of Northside Drive; thence, south 78 degrees 16 minutes west a distance of 130.0 feet along the south right-of-way of Northside Drive to a point, said point being the POINT OF BEGINNING. thence, south 1 degree 55 minutes east a distance of 83.44 feet to a point; thence, south 88 degrees 05 minutes west a distance of 389.88 feet to a point, said point being on the east right-of-way of Deborah Drive; thence north 1 degree 02 minutes west along the east right-of-way of Deborah Drive a distance of 19.72 feet to a point, said point being on the south right-of-way of Northside Drive; thence, along the south right-of-way of Northside Drive, north 78 degrees 16 minutes east a distance of 336.60 feet to a point, said point being the POINT OF BEGINNING. (6) Beginning at a point where the south right-of-way of Northside Drive intersects the west right-of-way of Bemiss Road (GA 125); thence, south 19 degrees 30 minutes west along the west right-of-way of Bemiss Road a distance of 134.25 feet, said point being the POINT OF BEGINNING. thence, south 19 degrees 30 minutes west along the right-of-way of Bemiss Road a distance of 150 feet to Land Lot Line 80/81; thence, westwardly along the 80/81 Land Lot Line to a point, said point being 330.0 feet east of the intersection of the 58th, 58th, 80th and 81st Land Lot Line; thence, north 17 degrees 14 minutes west a distance of 332.5 feet to a point on the south right-of-way of Northside Drive; thence, north 83 degrees 51 minutes 30 seconds east a distance of 87.25 feet to a point; thence, north 88 degrees 39 minutes east a distance of 100.0 feet to a point; thence, south 02 degrees 53

Page 4605

minutes 41 seconds east a distance of 189.31 feet to a point; thence, north 89 degrees 04 minutes 35 seconds east a distance of 140.62 feet to a point; thence, north 89 degrees 01 minutes east a distance of 175.0 feet to a point, said point being the POINT OF BEGINNING. (7) Beginning at a point on the east right-of-way of North Ashley Street and the south right-of-way of Northside Drive; thence, north 67 degrees 45 minutes east along the south right-of-way a distance of 783.54 feet to a point, said point being the POINT OF BEGINNING. thence, north 67 degrees 45 minutes east along the south right-of-way of Northside Drive a distance of 1278.72 feet to a point; thence, south 2 degrees 00 minutes west a distance of 10.89 feet to a point; thence, south 0 degrees 08 minutes 14 seconds east a distance of 251.35 feet to a point; thence, running south 70 degrees 23 minutes west to a point; thence, south 69 degrees 30 minutes west to a point; thence, north 21 degrees 27 minutes 23 seconds west a distance of 202.14 feet to a point, said point being on the south right-of-way of Northside Drive, said point being the POINT OF BEGINNING. (8) Beginning at a point where the west right-of-way of Bemiss Road intersects the south right-of-way of Connell Road, said point being the POINT OF BEGINNING. thence, north 70 degrees 08 minutes west along the south right-of-way of Connell Road a distance of 155.34 feet to a point; thence, a chord distance and bearing of north 84 degrees 21 minutes west a distance of 536.39 feet to a point; thence, south 4 degrees 20 minutes west a distance of 495.18 feet to a point; thence, south 83 degrees 27 minutes 30 seconds east a distance of 240.27 feet to a point; thence, north 19 degrees 30 minutes east a distance of 222.23 feet to a point; thence, south 70 degrees 30 minutes east a distance of 336.62 feet to a point, said point being the west margin of Bemiss Road; thence, north 19 degrees 30 minutes east along the west margin of Bemiss Road a distance of 150.0 feet to the POINT OF BEGINNING. (9) As a point of reference where the east right-of-way of Ashley Street intersects the north right-of-way of Northside Drive; thence, along the north right-of-way of Northside Drive, north 68 degrees 32 minutes 37 seconds east a distance of 942.74 feet to a point, said point being the POINT OF BEGINNING. thence, continuing along said right-of-way, north 68 degrees 32 minutes 37 seconds east a distance of 356.78 feet to a point; thence, north 21 degrees 27 minutes 23 seconds west a distance of 212.81 feet to a point; thence, south 67 degrees 05 minutes west a distance of 356.90 feet to a point; thence, south 21 degrees 27 minutes 23 seconds east a distance of 203.72 feet to a point, said point being the POINT OF BEGINNING. (10) Beginning at a point where the west right-of-way of Bemiss Road intersects the south right-of-way of Connell Road; thence, north 70 degrees 08 minute west along the south right-of-way of Connell Road

Page 4606

a distance of 155.34 feet to a point; thence, a chord distance and bearing of north 84 degrees 21 minutes west a distance of 536.39 feet to a point; thence, a chord distance and bearing of south 80 degrees 36 minutes west a distance of 46.36 feet to a point; thence, a chord bearing and distance of south 76 degrees 13 minutes west a distance of 124.43 feet to a point; thence, a chord distance and bearing of south 69 degrees 46 minutes west a distance of 125.97 feet to a point; thence, south 66 degrees 28 minutes 30 seconds west a distance of 11.53 feet to a point, said point being the POINT OF BEGINNING. thence, south 1 degree 35 minutes west a distance of 334.36 feet to a point; thence, south 74 degrees 33 minutes 30 seconds west a distance of 107.99 feet to a point; thence, south 66 degrees 31 minutes 18 seconds west a distance of 413.96 feet to a point; thence, north 0 degrees 50 minutes 30 seconds west a distance of 323.40 feet to a point, said point being on the south right-of-way of Connell Road; thence, running in an easterly direction along the curving south right-of-way of Connell Road to a point, said point being the POINT OF BEGINNING. (11) Beginning at a point 369.11 feet south of the south right-of-way of Dampier Street and west right-of-way of Patterson Street, said point being the POINT OF BEGINNING. thence, south 40 degrees 40 minutes west a distance of 285.94 feet to a point; thence, south 50 degrees 00 minutes east a distance of 25.0 feet to a point; thence, north 40 degrees 40 minutes east a distance of 285.94 feet to a point; thence, north 50 degrees 00 minutes west a distance of 25.0 feet to the POINT OF BEGINNING. (12) As a point of reference only where the east right-of-way of Ellis Drive intersects the south right-of-way of Baytree Road; thence, along the east right-of-way of Ellis Drive south 2 degrees 00 minutes west a distance of 418 feet to a point, said point being the POINT OF BEGINNING. thence, north 88 degrees 48 minutes east a distance of 209.0 feet to a point; thence, south 1 degree 28 minutes west a distance of 138.04 feet to a point; thence, north 88 degrees 57 minutes east a distance of 202.33 feet to a point, said point being on the west right-of-way of Gornto Road; thence, along said right-of-way south 2 degrees 08 minutes west a distance of 70.18 feet to a point; thence, south 89 degrees 47 minutes 32 seconds west a distance of 202.66 feet to a point; thence, south 1 degree 8 minutes 43 seconds west a distance of 218.31 feet to a point; thence, north 89 degrees 41 minutes 40 seconds east a distance of 201.77 feet to a point on the west right-of-way of Gornto Road; thence, continuing along the west right-of-way, south 2 degrees 23 minutes 02 seconds east a distance of 97.60 feet to a point; thence, north 89 degrees 53 minutes 53 seconds west a distance of 198.17 feet to a point; thence, north 0 degrees 20 minutes 21 seconds west a distance of 11.99 feet to a point; thence, north 89 degrees 53 minutes 53 seconds west a distance of 209.55 feet to a point on the east right-of-way of Ellis Drive; thence, along the east

Page 4607

right-of-way of Ellis Drive, north 4 degrees 51 minutes east a distance of 574.38 feet to a point, said point being the POINT OF BEGINNING. (13) Beginning at the intersection of east right-of-way of Dukes Avenue and north right-of-way of Pineview Drive; thence, running north 85 degrees 02 minutes east a distance of 140 feet to the POINT OF BEGINNING. thence, northerly and parallel with Dukes avenue a distance of 239 feet to a point; thence, north 89 degrees 10 minutes west a distance of 80 feet; thence, southerly and parallel with Dukes Avenue a distance of 235.89 feet to a point, said point being on the north right-of-way of Pineview Drive; thence, south 85 degrees 02 minutes west along said right-of-way a distance of 80 feet to the POINT OF BEGINNING. (14) Beginning at a point where the east right-of-way of North Forrest Street intersects the south right-of-way of Northside Drive, said point being the POINT OF BEGINNING. thence, along the south right-of-way of Northside Drive, north 77 degrees 27 minutes 35 seconds east a distance of 247.71 feet to a point; thence, continuing along the south right-of-way, north 80 degrees 07 minutes 57 seconds east a distance of 252.56 feet to a point; thence, south 01 degrees 48 minutes 00 seconds east a distance of 212.77 feet to a point; thence, south 88 degrees 41 minutes 04 seconds west a distance of 195.98 feet to a point; thence, along the east right-of-way of N. Forrest Street, north 1 degree 16 minutes 42 seconds west a distance of 125.45 feet to a point, said point being the intersection of the east right-of-way of Forrest Street and the south right-of-way of Northside Drive and the POINT OF BEGINNING. (15) As a point of reference only where the east right-of-way of N. Ashley Street intersects the north right-of-way of Garden Drive; thence, north 67 degrees 45 minutes east along the north right-of-way of Garden Drive a distance of 413.05 feet to a point, said point being the POINT OF BEGINNING. thence, north 31 degrees 30 minutes west a distance of 212.59 feet to a point; thence, south 72 degrees 20 minutes 09 seconds west a distance of 115.38 feet to a point; thence, north 31 degrees 34 minutes west a distance of 170.2 feet to a point located on the south margin of Barfield Drive; thence, south 71 degrees 42 minutes west a distance of 308.59 feet along the south right-of-way of Barfield Drive to the east right-of-way of N. Ashley Street; thence, northwesterly along the east right-of-way of Ashley Street a distance of 190.3 feet to a point; thence, north 74 degrees 30 minutes east a distance of 311.99 feet to a point; thence, south 31 degrees 24 minutes east a distance of 125.0 feet to a point; thence, north 71 degrees 46 minutes east a distance of 88.48 feet to a point; thence, north 11 degrees 54 minutes west a distance of 291.53 feet to a point; thence, north 82 degrees 57 minutes east a distance of 1426.66 feet to a point;

Page 4608

thence, south 2 degrees 11 minutes 18 seconds east a distance of 257.70 feet to a point; thence, south 72 degrees 20 minutes 09 seconds west a distance of 112.69 feet to a point, said point being on the east right-of-way of Garden Drive; thence, south 72 degrees 20 minutes 09 seconds west a distance of 51.94 feet to a point, said point being on the west right-of-way of Garden Drive; thence, along said right-of-way north 4 degrees 51 minutes 32 seconds west a distance of 118.87 feet to a point, said point being on the west right-of-way of Garden Drive and the south right-of-way of Barfield Drive; thence, along the south right-of-way of Barfield Drive, south 77 degrees 56 minutes 28 seconds west a distance of 115.10 feet to a point; thence, south 12 degrees 03 minutes 32 seconds east a distance of 128.13 feet to a point; thence, south 72 degrees 20 minutes 09 seconds west a distance of 186.39 feet to a point; thence, south 23 degrees 59 minutes 51 seconds east a distance of 118.96 feet to a point, said point being on the north right-of-way of Garden Drive; thence, along said right-of-way, south 66 degrees 00 minutes 39 seconds west a distance of 800.0 feet to a point, said point being the POINT OF BEGINNING. (16) Beginning at a point where the south margin of Green Meadow Drive intersects the west margin of Country Club Road, said point being the POINT OF BEGINNING. thence, along the said west margin south 1 degree 47 minutes 44 seconds east a distance of 226.19 feet to a point; thence, north 85 degrees 54 minutes 19 seconds west a distance of 187.37 feet to a point; thence, south 01 degrees 43 minutes 56 seconds east a distance of 119.78 feet to a point; thence, north 85 degrees 54 minutes 19 seconds west a distance of 295.35 feet to a point; thence, north 3 degrees 13 minutes west a distance of 338 feet to a point on the south right-of-way of Green Meadow Drive; thence, north 2 degrees 54 minutes west a distance of 50.09 feet to a point on the north right-of-way of Green Meadow Drive; thence, along said right-of-way, north 89 degrees 23 minutes 10 seconds east a distance of 491.34 feet to a point; thence, south 01 degrees 36 minutes 08 seconds east a distance of 50.0 feet to a point, said point being the POINT OF BEGINNING. (17) Beginning at a point where the south right-of-way of Baytree Road intersects the east right-of-way of Gornto Road; thence, continuing along the south right-of-way of Baytree Road, north 88 degrees 40 minutes 56 seconds east a distance of 180.83 feet to a point, said point being the POINT OF BEGINNING. thence, south 2 degrees 01 minutes 06 seconds east a distance of 211.62 feet to a point; thence, north 88 degrees 09 minutes 29 seconds east a distance of 209.20 feet to a point; thence, north 0 degrees 45 minutes 34 seconds west a distance of 208.92 feet to a point which is located on the south right-of-way of Baytree Road; thence, along the south right-of-way, south 88 degrees 40 minutes 56 seconds west a distance of 208.99 feet to a point which is the POINT OF BEGINNING.

Page 4609

(18) Beginning at a point where the south right-of-way of Baytree Road intersects the west right-of-way of Gornto Road, said point being the POINT OF BEGINNING. thence, along the west right-of-way of Gornto Road, south 2 degrees 23 minutes 02 seconds west a distance of 125 feet to a point; thence, south 89 degrees 47 minutes 32 seconds west a distance of 202.66 feet to a point; thence, south 1 degree 8 minutes 43 seconds west a distance of 84 feet more or less to a point; thence, south 88 degrees 48 minutes west a distance of 209 feet to a point, said point being on the east right-of-way of Ellis Drive; thence, along the east right-of-way of Ellis Drive, north 2 degrees 00 minutes east a distance of 200 feet to a point where the east right-of-way of Ellis Drive intersects the south right-of-way of Baytree Road; thence, along the south right-of-way of Baytree Road, south 88 degrees 40 minutes 56 seconds west a distance of 418 feet to a point, said point being the intersection of the south right-of-way of Baytree Road and the west right-of-way of Gornto Road and the POINT OF BEGINNING. (19) Beginning at a point where the est right-of-way of Bemiss Road intersects the north right-of-way of Pineview Drive; thence, running along the east right-of-way of Bemiss Road in a northerly direction a distance of 170.14 feet to a point, said point being the POINT OF BEGINNING. thence, continuing along the east right-of-way of Bemiss Road north 14 degrees 25 minutes east a distance of 81.44 feet to a point; thence, north 87 degrees 21 minutes east a distance of 257.36 feet to a point on the west margin of a 10 foot alley; thence, along the alley, north 13 degrees 0 minutes east a distance of 400.0 feet to a point, said point being on the south right-of-way of Randolph Street; thence, running westerly along the south right-of-way 246.0 feet to a point, said point being the southeast intersection of Bemiss Road and Randolph Street; thence, along the east right-of-way of Bemiss Road north 18 degrees 23 minutes east a distance of 133.45 feet to a point; thence, easterly a distance of 251.92 feet to a point; thence, northerly 278.5 feet to a point; thence, south 87 degrees 7 minutes 40 seconds east a distance of 115.28 feet to a point; thence, south 88 degrees 9 minutes east a distance of 414.41 feet to a point; thence, south 05 degrees 36 minutes west a distance of 370.4 feet to a point on the north margin of Randolph Street; thence, north 89 degrees 10 minutes west along the north margin of Randolph Street a distance of 324.57 feet to a point; thence, southerly along the west right-of-way of Dukes Avenue to a point on the north right-of-way of Pineview Drive; thence, along said right-of-way, south 89 degrees 56 minutes west a distance of 240.78 feet to a point; thence, north 06 degrees 04 minutes 46 seconds east a distance of 164.03 feet to a point; thence, north 89 degrees 10 minutes west a distance of 235.37 feet to a point, said point being the POINT OF BEGINNING. (20) As a point of reference the intersection of the north right-of-way of Pineview Drive and the east right-of-way of Dukes Avenue; thence,

Page 4610

along the north right-of-way of Pineview Drive in an easterly direction a distance of 572.30 feet to a point, said point being the POINT OF BEGINNING. thence, north 00 degrees 34 minutes 04 seconds east a distance of 225.83 feet; thence, north 89 degrees 40 minutes 51 seconds west a distance of 146.05 feet to a point; thence, north 87 degrees 31 minutes 45 seconds west a distance of 80 feet to a point; thence, north 11 degrees 15 minutes west a distance of 320 feet to a point, said point being 150 feet east of the southeast corner of Randolph Street and Dukes Avenue; thence, south 89 degrees 10 minutes east along the south margin of Randolph Street a distance of 227.57 feet to a point; thence, north 00 degrees 50 minutes east a distance of 40 feet to a point on the north margin of Randolph Street; thence, due north a distance of 160.00 feet to a point; thence, north 89 degrees 26 minutes east a distance of 180.00 feet to an iron pin on the west margin of Orlando Drive; thence, along said right-of-way north 0 degrees 34 minutes west a distance of 207.45 feet to an iron pin; thence, south 88 degrees 57 minutes east a distance of 531.00 feet; thence, south 2 degrees 15 minutes 30 seconds west a distance of 375.00 feet; thence, south 02 degrees 15 minutes 30 seconds east a distance of 664.61 feet to a point, said point being the north right-of-way of Pineview Drive; thence, along said right-of-way in a westwardly direction to the POINT OF BEGINNING. (21) Beginning at a point where the south right-of-way of Mossway intersects the west right-of-way of Country Club Road; thence, along the west right-of-way of Mossway south 88 degrees 29 minutes west a distance of 300 feet to a point; thence, south 1 degree 40 minutes east a distance of 211.68 feet to a point; thence, north 82 degrees 28 minutes east a distance of 317.32 feet to a point, said point being on the west right-of-way of Country Club; thence, along said right-of-way north 1 degree 00 minutes west a distance of 244 feet plus or minus to the POINT OF BEGINNING. (22) As a point of reference the northwest corner of Madison Highway and Industrial Boulevard; thence, along the west margin of Madison Highway a distance of 235 feet more or less to a point, said point being the POINT OF BEGINNING. thence, south 88 degrees 07 minutes west a distance of 218.87 feet to a point; thence, north 11 degrees 14 minutes west a distance of 100 feet to a point; thence, south 88 degrees 07 minutes west a distance of 7.2 feet to a point; thence, north 11 degrees 14 minutes west a distance of 226.11 feet to a point; thence, north 88 degrees 45 minutes east a distance of 217.8 feet to a point, said point being on the west margin of Madison Highway; thence, southerly along said right-of-way 300 feet more or less to the POINT OF BEGINNING. (23) As a point of reference begin at the northeast right-of-way of Spring Lake Circle and Tyndall Drive; thence, north 37 degrees 06

Page 4611

minutes 14 seconds east a distance of 230.0 feet to a point; thence, north 82 degrees 14 minutes 06 seconds east a distance of 28.28 feet to a point; thence, south 52 degrees 45 minutes 54 seconds east a distance of 105.0 feet to a point; thence, south 37 degrees 14 minutes 06 seconds west a distance of 106.33 feet to a point; thence, south 52 degrees 45 minutes 54 seconds east a distance of 183.26 feet to a point, said point being the POINT OF BEGINNING. thence, north 86 degrees 03 minutes 56 seconds east a distance of 134.80 feet to a point; thence, south 10 degrees 07 minutes 50 seconds east a distance of 280.0 feet to a point; thence, south 34 degrees 52 minutes 10 seconds west a distance of 100.00 feet to a point; thence, south 35 degrees 07 minutes 50 seconds east a distance of 200.0 feet to a point; thence, south 34 degrees 52 minutes 01 seconds west a distance of 100.0 feet to a point; thence, south 10 degrees 07 minutes 50 seconds east a distance of 87.35 feet to a point; thence, north 89 degrees 02 minutes 56 seconds west a distance of 80.00 feet to a point; thence, south 0 degrees 57 minutes 04 seconds west a distance of 25.71 feet to a point; thence, north 89 degrees 02 minutes 56 seconds west a distance of 240.00 feet to a point; thence, north 0 degrees 57 minutes 04 seconds east a distance of 62.71 feet to a point; thence, south 81 degrees 49 minutes 19 seconds west a distance of 335.94 feet to a point, said point located on the east right-of-way of Tyndall Drive; thence, north 0 degrees 57 minutes 04 seconds east along the east right-of-way of Tyndall Drive a distance of 196.43 feet to a point; thence, north 1 degree 14 minutes 40 seconds west a distance of 134.09 feet to a point; thence, north 80 degrees 26 minutes 44 seconds east a distance of 129.71 feet to a point; thence, north 51 degrees 24 minutes 32 seconds east a distance of 119.46 feet to a point; thence, north 77 degrees 25 minutes 07 seconds east a distance of 38.84 feet to a point; thence, north 56 degrees 13 minutes 51 seconds east a distance of 109.83 feet to a point; thence, north 15 degrees 39 minutes 51 seconds east a distance 85.33 feet to a point; thence, north 27 degrees 19 minutes 21 seconds east a distance of 65.61 feet to a point, said point being the POINT OF BEGINNING. (24) As a point of reference where the north right-of-way of Northside Drive intersects the east right-of-way of Bemiss Road; thence, north 14 degrees 30 minutes 00 seconds east along the east right-of-way of Bemiss Road 523.89 feet to a point, said point being the POINT OF BEGINNING. thence, south 71 degrees 25 minutes 42 seconds east a distance of 1252.31 feet to a point; thence, north 13 degrees 25 minutes 20 seconds east a distance of 279.83 feet to a point; thence, north 76 degrees 22 minutes 57 seconds west a distance of 1239.86 feet to a point, said point being on the east right-of-way of Bemiss Road; thence, along said right-of-way south 14 degrees 30 minutes west a distance of 278.23 feet to a point, said point being the POINT OF BEGINNING.

Page 4612

(25) As a point of reference the intersection of the centerline of Baytree Road Extension and GA 94; thence, south 77 degrees 53 minutes west a distance of 78.51 feet to a point, said point being on the south right-of-way of GA 94 also the POINT OF BEGINNING. Thence, south 29 degrees 10 minutes 05 seconds west a distance of 221.79 feet to a point; thence, north 60 degrees 50 minutes west a distance of 156.40 feet to a point; thence, north 1 degree 45 minutes west a distance of 255 feet more or less to a point, said point being on the south right-of-way of GA 94; thence, along said right-of-way south 60 degrees 50 minutes east a distance of 290 feet more or less to a point, said point being the POINT OF BEGINNING. (26) As a point of reference where the north right-of-way of Smithbriar Drive intersects the east right-of-way of Country Club Road; thence, along the east right-of-way of Country Club Road, north 0 degrees 11 minutes west a distance of 171.42 feet to a point, said point being the POINT OF BEGINNING. thence, north 0 degrees 23 minutes west a distance of 308 feet more or less to a point; thence, north 88 degrees 29 minutes east a distance of 290 feet to a point; thence, south 0 degrees 19 minutes west a distance of 147.65 feet to a point; thence, south 72 degrees 08 minutes west a distance of 52.56 feet to a point; thence, south 0 degrees 19 minutes west a distance of 159.93 feet to a point; thence, south 88 degrees 32 minutes 16 seconds west a distance of 227.78 feet to a point, said point being the POINT OF BEGINNING. (27) As a point of reference only, begin at a point at the northeastern intersection of Ellis Drive and GA 133, proceed across GA Highway 133 a distance of 68 feet to a point; thence, north 60 degrees 59 minutes 14 seconds west a distance of 159.11 feet to a point, said point being the POINT OF BEGINNING. thence, south 30 degrees 05 minute 40 seconds west a distance of 208 feet plus or minus to a point; thence, north 61 degrees 40 minutes 24 seconds west a distance of 206.66 feet to a point; thence, north 30 degrees 05 minutes 40 seconds east a distance of 208 feet plus or minus to a point, said point being on the south right-of-way of GA 133; thence, along said right-of-way, south 60 degrees 59 minutes 14 seconds east a distance of 206.66 feet to a point, said point being the POINT OF BEGINNING. (28) Beginning where the south right-of-way of Ramblewood Circle intersects the west right-of-way of Country Club Road, said point being the POINT OF BEGINNING. thence, along the west right-of-way, south 0 degrees 23 minutes east a distance of 264.0 feet to a point; thence, north 88 degrees 22 minutes 18 seconds west a distance of 691.11 feet to a point; thence, north 38 degrees 20 minutes 40 seconds east a distance of 287.96 feet to a point, said point being on the arcing right-of-way of Ramblewood Circle; thence, an arc distance around the 50 foot radius of Ramblewood Circle 90.35 feet to a point, said point

Page 4613

being the intersection of the arcing right-of-way and the south right-of-way of Ramblewood Circle; thence, along said south right-of-way north 84 degrees 48 minutes 30 seconds east a distance of 437.46 feet to a point, said point being the POINT OF BEGINNING. (29) Begin where the west right-of-way of Country Club Road intersects the north right-of-way of Ramblewood Circle, said point being the POINT OF BEGINNING. thence, along the north right-of-way of Ramblewood Circle, south 84 degrees 48 minutes 30 seconds west a distance of 382.32 feet to a point; thence, north 5 degrees 11 minutes 30 seconds west a distance of 330 feet to a point; thence, north 65 degrees 37 minutes 40 seconds east a distance of 232.09 feet to a point; thence, north 60 degrees 17 minutes east a distance of 202.10 feet to a point, said point being on the west right-of-way of Country Club Road; thence, south 0 degrees 01 minutes east along said right-of-way a distance of 408 feet to a point, said point being the POINT OF BEGINNING. (30) As a point of reference where the west right-of-way of U.S. Highway 41 intersects the north right-of-way of Industrial Boulevard; thence, along the west right-of-way of U.S. Highway 41, north 49 degrees 57 minutes 30 seconds west a distance of 557.62 feet to a point, said point being the POINT OF BEGINNING. thence, south 45 degrees 36 minutes 06 seconds west a distance of 200.94 feet to a point; thence, north 50 degrees 20 minutes 03 seconds west a distance of 133.09 feet to a point; thence, north 40 degrees 41 minutes 30 seconds east a distance of 200 feet more or less to a point, said point being on the west right-of-way of U.S. Highway 41; thence, along said right-of-way south 49 degrees 57 minutes 30 seconds east a distance of 140 feet more or less to a point, said point being the POINT OF BEGINNING. (31) As a point of reference only where the west right-of-way of Cherry Creek Road also known as Staten Road intersects the north right-of-way of Cherry Creek Drive; thence, along said north right-of-way of Cherry Creek Drive, south 88 degrees 03 minutes west a distance of 2047.42 feet to a point; thence, continuing along said north right-of-way south 89 degrees 59 minutes west a distance of 25.0 feet to a point, said point being the POINT OF BEGINNING. thence, north 1 degree 57 minutes west a distance of 344.16 feet to a point; thence, south 88 degrees 03 minutes west a distance of 344.16 feet to a point, said point being on the east right-of-way of The Ridge Road; thence, along the curving right-of-way which has a chord of south 46 degrees 57 minutes east a distance of 486.72 feet to a point, said point being the POINT OF BEGINNING. (32) As a point of reference only where the west right-of-way of Cherry Creek road, also known as Staten Road, intersects the south right-of-way of Lake Shore Drive South; thence, along the south

Page 4614

right-of-way of Lake Shore Drive South, south 88 degrees 48 minutes west a distance of 55.22 feet to a point; thence, continuing along the curving right-of-way which has a chord of south 75 degrees 24 minutes west a distance of 244.48 feet to a point, said point being the POINT OF BEGINNING. thence, continuing along the curving south right-of-way a chord of south 47 degrees 34 minutes 44 seconds west a distance of 300.35 feet to a point; thence, south 61 degrees 23 minutes 56 seconds east a distance of 311.79 feet to a point; thence, north 31 degrees 51 minutes 44 seconds east a distance of 129.14 feet to a point; thence, north 26 degrees 24 minutes 41 seconds west a distance of 270.34 feet to a point, said point being the POINT OF BEGINNING. (33) As a point of reference only where the west right-of-way of Cherry Creek Road, also known as Staten Road, intersects the south right-of-way of Lake Shore Drive South; thence, along said south right-of-way south 88 degrees 48 minutes west a distance of 55.22 feet to a point; thence, continuing along the said curving right-of-way which has a chord of south 75 degrees 24 minutes west a distance of 244.48 feet to a point; thence, continuing along the curving south right-of-way a chord of south 47 degrees 34 minutes 44 seconds west a distance of 300.35 feet to a point; thence, running along the curving right-of-way which has a chord of south 24 degrees 15 minutes 14 seconds west a distance of 122.16 feet to a point; thence, running along the south right-of-way south 17 degrees 48 minutes west a distance of 107.84 feet to a point, said point being the POINT OF BEGINNING. thence, along the right-of-way of Lake Shore Drive South, south 17 degrees 48 minutes west a distance of 29.95 feet to a point; thence, along the curving south right-of-way a chord of south 31 degrees 56 minutes west a distance of 201.76 feet to a point; thence, south 74 degrees 37 minutes 13 seconds east a distance of 369.58 feet to a point; thence, north 17 degrees 48 minutes east a distance of 210 feet to a point; thence, north 72 degrees 12 minutes west a distance of 320 feet to a point, said point being the POINT OF BEGINNING. (34) As a point of reference only where the west right-of-way of Cherry Creek Road intersects the north right-of-way of Lake Shore Drive South; thence, along said north right-of-way south 88 degrees 48 minutes west a distance of 54.76 feet to a point; thence, continuing along the said curving right-of-way which has a chord of south 81 degrees 51 minutes west a distance of 145.50 feet to a point; thence, running along the said curving right-of-way which has a chord of south 67 degrees 34 minutes west a distance of 156.0 feet to a point; thence, continuing along the curving north right-of-way of Lake Shore Drive South a chord of south 51 degrees 17 minutes west a distance of 184.75 feet to a point, said point being the POINT OF BEGINNING. thence, continuing along the curving right-of-way which has a chord of south 34 degrees 17 minutes west a distance of 171.23 feet to a point; thence, along said right-of-way south 22 degrees 02 minutes west a distance of

Page 4615

87.70 feet to a point; thence, along said right-of-way south 17 degrees 48 minutes west a distance of 137.79 feet to a point; thence, continuing along the curving right-of-way which has a chord of south 29 degrees 13 minutes west a distance of 139.30 feet to a point; thence, along the curving right-of-way which has a chord of south 45 degrees 26 minutes west a distance of 62.75 feet to a point; thence, along the curving right-of-way which has a chord of south 50 degrees 45 minutes west a distance of 49.72 feet to a point; thence, along the curving right-of-way which has a chord of south 44 degrees 50 minutes west a distance of 42.05 feet to a point; thence, north 73 degrees 41 minutes west a distance of 377.45 feet to a point; thence, north 34 degrees 42 minutes east a distance of 156.88 feet to a point; thence, north 26 degrees 50 minutes east a distance of 63.0 feet to a point; thence, north 50 degrees 52 minutes east a distance of 112.58 feet to a point; thence, north 23 degrees 09 minutes east a distance of 97.50 feet to a point; thence, north 0 degrees 35 minutes east a distance of 90.42 feet to a point; thence, north 37 degrees 46 minutes east a distance of 130.35 feet to a point; thence, north 42 degrees 02 minutes east a distance of 90.01 feet to a point; thence, north 54 degrees 25 minutes east a distance of 125.0 feet to a point; thence, south 48 degrees 12 minutes east a distance of 306.28 feet to a point, said point being the POINT OF BEGINNING. (35) Beginning at a point where the west right-of-way of Cherry Creek Road intersects the north right-of-way of Lake Shore Drive South and said point being the POINT OF BEGINNING. thence, along the north right-of-way of Lake Shore Drive South, south 88 degrees 48 minutes west a distance of 54.76 feet to a point; thence, continuing along the curving north right-of-way which has a chord of south 81 degrees 51 minutes west a distance of 145.50 feet to a point; thence, running along the curving right-of-way which has a chord of south 67 degrees 34 minutes west a distance of 156.0 feet to a point; thence, north 45 degrees 09 minutes west a distance of 30.41 feet to a point; thence, north 1 degree 05 minutes east a distance of 183.51 feet to a point; thence, north 21 degrees 23 minutes east a distance of 102.22 feet to a point; thence, north 30 degrees 51 minutes east a distance of 179.60 feet to a point; thence, south 56 degrees 01 minutes east a distance of 331.58 feet to a point; thence, north 88 degrees 41 minutes east a distance of 142.0 feet to a point, said point being on the west right-of-way of Cherry Creek Road also known as Staten Road; thence, along said right-of-way south 1 degree 36 minutes east a distance of 431.0 feet to a point, said point being the POINT OF BEGINNING. (36) As a point of reference only where the west right-of-way of Cherry Creek Road intersects the north right-of-way of Lake Shore Drive South; thence, along said north right-of-way south 88 degrees 48 minutes west a distance of 54.76 feet to a point; thence, continuing along the said curving right-of-way which has a chord of south 81

Page 4616

degrees 51 minutes west a distance of 145.50 feet to a point; thence, running along the said curving right-of-way which has a chord of south 67 degrees 34 minutes west a distance of 156.0 feet to a point; thence, continuing along the curving north right-of-way of Lake Shore Drive South a chord of south 51 degrees 17 minutes west a distance of 184.75 feet to a point; thence, continuing along the curving right-of-way which has a chord of south 34 degrees 17 minutes west a distance of 171.23 feet to a point; thence, along said right-of-way south 22 degrees 02 minutes west a distance of 87.70 feet to a point; thence, along said right-of-way south 17 degrees 48 minutes west a distance of 137.79 feet to a point; thence, continuing along the curving right-of-way which has a chord of south 29 degrees 13 minutes west a distance of 139.30 feet to a point; thence, along the curving right-of-way which has a chord of south 45 degrees 26 minutes west a distance of 62.75 feet to a point; thence, along the curving right-of-way which has a chord of south 50 degrees 45 minutes west a distance of 49.72 feet to a point; thence, along the curving right-of-way which has a chord of south 44 degrees 50 minutes west a distance of 42.05 feet to a point; thence, along the curving right-of-way which has a chord of south 17 degrees 48 minutes west a distance of 163.79 feet to a point; thence, along the curving right-of-way which has a chord of south 11 degrees 11 minutes east a distance of 63.05 feet to a point; thence, along the right-of-way south 20 degrees 15 minutes east a distance of 93.24 feet to a point, said point being the POINT OF BEGINNING. thence, continuing along said right-of-way south 20 degrees 15 minutes east a distance of 158.69 feet to a point; thence, south 74 degrees 24 minutes west a distance of 436.19 feet to a point; thence, north 23 degrees 36 minutes west a distance of 229.33 feet to a point; thence, south 83 degrees 01 minutes east a distance of 460.43 feet to a point, said point being the POINT OF BEGINNING. (37) As a point of reference only where the west right-of-way of Cherry Creek Road intersects the north right-of-way of Lake Shore Drive South; thence, along said north right-of-way south 88 degrees 48 minutes west a distance of 54.76 feet to a point; thence, continuing along the said curving right-of-way which has a chord of south 81 degrees 51 minutes west a distance of 145.50 feet to a point; thence, running along the said curving right-of-way which has a chord of south 67 degrees 34 minutes west a distance of 156.0 feet to a point; thence, continuing along the curving north right-of-way of Lake Shore Drive South a chord of south 51 degrees 17 minutes west a distance of 184.75 feet to a point; thence, continuing along the curving right-of-way which has a chord of south 34 degrees 17 minutes west a distance of 171.23 feet to a point; thence, along said right-of-way south 22 degrees 02 minutes west a distance of 87.70 feet to a point; thence, along said right-of-way south 17 degrees 48 minutes west a distance of 137.79 feet to a point; thence, continuing along the curving right-of-way which

Page 4617

has a chord of south 29 degrees 13 minutes west a distance of 139.30 feet to a point; thence, along the curving right-of-way which has a chord of south 45 degrees 26 minutes west a distance of 62.75 feet to a point; thence, along the curving right-of-way which has a chord of south 50 degrees 45 minutes west a distance of 49.72 feet to a point; thence, along the curving right-of-way which has a chord of south 44 degrees 50 minutes west a distance of 42.05 feet to a point; thence, along the curving right-of-way which has a chord of south 17 degrees 48 minutes west a distance of 163.79 feet to a point; thence, along the curving right-of-way which has a chord of south 11 degrees 11 minutes east a distance of 63.05 feet to a point; thence, along the right-of-way south 20 degrees 15 minutes east a distance of 251.93 feet to a point; thence, along the curving right-of-way which has a chord of south 15 degrees 52 minutes 28 seconds east a distance of 165.0 feet to a point; thence, along the curving right-of-way which has a chord of south 7 degrees 23 minutes 48 seconds east a distance of 153.78 feet to a point; thence, along the right-of-way south 3 degrees 44 minutes east a distance of 47.37 feet to a point, said point being the POINT OF BEGINNING. thence, south 66 degrees 58 minutes 58 seconds west a distance of 365.55 feet to a point; thence, south 38 degrees 20 minutes 12 seconds east a distance of 301.15 feet to a point, said point being on the right-of-way of Lake Shore Drive South; thence, along the curving right-of-way which has a chord of north 27 degrees 18 minutes 15 seconds east a distance of 337.51 feet to a point; thence, along the right-of-way north 3 degrees 44 minutes west a distance of 79.40 feet to a point, said point being the POINT OF BEGINNING. (38) Beginning at a point where the east right-of-way of Lake Shore Drive North intersects the south right-of-way of Cherry Creek Drive, said point being the POINT OF BEGINNING. thence, along said south right-of-way north 88 degrees 03 minutes east a distance of 780.0 feet to a point; thence, south 1 degree 57 minutes east a distance of 394.95 feet to a point; thence, south 61 degrees 42 minutes west a distance of 125.0 feet to a point; thence, south 65 degrees 55 minutes west a distance of 228.79 feet to a point; thence, south 35 degrees 57 minutes west a distance of 82.08 feet to a point; thence, north 41 degrees 12 minutes west a distance of 432.15 feet to a point; thence, south 88 degrees 03 minutes west a distance of 132.0 feet to a point, said point being on the east right-of-way of Lake Shore Drive South; thence, along said right-of-way north 1 degree 57 minutes west a distance of 266.49 feet to a point, said point being the POINT OF BEGINNING. (39) As a point of reference only where the south right-of-way of Cherry Creek Drive intersects the east right-of-way of Lake Shore Drive North; thence, along said east right-of-way south 1 degree 57 minutes east a distance of 266.49 feet to a point; thence, continuing along said right-of-way south 5 degrees 57 minutes east a distance of 159.67 feet

Page 4618

to a point, said point being the POINT OF BEGINNING. thence, along said right-of-way south 21 degrees 02 minutes west a distance of 165.03 feet to a point; thence, south 50 degrees 55 minutes east a distance of 430.39 feet to a point; thence, north 28 degrees 13 minutes east a distance of 75.06 feet to a point; thence, north 31 degrees 59 minutes east a distance of 100.0 feet to a point; thence, north 52 degrees 56 minutes west a distance of 455.45 feet to a point, said point being the POINT OF BEGINNING. (40) As a point of reference only where the south right-of-way of Cherry Creek Drive intersects the east right-of-way of Lake Shore Drive North; thence, along said east right-of-way south 1 degree 57 minutes east a distance of 266.49 feet to a point; thence, continuing along said right-of-way south 5 degrees 57 minutes west a distance of 159.67 feet to a point; thence, along said right-of-way south 21 degrees 02 minutes west a distance of 165.03 feet to a point; thence, continuing along said right-of-way south 36 degrees 07 minutes west a distance of 149.70 feet to a point, said point being the POINT OF BEGINNING. Thence, south 47 degrees 42 minutes east a distance of 458.14 feet to a point; thence, south 38 degrees 33 minutes west a distance of 56.0 feet to a point; thence, south 54 degrees 47 minutes west a distance of 124.01 feet to a point; thence, north 45 degrees 20 minutes west a distance of 459.54 feet to a point, said point being on the south margin of Lake Shore Drive North; thence, along the right-of-way north 50 degrees 57 minutes east a distance of 159.74 feet to a point, said point being the POINT OF BEGINNING. (41) Beginning where the south right-of-way of Lake Shore Drive North intersects the east right-of-way of The Ridge Road, said point being the POINT OF BEGINNING. thence, along the south right-of-way of Lake Shore Drive North, south 88 degrees 10 minutes east a distance of 60.38 feet to a point; thence, along the curving right-of-way of said road which has a chord of north 83 degrees 13 minutes east a distance of 120.57 feet to a point; thence, along the curving right-of-way which has a chord of north 62 degrees 56 minutes east a distance of 173.59 feet to a point; thence, along the curving right-of-way which has a chord of north 50 degrees 39 minutes east a distance of 65.46 feet to a point; thence, along the curving right-of-way which has a chord of north 60 degrees 19 minutes east a distance of 117.09 feet to a point; thence, along the curving right-of-way which has a chord of north 76 degrees 25 minutes east a distance of 84.56 feet to a point; thence, along the curving right-of-way which has a chord of north 83 degrees 28 minutes east a distance of 53.29 feet to a point; thence, along the curving right-of-way which has a chord of north 79 degrees 54 minutes east a distance of 34.83 feet to a point; thence, south 17 degrees 34 minutes east a distance of 383.10 feet to a point; thence, north 63 degrees 34 minutes west a distance of 72.84 feet to a point; thence, south 70 degrees 28 minutes west a distance of 140.16 feet to

Page 4619

a point; thence, south 49 degrees 32 minutes west a distance of 73.80 feet to a point; thence, south 5 degrees 23 minutes east a distance of 107.60 feet to a point; thence, south 41 degrees 22 minutes east a distance of 66.10 feet to a point; thence, south 23 degrees 11 minutes west a distance of 62.04 feet to a point; thence, south 61 degrees 35 minutes west a distance of 90.12 feet to a point; thence, south 77 degrees 53 minutes west a distance of 57.92 feet to a point; thence, south 87 degrees 49 minutes west a distance of 78.49 feet to a point; thence, north 81 degrees 27 minutes west a distance of 129.0 feet to a point; thence, north 76 degrees 49 minutes west a distance of 122.79 feet to a point; thence, north 45 degrees 50 minutes west a distance of 36.0 feet to a point; thence, north 24 degrees 09 minutes west a distance of 168.0 feet to a point, said point being on the east right-of-way of The Ridge Road; thence, along said right-of-way north 1 degree 51 minutes east a distance of 215.0 feet to a point, said point being the POINT OF BEGINNING. (42) As a point of reference only where the east right-of-way of The Ridge Road intersects the north extended right-of-way of Lake Shore Drive South; thence, along said north right-of-way north 40 degrees 03 minutes east a distance of 101.76 feet to a point; thence, along the curving right-of-way a chord of north 44 degrees 31 minutes east a distance of 52.6 feet to a point; thence, continuing along the curving north right-of-way a chord of north 60 degrees 33 minutes east a distance of 139.77 feet to a point; thence, along the curving right-of-way a chord of north 85 degrees 05 minutes east a distance of 153.8 feet to a point; thence, along the curving right-of-way a chord of south 79 degrees 04 minutes east a distance of 48.43 feet to a point; thence, along the right-of-way south 74 degrees 11 minutes east a distance of 78.01 feet to a point; thence, along the curving right-of-way a chord of south 76 degrees 04 minutes east a distance of 30.62 feet to a point, said point being the POINT OF BEGINNING. thence, along the curving right-of-way of Lake Shore Dive South a chord of south 82 degrees 51 minutes east a distance of 104.54 feet; thence, along said right-of-way south 88 degrees 28 minutes east a distance of 172.24 feet to a point; thence, along said curving right-of-way a chord of south 85 degrees 45 minutes east a distance of 34.50 feet to a point; thence, north 23 degrees 02 minutes east a distance of 500.61 feet to a point; thence, south 73 degrees 42 minutes west a distance of 134.10 feet to a point; thence, south 76 degrees 44 minutes west a distance of 137.57 feet to a point; thence, north 87 degrees 27 minutes west a distance of 109.05 feet to a point; thence, south 87 degrees 36 minutes west a distance of 106.12 feet to a point; thence, south 04 degrees 13 minutes west a distance of 372.72 feet to a point, said point being the POINT OF BEGINNING. (43) As a point of reference only where the east extended right-of-way of The Ridge Road intersects the north extended right-of-way of Lake

Page 4620

Shore Drive South; thence, along said north right-of-way north 40 degrees 03 minutes east a distance of 101.76 feet to a point; thence, along the curving right-of-way a chord of north 44 degrees 31 minutes east a distance of 52.6 feet to a point, said point being the POINT OF BEGINNING. thence, continuing along the curving north right-of-way a chord of north 60 degrees 33 minutes east a distance of 139.77 feet to a point; thence, along the curving right-of-way a chord of north 85 degrees 05 minutes east a distance of 153.8 feet to a point; thence, north 7 degrees 01 minutes west a distance of 422.8 feet to a point; thence, south 66 degrees 06 minutes west a distance of 105.12 feet to a point; thence, south 79 degrees 42 minutes west a distance of 75.78 feet to a point; thence, south 60 degrees 07 minutes west a distance of 73.04 feet to a point; thence, south 60 degrees 37 minutes west a distance of 254.95 feet to a point; thence, south 39 degrees 28 minutes east a distance of 367.53 feet to a point, said point being the POINT OF BEGINNING. (44) Beginning at a point where the east right-of-way of Brookfield Road intersects the north right-of-way of Murray Road, said point being the POINT OF BEGINNING. thence, along the east right-of-way of Brookfield Road, north 00 degrees 09 minutes west a distance of 155.85 feet to a point; thence, north 89 degrees 51 minutes east a distance of 286.92 feet to a point; thence, south 0 degrees 28 minutes 39 seconds west a distance of 736.21 feet to a point; thence, south 86 degrees 46 minutes west 375.73 feet to a point, said point being on the east right-of-way of Brookfield Drive; thence, north 1 degrees 08 minutes 19 seconds east a distance of 542.44 feet, said point being on the south right-of-way of Murray Drive; thence, north 0 degrees 09 minutes 0 seconds west a distance of 60.0 feet to a point, said point being the POINT OF BEGINNING. (45) As a point of reference only where the east extended right-of-way of The Ridge Road intersects the north extended right-of-way of Lake Shore Drive South; thence, along said north right-of-way north 40 degrees 03 minutes east a distance of 101.76 feet to a point; thence, along the curving right-of-way a chord of north 44 degrees 31 minutes east a distance of 52.6 feet to a point; thence, continuing along the curving north right-of-way a chord of north 60 degrees 33 minutes east a distance of 139.77 feet to a point; thence, along the curving right-of-way a chord of north 85 degrees 05 minutes east a distance of 153.8 feet to a point; thence, along the curving right-of-way a chord of south 79 degrees 04 minutes east a distance of 48.43 feet to a point; thence, along the right-of-way south 74 degrees 11 minutes east a distance of 78.01 feet to a point; thence, along the curving right-of-way a chord of south 76 degrees 04 minutes east a distance of 30.62 feet to a point; thence, along the curving right-of-way of Lake Shore Drive south a chord of south 82 degrees 51 minutes east a distance of 104.54 feet; thence, along said right-of-way south 88 degrees 28 minutes east

Page 4621

a distance of 172.24 feet to a point; thence, along said curving right-of-way a chord of south 85 degrees 45 minutes east a distance of 34.50 feet to a point; thence, along the curving right-of-way a chord of south 72 degrees 48 minutes east a distance of 155.30 feet to a point; thence, along the curving right-of-way a chord of south 52 degrees 25 minutes 30 seconds east a distance of 156.74 feet to a point; thence, along the curving right-of-way a chord of south 39 degrees 16 minutes 51 seconds east a distance of 59.69 feet to a point; thence, continuing along the right-of-way south 31 degrees 40 minutes east a distance of 244.36 feet to a point, said point being the POINT OF BEGINNING. thence, north 54 degrees 32 minutes 29 seconds east a distance of 255.85 feet to a point; thence, south 51 degrees 29 minutes east a distance of 235.80 feet to a point, said point being on the north right-of-way of Lake Shore Drive South; thence, along said right-of-way south 51 degrees 21 minutes 56 seconds west a distance of 116.98 feet to a point; thence, continuing along said curving right-of-way which has a chord of north 76 degrees 40 minutes west a distance of 309.87 feet to a point, said point being the POINT OF BEGINNING. (46) As a point of reference only where the west extended right-of-way of The Ridge Road intersects the north extended right-of-way of Lake Shore Drive South; thence, south 49 degrees 57 minutes east a distance of 60 feet to a point, said point being on the south right-of-way of Lake Shore Drive South; thence, along said right-of-way north 40 degrees 03 minutes east a distance of 90.46 feet to a point, said point being the POINT OF BEGINNING. thence, south 39 degrees 01 minutes 18 seconds east a distance of 345.37 feet to a point; thence, north 35 degrees 03 minutes east a distance of 110 feet to a point; thence, north 03 degrees 32 minutes 12 seconds east a distance of 269.79 feet to a point, said point being on the south right-of-way of Lake Shore Drive South; thence, along the curving right-of-way of said Drive which has a chord of south 72 degrees 56 minutes west a distance of 310.22 feet to a point, said point being the POINT OF BEGINNING. (47) As a point of reference only where the south right-of-way of Lake Shore Drive North intersects the east right-of-way of The Ridge Road; thence, along said east right-of-way north 1 degree 51 minutes east a distance of 124.48 feet to a point; thence, north 88 degrees 09 minutes west a distance of 60 feet to a point, said point being on the west right-of-way of The Ridge Road and also being the POINT OF BEGINNING. thence, along said west right-of-way north 1 degree 51 minutes west a distance of 400 feet to a point; thence, along the curving right-of-way an arc distance of 202.82 feet (north 9 degrees 59 minutes 48 seconds east a distance of 202.14 feet) to a point; thence, north 88 degrees 09 minutes west a distance of 388.19 feet to a point; thence, south 1 degree 51 minutes west a distance of 400.0 feet to a point; thence, south 29 degrees 07 minutes east a distance of 233.24

Page 4622

feet to a point; thence, south 23 degrees 48 minutes east a distance of 221.86 feet to a point; thence, south 26 degrees 21 minutes east a distance of 101.6 feet to a point; thence, south 51 degrees 39 minutes east a distance of 80 feet to a point, said point being the tangent point of a 20.16 foot radius; thence, around the radius an arc distance of 44.50 feet to a point, said point being on the west right-of-way of The Ridge Road; thence, along said right-of-way north 1 degree 51 minutes east a distance of 320.0 feet to a point, said point being the POINT OF BEGINNING. (48) As a point of reference only where the south right-of-way of Lake Shore Drive North intersects the east right-of-way of The Ridge Road; thence, along said east right-of-way north 1 degree 51 minutes east a distance of 124.48 feet to a point; thence, north 88 degrees 09 minutes west a distance of 60 feet to a point, said point being on the west right-of-way of The Ridge Road; thence, along said west right-of-way north 1 degree 51 minutes west a distance of 400 feet to a point; thence, along the curving right-of-way in a general north direction a distance of 1276.47 feet to a point, said point being the POINT OF BEGINNING. thence, continuing along the curving west right-of-way The Ridge Road in a general northerly direction a distance of 652.01 feet to a point; thence, north 88 degrees 09 minutes west a distance of 491.14 feet to a point; thence, south 20 degrees 32 minutes west a distance of 211.13 feet to a point; thence, south 04 degrees 39 minutes west a distance of 200.23 feet to a point; thence, south 27 degrees 15 minutes west a distance of 221.48 feet to a point; thence, south 88 degrees 09 minutes east a distance of 413.75 feet to a point, said point being the POINT OF BEGINNING. (49) As a point of reference only where the south right-of-way of Lake Shore Drive North intersects the east right-of-way of The Ridge Road; thence, along said east right-of-way north 1 degree 51 minutes east a distance of 124.48 feet to a point; thence, north 88 degrees 09 minutes west a distance of 60 feet to a point, said point being on the west right-of-way of The Ridge Road; thence, along said west right-of-way north 1 degree 51 minutes west a distance of 400 feet to a point; thence, along the curving right-of-way in a general north direction a distance of 2128.90 feet to a point, said point being the POINT OF BEGINNING. thence, along the curving west right-of-way of The Ridge Road on an arc distance of 202.16 feet to a point; thence, north 88 degrees 09 minutes west a distance of 485.52 feet to a point; thence, south 13 degrees 32 minutes east a distance of 207.43 feet to a point; thence, south 88 degrees 09 minutes east a distance of 460.0 feet to a point, said point being the POINT OF BEGINNING. (50) As a point of reference only where the south right-of-way of Lake Shore Drive North intersects the east right-of-way of The Ridge Road; thence, along said east right-of-way north 1 degree 51 minutes east a

Page 4623

distance of 124.45 feet to a point; thence, north 88 degrees 09 minutes west a distance of 60 feet to a point, said point being on the west right-of-way of The Ridge Road; thence, along said west right-of-way north 1 degree 51 minutes west a distance of 400 feet to a point; thence, along the curving right-of-way in a general north direction a distance of 2548.12 feet to a point, said point being the POINT OF BEGINNING. thence, north 17 degrees 43 minutes 00 seconds west 112.22 feet to the P.C. of a curve to the right; thence, along said curve an arc distance of 98.74 feet to a point, said curve having a chord of north 15 degrees 33 minutes 04 seconds west 98.72 feet and a radius of 1306.22 feet; thence, north 88 degrees 09 minutes 00 seconds west 420.17 feet to a point; thence, south 20 degrees 27 minutes 00 seconds east 216.10 feet to a point; thence, south 88 degrees 09 minutes 00 seconds east 405.27 feet to the POINT OF BEGINNING. (51) Beginning at a point where the south margin of Briggs Street intersects the west margin of U.S. Highway 41, said point being the POINT OF BEGINNING. thence, along the south margin of Briggs Street south 59 degrees 53 minutes west a distance of 451.50 feet to a point; thence, north 30 degrees 07 minutes west a distance of 65 feet more or less to a point, said point being on the north margin of Briggs Street; thence, north 23 degrees 31 minutes west a distance of 185.40 feet to a point; thence, north 45 degrees 20 minutes east a distance of 376.60 feet to a point, said point being on the west margin of U.S. Highway 41; thence, along the curving margin a distance of 351.46 feet more or less to a point, said point being the POINT OF BEGINNING. (52) As a point of reference only where the south right-of-way of Lake Shore Drive North intersects the east right-of-way of The Ridge Road; thence, along the south right-of-way of Lake Shore Drive North, south 88 degrees 10 minutes east a distance of 60.38 feet to a point; thence, along the curving right-of-way of said road which has a chord of north 83 degrees 13 minutes east a distance of 120.57 feet to a point; thence, along the curving right-of-way which has a chord of north 62 degrees 56 minutes east a distance of 173.59 feet to a point; thence, along the curving right-of-way which has a chord of north 50 degrees 39 minutes east a distance of 65.46 feet to a point; thence, along the curving right-of-way which has a chord of north 60 degrees 19 minutes east a distance of 117.09 feet to a point; thence, along the curving right-of-way which has a chord of north 76 degrees 25 minutes east a distance of 84.56 feet to a point; thence, along the curving right-of-way which has a chord of north 83 degrees 28 minutes east a distance of 53.29 feet to a point; thence, along the curving right-of-way which has a chord of north 79 degrees 54 minutes east a distance of 34.83 feet to a point; thence, along the curving right-of-way which has a chord of north 59 degrees 09 minutes east a distance of 195.32 feet to a point; thence, along the curving right-of-way which has a chord of north 39

Page 4624

degrees 54 minutes east a distance of 28.79 feet to a point; thence, along the curving right-of-way which has a chord of north 36 degrees 06 minutes east a distance of 70.28 feet to a point; thence, along the curving right-of-way which has a chord of north 51 degrees 12 minutes east a distance of 88.33 feet to a point; thence, continuing along the curving right-of-way which has a chord of north 75 degrees 07 minutes east a distance of 62.37 feet to a point; thence, along said right-of-way north 86 degrees 03 minutes east a distance of 23.89 feet to a point; thence, along the curving right-of-way which has a chord of north 77 degrees 00 minutes east a distance of 98.93 feet to a point, said point being the POINT OF BEGINNING. thence, continuing along the curving right-of-way which has a chord of north 52 degrees 40 minutes east a distance of 165.97 feet to a point; thence, south 31 degrees 05 minutes east a distance of 572.75 feet to a point; thence, south 74 degrees 40 minutes west a distance of 150.59 feet to a point; thence, south 46 degrees 45 minutes west a distance of 50.06 feet to a point; thence, north 27 degrees 57 minutes west a distance of 527.16 feet to a point, said point being the POINT OF BEGINNING. (53) As a point of reference only where the west right-of-way of Oak Street Extension intersects Land Lot Lines 35 and 36; thence, along the west right-of-way of Oak Street Extension north 0 degrees 38 minutes west a distance of 835.86 feet to a point, said point being the POINT OF BEGINNING. thence, south 89 degrees 05 minutes west a distance of 413.77 feet to a point; thence, north 00 degrees 54 minutes 49 seconds west a distance of 184.73 feet to a point; thence, south 89 degrees 04 minutes 44 seconds west a distance of 626.90 feet to a point; thence, north 1 degree 39 minutes west a distance of 412.03 feet more or less to a point; thence, north 89 degrees 05 minutes east a distance of 1038.10 feet to a point, said point being on the west right-of-way of Oak Street Extension; thence, along said right-of-way south 0 degrees 38 minutes east a distance of 601 feet more or less to a point, said point being the POINT OF BEGINNING. (54) Beginning at a point where the south right-of-way of SR 94 intersects the west right-of-way of Norman Drive, said point being the POINT OF BEGINNING. thence, along the curving west right-of-way of Norman Drive a chord of south 12 degrees 09 minutes 34 seconds west a distance of 205.68 feet to a point; thence, north 63 degrees 55 minutes west a distance of 160.76 feet to a point; thence, north 30 degrees 12 minutes east a distance of 202.2 feet to a point, said point being on the south right-of-way of Highway 94; thence, along said right-of-way south 63 degrees 00 minutes east a distance of 100 feet to a point, said point being the POINT OF BEGINNING. (55) As a point of reference where the north right-of-way of Northside Drive intersects the east right-of-way of Bemiss Road; thence, along said east right-of-way north 14 degrees 30 minutes east a distance of

Page 4625

1079.81 feet to a point, said point being the POINT OF BEGINNING. thence, north 76 degrees 22 minutes 57 seconds west a distance of 454.63 feet to a point; thence, north 16 degrees 24 minutes east a distance of 140 feet to a point; thence, north 74 degrees 27 minutes west a distance of 450 feet to a point, said point being on the east right-of-way of Bemiss Road; thence, along said right-of-way south 14 degrees 30 minutes west a distance of 139.90 feet to a point, said point being the POINT OF BEGINNING. (56) Beginning at a point where the west right-of-way of Country Club Road intersects the north right-of-way of Bridlewood Drive said point being the POINT OF REFERENCE. thence, along the west right-of-way of Country Club Road north 1 degrees 16 minutes 20 seconds east a distance of 451.65 feet to a point, said point being on the south margin of a 20 foot alley and the POINT OF BEGINNING. thence, along said alley south 88 degrees 32 minutes 20 seconds west a distance of 541.19 feet to a point; thence, south 15 degrees 49 minutes west a distance of 361.20 feet to a point being on the north right-of-way of Bridlewood Drive; thence, along the north right-of-way of Bridlewood Drive in a westerly direction a distance of 180 feet more or less to a point; thence, north 12 degrees 48 minutes 20 seconds east a distance of 299.92 feet to a point, said point being on the south boundary of a 20 foot alley; thence, along said alley, south 88 degrees 38 minutes 22 seconds west a distance of 220.03 feet to a point; thence, south 5 degrees 25 minutes 48 seconds west a distance of 265.91 feet to a point, said point being on the north right-of-way of Bridlewood Drive; thence, along said curving right-of-way in a westerly direction 55.47 feet to a point; thence, continuing along the curving right-of-way in a westerly direction 124.53 feet to a point; thence, north 0 degrees 48 minutes 47 seconds east a distance of 249.54 feet to a point, said point being on the south boundary of a 20 foot alley; thence, along said alley, north 86 degrees 24 minutes 35 seconds west a distance of 197.77 feet to a point; thence, south 4 degrees 23 minutes 00 seconds east a distance of 252.45 feet to a point, said point being on the north right-of-way of Bridlewood Drive; thence, along the curving right-of-way in a westerly direction a distance of 103 feet more or less to a point; thence, along the north right-of-way south 89 degrees 53 minutes west a distance of 48.70 feet to a point; thence, along the curve of the cul-de-sac of Bridlewood Drive which has a chord of north 65 degrees 18 minutes 27 seconds west a distance of 57.63 feet to a point; thence, north 10 degree 30 minutes west a distance of 244.90 feet to a point, said point being on the south margin of a 20 foot alley Thence, along said margin south 86 degrees 25 minutes 40 second east a distance of 156.93 feet to a point; thence, north 3 degrees [Illegible Text] minutes 37 seconds east a distance of 538.16 feet to a point, said point being on the south right-of-way of the Old National Highway; thence along the south right-of-way of the Old National Highway, south [Illegible Text]

Page 4626

degrees 48 minutes east a distance of 215 feet more or less to a point; thence, south 01 degrees 57 minutes west a distance of 514.30 feet to a point; thence, south 86 degrees 27 minutes east a distance of 200.1 feet to a point; thence, north 1 degree 56 minutes east a distance of 515 feet to a point, said point being on the south right-of-way of the Old National Highway; thence, continuing along the south right-of-way, north 86 degrees 53 minutes east a distance of 650 feet plus or minus to a point; thence, south 1 degree 34 minutes west a distance of 513.63 feet to a point, said point being on the north boundary of a 20 foot alley; thence, along said alley, north 88 degrees 41 minutes 31 seconds east a distance of 405.12 feet to a point, said point being on the west right-of-way of Country Club Drive; thence, along said right-of-way, south 01 degrees 25 minutes 02 seconds west a distance of 20 feet more or less to a point, said point being the POINT OF BEGINNING. (57) As a point of reference, begin at a point where the extended south right-of-way of Bridlewood Drive intersects the west right-of-way of Country Club Road; thence, along the west right-of-way of Country Club Road, south 1 degree 16 minutes 20 seconds west a distance of 355.01 feet to a point, said point being the POINT OF BEGINNING. thence, north 86 degrees 07 minutes 30 seconds west a distance of 326.78 feet to a point; thence, south 34 degrees 47 minutes 30 seconds west a distance of 190.00 feet to a point; thence, south 81 degrees 17 minutes 30 seconds east a distance of 435.20 feet to a point, said point being on the west right-of-way of Country Club Road; thence, along said right-of-way north 1 degree 16 minutes 20 seconds east a distance of 200.0 feet to a point, said point being the POINT OF BEGINNING. (58) As a point of reference where the east margin of Norman Drive intersects the north margin of Hill Avenue; thence, along the east margin of Norman Drive north 32 degrees 50 minutes 29 seconds west a distance of 483 feet more or less to a point; thence, continuing along said right-of-way north 32 degrees 50 minutes 29 seconds west a distance of 1485 feet more or less to a point, said point being the POINT OF BEGINNING. thence, north 32 degrees 50 minute west a distance of 158 feet more or less to a point; thence, north 57 degrees 10 minutes east a distance of 403.50 feet to a point; thence, south 32 degrees 50 minutes east a distance of 162 feet more or less to a point; thence, south 57 degrees 10 minutes west a distance of 403.50 feet to a point, said point being on Norman Drive and the POINT OF BEGINNING. (59) As a point of reference only where the south right-of-way of Old U.S. Highway 41 intersects the east right-of-way of Country Club Road; thence, south 0 degrees 23 minutes east a distance of 780.04 feet to a point, said point being the POINT OF BEGINNING. thence, south 89 degrees 57 minutes 33 seconds east a distance of 307.69 feet to a point;

Page 4627

thence, south 0 degrees 19 minutes west a distance of 400 feet more or less to a point; thence, north 89 degrees 55 minutes west a distance of 309.30 feet to a point, said point being on the east right-of-way of Country Club Road; thence, along the east right-of-way of Country Club Road, north 0 degrees 23 minutes west a distance of 400 feet more or less to a point, said point being the POINT OF BEGINNING. (60) Beginning at a point where the south margin of Baytree Road intersects the west margin of Melody Lane, said point being the POINT OF BEGINNING. thence, running southerly along the west margin of Melody Lane to a point, said point being the center of the run of One Mile Branch; thence, running westerly along the meanderings of the center of the run of said One Mile Branch to the west margin of Gordon Street; thence, running north 33 degrees 37 minutes west along the west margin of Gordon Street a distance of 469 feet; thence, running south 40 degrees west 216 feet to the east margin of the right-of-way of the Georgia Southern and Florida Railroad; thence, running north along said east margin of said railroad right-of-way a distance of 765 feet; thence, south 40 degrees 00 minutes west to the center of the run of Sugar Creek; thence, running southerly and easterly along the meander of Sugar Creek 260 feet plus or minus to a point, said point being on the lot line between Lot 8 and Lot 9 of Block `B' of Jimmy Rodgers Property; thence, in a southwesterly direction along said lot line a distance of 232.68 feet to a point, said point being on the east margin of Parker Mathis Drive; thence, along said east margin in a southeasterly direction a distance of 663 feet more or less to a point, said point being on the north margin of Rouse Road; thence, along said margin, north 47 degrees 30 minutes east a distance of 205 feet more or less to a point; thence, in a northwesterly direction a distance of 150 feet to a point; thence, in a northeasterly direction a distance of 253.78 feet to a point, said point being the centerline of the run of Sugar Creek; thence, running southerly and easterly along the meanderings of the center of the run of Sugar Creek to its intersection with One Mile Branch; thence, continuing along the run of Sugar Creek in a southeasterly direction a distance of 185 feet more or less to a point, said point being on the south right-of-way of Rouse Road; thence, along said right-of-way south 47 degrees 30 minutes west a distance of 257.10 feet to a point, said point being on the west right-of-way of Roberts Street; thence, along said right-of-way south 42 degrees 30 minutes east a distance of 133.80 feet to a point; thence, south 47 degrees 30 minutes west a distance of 167.5 feet to a point; thence, north 42 degrees 30 minutes west a distance of 133.8 feet to a point, said point being on the south margin of Rouse Road; thence, along said margin, south 47 degrees 30 minutes west a distance of 147.5 feet to a point, said point being on the east margin of Parker Mathis Drive; thence, along said margin, south 42 degrees 30 minutes east a distance of 698.80 feet to a point, said point being on

Page 4628

the south margin of Lankford Drive; thence, along said margin in a northeasterly direction a distance of 1044 feet more or less to a point said point being on the west right-of-way of Georgia Southern and Florida Railroad; thence, southeasterly along the west margin of said railroad to a point, said point being the intersection of the center of the run of a small creek with the west margin of right-of-way of Georgia Southern and Florida Railroad; thence, south 86 degrees 28 minutes 30 seconds west a distance of 114.00 feet along a small creek; thence, north 70 degrees 51 minutes west a distance of 116.40 feet along said creek; thence, south 79 degrees 37 minutes west a distance of 120.68 feet along said creek; thence, south 60 degrees 25 minutes west a distance of 148.06 feet along said creek; thence, south 41 degrees 49 minutes east a distance of 207.08 feet along said creek thence, south 38 degrees 44 minutes east a distance of 101.69 feet along said creek; thence, south 22 degrees 26 minutes 30 seconds west a distance of 70.32 feet along said creek; thence, south 06 degrees 44 minutes east a distance of 61.62 feet along said creek; thence, south 20 degrees 42 minutes east a distance of 61.08 feet along said creek; thence, south 20 degrees 24 minutes east a distance of 61.03 feet along said creek; thence, south 01 degrees 39 minutes east a distance of 31.01 feet along said creek; thence, south 18 degrees 10 minutes west a distance of 79.62 feet along said creek; thence, south 02 degrees 49 minutes 49 seconds east a distance of 43.56 feet along said creek; thence, south 22 degrees 41 minutes west a distance of 62.53 feet along said creek; thence, south 24 degrees 58 minutes east a distance of 63.59 feet along said creek; thence, south 12 degrees 41 minutes east a distance of 69.19 feet along said creek; thence, south 07 degrees 17 minutes east a distance of 63.95 feet along said creek; thence, south 12 degrees 00 minutes east a distance of 38.63 feet along said creek; thence, south 22 degrees 45 minutes east a distance of 96.13 feet along said creek; thence, south 02 degrees 58 minutes 33 seconds east a distance of 60.01 feet along said creek to the south right-of-way of Magnolia Street; thence, south 01 degrees 02 minutes 23 seconds east a distance of 145.43 feet to a point; thence, south 13 degrees 36 minutes 20 seconds west a distance of 405.93 feet to a point; thence, south 23 degrees 44 minutes 40 seconds east along the center run of said creek a distance of 48.79 feet to a point; thence, north 77 degrees 17 minutes 07 seconds east a distance of 323.04 feet to a point; thence, south 21 degrees 54 minutes east a distance of 631.95 feet to a point; thence, north 46 degrees 36 minutes east a distance of 21.50 feet to a point; thence, south 21 degrees 54 minutes east a distance of 203.24 feet to a point which is on the northern margin of River Street; thence, westerly along the north margin of River Street a distance of 801.0 feet to a point; thence, north 1 degree 3 minutes west a distance of 184.12 feet to a point; thence, south 83 degrees 6 minutes west a distance of 150 feet to a point, said point being on the east margin of Blitch Street; thence, along said margin south 1 degree 03 minutes east a distance of

Page 4629

25.07 feet to a point; thence, south 84 degrees 08 minutes west across Blitch Street to the west right-of-way a distance of 39.0 feet to a point; thence, south 84 degrees 08 minutes west a distance of 198.32 feet to a point; thence, south 3 degrees 02 minutes 44 seconds east a distance of 52.50 feet to a point; thence, north 84 degrees 49 minutes 30 seconds east a distance of 196.30 feet to a point, said point being located on the west right-of-way of Blitch Street; thence, along the west right-of-way south 1 degree 03 minutes east 109.0 feet to a point, said point being on the north right-of-way of River Street; thence, along said right-of-way north 83 degrees 06 minutes east a distance of 39.20 feet to a point, said point being the east right-of-way of Blitch Street; thence, south 1 degree 03 minutes east a distance of 60 feet a point on the south margin of River Street; thence, north 85 degrees 57 minutes 16 seconds east along the south right-of-way of River Street a distance of 663 feet more or less to a point, said point being the intersection of the west property line of Barbers Pool with River Street; thence, south 4 degrees 02 minutes 44 seconds east a distance of 360 feet to a point; thence, south 9 degrees 9 minutes 55 seconds east a distance of 637 feet to a point; thence, southwesterly a distance of 444 feet to a point; thence, south 87 degrees 41 minutes west a distance of 443.76 feet to a point; thence, north 2 degrees 32 minutes west a distance of 543.09 feet to a point; thence, south 84 degrees 11 minutes 34 seconds west a distance of 309.77 feet to a point; thence, south 2 degrees 19 minutes east a distance of 720.57 feet to a point, said point being on the north margin of the old VMW Railroad; thence, south 82 degrees west along the north right-of-way of the VMW Railroad, 260 feet to a point, said point being on the east right-of-way of St. Augustine Road (N. Stanley Street); thence, north along the curving east right-of-way of St. Augustine Road to a point, said point being on the intersection of the south right-of-way of Beck Street with the east right-of-way of St. Augustine Road; thence, along said east right-of-way north 36 degrees 00 minutes west a distance of 315.5 feet to a point; thence, north 55 degrees 18 minutes east a distance of 188.9 feet to a point; thence, north 01 degrees 04 minutes 34 seconds west a distance of 178.49 feet to a point; thence, south 57 degrees 00 minutes 21 seconds west a distance of 248.63 feet to a point, said point being on the east right-of-way of St. Augustine Road; thence, along said right-of-way, north 34 degrees 14 minutes west a distance of 185 feet to a point; thence, north 56 degrees 30 minutes east a distance of 346.1 feet to a point; thence, north 1 degree 00 minutes west a distance of 528.8 feet to a point; thence, south 62 degrees 21 minutes west a distance of 73.99 feet to a point; thence, north 03 degrees 38 minutes 18 seconds east a distance of 79.96 feet to a point; thence, north 88 degrees 57 minutes 18 seconds west a distance of 159.45 feet to a point; thence, north 89 degrees 34 minutes 34 seconds west a distance of 70.23 feet to a point; thence, north 02 degrees 09 minutes 22 seconds east a distance of 200.09 feet to a point on the south right-of-way of River

Page 4630

Street; thence, along the south right-of-way of River Street north 85 degrees 42 minutes east a distance of 81.24 feet to a point; thence, continuing along the south right-of-way north 89 degrees 28 minutes 36 seconds east a distance of 118 feet to a point; thence, north 0 degrees 31 minutes 24 seconds west a distance of 50 feet to a point, said point being on the north right-of-way of River Street; thence, north 2 degrees 13 minutes 09 seconds east a distance of 140 feet to a point; thence, south 89 degrees 28 minutes 36 seconds west a distance of 75 feet to a point; thence, north 2 degrees 13 minutes 09 seconds east a distance of 12 feet to a point; thence, south 89 degrees 28 minutes 36 seconds west a distance of 160 feet to a point, said point being on the east right-of-way of Holloway Street; thence, along said right-of-way south 1 degree 47 minutes 50 seconds west a distance of 112 feet to a point, said point being on the north right-of-way of River Street; thence, along said right-of-way north 73 degrees 03 minutes 30 seconds west a distance of 31.08 feet to a point, said point being the west right-of-way of Holloway Street; thence, along said right-of-way north 1 degree 47 minutes 50 seconds east a distance of 153.67 feet to a point; thence, south 89 degrees 28 minutes 36 seconds west a distance of 138.0 feet to a point, said point being on the east right-of-way of Moss Oak Drive; thence, along said right-of-way south 28 degrees 28 minutes 36 seconds west a distance of 102.50 feet to a point, said point being on the north right-of-way of River Street; thence, along said right-of-way north 61 degrees 31 minutes 24 seconds west a distance of 30.00 feet to a point, said point being on the west right-of-way of Moss Oak Drive; thence, continuing along the curving right-of-way of River Street a chord bearing and distance north 64 degrees 56 minutes 47 seconds west a distance of 123.50 feet to a point; thence, north 26 degrees 04 minutes 23 seconds east a distance of 151.0 feet to a point; thence, north 50 degrees 36 minutes 33 seconds west a distance of 254.0 feet to a point, said point being on the east right-of-way of Hyde Park Avenue; thence, along said right-of-way south 72 degrees 33 minutes 27 seconds west a distance of 174.58 feet to a point, said point being on the east right-of-way of St. Augustine Road; thence, north 43 degrees 13 minutes 07 seconds west a distance of 44.78 feet to a point, said point being on the north right-of-way of Hyde Park Avenue; thence, north 64 degrees 24 minutes 38 seconds east along said right-of-way a distance of 39.46 feet to a point; thence, south 25 degrees 35 minutes 22 seconds east a distance of 5.00 feet to a point; thence, along the right-of-way of Hyde Park Avenue, north 71 degrees 04 minutes 22 seconds east a distance of 1114.88 feet to a point, said point being on the west right-of-way of Melbor Street; thence, along said west right-of-way north 01 degrees 30 minutes 00 seconds west a distance of 499.17 feet to a point, said point being on the south right-of-way of Laura Street; thence, along said right-of-way south 70 degrees 00 minutes 00 seconds west a distance of 1096.72 feet to a point; thence, south 71 degrees 30 minutes 07 seconds west a

Page 4631

distance of 300.0 feet to a point, said point being on the east right-of-way of St. Augustine Road; thence, along said right-of-way north 28 degrees 58 minutes 51 seconds west a distance of 402.0 feet more or less to a point, said point being on the north right-of-way of Byrd Street; thence, along said right-of-way north 77 degrees 30 minutes east a distance of 362 feet plus or minus to a point; thence, south 30 degrees 31 minutes 04 seconds east a distance of 40.75 feet to the south margin of Byrd Street; thence, along the south margin of Byrd Street south 77 degrees 34 minutes 17 seconds east a distance of 224.47 feet to a point; thence, south 30 degrees 43 minutes 46 seconds east a distance of 289.57 feet to a point on the north margin of Laura Street; thence, along the north margin of Laura Street north 69 degrees 46 minutes 11 seconds west a distance of 550.00 feet to a point; thence, north 28 degrees 47 minutes 19 seconds east a distance of 208.72 feet to a point on the south margin of right-of-way of Byrd Street; thence, north 78 degrees 30 minutes 26 seconds west a distance of 96.38 feet to a point on the north margin of Byrd Street; thence, north 04 degrees 02 minutes 55 seconds west a distance of 244.84 feet to a point on the south margin of right-of-way of Magnolia Street; thence, along the south margin of Magnolia Street south 87 degrees 41 minutes 03 seconds west a distance of 430.00 feet to a point; thence, south 31 degrees 35 minutes 16 seconds east a distance of 162.00 feet to a point; thence, south 76 degrees 30 minutes west a distance of 363 feet plus or minus to a point, said point being on the east margin of St. Augustine Road; thence, along said east margin in a northwesterly direction a distance of 470 feet more or less to a point, said point being on the north right-of-way of Magnolia Street; thence, continuing along the right-of-way of St. Augustine Road in a northwesterly direction a distance of 950 feet more or less to the north right-of-way of Rouse Road; thence, continuing along the right-of-way of St. Augustine Road in a northwesterly direction a distance of 1830 feet more or less to the west right-of-way of Hickory Road; thence, continuing along the right-of-way of St. Augustine Road in a north-westerly direction 250 feet more or less to a point; thence, north 25 degrees 07 minutes east a distance of 1420.30 feet to a point; thence, south 65 degrees 17 minutes east a distance of 1018.97 feet to a point; thence, north 22 degrees 52 minutes 30 seconds east a distance of 524.33 feet to a point, said point in the center of the run of Sugar Creek; thence, along the run of Sugar Creek, north 2 degrees 23 minutes west a distance of 415.93 feet to a point; thence, continuing along the run of Sugar Creek, north 36 degrees 04 minutes west a distance of 229.44 feet to a point; thence, along the run of Sugar Creek north 18 degrees 03 minutes west a distance of 472.36 feet to a point; thence, along said creek run north 07 degrees 18 minutes west a distance of 206.14 feet to a point; thence, along the run of Sugar Creek north 19 degrees 43 minutes west a distance of 212.57 feet to a point; thence, along the run of Sugar Creek north 62 degrees 16

Page 4632

minutes west a distance of 155.14 feet to a point, said point being on the south right-of-way of Baytree Road; thence, along the south right-of-way of Baytree Road, north 88 degrees 22 minutes east a distance of 299.95 feet to a point, said point being the intersection of Baytree Road right-of-way with the west right-of-way of Georgia Southern and Florida Railroad right-of-way; thence, continuing eastwardly along the south margin of Baytree Road to its intersection with the west margin of Melody Lane, and the POINT OF BEGINNING. (61) Beginning at a point where the south right-of-way of the CSX Railroad intersects the west right-of-way of Clay Road; thence, running south 5 degrees 35 minutes east along the west margin of Clay Road (formerly known as Industrial Boulevard) a distance of 1049.18 feet to a point; thence, running along the west margin of said road and along a curve whose radius is 17,148.8 feet a distance of 982.71 feet; thence, running south 1 degree 00 minutes 15 seconds east along the west margin of Clay Road a distance of 201.36 feet to a point, said point being 1211.40 feet north of the north right-of-way of the Georgia Southern and Florida Railroad; thence, south 89 degrees 43 minutes 17 seconds west a distance of 1236.98 feet to a point; thence, north 0 degrees 43 minutes west a distance of 1619.28 feet to a point; thence, north 67 degrees 29 minutes east a distance of 156.40 feet to a point; thence, north 21 degrees 55 minutes west a distance of 140.78 feet to a point, said point being on the south right-of-way of the CSX Railroad; thence, along the CSX Railroad right-of-way north 65 degrees 08 minutes east a distance of 1136.05 feet to a point, said point being the intersection of the south CSX Railroad right-of-way and the west right-of-way of Clay Road and the POINT OF BEGINNING. (62) As a point of reference only where the south right-of-way of Lake Shore Drive North intersects the east right-of-way of The Ridge Road; thence, along said east right-of-way north 1 degree 51 minutes east a distance of 124.48 feet to a point; thence, north 88 degrees 09 minutes west a distance of 60 feet to a point, said point being on the west right-of-way of The Ridge Road; thence, along said west right-of-way north 1 degree 51 minutes west a distance of 400 feet to a point; thence, along the curving right-of-way in a general north direction a distance of 423.75 feet to a point, said point being the POINT OF BEGINNING; thence, continuing along the curving right-of-way in a northern direction a distance of 236.99 feet to a point; thence, north 88 degrees 09 minutes west a distance of 449.37 feet to a point; thence, south 14 degrees 32 minutes west a distance of 204.96 feet to a point; thence, south 88 degrees 09 minutes east a distance of 364.98 feet to a point, said point being the POINT OF BEGINNING. (63) As a point of reference, the intersection of the south right-of-way of Highway 221 (Lakeland Highway) and the east right-of-way of the Georgia and Florida Railroad; thence, along the south right-of-way of

Page 4633

Highway 221 north 54 degrees 31 minutes 10 seconds east a distance of 398.94 feet to a point, said point being the POINT OF BEGINNING. thence, south 30 degrees 10 minutes 38 seconds east a distance of 400.23 feet to a point; thence, south 60 degrees 02 minutes 53 seconds west a distance of 199.97 feet to a point; thence, south 35 degrees 59 minutes 17 seconds east a distance of 337.40 feet to a point; thence, south 15 degrees 40 minutes 27 seconds west a distance of 3192.58 feet to a point, said point being in the run of an unnamed creek; thence, running in an easterly direction along the run of the unnamed creek to a point where it intersects the run of Knights Creek; thence, along the run of Knights Creek north 37 degrees 14 minutes 05 seconds west a distance of 180 feet more or less to a point; thence, north 11 degrees 18 minutes 36 seconds west a distance of 152.97 feet to a point; thence, north 28 degrees 36 minutes 38 seconds west a distance of 125.30 feet to a point; thence, north 11 degrees 18 minutes 36 seconds west a distance of 101.98 feet to a point; thence, north 29 degrees 44 minutes 42 seconds west a distance of 80.62 feet to a point; thence, north 04 degrees 45 minutes 49 seconds west a distance of 361.25 feet to a point; thence, north 26 degrees 33 minutes 54 seconds west a distance of 67.08 feet to a point; thence, north 47 degrees 43 minutes 35 seconds west a distance of 445.98 feet to a point; thence, north 06 degrees 20 minutes 25 seconds east a distance of 90.55 feet to a point; thence, north 14 degrees 32 minutes 04 seconds west a distance of 278.93 feet to a point; thence, north 01 degrees 47 minutes 24 seconds west a distance of 160.08 feet to a point; thence, north 26 degrees 33 minutes 54 seconds west a distance of 122.98 feet to a point; thence, north 08 degrees 07 minutes 48 seconds east a distance of 70.71 feet to a point; thence, north 21 degrees 15 minutes 02 seconds east a distance of 96.57 feet to a point; thence, north 01 degrees 41 minutes 05 seconds west a distance of 170.07 feet to a point; thence, north 04 degrees 05 minutes 08 seconds east a distance of 210.54 feet to a point; thence, north 04 degrees 17 minutes 21 seconds west a distance of 200.56 feet to a point; thence, north 19 degrees 39 minutes 14 seconds west a distance of 148.66 feet to a point; thence, north 38 degrees 39 minutes 35 seconds west a distance of 64.03 feet to a point; thence, north 59 degrees 02 minutes 10 seconds west a distance of 116.62 feet to a point; thence, north 68 degrees 11 minutes 55 seconds west a distance of 161.55 feet to a point; thence, north 49 degrees 05 minutes 08 seconds west a distance of 198.49 feet to a point; thence, north 22 degrees 50 minutes 01 seconds west a distance of 206.16 feet to a point; thence, north 28 degrees 04 minutes 21 seconds west a distance of 170.00 feet to a point; thence, north 17 degrees 06 minutes 10 seconds west a distance of 272.03 feet to a point; thence, north 10 degrees 18 minutes 17 seconds west a distance of 223.61 feet to a point; thence, north 18 degrees 26 minutes 06 seconds west a distance of 158.11 feet to a point; thence, north 33 degrees 41 minutes 24 seconds west a distance

Page 4634

of 108.17 feet to a point; thence, north 47 degrees 17 minutes 26 seconds west a distance of 176.92 feet to a point; thence, north 34 degrees 30 minutes 25 seconds west a distance of 194.56 feet to a point, said point being on the south right-of-way of Highway 221 (Lakeland Highway); thence, along said right-of-way south 55 degrees 25 minutes 16 seconds west a distance of 960 feet more or less to a point; thence, south 25 degrees 00 minutes 00 seconds east a distance of 400 feet to a point; thence, south 65 degrees 00 minutes 00 seconds west a distance of 100 feet to a point; thence, north 25 degrees 00 minutes 00 seconds west a distance of 400 feet to a point, said point being on the south right-of-way of Highway 221; thence, south 65 degrees 00 minutes 00 seconds west along said right-of-way a distance of 100 feet to a point, said point being the POINT OF BEGINNING. (64) Beginning at a point where the east margin of Hemlock Street intersects the west margin of St. Augustine Road, said point being the POINT OF BEGINNING; thence, along the west margin of St. Augustine Road in a southern direction a distance of 625 feet more or less to a point; thence, south 62 degrees 27 minutes 55 seconds east a distance of 220.38 feet to a point, said point being on the east margin of Hemlock Street; thence, along said margin in a northern direction a distance of 614 feet more or less to a point, said point being the POINT OF BEGINNING. (65) As a point of reference, beginning at the northeast miter of North Valdosta Road and the east right-of-way of Country Club Road; thence, along the mitered right-of-way south 39 degrees 59 minutes east a distance of 150.7 feet to a point, said point being the north right-of-way of U. S. Highway 41; thence, along said right-of-way south 82 degrees 42 minutes east a distance of 1319.82 feet to a point, said point being the POINT OF BEGINNING. thence, north 7 degrees 14 minutes 50 seconds east a distance of 288.88 feet to a point; thence, south 82 degrees 40 minutes east a distance of 135.46 feet to a point; thence, south 0 degrees 09 minutes 45 seconds west a distance of 291.10 feet to a point, said point being on the north right-of-way of U. S. Highway 41; thence, along said right-of-way north 82 degrees 40 minutes west a distance of 171 feet more or less to a point, said point being the POINT OF BEGINNING. (66) As a point of reference, beginning at the northeast miter of N. Valdosta Road and the east right-of-way of Country Club Road; thence, along the mitered right-of-way south 39 degrees 59 minutes east a distance of 150.7 feet to a point, said point being the north right-of-way of U. S. Highway 41; thence, along said right-of-way south 82 degrees 42 minutes east a distance of 1319.82 feet to a point; thence, along said right-of-way, south 82 degrees 40 minutes east a distance of 764 feet more or less to a point, said point being the POINT OF BEGINNING. thence, north 2 degrees 48 minutes west a distance of

Page 4635

210.36 feet to a point; thence, north 80 degrees 01 minutes west a distance of 233.71 feet to a point; thence, north 2 degrees 48 minutes west a distance of 80.24 feet to a point; thence, north 0 degrees 14 minutes 40 seconds west a distance of 439.50 feet to a point; thence, north 0 degrees 27 minutes 02 seconds west a distance of 262.78 feet to a point, said point being on the south right-of-way of Old Highway 41; thence, along said right-of-way in a southeasterly direction a distance of 1120 feet more or less to a point, said point being on the north right-of-way of Perimeter Road; thence, along the curving right-of-way of Perimeter Road in a southwesterly direction a distance of 624 feet more or less to a point, said point being the POINT OF BEGINNING. (67) As a point of reference where the west right-of-way of the Central of Georgia Railroad intersects the north right-of-way of Perimeter Road; thence, along said north right-of-way in a westerly direction 1124 feet more or less to a point, said point being the POINT OF BEGINNING; thence, continuing along said right-of-way in a westerly direction 620 feet more or less to a point; thence, north 81 degrees 57 minutes 39 seconds east a distance of 344.63 feet to a point; thence, south 0 degrees 10 minutes 11 seconds west a distance of 35.09 feet to a point; thence, north 89 degrees 30 minutes east a distance of 218.44 feet to a point; thence, south 0 degrees 30 minutes 11 seconds west a distance of 158.30 feet to a point, said point being on the north right-of-way of Perimeter Road, and the POINT OF BEGINNING. (68) Beginning at a point where the south right-of-way of the Perimeter Road intersects the west right-of-way of the Central of Georgia Railroad; thence, continuing along the west right-of-way of the Central of Georgia Railroad south 15 degrees 05 minutes 18 seconds west a distance of 1950 feet more or less to a point; thence, south 88 degrees 30 minutes 41 seconds west a distance of 445.13 feet to a point, said point being on the east right-of-way of Houston Avenue; thence, south 88 degrees 30 minutes 41 seconds west a distance of 50.0 feet to a point on the west right-of-way of Houston Avenue; thence, south 88 degrees 30 minutes 41 seconds west a distance of 581.31 feet to a point; thence, north 1 degree 47 minutes 26 seconds west a distance of 149.68 feet to a point; thence, north 2 degrees 00 minutes west a distance of 255.0 feet to a point; thence, north 0 degrees 58 minutes 38 seconds east a distance of 135.69 feet to a point; thence, north 01 degrees 07 minutes 55 seconds east a distance of 251.29 feet to a point; thence, north 0 degrees 07 minutes 55 seconds east a distance of 129.45 feet to a point; thence, north 1 degree 07 minutes 55 seconds east a distance of 795.87 feet to a point; thence, north 1 degree 29 minutes 43 seconds east a distance of 399.19 feet to a point, said point being on the south right-of-way of Perimeter Road; thence, along said south right-of-way in an easterly direction 1620 feet more or less to a point, said point being the POINT OF BEGINNING.

Page 4636

(69) As a point of reference where the west right-of-way of N. Valdosta Road intersects the north right-of-way of Briggs Street; thence, along the curving right-of-way of N. Valdosta Road in a northwesterly direction a distance of 286.40 feet to a point; thence, along said curving right-of-way which has a chord of north 52 degrees 14 minutes west a distance of 273.90 feet to a point, said point being the POINT OF BEGINNING; thence, south 31 degrees 00 minutes west a distance of 473.53 feet to a point; thence, north 52 degrees 11 minutes 00 seconds west a distance of 310.37 feet to a point, said point being on the east right-of-way of Castle Creek Place; thence, south 32 degrees 58 minutes 41 seconds west along said right-of-way 142.95 feet to a point; thence, south 46 degrees 15 minutes 00 seconds east a distance of 321.0 feet to a point; thence, south 38 degrees 33 minutes east a distance of 221.64 feet to a point, said point being on the north margin of Briggs Street; thence, along said margin north 59 degrees 53 minutes east a distance of 254.24 feet to a point; thence, south 30 degrees 07 minutes east a distance of 65 feet more or less to a point, said point being on the south margin of Briggs Street; thence, along the south right-of-way of Briggs Street south 59 degrees 58 minutes west a distance of 93.34 feet to a point; thence, running 137.45 feet along the arc whose chord distance of 129.02 feet at south 24 degrees 49 minutes west to a point; thence, south 10 degrees 20 minutes east a distance of 92.10 feet; thence, running 176.71 feet along the arc whose chord distance is 174.33 feet at south 26 degrees 45 minutes east to a point; thence, south 43 degrees 10 minutes east a distance of 226.90 feet to a point; thence, running 187.72 feet along the arc whose chord distance is 181.96 feet at south 67 degrees 53 minutes east to a point; thence, north 87 degrees 24 minutes east along the north right-of-way of Smithbriar Drive, a distance of 422.13 feet to a point; thence, north 0 degrees 51 minutes west a distance of 9.60 feet to a point; thence, north 89 degrees 09 minutes east along the north right-of-way of Smithbriar Drive 80.0 feet to a point, said point being the intersection of the projected east right-of-way of N. Oak Street with the north right-of-way of Smithbriar Drive; thence, south along the east margin of North Oak Street a distance of 300.0 feet plus or minus to a point; thence, north 89 degrees 45 minutes west a distance of 80 feet to a point, said point being on the west right-of-way of N. Oak Street; thence, north 89 degrees 45 minutes west a distance of 200.0 feet to a point; thence, south 0 degrees 15 minutes west a distance of 200.0 feet to a point; thence, south 89 degrees 45 minutes east a distance of 200.0 feet to a point, said point being on the west right-of-way of N. Oak Street; thence, south 89 degrees 45 minutes east a distance of 80.0 feet to a point, said point being on the east right-of-way of N. Oak Street; thence, along said east right-of-way south 0 degrees 15 minutes west a distance of 1049.42 feet more or less to a point; thence, south 89 degrees 42 minutes 57 seconds west a distance of 80 feet to a point, said point being the west right-of-way of Oak

Page 4637

Street; thence, along said right-of-way north 0 degrees 15 minutes east a distance of 330.0 feet to a point; thence, south 87 degrees 00 minutes west a distance of 281 feet to a point; thence, south 0 degrees 15 minutes east a distance of 398.04 feet to a point; thence, south 89 degrees 45 minutes west a distance of 132.96 feet to a point, said point being on the east right-of-way of Walmar Place; thence, along the east right-of-way, south 0 degrees 15 minutes east a distance of 120 feet to a point, said point being on the north right-of-way of Eager Road; thence, along the north right-of-way south 87 degrees 17 minutes west a distance of 172.98 feet to a point; thence, north 0 degrees 15 minutes west a distance of 513.4 feet to a point; thence, south 87 degrees 45 minutes west a distance of 199.87 feet to a point; thence, south 29 degrees 45 minutes west a distance of 172.13 feet to a point on the northeast quadrant of Jadan Place cul-de-sac; thence, 54.82 feet along said cul-de-sac to a point; thence, north 82 degrees 19 minutes east a distance of 115.91 feet to a point; thence, south 0 degrees 15 minutes east a distance of 115.0 feet to a point; thence, south 89 degrees 45 minutes west a distance of 132.86 feet to a point on the east margin of Jadan Place; thence, south 0 degrees 15 minutes east a distance of 220.0 feet to a point on the north margin of Eager Road; thence, south 87 degrees 45 minutes west along the north right-of-way of Eager Road a distance of 40.04 feet to a point, said point being the intersection of the north right-of-way of Eager Road and the west right-of-way of Jadan Place; thence, north 0 degrees 15 minutes west along the west margin of Jadan Place a distance of 309.46 feet to a point on the southwest quadrant of Jadan Place cul-de-sac; thence, 28.97 feet along said cul-de-sac to a point; thence, north 82 degrees 49 minutes west a distance of 115.91 feet to a point; thence, south 0 degrees 15 minutes east a distance of 341.04 feet to a point on the north margin of Eager Road; thence, south 86 degrees 31 minutes west a distance of 155.0 feet plus or minus to a point; thence, north 03 degrees 37 minutes 19 seconds east a distance of 379.60 feet to a point; thence, south 87 degrees 34 minutes 23 seconds west a distance of 204.32 feet to a point; thence, south 02 degrees 40 minutes 39 seconds east a distance of 370.01 feet to a point, said point being on the north right-of-way of Eager Road; thence, along the north right-of-way of Eager Road south 86 degrees 31 minutes west a distance of 857.44 feet to a point; thence, north 1 degree 00 minutes east a distance of 253.10 feet to a point; thence, south 87 degrees 21 minutes west a distance of 210.6 feet to a point; thence, north 0 degrees 54 minutes west a distance of 541.09 feet, said point being on the south right-of-way of Bagatelle Road; thence, along said right-of-way north 87 degrees 28 minutes east a distance of 204.13 feet to a point; thence, south 3 degrees 10 minutes west a distance of 21.59 feet to a point; thence, north 86 degrees 47 minutes east a distance of 167.48 feet to a point; thence, north 0 degrees 48 minutes east a distance of 438.48 feet to a point; thence, south 86 degrees 47 minutes west a distance of 151.43 feet to a point;

Page 4638

thence, north 1 degree 18 minutes east a distance of 100.38 feet to a point; thence, north 0 degrees 44 minutes east a distance of 238.41 feet to a point, said point being on the southeast corner of Blandwood Road and Northfield Road; thence, north 6 degrees 36 minutes west a distance of 50.17 feet to a point, said point being on the he north right-of-way of Northfield Road; thence, north 1 degree 57 minutes west a distance of 174.15 feet to a point; thence, south 87 degrees 49 minutes west a distance of 575.0 feet to a point; thence, south 88 degrees 49 minutes 36 seconds west a distance of 862.70 feet to a point; thence, north 1 degree 58 minutes west a distance of 113.71 feet to a point, said point being on the he south right-of-way of Smithbriar Drive; thence, along the curving south right-of-way a chord bearing and distance of south 71 degrees 54 minutes 04 seconds west a distance of 60.31 feet to a point; thence, north 5 degrees 10 minutes west a distance of 60 feet to a point, said point being on the north right-of-way of Smithbriar Drive; thence, along the curving right-of-way which has a radius of 77.02 feet a chord distance of 105.83 feet to a point; thence, continuing along the right-of-way of Pine Point Circle, north 1 degree 58 minutes west a distance of 762.75 feet to a point; thence, south 88 degrees 02 minutes west a distance of 151.30 feet to a point; thence, north 2 degrees 15 minutes west a distance of 42.20 feet to a point; thence, north 0 degrees 42 minutes west a distance of 337.6 feet to a point located in the centerline of creek; thence, northeasterly along the meander of the creek a distance of 1547 feet more or less to a point; thence, south 74 degrees 07 minutes east a distance of 122 feet more or less to a point; thence, north 64 degrees 33 minutes 56 seconds east a distance of 38.25 feet to a point; thence, south 7 degrees 08 minutes east a distance of 251.7 feet to a point, said a point being on the north right-of-way of Pine Point Circle; thence, along said right-of-way south 83 degrees 32 minutes west a distance of 69.74 feet to a point; thence, south 6 degrees 28 minutes east a distance of 60 feet to a point, said point being on the south right-of-way of Pine Point Circle; thence, along said right-of-way south 83 degrees 32 minutes west a distance of 130.48 feet to a point; thence, south 15 degrees 40 minutes east a distance of 284.7 feet to a point; thence, north 86 degrees 42 minutes west a distance of 57.7 feet to a point; thence, south 1 degrees 18 minutes west a distance of 175 feet to a point; thence, south 88 degrees 42 minutes east a distance of 64.9 feet to a point; thence, south 1 degrees 18 minutes west a distance of 175 feet to a point, said point being on the north margin of Smithbriar Drive; thence, along said margin south 88 degrees 42 minutes east a distance of 297.0 feet to a point; thence, along the curving radius of the intersection of Smithbriar Drive and Evergreen Lane an arc distance of 62.8 feet to a point; thence, north 1 degree 18 minutes east a distance of 75.0 feet to a point; thence, along the curving margin of Evergreen Lane a distance of 129.5 feet to a point; thence, along the margin of Evergreen Lane north 30 degrees 28 minutes west a

Page 4639

distance of 79.5 feet to a point; thence, north 59 degrees 32 minutes east a distance of 60 feet to a point, said point being on the east margin of Evergreen Lane; thence, north 77 degrees 18 minutes east a distance of 677.30 feet to a point, said point being on the west right-of-way of Pine Point Circle; thence, along said right-of-way, north 32 degrees 08 minutes west a distance of 320.0 feet to a point; thence, along the curving west and south right-of-way of Pine Point Circle an arc distance of 126.62 feet (north 71 degrees 23 minutes 30 seconds west a chord distance of 116.94 feet) to a point; thence, north 20 degrees 39 minutes west a distance of 60.0 feet to a point, said point being on the north right-of-way of Pine Point Circle; thence, along the curving north right-of-way in a northeasterly direction 75.05 feet to a point; thence, north 36 degrees 27 minutes west a distance of 284.3 feet to a point, said point being in the run of the creek; thence, in a southwesterly direction along the meander of said creek a distance of 240 feet plus or minus to a point; thence, north 2 degrees 10 minutes 35 seconds west a distance of 350.25 feet to a point, said point being on the south right-of-way of U. S. Highway 41; thence, in a southerly direction along the said south right-of-way 1430 feet more or less to a point, aid point being the POINT OF BEGINNING. (70) Beginning at a point where the east right-of-way of the Georgia Southern and Florida Railroad intersects the south right-of-way of Gornto road, said point being the POINT OF BEGINNING. thence, in an easterly direction along the south right-of-way of Gornto Road to the centerline of the run of Sugar Creek; thence, running southerly and along the center of the run of said Sugar Creek to the west margin of the right-of-way of the Georgia Southern and Florida Railroad; thence, running north 19 degrees 29 minutes 30 seconds west along the west margin of said railroad right-of-way a distance of 430 feet to a point; thence, north 19 degrees 40 minutes 57 seconds west a distance of 756.10 feet to a point; thence, north 20 degrees 34 minutes 24 seconds west a distance of 197.83 feet to a point; thence, north 22 degrees 33 minutes 09 seconds west a distance of 18.70 feet to a point; thence, north 22 degrees 33 minutes 09 seconds west a distance of 179.96 feet to a point; thence, north 24 degrees 32 minutes 26 seconds west a distance of 199.04 feet to a point; thence, north 26 degrees 35 minutes 26 seconds west a distance of 199.07 feet to a point; thence, north 28 degrees 39 minutes 01 seconds west a distance of 198.28 feet to a point; thence, north 30 degrees 18 minutes 43 seconds west a distance of 114.47 feet to a point; thence, north 31 degrees 41 minutes 41 seconds west a distance of 83.66 feet to a point; thence, north 31 degrees 21 minutes 44 seconds west a distance of 49.57 feet to a point; thence, north 32 degrees 50 minutes 34 seconds west a distance of 99.22 feet to a point; thence, north 34 degrees 17 minutes 54 seconds west a distance of 49.45 feet to a point; thence, north 33 degrees 52 minutes 14 seconds west a distance of 35.20 feet to a point; thence,

Page 4640

north 34 degrees 27 minutes 17 seconds west a distance of 164.09 feet to a point; thence, north 35 degrees 29 minutes 51 seconds west a distance of 200.34 feet to a point; thence, north 35 degrees 52 minutes 17 seconds west a distance of 44.76 feet to a point which point is the intersection of the south right-of-way of Gornto Road and the west right-of-way of the Georgia Southern and Florida Railroad; thence, in an easterly direction along the south right-of-way of Gornto road a distance of 100 feet more or less to a point, said point being the POINT OF BEGINNING. (71) Beginning at a point where the south right-of-way of Baytree Road intersects the west right-of-way of Ellis Drive, said point being the POINT OF BEGINNING. thence, running southwesterly along the west margin of Ellis Drive a distance of 473.96 feet to a point; thence, north 89 degrees 03 minutes 55 seconds west a distance of 199.69 feet to a point; said point being on the east right-of-way of Springhill Drive (also known as Twin Street); thence along said right-of-way south 35 degrees 38 minutes 24 seconds west a distance of 351.0 feet to a point; thence, continuing along the said right-of-way, south 20 degrees 15 minutes 04 seconds west a distance of 150.0 feet to a point; thence, south 6 degrees 18 minutes west a distance of 184.25 feet along the east margin of Springhill Drive; thence, south 02 degrees 50 minutes 05 seconds west a distance of 200.0 feet to a point, said point being on the north right-of-way of Georgia 94; thence, running north 61 degrees 24 minutes west along said margin a distance of approximately 123 feet to a point, said point being located on the west margin of Twin Street (known as Springhill Drive); thence, along said west margin, north 3 degrees 34 minutes 00 seconds west a distance of 193.08 feet to a point; thence, north 6 degrees 02 minutes 00 seconds west a distance of 125.0 feet to a point; thence, north 9 degrees 44 minutes 00 seconds east a distance of 70 feet to a point; thence, north 59 degrees 58 minutes 48 seconds west a distance of 63.36 feet to a point; thence, south 56 degrees 29 minutes 20 seconds west a distance of 181.97 feet to a point; thence, north 63 degrees 58 minutes 00 seconds west a distance of 21.80 feet to a point; thence, south 26 degrees 02 minutes west a distance of 120.0 feet to a point; thence, south 56 degrees 00 minutes 51 seconds east a distance of 20.57 feet to a point; thence, south 34 degrees 05 minutes 25 seconds west a distance of 60.52 feet to a point on the north margin of State Road 94; thence, north 61 degrees 24 minutes west along the north right-of-way of Georgia 94 (St. Augustine Road) to a point; thence, north 60 degrees 45 minutes west along the north right-of-way of Georgia 94 to a point where the north right-of-way of Georgia 94 intersects the east right-of-way of I-75; thence, north 40 degrees 36 minutes 30 seconds west a distance of 236 feet more or less to a point on the east right-of-way of I-75; thence, north 18 degrees 55 minutes west a distance of 442 feet more or less to a point on the east right-of-way of

Page 4641

I-75; thence, continuing along the east right-of-way of I-75 north 35 degrees 38 minutes 30 seconds west a distance of 570 feet more or less to a point, said point being on the south right-of-way of Baytree Road; thence, along the south right-of-way of Baytree Road in a northeasterly direction a distance of 1570 feet more or less to a point, said point being the POINT OF BEGINNING. (72) Beginning at a point where the west right-of-way of Gornto Road intersects the south right-of-way of Springhill Drive, said point being the POINT OF BEGINNING. thence, along the south right-of-way of Springhill Drive, south 89 degrees 50 minutes 0 seconds west a distance of 209.0 feet to a point; thence, south 0 degrees 55 minutes 13 seconds west a distance of 209.0 feet to a point; thence, south 89 degrees 50 minutes 0 seconds west a distance of 106.21 feet to a point; thence, north 0 degrees 15 minutes west a distance of 209.25 feet to a point on the south right-of-way of Springhill Drive; thence, west along the south right-of-way of Springhill Drive, south 89 degrees 50 minutes west a distance of 310.5 feet; thence, south 0 degrees 30 minutes west a distance of 209.5 feet to a point; thence, south 0 degrees 20 minutes east a distance of 209 feet to a point, said point being on the north right-of-way of Baytree Road; thence, along the said north right-of-way in a southwesterly direction a distance of 855 feet more or less to a point; thence, north 20 degrees 46 minutes east a distance of 737.39 feet to a point; thence, south 89 degrees 24 minutes 42 seconds east a distance of 321.04 feet to a point; thence, south 89 degrees 40 minutes 22 seconds east a distance of 317.22 feet to a point; thence, south 89 degrees 13 minutes 57 seconds east a distance of 200.45 feet to a point; thence, south 89 degrees 35 minutes 16 seconds east a distance of 196.36 feet to a point; thence, south 04 degrees 07 minutes 18 minutes east a distance of 221.88 feet to a point, said point being on the north margin of Springhill Drive; thence, north 88 degrees 17 minutes 05 seconds east a distance of 195.02 feet to a point, said point being on the west right-of-way of Gornto Road; thence, running southerly along the west margin of Gornto Road to the intersection of the west margin of Gornto Road with the south margin of Springhill Drive, said point being the POINT OF BEGINNING. (73) Beginning at a point where the west right-of-way of the Georgia Southern and Florida Railroad intersects the north right-of-way of Lankford Drive; thence, along the west right-of-way of said railroad in a northwesterly direction a distance of 295 feet more or less to a point; thence, south 09 degrees 35 minutes east a distance of 258.05 feet to a point; thence, south 41 degrees 35 minutes east a distance of 144 feet more or less to a point, said point being on the north right-of-way of Lankford Drive; thence, in a northeasterly direction along said right-of-way a distance of 185 feet more or less to a point, said point being the POINT OF BEGINNING.

Page 4642

(74) Beginning at a point where the east right-of-way of Country Club Road (Old U.S. Highway 41) intersects the south right-of-way of Perimeter Road; thence, north 54 degrees 43 minutes 39 seconds east a distance of 261.45 feet to a point; thence, south 44 degrees 59 minutes 38 seconds east a distance of 176.71 feet to a point; thence, south 32 degrees 02 minutes 55 seconds west a distance of 35.25 feet to a point; thence, south 58 degrees 02 minutes 36 seconds east a distance of 168.76 feet to a point; thence, south 30 degrees 16 minutes 14 seconds west a distance of 289.44 feet to a point, said point being on the east right-of-way of Old U. S. Highway 41; thence, along said east right-of-way in a northwesterly direction to a point where it intersects with the south right-of-way of Perimeter Road and the POINT OF BEGINNING. (75) As a point of reference where the east right-of-way of the Old Clyattville Road intersects the north right-of-way of Industrial Boulevard; thence, south 19 degrees 20 minutes 12 seconds west a distance of 168.45 feet to a point, said point being the intersection of Land Lot Line 29/64 with the west right-of-way of Old Clyattville Road and the POINT OF BEGINNING. thence, along said land lot line south 00 degrees 29 minutes 30 seconds east a distance of 611 feet more or less to a point; thence, north 61 degrees 51 minutes 07 seconds east a distance of 366.60 feet to a point, said point being on the west margin of Old Clyattville Road; thence, along said margin in a northwesterly direction a distance of 620 feet more or less to a point, said point being the POINT OF BEGINNING. (76) As a point of reference where the east right-of-way of Old Clyattville Road intersects the north right-of-way of Industrial Boulevard; thence, along the east right-of-way north 30 degrees 44 minutes west a distance of 111 feet more or less to a point, said point being the POINT OF BEGINNING. thence, north 30 degrees 44 minutes west a distance of 383 feet more or less to a point; thence, north 30 degrees 10 minutes 50 seconds west a distance of 220.0 feet to a point; thence, north 64 degrees 52 minutes 19 seconds east a distance of 428.52 feet to a point; thence, south 1 degree 14 minutes east a distance of 225.61 feet to a point; thence, north 89 degrees 55 minutes 06 seconds west a distance of 52.2 feet to a point; thence, south 1 degree 22 minutes east a distance of 539.65 feet to a point, said point being the POINT OF BEGINNING. (77) Beginning at a point where the west right-of-way of the Georgia Southern and Florida Railroad intersects the north right-of-way of Industrial Boulevard, said point being the POINT OF BEGINNING. thence, along the west right-of-way of the Georgia Southern and Florida Railroad, north 32 degrees 49 minutes west a distance of 173.77 feet to a point; thence, south 69 degrees 42 minutes west a distance of 462.00 feet to a point; thence, north 32 degrees 11 minutes

Page 4643

west a distance of 918.54 feet to a point; thence, south 57 degrees 41 minutes west a distance of 653.08 feet to a point; thence, north 38 degrees 51 minutes west a distance of 405.73 feet to a point, said point being on the south right-of-way of Tucker Road; thence, along the south right-of-way of Tucker Road to the east margin of the right-of-way of the Georgia Southern and Florida Railroad, Palatka Division; thence, running southeasterly along the east margin of said last mentioned right-of-way to the southern most corner of the State Farmers Market property in said county; thence, continuing along said east margin south 32 degrees 26 minutes 54 seconds east a distance of 298.01 feet to a point; thence, running along said margin south 31 degrees 46 minutes 53 seconds east a distance of 179.43 feet to a point, said point being on the north right-of-way of Industrial Boulevard; thence, along said north right-of-way in a westerly direction 100 feet more or less to a point, said point being the POINT OF BEGINNING. (78) As a point of reference where the east right-of-way of Country Club Drive intersects the south right-of-way of Country Club Road; thence, in a southeasterly direction along the said south right-of-way 950 feet more or less to a point, said point being the POINT OF BEGINNING; thence, south 0 degrees 32 minutes 51 seconds west a distance of 160.57 feet to a point; thence, south 0 degrees 02 minutes 35 seconds west a distance of 117.18 feet to a point; thence, south 5 degrees 52 minutes 35 seconds west a distance of 317.62 feet to a point; thence, south 87 degrees 41 minutes east a distance of 257.55 feet to a point; thence, south 0 degrees 00 minutes 56 seconds east a distance of 503.87 feet to a point, said point being on the south right-of-way of Country Club Road; thence, along said right-of-way in a northwesterly direction 251 feet more or less to a point, said point being the POINT OF BEGINNING. (79) As a point of reference where the east right-of-way of Bellemeade Drive intersects the north right-of-way of Country Club Road; thence, along the north right-of-way south 63 degrees 14 minutes 55 seconds east a distance of 532.71 feet to a point; thence, along the curving right-of-way of Country Club Road 285.58 feet which has a chord of south 54 degrees 10 minutes 02 seconds east 284.38 feet to a point; thence, along the right-of-way of Country Club Road south 45 degrees 05 minutes 09 seconds east a distance of 767.21 feet to a point, said point being the POINT OF BEGINNING; thence, north 0 degrees 53 minutes 17 seconds east a distance of 1354.54 feet to a point; thence, north 88 degrees 47 minutes 37 seconds east a distance of 624.36 feet to a point; thence, south 0 degrees 42 minutes 42 seconds east a distance of 687.35 feet to a point; thence, north 88 degrees 44 minutes 27 seconds east a distance of 535.32 feet to a point; thence, south 7 degrees 39 minutes 25 seconds east a distance of 38.78 feet to a point; thence, south 08 degrees 03 minutes 10 seconds east a distance of 422.69 feet to a point; thence, south 54 degrees 45 minutes 29 seconds

Page 4644

west a distance of 228.11 feet to a point; thence, south 45 degrees 11 minutes 29 seconds east a distance of 50.0 feet to a point; thence, south 46 degrees 12 minutes 15 seconds east a distance of 161.02 feet to a point, said point being on the north margin of the Inner Perimeter Road; thence, along the said north right-of-way in a southwesterly direction 780 feet more or less to a point, said point being the intersection of the east right-of-way of Country Club Road; thence, along the said east right-of-way in a northwesterly direction 772 feet more or less to a point, said point being the POINT OF BEGINNING. (80) As a point of reference where the west margin of the right-of-way of the Central of Georgia Railroad main line intersects the north margin of the right-of-way of Northside Drive; thence, north 15 degrees 03 minutes east a distance of 1106.39 feet to a point, said point being the POINT OF BEGINNING. thence, north 0 degrees 49 minutes 11 seconds west a distance of 461.24 feet to a point; thence, north 88 degrees 32 minutes 46 seconds east a distance of 113.24 feet to a point, said point being on the west margin of the Central of Georgia Railroad; thence, in a southerly direction along said west right-of-way 360 feet more or less to a point, said point being the POINT OF BEGINNING. (81) As a point of reference where the west right-of-way of Perimeter Road intersects the south right-of-way of Lakeland Highway (State Route 221); thence, in a westerly direction along said south right-of-way 2010 feet more or less to a point, said point being the intersection of Land Lot 127/150 and the POINT OF BEGINNING. thence, south 00 degrees 33 minutes 04 seconds west a distance of 322.09 feet to a point, said point being the land lot corner for Land Lots 126/127 and 150/151; thence, along Land Lot Line 126/127, south 89 degrees 56 minutes 42 seconds west a distance of 279.49 feet to a point, said point being on the south right-of-way of Lakeland Highway (SR 221); thence, along said south right-of-way in an easterly direction 450 feet more or less to a point, said point being the POINT OF BEGINNING. (82) As a point of reference, the intersection of the north right-of-way of Perimeter Road and the east right-of-way of North Oak Street Extension; thence, along the east right-of-way of Oak Street Extension, north 00 degrees 59 minutes 45 seconds east a distance of 758.93 feet to a point, said point being the POINT OF BEGINNING; thence, continuing along said east right-of-way north 00 degrees 59 minutes 45 seconds east a distance of 206.65 feet to a point; thence, along the chord of a radius of a proposed street, north 45 degrees 59 minutes 45 seconds east a distance of 31.42 feet to a point; thence, continuing along the south right-of-way of the proposed street south 89 degrees 00 minutes 15 seconds east a distance of 280.00 feet to a point; thence, south 13 degrees 50 minutes 40 seconds west a distance of 232.45 feet

Page 4645

to a point; thence, north 89 degrees 00 minutes 95 seconds west a distance of 250.00 feet to a point, said point being the POINT OF BEGINNING. (83) As a point of reference, the intersection of the north right-of-way of Perimeter Road with the east right-of-way of North Oak Street Extension; thence, along said east right-of-way north 00 degrees 59 minutes 45 seconds east a distance of 1055.58 feet to a point, said point being the POINT OF BEGINNING; thence, continuing along the east right-of-way of N. Oak Street Extension a distance of 530 feet more or less to a point; thence, north 87 degrees 22 minutes east a distance of 296.76 feet to a point; thence, south 00 degrees 35 minutes 21 seconds east a distance of 161.65 feet to a point; thence, south 00 degrees 59 minutes 45 seconds west a distance of 353.0 feet to a point, said point being on the north right-of-way of a proposed road; thence, along the said right-of-way, north 89 degrees 00 minutes 15 seconds west a distance of 280.0 feet to a point, said point being the radius point of a curve; thence, along the 20 foot radius which has a chord of north 44 degrees 00 minutes 15 seconds west a distance of 31.42 feet to a point, said point being the POINT OF BEGINNING. (84) As a point of reference where the south right-of-way of Hightower Circle (south) intersects the west right-of-way of ST. Augustine Road; thence, along the west right-of-way of St. Augustine Road, south 47 degrees 00 minutes east a distance of 203 feet to a point, said point being the POINT OF BEGINNING; thence, continuing along said west right-of-way in a southeasterly direction 797 feet more or less to a point; thence, along the curving right-of-way in a southerly direction a distance of 257 feet more or less to a point; thence, south 88 degrees 50 minutes 30 seconds west a distance of 438 feet plus or minus to a point; thence, south 1 degree 51 minutes east a distance of 181.76 feet to a point; thence, north 87 degrees 27 minutes east a distance of 529 feet plus or minus to a point, said point being on the west margin of St. Augustine Road; thence, along said margin south 28 degrees 58 minutes 51 seconds east a distance of 609 feet more or less to a point; thence, south 68 degrees 03 minutes 09 seconds west a distance of 13.10 feet to a point; thence, north 21 degrees 33 minutes 43 seconds west a distance of 21.60 feet to a point; thence, north 85 degrees 25 minutes 31 seconds west a distance of 268.39 feet to a point; thence, south 7 degrees 05 minutes west a distance of 500 feet to a point on the north margin of River Street; thence, south 7 degrees 05 minutes west a distance of 80 feet to a point on the south margin of River Street; thence, north 82 degrees 55 minutes east along the south margin a distance of 356.0 feet to a point; thence, south 0 degrees 19 minutes east a distance of 428 feet to a point; thence, south 00 degrees 50 minutes east a distance of 131.36 feet to a point; thence, north 65 degrees 10 minutes east a distance of 346.44 feet to a point, said point being the west right-of-way of St.

Page 4646

Augustine Road; thence, along the curving right-of-way in a southerly direction an arc distance of 320.10 feet to a point; thence, south 34 degrees 14 minutes east a distance of 935.9 feet to a point; thence, along the curving west right-of-way of St. Augustine Road a distance of 98.14 feet to a point; thence, along the curving right-of-way of St. Augustine Road in a southerly direction to a point, said point being 207.38 feet north of Collins Drive; thence, south 78 degrees 46 minutes 54 seconds west a distance of 200 feet to a point; thence, south 34 degrees 30 minutes east a distance of 118 feet to a point; thence, north 82 degrees 29 minutes east a distance of 204.61 feet to a point, said point being on the west right-of-way of St. Augustine Road; thence, along said right-of-way south 33 degrees 53 minutes 58 seconds east a distance of 74.88 feet to a point, said point being on the north right-of-way of Collins Drive; thence, along the curving right-of-way in a southerly direction to where it intersects the south right-of-way of Maude Street; thence, along said right-of-way of Maude Street, south 13 degrees 39 minutes east a distance of 139.91 feet to an iron pin; thence, south 12 degrees 03 minutes east a distance of 150 feet, more or less to a point; thence, running north 77 degrees 57 minutes east a distance of 276.56 feet to an iron pin on the west right-of-way of St. Augustine Road; thence, south 48 degrees 52 minutes east along the west right-of-way of St. Augustine Road a distance of 148 feet to the beginning of the curving (27 foot radius) between the west right-of-way of St. Augustine Road and the north right-of-way of W. Hill Avenue (SR 38); thence, along the curving north right-of-way of W. Hill Avenue a distance of 1150 feet to the intersection of the east right-of-way of Chaney Street; thence, south 58 degrees 13 minutes west a distance of 50 feet to the intersection of the west right-of-way of Chaney Street and the north right-of-way of W. Hill Avenue; thence, north 16 degrees 40 minutes 46 seconds west along the west right-of-way of Chaney Street a distance of 34.0 feet to a point; thence, north 60 degrees 03 minutes 36 seconds east along the jog of Chaney Street a distance of 10.0 feet to a point; thence, north 16 degrees 40 minutes 46 seconds west along the west right-of-way of Chaney Street a distance of 159.74 feet to a point; thence, south 74 degrees 49 minutes 48 seconds west a distance of 119.56 feet to a point; thence, south 17 degrees 37 minutes 22 seconds east a distance of 224.21 feet to a point on the north right-of-way of W. Hill Avenue; thence, south 58 degrees 13 minutes west along the north right-of-way a distance of 108.0 feet to the east right-of-way of Hazelton Street; thence, south 58 degrees 13 minutes west a distance of 40.0 feet to the west right-of-way of Hazelton Street; thence, along the north right-of-way of W. Hill Avenue, south 58 degrees 13 minutes west a distance of 105.5 feet to a point; thence, north 34 degrees 32 minutes west a distance of 967.3 feet to a point; thence, south 82 degrees 42 minutes west a distance of 490 feet more or less to a point; thence, north 1 degree 40 minutes 53 seconds west a distance of 1306.63 feet to a point; thence, north 1 degree 40

Page 4647

minutes 37 seconds west a distance of 460.00 feet to a point, said point being on the south margin of River Street; thence, along said margin south 82 degrees 55 minutes west a distance of 200.40 feet to a point; thence, north 7 degrees 05 minutes west a distance of 80.0 feet to a point, said point being on the north margin of River Street; thence, north 82 degrees 55 minutes 00 seconds east a distance of 416.13 feet to a point; thence, north 07 degrees 24 minutes 51 seconds west a distance of 209.36 feet to a point; thence, south 82 degrees 55 minutes 00 seconds west a distance of 200 feet to a point; thence, north 7 degrees 24 minutes 51 seconds west a distance of 320.55 feet to a point; thence, south 85 degrees 57 minutes 43 seconds west a distance of 231.69 feet to a point; thence, north 2 degrees 04 minutes 31 seconds west a distance of 472.85 feet to a point; thence, north 86 degrees 12 minutes 12 seconds east a distance of 253.66 feet to a point; thence, north 3 degrees 02 minutes 49 seconds west a distance of 181.72 feet to a point; thence, south 87 degrees 36 minutes 06 seconds west a distance of 426.77 feet to a point; thence, south 38 degrees 59 minutes 40 seconds west a distance of 105 feet to a point; thence, south 86 degrees 19 minutes 40 seconds west a distance of 398.70 feet to a pont; thence, north 1 degree 12 minutes 16 seconds west a distance of 557.33 feet to a point; thence, north 88 degrees 30 minutes east a distance of 194 feet more or less to a pont; thence, north 50 degrees 30 minutes east a distance of 618 feet to a point, said point being the POINT OF BEGINNING. (85) Beginning at a point where the west right-of-way of St. Augustine Road intersects the south right-of-way of Hightower Circle (South); thence, along the south right-of-way in a northwesterly direction 240 feet more or less to a point; thence, north 41 degrees 35 minutes 20 seconds west a distance of 40 feet to a point, said point being on the north right-of-way of Hightower Circle (South); thence, north 46 degrees 54 minutes 56 seconds west a distance of 105.19 feet to a point; thence, south 50 degrees 22 minutes 33 seconds west a distance of 10.80 feet to a point; thence, north 39 degrees 43 minutes 44 seconds west a distance of 18.87 feet to a point; thence, south 49 degrees 10 minutes 46 seconds west a distance of 149.35 feet to a point, said point being on the east right-of-way of Briggs Avenue; thence, along said right-of-way south 47 degrees 20 minutes east a distance of 126.60 feet to a point, said point being on the north right-of-way of Hightower Circle (South); thence, south 41 degrees 35 minutes 20 seconds east a distance of 40 feet to a point, said point being on the south right-of-way of Hightower Circle (south); thence, along said right-of-way south 50 degrees 30 minutes west a distance of 193 feet more or less to a point; thence, along the curving right-of-way of Hightower Circle (south) a distance of 60 feet plus or minus to a point; thence, continuing along said right-of-way south 88 degrees 30 minutes west a distance of 456 feet to a point; thence, south 1 degree

Page 4648

00 minutes east a distance of 200 feet to a point; thence, south 88 degrees 30 minutes west a distance of 623 feet to a point; thence, north 24 degrees 14 minutes 51 seconds east a distance of 90.7 feet to a point; thence, north 09 degrees 17 minutes east a distance of 201.20 feet to a point; thence, north 24 degrees 12 minutes 21 seconds east a distance of 79.59 feet to a point; thence, north 25 degrees 31 minutes 41 seconds east a distance of 133.72 feet to a point; thence, north 27 degrees 14 minutes 37 seconds east a distance of 127.54 feet to a pont; thence, north 42 degrees 14 minutes 29 seconds east a distance of 92.27 feet to a point; thence, north 24 degrees 52 minutes 53 seconds east a distance of 79.21 feet to a point; thence, north 40 degrees 45 minutes 50 seconds east a distance of 73.57 feet to a point; thence, north 43 degrees 10 minutes 42 seconds east a distance of 39.18 feet to a point; thence, north 41 degrees 07 minutes 34 seconds east a distance of 103.48 feet to a pont; thence, north 43 degrees 10 minutes 06 seconds east a distance of 55.07 feet to a point; thence, north 59 degrees 08 minutes 02 seconds east a distance of 79.88 feet to a point; thence, north 48 degrees 54 minutes 27 seconds east a distance of 105.36 feet to a point; thence, north 44 degrees 58 minutes 40 seconds east a distance of 76.96 feet to a point; thence, north 47 degrees 10 minutes 55 seconds east a distance of 98.23 feet to a point; thence, north 47 degrees 52 minutes 32 seconds west a distance of 21.92 feet to a point; thence, north 10 degrees 23 minutes 58 seconds west a distance of 37.80 feet to a point, said point being on the west right-of-way of St. Augustine Road; thence, along the said west right-of-way in a southeasterly direction 920 feet more or less to a point, said point being the POINT OF BEGINNING. (86) Beginning at a point where the east right-of-way of Jaycee Shack Road intersects the south right-of-way of Perimeter Road, said point being the POINT OF BEGINNING; thence, along said south right-of-way in an easterly direction 3010 feet more or less to a point, said point being the intersection of Land Lot 127/150; thence, continuing along Land Lot Line 127/150, south 00 degrees 33 minutes 04 west a distance of 2759.0 feet to a point, said point being on the north right-of-way of Highway 221 (Lakeland Highway); thence, along said north right-of-way in a westerly direction 670 feet more or less to a point; thence, south 89 degrees 56 minutes 42 seconds west a distance of 1971.54 feet to a point; thence, south 89 degrees 06 minutes 24 seconds west a distance of 157.62 feet to a point; thence, south 78 degrees 14 minutes 52 seconds west a distance of 432.31 feet to a pont; thence, north 32 degrees 11 minutes 53 seconds west a distance of 95.32 feet to a point; thence, south 89 degrees 16 minutes 03 seconds west a distance of 263.44 feet to a point; thence, north 88 degrees 43 minutes 54 seconds west a distance of 722.27 feet to a point, said point being on the east right-of-way of Jaycee Shack Road; thence, along said east right-of-way in a northerly direction 1750 feet more or less to a

Page 4649

point; thence, north 87 degrees 40 minutes 22 seconds east a distance of 209.61 feet to a point; thence, north 15 degrees 05 minutes 18 seconds east a distance of 2569.88 feet to a point; thence, south 88 degrees 35 minutes 29 seconds west a distance of 182.36 feet to a pont, said point being on the east right-of-way of Jaycee Shack Road; thence, along said east right-of-way in a northerly direction 70 feet more or less to a point, said point being the POINT OF BEGINNING. (87) As a point of reference where the extended eastern right-of-way of Blitch Street intersects the southern right-of-way of River Street; thence, north 82 degrees 15 minutes east a distance of 110.25 feet more or less to a point, said point being the POINT OF BEGINNING; thence, north 85 degrees 57 minutes 16 seconds east along the south right-of-way of River Street a distance of 553 feet more or less to a point, said point being the intersection of the west property line of Barbers Pool with River Street; thence, south 4 degrees 02 minutes 44 seconds east a distance of 360 feet to a point; thence, south 9 degrees 9 minutes 55 seconds east a distance of 498 feet to a point; thence, south 87 degrees 41 minutes west a distance of 443.7 feet to a point; thence, north 2 degrees 32 minutes west a distance of 1246.81 feet to a point, said point being 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 1998 regular session of the General Assembly of Georgia a bill to provide for the redefining the corporate limits of the City of Valdosta; to expand the corporate limits of the City of Valdosta; and for other purposes. This 10th day of January, 1988. CITY OF VALDOSTA, GEORGIA By: George T. Talley City Attorney GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tim Golden, who on oath deposes and says that he is the Representative from the 177th District and further deposes and says as follows: (1) That the attached 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 17, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below:

Page 4650

[UNK] A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ TIM GOLDEN Representative, 177th District Sworn to and subscribed before me, this 2nd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 20, 1998. CITY OF ATLANTAURBAN ENTERPRISE ZONES; DURATION. No. 997 (House Bill No. 1630). AN ACT To amend the Atlanta Urban Enterprise Zone Act, approved March 24, 1988 (Ga. L. 1988, p. 4164), as amended, particularly by an Act approved March 25, 1996 (Ga. L. 1996, p. 3622), so as to change provisions relating to the duration of zones created for mixed use residential and commercial purposes; to repeal conflicting laws; and for other purposes. BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: SECTION 1 . The Atlanta Urban Enterprise Zone Act, approved March 24, 1988 (Ga. L. 1988, p. 4164), as amended, particularly by an Act approved March 25,

Page 4651

1996 (Ga. L. 1996, p. 3622), is amended by striking paragraph (2) of subsection (d) of Section 8 thereof, which reads as follows: (2) A zone shall exist for ten years after the effective date of its creation and at the end of this period the zone and all exemptions established therein pursuant to this Act shall be abolished., and inserting in its place the following: (2) (A) Except as provided in subparagraph (B) of this paragraph, a zone shall exist for ten years after the effective date of its creation. (B) If a zone is located within an area designated by the federal government as an `empowerment zone,' and the effective date of the creation of the zone was January 1, 1996, and the City of Atlanta issued no certificate of occupancy for any residential or commercial space in that zone before January 1, 1998, then such zone shall exist for 12 years after the effective date of its creation. At the end of such 12 year period, the zone shall be abolished. The schedule of reduction in the exemptions provided for by paragraph (1) of this subsection shall begin on January 1, 1998. In no event may property be granted the exemption provided under this subparagraph for more than ten years. 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 1998 session of the General Assembly of Georgia, a bill to amend the Atlanta Urban Enterprise Zone Act of 1983 so as to provide a two-year delay in the start of the ten-year property tax abatement period for residential/commercial mixed-useenterprise zones that meet certain conditions. This 8th day of January, 1998. Mary White Prince, Coordinator Mayor's Office of Intergovernmental Affairs City of Atlanta 68 Mitchell Street S.W., Suite 4100 Atlanta, Georgia 30035 GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Nan Orrock, who on oath deposes and says that she is the Representative from the 56th District and further deposes and says as follows:

Page 4652

(1) That the attached 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 9, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ NAN GROGAN ORROCK Representative, 56th District Sworn to and subscribed before me, this 9th day of February, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 23, 1998. HABERSHAM COUNTYBOARD OF COMMISSIONERS; MEMBERSHIP; DISTRICTS; QUORUM; ELECTIONS; TERMS; COUNTY MANAGER; REFERENDUM. No. 1000 (House Bill No. 1695). AN ACT An Act to amend an Act creating a Board of Commissioners for Habersham County, (Ga. L. 1956, p. 2077) as amended, particularly by an Act approved

Page 4653

March 28, 1986, (Ga. L. 1986 p. 5554); so as to change the number of commission districts from three districts to five districts; to establish the geographical location of the five commission districts; to change the composition of the board from three members to five members; to change the number of members constituting a quorum; to provide for the election and terms of office of the commissioners; to create the position of county manager; to provide for referendum and the submission of this Act to the electors of Habersham County; to provide for effective dates and automatic repeals; 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, (Ga. L. 1956, p. 2077) as amended, particularly by an Act approved March 28, 1986, (Ga. L. 1986 p. 5554) is amended by striking Sections 1 and 2 of said Act in their entirety and inserting in lieu thereof the following: SECTION 1. The existing Board of Commissioners of Habersham County composed of three members shall remain the governing authority until December 31, 1999, and until their successors are elected and qualified as provided in this Act. The board of commissioners shall thereafter consist of five members. SECTION 2. (a) For the purposes of electing the members of the board, Habersham County shall be divided into five commission districts. The five commission districts shall have the same geographical lines and locations as the school districts established for the election of the members of the Board of Education of Habersham County. The commission districts shall be numbered one through five in the same numbering sequence and order as for the present school districts. Commission district number one shall be comprised of the same militia districts as are located in school district number one. Commission district number two shall be comprised of the same militia districts as are located in school district number two. Commission district number three shall be comprised of the same militia districts as are located in school district number three. Commission district number four shall be comprised of the same militia districts as are located in school district number four. Commission district number five shall be comprised of the same militia districts as are located in school district number five. One member from each of the five commission districts shall be elected by the voters of the county at large. Any person offering as a candidate to represent a commission district must reside in the commission district from which he or she offers. (b) The candidate who offers for election from commission district number two in 1998, shall serve for a term of four years and until his or

Page 4654

her successor is elected and qualified and shall serve as the member elected from the commission district which corresponds to the school district in which he or she was residing at the time of election. The candidate who offers for election from commission district number three in 1998 shall serve for a term of four years and until his or her successor is elected and qualified and shall serve as the member elected from the commission district which corresponds to the school district in which he or she was residing at the time of election. If candidates for election from commission districts numbers two and three reside in the same school district at the time of election, they shall agree upon designation of their respective seats for purpose of organization of the commission, or failing such agreement, such designation shall be made by majority vote of the commission. Candidates for the three remaining commission districts shall qualify for election from their respective districts in the year 2000 with the members elected from said districts to begin their terms on January 1, 2001. The board shall set the qualifying fee and take all other steps as required under Chapter 2 of Title 21 of the O.C.G.A., the `Georgia Election Code,' to establish the candidacy positions for the election of the members from the commission districts. Members who take office on January 1, 2001, shall serve for a term of four years. Successors to such members shall be elected by the voters of the county in the year the terms of such members expire. Such election shall be held on the Tuesday after the first Monday in November of each year and the members so elected shall take office on January 1 of the following year. Successor terms for all commission districts shall be for terms of four years each. The present governing authority of Habersham County shall continue control of the affairs of Habersham County until the successors from the five commission districts have been elected and qualified. SECTION 2 . Said Act is further amended by striking in its entirety Section 8 and inserting in lieu thereof the following: SECTION 8. Three members of the board shall constitute a quorum and no action shall be taken by the board without the concurring vote of at least three members of the board. All votes of the board shall be proposed by a motion and followed by a second. Failure to obtain a second on a motion shall cause the motion to fail without the necessity of a vote. No two members shall come together to conduct, direct, consult, or consider any business of the board without notifying at least one other member of the board as to such action. Thereafter, the members of the board who have then consulted, conducted, directed, or considered the business of the county shall make a disclosure to the remaining members of the board as to any decisions or agreements reached or matters discussed.

Page 4655

This section shall not prohibit any discussions or consultations made during a meeting or at a recess of a meeting or when all board members are present and have an opportunity to participate. Further, this section shall not prohibit two members of the board from participating in any conferences, seminars, discussions on other boards served upon by the members, or in any circumstance when all board members were informed or had the opportunity to be aware that the board members would participate in such activity. At the first meeting in each year, the board shall elect a chairperson and a vice chairperson to serve for that year. The chairperson shall preside at all meetings of the board and shall serve as the executive officer of the board. In the absence of the chairperson, the vice chairperson shall preside. If both the chairperson and the vice chairperson are absent, the remainder of the board may choose a presiding officer for that meeting only and such the presiding officer shall yield to either the chairperson or the vice chairperson anytime either officer becomes present at such meeting. SECTION 3 . Said Act is further amended by adding a new Section 13.1 to read as follows: SECTION 13.1. (a) There is created the office of County Manager of Habersham County The county manager shall be appointed by a majority vote of the board. In addition to the duties contained in this Act, the county manager shall assume all such other duties as assigned by the board from time to time and as contained in any job description for such position as may be adopted by the board and as may be amended. (b) The county manager shall be chosen by the board solely upon the basis of executive, educational, and administrative qualifications which shall include actual experience in or knowledge of accepted practices with respect to the duties of the office as set forth in this Act or as further defined by the board. No member of the board shall be appointed as county manager during the term of office for which he or she is elected. (c) The chairperson of the board of commissioners shall continue as the executive officer of the county, and the board shall continue to be the executive entity of the county. It shall be the duty of the board to set the overall executive policy and procedures for the county. The county manager shall be the chief administrative officer of the county and the head of the administrative branch of county government. The county manager shall be responsible to the board for the proper and efficient administration of all of the affairs of the county over which the county manager has jurisdiction. It shall be the duty of the county manager to: (1) Hire, discharge, or suspend, in accordance with the ordinances, policies, and rules adopted by the board, all officers and employees of

Page 4656

the county under the jurisdiction of the board; provided, however, that the county attorney, clerk of the board; and auditor shall be appointed and removed by action of the board; (2) Supervise the administration of the affairs of the county and see that all ordinances, resolutions, regulations, and policies of the board are faithfully executed and enforced; (3) Exercise administrative control over all departments or divisions of the county government under the jurisdiction of the board; (4) Act as the budget officer and submit, subject to requirements established by the board, an annual budget for consideration and adoption by the board; (5) Keep the board fully advised as to the financial condition and needs of the county; (6) Supervise and direct the official conduct of all county officers and department heads appointed by the board pursuant to subsection (d) of this Code section. (7) Attend all meetings of the board with the right to enter discussion and make recommendation, provided that the county manager shall have no vote; (8) Act as the chief purchasing agent for the county and establish policies and procedures for procurement of all supplies and materials required by the county, and all purchase orders and contracts for sums less than $2,500.00 may be executed by the county manager or his or her designee; and (9) Administer the construction and maintenance of all roads and bridges under the jurisdiction of Habersham County and have administrative responsibility for any other construction or capital improvement projects. (d) There is established an order of command whereby all matters of personnel or general administration of the county to be considered by the board shall first be presented to the manager for his or her review, and it shall be the duty of the county manager to present such matters before the board. However, any person or employee may seek to address the board following the submission of a matter to the county manager as provided in this Act, provided that the county attorney shall answer directly to the board and may present matters to the board without prior review of the county manager. The board may direct the county attorney to investigate any matter, including the conduct of the county manager, without first informing the county manager, if the board considers such action to be in the best interest of the county. Further, department heads may take direction from the board and the board may receive reports or

Page 4657

information directly from employees in a time of crisis or emergency or when it is necessary to safeguard the interests of the county or its citizens. (e) The county manager shall serve at the pleasure of the board for an indefinite term as an at will employee and may be terminated by majority vote of the board. (f) All actions of the county manager shall be taken and performed consistent and in compliance with all federal and state laws, local ordinances, policies, and directives as may be established by the board. SECTION 4 . It shall be the duty of the governing authority of Habersham County to require the attorney therefor to submit this Act, pursuant to Section 5 of the federal Voting rights Act of 1965, as amended, to the United States Attorney General Approval. Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Habersham County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of Habersham County for approval or rejection. The election superintendent shall call and conduct that election on the earliest date therefor permissible under Code Section 21-2-250 of the O.C.G.A. or, at the latest, the general primary pursuant to Code Section 21-2-541 of the O.C.G.A. and shall issue the call and conduct that election 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 Habersham County. The ballot shall have written or printed thereon the words: For the governing authority of Habersham County, select the type of board of commissioners which you favor by placing a check mark or (X) in the appropriate space below. Vote for only one of the options below: The governing authority of Habersham County shall consist of a board of commissioners which shall remain the same under the current system of three board members from the three existing commission districts elected by the voters of the county at large. The governing authority of Habersham County shall consist of a board of commissioners which shall be changed to five board members from five districts elected by the voters of the county at large and a county manager who shall be appointed by the board of commissioners. If more than one-half of the votes cast on the question concerning the governing authority of Habersham County are in favor of the board to remain the same with three board members from the three existing commission districts elected by the voters of the county at large or if the election is not conducted as provided in this section, then Sections 1, 2,

Page 4658

and 3 of this Act shall not become of full force and effect and this Act shall be automatically repealed on December 31, 1998. If more than one-half of the votes cast on the question concerning the governing authority of Habersham County are in favor of the board to be changed to five board members from five districts elected by the voters of the county at large and a county manager who shall be appointed by the board, then Sections 1, 2, and 3 of this Act shall become of full force and effect on December 31, 1998; and the election of the members of the new commission districts shall be held during the year 2000, the board comprised of five members shall be elected and qualified as of January 1, 2001, and a county manager shall be employed and qualified for his or her duties no later than April 1, 2001. The expense of such election shall be borne by Habersham County. It shall be the duty of the election superintendent 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. Resolution State of Georgia Habersham County Whereas, on April 7, 1997, the Habersham County Board of Commissioners appointed a study committee comprised of 15 county citizens to review, evaluate, consider and issue comments upon the leadership structure of the governing authority; and Whereas, the committee was charged with the responsibility to review and compare the current composition, number, administrative duties and techniques as it relates to other Boards of Commissioners existing in similar social, economic, geographical, and population areas of Georgia; and Whereas, this committee has met on a regular basis since April with various individuals, groups, and government leaders in an effort to formulate their recommendations as to the forms of government for the County; and Whereas, the committee has finished its work and presented its findings and recommendations to the Board of Commissioners in a forum held November 17, 1997; and Whereas, the Board of Commissioners has accepted the committee's recommendations for consideration; Now therefore be it resolved, that the Habersham County Legislative Delegation be requested to introduce the necessary legislation during the 1998 session of the State Legislature to set a time certain for the registered voters of the County to express their opinions as to whether the current form of county government should be retained or be changed to a

Page 4659

five-member, part-time Board with a legislated manager/administrator and commissioners being elected from districts at large. Adopted this 23rd day of December, 1997. s/Dewey H. Tench Chairman s/Jerry Tanksley Vice-chairman s/Terry Watts Member Attest: s/Ruby S. Fulbright Clerk NOTICE IS GIVEN THAT THERE WILL BE INTRODUCED AT THE REGULAR 1998 SESSION OF THE GENERAL ASSEMBLY A Bill to Amend an Act creating a Board of Commissioners for Habersham County, (Ga. L. 1956, p. 2077) as amended (Ga. L. 1963, p. 2619; Ga. L. 1969, p. 2069 and 2079, (Ga. L. 1974, p. 3320; Ga. L. 1984 p. 3671; Ga. L. 1985 p. 4808; Ga. L. 1986 p. 5554); change the number of commission districts from three districts to five districts; to establish the geographical location of the five commission districts; to change the composition of the board from three members to five members; to change the number of members constituting a quorum, to provide for the election and terms of office; to create the position of county manager; to provide for the specific repeal of a local Act; to provide for referendum and the submission of and questions related thereto to the electors of Habersham County; to provide for effective dates and automatics repeals; to repeal conflicting laws; and for other purposes. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben Bridges, Sr., who on oath deposes and says that he is the Representative from the 9th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Northeast Georgian which is the official organ of Habersham County on the following date: February 11, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other

Page 4660

written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ BEN BRIDGES Representative, 9th District Sworn to and subscribed before me, this 16th day of February, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved April 23, 1998. CHATTOOGA COUNTYHOMESTEAD EXEMPTION; SCHOOL DISTRICT TAXES; REFERENDUM. No. 1001 (House Bill No. 1836). AN ACT To provide a $40,000.00 homestead exemption from certain ad valorem taxes levied by, for, or on behalf of the Chattooga County School District for residents of that district who are 70 years of age or older and whose gross income does not exceed $20,000.00; to provide for definitions; to specify the terms and conditions of the exemption and the procedures relating thereto; to provide for a referendum, effective dates, and automatic repeal; 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) Gross income means gross income, as defined by Georgia law, from all sources, including the income of all members of the family residing within the homestead.

Page 4661

(2) Homestead means homestead as defined and qualified in Code Section 48-5-40 of the O.C.G.A. (3) Chattooga County School District ad valorem taxes means all ad valorem taxes for educational purposes levied by, for, or on behalf of the Chattooga County School District, except for ad valorem taxes to retire school bond indebtedness. (4) Senior citizen means a person who is 70 years of age or older on or before January 1 of the year in which an application for the exemption under this Act is made. SECTION 2 . Each resident of the Chattooga County School District who is a senior citizen is granted an exemption on that person's homestead from Chattooga County School District ad valorem taxes in the amount of $40,000.00 of the assessed value of that homestead if that resident's gross income for the immediately preceding taxable year does not exceed $20,000.00 for income tax purposes. The value of a homestead in excess of the amount exempted by this section shall remain subject to taxation. SECTION 3 . 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. SECTION 4 . The tax commissioner of Chattooga County or the designee thereof shall provide application forms for the exemption granted by this Act and shall require with the initial application an affidavit as to information necessary to determine the eligibility of an applicant for that exemption. SECTION 5 . After any such resident has been allowed the exemption provided in this Act, it shall not be necessary that such person make application and file an affidavit for any year thereafter and such exemption shall continue to be allowed to such person. It shall be the duty of any resident of the Chattooga County School District who has claimed the homestead exemption provided for in this Act to notify the tax commissioner of Chattooga County or the designee thereof in the event that resident becomes ineligible for any reason to receive such homestead exemption. SECTION 6 . The exemption granted to a resident by this Act shall be in lieu of an not in addition to any other homestead exemption granted such resident from Chattooga County School District ad valorem taxes.

Page 4662

SECTION 7 . The exemption granted by this Act shall not apply to or affect any state taxes, municipal taxes, or county taxes for county purposes. SECTION 8 . The exemption granted by this Act shall apply to all taxable years beginning on or after January 1, 1999. SECTION 9 . Unless prohibited by the federal Voting Rights Act of 1965, as amended, the election superintendent of Chattooga County shall call and conduct an election as provided in this section for the purpose of submitting this Act to the electors of the Chattooga County School District for approval or rejection. The election superintendent shall conduct that election on the third Tuesday in July, 1998, and shall issue the call and conduct that election 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 Chattooga County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act be approved which provides a $40,000.00 homestead exemption from certain ad valorem taxes levied for the Chattooga County School District for residents of that district who are 70 years of age or older and whose gross annual income does not exceed $20,000.00? 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, then Sections 1 through 8 of this Act shall become of full force and effect immediately. If the Act is not so approved or if the election is not conducted as provided in this section, Sections 1 through 8 of this Act shall not become effective and this Act shall be automatically repealed on the first day of January immediately following the date of such election. The expense of such election shall be borne by Chattooga County. It shall be the superintendent's duty to certify the result thereof to the Secretary of State. SECTION 10 . (a) Sections 1 through 8 of this Act shall become effective on the date and in the manner specified in Section 8 of this Act. (b) Section 9, this section, and Section 11 of this Act shall become effective upon its approval by the Governor or upon its becoming law without such approval.

Page 4663

SECTION 11 . 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 1998 session of the General Assembly of Georgia a bill to increase the homestead exemption from Chattooga County School District ad valorem taxes for certain residents of that district who are 70 years of age or over; and for other purposes. This 9th day of February, 1998. Honorable Tim Perry, Representative 11th District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tim Perry, who on oath deposes and says that he is the Representative from the 11th District and further deposes and says as follows: (1) That the attached 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 19, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 4664

as required by Code Section 28-1-14.1. s/ TIM PERRY Representative, 11th District Sworn to and subscribed before me, this 2nd day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 23, 1998. TELFAIR-WHEELER AIRPORT AUTHORITYCREATION. No. 1002 (House Bill No. 1908). AN ACT To create the Telfair-Wheeler Airport Authority; to provide for a short title and legislative findings; to confer powers and impose duties on the authority; to provide for the membership and the appointment of members of the authority and their terms of office, qualifications, duties, powers, and compensation; to provide for vacancies, organization, meetings, and expenses; to prohibit authority employees and members from having certain interests; to provide for definitions; to provide for revenue bonds and their form, signatures thereon, negotiability, sale, and use of proceeds from such sales; to provide for interim documents and for lost or mutilated documents; to provide for condition for issuance; to prohibit the pledge of credit for the payment of bonds; to provide for trust indentures and sinking fund; to provide for payment of bond proceeds; to provide for bondholder remedies and protection; to provide for refunding bonds; to provide for bond validation; to provide for venue and jurisdiction; to provide for trust funds; to provide for authority purpose; to provide for charges; to provide for rules and regulations; to provide for tort immunity; to provide for tax exemptions; to provide for supplemental powers; to provide for effect on other governments; to provide for liberal construction; 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 known and may be cited as the Telfair-Wheeler Airport Authority Act.

Page 4665

SECTION 2 . Legislative findings. The General Assembly determines and finds that there is a present and projected growth in commercial and private air traffic in the area of Telfair and Wheeler counties. There is the need for adequate airports safely and efficiently to serve the air transportation needs of this state and Telfair and Wheeler counties, the need to eliminate airport hazards, and the need to raise capital for the establishment, operation, and maintenance of present and future airports. The General Assembly further determines and finds that the establishment of an authority is necessary and essential to ensure the welfare, safety, and convenience of citizens of the region and the entire state and to ensure the proper economic development of the region and the entire state. SECTION 3 . Telfair-Wheeler Airport Authority. (a) There is created a body corporate and politic, to be known as the Telfair-Wheeler Airport 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, and bring and defend actions in all courts. The authority shall have perpetual existence. (b) The authority shall consist of five members who shall be residents of Telfair and Wheeler counties. Two of the members shall be appointed by the governing authority of Telfair County for terms of office of four years each. Two of the members shall be appointed by the governing authority of Wheeler County for terms of office of four years each. The four members so appointed shall appoint a fifth member, who may be a resident of either Telfair County or Wheeler County, for a term of office of four years. Members of the authority shall serve the terms specified and until their respective successors are appointed and qualified; provided, however, that any member of the authority may be removed at any time by the governing authority which appointed such member, with or without cause. Any member of the authority may be selected and appointed to succeed himself or herself. After such appointment, the members of such authority shall enter upon their duties. Any vacancy on the authority shall be filled in the same manner as was the original appointment of the member whose term of membership resulted in such vacancy and the person so selected and appointed shall serve for the remainder of the unexpired term. The members of the authority shall be reimbursed for all actual expenses incurred in the performance of their duties out of funds of the authority. The authority shall make rules and regulations for its own government. It shall have perpetual existence. (c) To be eligible for appointment as a member of the authority, a person shall be at least 18 years of age and have been a resident of Telfair County

Page 4666

or Wheeler County for at least one year prior to the date of such person's appointment and shall not have been convicted of a felony. (d) The members of the authority shall in April of each year elect one of their number as chairperson. Also, the members of the authority shall elect one of their number as vice chairperson, shall also elect one of their number as secretary, and may also elect one of their number as treasurer. The secretary may also serve as treasurer. Each of such officers shall serve for a period of one year and until their successors are duly elected and qualified. The chairperson of the authority shall be entitled to vote upon any issue, motion, or resolution. (e) A majority of the members of the authority shall constitute a quorum. No vacancy on the authority shall impair the right of the quorum to exercise all of the rights and perform all of the duties of the authority. (f) A vacancy on the authority shall exist in the office of any member of the authority who is convicted of a felony or who enters a plea of nolo contendere thereto; who is convicted of a crime involving moral turpitude or who enters a plea of nolo contendere thereto; who moves such person's residence from Telfair or Wheeler counties; who is convicted of any act of misfeasance, malfeasance, or nonfeasance of such person's duties as a member of the authority; or who fails to attend any regular or special meeting of the authority for a period of three months without an excuse approved by a resolution of the authority. (g) All meetings of the authority, regular or special, shall be open to the public. The authority may hold public hearings on its own initiative or at the request of residents of Telfair County or Wheeler County or residents of any area affected by the actions of the authority. (h) No member or employee of the authority shall have, directly or indirectly, any financial interest, profit, or benefit in any contract, work, or business of the authority nor in the sale, lease, or purchase of any property to or from the authority. SECTION 4 . Definitions. (a) As used in this Act, the term: (1) Airport means any area of land or 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; all buildings, equipment, facilities, or other property and improvements of any kind or nature located within the bounds of any such land area or structure which are or have been used or which the authority may plan to use for terminal facilities; all facilities of any type for the accommodation of passengers, maintenance, servicing, and operation of aircraft, business offices and facilities of private businesses

Page 4667

and governmental agencies, and the 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 including all land originally acquired by Telfair County or Wheeler County for the establishment of an airport, and any land to be deeded to Telfair County or Wheeler County for airport use, including, without limitation, aviation easements, and other real or personal property. (2) Authority means the Telfair-Wheeler Airport Authority created by this Act. (3) Cost of the project means and embraces 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 agents', and legal expenses, and of plans and specifications, and other expenses necessary or incident to determining the feasibility or practicability of the project, administrative expenses, and such other expenses as may be necessary or incident to the financing authorized in this Act; the cost of the acquisition or construction of any project; the cost of placing any project in operation; and the cost of condemnation of property necessary for such construction and operation. Any obligation or expense incurred for any of the foregoing purposes shall be regarded as a part of the cost of the project and may be paid or reimbursed as such out of the proceeds of revenue bonds issued under the provisions of this Act for such project. (4) Project shall be deemed to mean and include the acquisition, construction, equipping, maintenance, and operation of an airport and the usual facilities related thereto. (5) Revenue bonds and bonds mean revenue bonds as defined and provided for in Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law, and such type of obligations may be issued by the authority as authorized under said Revenue Bond Law and any amendments thereto and, in addition, shall also mean obligations of the authority, the issuance of which are specifically provided for in this Act. (b) Any project shall be deemed self-liquidating if, in the judgment of the authority, the revenues and earnings to be derived by the authority therefrom and all facilities used in connection therewith will be sufficient to pay the costs of operating, maintaining, repairing, improving, and extending the project and to pay the principal of and interest on the revenue bonds which may be issued to finance, in whole or in part, the cost of such project or projects.

Page 4668

SECTION 5 . Powers. The authority shall have the power: (1) To have a seal and alter the same at its pleasure; (2) To acquire by purchase, lease, or otherwise and to hold, lease, and dispose of real and personal property of every kind and character for its corporate purposes and to plan, acquire, establish, develop, construct, enlarge, improve, maintain, equip, and lease all airports which shall come under the control of the authority 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 property or services of the authority and collect and use same as necessary to operate the airports under control of the authority; and to accomplish any purposes of this Act and make any purchases or sales necessary for such purposes; except that the authority may not acquire any airport of any county, municipality, or combination thereof unless such county and municipality agree to pay to the authority, so long as it operates such airport, at least the amount of airport operating expenses funded by taxes, fees, and assessments of such county and municipality immediately prior to such acquisition; (3) To acquire in its own name by purchase, on such terms and conditions and in such manner as it may deem proper, or by condemnation in accordance with the provisions of any and all existing laws applicable to the condemnation of property for public use, real property, or rights or easements therein, or franchises necessary or convenient for its corporate purposes, and to use the same so long as its corporate existence shall continue, and to lease or make contracts with respect to the use of, or dispose of the same in any manner it deems to be to the best advantage of the authority, the authority being under no obligation to accept and pay for any property condemned under this Act except from the funds provided under the authority of this Act, and, in any proceedings to condemn, such orders may be made by the court having jurisdiction of the suit, action, or proceedings as may be just to the authority and to the owners of the property to be condemned, and no property shall be acquired under the provisions of this Act upon which any lien or other encumbrance exists unless at the time such property is so acquired a sufficient sum of money be deposited in trust to pay and redeem the fair value of such lien or encumbrance; (4) To appoint, select, and employ officers, agents, and employees, including engineering, architectural, and construction experts, fiscal agents, and attorneys, and to fix their respective compensations;

Page 4669

(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 the authority to enter into contracts, lease agreements, or other undertakings with each other relating to projects of the authority for a term not exceeding 50 years. 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 inside and outside this state, and between the authority and public bodies, including counties and cities outside this state; (6) To construct, erect, acquire, own, repair, remodel, maintain, add to, extend, improve, equip, operate, and manage projects, as defined in this Act, the cost of any such project to be paid in whole or in part from the proceeds of revenue bonds of the authority or from such proceeds and any grant or contribution from the United States of America or any agency or instrumentality thereof or from the State of Georgia or any agency or instrumentality thereof; (7) To accept loans and grants of money or materials or property of any kind from the United States of America or any agency or instrumentality thereof upon such terms and conditions as the United States of America or such agency or instrumentality may require; (8) To accept loans and grants of money or materials or property of any kind from the State of Georgia or any agency or instrumentality or political subdivision thereof upon such terms and conditions as the State of Georgia or such agency or instrumentality or political subdivision may require; (9) To borrow money for any of its corporate purposes and to issue negotiable revenue bonds payable solely from funds pledged for that purpose and to provide for the payment of the same and for the rights of the holders thereof; (10) To exercise any power usually possessed by private corporations performing similar functions, including the power to make short-term loans and approve, execute, and deliver appropriate evidence of such indebtedness, provided no such power is in conflict with the Constitution or general laws of this state; and

Page 4670

(11) To do all things necessary or convenient to carry out the powers expressly given in this Act. SECTION 6 . 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 by this Act is authorized to provide by resolution for the issuance of negotiable revenue bonds of the authority for the purpose of paying all or any part of the cost as defined in this Act of any one or more projects. The principal of and interest on such revenue bonds shall be payable solely from the special fund provided in this Act for such payment. The bonds of each issue shall be dated, shall bear interest at such rate or rates per annum, payable at such time or times, shall mature at such time or times not exceeding 40 years from their date or dates, shall be payable in such medium of payment as to both principal and interest as may be determined by the authority, and may be redeemable before maturity, at the option of the authority, at such price or prices and under such terms and conditions as may be fixed by the authority in the resolution for the issuance of bonds. SECTION 7 . Revenue bonds; form, denomination; registration; place of payment. The authority shall determine the form of the bonds, including any interest coupons to be attached thereto, and shall fix the denomination or denominations of the bonds and the place or places of payment of principal and interest thereon, which may be at any bank or trust company inside or outside the state. The bonds may be issued in coupon or registered form, or both, as the authority may determine, and provision may be made for the registration of any coupon bond as to principal alone and also as to both principal and interest. SECTION 8 . Revenue bonds; signatures; seal. In case any officer whose signature shall appear on any bonds or whose facsimile signature shall appear on any coupon shall cease to be such officer before the delivery of such bonds, such signature shall nevertheless be valid and sufficient for all purposes the same as if such officer had remained in office until such delivery. All such bonds shall be signed by the chairperson of the authority and the official seal of the authority shall be affixed thereto and attested by the secretary of the authority and any coupons attached thereto shall bear the facsimile signatures of the chairperson and the secretary of the authority. Any coupon may bear the facsimile signatures of such persons and any bond may be signed, sealed, and attested on behalf of the authority by such persons as at the actual time

Page 4671

of the execution of such bonds shall be duly authorized or hold the proper office, although at the date of such bonds such person may not have been so authorized or shall not have held such office. SECTION 9 . Revenue bonds; negotiability; exemption from taxation. All revenue bonds issued under the provisions of this Act shall have and are declared to have all the qualities and incidents of negotiable instruments under the laws of this state. Such bonds, their transfer, and the income therefrom shall be exempt from all taxation within this state. SECTION 10 . Revenue bonds; sale; price; proceeds. The authority may sell such bonds in such manner and for such price as it may determine to be for the best interest of the authority. The proceeds derived from the sale of such bonds shall be used solely for the purpose or purposes provided in the resolutions and proceedings authorizing the issuance of such bonds. SECTION 11 . Revenue bonds; interim receipts and certificates or temporary bonds. Prior to the preparation of any definitive bonds, the authority may, under like restrictions, issue interim receipts, interim certificates, or temporary bonds, with or without coupons, exchangeable for definitive bonds upon the issuance of the latter. SECTION 12 . Revenue bonds; replacement of lost or mutilated bonds. The authority may provide for the replacement of any bonds or coupons which shall become mutilated or be destroyed or lost. SECTION 13 . Revenue bonds; conditions precedent to issuance. Such revenue bonds may be issued without any other proceedings or the happening of any other conditions or things other than those proceedings, conditions, and things which are specified or required by this Act. In the discretion of the authority, revenue bonds of a single issue may be issued for the purpose of any particular project. Any resolution providing for the issuance of revenue bonds under the provisions of this Act shall become effective immediately upon its passage and need not be published or posted, and any such resolution may be passed at any regular or special meeting of the authority by a majority of its members.

Page 4672

SECTION 14 . Credit not pledged. Revenue bonds issued under the provisions of this Act shall not be deemed to constitute a debt of Telfair County or Wheeler County nor a pledge of the faith and credit of either of said counties; but such bonds shall be payable solely from the fund provided for in this Act and the issuance of such revenue bonds shall not directly, indirectly, or contingently obligate said counties to levy or to pledge any form of taxation whatever therefor or to make any appropriation for their payment. All such bonds shall contain recitals on their face covering substantially the foregoing provisions of this section. SECTION 15 . Trust indenture as security. In the discretion of the authority, any issuance of such revenue bonds may be secured by a trust indenture by and between the authority and a corporate trustee, which may be any trust company or bank having the powers of a trust company inside or outside the state. Such trust indenture may pledge or assign fees, tolls, revenues, and earnings to be received by the authority. Either the resolution providing for the issuance of revenue bonds or such trust indenture may contain such provisions for protecting and enforcing the rights and remedies of the bondholders as may be reasonable and proper and not in violation of law, including covenants setting forth the duties of the authority in relation to the acquisition of property, the construction of the project, the maintenance, operation, repair, and insuring of the project, and the custody, safeguarding, and application of all moneys, and may also provide that any project shall be constructed and paid for under the supervision and approval of consulting engineers or architects employed or designated by the authority, and satisfactory to the original purchasers of the bonds issued therefor, and may also require that the security given by contractors and by any depository of the proceeds of the bonds or revenues or other moneys be satisfactory to such purchasers, and may also contain provisions concerning the conditions, if any, upon which additional revenue bonds may be issued. It shall be lawful for any bank or trust company incorporated under the laws of this state to act as such depository and to furnish such indemnifying bonds or pledge such securities as may be required by the authority. Such indenture may set forth the rights and remedies of the bondholders and of the trustee and may restrict the individual right of action of bondholders as is customary in trust indentures securing bonds and debentures of corporations. In addition to the foregoing, such trust indenture may contain such other provisions as the authority may deem reasonable and proper for the security of the bondholders. All expenses incurred in carrying out such trust indenture may be treated as a part of

Page 4673

the cost of maintenance, operation, and repair of the project affected by such indenture. SECTION 16 . To whom proceeds of bonds shall be paid. In the resolution providing for the issuance of revenue bonds or in the trust indenture, the authority shall 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 of this Act, subject to such regulations as this Act and such resolution or trust indenture may provide. SECTION 17 . Sinking fund. The revenues, fees, tolls, and earnings derived from any particular project or projects, regardless of whether or not such fees, earnings, and revenues were produced by a particular project for which bonds have been issued, unless otherwise pledged and allocated, may be pledged and allocated by the authority to the payment of the principal and interest on revenue bonds of the authority as the resolution authorizing the issuance of the bonds or the trust instrument may provide. Such funds so pledged from whatever source received, including 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 shall be pledged to and charged with the payment of: (1) The interest upon such revenue bonds as such interest shall fall due; (2) The principal of the bonds as the same shall fall due; (3) The necessary charges of paying agents for paying principal and interest and other investment charges; (4) Any premium upon bonds retired by call or purchase as provided in this Act; and (5) Any investment fees or charges. The use and disposition of such sinking fund shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the revenue bonds or in the trust indenture but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be maintained as a trust account for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or the trust indenture, any surplus moneys in the sinking fund may be applied to the

Page 4674

purchase or redemption of bonds, and any such bonds so purchased or redeemed shall forthwith be canceled and shall not again be issued. SECTION 18 . Remedies of bondholders. Any holder of revenue bonds issued under the provisions of this Act or any of the coupons appertaining thereto and the trustee under the trust indenture, if any, except to the extent the rights given in this Act may be restricted by resolution passed before the issuance of the bonds or by the trust indenture, may, either at law or in equity, by suit, action, mandamus, or other proceedings, protect and enforce any and all rights under the laws of this state or granted under this Act or under such resolution or trust indenture and may enforce and compel performance of all duties required by this Act or by such resolution or trust indenture to be performed by the authority or any officer thereof, including the fixing, charging, and collecting of revenues, fees, tolls, and other charges for the use of the facilities and services furnished. SECTION 19 . Refunding bonds. The authority is authorized to provide by resolution for the issuance of bonds of the authority for the purpose of funding or refunding any revenue bonds issued under the provisions of this Act and then outstanding, together with accrued interest thereon and premium, if any. The issuance of such funding or refunding bonds, the maturities and all other details thereof, the rights of the holders thereof, and the duties of the authority in respect to the same shall be governed by the foregoing provisions of this Act insofar as the same may be applicable. SECTION 20 . Validation. Bonds of the authority shall be confirmed and validated in accordance with the procedure of Article 3 of Chapter 82 of Title 36 of the O.C.G.A., known as the Revenue Bond Law. The petition for validation shall also make party defendant to such action the State of Georgia or any municipality, county, authority, political subdivision, or instrumentality of the State of Georgia which has contracted with the authority for the services and facilities of the project for which bonds are to be issued and sought to be validated, and the state or such municipality, county, authority, political subdivision, or instrumentality shall be required to show cause, if any exists, why such contract or contracts and the terms and conditions thereof should not be inquired into by the court and the contract or contracts adjudicated as a part of the basis for the security for the payment of any such bonds of the authority. The bonds, when validated, and the judgment

Page 4675

of validation shall be final and conclusive with respect to such bonds, and the security for the payment thereof and interest thereon and against the authority issuing the same and the state and any municipality, county, authority, political subdivision, or instrumentality, if a party to the validation proceedings, contracting with the Telfair-Wheeler Airport Authority. SECTION 21 . 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 Telfair 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 . Interest of bondholders protected. While any of the bonds issued by the authority remain outstanding, the powers, duties, or existence of said authority or 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. No other entity, department, agency, or authority will be created which will compete with the authority to such an extent as to affect adversely the interest and rights of the holders of such bonds, nor will the state itself so compete with the authority. The provisions of this Act shall be for the benefit of the authority and the holders of any such bonds, and, upon the issuance of bonds under the provisions hereof, shall constitute a contract with the holders of such bonds. SECTION 23 . Moneys received considered trust funds. All moneys received pursuant to the authority of this Act, whether as proceeds from the sale of revenue bonds, as grants or other contributions, or as revenue, income, fees, and earnings, shall be deemed to be trust funds to be held and applied solely as provided in this Act. SECTION 24 . Purpose of the authority. Without limiting the generality of any provision of this Act, the general purpose of the authority is declared to be that of acquiring, constructing, equipping, maintaining, and operating an airport and the usual facilities related thereto, and improving of such facilities, acquiring parking facilities and parking areas in connection therewith, acquiring the necessary property therefor, both real and personal, and leasing or selling any or all

Page 4676

of such facilities, including real property, and doing any and all things deemed by the authority to be necessary, convenient, or desirable for and incident to the efficient and proper development and operation of such types of undertaking. SECTION 25 . Rates, charges, and revenues; use. The authority is authorized to prescribe and fix rates and to revise the 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, improvement, betterment, or extension of any project and to pledge to the punctual payment of said bonds and interest thereon, all or any part of the revenues of such undertaking or project, including the revenues of improvements, betterments, or extensions thereto thereafter made. SECTION 26 . Rules and regulations for operation of projects. It shall be the duty of the authority to prescribe rules and regulations for the operation of the project or projects constructed or acquired under the provisions of this Act. SECTION 27 . Tort immunity. The authority shall have the same immunity and exemption from liability for torts and negligence as Telfair County; and the officers, agents, and employees of the authority, when in the performance of the work of the authority, shall have the same immunity and exemption from liability for torts and negligence as the officers, agents, and employees of Telfair County as when in the performance of their public duties or work of the county. SECTION 28 . Tax exemption. It is found, determined, and declared that the creation of the authority and the carrying out of its corporate purpose is in all respects for the benefit of the people of this state and that the authority is an institution of purely public charity and will be performing an essential governmental function in the exercise of the power conferred upon it by this Act, and this state covenants with the holders of the bonds that the authority shall not be required to pay any taxes or assessments upon any of the property acquired or leased by it or under its jurisdiction, control, possession, or supervision

Page 4677

or upon its activities in the operation or maintenance of the projects erected by it or any rates, fees, tolls, or other charges for the use of such projects or other income received by the authority, and that the bonds of the authority, their transfer, and the income therefrom shall at all times be exempt from taxation within this state. The exemption from taxation provided for in this section shall not extend to tenants or lessees of the authority and shall not include exemptions from sales and use taxes on property purchased by the authority or for use by the authority. 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 by this Act, 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 . Effect on other governments. This Act shall not and does not in any way take from Telfair County or Wheeler County or any municipality located in Telfair County or Wheeler County or any adjoining county the authority to own, operate, and maintain projects or to issue revenue bonds as is provided by Article 3 of Chapter 82 of Title 36 of the O.C.G.A., the Revenue Bond Law. SECTION 31 . 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 of this Act. SECTION 32 . Effective date. This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 33 . 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 1998 session of the General Assembly of Georgia a bill to create the Telfair-Wheeler Airport Authority; and for other purposes.

Page 4678

This 16 day of February, 1998. Representative Terry L. Coleman 142nd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terry L. Coleman, who on oath deposes and says that he is the Representative from the 142nd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Wheeler County Eagle which is the official organ of Wheeler County on the following date: February 18, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ TERRY COLEMAN Representative, 142nd District Sworn to and subscribed before me, this 5th day of March, 1998.

Page 4679

s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) NOTICE OF INTENTION TO INTRODUCE LOCAL LEGISLATION Notice is given that there will be introduced at the regular 1998 session of the General Assembly of Georgia a bill to create the Telfair-Wheeler Airport Authority; and for other purposes. This 16 day of February, 1998. Representative Terry L. Coleman 142nd District GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terry L. Coleman, who on oath deposes and says that he is the Representative from the 142nd District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Telfair Enterprise which is the official organ of Telfair County on the following date: February 18, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published,

Page 4680

as required by Code Section 28-1-14.1. s/ TERRY COLEMAN Representative, 142nd District Sworn to and subscribed before me, this 5th day of March, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved April 23, 1998. DAWSON COUNTYBOARD OF ELECTIONS AND REGISTRATION; CREATION. No. 1003 (House Bill No. 1913). AN ACT To create a board of elections and registration for Dawson County and provide for its powers and duties; to provide for the composition of the board and the selection and appointment of its members; to provide for the qualification, terms, and removal of members; to provide for oaths and privileges; to provide for meetings, procedures, and vacancies; to relieve certain officers of certain powers and duties and to provide for the transfer of certain items to the newly created board; to provide for expenditures of public funds for certain purposes; to provide for compensation of members of the board; to provide for offices and equipment; to provide for personnel and their compensation; to provide for the board's performance of certain functions and duties for certain municipalities; to provide for the meaning of certain terms; 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 . Pursuant to subsection (b) of Code Section 21-2-40 of the O.C.G.A., there is created, effective September 1, 1998, the Dawson County Board of Elections and Registration, hereinafter referred to as the board. The board shall have the powers and duties of the former Dawson County elections superintendent relating to the conduct of primaries and elections and shall have the powers and duties of the Dawson County Board of Registrars relating to the registration of voters and absentee balloting procedures.

Page 4681

SECTION 2 . (a) The board shall be composed of five members, each of whom shall be an elector and a resident of Dawson County and shall be selected in the following manner: (1) Two members of the board shall be appointed by the chairperson of the county executive committee of the political party whose candidate for president at the last election preceding such appointment received the largest number of votes in the county. Two members of the board shall be appointed by the chairperson of the county executive committee of the political party whose candidate for president at such election received the next largest number of votes in the county. Each appointment shall have been ratified by a majority of the members of each of such respective executive committee voting at a regularly scheduled meeting of such executive committees or a meeting duly called and held for such purpose. In the event such appointments are not ratified by a majority of the members of such executive committees at least 60 days preceding the date on which such members are to take office, then the members of the respective executive committees may appoint such members by a two-thirds' majority of the membership of such executive committees at a regularly scheduled meeting or at a meeting duly called and held for such purpose. In the event the members of said executive committees fail to appoint such members at least 30 days preceding the date on which such members are to take office, such members shall be appointed by the commissioners; and (2) The fifth member of the board shall be the person who is serving as chief registrar of the county pursuant to Code Section 21-2-212 on the date this Act first becomes effective in 1998 and shall be so certified as the fifth member by the commissioners. Successors to such member shall be appointed by the commissioners. The fifth member shall be the chairperson of the board. (b) The initial terms of office of the first members of the board shall expire December 31, 2002, and upon the appointment and qualification of their respective successors. SECTION 3 . Each member of the board shall: (1) Serve for a term of four years and until a successor is appointed and qualified, except that initial terms of office shall be as provided in subsection (b) of Section 2 of this Act; (2) Be eligible to be reappointed to succeed such member and shall have the right to resign at any time by giving written notice of such resignation to the commissioners and to the clerk of the Superior Court of Dawson County; and

Page 4682

(3) Shall be subject to removal from the board at any time for cause, after notice and hearing, by the commissioners. SECTION 4 . (a) The appointment of each member shall be evidenced by the appointing authority filing an affidavit with the clerk of the Superior Court of Dawson County no later than 30 days preceding the date on which such member is to take office, stating the name and residence 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 of Dawson County shall be notified of interim appointments and shall record and certify such appointments in the same manner as the regular appointment of members. (b) The clerk of the Superior Court of Dawson County shall record each such certification on the minutes of that superior court and shall certify the name of each member to the Secretary of State and provide for the issuance of appropriate commissions to the members as provided by law for county registrars. SECTION 5 . In the event a vacancy occurs in the office of any member, before the expiration of a term by reason of removal, death, resignation, or otherwise, the appointing authority which is required under Section 2 of this Act to make the appointment to the office upon expiration of the term shall appoint a successor to serve for the remainder of the unexpired term in the manner set forth in Section 2 of this Act. If the vacancy in office under subsection (a) of Section 2 of this Act is not filled within 60 days after it occurs, the vacancy shall be filled for the remainder of the expired term by the commissioners. SECTION 6 . (a) The first members of the board under this Act shall be appointed as provided in this Act to take office on September 1, 1998. The board shall take no official action until all members have been certified to the clerk of the Superior Court of Dawson County. (b) Before entering upon the duties of office, each member shall take substantially the same oath as required by law for county registrars and shall have the same privileges from arrest. SECTION 7 . (a) The Dawson County Board of Elections and Registration shall be empowered with all the powers and duties relating to the conduct of primaries and elections as election superintendents pursuant to the provisions of Chapter 2 of Title 21 of the O.C.G.A., the Georgia Election Code.

Page 4683

(b) The board 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 Chapter 2 of Title 21 of the O.C.G.A., the Georgia Election Code. (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. SECTION 8 . No person who holds elective public office shall be eligible to serve as a member of the board during the term of such elective public office, and the position of membership of any member shall be deemed vacant upon such member's qualifying as a candidate for an elective public office. SECTION 9 . Any rule or regulation promulgated by a county executive committee under the provisions of subsection (c) of Code Section 21-2-111 of the O.C.G.A., with regard to the conduct of primaries, shall be null and void if in conflict with a valid rule or regulation of the board. SECTION 10 . (a) Nothing in this Act shall be construed to require or prohibit joint primaries or to require or prohibit the commissioners or any other public agency to bear any expense of conducting primaries not otherwise required by law. (b) The board shall have the authority to contract with any municipal corporation located within Dawson County for the holding by the board of any primary or election to be conducted within that municipal corporation. SECTION 11 . With the approval of the commissioners, the board shall be authorized to expend public funds for the purpose of preparing and distributing material solely to inform and instruct electors of the county adequately with regard to elections. No material distributed by the board shall contain or express, in any manner or form, any commentary or expression of opinion or request for support with respect to any political issue or matter of political concern. SECTION 12 . (a) The board shall be authorized and empowered to organize itself, may elect from among its membership a vice chairperson, shall determine its procedural rules and regulations, adopt bylaws, specify the functions and duties of its employees, and otherwise take such actions as are appropriate

Page 4684

to the management of its affairs; provided, however, that no such action shall conflict with general law. (b) Action and decision by the board shall be by a majority vote of the members of the board. SECTION 13 . (a) 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 at the county courthouse or at the place of meeting of the commissioners. Any specially called meetings held pursuant to the bylaws adopted by the board shall be held only after notification of the time and place of the holding of such meeting has been communicated in writing to the person designated by the commissioners to provide public information. All meetings of whatever kind of the board shall be open to the public. (b) The board shall maintain a written record of policy decisions that shall be amended to include additions or deletions. Such written record shall be made available for the public to review. SECTION 14 . (a) The chairperson of the board of elections and registration shall be the chief executive officer of the board and shall generally supervise, direct, and control the administration of the affairs of the board pursuant to law and the duly adopted resolutions of the board. (b) Compensation for the members of the board shall be fixed by the commissioners, but the first chairperson shall receive as a minimum the same annual compensation as was received by the chief registrar of the county on January 1, 1998, and such minimum may be increased by the commissioners to reflect the additional duties the chairperson will perform under this Act, and the other members of the board shall receive as a minimum for each day of service on the business of the board the same per diem as provided for registrars, other than the chief registrar, under Code Section 21-2-212. (c) All amounts payable under this section shall be paid from the funds of Dawson County. SECTION 15 . The commissioners shall be authorized to expend public funds to provide the board with such proper and suitable administrative offices and with such clerical assistants and other employees as the commissioners shall deem appropriate. Compensation for such administrative personnel shall be paid by the commissioners under the personnel system wholly from county funds. This section shall not be construed so as to require the

Page 4685

commissioners to expend any funds simply because they are authorized to do so under this Act. SECTION 16 . The board shall be responsible for the selection, appointment, and training of poll workers in elections. Such workers shall be appointed, insofar as practicable, from lists provided by the county executive committees of any political party whose nominee for President of the United States received at least 10 percent of the vote in Dawson County during the most recent general election for that office. It shall be the responsibility of any such political party to provide said list to the commissioners in a timely fashion and to supplement said list upon a reasonable request to do so. SECTION 17 . The terms election, elector, political party, primary, and public office shall have the same meaning as set forth in Chapter 2 of Title 21 of the O.C.G.A., the Georgia Election Code, unless otherwise clearly apparent from the text of this Act, and the term commissioners means the Board of Commissioners of Dawson County and county means Dawson County. SECTION 18 . Effective on the date the board can first take official action under Section 6 of this Act, the judge of the Probate Court and the Board of Registrars of Dawson County 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 chairperson of the board, upon the chairperson's written request, the custody of all equipment, supplies, materials, books, papers, records, and facilities of every kind pertaining to such powers and duties. SECTION 19 . This Act shall become effective upon its approval by the Governor or upon its becoming law without such approval. SECTION 20 . All laws and parts of laws in conflict with this Act are repealed. Resolution in Support of Board of Elections and Registration WHEREAS the Dawson County Board of Commissioners desires to remove the responsibility for Election Supervision from within the office of an elected official, and WHEREAS the Probate Judge, who presently has that responsibility, shares that desire,

Page 4686

IT IS HEREBY RESOLVED that the Dawson County Board of Commissioners requests that a bill creating a Dawson County Board of Elections and Registration shall be introduced as Local Legislation and that said bill shall become effective upon it's approval by the Governor or upon it's becoming law without that approval. This 9th day of March, 1998. s/ Robert L. Wallace Robert L. Wallace, Chairman s/ Tammy Lewis Tammy Lewis, Clerk (County Seal) NOTICE OF INTENT TO INTRODUCE LOCAL LEGISLATION Notice is given that a bill will be introduced during this session of the Georgia Legislature for the purpose of creating a law and to create a board of elections and registration for Dawson County and provide for its powers and duties; to provide for the composition of the Board and the selection and appointment of its members; to provide for the qualification and removal of members; to provide for oaths and privileges; to provide for meetings and procedures; to relieve certain officers of certain powers and duties and to provide for the transfer of certain items to the newly created board; to provide for expenditures of public funds for certain purposes; to provide for compensation of members of the board and elections superintendent; to provide for offices and equipment; to provide for the board's performance of certain functions and duties for certain municipality; to provide for the meaning of certain terms; to provide for effective dates; to repeal conflicting laws; and for other purposes. GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clint Smith, who on oath deposes and says that he is the Representative from the 19th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Dawson County Advertiser News which is the official organ of Dawson County on the following date: February 12, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14.

Page 4687

[UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ CLINT SMITH Representative, 19th District Sworn to and subscribed before me, this 10th day of March, 1998. s/ SUSAN GORDON Notary Public, Rockdale County, Georgia My Commission Expires Nov. 18, 2001 (SEAL) Approved April 23, 1998. CITY OF SUGAR HILLCORPORATE LIMITS. No. 1004 (House Bill No. 1926). 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, particularly by an Act approved March 24, 1988 (Ga. L. 1988, p. 4603), an Act approved March 22, 1990 (Ga. L. 1990, p. 4298), an Act approved April 4, 1991 (Ga. L. 1991, p. 4696), an Act approved March 30, 1993 (Ga. L. 1993, p. 4485), and an Act approved April 1, 1994 (Ga. L. 1994, p. 4542), 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 providing a new charter for the City of Sugar Hill, approved April 17, 1975 (Ga. L. 1975, p. 3232), as amended, particularly by an Act

Page 4688

approved March 24, 1988 (Ga. L. 1988, p. 4603), an Act approved March 22, 1990 (Ga. L. 1990, p. 4298), an Act approved April 4, 1991 (Ga. L. 1991, p. 4696), an Act approved March 30, 1993 (Ga. L. 1993, p. 4485), and an Act approved April 1, 1994 (Ga. L. 1994, p. 4542), is amended by adding to the end of subsection (a) of Section 1.11A of said Act two new paragraphs to be designated paragraphs (27) and (28) to read as follows: (27) Tract 27 . All that tract or parcel of land lying and being in Land Lot 362 of the 7th Land District, Gwinnett County, Georgia, containing 2.51 acres as shown on a plat of survey prepared by C. M. Higginbotham, Surveyor, dated October 24, 1957, and being more particularly described according to said plat as follows: Beginning at a stake corner on the southeast right of way line of Buford Dam Road at a common corner with property now or formerly owned by E.E. Robinson and run thence north 66 degrees 32 minutes east along the southeast right of way line of Buford Dam Road 283.4 feet to a point marked by a stake; run thence south 15 degrees 39 minutes west along property now or formerly owned by Allie Chadwick 296 feet to a point marked by a stake; run thence south 37 degrees 16 minutes west along property now or formerly owned by Chadwick 310 feet to a corner marked by an axle; run thence north 65 degrees 26 minutes west along property now or formerly owned by Chadwick 206 feet to a point marked by an axle; run thence north 30 degrees 07 minutes east along property now or formerly owned by E.E. Robinson a distance of 385.2 feet to a stake corner on the southeast right of way line of Buford Dam Road and the place or point of beginning, and All that tract or parcel of land lying and being in Land Lot 362 of the 7th Land District, Gwinnett County, Georgia, containing 6.09 acres as shown on a plat of survey by W.T. Dunahoo, Surveyor, dated April 6, 1978, recorded in Plat Book 7, page 285-B, Gwinnett County Records, and more particularly described as follows: Beginning at a concrete monument marking the original corner common to Land Lots 350, 351, 362 and 363; run thence north 30 degrees 26 minutes west along the line separating Land Lots 362 and 363 a distance of 501.2 feet to a rock corner; run thence north 19 degrees 05 minutes east 290.67 feet to a point on the southerly right of way line of Buford Dam Road; run thence north 74 degrees 27 minutes east along said right of way line 410.8 feet to a point; continue thence north 70 degrees 58 minutes east along said right of way line 212.8 feet to an iron pin (said iron pin being located 450.00 feet west as measured along the southerly right of way line of Buford Dam Road from the center line of Steward Road); run thence south 30 degrees 07 minutes west 385.2 feet to an iron pin; run thence south 23 degrees 55 minutes west 604.4 feet to a concrete monument at the corner

Page 4689

common to Land Lot 350, 351, 362 and 363, which is the place or point of beginning. (28) Tract 28 . ALL THAT TRACT OR PARCEL of land lying and being in land Lot 324, 7th District, Gwinnett County, Georgia being Tract No. 1 of the G.W. Westbrooks Estate as shown on plat of survey prepared by Patton, Pless and Jarrard, Surveyors, April, 1965, recorded in Plat Book N, Page 8, Gwinnett County Records, containing 33.2 acres according to said survey and being more particularly described as follows: BEGINNING at an iron pin which is the common corner of Land Lots 304, 305, 323, and 324, and running thence North 31 degrees 51 minutes West along original line between Land Lot 324 and Land Lot 323 a distance of 1,338.8 feet to an iron pin corner; thence North 58 degrees 56 minutes East along property of H.G. Morgan a distance of 1,196 feet, more or less, to a point on the southwesterly side of Richland Creek Road; thence in a southeasterly direction along Richland Creek road a distance of 465 feet, more or less, to Pass Road; thence in a southerly direction along the westerly side of Pass Road, following the curvature of said road, a distance of 1,260 feet, more or less, to a point on original line between Land Lot 324 and Land Lot 304; thence South 58 degrees 47 minutes West along said original line a distance of 726 feet, more or less, to an iron pin corner, the POINT OF BEGINNING. This is the same property described in a deed recorded in Deed Book 754, Page 270, Gwinnett County Deed Records. ALSO ALL THAT TRACT OR PARCEL of land lying and being in Land Lot 324, 7th Land District, Gwinnett County, Georgia, being Tract No. 3 of the G.W. Westbrooks Estate as shown on plat of survey prepared by Patton, Pless Jarrard, Surveyors, April, 1965, recorded in Plat Book N, Page 8, Gwinnett County Records, containing 22.8 acres, according to said survey, and being more particularly described as follows: BEGINNING at a point on the southwesterly side of Richland Creek Road on original lines between Land Lot 324 and Land Lot 304, adjoining property of Linna Bagby Estate, and running thence South 58 degrees 45 minutes West along said original line a distance of 689.9 feet to an iron pin corner; thence South 58 degrees 47 minutes West along said original line a distance of 979 feet, more or less, to a point on the easterly side of Pass Road; thence in a northerly direction along Pass Road, following the curvature of said road, a distance of 1,250 feet, more or less, to Richland Creek Road; thence in an easterly and southeasterly direction along the southerly side of Richland Creek Road a distance of 1,440 feet, more or less, to a point on original line between Land Lot 324 and Land Lot 304, the POINT OF BEGINNING.

Page 4690

This is the same property described in a deed recorded in Deed Book 754, Page 274, Gwinnett County Deed Records. Said plat and the record thereof are by reference incorporated into and made a part of the above two descriptions. This conveyance is made subject to all easements for public roads and public utilities. ALSO ALL THAT TRACT OR PARCEL of land lying and being in Land Lot 304 of the 7th District of Gwinnett County, Georgia shown and delineated by plat of the survey of Higginbotham James, October 28, 1963, revised August 25, 1966, as Tract No. 2 of the Linna Bagby Estate, containing 11.68 acres, more particularly described as follows: BEGINNING at a point at the center of Richland Creek Road, said point being 1000.0 feet South 50 degrees 45 minutes West of the common corners of Land Lots 324, 325, 304 and 303, and thence running along the center of Richland Creek Road South 43 degrees 14 minutes East 152.2 feet, South 56 degrees 47 minutes East 500.0 feet; South 80 degrees 47 minutes East 240.2 feet, and North 86 degrees 58 minutes East 62.3 feet; thence South; 03 degrees 02 minutes East 29.6 feet to an iron pin and the centerline of Richland Creek; thence running along the meanderings of the centerline of Richland Creek North 88 degrees 55 minutes West 284.0 feet and North 85 degrees 27 minutes West 95.0 feet; thence south 56 degrees 40 minutes West 848.0 feet along property of Mimms to an iron pin; thence North 31 degrees West 634.0 feet to Land Lot 324 and property of Lionel Drake; thence North 58 degrees 45 minutes East 689.9 feet to the POINT OF BEGINNING. This is the same property described in a deed recorded in Deed Book 754, Page 272, Gwinnett County Deed Records. LESS AND EXCEPTED from the above description is 7.44 acres taken in condemnation proceedings by the City of Buford, as shown in Motion Docket No. 8661 recorded on the minutes of Gwinnett Superior Court, the entire tract containing 60.24 acres, more or less. This Tract One is the same property described in a Warranty Deed dated December 17, 1993, between Charles M. Moon III, as grantor, and Donor, as grantee, which Warranty Deed is recorded in the Gwinnett County deed records and is incorporated herein by reference. All that tract or parcel of land lying and being in land Lot 324, 7th Land District, Gwinnett County, Georgia, containing 12.10 acres according to plat of survey prepared for Handsel Morgan by H. G. Jarrard, Surveyor, dated August 20, 1980, recorded in Plat Book 13, Page 220, Gwinnett County Records, and being more particularly described as follows: BEGINNING at an iron pin on the southerly right-of-way of South Richland Creek Road on original line between Land Lot 324 and Land

Page 4691

Lot 323 and running thence in an easterly direction along the southerly right-of-way of South Richland Creek Road and following the curvature thereof a distance of 1,329.18 feet to an iron pin corner, thence south 61 degrees 10 minutes 53 seconds West along property of Moon a distance of 1,073.02 feet to an iron pin on original line between Land Lot 324 and Land Lot 323, thence North 29 degrees 33 minutes 08 seconds West along said original Land Lot line a distance of 707.10 feet to the point of beginning. This Tract Two is the same property described in a Warranty Deed dated December 17, 1993, between Thomas J. Abraham, as grantor, and Donor, as grantee, which Warranty Deed is recorded in the Gwinnett County deed records and is incorporated herein by reference. ALL THAT TRACT or parcel of land described as Tract parcel No. 4 containing approximately 12 acres located in the 7th District, Gwinnett County, Georgia and being more particularly described as follows: Begin at a common corner of Land Lots 304, 305, 323 and 324 and run thence 58 3/4 degrees east 1713 feet along the original line between Land Lots 304 and 324 to a corner with property now or formerly owned by Vennie Bagby; thence south 31 degrees east 312.2 feet along said Bagby property to a corner; thence southwesterly 1704 feet to a corner on the original line between land lots 305 and 304, and thence north 31 degrees west along said original line 309.4 feet to the point of beginning. This Tract Three is the same property described in a Warranty Deed dated December 21, 1993, between Samuel Oliver Bush, III, as grantor and Donor, as grantee, which Warranty Deed is recorded in the Gwinnett County deed records and is incorporated herein by reference. To find THE TRUE POINT OF BEGINNING, being at the land lot corner common to Land Lots 322, 323, 306, and 305, thence proceed North 68 degrees 34 minutes 29 seconds East a distance of 209.00 feet to an iron pin; thence proceed North 34 degrees 14 minutes 29 seconds East a distance of 1463.34 feet to an iron pin which is the true point of beginning. Thence proceeding along the Northwest right of way line of Old Appling Road (50' R/W) along the following traverses: North 53 degrees 53 minutes 43 seconds West 35.78 feet; North 67 degrees 03 minutes 59 seconds West 57.23 feet; North 84 degrees 23 minutes 42 seconds West 57.14 feet; South 75 degrees 03 minutes 18 seconds West 51.80 feet; South 71 degrees 31 minutes 09 seconds West 96.58 feet; South 66 degrees 17 minutes 04 seconds West 109.80 feet; South 69 degrees 48 minutes 00 seconds West 114.13 feet; South 53 degrees 05 minutes 36 seconds West 53.52 feet; South 47 degrees 35

Page 4692

minutes 55 seconds West 72.82 feet; South 55 degrees 59 minutes 08 seconds West 58.78 feet; South 72 degrees 56 minutes 32 seconds West 40.99 feet; South 83 degrees 29 minutes 43 seconds West 87.80 feet; South 80 degrees 16 minutes 19 seconds West 53.32 feet; South 67 degrees 36 minutes 19 seconds West 51.98 feet; South 61 degrees 59 minutes 10 seconds West 51.47 feet; South 52 degrees 22 minutes 30 seconds West 48.99 feet; South 59 degrees 28 minutes 28 seconds West 42.02 feet; South 72 degrees 00 minutes 14 seconds West 44.01 feet; South 87 degrees 52 minutes 23 seconds West 12.12 feet to the center line of a creek. Thence proceeding in a general northeast direction along the center line of said creek the following traverses and distances: North 06 degrees 44 minutes 23 seconds East 55.30 feet; North 30 degrees 48 minutes 30 seconds East 102.87 feet; North 41 degrees 21 minutes 30 seconds East 61.79 feet; North 19 degrees 55 minutes 24 seconds West 31.97 feet; North 10 degrees 47 minutes 28 seconds East 127.17 feet; North 23 degrees 24 minutes 19 seconds West 40.52 feet; North 25 degrees 53 minutes 17 seconds East 78.30 feet; North 69 degrees 30 minutes 12 seconds West 59.72 feet; North 07 degrees 26 minutes 55 seconds West 74.36 feet; North 64 degrees 03 minutes 52 seconds East 48.18 feet; North 12 degrees 25 minutes 14 seconds West 71.28 feet; South 68 degrees 11 minutes 30 seconds East 57.46 feet; North 29 degrees 31 minutes 40 seconds East 143.72 feet; North 56 degrees 41 minutes 10 seconds East 112.52 feet; North 49 degrees 45 minutes 27 seconds East 199.63 feet; North 51 degrees 22 minutes 36 seconds East 84.15 feet; North 16 degrees 32 minutes 06 seconds East 42.58 feet; North 38 degrees 02 minutes 15 seconds East 66.99 feet; South 88 degrees 30 minutes 27 seconds East 35.71 feet; North 47 degrees 25 minutes 50 seconds East 41.16 feet; North 41 degrees 45 minutes 00 seconds East 140.98 feet; North 35 degrees 37 minutes 05 seconds East 285.30 feet; North 41 degrees 21 minutes 48 seconds East 97.35 feet; North 33 degrees 25 minutes 02 seconds East 78.31 feet; North 79 degrees 16 minutes 42 seconds East 55.64 feet; North 58 degrees 25 minutes 05 seconds East 152.92 feet to an iron pin; thence North 51 degrees 12 minutes 41 seconds West 142.81 feet to an iron pin; thence North 19 degrees 35 minutes 13 seconds West 62.84 feet to a marked Sweet Gum tree; thence North 87 degrees 24 minutes 38 seconds West 169.41 feet to an iron pin; thence North 11 degrees 50 minutes 13 seconds West 224.42 feet to an iron pin; thence North 01 degrees 22 minutes 47 seconds East 98.74 feet to an iron pin; thence North 58 degrees 07 minutes 50 seconds East 242.37 feet to an iron pin; thence North 09 degrees 28 minutes 45 seconds East 628.21 feet to an iron pin located on the southerly right of way of South Richland Creek Road (80' R/W); thence proceeding in a southeasterly direction along the southerly right of way of South Richland Creek Road the following traverses and distances: South 45 degrees 40 minutes 10 seconds East 35.47 feet; South 59 degrees 02 minutes 32 seconds East 183.86 feet; South 56 degrees 33 minutes 10 seconds East

Page 4693

63.29 feet; South 42 degrees 28 minutes 10 seconds East 39.74 feet; South 30 degrees 08 minutes 23 seconds East 48.93 feet; South 22 degrees 50 minutes 54 seconds East 99.56 feet; South 29 degrees 40 minutes 28 seconds East 62.46 feet; South 42 degrees 42 minutes 56 seconds East 58.48 feet; South 55 degrees 52 minutes 36 seconds East 54.97 feet; South 63 degrees 13 minutes 06 seconds East 54.27 feet; South 66 degrees 04 minutes 53 seconds East 53.65 feet; South 70 degrees 10 minutes 19 seconds East 101.57 feet; South 78 degrees 30 minutes 07 seconds East 56.34 feet; South 85 degrees 00 minutes 34 seconds East 59.82 feet; North 82 degrees 50 minutes 31 seconds East 57.76 feet to an iron pin; thence South 28 degrees 51 minutes 02 seconds East 706.89 feet to an iron pin; thence South 29 degrees 36 minutes 11 seconds East 431.31 feet to a rock found; thence South 83 degrees 38 minutes 39 seconds West 1064.31 feet to an axle found; thence South 26 degrees 46 minutes 45 seconds East 190.32 feet to an iron pin; thence South 35 degrees 01 minutes 39 seconds West 908.88 feet to a point which is the TRUE POINT OF BEGINNING. SECTION 2 . Said Act is further amended by adding the following as paragraph (6) of subsection (b) of said section: (6) Complete Tax Parcel (1998 Addition) The description of the additional territory added to the corporate boundaries by this 1998 addition is intended to include and is hereby declared to include all of the property included in the tax parcel designated as tax parcel 7-362-47 shown on the tax maps of Gwinnett County, Georgia, as of December 31, 1997. 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 1998 Session of the General Assembly of Georgia a Bill to amend an Act providing a new Charter for the City of Sugar Hill, Georgia approved April 17, 1975 (Ga. L. 1975, p. 3232), as amended, particularly by an Act approved March 24, 1988 (Ga. L. 1988, p. 4603), an Act approved March 22, 1990 (Ga. L. 1990, p. 4298), an Act approved April 4, 1991 (Ga. L. 1991, p. 4696), an Act approved March 30, 1993 (Ga. L. 1993, p. 4485), and an Act approved April 1, 1994 (Ga. L. 1994, p. 4542) to provide for a change in the corporate limits of the City and for other purposes. This 3rd day of February, 1998. Mayor and Council City of Sugar Hill, Georgia

Page 4694

GEORGIA, FULTON COUNTY Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Keith R. Breedlove, who on oath deposes and says that he is the Representative from the 85th District and further deposes and says as follows: (1) That the attached Notice of Intention to Introduce Local Legislation was published in the Gwinnett Daily Post which is the official organ of Gwinnett County on the following date: February 6, 1998. (2) That the laws requiring notice of local legislation were further complied with in the manner checked below: A copy of the notice of intention was mailed, transmitted by facsimile, or otherwise provided to the governing authority of any county, municipality, or consolidated government whose charter or enabling Act is amended, as required by subsection (b) of Code Section 28-1-14. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill was requested by resolution or other written notification of the governing authority of the affected county, municipality, or consolidated government and a copy of such resolution or other written notification is attached hereto. The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill does not amend the charter of a municipality or the enabling Act of a county or consolidated government or the bill affects a local school system. [UNK] The notice requirement of subsection (b) of Code Section 28-1-14 does not apply because the bill is an annexation bill and a copy of the bill was provided to the county governing authority within which the area proposed to be annexed is located at the time the notice was published, as required by Code Section 28-1-14.1. s/ KEITH R. BREEDLOVE Representative, 85th District Sworn to and subscribed before me, this 12th day of March, 1998. s/ TERESA ADKINS Notary Public, Clayton County, Georgia My Commission Expires Jan. 5, 2001 (SEAL) Approved April 23, 1998.

Page 4695

HOME RULE ORDINANCES OF COUNTIES AND CONSOLIDATED GOVERNMENTS

Page 4697

AUGUSTA, GEORGIARICHMOND COUNTYCITY COUNCIL OF AUGUSTA 1949 GENERAL RETIREMENT FUND; CREDITED SERVICE. NO. 62 ORDINANCE AN ORDINANCE TO AMEND THE CITY COUNCIL OF AUGUSTA 1949 GENERAL RETIREMENT FUND (GA. L. 1949, p. 1070, AS AMENDED BY GA. L. 1966, p. 3351; GA. L. 1968, p. 2457; GA. L. 1971, p. 3796; GA. L. 1975, p. 2936; GA. L. 1980, p. 3198; GA. L. 1981, p. 4373; ORDINANCE NO. 5245, MARCH 18, 1985; ORDINANCE NO. 5330, APRIL 7, 1986; ORDINANCE NO. 5331, APRIL 7, 1986; ORDINANCE NO. 5397, FEBRUARY 16, 1987; ORDINANCE NO. 5398, FEBRUARY 16, 1987; ORDINANCE NO. 5457, DECEMBER 7, 1987; ORDINANCE NO. 5458, DECEMBER 21, 1987; GA. L. 1988, p. 5224; GA. L. 1988, p. 5425; GA. L. 1988, p. 5428; GA. L. 1989, p. 5268; GA. L. 1990, p. 5386; ORDINANCE NO. 5700, JUNE 21, 1993; GA. L. 1994, p. 5276; ORDINANCE NO. 5776, APRIL 17, 1996; ORDINANCE NO. 5863, SEPTEMBER 3, 1996; ORDINANCE NO. 5864, SEPTEMBER 3, 1996), ENACTED PURSUANT TO THE PROVISIONS OF THE OFFICIAL CODE OF GEORGIA ANNOTATED WHICH PROVIDE FOR HOME RULE BY MUNICIPALITIES AND PURSUANT TO THE PROVISIONS OF THE CONSTITUTION OF THE STATE OF GEORGIA WHICH PROVIDE FOR HOME RULE BY COUNTIES; SO AS TO PROVIDE THAT CREDITED SERVICE BE MEASURED BY MONTHS RATHER THAN YEARS; TO REPEAL CONFLICTING ORDINANCES; TO PROVIDE AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. BE IT ORDAINED BY THE AUGUSTA-RICHMOND COUNTY COMMISSION, AS SUCCESSOR TO THE CITY COUNCIL OF AUGUSTA, GEORGIA, AND IT IS HEREBY ORDAINED BY AUTHORITY OF THE SAME AS FOLLOWS: Section 1 . The City Council of Augusta 1949 Augusta Retirement System (Ga. L. 1949, p. 1070, as amended by Ga. L. 1966, p. 3351; Ga. L. 1968, p. 2457; Ga. L. 1971, p. 3796; Ga. L. 1975, p. 2936; Ga. L. 1980, p. 3198; Ga. L. 1981, p. 4373; Ordinance No. 5245, March 18, 1985; Ordinance No. 5330, April 7, 1986; Ordinance No. 5331, April 7, 1986; Ordinance No. 5397, February 16, 1987; Ordinance No. 5398, February 16, 1987; Ordinance No. 5457, December 7, 1987; Ordinance No. 5458, December 21, 1987; Ga. L. 1988, p. 5224; Ga. L. 1988, p. 5425; Ga. L. 1988, p. 5428; Ga. L. 1989, p. 5268; Ga. L. 1990, p. 5386; Ordinance No. 5700, June 21, 1993; Ga. L. 1994, p. 5276; Ordinance No. 5776, April 17, 1996; Ordinance No. 5863, September 3, 1996; Ordinance No. 5864, September 3, 1996) is hereby amended by deleting Section VII (adopted as Section 76 of the Charter of the City of Augusta), to wit: After retirement on or after January 1, 1995 in accordance with the provisions of this Act, an employee shall receive during his lifetime a

Page 4698

pension, payable monthly, at an annual rate amounting to 2.15% of his average annual rate of pay for the last three years of his service, multiplied by the number of years of such service up to 30 years plus 1.5% of his average annual rate of payment for the last three years of service multiplied by the number of years of service in excess of thirty (30) years; provided, that a pension for disability incurred during the performance of duty shall not be less than 50% of such average annual rate of pay; and, provided further that nay [sic] amount or amounts received by way of a workers' compensation award, excluding that portion of the award specifically covering medical, nursing, and hospital expenses shall be deducted from the amount of any pension arising out of such disability. and substituting therefor the following: After retirement on or after January 1, 1995 in accordance with the provisions of this Act, an employee shall receive during his lifetime a pension, payable monthly, at an annual rate amounting to 2.15% of his average annual rate of pay for the last 36 months of his service, multiplied by the number of months of such service up to 360 months plus 1.5% of his average annual rate of payment for the last 36 months of service multiplied by the number of months of service in excess of three hundred sixty (360) months; provided, that a pension for disability incurred during the performance of duty shall not be less than 50% of such average annual rate of pay; and, provided further that any amount or amounts received by way of a workers' compensation award, excluding that portion of the award specifically covering medical, nursing, and hospital expenses shall be deducted from the amount of any pension arising out of such disability. Section 2 . This ordinance is adopted by the Augusta-Richmond County Commission pursuant to the provisions of O.C.G.A. 36-35-3, providing for Home Rule for Municipalities and pursuant to the provisions of the Constitution of the State of Georgia which provide for home rule by counties. Section 3 . All laws or ordinances or parts of laws or ordinances in conflict with this ordinance are hereby repealed. Section 4 . This ordinance shall become effective upon its being filed with the Secretary of State of Georgia and with the Clerk of Superior Court of Richmond County, Georgia, in accordance with all applicable law. ADOPTED this 6th day of May, 1997 and this 20th day of May, 1997. Augusta-Richmond County Commission By: Larry E. Sconyers As it's Mayor ATTEST: Lena J. Bonner Clerk

Page 4699

I, the undersigned, LENA BONNER, CLERK, do hereby certify that the foregoing is a true and correct copy of an ordinance adopted by the said Augusta-Richmond County Commission at two consecutive meetings, held, on the following dates, to-wit: May 6, 1997, and May 20, 1997, as the same appear on the minutes of said Commission. This 19 day of May , 1997. Lena J. Bonner Clerk AFFIDAVIT OF PUBLICATION ATTORNEY or AGENCY James B. Wall BUSINESS STATE OF GEORGIA COUNTY OF Richmond Personally appeared before me Violet Brissey to me known; who being sworn, deposes and says: That he/she is the authorized agent of Southeastern Newspapers Corporation, a Georgia corporation, doing business in said county under the trade name of The Augusta Chronicle, a newspaper published in said county; That he/she is authorized to make affidavits of publication on behalf of said publisher corporation; That said newspaper is of general circulation in said county and in the area adjacent thereto: That he/she has reviewed the regular editions of said newspapers published on April 18, 1997, April 21, 1997, April 28, 1997, , 19, and finds that the following advertisement appeared in each of said editions to-wit: Violet Brissey (deponent) Sworn to and subscribed before me this 28 day of April, 1997. Betty F. Jarriel Notary Public, Richmond County, Georgia My Commission Expires December 15, 2000. PUBLIC NOTICE The public is hereby notified that the County Attorney will present to the Augusta-Richmond County Commission, at its regular meeting on May 6,

Page 4700

1997, and on May 20, 1997, an Ordinance to amend the CITY COUNCIL OF AUGUSTA 1949 AUGUSTA RETIREMENT SYSTEM (Ga. L. 1949, p. 1070; as amended) so as to provide that credited service be measured by months rather than years; to repeal conflicting ordinances; to provide an effective date; and for other purposes. The public is hereby further notified that it is necessary for the Augusta-Richmond County Commission 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 O.C.G.A. 36-35-3, providing for home rule by municipalities and by the Constitution of the State of Georgia providing for home rule by counties. 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 of the Commission for any member of the public. This 15th day of April, 1997. JAMES B. WALL County Attorney Richmond County, Georgia Apr. 18, 21, 28, 1997 Filed in the Office of the Secretary of State June 4, 1997. HENRY COUNTYAPPROPRIATIONS; FUNDS TRANSFER. No. 97-08 ORDINANCE An ordinance enacted pursuant to Article IX Section II, Paragraph I (b) (1) of the Constitution of the State of Georgia 1983, as amended, to amend the local act applicable to the governing authority of Henry County (Georgia Laws 1974, pp. 3680-3689, as amended) by amending the provisions thereof relating to the amendment of annual budgets (Georgia Laws 1974, pp. 3680, 3687, Section 13) so as to permit transfers of appropriations in any fund among the various accounts within a department of the county upon approval of the county budget officer, except transfers of appropriations involving more than $1,000.00 or which increase the salary of a county employee, and for other purposes. Be it ordained by the Board of Commissioners of Henry County, Georgia and it is hereby ordained by authority of the same, as follows:

Page 4701

1. This ordinance is adopted pursuant to authority granted to the governing authorities of counties by Article IX, Section II, Paragraph I(b) (1) of the Constitution of the State of Georgia of 1983, as amended. 2. Georgia Laws 1974, pp. 3680, 3687, Section 13, relating to amendment of the annual budget by the governing authority of Henry County is hereby amended by striking the last sentence thereof in its entirety and replacing the same with the following: Amendments to the budget shall be made as follows: (a) Any increase in appropriation in any fund for a department, whether accomplished through a change in anticipated revenues in any fund or through a transfer of appropriations among departments, shall require the approval of the county governing authority; and (b) Transfers of appropriations in any fund among the various accounts within a department shall require only the approval of the budget officer, except that transfers of appropriations within a department involving more than $1,000.00 or which increase the salary appropriation shall require the approval of the governing authority. It is so ordained, by authority of the Board of Commissioners of Henry County, on the following dates: April 1, 1997 and May 6, 1997, at two regular consecutive meetings of said Board. BOARD OF COMMISSIONERS OF HENRY COUNTY Jim Joyner, Chairman Warren Holder, Member Gary Freedman, Member Brian Williams, Member Lyndia Hurd, Member Nita M. Spraggins, Member ATTEST: Sara B. Austin, Clerk CLERK'S CERTIFICATE This is to certify the attached is a true and correct copy of Ordinance No. 97-08 entitled An ordinance enacted pursuant to Article IX Section II, Paragraph I(b) (1) of the Constitution of the State of Georgia 1983, as amended, to amend the local act applicable to the governing authority of Henry County (Georgia Laws 1974, pp. 3680-3689, as amended) by amending the provisions thereof relating to the amendment of annual budgets (Georgia Laws 1974, pp. 3680-3687, Section 13) so as to permit transfers of appropriations in any fund among the various accounts within

Page 4702

a department of the county upon approval of the county budget officer, except transfers of appropriations involving more than $1,000.00 or which increase the salary of a county employee, and for other purposes. The original in on file in the Clerk to the Board of Commissioners' Office. This 2nd day of June, 1997. Sara B. Austin, Clerk/Fiscal Officer Henry County Board of Commissioners (SEAL) RE: PUBLICATION OF NOTICE OF HOME RULE AMENDMENT TO LOCAL ACT APPLICABLE TO BOARD OF COMMISSIONERS OF HENRY COUNTY, GEORGIA PUBLISHER'S AFFIDAVIT STATE OF GEORGIA COUNTY OF HENRY Personally appeared before me the undersigned officer duly authorized by law to administer oaths in the State of Georgia, AMY COMBS, who, after being duly sworn, deposes and states as follows: 1. I am the Composition Director at The Henry Herald newspaper, the official county organ of Henry County, Georgia, and duly authorized to execute affidavits concerning publication of legal notices. 2. Notice of the Home Rule Amendment to Local Act Applicable to Board of Commissioners of Henry County, Georgia, attached hereto as Exhibit A, was published in The Henry Herald newspaper on March 21, 1997, March 28, 1997, and April 4, 1997, in accordance with Article IX, Section II, Paragraph I(b) (1) of the Constitution of the State of Georgia. FURTHER AFFIANT SAYETH NOT. AMY COMBS, AFFIANT Sworn to and subscribed before me this 29 day of May, 1997. Leanna Sims Notary Public My Commission Expires: Sept. 23, 2000

Page 4703

EXHIBIT A NOTICE OF PROPOSED HOME RULE AMENDMENT TO LOCAL ACT APPLICABLE TO BOARD OF COMMISSIONERS OF HENRY COUNTY, GEORGIA Notice is hereby given, as required by Article IX, Section II, Paragraph I(b) (1) of the Constitution of the State of Georgia of 1983, as amended, that the Board of Commissioners of Henry County, as the governing authority of said County, will consider the adoption of the following ordinance for the purpose of amending the local act of the General Assembly of Georgia applicable to the Henry County Board of Commissioners: An ordinance enacted pursuant to Article IX Section II, Paragraph I(b) (1) of the Constitution of the State of Georgia 1983, as amended, to amend the local act applicable to the governing authority of Henry County (Georgia Laws 1974, pp. 3680-3689, as amended) by amending the provisions thereof relating to the amendment of annual budgets (Georgia Laws 1974, pp. 3680, 3687, Section 13) so as to permit transfers of appropriations in any fund among the various accounts within department of the county upon approval of the county budget officer, except transfers of appropriations involving more than $1,000.00 or which increase the salary of a county employee, and for other purposes. If approved, the described Home Rule Amendment Ordinance would change a provision in Section 13 of Georgia Laws 1974, pp. 3680, which requires formal action by the Board of Commissioners of Henry County in a regular meeting for all amendments to the annual budget after its adoption. The proposed amendment would require approval of the Board of Commissioners for any increase in appropriation in any fund for a department of county government, whether accomplished through a change in anticipated revenues in any fund or through a transfer of appropriations among departments. However, it would allow transfers of appropriations in any fund among the various accounts within a department upon approval of the county budget officer, except transfers of appropriations within a department involving more than $1,000.00 or which increase the salary appropriation, which would still require formal approval of the Board of Commissioners. A copy of the proposed Home Rule Amendment Ordinance is on file in the Office of the Clerk of the Superior Court of Henry County for the purpose of examination and inspection by the public. The Clerk of the Superior Court is required by law to furnish anyone a copy of the proposed amendment upon written request. The described Home Rule Amendment Ordinance will be considered by the Board of Commissioners of Henry County at its regular meetings

Page 4704

during the months of April and May, 1997, which meetings will commence at 9:00 a.m. on Tuesday, April 1 and Tuesday, May 6, 1997. Both meetings will be conducted in Conference Room A of the Henry County Administration Building which is located at 345 Phillips Drive, McDonough. This 17th day of March, 1997. Sara B. Austin Clerk, Board of Commissioners of Henry County Filed in the Office of the Secretary of State June 10, 1997. ROCKDALE COUNTYHUMAN RESOURCES. 1997-11 ORDINANCE AN ACT TO CREATE A BOARD OF COMMISSIONERS OF ROCKDALE COUNTY; TO PROVIDE FOR THE MEMBERSHIP OF SAID BOARD; TO PROVIDE FOR THE ELECTION, QUALIFICATION, TERMS, POWERS, COMPENSATION AND DUTIES OF THE CHAIRMAN AND OTHER MEMBERS OF SAID BOARD; TO PROVIDE FOR OTHER MATTERS RELATIVE TO SAID BOARD OF COMMISSIONERS AND RELATIVE TO THE GOVERNMENT OF ROCKDALE COUNTY BY SAID BOARD; TO PROVIDE FOR ALL MATTERS RELATIVE TO THE FOREGOING; TO PROVIDE FOR A REFERENDUM; TO PROVIDE FOR EFFECTIVE DATED; AND FOR OTHER PURPOSES (Ga.L. 1977, P.2817); AS AMENDED. BE IT ORDAINED by the Board of Commissioners of Rockdale County, Georgia and it is hereby ordained by authority of same as follows: SECTION I Pursuant to the County Home Rule authority under the Georgia Constitution (Article IX, Section II; Ga. Code Ann. Ch. 2-59), the Board of Commissioners hereby amends an Act of the General Assembly, (Ga. L. 1977, P. 2817), entitled as follows: AN ACT TO CREATE A BOARD OF COMMISSIONERS OF ROCKDALE COUNTY; TO PROVIDE FOR THE MEMBERSHIP OF SAID BOARD; TO PROVIDE FOR THE ELECTION, QUALIFICATION, TERMS, POWERS, COMPENSATION AND DUTIES OF THE CHAIRMAN AND OTHER MEMBERS OF SAID BOARD; TO PROVIDE FOR OTHER MATTERS RELATIVE TO SAID BOARD OF COMMISSIONERS AND RELATIVE TO THE GOVERNMENT OF ROCKDALE COUNTY BY SAID BOARD; TO PROVIDE FOR ALL MATTERS RELATIVE TO THE FOREGOING, TO PROVIDE FOR A REFERENDUM; TO PROVIDE FOR EFFECTIVE

Page 4705

DATES; AND FOR OTHER PURPOSES (Ga. L. 1977, p.2817); AS AMENDED. Said Act is hereby amended to that after adoption Code Sections 2-301 through 2-398 shall be known as Rockdale County Human Resources Policies and Procedures; and that all references therein relating to Personnel shall be changed to Human Resources as they relate to the Human Resources programs, Director or Department. Said Act is hereby amended by deleting in their entirety Sections 2-301, 2-329, 2-330, 2-330(4), 2-342, 2-345, 2-356, 2-375 (4), 2-376 (9), 2-384 (a), (b), (c), 2-393 (a)(e)(f), 2-394, 2-395, 2-396, 2-397 and creating new Sections 2-312, 2-313, 2-314, 2-393 (h), 2-394 (additional text) so that after adoption these sections will read as follows: Section 2-301. Purpose It is the purpose of these policies and procedures to establish a guide to administrative action concerning the various human resource activities and operations of Rockdale County. They are intended to indicate the usual and most reasonable methods, for carrying out the aims of the human resource program, consistent with the following merit principles: Section 2-312 Employee Concerns . Rockdale County supervisors and managers should have the opportunity to act on all concerns regarding county policies and practices. Employees who have concerns about a county policy or practice should first bring those matters to the attention of county superiors through the chain of command. The above does not prohibit employees from bringing matters of public interest to the public's attention . Section 2-313 American with Disabilities Act In order to comply with the Americans with Disabilities Act, Rockdale County will make reasonable accommodations for employees with disabilities when such reasonable accommodations will permit those employees to perform the essential functions of their respective jobs. Employees who believe they are disabled, and who require a reasonable accommodation, should inform their supervisor and the human resources director . Section 2-314. Sexual Harassment . Sexual harassment includes unwelcome sexual advances, requests for sexual favors and other verbal or physical behavior of a sexual nature, whenever : (a) submitting or refusing to submit to that conduct is used as a basis for any decision affecting an individual's employment status; or (b) the conduct has the purpose or effect of creating an intimidating, hostile or offensive work environment .

Page 4706

Any employee who violates this policy is subject to discipline or discharge . Any employee who believes he or she has been subjected to sexual harassment by a supervisor, co-employee or third party (customer, vendor, supplier, etc.) should immediately report the conduct to his or her supervisor, or to the director of human resources. A thorough and confidential investigation of the allegations will be undertaken and the complainant will be informed of the results of the investigation and any corrective action that is taken. No complainant will be subject to retaliation or reprisal for complaints made in good faith . Section 2-329. Salary Increases . It is the policy of Rockdale County to reward its employees by establishing an equitable system of providing annual salary increases. Salary increases are not automatic. They are based on formal performance evaluations by supervisors during the calendar year and are granted only when the quality of an employee's performance is satisfactory or above. If a salary increase is not approved at the start of the calendar year , there will be no retroactive increase when the employee's performance improves to satisfactory or above. When a salary increase is approved, it shall be to one of the steps within the range to which the position is allocated. Section 2-330. Overtime Compensation Overtime for all employees, except law enforcement and firefighter personnel, is defined as all hours worked over forty during a normal work week . Compensatory time off at a rate of 1-1/2 hours for each hour of overtime worked in a work week may be granted for overtime work when the overtime has been requested by the supervisor and whenever it is practical to release personnel without impairing the work program. When compensatory time off is not practical, cash payment may be made on a time-and-a-half basis. Prior approval for cash payment on overtime must be obtained from the chairman of the board of commissioners by the non-elected department head. Elected officials must assure budgetary consideration when approving cash payment for overtime. This approval must be submitted with the request for cash payment. Overtime cash payment or compensatory time shall be subject to conditions described in the Fair Labor Standards Act for all classes of employees . The chairman of the board of commissioners shall have the final authority on matters pertaining to this section. Section 2-330 Overtime compensation, (4) (4) If the Courthouse must be closed due to inclement weather, administrative leave pay shall be granted to employees scheduled to work during those hours of closing. Employees who report for duty in positions essential to the safety and comfort of citizens will receive pay for all hours worked in addition to straight time for work performed during those hours when the Courthouse is closed . If an employee is excused from duty

Page 4707

through circumstances beyond his control, such as a power failure or equipment breakdown, he shall not be paid for time not worked. None of the above shall prohibit a regular employee from using accumulated sick or vacation time or earned/documented compensatory time. Section 2-342. Nepotism . It is the policy of Rockdale County not to employ members of an employee's immediate family in a position that constitutes an employee/supervisor relationship, or where one employee might influence the work activities or work status of the other. If a conflict with this policy would occur with the marriage of two employees of the county, one spouse must be transferred so as to comply. If the transfer or promotion of an employee would violate this policy, there is the possibility that such a transfer or promotional opportunity may be denied . For this section, immediate family includes spouse, parents, son, daughter, brother, sister and grandparent whether by blood or law. No family member of any Rockdale County elected official shall be hired by the county into a position which violates the above policy for the duration of that elected official's term of office . Section 2-345. Regular appointment Regular appointment to full and part-time positions shall occur after the procedures outlined in Article E. have been completed. All employees appointed under this method shall serve a working test period as described in Article G. Section 2-356. Promotional working test period The working test period shall be used in connection with promotional appointments in the same manner as it is used for entrance appointments. However, an employee serving a working test period is still eligible for the rights and privileges provided regular employees. When an employee is removed during a working test period following a promotion, the employee shall be entitled to reclassification at the employee's former position without prejudice. Section name: 2-375. Types of disciplinary action, (4) Dismissal A department head or elected official may dismiss an employee as outlined in Section 2-376 of this article. The employee shall attend a pre-termination hearing, and be furnished notice of dismissal in writing, stating the reasons for dismissal. Copies shall be filed with the human resources director and in the employee's personnel file. Procedures for appeal of a dismissal are provided in article J, section 2-384. Section 2-376. Reasons for disciplinary action, (9) (9) Violation of the Rockdale County Drug and Alcohol Use Policy, by the manufacture, distribution, dispensing, using, consuming, possessing, purchasing, selling or otherwise transferring alcohol, controlled or illegal

Page 4708

drugs while on the job, on County property, operating County equipment or vehicles or operating any other equipment or vehicles on County business . (It is the policy of Rockdale County to maintain an alcohol and drug-free workplace. Employees seeking treatment are encouraged to contact the Director of Human Resources for confidential counseling, referral, treatment, rehabilitation and follow-up.) Section 2-384. Grievance procedure . (a) It is important that complaints with regard to unjust or discriminatory layoffs or discharges be handles promptly according to the grievance procedure. Grievances must be filed in writing within five (5) working days of the layoff or discharge or they have no status in the grievance procedure. An employee shall first present his grievance to the level of management at which the disciplinary decision was made . If the grievance is presented to the employee's immediate supervisor, (s)he shall make careful inquiry into the facts and circumstances of the complaint. The supervisor shall attempt to resolve the complaint promptly and fairly and respond to the employee, in writing, within five (5) working days after receipt of the employee's grievance . (b) If the employee is dissatisfied with the decision of his supervisor, or, is presenting a grievance against his supervisor, (s)he may submit said grievance in writing to the department head within five (5) working days as outlined in paragraph (a) or in five (5) working days of the decision in (a). The department head shall make a separate investigation and inform the employee, in writing, of his decision and the reason for it within seven (7) working days after the receipt of the employee's grievance. (c) If the employee is dissatisfied with the decision reached by the department head, he may obtain a review of the matter by requesting it in writing from the human resources director within seven (7) working days of the decision in (b). The human resources director shall, if requested, review all evidence in the matter, interview the employee and all others who may provide a clear understanding of the circumstances, and provide a written report within ten (10) working days to the chairman of the board of commissioners recommending that the chairman uphold or not uphold the action taken by the employee's supervisor and/or department head. (d), (e) and (f) remain the same. Sec. 2-393. Sick leave/Family and Medical Leave . ( a ) General . Sick leave is a benefit which allows eligible employees time off without loss of pay or benefits from normally scheduled work for illness, injury or related medical care of the employee, or an immediate family member. Immediate family member is defined under the Family and Medical Leave Act as a spouse, son, daughter or parent . No payment for unused sick leave is made when an employee leaves the service of the

Page 4709

county. Sick leave is required to be taken in conjunction with any request for leave under the Family and Medical Leave Act, as described in paragraph (h) below . Paragraphs (b), (c) and (d) remain the same. ( e ) Reporting Sick Leave . This paragraph remains the same, only the title has changed. ( f ) Doctor's Certificate . A medical certificate showing the duration of the requested leave and signed by a licensed physician will be required by the department head to substantiate requests for sick leave in the event the absence consists of three (3) or more consecutive days, or sick leave of any duration if absence from work occurs frequently or habitually, provided the employee has been notified in advance that a certificate will be required. Employees will be entitled to return to work in the same or substantially equivalent position upon presentation of a doctor's certificate of physical ability. No re-employment rights will be granted to anyone whose approved leave extends beyond twelve (12) months. Paragraph (g) remains the same. ( h ) Family and Medical Leave . An eligible employee may take up to twelve (12) weeks of leave within each twelve (12) month period, defined as Rockdale County's fiscal year, under the Family and Medical Leave Act of 1993, to care for a spouse, son, daughter, or parent with a serious health condition, or because of the employee's own serious illness or chronic/episodic health condition. The twelve (12) weeks may include accrued paid and unpaid leave . (1) An eligible employee is defined as someone who has worked for the county for a period of at least one (1) year, having worked 1,250 hours over the previous twelve months . (2) Serious injury or health condition is defined as an Illness, injury, impairment, or chronic physical condition involving either inpatient care or continuing treatment by a health care provider . (3) An employee may take leave intermittently or on a reduced leave schedule when medically necessary; however, an intermittent or reduced schedule to care for a newborn or newly adopted child must be approved by the department head and the director of human resources . (4) An employee must take any reserve sick leave or accrued annual leave as part of the twelve-week FMLA period . (5) An employee must request FMLA leave thirty (30) days in advance where possible . (6) An employee shall receive written notice of Rockdale County's designation of time as FMLA leave .

Page 4710

(7) An employee on FMLA leave is entitled to receive health benefits while on unpaid leave under the same terms and conditions as when working. However, Rockdale County may recover health coverage premiums paid for an employee who fails to return to work . (8) Rockdale County must provide service credit for the employee during unpaid FMLA leave but only for the purpose of avoiding a break in service in regard to retirement benefits. Rockdale County is not required to count those hours toward the 1,000 hours needed to accrue additional eligibility, benefit or vesting service . (9) Rockdale County shall guarantee an employee on unpaid family and medical leave the right to return to the previous or a virtually identical position . (10) Spouses who are both employed by Rockdale County are entitled to a total of twelve weeks FMLA leave to care for a new child or sick parent. If the leave is required to care for a sick child or the other spouse, each spouse is entitled to twelve (12) weeks FMLA leave . (11) A medical certificate supporting a request for FMLA leave and signed by a licensed physician will be required by the human resources department . (12) Employees who have used FMLA for their own serious illness may be required to submit a fitness-for-duty report before they return to work . Section 2-394. Worker's Compensation . (add to the current section) Rockdale County believes in the importance of returning to work, if practicable, those employees who are have experienced an injury or illness which has kept them from the performance of their regular job. With the approval of the department head and the human resources director, and the availability of suitable duties, an employee certified for light duty may be assigned tasks outside of their job description at their regular rate of pay . Section 2-395. Military leave . Any regular employee who leaves the service of the county to join the military forces of the United States or is inducted by selective service may, upon written request, and with the written approval of their department head or elected official, prior to his/her induction into the military, be placed on military leave without pay, such leave to extend through a ninety-day period after he is released from the military service. Such an employee shall be entitled to be restored to the position which he vacated, provide he makes application within ninety (90) days of the date of honorable discharge, or discharge under honorable conditions, and if mentally and physically capable of performing the work of his position. An employee who is a member of the national Guard or an organized military

Page 4711

reserve unit of the United States which is called to active duty or which requires its members to train yearly, will be allowed leave of absence with pay not to exceed fifteen (15) calendar days during any calendar year to satisfy that obligation. If the National Guard or organized military reserve unit remains on active duty beyond fifteen (15) calendar days and the employee's services are still required, the employee may be placed on military leave without pay for the duration of his/her active duty obligation. Section 2-396. Leave without pay . Leave of absence without pay may be granted to an employee, upon his/her department head's recommendation, by the chairman of the board of commissioners or the appropriate elected official, for a period not to exceed three (3) consecutive months. No accrual of privileges or benefits is allowed for an employee who is on leave of absence without pay unless this leave is granted within the provisions of the Family and Medical Leave Act . Considerations for leave without pay will be given for compelling personal reasons or continuing education. The needs of the county will be the controlling factor. Section 2-397. Civil leave . An employee shall be given the time off with pay for jury duty or when subpoenaed to appear before any public body or commission on behalf of Rockdale County or as a state witness . If an employee is released at least two and one-half (2-1/2) hours prior to the end of his assigned work period, he is expected to return to work. Off-duty employees subpoenaed to appear for county government related issues shall, for all time required to be in court, receive court appearance pay or minimum wage for hours served, whichever is greater . SECTION II This ordinance shall become effective on the second and final adoption as provided by law. SECTION III All ordinances or the Act or portions of the Act, or parts thereof, in conflict herewith are hereby repealed. First adopted this 10th day of June , 1997. Second adopted this 24th day of June , 1997. BOARD OF COMMISSIONERS Randolph W. Poynter Bud Sosebee Norman Wheeler

Page 4712

Attest: Jean F. Hambrick Ex Officio Clerk Approved as to form: John Nix County Attorney Publicly Advertised: May 15, 1997 May 22, 1997 May 29, 1997 AFFIDAVIT OF PUBLICATION STATE OF GEORGIA COUNTY OF ROCKDALE Personally appeared before the undersigned Cindy Carter who on oath says that she is Legal Clerk of The Rockdale Citizen, and that the attached advertisement was published in said newspaper on the following dates: May 15, 22, 29, 1997. Cindy Carter Sworn to and subscribed before me this 17 day of June, 1997. Kimberly P. Wright Notary Public Rockdale County, Georgia My Commission Expires February 12, 2000 LEGAL Home rule amendment Please take notice that pursuant to county Home Rule Authority under the Georgia Constitution Article IX, SEC II, the Rockdale County Board of Commissioners has before it a proposal to amend House Bill 610, Ga. Laws 1977, page 2817, Section 13 (e) Personnel Rules and Regulations. The proposed amendment is on file in the office of the Clerk of the Superior Court of Rockdale County for the purpose of examination and inspection by the public. The Clerk of the Superior Court will furnish anyone. upon written request, a copy of the proposed amendment. This Notice is intended as only a synopsis of the proposed amendment. Your attention is invited to the complete copy on file in the Rockdale County Clerk of Superior Court office, Room 204, Rockdale County Courthouse. Jean F. Hambrick Chief Administrative Assistant Board of Commissioners 3tlM15,22,29thu Filed in the Office of the Secretary of State July 1, 1997.

Page 4713

ROCKDALE COUNTYBOARD OF COMMISSIONERS, BUDGETS AND APPROPRIATIONS; DATES. NO. 1997-10 HOME RULE ORDINANCE An ordinance of Rockdale County, Georgia, pursuant to the authority granted by the Georgia Constitution, Article IX, Section 2, Paragraph 1; to provide for the establishment of certain dates related to the submission and adoption of an annual budget in order to allow for the creation of a fiscal year of January 1 through December 31 commencing in 1998; to provide for an interim budget and appropriations for the period July 1 through December 31, 1997; to provide for all matters relative to the foregoing; to provide for an effective date, and for other purposes. WHEREAS, the Rockdale County Board of Commissioners has determined, based upon a comprehensive review and analysis that the foremost interests of the fiscal operation of the County will be best served by the establishment of a fiscal year coinciding with the calendar year commencing January 1, 1998, rather than the current fiscal year of July 1 through June 30. NOW, THEREFORE, be it enacted by the Board of Commissioners of Rockdale County, Georgia, as follows: 1. Pursuant to the County Home Rule authorized by the Georgia Constitution 1983, Article IX, Section II, Paragraph I, the Board of Commissioners hereby amends the act of the General Assembly (Georgia Law 1977, page 2817), entitled: An Act created by the Board of Commissioners of Rockdale County; to provide for the membership of said Board; to provide for the election, qualification, terms, powers, compensation and duties of the Chairman and other members of said Board; to provide for other matters relative to said Board of Commissioners and relative to the government of Rockdale County by said Board; to provide for all matters relative to the foregoing, to provide for a referendum; to provide for an effective date; and for other purposes, as amended . Said Act is amended so that after adoption Rockdale County Code Section 5-302 entitled Budget of Elected Officials shall be amended by the deletion of March 1 and the substitution therefor of September 1. Said Act is amended so that after adoption Rockdale County Code Section 5-303(a) entitled Budget and Appropriations shall be amended by the deletion of May 1 and the substitution therefor of November 1. Said Act is amended so that after adoption Rockdale County Code Section 5-303(c) entitled Budget and Appropriations shall be amended by the deletion of July 1 and the substitution therefor of January 1.

Page 4714

For the period commencing July 1, 1997 through December 31, 1997 the Board of Commissioners shall adopt pursuant to the provisions of Section 5-303 a balanced County budget for said six month period which shall go into effect July 1, 1997. 2. All ordinances or resolutions or parts thereof in conflict with this Ordinance are repealed. 3. This Ordinance shall be in force and take effect upon adoption. This the 24 day of June , 1997. ROCKDALE COUNTY, GEORGIA BOARD OF COMMISSIONERS BY: RANDOLPH W. POYNTER, Chairman BY: BUD SOSEBEE BY: NORMAN WHEELER Attest: Jean F. Hambrick Ex Officio Clerk Approved as to form: BY: John Nix County Attorney ADVERTISEMENTS ROCKDALE CITIZEN First Reading: 6-10-97 Second Reading: 6-24-97 First 5-22-97 Second 5-29-97 Third 6-5-97 AFFIDAVIT OF PUBLICATION STATE OF GEORGIA COUNTY OF ROCKDALE Personally appeared before the undersigned CINDY CARTER who on oath says that she is LEGAL CLERK of The Rockdale Citizen, and that the attached advertisement was published in said newspaper on the following dates: May 22, 29, June 5, 1997. Cindy Carter Sworn to and subscribed before me this 20 day of June, 1997. Kimberly P. Wright Notary Public, Rockdale County, Georgia My Commission Expires February 12, 2000 LEGAL Home rule amendment

Page 4715

Please take notice that pursuant to County Home Rule Authority under the Georgia Constitution Article IX, Sec II, paragraph 1; the Rockdale County Board of Commissioners has before it a proposal to amend House Bill 610, Ga. Laws 1977, page 2817, in order to establish a fiscal year of January 1-December 31 commencing January 1, 1998. The proposed amendment is on file in the office of the Clerk of the Superior Court of Rockdale County for the purpose of examination and inspection by the public. The Clerk of the Superior Court will furnish anyone, upon written request, a copy of the proposed amendment. This Notice is intended as only a synopsis of the proposed amendment. Your attention is invited to the complete copy on file in the Rockdale County Clerk of Superior Court office, Room 204, Rockdale County Courthouse. Jean Hambrick Chief Administrative Assistant 3tlM22,29,J5thu Filed in the Office of the Secretary of State July 1, 1997. COBB COUNTYBOARD OF COMMISSIONERS; COUNTY MANAGER; PURCHASES. COBB COUNTY A PROPOSED ORDINANCE BY THE BOARD OF COMMISSIONERS OF COBB COUNTY UNDER THE HOME RULE PROVISION FOR COUNTIES OF THE CONSTITUTION OF THE STATE OF GEORGIA, TO AMEND AN ACT OF THE GENERAL ASSEMBLY OF 1964, GEORGIA LAWS 1964, EXECUTIVE SESSION, PAGE 2075, AS AMENDED, CREATING THE BOARD OF COMMISSIONERS OF COBB COUNTY SO AS TO AMEND SAID 1964 ACT TO PROVIDE FOR CERTAIN DUTIES AND POWERS OF THE OFFICE OF COUNTY MANAGER, CERTAIN CHANGES TO THE PURCHASING POWERS RESERVED EXCLUSIVELY TO THE BOARD OF COMMISSIONERS, AND FOR OTHER PURPOSES. BE IT ORDAINED by the Board of Commissioners of Cobb County, Georgia, and it is hereby ordained by the authority of same, pursuant to the Home Rule Provision for Counties of the Constitution of the State of Georgia, that the Act, as amended, creating the Board of Commissioners of Cobb County Ga. Laws 1964, Executive Session, Page 2075, as amended, be and the same is hereby further amended as follows: By deleting paragraph (6) of subsection (c) of Section 10B (Ga.L. 1964, Page 2080 as amended [shown as Section 2-33 of the State Enabling Legislation in the Cobb County Code] in its entirety and substituting in lieu thereof new paragraph (6) of subsection (c) to read as follows:

Page 4716

Section 1 . (6) Supervise the performance of all contracts made by any person for work done for Cobb County and to supervise and regulate all purchases of materials and supplies for Cobb County within such limitations and under such rules and regulations as may be imposed by the Board of Commissioners provided that the County Manager is authorized to make purchases and contracts for the County in amounts not exceeding $20,000; By deleting Paragraphs (6) and (18) of Section 11 (Ga.L. 1964, Page 2080 [shown as Section 2-34 of the State Enabling Legislation in the Cobb County Code]) in their entirety and substituting in lieu thereof new paragraphs (6) and (18) to read as follows: Section 2 . (6) To authorize contracts and purchases, except as otherwise provided in this Act or under such rules and regulations as may be imposed by the Board of Commissioners, involving the expenditure of County funds; (18) To make purchases in amounts over $20,000; provided, however, that, for any purchases in amounts over $20,000, advertisements for bids shall be first published for (2) two consecutive weeks in the official organ of Cobb County. Formal, sealed bids, after said advertising has been published, must be obtained on all purchases of $20,000 or more. Advertisement and the obtaining of formal, sealed bids may be dispensed with when, in the discretion of the Commission, an emergency exists which will not permit a delay, or such is not required by the rules and regulations as may be imposed by the Board of Commissioners or by general law. STATE OF GEORGIA COUNTY OF COBB I hereby certify that the attached amendments to Local Act, Georgia Laws 1964, Executive Session, page 2075, as amended, (Code of Cobb County, Georgia, Sections 2-33 and 2-34 of State Enabling Legislation) was approved by the Cobb County Board of Commissioners (5-0 vote) at its Regular Meeting July 8, 1997 after two public hearings held June 24, 1997 and July 8, 1997. So certified this 10th day of July, 1997. Lynne S. Parson, Deputy County Clerk Cobb County Board of Commissioners PUBLISHER'S AFFIDAVIT STATE OF GEORGIA, - County of Cobb. Before me, the undersigned, a Notary Public, this day personally came R. Terry Smith, who, being duly sworn, according to law, says that he is the Executive Vice President of the Marietta Daily Journal , publishers of the

Page 4717

Marietta Daily Journal , official newspaper published at Marietta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 13, 20, 27 day(s) of June, 1997, and on thedays of, 19, as provided by law. R. Terry Smith Subscribed and sworn to before me this 9 day of July, 1997. Bobbie Blevin Notary Public, Cherokee County, Georgia My Commission Expires March 7, 2001 (SEAL) B-124 NOTICE OF PUBLIC HEARING ON A PROPOSED ORDINANCE TO AMEND A LOCAL ACT Notice is hereby given that the Board of Commissioners of said County will hold public hearings on June 24, 1997 at 7:00 P.M. and on July 8, 1997 at 9:00 A.M at the 2nd floor Board of Commissioners' Public Meeting Room, 100 Cherokee Street Building A. Marietta, Georgia to consider a proposed ordinance to amend certain provisions of a local act of the General Assembly (Ga. L 1964. Ex. Sess., p.2075) as amended, creating the Board of Commissioners of Cobb County so as to change the provisions relating to the duties and powers of the office of County Manager; the purchasing powers reserved exclusively to the Board of Commissioners, and for other purposes. It is necessary for the Board of Commissioners to adopt an ordinance at two consecutive meetings held not less than seven (7) nor more than sixty (60) days apart which ordinance specifically states the changes to be made in the original Act (as amended) the authority to amend the original Act having been granted under the home rule provisions for counties of the Constitution of the State of Georgia. A copy of the proposed ordinance is on file at the office of the Clerk of Cobb Superior Court and in the office of the Clerk of the Board of Commissioners of Cobb County for the purpose of examination and inspection by the public and interested parties. 6:13,20,27 6/27/96 Filed in the Office of the Secretary of State July 10, 1997. CLAYTON COUNTYPUBLIC EMPLOYEE RETIREMENT SYSTEMS; JUVENILE COURT ASSOCIATE JUDGE; COST OF LIVING INCREASE.

Page 4718

No. 97 - 55 ORDINANCE AN ORDINANCE ADOPTED UNDER THE HOME RULE POWERS GRANTED TO CLAYTON COUNTY PURSUANT TO ARTICLE IX, SECTION II, PARAGRAPH I OF THE CONSTITUTION OF THE STATE OF GEORGIA OF 1983, AMENDING THE CLAYTON COUNTY CODE OF ORDINANCES, SPECIFICALLY SECTION 1, PARAGRAPH 1.22 OF THE CLAYTON COUNTY, GEORGIA PUBLIC EMPLOYEE RETIREMENT SYSTEM (PENSION PLAN) PROVIDING FOR ELIGIBILITY IN THE PLAN TO THE ASSOCIATE JUDGE OF THE JUVENILE COURT; TO AMEND APPENDIX C, SECTION 2, PARAGRAPH B OF THE PLAN PROVIDING FOR A COST OF LIVING INCREASE TO CERTAIN RETIREES CURRENTLY RECEIVING BENEFITS UNDER THE PLAN; TO PROVIDE SEVERABILITY; TO REPEAL CONFLICTING LAWS, ORDINANCES AND RESOLUTIONS; TO PROVIDE AN EFFECTIVE DATE THIS ORDINANCE; AND FOR OTHER PURPOSES. STATE OF GEORGIA COUNTY OF CLAYTON BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF CLAYTON COUNTY AND IT IS HEREBY ORDAINED Section 1 . By the authority granted to Clayton County pursuant to Article IX, Section II, Paragraph I of the Constitution of the State of Georgia of 1983, the Board of Commissioners hereby amends the Clayton County Code of Ordinances, as amended, by deleting paragraph 1.22 Eligible Eployee of Section 1 of the Clayton County, Georgia Public Employee Retirement System (Pension Plan) in its entirety, and inserting in lieu thereof, a new Paragraph 1.22 to read as follows: 1.22 Eligible Employee means any Employee of a Plan Sponsor who is (a) a Commissioner of Clayton County; (b) a department head or staff member appointed by the Board of Commissioners; (c) employed under the Clayton County Civil Service System in a classified position; (d) a judicial secretary appointed by the Judges of the Clayton County Superior Court to perform services for the Superior Court; (e) an Associate Juvenile Court Judge (f) Probate Court Judge; (g) a Magistrate; (h) the Clerk of the Superior and State Courts and a court clerk appointed by the Clerk of the Superior and State Courts; (i) a Sheriff; (j) a Chief Deputy Sheriff; (k) a Tax Commissioner; (1) a Deputy Tax Commissioner: (m) classified in a Clayton County Water Authority position as listed in the Clayton County Water Authority Position Classification Plan or (n) appointed by the Clayton County Water Authority Board of Directors. Section 2 . By the authority granted to Clayton County pursuant to Article IX, Section II, Paragraph I of the Constitution of the State of Georgia of 1983, the Board of Commissioners hereby amends the Clayton County Code of Ordinances, as amended, by deleting Appendix C, Section 2 Increases in Retirement Benefits of the Clayton County, Georgia Public Employee Retirement System (Pension Plan) in its entirety, and inserting in lieu thereof, a new Section 2 to read as follows:

Page 4719

SECTION 2 INCREASES IN RETIREMENT BENEFITS A. First Adjustment (1) The pension benefits for an eligible retiree (a Participant) who retired under the Plan on or before January 1, 1992 shall be increased effective January 1, 1994. The level of increase for each Participant, qualifying spouse, or Beneficiary shall be equal to one percent (1%) for every full year completed from the date of retirement up to and including January 1, 1994. (2) Effective January 1, 1994, any Participant, qualifying spouse, or Beneficiary receiving a benefit under any provision of the Plan as of June 30, 1992, and who is still receiving a pension on January 1, 1994, shall receive a one time cost-of-living adjustment (COLA) to his benefit. The amount of the one-time COLA shall be equal to one percent (1%) of the number of full years such person's benefit has been in pay status as of December 31, 1993. In determining the number of full years the benefit of a under either of the Optional forms of benefit under Section 6.01(a) or 6.01(b) of the Plan has been in pay status the benefit commencement date shall be the date the Participant's benefit commenced, not the date the Beneficiary's benefit commenced. (3) Notwithstanding anything to the contrary in this Section 2, references in the Plan to defined terms are references to those provisions of the Plan and defined terms in effect as of January 1, 1992. B. Second Adjustment (1) The pension benefits for an eligible retiree (a Participant) who retired under the Plan before July 1, 1996 shall be increased effective August 1, 1997. The level of increase for each Participant, qualifying spouse, or Beneficiary shall be equal to two ($2.00) dollars per month for every full year of credited service (including any additional service) provided at the time of retirement. (2) Notwithstanding anything to the contrary in this Section 2, references in the Plan to defined terms are references to those provisions of the Plan and defined terms in effect as of January 1. 1992. Section 3 . In the event any section, paragraph, subpart, sentence, clause, phrase, or word of this Ordinance shall be declared or adjudged unconsitutional or invalid by any Court, such declaration or adjudication shall not affect the remaining portions of this Ordinance which shall remain in full force and effect as if the portions declared invalid or unconstitutional had never been enacted into law. Section 4 . All laws, ordinances or resolutions, or parts thereof, in conflict with provisions of this Ordinance are hereby repealed.

Page 4720

Section 5 . This Ordinance shall become effective on August 1, 1997 following its approval by the Board of Commissioners after the second reading of the Ordinance, provided the same receives an affirmative vote of three or more members, and provided further that a copy of the Ordinance has been published in the official organ of Clayton County and filed with the Secretary of State of Georgia as required by law. SO ORDAINED, this 1st day of July, 1997. CLAYTON COUNTY BOARD OF COMMISSIONERS C. CRANDLE BRAY, CHAIRMAN VIRGINIA BURTON GRAY, VICE- CHAIRMAN TERRY J. STARR, COMMISSIONER GERALD A. MATTHEWS, COMMIS- SIONER RICHARD REAGAN, COMMIS- SIONER ATTEST: MARGARETTE A. SWAIM, CLERK CERTIFICATION I, MARGARETTE A. SWAIM, CLERK TO THE CLAYTON COUNTY BOARD OF COMMISSIONERS, DO HEREBY CERTIFY THAT THE ATTACHED IS A TRUE AND EXACT COPY OF ORDINANCE 97-55 AS ADOPTED BY THE CLAYTON COUNTY BOARD OF COMMISSIONERS ON JULY 1, 1997. THE ORIGINAL OF ORDINANCE 97-55 MAY BE FOUND ON FILE IN THE COMMISSIONERS' OFFICE. MARGARETTE A. SWAIM CLERK OF THE COMMISSION JULY 14, 1997 ORDINANCE 97-55 The first reading of the above and foregoing Ordinance was held at the regular meeting of the Board of County Commissioners of Clayton County on June 3, 1997 with the following members present and voting in favor of same: Chairman C. Crandle Bray, Vice Chairman Virginia Burton Gray, Commissioner Terry J. Starr, Commissioner Gerald A. Matthews, and Commissioner Richard Reagan. MARGARETTE A. SWAIM, CLERK CLAYTON COUNTY BOARD OF COMMISSIONERS The second reading of the above and foregoing Ordinance was held at the regular meeting of the Board of County Commissioners of Clayton

Page 4721

County on June 17, 1997 with the following members present and voting in favor of same: Chairman C. Crandle Bray, Vice Chairman Virginia Burton Gray, Commissioner Terry J. Starr, Commissioner Gerald A. Matthews, and Commissioner Richard Reagan. MARGARETTE A. SWAIM, CLERK CLAYTON COUNTY BOARD OF COMMISSIONERS Having been read during the regular meetings of the Board of Commissioners of Clayton County on June 3, 1997 and June 17, 1997, Ordinance 97-55 was adopted at the regular meeting of July 1, 1997. The following members were present on July 1, 1997 and voted in favor of Ordinance 97-55: Chairman C. Crandle Bray, Vice Chairman Virginia Burton Gray, Commissioner Terry J. Starr, Commissioner Gerald A. Matthews, and Commissioner Richard Reagan. MARGARETTE A. SWAIM, CLERK CLAYTON COUNTY BOARD OF COMMISSIONERS ATTEST: MARGARETTE A. SWAIM CLERK OF THE COMMISSION (SEAL) State of Georgia County of Clayton Personally appeared before the undersigned, KELLY L. O'CONNOR , who after being first duly sworn states that he/she is the LEGAL CLERK for the Clayton News/Daily, official legal organ of CLAYTON COUNTY, GEORGIA, and that upon his/her own personal knowledge he/she knows that the advertisement, a true copy of which is hereto annexed, was published in said newspaper of general circulation on the following dates: JUNE 13TH, 20TH 27TH, 1997 Kelly L. O'Connor Affiant Sworn to and subscribed before me this 3RD day of JULY , 19 97 . Signed Shayne O. Finch , Notary Public MY COMMISSION EXPIRES FEB. 20 , 19 98

Page 4722

MISCELLANEOUS NOTICE OF INTENTION TO CONSIDER AN ORDINANCE AMENDING THE CLAYTON COUNTY PUBLIC EMPLOYMENT RETIREMENT SYSTEM Notice is hereby given by the Clayton County Board of Commissioners that an Ordinance was read which amends the Code of Clayton County, Georgia. The Ordinance relates to the Clayton County Public Employment Retirement System (Pension Plan), and specifically amends provisions therein so as to provide eligibility in the Pension Plan to the Associate Judge of the Juvenile Court; to provide a cost of living increase to certain retirees currently receiving benefits under the Pension Plan; to provide severability; to repeal conflicting laws, ordinances and resolutions; to provide an effective date of the Ordinance; and for other purposes. The Ordinance was, read by the Board of Commissioners during its regularly scheduled meeting commencing at 7:00 p.m. on June 3, 1997 and will be read during its regularly scheduled meeting commencing at 2:00 p.m. on June 17, 1997. Adoption of the Ordinance will be considered during its regularly scheduled meeting commencing at 7:00 p.m. on July 1, 1997 in the Commissioners Board Room, 112 Smith Street, Jonesboro, Georgia. A copy of the proposed Ordinance is on file in the Office of the Clerk of the Superior Court of Clayton County, for the purpose of examination and inspection by the public. The Clerk of the Superior Court will furnish anyone, upon written request, a copy of the proposed amendments. The Ordinance may also be reviewed at the Clayton County Commissioners' Office at 112 Smith Street, Jonesboro, Georgia. Questions may be directed to John Kimbell, Staff Attorney at 477-3207. June 13, 20, 27, 1997 - 1501145 Filed in the Office of the Secretary of State July 22, 1997. AUGUSTA, GEORGIA-RICHMOND COUNTYPURCHASES. No. 6934 ORDINANCE AN ORDINANCE OF THE AUGUSTA-RICHMOND COMMISSION, AS SUCCESSOR BY CONSOLIDATION TO THE BOARD OF COMMISSIONERS OF RICHMOND COUNTY, GEORGIA, TO AMEND AN ACT ENTITLED RICHMOND COUNTY BOARD OF COMMISSIONERS CERTAIN PURCHASES AUTHORIZED WITHOUT BID, APPROVED APRIL 17, 1975 (1975 GA. LAWS, P. 4334), AS AMENDED BY ORDINANCE NO. 93-1 (1994 GA. LAWS, P. 5160) SO AS TO PROVIDE FOR AT LEAST THREE QUOTATIONS FOR THE COST OF GOODS, MATERIALS AND SUPPLIES BETWEEN $1,500.00 AND $10,000.00; TO PROVIDE AN EFFECTIVE DATE; AND FOR OTHER PURPOSES .

Page 4723

BE IT ORDAINED BY THE AUGUSTA-RICHMOND COUNTY COMMISSION, as successor by Consolidation to the Board of Commissioners of Richmond County (1995 Ga. Laws, p. 3648), and it is hereby ordained by authority of the same as follows: Section 1 . The Act of the General Assembly of Georgia entitled Richmond County Board of CommissionersCertain Purchases Authorized Without Bid approved April 17, 1975 (1975 Ga. Laws, p. 4334), as amended by Ordinance No. 93-1 (1994 Ga. Laws, p. 5160) is hereby amended by striking Section 2 of said Act which reads as follows: Section 2. The Board of Commissioners of Richmond County, Georgia is hereby authorized to purchase any goods, materials or supplies of any nature, used by Richmond County in its government affairs, without bid and legal advertisement, by obtaining at least three (3) written quotations entered on the minutes of said Board, and retained for a period of at least two years, when the cost of said goods, materials or supplies is between $1,500.00 and $5,000.00. and substituting in lieu thereof a new Section, to be known as Section 2, to read as follows: Section 2. The Augusta-Richmond County Commission is hereby authorized to purchase any goods, materials or supplies of any nature, used by Richmond County in its government affairs, without bid and legal advertisement, by obtaining at least three (3) quotations in writing, or by telephone, which shall be reduced to writing, entred on the minutes of said Commission and retained for a period of at least two years, when the cost of said goods, materials or supplies is between $1,500.00 and $10,000.00. Section 2. This Ordinance is adopted by the Augusta-Richmond County Commission, as successor to the Board or 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 3. All laws or Ordinances or parts of laws or Ordinances in conflict with this Ordinance here hereby repealed. Section 4. This Ordinance shall become effective on August 1, 1997. Adopted this 17 day of June, 1997, and this 2 day of July, 1997. AUGUSTA-RICHMOND COUNTY COMMISSION By: Larry Sconyers As its Mayor ATTEST: Lena J. Bonner Clerk

Page 4724

1st Reading 6/17/97 2nd Reading 7/2/97 AFFIDAVIT OF PUBLICATION ATTORNEY or AGENCY James B. Wall BUSINESS STATE OF GEORGIA COUNTY OF Richmond Personally appeared before me Violet Brissey to me known, who being sworn, deposes and says: That he/she is the authorized agent of Southeastern Newspapers Corporation, a Georgia corporation, doing business in said county under the trade name of The Augusta Chronicle, a newspaper published in said county; That he/she is authorized to make affidavits of publication on behalf of said publisher corporation. That said newspaper is of general circulation in said county and in the area adjacent thereto; That he/she has reviewed the regular editions of said newspapers published on May 30, 1997, June 2, 1997, June 9, 1997, , 19, and finds that the following advertisement appeared in each of said editions, to wit: Violet Brissey (deponent) Sworn to and subscribed before me this 6th day of Aug., 1997. Betty F. Jarriel Notary Public, Richmond County, Georgia My Commission Expires December 15, 2000. PUBLIC NOTICE The public is hereby notified that the County Attorney will present to the Augusta-Richmond County Commission, at its regular meeting on June 17, 1997 and July 1, 1997, an Ordinance to amend an Act entitled Richmond County Board of CommissionersCertain Purchases Authorized Without Bid, approved April 17, 1975 (1975 Ga. Laws, p. 4334) and Ordinance No. 93-1, adopted pursuant to Home Rule (1994 Ga. Laws, p. 5160), so as to provide for at least three quotations for the cost of goods, materials and

Page 4725

supplies between $1,500.00 and $10,000.00; to provide for an effective date; and for other purposes. The public is hereby further notified that it is necessary for the Augusta-Richmond County Commission 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 of Greene Street, Augusta, Georgia, for public examination and inspection, and copies of same are available with the Clerk of the Commission for any member of the public. This 27th day of May, 1997. JAMES B. WALL County Attorney Richmond County, Georgia May 30, June 2, 9, 1997 Filed in the Office of the Secretary of State August 13, 1997. CLAYTON COUNTYBOARD OF COMMISSIONERS; OFFICE LOCATION; ZONING MEETINGS. NO. 97 - 95 ORDINANCE AN ORDINANCE ADOPTED UNDER THE HOME RULE POWERS GRANTED TO CLAYTON COUNTY PURSUANT TO ARTICLE IX, SECTION II, PARAGRAPH I OF THE CONSTITUTION OF THE STATE OF GEORGIA OF 1983, AMENDING THE CLAYTON COUNTY CODE OF ORDINANCES, SPECIFICALLY SECTION 2-4 MEETINGS AND SECTION 2-8 MAINTENANCE OF OFFICE PROVIDING FOR A CHANGE IN THE LOCATION OF THE OFFICES OF THE BOARD OF COMMISSIONERS' AND THE TIME FOR CONDUCTING ZONING MEETINGS; TO PROVIDE SEVERABILITY; TO REPEAL CONFLICTING LAWS, ORDINANCES AND RESOLUTIONS; TO PROVIDE AN EFFECTIVE DATE OF THIS ORDINANCE; AND FOR OTHER PURPOSES. STATE OF GEORGIA COUNTY OF CLAYTON

Page 4726

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF CLAYTON COUNTY AND IT IS HEREBY ORDAINED Section 1 . By the authority granted to Clayton County pursuant to Article IX, Section II, Paragraph I of the Constitution of the State of Georgia of 1983, the Board of Commissioners hereby amends the Clayton County Code of Ordinances, as amended, by deleting Section 2-4 in its entirety, and inserting in lieu thereof, a new Section 2-4 Meetings to read as follows: Sec. 2-4. Meetings . The board of commissioners shall hold regular meetings on the first and third Tuesday of each month at its offices located at 112 Smith Street, Jonesboro, Georgia, unless postponed to a subsequent date by action taken at a regular meeting. Meetings shall be open to the public. The board of commissioners may hold such additional meetings as shall be necessary when called by the chairman or any three members of the board, provided the chairman and all board members shall have been notified at least three days in advance of such special meeting. Whenever any regular meeting of the board shall fall on holiday, the meeting shall be held on the followings day. No official action shall be taken by the board except in a meeting which is open to the public. Any three members of the board shall constitute a quorum, except that a lesser number shall be sufficient to recess or adjourn any meeting; but no official action shall be taken except upon the affirmative vote of at least three members of the board. The chairman shall be entitled to the same voting rights as other board members on questions considered by the board. All zoning meetings shall be conducted at night beginning at 7:00 p.m. Section 2 . By the authority granted to Clayton County pursuant to Article IX, Section II, Paragraph I of the Constitution of the State of Georgia of 1983, the Board of Commissioners hereby amends the Clayton County Code of Ordinances, as amended, by deleting Section 2-8 Maintenance of office in its entirety, and inserting in lieu thereof, new Section 2-8 Maintenance of office to read as follows: Sec. 2-8. Maintenance of office . The board of commissioners of Clayton County shall maintain an administrative office located at 112 Smith Street, Jonesboro, Georgia, and the chairman shall keep the office open for business during normal office hours from Monday through Friday, except for holidays. Whenever it shall be necessary for the chairman of the board of commissioners to be away from the office on county business, he shall leave a competent clerk in charge of the office. Section 3 . In the event any section, paragraph, subpart, sentence, clause, phrase, or word of this Ordinance shall be declared or adjudged unconstitutional or invalid by any Court, such declaration or adjudication shall

Page 4727

not affect the remaining portions of this Ordinance which shall remain in full force and effect as if the portions declared invalid or unconstitutional had never been enacted into law. Section 4 All laws, ordinances or resolutions, or parts thereof, in conflict with provisions of this Ordinance are hereby repealed. Section 5 . This Ordinance shall become effective following its approval by the Board of Commissioners after the second reading of the Ordinance, provided the same receives an affirmative vote of three or more members, and provided further that a copy of the Ordinance has been published in the official organ of Clayton County and filed with the Secretary of State of Georgia as required by law. SO ORDAINED, this 16th day of September, 1997. CLAYTON COUNTY BOARD OF COMMISSIONERS /s/C. CRANDLE BRAY, CHAIRMAN /s/VIRGINIA BURTON GRAY, VICE- CHAIRMAN /s/TERRYJ. STARR, COMMISSIONER /s/GERALD A. MATTHEWS, COMMISSIONER ATTEST: MARGARETTE A. SWAIM, CLERK ORDINANCE 97-95 The first reading of the above and foregoing Ordinance was held at the regular meeting of the Board of County Commissioners of Clayton County on September 2, 1997 with the following members present and voting in favor of same: Chairman C. Crandle Bray, Vice Chairman Virginia Burton Gray, Commissioner Terry J. Starr, Commissioner Gerald A. Matthews, and Commissioner Richard Reagan. MARGARETTE A. SWAIM, CLERK CLAYTON COUNTY BOARD OF COMMISSIONERS The second reading of the above and foregoing Ordinance was held at the regular meeting of the Board of County Commissioners of Clayton County on September 16, 1997 with the following members present and voting in favor of same: Chairman C. Crandle Bray, Vice Chairman Virginia Burton Gray, Commissioner Terry J. Starr, Commissioner Gerald A. Matthews, and Commissioner Richard Reagan. MARGARETTE A. SWAIM, CLERK CLAYTON COUNTY BOARD OF COMMISSIONERS

Page 4728

Having been read during the regular meetings of the Board of Commissioners of Clayton County on September 2, 1997 and September 2, 1997, Ordinance 97-95 was adopted at the regular meeting of September 16, 1997. The following members were present on September 16, 1997 and voted in favor of Ordinance 97-95: Chairman C. Crandle Bray, Vice Chairman Virginia Burton Gray, Commissioner Terry J. Starr, Commissioner Gerald A. Matthews, and Commissioner Richard Reagan. MARGARETTE A. SWAIM, CLERK CLAYTON COUNTY BOARD OF COMMISSIONERS ATTEST: MARGARETTE A. SWAIM CLERK OF THE COMMISSION (SEAL) CERTIFICATION I, MARGARETTE A. SWAIM, CLERK TO THE CLAYTON COUNTY BOARD OF COMMISSIONERS, DO HEREBY CERTIFY THAT THE ATTACHED IS A TRUE AND EXACT COPY OF ORDINANCE 97-95 AS ADOPTED BY THE CLAYTON COUNTY BOARD OF COMMISSIONERS ON SEPTEMBER 16, 1997. THE ORIGINAL OF ORDINANCE 97-95 MAY BE FOUND ON FILE IN THE COMMISSIONERS' OFFICE. MARGARETTE A. SWAIM, CLERK CLERK OF THE COMMISSION SEPTEMBER 19, 1997 State of Georgia County of Clayton Personally appeared before the undersigned, KELLY L. O'CONNOR , who after being first duly sworn states that he/she is the LEGAL CLERK of the Clayton News/Daily, official legal organ of CLAYTON COUNTY, GEORGIA, and that upon his/her own personal knowledge he/she knows that the advertisement, a true copy of which is hereto annexed, was published in said newspaper of general circulation on the following dates: AUGUST 29, SEPTEMBER 5, 12, 1997 Kelly L. O'Connor Affiant Sworn to and subscribed before me this 17TH day of SEPTEMBER, 1997 Signed Shayne O. Finch , Notary Public MY COMMISSION EXPIRES FEB 20 , 19 98

Page 4729

MISCELLANEOUS STATE OF GEORGIA COUNTY OF CLAYTON ORDINANCE NO. 97 AN ORDINANCE ADOPTED UNDER THE HOME RULE POWERS GRANTED TO CLAYTON COUNTY PURSUANT TO ARTICLE IX, SECTION II, PARAGRAPH I OF THE CONSTITUTION OF THE STATE OF GEORGIA OF 1983, AMENDING THE CLAYTON COUNTY CODE OF ORDINANCES, SPECIFICALLY SECTION 2-4 MEETINGS AND SECTION 2-8 MAINTENANCE OF OFFICE PROVIDING FOR A CHANGE IN THE LOCATION OF THE OFFICES OF THE BOARD OF COMMISSIONERS' AND THE TIME FOR CONDUCTING ZONING MEETINGS: TO PROVIDE SEVERABILITY; TO REPEAL CONFLICTING LAWS, ORDINANCES AND RESOLUTIONS; TO PROVIDE AN EFFECTIVE DATE OF THIS ORDINANCE; AND FOR OTHER PURPOSES. BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF CLAYTON COUNTY AND IT IS HEREBY ORDAINED Section 1 . By the authority granted to Clayton County pursuant to Article IX, Section II, Paragraph I of the Constitution of the State of Georgia of 1983, the Board of Commissioners hereby amends the Clayton County Code of Ordinances, as amended by, deleting Section 2-4 in its entirety, and inserting in lieu thereof, a new Section 2-4 Meetings to read as follows: Sec. 2-4. Meetings . The board of commissioners shall hold regular meetings on the first and third Tuesday of each month at its offices located at 112 Smith Street, Jonesboro, Georgia, unless postponed to a subsequent date by action taken at a regular meeting. Meetings shall be open to the public. The board of commissioners may hold such additional meetings as shall be necessary when called by the chairman or any three members of the board, provided the chairman and all board members shall have been notified at least three days in advance of such special meeting. Whenever any regular meeting of the board shall fall on holiday, the meeting shall be held on the followings day. No official action shall be taken by the board except in a meeting which is open to the public. Any three members of the board shall constitute a quorum, except that a lesser number shall be sufficient to recess or adjourn any meeting; but no official action shall be taken except upon the affirmative vote of at least three members of the board. The chairman shall be entitled to the same voting rights as other board members on questions considered by the board. All zoning meetings shall be conducted at night beginning at 7:00 p.m. Section 2 . By the authority granted to Clayton County pursuant to Article IX, Section II, Paragraph I of the Constitution of the State of Georgia of

Page 4730

1983, the Board of Commissioners hereby amends the Clayton County Code of Ordinances, as amended, by deleting Section 2-8 Maintenance of office in its entirety, and inserting in lieu thereof, new Section 2-8 Maintenance of office to read as follows: Sec. 2-8. Maintenance of office . The board of commissioners of Clayton County shall maintain an administrative office located at 112 Smith Street, Jonesboro, Georgia, and the chairman shall keep the office open for business during normal office hours from Monday through Friday, except for holidays. Whenever it shall be necessary for the chairman of the board of commissioners to be away from the office on county business, he shall leave a competent clerk in charge of the office. Section 3 . In the event any section, paragraph, subpart, sentence, clause, phrase, or word of this Ordinance shall be declared or adjudged unconstitutional or invalid by any Court, such declaration or adjudication shall not affect the remaining portions of this Ordinance which shall remain in full force and effect as if the portions declared invalid or unconstitutional had never been enacted into law. Section 4 All laws, ordinances or resolutions, or parts thereof, in conflict with provisions of this Ordinance are hereby repealed. Section 5 . This ordinance shall become effective following its approval by the Board of Commissioners after the second reading of the Ordinance, provided the same receives an affirmative vote of three or more members, and provided further that a copy of the Ordinance has been published in the official organ of Clayton County and filed with the Secretary of State of Georgia as required by law. SO ORDAINED, this day of September, 1997. CLAYTON COUNTY BOARD OF COMMISSIONERS C. CRANDLE BRAY, CHAIRMAN VIRGINIA BURTON GRAY, VICE CHAIRMAN TERRY J. STARR, COMMISSIONER GERALD A. MATTHEWS, COMMISSIONER RICHARD REAGAN, COMMISSIONER ATTEST: MARGARETTE A. SWAIM, CLERK August 29/September 5, 12, 1997-1502004 Filed in the Office of the Secretary of State September 24, 1997.

Page 4731

DEKALB COUNTYDEKALB COUNTY PENSION BOARD; CONTRIBUTIONS; BENEFITS. AN ORDINANCE BY THE BOARD OF COMMISSIONERS OF DEKALB COUNTY, GEORGIA UNDER THE HOME RULE PROVISIONS FOR COUNTIES OF THE CONSTITUTION OF THE STATE OF GEORGIA, TO AMEND AN ACT CREATING THE DEKALB COUNTY PENSION BOARD, KNOWN AS GA. LAWS 1962, P. 3088, AS AMENDED, SO AS TO FURTHER AMEND SAID ACT TO PROVIDE FOR COMPUTATION OF BENEFITS AND CONTRIBUTIONS, AND FOR OTHER PURPOSES. BE IT ORDAINED by the Board of Commissioners of DeKalb County, Georgia, and it is hereby ordained by the authority of same, pursuant to the home rule provisions for counties of the Constitution of the State of Georgia, that the Act, as amended, creating the DeKalb County Pension Board, known as Ga. Laws 1962, p. 3088, as amended, be and the same is hereby further amended as follows: I. By deleting Section 8(a)(3) (codified as Section 908(a)(3) of the Act in its entirety and substituting in lieu thereof the following: (3) Accrued benefit as of the date of determination shall mean the participant's monthly retirement benefit equal to two and one-half(2-1/2) percent of average compensation multiplied by the participant's years of service, not to exceed a maximum monthly benefit of seventy-five (75) percent of average compensation. II. By deleting Section 8(b)(1.B) (codified as Section 908(b) (1.B)) of the Act in its entirety and substituting in lieu thereof the following: (B) Normal retirement benefit. The monthly retirement benefit payable upon the normal retirement date shall be an amount equal to two and one-half (2-1/2) percent of the participant's average compensation multiplied by the participant's years of service not to exceed a maximum benefit of seventy-five (75) percent of average compensation, such benefit to commence on the normal retirement date and be payable on the first day of each month thereafter during the lifetime of the participant with a minimum of one hundred twenty (120) payments to the participant or beneficiary of the participant. III. By amending Section 27 (codified as Section 927) of the Act and adding the following:

Page 4732

Notwithstanding any other provision of this ordinance [article] to the contrary, upon the effective date of this ordinance and thereafter, persons receiving a minimum retirement benefit or as disability retirement benefit immediately prior to the effective date shall receive an eleven (11) percent increase in monthly retirement benefits. IV. All laws or parts of laws in conflict with this ordinance are hereby repealed. V. 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. VI. This ordinance shall be presented to the Board of Commissioners of DeKalb County, Georgia for adoption at two regular, consecutive meetings of the County Commissioners, held not less than seven (7) nor more than sixty (60) days apart after notice containing a synopsis of the proposed amendment shall have been published in the official organ of DeKalb County once a week for three (3) weeks within a period of sixty (60) days immediately preceding its final adoption, such notice stating that a copy of the proposed amendment is on file in the office of the Clerk of Superior Court of DeKalb County for the purposes of examination and inspection by the public. VII. This ordinance shall be first presented to the Board of Commissioners of DeKalb County, Georgia on the 23rd day of September , 1997, and again on the 14th day of October , 1997 at the regular time and place of the meeting of the Board of Commissioners of DeKalb County, Georgia. VIII. 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 same for distribution to those members of the public. IX. The provisions of this ordinance shall become effective the first day of the month following its adoption. ADOPTED by the DeKalb County Board of Commissioners this 14th day of October, 1997.

Page 4733

Judy Yates Presiding Officer Board of Commissioners DeKalb County, Georgia APPROVED by the Chief Executive Officer of DeKalb County, Georgia this 15th day of October, 1997. Liane Levetan Chief Executive Officer DeKalb County, Georgia ATTEST: Michael J. Bell, Ex-Officio Clerk Board of Commissioners and Chief Executive Officer, DeKalb County, Georgia APPROVED: Tres Indermark Asst. DeKalb County Attorney STATE OF GEORGIA COUNTY OF DEKALB I, MICHAEL J. BELL, the duly authorized Ex-Officio Clerk of the Board of Commissioners and Chief Executive Officer of DeKalb County, Georgia, do hereby certify that the attached instrument is a true and correct copy of the Ordinance adopted by said Board at two regular consecutive meetings held on 9/23/97 , 1997 and on 10/14/97 , 1997. This 16th day of October , 1997. Michael J. Bell, Ex-Officio Clerk Board of Commissioners and Chief Executive Officer, DeKalb County, Georgia Sworn to and subscribed before me this 16th day October , 1997. Jean G. Silvey Notary Public, Gwinnett County, Georgia My Commission Expires October 9, 1996 PUBLISHER'S AFFIDAVIT STATE OF GEORGIA COUNTY OF DEKALB Personally appeared before the undersigned, a notary public within and for said county and state, Carolyn J. Glenn, Publisher of The Champion Newspaper, published at Decatur, County of DeKalb, State of Georgia, and

Page 4734

being the official organ for the publication of legal advertisements for said county, who being duly sworn, states on oath that the report of: Public Notice Board of Commissioners 9/23/97 + 10/14/97 meetings a true copy of which is hereto attached, was published in said newspaper on the following dates(s): 9/4, 9/11, 9/18, 9/25, 10/2, 1997 CAROLYN J. GLENN, PUBLISHER Sworn to and subscribed before me this 3rd day of October , 199 7 Dorcas Y. Jernigan Notary Public, DeKalb County, Ga. My commission expires July 31, 2001. PUBLIC NOTICE The public is hereby notified that the Board of Commissioners of DeKalb County, Georgia, at its regular meeting on September 23, 1997, and October 14, 1997, will consider an ordinance to amend the act creating the DeKalb County Pension Board, known as Ga. Laws 1962, pg. 3088, as amended, so as to further amend said act to provide for computation of benefits, and for other purposes. The public is hereby further notified that in order to so amend said act, it is necessary for the Board of Commissioners to adopt an ordinance at two regular consecutive meetings held not less than seven (7) nor more than sixty (60) 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 under the home rule provisions for counties of the Constitution of the State of Georgia. The public is hereby further notified that a copy of said proposed ordinance has been filed with the Clerk of DeKalb Superior Court DeKalb County Courthouse, Decatur, Georgia for public examination and inspection and that copies of said ordinance are available from the Clerk for interested members of the public. This 28th day of August, 1997. Liane Levetan Chief Executive Officer DeKalb County, Georgia Filed in the Office of the Secretary of State November 19, 1997.

Page 4735

DEKALB COUNTYRECORDER'S COURT; COUNTY CODE VIOLATIONS; PENALTIES. AN ORDINANCE BY THE BOARD OF COMMISSIONERS OF DEKALB COUNTY, GEORGIA UNDER THE HOME RULE PROVISIONS FOR COUNTIES OF THE CONSTITUTION OF THE STATE OF GEORGIA, TO AMEND AN ACT CREATING THE DEKALB COUNTY RECORDER'S COURT, KNOWN AS GA. LAWS 1959, P. 3093, AS AMENDED, SO AS TO FURTHER AMEND SAID ACT TO CLARIFY AND TO PROVIDE THE RECORDER OR JUDGE OF SAID COURT WITH THE AUTHORITY TO IMPOSE CONFINEMENT IN THE COUNTY JAIL AND/OR LABOR AS A PUNISHMENT FOR COUNTY CODE VIOLATIONS. BE IT ORDAINED by the Board of Commissioners of DeKalb County, Georgia, and it is hereby ordained by the authority of same, pursuant to the home rule provisions for counties of the Constitution of the State of Georgia, that the Act, as amended, creating the DeKalb County Recorder's Court, known as Ga. Laws 1959, p. 3093, as amended, be and the same is hereby further amended as follows: I. By striking Section 14(a) (codified as Section 667(a)) of the Act in its entirety and inserting in lieu thereof the new subsection (a) including subparts (1), (2), and (3) to read as follows: Section 14. Fines and Punishment. (a) Upon conviction of a violation of any of the ordinances, rules, or regulations set forth by the governing authority of DeKalb County, the Recorder or Judge of said Court may punish such offender as follows: (1) The Recorder or Judge of said Court may impose a fine not in excess of that prescribed by the ordinance violated and in no event to exceed the sum of $1,000.00 for any single offense. For any traffic violation, the Recorder or Judge of said Court may impose a fine not to exceed the sum of $1,000.00; and/or (2) The Recorder or Judge of said Court may punish such offender by imprisonment in the county jail for a period not in excess of that prescribed by the ordinance violated and in no event to exceed 30 days for any single offense; and/or (3) The Recorder or Judge of said Court may punish such offender by requiring labor on the public work gang not to exceed 60 days for any single offense.

Page 4736

II. All other portions or subsections of section 14 shall remain in full force and effect. All laws or parts of laws in conflict with this ordinance are hereby repealed. III. 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 is separately adopted. IV. This ordinance shall be presented to the Board of Commissioners of DeKalb County, Georgia for adoption at two regular, consecutive meetings, held not less than seven (7) nor more than sixty (60) days apart after notice containing a synopsis of the proposed amendment shall have been published in the official organ of DeKalb County once a week for three (3) weeks within a period of sixty (60) days immediately preceding its final adoption, such notice stating that a copy of the proposed amendment is on file in the office of the Clerk of the Superior Court of DeKalb County for the purposes of examination and inspection by the public. V. This ordinance shall be first presented to the Board of Commissioners of DeKalb County, Georgia on the 28th day of October, 1997 and again on the 12th day of November, 1997 at the regular time and place of the meeting of the Board of Commissioners of DeKalb County, Georgia. VI. 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. VII. The provisions of this ordinance shall become effective upon its adoption. ADOPTED by the DeKalb County Board of Commissioners this 12th day of November , 1997. Judy Yates Presiding Officer Board of Commissioner DeKalb County, Georgia

Page 4737

APPROVED by the Chief Executive Officer of DeKalb County, Georgia, this 24th day of November , 1997. Liane Levetan Chief Executive Officer DeKalb County, Georgia ATTEST: Michael J. Bell Ex-Officio Clerk Chief Executive Officer and Board of Commissioners, DeKalb County, Georgia APPROVED: Jonathan Weintraub DeKalb County Attorney STATE OF GEORGIA COUNTY OF DEKALB I, MICHAEL J. BELL, the duly authorized Ex-Officio Clerk of the Board of Commissioners and Chief Executive Officer of DeKalb County, Georgia, do hereby certify that the attached instrument is a true and correct copy of the Ordinance adopted by said Board at its regular meetings held on October 28, 1997 and November 12, 1997. This 25th day of November , 1997. Michael J. Bell, Ex-Officio Clerk Board of Commissioners and Chief Executive Officer, DeKalb County, Georgia Sworn to and subscribed before me this 25th day of November , 1997. Jean G. Silvery Notary Public, Gwinnett County, Georgia My Commissioner Expires October 9, 1998 PUBLISHER'S AFFIDAVIT STATE OF GEORGIA COUNTY OF DEKALB Personally appeared before me, the undersigned Notary Public within and for said county and state, Carolyn J. Glenn, Publisher of The Champion Newspaper, published at Decatur, County of DeKalb, State of Georgia, and being the official organ for the publication of legal advertisements for said county, who being duly sworn, states on oath that the report of PUBLIC

Page 4738

NOTICES, DeKalb County Recorders a true copy of which is hereto attached, was published in said newspaper on the following date(s): 10/23/97, 10/30/97, 11/06/97 CAROLYN J. GLENN, PUBLISHER Sworn to and subscribed before me this 11/07/97. Dorcas Y. Jernigan Notary Public, DeKalb County, Ga. My commission expires July 31, 2001. PUBLIC NOTICE The public is hereby notified that the Board of Commissioners of DeKalb County, Georgia, at its regular meetings held on October 28, 1997 and on November 12, 1997, will consider an ordinance to amend the act creating the DeKalb County Recorder's Court, known as Ga. Laws 1959, pg. 3093, as amended, so as to further amend said Court to impose confinement in the county jail as an additional punishment for county code violations. The public is hereby further notified that in order to so amend said Act, it is necessary for the Board of Commissioners to adopt an ordinance at two regular, consecutive meetings held not less than seven (7) nor more than sixty (60) days apart, which ordinance specifically states the changes to be made in the orginal act, the authority to amend the original act having been granted under the home rule provisions for counties of the Constitution of the State of Georgia. The public is hereby further notified that copies of said proposed ordinance have been filed with the Clerk of DeKalb Superior Court, DeKalb County Courthouse, Decatur, Georgia for public examination and inspection and that copies of said ordinance are available from the Clerk for interested members of the public. Liane Levetan Chief Executive Office DeKalb County, Georgia Filed in the Office of the Secretary of State December 2, 1997. CLAYTON COUNTYCLAYTON COUNTY, GEORGIA PUBLIC EMPLOYEE RETIREMENT SYSTEM; VESTING SERVICE. NO. 98 - 4 ORDINANCE AN ORDINANCE ADOPTED UNDER THE HOME RULE POWERS GRANTED TO CLAYTON COUNTY PURSUANT TO ARTICLE IX, SECTION

Page 4739

II, PARAGRAPH I OF THE CONSTITUTION OF THE STATE OF GEORGIA OF 1983, AMENDING THE CLAYTON COUNTY CODE OF ORDINANCES, SPECIFICALLY SECTIONS 1.19, 1.29, 4.4, AND 7.3 OF THE CLAYTON COUNTY, GEORGIA PUBLIC EMPLOYEE RETIREMENT SYSTEM (PENSION PLAN) AS SUCH SECTIONS RELATE TO THE TERM VESTING SERVICE; TO PROVIDE SEVERABILITY; TO REPEAL CONFLICTING LAWS, ORDINANCES, AND RESOLUTIONS; TO PROVIDE AN EFFECTIVE DATE OF THIS ORDINANCE; AND FOR OTHER PURPOSES. STATE OF GEORGIA COUNTY OF CLAYTON BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF CLAYTON COUNTY AND IT IS HEREBY ORDAINED Section 1 . By the authority granted to Clayton County pursuant to Article IX, Section II, Paragraph I of the Constitution of the State of Georgia of 1983, the Board of Commissioners hereby amends the Clayton County Code of Ordinances, as amended, by amending Sections 1.19, 1.29, 4.4, and 7.3 of the Clayton County, Georgia Public Employee Retirement System (Pension Plan) in the following particulars: Delete the term Vesting Service found in Section 1.19 Early Retirement Age , Section 1.29 Normal Retirement Date , Section 4.4 Death Benefits , and Section 7.3 Payment of Benefits on Termination of Employment and inserting in lieu thereof, the term Credited Service. Section 2 . In the event any section, paragraph, subpart, sentence, clause, phrase, or word of this Ordinance shall be declared or adjudged unconstitutional or invalid by any Court, such declaration or adjudication shall not affect the remaining portions of this Ordinance which shall remain in full force and effect as if the portions declared invalid or unconstitutional had never been enacted into law. Section 3 . All laws ordinances or resolutions, or parts thereof, in conflict with provisions of this Ordinance are hereby repealed. Section 4 . This Ordinance shall become effective following its approval by the Board of Commissioners after the second reading of the Ordinance, provided the same receives an affirmative vote of three or more members, and provided further that a copy of the Ordinance has been published in the official organ of Clayton County and filed with the Secretary of State of Georgia as required by law. SO ORDAINED, this 6th day of January, 1998. CLAYTON COUNTY BOARD OF COMMISSIONERS C. CRANDLE BRAY, CHAIRMAN TERRY J. STARR, VICE-CHAIRMAN GERALD A. MATTHEWS, COMMISSIONER
Page 4740

RICHARD REAGAN, COMMISSIONER VIRGINIA BURTON GRAY, COMMISSIONER ATTEST: MARGARETTE A. SWAIM, CLERK CERTIFICATION I, MARGARETTE A. SWAIM, CLERK TO THE CLAYTON COUNTY BOARD OF COMMISSIONERS, DO HEREBY CERTIFY THAT THE ATTACHED IS A TRUE AND EXACT COPY OF ORDINANCE 98-4 AS ADOPTED BY THE CLAYTON COUNTY BOARD OF COMMISSIONERS ON JANUARY 6, 1998. THE ORIGINAL OF ORDINANCE 98-4 MAY BE FOUND ON FILE IN THE COMMISSIONERS' OFFICE. MARGARETTE A. SWAIM CLERK OF THE COMMISSION JANUARY 8, 1998 ORDINANCE 98-4 The first reading of the above and foregoing Ordinance was held at the regular meeting of the Board of County Commissioners of Clayton County on December 16, 1997 with the following members present and voting in favor of same: Chairman C. Crandle Bray, Vice Chairman Virginia Burton Gray, Commissioner Terry J. Starr, Commissioner Gerald A. Matthews, and Commissioner Richard Reagan. MARGARETTE A. SWAIM, CLERK CLAYTON COUNTY BOARD OF COMMISSIONERS The second reading of the above and foregoing Ordinance was held at the regular meeting of the Board of County Commissioners of Clayton County on January 6, 1998 with the following members present and voting in favor of same: Chairman C. Crandle Bray, Vice Chairman Terry J. Starr, Commissioner Gerald A. Matthews, Commissioner Richard Reagan, and Commissioner Virginia Burton Gray. MARGARETTE A. SWAIM, CLERK CLAYTON COUNTY BOARD OF COMMISSIONERS Having been read during the regular meetings of the Board of Commissioners of Clayton County on December 16, 1997 and January 6, 1998, Ordinance 98-4 was adopted at the regular meeting of January 6, 1998. The following members were present on January 6, 1998 and voted in favor of Ordinance 98-4: Chairman C. Crandle Bray, Vice Chairman Terry J. Starr, Commissioner Gerald A. Matthews, Commissioner Richard Reagan, and Commissioner Virginia Burton Gray.

Page 4741

MARGARETTE A. SWAIM, CLERK CLAYTON COUNTY BOARD OF COMMISSIONERS ATTEST: MARGARETTE A. SWAIM CLERK OF THE COMMISSION (SEAL) State of Georgia County of Clayton Personally appeared before the undersigned, KELLY L. O'CONNOR , who after being first duly sworn states that he/she is the LEGAL CLERK of the Clayton News/Daily, official legal organ of CLAYTON COUNTY, GEORGIA, and that upon his/her own personal knowledge he/she knows that the advertisement, a true copy of which is hereto annexed, was published in said newspaper of general circulation on the following dates: 12/12/1997, 12/19/1997, 12/26/1997 Kelly L. O'Connor Affiant Sworn to and subscribed before me this 7th day of January, 1998 Signed Tina Cornell, Notary Public My commission expires August 10, 2001 MISCELLANEOUS NOTICE OF INTENTION TO CONSIDER AN ORDINANCE AMENDING THE CLAYTON COUNTY PUBLIC EMPLOYMENT RETIREMENT SYSTEM Notice is hereby given by the Clayton County Board of Commissioners that an Ordinance will be read which amends the Code of Clayton County, Georgia. The Ordinance relates to the Clayton County Public Employment Retirement System (Pension Plan), and specifically amends Sections 1.19, 1.29, 4.4 and 7.3 by deleting the term vesting service and inserting in lieu thereof the term credited service. The Ordinance further provides for severability, repeals conflicting laws, ordinances and resolutions; provides an effective date of the Ordinance; and other purposes. The Ordinance will be first considered for adoption by the Board of Commissioners during its regularly scheduled meeting commencing at 2:00 p.m. on December 16, 1997 and will again be considered for adoption during its regularly scheduled meeting commencing at 7:00 p.m. on January 6,1998 in the Commissioners' Board Room, 112 Smith Street,

Page 4742

Jonesboro, Georgia. A copy of the proposed Ordinance is on file in the Office of the Clerk of the Superior Court of Clayton County, for the purpose of examination and in inspection by the public. The Clerk of the Superior Court will furnish anyone, upon written request, a copy of the proposed amendment. The Ordinance may also be reviewed at the Clayton County Commisisioners' Office at 112 Smith Street, Jonesboro, Georgia. Questions may be directed to Donald M. Comer at 477-3207. December 12, 19, 26, 1997-1503338 Filed in the Office of the Secretary of State January 13, 1998. AUGUSTA, GEORGIA-RICHMOND COUNTY1945 RICHMOND COUNTY EMPLOYEES' PENSION FUND; INVESTMENT. NO. 6000 ORDINANCE AN ORDINANCE TO AMEND THE 1945 RICHMOND COUNTY EMPLOYEES' PENSION FUND ACT (GA. L. 1945, pp, 748, AS AMENDED BY GA. L. 1949, p. 1982: GA. L. 1951, p. 3234; GA. L. 1953, p. 2624; GA. L. 1966, p. 3360; GA. L. 1971, p. 3381; GA. L. 1976, p. 4500; GA. L. 1980, p. 4606; GA. L. 1985, p. 5194; GA. L. 1990, p. 5290; GA. L. 1993, p. 5438; GA. L. 1997, P. 4642; GA. L. 1997, P. 4705, ENACTED PURSUANT TO THE PROVISIONS OF THE CONSTITUTION OF THE STATE OF GEORGIA THAT PROVIDE FOR HOME RULE FOR COUNTIES; SO AS TO REVISE THE PROVISIONS REGARDING INVESTMENT OF THE FUND; TO REPEAL CONFLICTING ORDINANCES; TO PROVIDE AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. BE IT ORDAINED BY THE AUGUSTA-RICHMOND COUNTY COMMISSION, AS SUCCESSOR TO 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, p. 748, as amended by Ga. L. 1949, p. 1982; Ga. L. 1951, p. 3234; Ga. L. 1953, p. 2624; Ga. L. 1966, p. 3360; Ga. L. 1971, p. 3381; Ga. L. 1976, p. 4500; Ga. L. 1980, p. 4606; Ga. L. 1985, p. 5194; Ga. L. 1990, p. 5290; Ga. L. 1993, p. 5438; Ga. L. 1997, p. 4642; Ga. L. 1997, p. 4705) is hereby amended by deleting the fourth paragraph of Section 5, to wit: The Commission-Council is authorized to deposit the funds held by it with any bank located in Richmond County, Georgia, as depository. The Commission-Council shall have the authority to invest and re-invest money which is held for the purpose of paying pensions, but which is not needed for the immediate payment thereof, as determined by the Commission-Council, in securities of the United States of America, including securities of agencies of said government; of the State of

Page 4743

Georgia; of Richmond County; or any other county or municipality of the State of Georgia; or insured savings in savings and loan associations and state and national Banks; corporate bonds and debentures rated AA or better according to Moody's or Standard Poor's rating at the time of the investment; corporate stocks which are non-assessable; dividend paying stocks, common or preferred, in corporations having an A rating or better according to Standard Poor's index current at the time of the investment, provided cash dividends of such common stocks have been paid out of current earnings in at least two of the last three years preceding the purchase, provided however, that the Fund shall not own more than fifteen (15%) percent of the issue [sic] and outstanding shares of any one corporation. and substituting therefor the following: The comptroller shall be the custodian of such fund and shall deposit the same in a bank or banks, and, pursuant to the direction of the pension fund investment committee, which committee shall consist of the members of the Augusta-Richmond County Commission, shall invest and reinvest, from time to time, any portion thereof not immediately needed for the payment of pensions, in securities approved by law for the investment of trust funds; and, in such securities other than those specifically approved by law for the investment of trust funds, as the pension fund investment committee shall deem proper, from time to time; provided, however, that the amount of the pension fund which may be invested in such securities other than those specifically approved by law for the investment of trust funds may not exceed fifty percent (50%) of the total amount of the fund then outstanding; and in addition thereto, the investment committee may invest such funds in bonds and debentures assumed or guaranteed by any solvent corporation or institution existing under the laws of the United States of America, or any state thereof, provided such bonds or debentures are rated at the time of their purchase, by a nationally recognized securities rating service, as AAA (Aaa), AA (Aa) or A (a) or in lieu thereof, provided such bonds or debentures are the type in which domestic life insurance companies are permitted to invest under the provisions of Section 33-11-20 of the Official Code of Georgia Annotated (Ga. Code Ann. 56-1016), as amended. The amount of the pension fund which may be invested in the bonds and debentures of any once corporation may not exceed ten percent (10%) of the total amount of such fund then outstanding. Section 2 . This ordinance is adopted by the Augusta-Richmond County Commission pursuant to the provisions of the Constitution of the State of Georgia which provide for home rule by counties. Section 3 . All laws or ordinances or parts of laws or ordinances in conflict with this ordinance are hereby repealed.

Page 4744

Section 4 . This ordinance shall become effective upon its being filed with the Secretary of State of Georgia and with the Clerk of Superior Court of Richmond County, Georgia, in accordance with all applicable law. ADOPTED this 30th day of December, 1997 and this 6th day of January, 1998. August-Richmond County Commission By: Larry E. Sconyers As its mayor Attest: Lena J. Bonner Clerk I, the undersigned, LENA BONNER, CLERK, do hereby certify that the foregoing is a true and correct copy of an ordinance adopted by the said Augusta-Richmond County Commission at two consecutive meetings, held, on the following dates, to-wit: December 30, 1997, and January 6th, 1998, as the same appear on the minutes of said Commission. This 6th day of January, 1998. Lena J. Bonner Clerk AFFIDAVIT OF PUBLICATION ATTORNEY or AGENCY James B. Wall BUSINESS STATE OF GEORGIA COUNTY OF RICHMOND Personally appeared before me, Violet Brissey, to me known, who being sworn, deposes and says: That He/She s the authorized agent of Southeastern Newspapers Corporation, a Georgia Corporation, doing business in said county under the trade name of The Augusta Chronicle, a newspaper published in said county; That He/She is authorized to make affidavits of publication on behalf of said publisher corporation; That said newspaper is of general circulation in said county and in the area adjacent thereto;

Page 4745

That He/She has reviewed the regular editions of said newspapers published on Nov 28, 1997, Dec 1, 8, 1997, and finds that the following advertisement appeared in each of said editions, to-wit: Violet Brissey(deponent) Sworn to and subscribed before me this 8th day of Dec., 1997. Betty F. Jarriel Notary Public, Richmond County, Georgia My commission expires December 15, 2000. PUBLIC NOTICE The public is hereby notified that the County Attorney will present to the Augusta-Richmond County Commission, at its regular meeting on December 16, 1997, and on January 6, 1998, an Ordinance to amend the 1945 RICHMOND COUNTY EMPLOYEES' PENSION FUND ACT (Ga. L. 1945, p. 748; as amended) so as to revise the investment policies for the pension fund; to repeal conflicting ordinances; to provide an effective date; and for other purposes. The public is hereby further notified that it is necessary for the Augusta-Richmond County Commission 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 O.C.G.A. 36-35-3, providing for home rule by municipalities and by the Constitution of the State of Georgia providing for home rule by counties. 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 of the Commission for any member of the public. This 24th day of November, 1997. JAMES B. WALL County Attorney Richmond County, Georgia Nov. 28, Dec. 1, 8, 1997 Filed in the Office of the Secretary of State February 11, 1998.

Page 4746

AUGUSTA, GEORGIA - RICHMOND COUNTYCITY COUNCIL OF AUGUSTA 1949 GENERAL RETIREMENT FUND; ADDITIONAL BENEFIT. NO. 6002 ORDINANCE AN ORDINANCE TO AMEND THE CITY COUNCIL OF AUGUSTA 1949 GENERAL RETIREMENT FUND (GA. L. 1949, p. 1070, AS AMENDED BY GA. L. 1966, p. 3351; GA. L. 1968, p. 2457; GA. L. 1971, p. 3796; GA. L. 1975, p. 2936; GA. L. 1980, p. 3198; GA. L. 1981, p. 4373; ORDINANCE NO. 5245, MARCH 18, 1985; ORDINANCE NO. 5330, APRIL 7, 1986; ORDINANCE NO. 5331, APRIL 7, 1986; ORDINANCE NO. 5397, FEBRUARY 16, 1987; ORDINANCE NO. 5398, FEBRUARY 16, 1987; ORDINANCE NO. 5457, DECEMBER 7, 1987; ORDINANCE NO. 5458, DECEMBER 21, 1987; GA. L. 1988, p. 5224; GA. L. 1988, p. 5425; GA. L. 1988, p. 5428; GA. L. 1989, p. 5268; GA. L. 1990, p. 5386; ORDINANCE NO. 5700, JUNE 21, 1993; GA. L. 1994, p. 5276; ORDINANCE NO. 5776, APRIL 17, 1995; GA. L. 1997, p. 4632; GA. L. 1997, p. 4638, ENACTED PURSUANT TO THE PROVISIONS OF THE OFFICIAL CODE OF GEORGIA ANNOTATED WHICH PROVIDE FOR HOME RULE BY MUNICIPALITIES AND PURSUANT TO THE PROVISIONS OF THE CONSTITUTION OF THE STATE OF GEORGIA WHICH PROVIDE FOR HOME RULE BY COUNTIES; SO AS TO PROVIDE FOR AN ADDITIONAL PAYMENT OF $2,000.00 PER YEAR TO CERTAIN PARTICIPANTS; TO PROVIDE FOR TERMNATION OF SUCH ADDITIONAL BENEFIT UNDER CERTAIN CIRCUMSTANCES; TO REPEAL CONFLICTING ORDINANCES; TO PROVIDE AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. BE IT ORDAINED BY THE AUGUSTA-RICHMOND COUNTY COMMISSION, AS SUCCESSOR TO THE CITY COUNCIL OF AUGUSTA, GEORGIA, AND IT IS HEREBY ORDAINED BY AUTHORITY OF THE SAME AS FOLLOWS: Section 1 . The City Council of Augusta 1949 Augusta Retirement System (Ga. L. 1949, p. 1070, as amended by Ga. L. 1966, p. 3351; Ga. L. 1968, p. 2457; Ga. L. 1971, p. 3796; Ga. L. 1975, p. 2936; Ga. L. 1980, p. 3198; Ga. L. 1981, p. 4373; Ordinance No. 5245, March 18, 1985; Ordinance No. 5330, April 7, 1986; Ordinance No. 5331, April 7, 1986; Ordinance No. 5397, February 16, 1987; Ordinance No. 5398, February 16, 1987; Ordinance No. 5457, December 7, 1987; Ordinance No. 5458, December 21, 1987; Ga. L. 1988, p. 5224; Ga. L. 1988, p. 5425; Ga. L. 1988, p. 5428; Ga. L. 1989, p. 5268; Ga. L. 1990, p. 5386; Ordinance No. 5700, June 21, 1993; Ga. L. 1994, p. 5276; Ordinance No. 5776, April 17, 1995; Ga. L. 1997, p. 4632; Ga. L. 1997, p. 4638, is hereby amended by adding a new paragraph at the end of Section VII (adopted as Section 76 of the Charter of the City of Augusta), to wit:

Page 4747

Beginning as of the effective date of this ordinance, participants who retired prior to January 1, 1995, shall receive, in addition to their normal retirement benefit, a payment of Two Thousand Dollars ($2,000) per annum until their death or termination of participation in the plan; provided, however, should any Court of competent jurisdiction determine that such additional benefits for such participants is illegal or invalid for any reason, this paragraph shall be repealed immediately upon such order becoming final. so that Section VII shall read as follows: After retirement on or after January 1, 1995 in accordance with the provisions of this Act, an employee shall receive during his lifetime a pension, payable monthly, at an annual rate amounting to 2.15% of his average annual rate of pay for the last 36 months of his service, multiplied by the number of months of such service up to 360 months plus 1.5% of his average annual rate of payment for the last 36 months of service multiplied by the number of months of service in excess of three hundred sixty (360) months; provided, that a pension for disability incurred during the performance of duty shall not be less than 50% of such average annual rate of pay; and, provided further that any amount or amounts received by way of a workers' compensation award, excluding that portion of the award specifically covering medical, nursing, and hospital expenses shall be deducted from the amount of any pension arising out of such disability. Beginning as of the effective date of this ordinance, participants who retired prior to January 1, 1995, shall receive, in addition to their normal retirement benefit, a payment of Two Thousand Dollars ($2,000) per annum until their death or termination of participation in the plan; provided, however, should any Court of competent jurisdiction determine that such additional benefits for such participants is illegal or invalid for any reason; this paragraph shall be repealed immediately upon such order becoming final. Section 2 . This ordinance is adopted by the Augusta-Richmond County Commission pursuant to the provisions of O.C.G.A. 36-35-3, providing for Home Rule for Municipalities and pursuant to the provisions of the Constitution of the State of Georgia which provide for home rule by counties. Section 3 . All laws or ordinances or parts of laws or ordinances in conflict with this ordinance hereby repealed. Section 4 . This ordinance shall become effective upon its being filed with the Secretary of State of Georgia and with the Clerk of Superior Court of Richmond County, Georgia, in accordance with all applicable law. ADOPTED this 16th day of December, 1997 and this 6th day of January, 1998.

Page 4748

Augusta-Richmond County Commission By: Larry E. Sconyers As its Mayor Attest: Lena J. Bonner Clerk I, the undersigned, LENA BONNER, CLERK, do hereby certify that the foregoing is a true and correct copy of an ordinance adopted by the said Augusta-Richmond County Commission at two consecutive meetings, held, on the following dates, to-wit: December 16, 1997, and January 6, 1998, as the same appear on the minutes of said Commission. This 6th day of January, 1998. Lena J. Bonner Clerk AFFIDAVIT OF PUBLICATION ATTORNEY or AGENCY James B. Wall BUSINESS STATE OF GEORGIA COUNTY OF RICHMOND Personally appeared before me, Violet Brissey, to me known, who being sworn, deposes and says: That He/She s the authorized agent of Southeastern Newspapers Corporation, a Georgia Corporation, doing business in said county under the trade name of The Augusta Chronicle, a newspaper published in said county; That He/She is authorized to make affidavits of publication on behalf of said publisher corporation; That said newspaper is of general circulation in said county and in the area adjacent thereto; That He/She has reviewed the regular editions of said newspapers published on Nov. 28, 1997, Dec. 1, 8, 1997, and finds that the following advertisement appeared in each of said editions, to-wit: Violet Brissey (deponent)

Page 4749

Sworn to and subscribed before me this 8th day of Dec., 1997. Betty F. Jarriel Notary Public, Richmond County, Georgia My commission expires December 15, 2000. PUBLIC NOTICE The public is hereby notified that the County Attorney will present to the Augusta-Richmond County Commission, at its regular meeting on December 16, 1997, and on January 6, 1998, an Ordinance to amend the CITY COUNCIL OF AUGUSTA 1949 AUGUSTA RETIREMENT SYSTEM (Ga. L. 1949, p. 1070; as amended) so as to provide for payments of $2,000 per year to certain participants; to repeal conflicting ordinances; to provide an effective date; and for other purposes. The public is hereby further notified that it is necessary for the Augusta-Richmond County Commission 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 O.C.G.A. 36-35-3, providing for home rule by municipalities and by the Constitution of the State of Georgia providing for home rule by counties. 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 of the Commission for any member of the public. This 24th day of November, 1997. JAMES B. WALL County Attorney Richmond County, Georgia Nov. 28, Dec. 1, 8, 1997. Filed in the Office of the Secretary of State February 11, 1998. BARROW COUNTYBOARD OF COMMISSIONERS; CHECKS; PURCHASING; MEETING PLACE. AN AMENDMENT TO THE LOCAL ACT KNOWN AS THE COUNTY CHARTER ESTABLISHING A BOARD OF COMMISSIONERS FOR BARROW COUNTY, GEORGIA, WITH RESPECT TO THE PROCEDURE FOR THE ISSUANCE OF CHECKS; TO CHANGE THE PURCHASING PROCEDURE; TO ALTER THE MEETING PLACE OF THE BOARD OF COMMISSIONERS; AND FOR OTHER PURPOSES

Page 4750

The Board of Commissioners of Barrow County, Georgia, hereby ordains that they wish to amend an Act establishing the board of commissioners of Barrow County, approved April 2, 1976 (Ga. L. 1976 p. 4033, 9 12), as amended, particularly by an Act approved February 9, 1988 (Ga. L. p. 3585, 7), as amended by an Act in 1990 (Ga. Laws., Act No. 1099), so as to change the procedure for the issuance of checks; to change the purchasing procedure; to alter the provisions concerning where the county commission meetings are to be held; to provide an effective date; to repeal conflicting laws; and for other purposes. IT IS HEREBY ORDAINED AS FOLLOWS: SECTION 1. The act establishing the board of commissioners of Barrow County, approved April 2, 1976 (Ga. L. 1976 p. 4033, 9), is amended by adding in Section 9 the phrase or any other person so designated by the Board of Commissioners after the phrase all checks or vouchers shall be signed by the chairman and countersigned by the clerk, so that Section 9 will now read as follows (with the amendment in italicized print): `Sec. 9. Approval of expenditures, signing of checks . The Board shall not pay out any money for any purpose except on the submission of an itemized account and approval by a majority vote of the Board. After approval of an account, a check in payment therefor shall be issued and signed within thirty days of such approval; and all checks or vouchers shall be signed by the chairman and countersigned by the clerk or any other person so designated by the Board of Commissioners , except that after an account has been approved by the Board for payment the other three members of the Board are hereby authorized to sign a check or voucher for payment of such account in lieu of the chairman in the event of the chairman's inability or refusal to so sign.' SECTION 2. The act establishing the board of commissioners of Barrow County, approved April 2, 1976 (Ga. L. 1976 p. 4033, 12), as amended, particularly by an Act approved in 1990 (Ga. Laws., Act No. 1099), is amended in Section 12 to strike all of the section after the first sentence and put in its place the sentence Purchasing shall be done in accordance with a purchasing policy to be adopted by the Board of Commissioners. The current Section 12 reads as follows: `Sec. 12. Purchasing . The board shall be the purchasing agent of Barrow County and shall purchase any and all things for the use of the county. Requests for supplies must be submitted to the board in duplicate and purchased by the board, except for such limit as may be given any county official by the board. For all purchases of $1,000.00 or more, the board shall request bids and such bids may be requested by either one or more of the following methods: (1) The publication of the requests for bids one

Page 4751

time in a newspaper of general circulation in Barrow County; (2) The posting on the Barrow County courthouse door for a period of three days the request for such bid; (3) The notification of the request for such bids by mail of two known eligible bidders within Barrow County and/or such bidders outside Barrow County as the board shall deem expedient.' The new section 12 shall read, with the new language in italicized print: `Sec. 12. Purchasing . The Board shall be the purchasing agent of Barrow County and shall purchase any and all things for the use of the county. Purchasing shall be done in accordance with a purchasing policy adopted by the Board of Commissioners .' SECTION 3. The act establishing the board of commissioners of Barrow County, as amended, particularly by an Act approved February 9, 1988 (Ga. L. p. 3585, 7), is amended in Section 13 to change the first sentence by striking out the phrases at the county site, where the clerk of the board shall keep office and replacing those phrases with at a site duly designated by the Board of Commissioners, such that Section 13 would read (with the amendment in italicized print): `Sec. 13. Meetings of board of commissioners; quorum . The board shall hold at least one session on the second Tuesday in each month at a site duly designated by the Board of Commissioners . At the request of a majority of the board, the chairman may at any time call an extra session. The commissioners shall have the right to adjourn from day to day until they finish their business. A quorum shall consist of four members of the board in addition to the chairman. An affirmative vote of a majority of the quorum present at any meeting of the board shall be necessary to pass any order or any subject matter.' SECTION 4. This Amendment shall become effective upon the date of its approval by the Barrow County Board of Commissioners. SECTION 5. All laws and parts of laws in conflict with this Amendment are hereby repealed. Adopted and approved by the Board of Commissioners of Barrow County, Georgia, this 10th day of February , 1998 . BARROW COUNTY BOARD OF COMMISSIONERS BY: Walter E. Elder III Chairman W.H. Bill Kemp District II John L. King District IV James N. Beckemeyer District VI Johnny C. Smith District I R.B. Turner District III Richard E. Hopkins, Sr. District V

Page 4752

ATTEST: Michelle R. Sims County Clerk The undersigned County Clerk hereby certifies the foregoing document to be a true correct copy which is of record in the office of the County Clerk in Barrow County. This 10th day of March 1998. Michelle R. Sims County Clerk Barrow County, Georgia CHARTER AMENDMENTS Charter Amendments which have been approved in a previous meeting of changing procedure of signing of checks, purchasing procedures designating site where commission meetings are to be held. Most charter changes have to go before legislature, however these can be done in house by adopting a Resolution, advertising three times in legal organ presenting Resolution at two meetings. Motion by Commissioner Beckemeyer, Seconded by Commissioner Turner to begin amendment process. UNANIMOUSLY APPROVED. MOTION BY COMMISSIONER KEMP, SECONDED BY COMMISSIONER HOPKINS TO GO INTO EXECUTIVE SESSION AFTER 5 MINUTE RECESS. I, MICHELLER R. SIMS, hereby certifies that the foregoing document to be a true and correct copy of the Barrow County Board of COmissioners meeting held January 13, 1998, which is of record in the office of the County Clerk. This 2nd day Of April, 1998. Michelle R. Sims County Clerk, Barrow County, Georgia NOTICE OF INTENTION: AMENDMENTS TO COUNTY CHARTER The amendments to the county charter voted on at our last meeting has to run in the legal ads in the Barrow Eagle be mentioned tonight for it to be enacted be legal. The amendments are: change procedure for issuance of checks; change purchasing procedure alter provisions where county commission meetings are to be held. I, MICHELLER R. SIMS, hereby certifies that the foregoing document to be a true correct copy of the Barrow County Board of Commissioners meeting held January 27, 1998, which is of record in the office of the County Clerk. This 2nd day of April, 1998. Michelle R. Sims County Clerk, Barrow County, Georgia PUBLISHER'S AFFIDAVIT GEORGIA, BARROW COUNTY

Page 4753

Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Myles Godfrey , who, on oath, deposes and says that s/he is the person responsible for placing legal advertising in the legal organ of Barrow County, the Barrow Eagle, and that the attached copy of NOTICE OF INTENTION TO AMEND LOCAL ACT was published in the Barrow Eagle, which is the official organ of Barrow County, on the following dates: Jan. 21st , 1998 Jan. 28th , 1998 Feb. 04th , 1998 Myles R. Godfrey Affiant Sworn to and subscribed before me, this 23rd day of March , 199 8 . Cheryl Freeman Notary Public, State of Georgia My Commission Expires 8-11-98 (SEAL) NOTICE OF INTENTION TO AMEND LOCAL ACT Notice is hereby given that there will be an Amendment to the Local Act establishing the Board of Commissioners of Barrow County, approved April 2, 1976 (Ga. L. 1976, p. 4033, 9 12), as amended, particularly by an act approved February 9, 1988 Ga. L. p. 3585, 7), as amended by an Act in 1990 (Ga. Laws, Act No. 1099), so as to change the procedure for the issuance of checks; to change the purchasing procedure; to alter the provisions concerning where the county commission meetings are to be held; and for other purposes. A copy of these proposed amendments are available for public examination and inspection at the offices of the Clerk of Superior Court during its regular office hours. Final consideration of this proposed amendment will take place at the regularly scheduled meeting of the Barrow County Board of Commissioners on February 10, 1998 at 7:30 p.m. This 21st day of January, 1998. By: William E. Hicks 53 West Candler Street Post Office Box 721 Winder, Georgia 30680 Attorney for Barrow County 704 3TP 1/21, 28, 2/4 Filed in the Office of the Secretary of State March 17, 1998.

Page 4755

HOME RULE ORDINANCES OF MUNICIPAL CORPORATIONS

Page 4757

CITY OF NEWNANCITY COUNCIL; POWERS; TELECOMMUNICATIONS SYSTEM NETWORK. No. 97 - 8 Ord. AN ORDINANCE TO AMEND AN ACT CREATING A NEW CHARTER FOR THE CITY OF NEWNAN, GEORGIA APPROVED MARCH 31, 1987 (GA. L. 1987, P. 5160, et seq. ), AS AMENDED, BY ADDING A NEW SECTION IMMEDIATELY FOLLOWING SECTION 1.8, TO BE DESIGNATED AS SECTION 1.9, SO AS TO PROVIDE FOR ADDITIONAL POWERS, DUTIES, AND AUTHORITY OF THE CITY COUNCIL OF THE CITY OF NEWNAN, GEORGIA WITH RESPECT TO A TELECOMMUNICATIONS SYSTEMS NETWORK; TO REPEAL ALL OTHER ACTS AND ORDINANCES IN CONFLICT HEREWITH; AND FOR OTHER PURPOSES. WHEREAS, the City of Newnan, Georgia, a municipal corporation of the State of Georgia (the City), operates pursuant to the Constitution and laws of the State of Georgia and its Charter, approved March 31, 1987 (Ga. Laws 1987, P. 5160, et seq. , as amended (the Charter); and WHEREAS, the City has now determined that it is necessary to make certain amendments to its Charter pursuant to its home rule powers granted pursuant to Article IX, Section II, Paragraph II of the Constitution of the State of Georgia and O.C.G.A. Section 36-35-1 through 36-35-7; and NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Newnan, Georgia, and IT IS HEREBY ORDAINED, by the authority of the same, as follows: Section 1. The Charter of the City of Newnan, Georgia, which was established by an Act creating a new Charter for the City of Newnan, Georgia on March 31, 1987 (Ga. Laws 1987, p. 5160 et seq. ), as amended, is hereby amended by adding a new section immediately following Section 1.8, to be designated as Section 1.9, to read in its entirety as follows: (1) It is necessary and desirable that the City Council of the City of Newnan, Georgia have the power and authority to acquire, own, hold, lease, sell, resell, build, maintain, operate and contract with respect to a telecommunications systems network in order to provide telecommunications services and similar other services, to establish and charge rates, fees, tolls and charges for the services, facilities or commodities furnished or made available by such undertaking; to interconnect its system or services or both with the systems or services of consumers and other providers, to use telecommunications to respond to community needs, encourage the development of information-based organizations in the City of Newnan, Georgia, to finance from time to time any such telecommunications systems through the issuance of revenue bonds as then permitted by the Constitution and laws of the State of Georgia; and to make any contract with respect to

Page 4758

and furnish the services of any said systems to consumers within or outside the corporate limits of the City. (2) Notwithstanding anything in this subsection to the contrary, the Board of Water, Sewerage, and Light Commissioners in the City of Newnan, Georgia shall have complete and sole control and management of the telecommunications systems network and services of the City of Newnan, Georgia independent of the City Council; shall have the power and authority to charge the citizens of the City of Newnan, Georgia and all other persons, firms, corporations, or governmental or other entities such sums as may be just and proper for, the use of said system and services, shall have power and authority to make all rules and regulations as in its discretion are necessary or proper for the management and control of the telecommunications network and services for the City of Newnan; Georgia, shall have power to enforce said rules and regulations by refusing to supply or discontinue services to any person, firm, corporation or government or other entity who fails or refuses to comply with said rules and regulations; and shall have the power and authority to perform all acts that may be in the opinion of said board necessary or proper for the operation and maintenance of said telecommunications system and services. Nothing in this subsection shall be construed so as to empower the Board of Water, Sewerage, and Light Commissioners of the City of Newnan to discontinue telecommunications services to the City of Newnan, Georgia or charge the City of Newnan, Georgia any fee therefore, to take title to and hold real property in its name, or to set salaries of the persons serving as Commissioners on said board. (3) All matters relative to the acquisition, development, operation and management, and contracting with respect to, of a telecommunications network for the City of Newnan, Georgia are hereby delegated to the Board of Water, Sewerage and Light Commissioners, and all actions taken prior to the adoption of this resolution were taken with the concurrence of the City Council of the City and are hereby ratified. Section 2. All portions of the Charter or amendments thereto or all ordinances in conflict herewith be and the same are hereby repealed. Section 3. If any part of this ordinance shall be declared void, it is the intent and the purpose hereof that all other provisions not so declared void shall remain in full force and effect. Section 4. The Clerk of the City is hereby authorized and directed to cause a notice, a copy of which is attached hereto as Exhibit A and hereby incorporated by reference, to be published in the Newnan Times-Herald , the official newspaper in which Sheriffs advertisements are published in Coweta County, in which the City is located, once a week for three weeks within a period of sixty days immediately preceding the day of the

Page 4759

final adoption of this ordinance. The Clerk of the City is also hereby authorized and directed to cause the publisher of the Newnan Times-Herald to execute an affidavit of such publication. This ordinance was introduced and read at a lawful meeting of the Council of the City of Newnan held on 3/25/97 , passed, and adopted on a first reading. [SEAL] ATTEST: Peggy Dewberry, City Clerk REVIEWED: Richard A. Bolin, City Manager C. Bradford Sears, Jr. City Attorney CITY OF NEWNAN, GEORGIA L. Keith Brady, Mayor John P. Goodrum Jr., Mayor Pro Tem Willie J. Lynch Sr., Councilman Daniel D. Sanders, Councilman Philip G. Swords, Councilman Sidney Pope Jones, Jr., Councilman Charles B. Soucy, Councilman This ordinance was read for a second time at a lawful meeting of the Council of the city of Newnan held on April 8, 1997 , passed and adopted. [SEAL] ATTEST: Peggy Dewberry, City Clerk REVIEWED: Richard A. Bolin, City Manager C. Bradford Sears, Jr. City Attorney CITY OF NEWNAN, GEORGIA L. Keith Brady, Mayor John P. Goodrum Jr., Mayor Pro Tem Willie J. Lynch Sr., Councilman Daniel D. Sanders, Councilman Philip G. Swords, Councilman Sidney Pope Jones, Jr., Councilman Charles B. Soucy, Councilman EXHIBIT A NOTICE OF INTENTION TO AMEND CHARTER OF THE CITY OF NEWNAN, GEORGIA BY ORDINANCE PURSUANT TO THE PROVISIONS OF THAT ACT OF THE GENERAL ASSEMBLY KNOWN AS THE MUNICIPAL HOME RULE ACT OF 1965 CITY OF NEWNAN COWETA COUNTY Notice is hereby given that an ordinance will be introduced and read for final adoption on the 8th day of April, 1997, to amend the Charter of the

Page 4760

City of Newnan, Georgia, which was created by an act approved on March 30, 1987 (Ga. L. 1987, p. 5160, et seq.), as amended, so as to authorize the City of Newnan, Georgia to acquire, construct, operate, maintain and contract with respect to a telecommunications systems network. A copy of this proposed amendment to the Charter of the City of Newnan, Georgia is on file in the office of the Clerk of the City of Newnan, and is on file in the office of the Clerk of the Superior Court of Coweta County, Georgia, for the purpose of examination and inspection by the public, all as required by law. This 26th day of February , 1997. Peggy Dewberry, City Clerk CLERK'S CERTIFICATE NOW COMES the undersigned Clerk of the City of Newnan, Georgia (the City), keeper of the records and seal thereof, and certifies that the foregoing pages of typewritten matter constitute a true and correct copy of an Ordinance duly adopted by the City in a public meeting property and lawfully assembled on April 8, 1997, in compliance with Official Code of Georgia Annotated Section 50-14-1, which meeting was open to the public and at which a quorum was present and acting throughout, the original of which Ordinance has been entered in the official records of the City and is in my official possession, custody and control and that such Ordinance is in full force and effect as of the date hereinbelow set forth. This 8th day of April , 1997. [SEAL] Peggy Dewberry Clerk FILED IN OFFICE CLERK OF SUPERIOR/STATE/JUVENILE COURT 97 APR-9 PM 3:35 COWETA COUNTY, GA JOAN G. GRIFFIES, CLERK PUBLISHER'S AFFIDAVIT This is to certify that the attached legal advertisement was published in The Newnan Times-Herald, official organ of Coweta County, State of Georgia, on the following dates: March 5, 12, 19 Sworn before me on this 9 day of April , 19 97

Page 4761

Ashly C. Schofield Notary Public MY COMMISSION EXPIRES NOV. 18, 2000 William W. Thomasson , Publisher NOTICE OF INTENTION TO AMEND Notice of Intention to Amend Charter of the City of Newnan, Georgia by Ordinance Pursuant to the Provisions of that Act of the General Assembly known as The Municipal Home Rule Act of 1965 City of Newnan Coweta County Notice is hereby given that an ordinance will be introduced and read for final adoption on the 8th day of April, 1997, to amend the Charter of the City of Newnan, Georgia, which was created by an act approved on March 30, 1987 (Ga. L. 1987, p. 5160, et seq.), as amended, so as to authorize the City of Newnan, Georgia to acquire, construct, operate, maintain and contract with respect to a telecommunications systems network. A copy of this proposed amendment to the Charter of the City of Newnan, Georgia is on file in the office of the Clerk of the City of Newnan, and is on file in the office of the Clerk of the Superior Court of Coweta County, Georgia, for the purpose of examination and inspection by the public, all as required by law. This 26th day of February, 1997. Peggy Dewberry, City Clerk No. 11687-3-5-12-19 Filed in the Office of the Secretary of State April 11, 1997. CITY OF BLAIRSVILLEMAYOR AND COUNCIL; COMPENSATION. 97-01 CITY OF BLAIRSVILLE ORDINANCE AN ORDINANCE ENTITLED AN ORDINANCE ADOPTED UNTO THE PROVISIONS OF THE MUNICIPAL HOME RULE ACT OF 1965, AS AMENDED, AMENDING 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.

Page 4762

The Council of the City of Blairsville, Georgia, hereby Ordains: SECTION ONE: Pursuant to the authority contained in Section 2.13 of the Charter of the City of Blairsville, Georgia, and the provisions of the Municipal Home Rule Act of 1965, as amended, an Ordinance Providing Compensation for the Services of Mayor and Council Members of the City of Blairsville, adopted September 4, 1984 (Georgia Laws 1985, p; 5319, et seq. ), is amended by striking Section 1 of said Ordinance and inserting in lieu thereof a new Section 1 of said Ordinance to read as follows: SECTION ONE: 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 as compensation for services to the City a salary to be paid in such sums as may be fixed by resolution, but the sum to be paid the Mayor as salary shall not be more than $250.00 per week. The salary of the Mayor shall be set by the City Council at the regular meeting of the Mayor and City Council in April, 1997, and each two years therefrom at the organizational meeting of the City Council. (b) Each council member shall receive compensation for services to the City in the amount of $100.00 per month, plus $50.00 for attendance at each special call meeting. (c) The salary of the Mayor shall not be diminished during the term of the Mayor's office. The salary of the Mayor and the Members of the City Council shall be paid from the treasury of the City of Blairsville and shall be paid monthly. SECTION TWO: Be it further ordained, that all ordinances and parts of ordinances in conflict herewith are hereby repealed. SECTION THREE: This Ordinance shall become effective on January 1, 1998. This Ordinance first read at a regular meeting of the City Council on March 3, 1997. Read and adopted after its second reading by the Mayor and City Council of the City of Blairsville, Georgia, at their regular meeting held on April 7th 1997, by vote of 3 for 0 against. DORIS COLWELL, Mayor City of Blairsville, Georgia ATTEST: JANICE KELLEY, Clerk City of Blairsville, Georgia

Page 4763

GEORGIA, UNION COUNTY CERTIFICATE OF CITY CLERK PERSONALLY APPEARED before the undersigned attesting officer, JANICE KELLEY, Clerk 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 Chapter 35 of Title 36 of the Official Code of Georgia Annotated, the Municipal Home Rule Act of 1965, as amended, was filed in her office on the 3rd day of March , 1997, for the purpose of examination and inspection by the public. Further deposing, I say, under oath, that I am the custodian of all records and the keeper of the minutes of the City Council of the City of Blairsville, Georgia, 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 City Hall on April 7 , 1997, the original of which is in my possession and appears as a part of the official minutes of that meeting. JANICE KELLEY, Clerk City of Blairsville, Georgia Sworn to and subscribed before me this 10th day of April , 1997: Cindy S. Stewart NOTARY PUBLIC My Commission Expires: 9-5-99 GEORGIA, UNION COUNTY CERTIFICATE OF COURT CLERK PERSONALLY APPEARED before the undersigned attesting officer, ALLEN CONLEY, 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 11th day of March , 1997, 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, Georgia, 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 as provided by law, has been filed in this Office on the 11th day of April , 1997. ALLEN CONLEY, Clerk Union County Superior Court

Page 4764

Sworn to and subscribed before me this 11th day of April , 1997: Judy L. Odom NOTARY PUBLIC My Commission Expires: 6-14-2000 GEORGIA, UNION COUNTY PERSONALLY APPEARED before me, the undersigned attesting officer, WANDA WEST, who says that she is the publisher of 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, Georgia, pertaining to the compensation of the Mayor and Members of the City Council, was published in the North Georgia News on the 19th and 26th days of March, 1997, and on the 2nd day of April, 1997. WANDA WEST, Publisher North Georgia News Newspaper Sworn to and subscribed before me this 10th day of April , 1997: Cindy S. Steward NOTARY PUBLIC My Commission Expires: 9-5-99 LEGAL AD Please take notice that the City Council of Blairsville, Georgia, proposed to adopt an Ordinance to provide for compensation for the Mayor and 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, by increasing the salary of the Mayor to not more than $250 per week; and increasing the salary of the Members of the City Council to $100 per month, plus $50 for attendance at each special call meeting of the Council. A copy of the proposed Ordinance is on file in the Office of the Clerk of the City Council, and the Office of the Clerk of the Union County Superior Court. A copy of the proposed Ordinance will be furnished by the City Clerk of the City Council upon request. This 11th day of March, 1997. Doris Colwell, Mayor City of Blairsville, Georgia (Mar 19, 26, Apr 2B) Filed in the Office of the Secretary of State April 16, 1997.

Page 4765

CITY OF CHAMBLEEORDINANCE VIOLATIONS; PENALTIES. NO. 436 ORDINANCE PROPOSED AN ORDINANCE TO AMEND ARTICLE I, SECTION 20 (POWER TO ENFORCE ORDINANCES; PENALTIES) OF THE CHARTER OF THE CITY OF CHAMBLEE, GEORGIA AND FOR OTHER LAWFUL PURPOSES BE IT ORDAINED AND IT IS HEREBY ORDAINED by the Mayor and City Council of the City of Chamblee as follows: On and after passage and approval of this Ordinance, Article I, Section 20 of the Charter of the City of Chamblee, Georgia shall be deleted in its entirety and the following provisions shall be substituted lieu thereof and appropriately numbered and alphabetized. Section 20. Power to enforce ordinances: penalties . Said municipality shall have authority to enforce any and all ordinances by fine or imprisonment, or both. Imprisonment may consist of confinement in jail, or it may consist of work and labor on the public works of the municipality. No fine shall exceed $1,000.00 and actual costs for each offense. Imprisonment shall not exceed six (6) months for each conviction of an offense. Both fine and imprisonment may be inflicted in the discretion of the presiding officer. Separate fines and/or penalties may be inflicted for each violation, and in such case each fine or penalty may be enforced without reference to the fine or penalty imposed in other violations by the same person. Sentences may run concurrently or consecutively, in the discretion of the presiding officer. Fines and sentences may be suspended in whole or in part by the presiding officer in his discretion. Fines may be enforced by execution, levy and sale. The foregoing was proposed by Councilmember Floyd with the motion that the same be adopted. Said motion was seconded by Councilmember Coleman. The same was then put to a vote and five Councilmembers voted in favor of the ordinance, and 0 Councilmembers voted against the ordinance. Said motion was thereupon declared passed and duly adopted this 15th day of April 1997. Becky Craven City Clerk City of Chamblee, Georgia Approved this 15th day of April, 1997. The Honorable Johnson W.(Dub) Brown Mayor, City of Chamblee, Georgia

Page 4766

Approved as to form: Joe Fowler CITY ATTORNEY First Reading: March 18, 1997 Second Reading: April 18, 1997 PUBLISHERS AFFIDAVIT STATE OF GEORGIA COUNTY OF DEKALB Personally appeared before the undersigned, a Notary Public within and for said State, John Sell, Publisher of the Decatur-DeKalb News/Era, a newspaper published at Decatur, DeKalb County, Georgia, who, being duly sworn states on oath that the report of: Public Notices Amend Chamblee Chart all copy/copies of which are attached hereto and were published in said newspaper on the following date(s): 03/20/97, 03/27/97, 04/03/97 John Sell, Publisher By Melissa S. Cartledge, Agent Sworn to and subscribed before me this April 3, 1997 Scott Higgins Notary Public, Clayton County, Georgia My Commission Expires May 3, 1997. NOTICE OF PROPOSED AMENDMENT TO CHARTER OF THE CITY OF CHAMBLEE, GEORGIA Notice is hereby given that an Ordinance has been proposed to amend the Charter of the City of Chamblee, Georgia (Ga. L. 1935 p. 976 et seq., approved March 28, 1935) so as to amend Article I of the Charter and related laws of the City so as to provide for enforcement of ordinances by fine or imprisonment, or both; and that no fine shall exceed $1,000.00 and imprisonment shall not exceed six (6) months for each conviction of an offense. A copy of the proposed Ordinance to amend the Charter is on file in the office of the City Clerk of the City of Chamblee, Georgia and the office of the Clerk of Superior Court of DeKalb County Georgia for the purpose of examination and inspection by the public. This 13th day of March, 1997.

Page 4767

Becky Craven City Clerk City of Chamblee, Georgia Filed in the Office of the Secretary of State May 12, 1997. CITY OF DAWSONCORPORATE LIMITS. AN ORDINANCE BY THE MAYOR AND COUNCIL OF THE CITY OF DAWSON, GEORGIA, TO AMEND THE CHARTER OF THE CITY OF DAWSON, GEORGIA, PURSUANT TO O.C.G.A. 36-35-3 TO PRESCRIBE FOR NEW CITY LIMITS FOR THE CITY OF DAWSON, GEORGIA; TO ANNEX CERTAIN TERRITORY INTO THE CITY OF DAWSON, GEORGIA, AND FOR OTHER PURPOSES . The Charter of the City of Dawson, Georgia, (contained in the Laws of the State of Georgia of 1970 at Page 3121, et seq.) is hereby amended by adding to Section 1-3, an amendment annexing additional territory into the City Limits of Dawson, Georgia. Be it ordained by Council of the City of Dawson, Georgia, and it is hereby ordained by the authority of the same that an amendment to the City Charter of Dawson, Georgia, is enacted to read as follows: 1. That the corporate limits of said municipality are enlarged as follows: The corporate limits of said municipality shall remain as they are at the present time, except by adding thereto and annexing into the City of Dawson, Georgia, the territory described in Exhibit A attached hereto, and as shown and delineated on a survey of the same made by Joseph F. Dubeau, Registered Land Surveyor, prepared August 12, 1995, and which plat is attached hereto and marked Exhibit B, said plat being recorded in the office of the Clerk of Superior Court of Terrell County, Georgia, in Plat Book 5, Page 270. 2. That the authority of the Mayor and City Council to annex territory described in Exhibit A is exercised pursuant to O.C.G.A. 36-36-1, et seq. and the Mayor and City Council of the City of Dawson, Georgia, do certify that the appropriate applications and petitions to be annexed into the City of Dawson, Georgia, have been executed by all of the land owners incorporated into the new boundaries of the City of Dawson, Georgia. All application to be annexed and petitions of land owners to be annexed shall remain on file in the office of the Clerk of the City of Dawson. 3. This Ordinance shall become effective after the completion of the requirements prescribed by O.C.G.A. 36-35-3 and on June 1, 1997, at 12:00 noon.

Page 4768

ROBERT ALBRITTEN Mayor ATTEST: Sheri L. Howard Clerk First Reading March 13, 1997. Second Reading April 10, 1997. EXHIBIT A All that tract or parcel of land situate, lying and being in Lot of Land No. 2 of the 11th Land District of Terrell County, Georgia, being more specifically described as follows: Begin at a reference point which is the southwest corner of the Terrell County Courthouse in Dawson, Terrell County, Georgia, and from said reference point run thence south 89 degrees 8 minutes 5 seconds west a distance of 5,280 feet to the present City Limits of the City of Dawson at a point where the same intersects the south right-of-way of West Lee Street and from said point of beginning thence continue in a westerly direction south 82 degrees 39 minutes 00 seconds west along the south side of West Lee Street 807.38 feet to a, point; thence continue along the south right-of-way of West Lee Street, the chord of which is south 89 degrees 57 minutes 00 seconds west a distance of 532.87 feet to the northeast right-of-way of the Brooksville Road; thence run in a southeasterly direction along the northeast right-of-way of the Brooksville Road south 54 degrees 18 minutes 00 seconds east for a distance of 910.37 feet to a point; thence continue along the northeast right-of-way of the Brooksville Road, the chord of which is south 51 degrees 31 minutes 00 seconds east for, a chord distance of 690.25 feet to point; continue along the northeast right-of-way of the said Brooksville Road south 48 degrees 02 minutes 00 seconds east for a distance of 41.96 feet; thence run in a southwesterly direction across the Brooksville Road south 41 degrees 58 minutes 00 seconds west a distance of 81.54 feet; thence continue in a southwesterly direction south 41 degrees 38 minutes 14 seconds west a distance of 247 feet to a point; thence run in a northwesterly direction north 48 degrees 24 minutes 08 seconds west a distance of 187 feet to a point; thence run in a southwesterly direction south 41 degrees 35 minutes 52 seconds west a distance of 363.09 feet to a point which lies on the north right-of-way of Georgia State Highway No. 50 (also known as U. S. Highway No. 82); thence run in an easterly direction along the north right-of-way of Georgia State Highway No. 50, south 88 degrees 44 minutes 05 seconds east for a distance of 197.68 feet to a point; thence run north 01 degree 16 minutes 59 seconds east for a distance of 10 feet; thence continue in an easterly direction along the north right-of-way of Georgia State Highway No. 50 south 88 degrees 44 minutes 07 seconds east for a distance of 370.7 feet to a point; thence continue along the north right-of-way of said Georgia Highway No. 50 the chord of which is north 87 degrees 11 minutes 10 seconds east for a chord distance of 292.63 feet to the intersection of the

Page 4769

City of Dawson City Limits; thence run in a northerly direction along the original City Limits of the City of Dawson 1,516.15 feet to the point of beginning. The herein described property is more particularly defined and delineated by reference to a survey and plat of the same made by Joseph F. Dubeau, Surveyor, under date of August 12, 1996, and which plat is recorded in the office of the Clerk of Superior Court of Terrell County, Georgia, in Plat Book 5, Page 270, and which plat is by reference hereto incorporated herein and made a part of this description. GEORGIA, TERRELL COUNTY CITY OF DAWSON, GEORGIA Personally appeared before the undersigned attesting officer, JAMES M. COLLIER, who, after being duly sworn, deposes and says as follows: My name is James M. Collier and I am the City Attorney for the City of Dawson, Georgia. I certify that the Ordinance by the City of Dawson amending Section 1-3 of the City Charter was duly read and approved at the Council's regular meeting on March 13, 1997, and again on April 10, 1997; that the same was properly advertised and properly filed for inspection at the office of the City Clerk, City Hall, Dawson, Georgia, and the Clerk of the Superior Court of Terrell County, Georgia. Further affiant sayeth not. James M. Collier, Affiant Attorney for the City of Dawson, GA Sworn to and subscribed before me, this 22nd day of April , 19 97 , Beverly N. Peeler Notary Public, Terrell Co., Ga. My Comm. Exp. Oct. 16, 1997 GEORGIA, TERRELL COUNTY AFFIDAVIT Personally appeared before me, the undersigned authority, duly authorized to administer oaths, a legal representative of The Dawson, News , who, after being duly sworn, deposes and says on oath upon information and belief that: The above and foregoing legal notices were published in The Dawson News , the official organ of Terrell County, Georgia, on March 20, March 27, and April 3, 1997. Further affiant sayeth not. Tommy Rountree, Editor Publisher Legal Representative of The Dawson News

Page 4770

Sworn to and subscribed before me, this 22nd day of April , 19 97 . James E. Collier Notary Public, Terrell County, GA. My Comm. Exp. March 24, 2001. PUBLIC NOTICE OF A PROPOSED ORDINANCE TO AMEND THE CHARTER OF THE CITY OF DAWSON, GEORGIA Notice is hereby given that the City Council is considering amending the Charter for the City of Dawson by specifically amending Article I, Section 1-3, of the City Charter by annexing certain additional territory to the City Limits of Dawson, Georgia. A copy of the proposed ordinance is on file in the office of the City Clerk for the City of Dawson, Georgia, at City Hall, Dawson, Georgia, and on file with the Clerk of the Superior Court for Terrell County, Georgia, for the purpose of examination and inspection by the public. Upon request, a copy of the proposed ordinance will be furnished to any interested citizen. Final action on this ordinance shall be taken at the regular monthly meeting of the City Council of the City of Dawson, Georgia, on April 10, 1997, at 6:30 p.m. at City Hall. (3-20-30) Filed in the Office of the Secretary of State May 13, 1997. CITY OF FAIRBURNCOUNCIL; POWERS; CABLE TELEVISION; TELECOMMUNICATIONS SYSTEM NETWORK. NO 97-05 ORDINANCE AN ORDINANCE TO AMEND AN ACT CREATING A NEW CHARTER FOR THE CITY OF FAIRBURN APPROVED AUGUST 3, 1925 (GA. L. 1925, P. 1024, et seq. ), AS AMENDED, BY ADDING A NEW SECTION IMMEDIATELY FOLLOWING SECTION 54, TO BE DESIGNATED AS SECTION 55, SO AS TO PROVIDE FOR ADDITIONAL POWERS, DUTIES, AND AUTHORITY OF THE CITY COUNCIL OF THE CITY OF FAIRBURN WITH RESPECT TO A SYSTEM OF CABLE TELEVISION AND A TELECOMMUNICATIONS SYSTEMS NETWORK; TO REPEAL ALL OTHER ACTS AND ORDINANCES IN CONFLICT HEREWITH; AND FOR OTHER PURPOSES. WHEREAS, the City of Fairburn, a municipal corporation of the State of Georgia (the City), operates pursuant to the Constitution and laws of the

Page 4771

State of Georgia and its Charter, approved August 3, 1925 (Ga. Laws 1925, p. 1024, et seq. , as amended (the Charter); and WHEREAS, the City has now determined that it is necessary to make certain amendments to its Charter pursuant to its home rule powers granted pursuant to Article IX, Section II, Paragraph II of the Constitution of the State of Georgia and O.C.G.A. Section 36-35-1 through 36-35-7; and NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Fairburn, and IT IS HEREBY ORDAINED, by the authority of the same, as follows: Section 1. The Charter of the City of Fairburn, which was established by an Act creating a new Charter for the City of Fairburn on August 3, 1925 (Ga. Laws 1925, p. 1024 et seq. ) as amended, is hereby amended by adding a new section immediately following Section 54, to be designated as Section 55, to read in its entirety as follows: Section 55. It is necessary and desirable that the City Council of the City of Fairburn have the power and authority to acquire, own, hold, lease, sell, resell, build, maintain, operate and contract with respect to a system of cable television and a telecommunications systems network in order to provide cable television and telecommunications services and similar other services, to establish and charge rates, fees, tolls and charges for the services, facilities or commodities furnished or made available by such undertaking or to interconnect its system or services or both with the systems or services of consumers and other providers, to use cable television and telecommunications to respond to community needs, encourage the development of information-based organizations in the City of Fairburn, to Finance from time to time any such cable television and telecommunications systems through the issuance of revenue bonds as then permitted by the Constitution and laws of the State of Georgia; and to make any contract with respect to and furnish the services of any said systems to consumers within or outside the corporate limits of the City. All actions taken prior to the adoption of this resolution relative to the acquisition, development, operation and management, and contracting with respect to, of a cable television system and telecommunications systems network for the City of Fairburn were taken with the concurrence of the City Council of the City of Fairburn and are hereby ratified. Section 2. All portions of the Charter or amendments thereto or all ordinances in conflict herewith be and the same are hereby repealed. Section 3. If any part of this ordinance shall be declared void, it is the intent and the purpose hereof that all other provisions not so declared void shall remain in full force and effect. Section 4. The Clerk of the City is hereby authorized and directed to cause a notice, a copy of which is attached hereto as Exhibit A and

Page 4772

hereby incorporated by reference to be published in the Neighbor Newspaper, Inc. , a newspaper of general circulation in the City of Fairburn, once a week for three weeks within a period of sixty days immediately preceding the day of the final adoption of this ordinance. The Clerk of the City is also hereby authorized and directed to cause the publisher of the Neighbor Newspaper, Inc. to execute an affidavit of such publication. This ordinance was introduced and read at a lawful meeting of the Council of the City of Fairburn held on March 24, 1997 and read the second time, passed, and adopted in like meeting held on April 14, 1997 . [SEAL] CITY OF FAIRBURN Betty Hannah, Mayor Attest: Douglas E. Chastain, City Clerk Exhibit A NOTICE OF INTENTION TO AMEND CHARTER OF THE CITY OF FAIRBURN BY ORDINANCE PURSUANT TO THE PROVISIONS OF THAT ACT OF THE GENERAL ASSEMBLY KNOWN AS THE MUNICIPAL HOME RULE ACT OF 1965 CITY OF FAIRBURN FULTON COUNTY Notice is hereby given that an ordinance will be introduced and read for final adoption on the 14th day of April, 1997, to amend the Charter of the City of Fairburn, which was created by an act approved on August 3, 1925 (Ga. L. 1925, p. 1024, et seq.), as amended, so as to authorize the City of Fairburn to acquire, construct, operate, maintain and contract with respect to a cable television system and a telecommunications systems network. A copy of this proposed amendment to the Charter of the City of Fairburn is on file in the office of the Clerk of the City of Fairburn, and is 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, all as required by law. This 24th day of February, 1997. Douglas E. Chastain, City Clerk CLERK'S CERTIFICATE NOW COMES the undersigned Clerk of the City of Fairburn (the City), keeper of the records and seal thereof, and certifies that the foregoing pages of typewritten matter constitute a true and correct copy of an Ordinance duly adopted by the City in a public meeting properly and lawfully assembled on April 14 , 1997, in compliance with Official Code of

Page 4773

Georgia Annotated Section 50-14-1, which meeting was open to the public and at which a quorum was present and acting throughout, the original of which Ordinance has been entered in the official records of the City and is in my official possession, custody and control and that such Ordinance is in full force and effect as of the date hereinbelow set forth. This 14th day of April , 1997. [SEAL] Douglas E. Chastain Clerk STATE OF GEORGIA COUNTY OF FULTON Personally appeared before the undersigned attesting officer, Otis A. Brumby , who, on oath deposes and says that she is the publisher of that newspaper as the Neighbor Newspaper, Inc. which publishes a weekly edition on Wednesday, and that the Neighbor Newspaper, Inc. is a newspaper of general circulation in the City of Fairburn, Georgia. Further deposing, he says that as publisher of that newspaper, he is the person duly vested with authority to sign for that newspaper in all such matters and things as contained in this affidavit, and further says that the foregoing and attached Notice of Intention to Amend the Charter of the City of Fairburn was published in the Neighbor Newspaper, Inc. on the 5th day of March, and on the 12th day of March, and on the 19th day of March, 1997. This 23 day of April , 1997. Otis A. Brumby Publisher Neighbor Newspaper, Inc. Sworn to and subscribed before me this 23 day of April , 1997. Bobbie Bleven Notary Public, Cherokee County, Georgia My Commission Expires March 7, 2001 NOTICE OF INTENTION TO AMEND CHARTER OF THE CITY OF FAIRBURN BY ORDINANCE PURSUANT TO THE PROVISIONS OF THAT ACT OF THE GENERAL ASSEMBLY KNOWN AS THE MUNICIPAL HOME RULE ACT OF 1965 CITY OF FAIRBURN, FULTON COUNTY Notice is hereby given that an ordinance will be introduced and read for final adoption on the 14th day of April, 1997, to amend the Charter of the

Page 4774

City of Fairburn, which was created by an act approved on August 3, 1925 (Ga. L. 1925, p. 1024, et seq.), as amended, so as to authorize the City of Fairburn to acquire, construct, operate, maintain and contract with respect to a cable television system and a telecommunications system network. A copy of this proposed amendment to the Charter of the City of Fairburn is on file in the office of the Clerk of the City of Fairburn, and is 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, all as required by law. This 24th day of February, 1997. Douglas E. Chastain, City Clerk Filed in the Office of the Secretary of State May 15, 1997. CITY OF DECATUREMPLOYEES' RETIREMENT SYSTEM. 0-97-17 AN ORDINANCE AMENDING AND RESTATING THE DECATUR EMPLOYEES' RETIREMENT SYSTEM BE IT ORDAINED and it is hereby ordained by the City Commissioners of the City of Decatur, Georgia, that the Decatur Employees' Retirement System is amended and restated as set forth in Exhibit A, THE DECATUR EMPLOYEES' RETIREMENT SYSTEM, AMENDED AND RESTATED, Effective January 1, 1997, said Exhibit A being incorporated into this ordinance by reference as if fully set out herein. BE IT FURTHER ORDAINED that said Exhibit A shall be placed in the Attachments to the Minutes and shall be placed in the records of the City Clerk of the City of Decatur. BE IT FURTHER ORDAINED that the effective dates for the various provisions of the amended and restated Decatur Employees' Retirement System shall be as provided for in said Exhibit A, provided, however, that this amendment shall not be effective until the amended and restated Decatur Employees Retirement System has been approved by the United State Internal Revenue Service as a qualified plan.

Page 4775

THE DECATUR EMPLOYEES RETIREMENT SYSTEM Amended and Restated Effective January 1, 1997 THE DECATUR EMPLOYEES RETIREMENT SYSTEM Indenture The City of Decatur, Georgia established The Decatur Employees Retirement System (the System, a/k/a the Plan), effective January 1, 1947. The Plan is administered by the Retirement Board of Trustees for the City of Decatur (the Board). From the Plan's inception, the Board has intended that it qualify as a government plan within the meaning of Section 414(d) of the Internal Revenue Code (the Code) and Section 3(32) of the Employee Retirement Income Security Act of 1974 (ERISA), and every provision of this Plan document is to be construed accordingly. The Plan's qualification as a government plan exempts the Plan from ERISA Titles I and IV and from the Code Sections and Subsections listed from time to time in the last sentence of Code Section 401(a), currently Subsections 11, 12, 13, 14, 15, 19 and 20 of Section 401(a), and from Code Section 410 (except as provided in Subsection (c)(2)), 411 (except as provided in Subsection (e)(2)), 412 (except as provided in the flush language following Subsection (h)(3)) and 417. However, the Board has voluntarily included in the Plan certain employee protections that are not required to be included in government plans. Notwithstanding any other provision in the Plan, the Board's voluntary provision of such benefits and protections is not to be interpreted as a relinquishment of (1) any exemption available to the Plan under ERISA or the Code, or (2) any of the discretion afforded to the sponsors of government plans under ERISA or the Code. The Plan has been amended from time to time since its establishment to maintain its compliance with qualification requirements that apply to government plans, and to voluntarily comply with certain provisions of the Code and ERISA from which government plans are exempt. Amendment One was effective September 1, 1967. Amendment Two, effective September 1, 1978, amended and restated the Plan to bring it into compliance with certain provisions of the Code as amended by ERISA, and with final Department of Labor and Treasury Regulations issued under ERISA. Amendment Three, effective January 1, 1988, amended and restated the Plan to improve benefits and to bring the Plan into compliance with certain provisions of ERISA and the Code as amended by the Tax Equity and Fiscal Responsibility Act of 1982, the Deficit Reduction Act of 1984, the Retirement Equity Act of 1984, and Labor and Treasury Regulations and other publications issued under those statutes, except that the improvement in the normal retirement benefit formula and the conversion of

Page 4776

employee contributions from after-tax to before-tax were effective as of January 1, 1989. Also effective January 1, 1989, participation in the Plan (and making the required employee contributions) became a condition of employment with the City for all eligible employees. The Plan is again amended and restated, effective January 1, 1997 except that certain amendments are effective as of other dates stated within the various sections of this restated Plan, to comply with certain provisions of ERISA and the Code as amended by the Tax Reform Act of 1986, the Omnibus Budget Reconciliation Act of 1986, the Technical and Miscellaneous Revenue Act of 1988, the Unemployment Compensation Act of 1992, the Omnibus Budget Reconciliation Act of 1993, the Family and Medical Leave Act of 1993, the Uniformed Services Employment and Reemployment Act of 1994, the Pension Simplification Act of 1996, and by Treasury Regulations and other publications issued under those statutes. The Plan has been operated in full compliance with all applicable laws in effect from time to time since the 1988 restatement, and has not relied on good-faith compliance for any period. The history of revised Plan provisions is set forth in Addendum A, to the extent that the historical provisions can affect any Participant's benefits. Addendum A also provides for a service-buyback window for 1997 and 1998. The procedures for determining the qualified status of domestic relations orders, and administering qualified orders, is set forth in Addendum B. The rights of any employee who terminated before the effective dates of the various amended provisions set forth in this document will be determined under those provisions as in effect on the date the employee terminated. THE DECATUR EMPLOYEES RETIREMENT SYSTEM Table of Contents INDENTURE ARTICLE 1 DEFINITIONS 1.1 Accrued Benefit 1.2 Accumulated Contributions 1.3 Actuarial Equivalent 1.4 After-tax Subaccount 1.5 Before-tax Subaccount 1.6 Benefit Commencement Date 1.7 Benefit Service 1.8 Board 1.9 City 1.10 Code 1.11 Compensation (a) Military Leave (b) Statutory Cap

Page 4777

1.12 Disability 1.13 Disability Retirement Date 1.14 Earliest Retirement Date 1.15 Early Retirement Date 1.16 Effective Date 1.17 Employee 1.18 Employee Contributions 1.19 Employment 1.20 Employment Date 1.21 ERISA 1.22 Final Average Earnings 1.23 Firefighter 1.24 General Employee 1.25 Individual Account 1.26 Participant 1.27 Plan 1.28 Plan Year 1.29 Police Officer 1.30 Public Safety Employee 1.31 Regular Interest 1.32 Spouse 1.33 System 1.34 Termination Date 1.35 Trust (or Trust Fund) 1.36 Trustee 1.37 Years of Benefit Service (a) Computation (b) Military Service 1.38 Years of Vesting Service (a) Computation (b) Periods of Absence (c) Military Service ARTICLE 2 ELIGIBILITY AND PARTICIPATION 2.1 Mandatory Participation 2.2 Participation Upon Reemployment (a) Employee Contributions not Withdrawn (b) Employee Contributions Withdrawn 2.3 Leased Employees ARTICLE 3 RETIREMENT DATES AND BENEFITS 3.1 Normal Retirement (a) Normal Retirement Date (b) Amount of Normal Retirement Benefit (c) Benefit Commencement Date (d) Adjustment for Form of Payment 3.2 Delayed Retirement (a) Delayed Retirement Date

Page 4778

(b) Continued Accruals (c) Benefit Commencement Date (d) Adjustment for Form of Payment 3.3 Early Retirement (a) Early Retirement Date (b) Amount of Early Retirement Benefit (c) Benefit Commencement Date (d) Adjustment for Form of Payment 3.4 Termination of Employment (a) Nonvested Participant (b) Vested Participant (c) Death or Withdrawal of Accumulated Contributions Before Normal Retirement Date 3.5 Disability (a) Total and Permanent Disability (b) Determination of Disability (c) Disability Retirement Date (d) Amount of Disability Benefit (e) Recovery from Disability ARTICLE 4 PAYMENT OF BENEFITS 4.1 Normal Form of Payment (a) Unmarried Participant (b) Married Participant 4.2 Election of Procedures (a) Explanation of Normal Form Annuity (b) Waiver of the Normal Form Annuity (c) Election Period (d) Election of 66-2/3 Percent or 75 Percent Joint and Survivor Annuity (e) Election of Optional Form of Payment 4.3 Description of Forms of Payment (a) Single Life Annuity (b) Joint and Survivor Annuity 4.4 Cashout (a) Vested Participant (b) Nonvested Participant (c) Direct Rollover of Lump Sum Payments 4.5 Effect of Death on Forms of Payment (a) Death of Spouse or Beneficiary Before Benefits Begin (b) Death of Participant Before Benefits Begin (c) Death of Spouse or Beneficiary After Benefits Begin (d) Death of Participant After Benefits Begin 4.6 Required Distribution Rules (a) Payment to the Participant

Page 4779

(b) Participant's Death After Benefits Begin (c) Participant's Death Before Benefits Begin (d) Compliance with Code Section 401(a)(9) 4.7 Payment on Participant's Behalf (a) Payment to the Participant's Representative (b) Payment to Minor or Incompetent Beneficiaries (c) Judicial Determination 4.8 Unclaimed Benefits 4.9 Correction of Mistakes ARTICLE 5 DEATH BENEFITS 5.1 Lump Sum Death Benefits (a) Individual Eligible for Lump Sum Death Benefit (b) Amount of Lump Sum Death Benefit 5.2 Surviving Spouse's Benefit (a) Eligibility (b) Amount of Surviving Spouse's Benefit ARTICLE 6 OPTIONAL FORMS OF RETIREMENT INCOME 6.1 Code Section 415 Limits (a) Applicable Definitions (b) Calculation of the Adjusted Accrued Benefit (c) Adjustments to the Code Section 415 Limits (d) Compliance With Code Section 415 6.2 Restrictions on Benefits Payable to the Twenty-Five Highest-Paid Participants (a) Restricted Participants (b) Restricted Amount (c) Security for Restricted Amount (d) Restriction Upon Plan Termination ARTICLE 7 CONTRIBUTIONS 7.1 Employee Contributions (a) Code Section 414(h) Status of Contributions (b) Amount of Employee Contributions (c) Payments to the Trust 7.2 City Contributions 7.3 Investment of Contributions 7.4 Return of Contributions to the City 7.5 Actuarial Gains ARTICLE 8 AMENDMENT AND TERMINATION 8.1 Amendment

Page 4780

(a) Procedure (b) Prohibited Amendments (c) Limited to Active Participants 8.2 Termination of the Plan (a) Right to Terminate (b) Full Vesting (c) Provision for benefits Upon Plan Termination (d) Allocation of Assets (e) Surplus Reversion ARTICLE 9 BOARD OF TRUSTEES 9.1 Allocation of Fiduciary Responsibilities (a) City (b) The Board of Trustees 9.2 The Trustee 9.3 Indemnification 9.4 Claims Procedure ARTICLE 10 MISCELLANEOUS 10.1 Headings 10.2 Construction 10.3 Qualification for Continued Tax-Exempt Status 10.4 Nonalienation 10.5 No Employment Rights 10.6 No Enlargement of Rights 10.7 Withholding for Taxes 10.8 Forfeiture of Benefits for Misconduct ADDENDUM A History of Revised Plan Amendments ADDENDUM B Qualified Domestic Relations Orders ARTICLE 1 Definitions As used in the Plan, the following words and phrases and any derivatives thereof will have the meanings set forth below unless the context clearly indicates otherwise. Definitions of other words and phrases applicable to the limitations on benefit amounts are set forth in Article 6. Section references indicate sections of the Plan unless otherwise stated. The masculine pronoun includes the feminine, and the singular number includes the plural and the plural the singular, whenever applicable. 1.1 Accrued Benefit means the retirement benefit which the Participant has earned based on his/her whole and partial Years of Benefit Service and Final Average Earnings as of the date of determination, calculated under Subsection 3.1 (b), and which is payable on his/her Normal Retirement Date in his/her normal form described in Section 4.1.

Page 4781

1.2 Accumulated Contributions means the aggregate amount of each Employee's Contributions. 1.3 Actuarial Equivalent means a benefit of equal value computed on the following bases: (a) For annuity forms of payment , the 1984 Unisex Pension Mortality Table with no age adjustments, and interest at the rate of 6 percent compounded annually. (b) For lump sum payments , the applicable mortality table and the applicable interest rate established by the Internal Revenue Service under Code Section 417 (e) (3), as in effect for the month of December preceding the Plan Year in which the payment is made. 1.4 After-tax Subaccount means the Subaccount in the Participant's Individual Account to record the Employee Contributions that he/she made before January 1, 1989 on an after-tax basis. 1.5 Before-tax Subaccount means the Subaccount in the Participant's Individual Account to record the Employee Contributions that he/she made after January 1, 1989 on a before-tax basis. 1.6 Benefit Commencement Date means the first day of the first month for which a benefit is payable as an annuity to the Participant under Articles 3 and 4, or to his/her surviving Spouse under Article 5. If the benefit is payable in a lump sum, the Benefit Commencement Date is the date when the Trustee issues the payment, and the Plan will use the interest rate in effect as of the first day of the Plan Year in which payment is made. If the Participant dies before his/her Benefit Commencement Date, the only benefit payable will be the death benefits described in Article 5. 1.7 Benefit Service . See Section 1.37. 1.8 Board means the Retirement Board of Trustees of the City of Decatur, which will be the Plan Administrator and will have primary responsibility for the administration of the Plan under Article 9. 1.9 City means the City of Decatur, Georgia. 1.10 Code means the Internal Revenue Code of 1986 as amended from time to time, and regulations and rulings issued under the Code. 1.11 Compensation means the monthly base compensation paid to the Participant, excluding reimbursed expenses, overtime pay, commissions and all other unusual forms of compensation, and

Page 4782

including his/her Employee Contributions to this Plan and to any other tax-qualified plan maintained by the City. (a) Military Service . For the Participant who resumes Employment after a period of unpaid military leave protected under the Uniformed Services Employment and Reemployment Rights Act of 1994, the Plan will impute Compensation in the amount he/she would have received if he/she had remained in active Employment, based on his/her rate of pay in effect when he/she began his/her leave and taking into account any promotion he/she would have received, or if that pay rate cannot be determined with certainty, the Plan will treat him/her as having Compensation equal to the amount he/she received during the 12-month period preceding his/her leave, or during the entire period of his/her Employment if shorter than 12 months. (b) Statutory Cap . Each Participant who entered the Plan before 1996 will not have the Code Section 401 (a) (17) limit applied to his/her annual Compensation for any past or future Plan Year. The Compensation of each Participant who enters the Plan after 1995 will be limited to $150,000 (as indexed under Code Section 401 (a) (17)) for all purposes under the Plan. The Board will not prorate the statutory cap on Compensation for any Participant who participates in the Plan for less than a full Plan Year. 1.12 Disability . See Subsection 3.5(a). 1.13 Disability Retirement Date . See Subsection 3.5(c). 1.14 Earliest Retirement Date . See Subsection 3.3(a). 1.15 Early Retirement Date . See Section 3.3. 1.16 Effective Date means January 1, 1947 as the Effective Date of the Plan; and January 1, 1997 as the Effective Date of this amendment and restatement. 1.17 Employee means each individual who is employed by the City and is regularly scheduled to work at least 30 hours per week on a year-round basis, excluding vacation time and sick leave. 1.18 Employee Contributions means the contributions which each Employee is required to make by payroll deductions as a condition of Employment, under the terms and conditions and in the amounts set forth in Subsection 7.1(b), which were made on an after-tax basis until January 1, 1989 and which have been made on a before-tax basis since that date, under Code Section 414(h).

Page 4783

1.19 Employment means the period during which an Employee is employed by the City. 1.20 Employment Date means the date on which the Employee first earned Compensation, or first earned Compensation after a break in Employment. 1.21 ERISA means the Employee Retirement Income Security Act of 1974, as amended from time to time, and regulations and rulings issued under ERISA. 1.22 Final Average Earnings means the Participants average monthly Compensation for the 60-consecutive-whole-calendar-month period during his/her Employment which yields the highest average, or the average of the actual number of whole months of his/her Employment if fewer than 60. 1.23 Firefighter means an Employee who works as a firefighter in the Fire Division of the Public Safety Department of the City; the classification excludes clerks and all other civilian Employees. 1.24 General Employee means an Employee who is neither a Firefighter nor a Police Officer. 1.25 Individual Account means the account that the City maintains for each Participant to record his/her Employee Contributions and the Regular Interest credited to his/her Accumulated Contributions. The Participant who contributed before 1989 will have a separate After-tax Subaccount for the Employee Contributions he/she made on an after-tax basis before January 1, 1989 and a Before-tax Subaccount for the Employee Contributions he/she made on a before-tax basis after that date. 1.26 Participant means an Employee participating in the Plan under Section 2.1. 1.27 Plan means the Decatur Employees' Retirement System. 1.28 Plan Year means the 12-month period beginning January 1 and ending December 31 of each year. 1.29 Police Officer means an Employee who works as a police officer in the Police Division of the Public Safety Department of the City; the classification excludes clerks and all other civilian Employees. 1.30 Public Safety Employee means an Employee who is either a Firefighter or a Police Officer. 1.31 Regular Interest means interest credited on the Accumulated Contributions in the Individual Accounts at the rate of 5 percent compounded annually, or such other rate as the Board determines under Article 9.

Page 4784

1.32 Spouse means the person to whom the Participant is legally married on the earlier of his/her Benefit Commencement Date or his/her date of death. In the event of a dispute, such status will be determined in accordance with applicable laws of the Participant's state of domicile. The Spouse is sometimes referred to as a beneficiary or joint annuitant. 1.33 System means the Decatur Employees' Retirement System as set forth herein, and as amended from time to time, which is sometimes called the Plan. 1.34 Termination Date means the date the Employee ends his/her Employment for any reason. 1.35 Trust (or Trust Fund) means the Decatur Employees Retirement System Trust, which is a fund maintained under the trust agreement executed between the City and the Trustee, as amended from time to time, and which is an integral part of this Plan. 1.36 Trustee means the corporation(s), individual(s), or other entity(s) appointed by the City to administer the Trust, as provided in Article 9. For convenience, the term Trustee may be used to indicate more than one corporation, individual or other entity. 1.37 Years of Benefit Service means the period beginning on the date when the Participant began participating in the Plan (which is his/her Employment Date if he/she was hired after December 31, 1988) and ending on his/her Termination Date, subject to the following rules: (a) Computation . The Board will compute Years of Benefit Service in whole and partial years, by measuring months from the date when the Participant began participating in the Plan, counting each month as 1/12 year, aggregating noncontinuous partial months into whole 30-day months, and ignoring any remaining days. Benefit Service will not include (1) any period of authorized or unauthorized unpaid absence, except for absences due to military service under Subsection (b), (2) any period for which the Participant received a refund of his/her Accumulated Contributions, unless the refund was timely repaid with interest, or (3) any period for which he/she did not make Employee Contributions. (b) Military Service . Each Participant will receive credit for Benefit Service as if his/her active Employment had continued during the period of his/her military service with the Uniformed Services of the United States of

Page 4785

America, but only if he/she retains statutory reemployment rights and resumes Employment within 90 days after his/her honorable discharge from military duty, or during any other period prescribed by law, and elects to pay into the Plan, by payroll deduction, the amount of Employee Contributions that he/she would have made if he/she had remained in active Employment, in addition to the Employee Contributions which he/she is required to resume making under Section 7.1. The Board will permit him/her to make his/her special Employee Contributions during the period beginning on the date he/she resumes Employment and continuing for a period equal to the lesser of three times the length of his/her military leave, or five years. The amount of his/her special Contributions will be based on the Compensation he/she would have received if he/she had remained in active Employment, at his/her rate of pay in effect when he/she began his/her leave. If that pay rate cannot be determined with certainty, the Board will treat him/her as having Compensation equal to the amount he/she received during the 12-month period preceding his/her leave, or during the entire period of his/her Employment if shorter than 12 months. However, if the Participant withdrew his/her Accumulated Contributions during his/her military leave, the Board will not reinstate his/her pre-break Benefit Service unless he/she repays the full amount which he/she was refunded plus interest at the rate of 5 percent per annum on the outstanding balance, before the second anniversary of the date he/she resumes Employment. 1.38 Years of Vesting Service means the period beginning on the Participant's Employment Date and ending on his/her Termination Date, subject to the following rules: (a) Computation . The Board will compute Years of Vesting Service in whole and partial years, by measuring months from the Participant's Employment Date, counting each month as [UNK] year, aggregating noncontinuous partial months into whole 30-day months, and ignoring any remaining days. Vesting Service will not include (1) any period of authorized or unauthorized unpaid absence, except for absences due to military service under Subsection (c), (2) any period for which the Participant received a refund of his/her Accumulated Contributions, unless the refund was timely repaid with interest

Page 4786

or (3) any period for which he/she did not make Employee Contributions. (b) Periods of Absence . If the Participant terminates and resumes Employment, the Board will reinstate his/her pre-break Vesting Service under the rules set forth in Section 2.2. However, the Board will treat the Participant as having continued Employment for purposes of Vesting Service, for (1) paid leaves of absence or vacation; (2) any period when he/she is treated as having a Disability if he/she recovers and resumes Employment under Subsection 3.5(e)(1); and (3) military service under Subsection (c) below. For periods of unpaid leave, the Board will not give Vesting Service. (c) Military Service . Each Participant will receive credit for Vesting Service as if his/her active Employment had continued during the period of his/her military service with the Uniformed Services of the United States of America, but only if he/she retains statutory reemployment rights and resumes Employment within 90 days after his/her honorable discharge from military duty, or during any other period prescribed by law. ARTICLE 2 Eligibility and Participation 2.1 Mandatory Participation . Effective January 1, 1989, participation in the Plan is a condition of Employment. Each Employee must begin participating as of his/her Employment Date and must continue participating until his/her Termination Date. He/she must make the Employee Contributions described in Section 7.1 by payroll deduction in each pay period throughout his/her Employment. The submission of his/her enrollment card to a Plan representative will constitute his/her irrevocable consent to participate and make the required Employee Contributions. 2.2 Participation Upon Reemployment . The Participant who terminates Employment, then resumes Employment, will resume participation in the Plan as of the date he/she resumes Employment. The Board will not give him/her any credit for his/her period of absence except as required under Sections 1.37 and/or 1.38. The Board will reinstate his/her pre-break Vesting Service and/or Benefit Service under the following rules: (a) Employee Contributions not Withdrawn . If the vested or nonvested Participant left his/her Accumulated Contributions in the Plan during his/her break in Employment,

Page 4787

the Board will reinstate his/her pre-break Vesting Service and Benefit Service. (b) Employee Contributions Withdrawn . If the vested or nonvested Participant withdrew his/her Accumulated Contributions during his/her break in Employment, the Board will not reinstate his/her pre-break Vesting Service or Benefit Service unless he/she repays the full amount which he/she was refunded plus interest at the rate of 5 percent per annum, in a lump sum before the second anniversary of the date he/she resumed Employment. After the Participant makes his/her repayment, the Board will reinstate his/her pre-break Vesting Service and Benefit Service. 2.3 Leased Employees . Leased employees will be treated as Employees to the extent required under Code Section 414(n), but will not be eligible to participate in this Plan. If a leased employee becomes an Employee, the City will require him/her to begin participating in the Plan as of his/her Employment Date, and will give him/her credit for Years of Vesting Service for the period when he worked as a leased employee, under the rules described in Sections 1.38 and 2.1 applied as if he/she had been an Employee during that period. However, the Plan will not give such credit if (a) the leased employee was covered by a money purchase plan sponsored by the leasing organization, with 10 percent contributions and immediate participation and vesting, and (b) leased employees constitute no more than 20 percent of the City's nonhighly compensated employees. ARTICLE 3 Retirement Dates and Benefits 3.1 Normal Retirement . (a) Normal Retirement Date . The Normal Retirement Age for the Participant who is a General Employee is the later of age 65 or his/her age on the date he/she completes ten Years of Vesting Service. The Normal Retirement Age for the Participant who is a Public Safety Employee is the later of age 60 or his her age on the date he/she completes ten Years of Vesting Service. Whether or not he/she actually retires on that date, the Participant's Normal Retirement Date will be the first day of the month following the month in which he reaches Normal Retirement Age. (b) Amount of Normal Retirement Benefit . The Participant who retires on his/her Normal Retirement Date will

Page 4788

receive a monthly benefit in the following amount, as applicable: (1) General Employee . The sum of (A) and (B), multiplied by (C), as follows: (A) 1.0 percent of his/her Final Average Earnings not in excess of $550, plus (B) 1.65 percent of his/her Final Average Earnings in excess of $550, (C) his/her whole and partial Years of Benefit Service. (2) Public Safety Employees . (A) multiplied by (B), as follows: (A) 2.0 percent of his/her Final Average Earnings, (B) his/her whole and partial Years of Benefit Service not in excess of 40. However, the Participant's monthly benefit payment will not be less than an amount equal to (A) multiplied by (B), as follows: (A) 1.65 percent of his/her Final Average Earnings, (B) his/her whole and partial Years of Benefit Service. However, no Participant will receive a monthly benefit less than $250. (c) Benefit Commencement Date . The normal retirement benefit will be payable on the first day of each month beginning on the Participant's Normal Retirement Date if he/she has retired. (d) Adjustment for Form of Payment . The normal retirement benefit payable to the Participant who receives a form of payment other than the single life annuity will be adjusted as described in Section 4.3. 3.2 Delayed Retirement . (a) Delayed Retirement Date . The delayed retirement date of the Participant who continues Employment after his/her Normal Retirement Date will be the first day of the month on or after the date when he/she actually retires. (b) Continued Accruals . The Participant who retires on a delayed retirement date will receive a monthly delayed

Page 4789

retirement benefit in an amount calculated under Subsection 3.1(b) on the basis of his/her Final Average Earnings and Years of Benefit Service as of his/her delayed retirement date. (c) Benefit Commencement Date . The delayed retirement benefit will be payable on the first day of each month beginning on the Participant's delayed retirement date. (d) Adjustment for Form of Payment . The delayed retirement benefit payable to the Participant who receives a form of payment other than the single life annuity will be adjusted as described in Section 4.3. 3.3 Early Retirement . (a) Early Retirement Date . Each Participant's Earliest Retirement Date (the earliest date when he/she is eligible to retire) is the date described in Subsection (1) or (2), if applicable to him/her. The Participant's Early Retirement Date will be the date on or after his/her Earliest Retirement Date and before his/her Normal Retirement Date, when he/she actually retires. A Participant must complete 10 Years of Vesting Service before being eligible for Early Retirement. The Reduced Early Retirement rules described in Subsection (1) apply to all Participants. The Unreduced Early Retirement rules described in Subsection (2) are added effective July 1, 1997 for certain Participants. Each Participant who is in active Employment on June 30, 1997 will be permitted to make a one-time irrevocable election to be covered under the Unreduced Early Retirement rules, effective as of July 1, 1997. Different rates of Employee Contributions apply to each of the rules, as described in Section 7.1. Each Participant in active employment on June 30, 1997 who elects to make contributions to the Plan under the Unreduced Early Retirement Rule will have his/her Earliest Retirement Date determined under Subsection (1) or Subsection (2), whichever produces the earlier date. Each Participant in active employment on June 30, 1997 who elects not to make contributions to the Plan under the Unreduced Early Retirement Rule will have his/her Earliest Retirement Date determined under Subsection (1). Each Participant hired or rehired after June 30, 1997 will have his/her Earliest Retirement Date determined under Subsection (1) or Subsection (2), whichever produces the earlier date. [Illegible Text]

Page 4790

(A) General Employees . The General Employee's Earliest Retirement Date under the Reduced Early Retirement Rule will be the first day of the month on or after the date he/she has both reached his/her 60th birthday and completed 15 Years of Vesting Service. (B) Public Safety Employees . The Public Safety Employee's Earliest Retirement Date under the Reduced Early Retirement Rule will be the first day of the month on or after the date he/she has both reached his/her 55th birthday and completed 15 Years of Vesting Service. (2) Unreduced Early Retirement Rule . (A) General Employees . The General Employee's Earliest Retirement Date under the Unreduced Early Retirement Rule will be the first day of the month on or after the date when the sum of his/her age and Vesting Service (with both computed in whole years and complete months) total 80. (B) Public Safety Employees . The Public Safety Employee's Earliest Retirement Date under the Unreduced Early Retirement Rule will be the first day of the month on or after the date when the sum of his/her age and Vesting Service (with both computed in whole years and complete months) total 75. (b) Amount of Early Retirement Benefit . Each Participant in active employment on June 30, 1997 who elects to make contributions to the Plan under the Unreduced Early Retirement Rule will have his/her early retirement benefit amount determined under Subsection (1) or Subsection (2), whichever produces the higher benefit amount available on the Benefit Commencement Date elected by the Participant. Each Participant in employment on June 30, 1997 who elects not to make contributions to the Plan under the Unreduced Early Retirement Rule will have his/her early retirement benefit amount determined under Subsection (1). Each Participant hired or rehired after June 30, 1997 will have his/her early retirement benefit amount determined under Subsection (1) or Subsection (2), whichever produces the higher benefit amount available on the Benefit Commencement Date elected by the Participant.

Page 4791

(1) Reduced Early Retirement Rule . The Participant will receive a monthly retirement benefit in an amount calculated under Subsection 3.1(b) based on his/her Final Average Earnings and Years of Benefit Service as of his/her Early Retirement Date, and reduced by 2 of 1 percent for each month by which his/her Benefit Commencement Date precedes his/her Normal Retirement Date. If the Participant retires early but does not elect early payment, he/she will receive a normal retirement benefit under Section 3.1 based on his/her Final Average Earnings and Years of Benefit Service as of his/her Early Retirement Date. (2) Unreduced Early Retirement . The Participant will receive a monthly retirement benefit in an amount calculated under Subsection 3.1(b) based on his/her Final Average Earnings and Years of Benefit Service as of his/her Early Retirement Date, with no reduction for early payment. (c) Benefit Commencement Date . The Participant who retires early may elect a Benefit Commencement Date as of the first day of any month between his/her Early Retirement Date and his/her Normal Retirement Date. (d) Adjustment for Form of Payment . The early retirement benefit payable to the Participant who receives a form of payment other than the single life annuity will be adjusted as described in Section 4.3. 3.4 Termination of Employment . (a) Nonvested Participant . If a Participant's Employment is terminated voluntarily or involuntarily before he/she completes 10 Years of Vesting Service, he/she will be entitled only to the refund of his/her Individual Account balance determined as of his/her Termination Date. (b) Vested Participant . If a Participant's Employment is terminated voluntarily or involuntarily (for reasons other than retirement or Disability) after he/she completes 10 Years of Vesting Service and before his/her Earliest Retirement Date, and he/she does not withdraw his/her Accumulated Contributions, he/she will be fully vested in a deferred monthly benefit payable on his/her Normal Retirement Date. The amount of his/her monthly benefit will be calculated under Subsection 3.1(b) based on his/her Years of Benefit Service and

Page 4792

Final Average Earnings as of his/her Termination Date. He/she may not elect to receive early payment. (c) Death or Withdrawal of Accumulated Contributions before Normal Retirement Date . If the terminated Participant dies or withdraws his/her Accumulated Contributions before his/her Normal Retirement Date, he/she will forfeit all rights to any benefit under the Plan, and he/she or his/her beneficiary will receive only the refund of his/her Individual Account balance determined as of the date of death or withdrawal. 3.5 Disability . A Participant will receive a Disability benefit under this Section if the Board determines that he/she incurred a Disability either as a result of his/her Employment (regardless of his/her age and length of service), or after he/she has reached age 50 and completed 10 Years of Vesting Service. (a) Total and Permanent Disability . The Board will treat a Participant as having a Disability if it determines that he/she is wholly prevented, by a physical and/or mental condition, from performing the usual duties of his/her job in a safe and efficient manner, and that such condition is reasonably expected to result in death or to be of long continued and indefinite duration. However, the Board will not treat a Participant as having a Disability if his/her condition resulted from any of the following: (1) habitual use of illegal drugs or alcohol, except to the extent that the resulting disability is protected under the Americans with Disabilities Act; (2) injury or disease sustained while willfully participating in acts of violence, riots, civil insurrections or while committing a felony; (3) injury or disease sustained while serving in any armed forces or as the result of warfare; (4) injury or disease sustained after the Participant's Employment has terminated; (5) injury or disease sustained while working for any entity other than the City and arising out of such employment; or (6) an intentional, self-inflicted injury. (b) Determination of Disability . In making its determination whether a Participant has incurred a Disability, the Board may rely on the examination and opinion of licensed physicians, and on such medical and other evidence as it considers appropriate. Periodically and not more frequently than once each year, the Board may require a Participant who is receiving a Disability benefit under the Plan and who has not reached his/her Normal Retirement Date, to undergo a medical examination

Page 4793

by a physician or physicians designated by the Board. If the examining physician(s) determine the Disability no longer exists, the Board will discontinue his/her Disability benefits. If the Participant refuses to submit to a requested medical examination, the Board will discontinue his/her Disability benefits. If the Participant's Disability continues until his/her Normal Retirement Date, the Board will treat the Disability as continuing for the remainder of his/her life. The Board's determination of whether a Participant has a Disability, and whether his/her Disability has continued, will be final and binding and will not be subject to appeal. (c) Disability Retirement Date . (1) Disability Resulting from Employment . A Participant who incurs a Disability as a result of performing the duties of his/her Employment, regardless of his/her age or Years of Vesting Service, will be retired on the first day of the month on or next following the date the Board determines that he has a Disability, and his/her Disability benefit payments will begin as of that date. (2) Disability not Resulting from Employment . A Participant who incurs a Disability for reasons not resulting from his/her Employment, but after he/she has reached age 50 and completed 10 Years of Vesting Service, will be retired on the first day of the month on or next following the date the Board determines that he/she has a Disability, and his/her Disability benefit payments will begin as of that date. But if the Participant incurs such Disability before he/she has both reached age 50 and completed 10 Years of Vesting Service, he/she will receive only the refund of his/her Individual Account balance determined as of his/her Disability Retirement Date. (d) Amount of Disability Benefit . (1) Disability Resulting from Employment . The Participant who retires because of a Disability that resulted from his/her Employment will receive a monthly benefit in an amount determined under Subsection 3.1(b), but based on (A) the number of Years of Benefit Service he/she would have earned if he/she had continued in Employment until his/her Normal Retirement Date, and (B) his/her Final Average Earnings as of his/her Disability Retirement Date.

Page 4794

(2) Disability not Resulting from Employment . The Participant who retires because of a Disability that did not result from his/her Employment will receive a monthly benefit in an amount determined under Subsection 3.1(b), but based on his/her Years of Benefit Service and his/her Final Average Earnings as of his/her Disability Retirement Date. (e) Recovery from Disability . (1) Employment Resumed . If the Disabled Participant recovers before his/her Normal Retirement Date, and if he/she resumes Employment within six months after his/her Disability ceases, the Board will give him/her credit for Vesting Service for the period of his/her Disability and will calculate his/her Final Average Earnings as if he/she had received Compensation during the period of his/her Disability at the rate in effect as of the date he/she became Disabled. (2) Employment Not Resumed . If the Disabled Participant recovers before his/her Normal Retirement Date and applies to resume Employment but the City does not have a position available for him/her, the Board will treat him/her as if he/she had terminated Employment on his/her recovery date. But if the Participant recovers and fails to properly apply to resume Employment within six months after his/her Disability ceases, the Board will treat him/her as if he/she had terminated Employment on his/her Disability Retirement Date. His/her benefit payments will resume as of his/her Normal Retirement Date, calculated under Subsection 3.4(b) as if he/she were a vested terminated Participant, unless he/she withdraws his/her Accumulated Contributions under Subsection 3.4(c) in which event he/she will not receive any benefit under the Plan. ARTICLE 4 Payment of Benefits 4.1 Normal Form of Payment . (a) Unmarried Participant . The normal form of benefit payable to the unmarried Participant will be the single life annuity described in Subsection 4.3(a). The Participant

Page 4795

may elect any optional form described in Section 4.3. (b) Married Participant . The normal form of benefit payable to the married Participant will be the 50-percent joint and survivor annuity described in Subsection 4.3(b), with his/her Spouse as his/her joint annuitant. The married Participant may elect any optional form described in Section 4.3 but only if he/she has his/her Spouse's written consent obtained under the procedures described in Section 4.2. 4.2 Election Procedures . (a) Explanation of Normal Form Annuity . The Board will provide to each Participant a written explanation of the normal form annuity, no more than 90 nor less than 30 days before his/her intended retirement date. The written communication will explain (1) the terms and conditions of the annuity; (2) the Participant's right to waive, and the effect of an election to waive the annuity; (3) the right of the Participant's Spouse (if any) to refuse to consent to a waiver of the annuity; and (4) the right to revoke and the effect of a revocation of an election to waive the annuity. (b) Waiver of the Normal Form Annuity . The Participant may elect to waive the normal form annuity, and may revoke any such election, during the election period. Each election must be in writing and (1) must be signed by the Participant; and his/her Spouse (if any); (2) the Spouse's consent must acknowledge the effect of the election and that he/she cannot later revoke the waiver; (3) the Spouse's consent must specifically approve each named beneficiary and each elected optional form of payment; and (4) the Spouse's consent must be witnessed by a notary public or Plan representative. Spousal consent will not be required if the Participant provides the Board with a decree of abandonment or legal separation, or with satisfactory evidence that he/she cannot obtain consent because he/she has been unable to locate his/her Spouse after reasonable effort. If the Spouse is incompetent, the Spouse's legal guardian may give consent, even if the guardian is the Participant. (c) Election Period . The election period for waiving the normal form annuity will begin on the date the Participant receives the written explanation required under Subsection (a), and will end on his/her Benefit Commencement

Page 4796

Date. The Participant, and Spouse if any, may affirmatively waive the 30-day election period but must have an election period of at least 7 days. The normal form annuity cannot be waived after the Benefit Commencement Date. (d) Election of 66-2/3 Percent or 75 Percent Joint and Survivor Annuity . The married Participant may elect to receive the 66-2/3 percent or 75 percent joint and survivor annuity with his/her Spouse as his/her joint annuitant, and he/she will not be required to have his/her Spouse's consent to make the election. (e) Election of Optional Form of Payment . Subject to the Spousal consent requirements described above, the Participant may elect, or revoke a previous election and make a new election, within the 90-day period ending on his/her Benefit Commencement Date, to receive his/her benefits in one of the forms described in Section 4.3. The election cannot be changed after the Benefit Commencement Date. Each election must be in writing on a form prescribed by the Board. If the beneficiary is not the Participant's Spouse, the Participant may not elect any option unless the present value of the payments expected to be made to him/her complies with the incidental death benefit rule under Code Section 401(a)(9)(G). 4.3 Description of Forms of Payment . The value of each of the following forms of payment will be the Actuarial Equivalent of the benefit that would be payable to the Participant as a single life annuity. (a) Single Life Annuity . The single life annuity is a monthly benefit in the amount determined under the applicable provision of Article 3, beginning on the Participant's Benefit Commencement Date and payable throughout his/her lifetime, ending with the last payment due on the first day of the month in which his/her death occurs. (b) Joint and Survivor Annuity . The joint and survivor annuity is a reduced monthly benefit beginning on the Participant's Benefit Commencement Date and payable throughout his/her lifetime, with either 50 percent, 66-2/3 percent or 75 percent of that monthly amount continuing for life to his/her surviving joint annuitant, beginning on the first day of the month following the Participant's date of death. In the event the Participant's benefit had been subject to the Code Section 415

Page 4797

Limitation described in Section 6.1, the Plan will calculate the amount payable to the surviving joint annuitant on the basis of the amount the Participant would have received if his/her benefit had not been subject to that limitation, provided that the joint annuitant's benefit will not exceed 100 percent of the amount the Participant had received. 4.4 Cashout . (a) Vested Participant . As soon as practicable after the Termination Date of the Participant whose Accrued Benefit has a present value not greater than $3,500, calculated as of the payment date, the Board will pay his/her entire benefit in the form of a lump sum payment. (b) Nonvested Participant . Regardless of the present value of his/her Accrued Benefit, each nonvested Participant will be considered to have received a constructive cash-out of his/her entire Accrued Benefit as of his/her Termination Date. In the event such Participant resumes Employment, he/she will be considered to have repaid his/her constructive cash-out as of the date he/she resumes Employment. (c) Direct Rollover of Lump Sum Payments . The retired or terminated vested Participant who receives a refund of Accumulated Contributions or other lump sum payment may instruct the Board to roll over all or part of the payment to another qualified retirement plan or to an individual retirement account (IRA). The Participant must timely provide in writing all information required to effect the rollover. A surviving Spouse or Spousal alternate payee under a qualified domestic relations order who receives a lump sum payment may instruct the Board to roll over all or part of the payment to an IRA, and must timely provide in writing all information required to effect the rollover. The Board will provide timely notice of the right to make a direct rollover. However, lump sum payments less than $200, and payments required under Code Section 401(a)(9), will not be eligible for direct rollover. 4.5 Effect of Death on Forms of Payment . (a) Death of Spouse or Beneficiary Before Benefits Begin . If the Participant's benefit is payable in any form with a survivor benefit and his/her Spouse or designated beneficiary dies before his/her Benefit Commencement

Page 4798

Date, the form of payment elected will not become effective, and he/she will instead receive his/her retirement benefit in the normal form unless he/she properly elects another form before his/her Benefit Commencement Date. (b) Death of Participant Before Benefits Begin . If the Participant's benefit is payable in any form with a survivor benefit and he/she dies before his/her Benefit Commencement Date, his/her Spouse or other beneficiary will not be entitled to any benefits under any such form. His/her surviving Spouse will be entitled only to the preretirement death benefit payable under Article 5. (c) Death of Spouse or Beneficiary After Benefits Begin . If the Participant's benefit has begun in any form with a survivor benefit and his/her Spouse or other beneficiary dies before he/she does, he/she will continue to receive his/her benefit in the same form. (d) Death of Participant After Benefits Begin . If the Participant dies after his/her benefits have begun, death benefits will be payable to the extent provided under the form of benefit he was receiving. 4.6 Required Distribution Rules . (a) Payment to the Participant . The Plan will cash out each Participant's Accrued Benefit, or will begin annuity payments, no later than the April 1 following the later of the calendar year in which he/she reaches age 70-1/2 or the year in which he/she retires. The Plan will pay the Accrued Benefit over a period not extending beyond the Participant's lifetime or life expectancy, or over a period not extending beyond the joint and last survivor life expectancies of the Participant and his/her Spouse or other beneficiary, using age(s) attained as of the end of the calendar year in which the Participant reaches age 70-1/2 or retires if later, and the Accrued Benefit as of that date. However, if the beneficiary of a joint and survivor annuity form of payment is not the Spouse and is more than 10 years younger than the Participant, payments to the beneficiary will not exceed the applicable percentage of the Participant's benefit payments required by the incidental benefit rule. The Board will not recalculate the life expectancy(s). (b) Participant's Death After Benefits Begin . If the Participant dies after his/her payments have begun in a survivor annuity form, the Board will pay the survivor

Page 4799

benefits at least as rapidly as under the form of annuity in effect before his/her death. (c) Participant's Death Before Benefits Begin . If the Participant dies before his/her payments have begun and his/her surviving Spouse is his/her beneficiary, the Board will begin making payments no later than the end of the calendar year during which the Participant would have reached age 70-1/2, and will continue payments over a period not extending beyond the Spouse's life expectancy, using age attained as of that date and not recalculated. If the beneficiary is not the surviving Spouse, the Board will pay the entire Accrued Benefit no later than December 31 of the calendar year which contains the fifth anniversary of the Participant's death, or will begin payments not later than the end of the calendar year following the year in which the Participant's death occurs, and will continue payments over a period not extending beyond the beneficiary's life. (d) Compliance with Code Section 401(a)(9) . The intent of this Section is that the beginning dates and payment periods of benefits payable to each Participant and beneficiary will be within the limitations permitted under Code Section 401(a)(9). If there is any discrepancy between this Section and Code Section 401(a)(9), that Code Section will prevail. 4.7 Payment on Participant's Behalf . (a) Payment to the Participant's Representative . If the Participant is incompetent to handle his/her affairs on his/her Benefit Commencement Date or thereafter, or cannot be located after reasonable effort, the Board will make payments to his/her court-appointed personal representative, or if none is appointed the Board may in its discretion make payments to his/her next-of-kin. The Board may request a court of competent jurisdiction to determine the payee, in which event all expenses incurred in obtaining the determination may be charged against the payee. (b) Payment to Minor or Incompetent Beneficiaries . In the event the deceased Participant's beneficiary is a minor, or is legally incompetent, or cannot be located, the Board will make payment to the court-appointed guardian or representative of such beneficiary, or to a trust established for the benefit of such beneficiary, as applicable.

Page 4800

(c) Judicial Determination . In the event the Board considers it necessary, it may have a court of applicable jurisdiction determine to whom payments should be made, in which event all expenses incurred in obtaining the determination may be charged against the payee. 4.8 Unclaimed Benefits . In the event the Board cannot locate any person entitled to receive the Participant's vested Accrued Benefit, with reasonable effort and after a period of five years, the Plan will cancel his/her interest but will reinstate it within 60 days after he/she is located, as required under Treasury Regulations Section 1.401(a)-14(d) or any other applicable law. The Plan will pay any required retroactive payment in a single sum without adjustment for interest. 4.9 Correction of Mistakes . In the event the Board discovers that a mistake has been made in the calculation of the benefit amount payable to any Participant or beneficiary, it will correct the mistake as soon as practicable. If an overpayment in monthly payments has been made, the Board will reduce future monthly benefit payments to the extent necessary to recover the overpayment within a reasonable period of time. If an overpayment has been made in a lump sum, the Board will seek cash reimbursement. However, if the Board determines that the burden or expense of seeking recovery of any overpayment would be greater than the potential recovery warrants, it may in its discretion forego recovery efforts. If an underpayment in monthly payments has been made, the Board either will pay the amount of the underpayment in a single sum, or will increase future monthly benefit payments to the extent necessary to pay the underpayment within a reasonable period of time, with interest at the rate of 6 percent per year from the date of the underpayment(s). If an underpayment has been made in a lump sum, the Board will pay the amount of the underpayment in a single sum, with interest at the rate of 6 percent per year from the date of the underpayment. If the Plan makes a payment without required Spousal consent, the Board will seek to obtain the consent retroactively, and if it is unable to do so will provide the 50-percent joint and survivor annuity with any offset permitted by applicable law. If a mistake in any communication creates a risk of loss to any Participant or beneficiary, the Board will take reasonable steps to mitigate such risk, such as making de minimis variances from Plan provisions (including but not limited to forms and timing of payment), to the extent any such variance would comply with applicable qualification requirements if it were set forth in written provisions of the Plan.

Page 4801

ARTICLE 5 Death Benefits 5.1 Lump Sum Death Benefit . (a) Individuals eligible for the lump sum death benefit . The lump sum death benefit described in Subsection (b) will be payable upon the death of any of the following individuals: (1) A Participant not survived by a Spouse who is eligible for the spousal survivor benefit under Section 5.2; (2) A terminated Participant who either (A) terminated Employment before his/her Earliest Retirement Date, or (B) terminated Employment after his/her Earliest Retirement Date but is not survived by a Spouse who is eligible for the spousal death benefit under Section 5.2; (3) A retired Participant, unless he/she either (A) is survived by a Spouse who is eligible for the spousal death benefit under Section 5.2, or (B) properly elected a joint and survivor annuity and is survived by his/her joint annuitant; (4) A joint annuitant who survived the retired deceased Participant; or (5) A Spouse who is receiving the spousal death benefit under Section 5.2. (b) Amount of Lump Sum Death Benefit . Upon the death of an individual described in Subsection 5.1(a), the Plan will pay a lump sum death benefit to the Participant's beneficiary, in an amount equal to the excess (if any) of his/her Individual Account balance, over the total amount of all retirement benefit payments and/or survivor benefit payments made to and on behalf of the Participant. 5.2 Surviving Spouse's Benefit . (a) Eligibility . Upon the death of a married Participant before his/her Normal Retirement Date, his/her surviving Spouse will be eligible for survivor's benefit payments for life if any of the following conditions are met: (1) The Participant had reached his/her Earliest Retirement Date;

Page 4802

(2) The Participant had retired on an Early Retirement Date but had elected to defer his/her monthly retirement benefit until his/her Normal Retirement Date; or (3) The Participant had terminated Employment after reaching his/her Earliest Retirement Date, but had elected to leave his/her Accumulated Contributions in the Plan. (b) Amount of Surviving Spouse's Benefit . The surviving Spouse will receive a monthly benefit in an amount equal to 50 percent of the amount the Participant would have received if he/she had properly elected the 50 percent joint and survivor annuity and his/her benefit payments had begun on the first day of the month on or next following his/her date of death. However, the value of the Spouse's survivor's benefit will not be less than the value of the lump-sum death benefit described in Section 5.1. ARTICLE 6 Limitations on Benefits 6.1 Code Section 415 Limits . In no event will the annual benefits payable to any Participant exceed the Code Section 415 Limit described in this Section. (a) Applicable Definitions . For purposes of this Section, the following terms will have the meanings set forth below. (1) Adjusted Accrued Benefit . The Participant's Accrued Benefit after the adjustments described in Subsection (b), which is the amount to which the Code Section 415 Limit will be applied. (2) Code Section 415 Limit . $90,000 (as indexed to the CPI as of the first day of each Limitation Year beginning in 1988), with the indexed limit for each Limitation Year applied to benefits in pay status, or such other limitation as may be provided under the Code. (3) Compensation . For purposes of his/her Code Section 415 Limit, the Participant's Compensation includes all amounts received from the City for his/her performance of services and reported as taxable income on his/her Form W-2, within the meaning of Treas. Regs. Section 1.415-2(d), and beginning in the 1998 Limitation Year will also include salary

Page 4803

reduction amounts under Code Sections 125, 401(k) or 403(b). (4) Limitation Year . The Plan Year. (b) Calculation of the Adjusted Accrued Benefit . Before application of the Code Section 415 Limit, each Participant's Accrued Benefit will be adjusted as follows: (1) Aggregation of Benefits . If the Participant has participated in any other qualified defined benefit plan maintained by the City, his/her accrued benefit under each such plan will be aggregated with his/her Accrued Benefit under this Plan. If the Participant has participated in any qualified defined contribution plan maintained by the City, until Limitation Year 2000 his/her Accrued Benefit will be subject to the combined plan limits described in Code Section 415(e). (2) Other Factors . The calculation of the Participant's Adjusted Accrued Benefit will include any other relevant provision in the Plan, or requirement of law, in effect from time to time. (3) Adjusted Accrued Benefit . The result of the adjustments described in this Subsection (b) will be the Participant's Adjusted Accrued Benefit for purposes of applying the Code Section 415 Limit. (c) Adjustments to the Code Section 415 Limits . The Participant's Code Section 415 Limit, which will be applied to reduce his/her Adjusted Accrued Benefit if necessary, will be adjusted by any of the following circumstances which apply to him/her. (1) Grandfathered Code Section 415 Limit . For benefits the Participant accrued under any qualified plan maintained by the City before the 1987 Plan Year, his/her Section 415 Limit will not be less than the following amount(s): (A) Pre-1983 Accrued Benefit . If before 1983 the Participant had participated in one or more qualified defined benefit plans to which the City contributed, his/her Code Section 415 limit will not be reduced to an amount less than his/her aggregate accrued benefit under such plan(s) as of the last day of the 1982 limitation year under such plan(s).

Page 4804

(B) Pre-1987 Accrued Benefit . If before 1987 the Participant had participated in one or more qualified defined benefit plans to which the City contributed, his/her Code Section 415 Limit will not be reduced to an amount less than his/her aggregate accrued benefit under such plan(s) as of the last day of the 1986 limitation year under such plan(s). (2) Form of Payment . The Code Section 415 Limit applies to benefits payable when the Participant reaches age 62 in the form of the single life annuity or the Spousal joint and survivor annuity. If benefits are paid in any other form, the Code Section 415 Limit will be reduced by the lesser of the Plan's Actuarial Equivalent factor for that form of payment, using the greater of the interest rate used to calculate forms of payment under Section 4.3, or 5 percent. (3) Reduced Limit for Early Retirement . If the Participant begins benefit payments before age 62, his/her Code Section 415 Limit will be reduced using the Plan's interest rate set forth in Section 1.2 (but not less than 5 percent) to an amount equal to the Actuarial Equivalent of the Code Section 415 Limit that applies to his/her age 62 benefit. The Code Section 415 Limit will not be reduced below (A) $75,000 if his/her benefit payments begin at or after age 55, or (B) the Actuarial Equivalent value of $75,000 if his/her benefit payments begin before age 55. However, no reduction will apply to the Disability benefit or the survivor benefit paid to any beneficiary. (4) Increased Limit for Late Retirement . The Plan does not actuarially increase the benefits payable to Participants who retire after they reach age 62. Accordingly, the Code Section 415 Limit does not increase after age 62. (5) Reduced Limit for Fewer Than 10 Years of Participation . The Code Section 415 Limit for the Participant who has fewer than 10 years of participation in the Plan will be computed by multiplying $90,000 (as adjusted) by a fraction, the numerator of which is the number of his/her whole and partial years of participation and the denominator of which is 10. His/her limitation will not apply to the Disability

Page 4805

benefit or the survivor benefit paid to any beneficiary. (6) Special Rules for an Adjusted Accrued Benefit Not in Excess of $10,000 . If the Participant's Adjusted Accrued Benefit is not greater than $10,000, the full amount may be paid whether or not that amount exceeds his/her Code Section 415 Limit, but only if (A) his/her annual benefit has not exceeded $10,000 in any previous Plan Year, and (B) he/she has never participated in a defined contribution plan maintained by the City. However, if the Participant has fewer than 10 Years of Vesting Service, then his/her Adjusted Accrued Benefit will be multiplied by a fraction, the numerator of which is the number of his/her whole and partial Years of Vesting Service and the denominator of which is 10, and he/she will receive this reduced amount. His/her Adjusted Accrued Benefit will not be reduced to reflect the form of payment he/she receives. (d) Compliance With Code Section 415 . The intent of this Section is that the maximum benefit payable to each Participant will be exactly equal to the maximum amount permitted under Code Section 415 for government plans. If there is any discrepancy between this Section and Code Section 415, then Code Section 415 will prevail. 6.2 Restrictions on Benefits Payable to the Twenty-five Highest-Paid Participants . (a) Restricted Participants . In each Plan Year, the total number of Participants whose benefit payments are restricted under this Section is limited to the 25 highly compensated employees and former employees (within the meaning of Code Section 414(q)) with the greatest Compensation in the current or any prior Plan Year (the restricted Participants). (b) Restricted Amount . For each Plan Year, the amount of benefits payable to each restricted Participant will be limited to the annual amount that would be payable in the single life annuity form, unless either: (1) the value of Plan assets remaining after payment to such Participant is at least 110 percent of the value of current liabilities, or

Page 4806

(2) the value of benefits paid to such Participant is less than 1 percent of the value of current liabilities. (c) Security for Restricted Amount . In lieu of the restrictions described in this Section and to the extent permitted by applicable law, the Plan may permit each restricted Participant to provide security for any payments which exceed the annual amount that would have been payable as a single life annuity. (d) Restriction Upon Plan Termination . In the event the Plan terminates, the benefits payable to the restricted Participants will be limited to an amount that is not discriminatory under Code Section 401(a)(4). ARTICLE 7 Contributions 7.1 Employee Contributions . (a) Code Section 414(h) Status of Contributions . Effective as of January 1, 1989 Employee Contributions will be treated as employer contributions under Code Section 414(h) so that they are made on a before-tax basis. The City will reduce the Compensation otherwise payable to each Participant by the amount of his/her Employee Contributions. Before 1989, Employee Contributions were made on an after-tax basis. Such before-tax contributions are sometimes called government pick-up contributions. (b) Amount of Employee Contributions . (1) General Employees . Each General Employee must contribute the following amount applicable to him/her: (A) Employees as of June 30, 1997 . Each General Employee who was in Employment as of June 30, 1997 and continues in Employment without a break must contribute the following amount applicable to him/her: (i) Reduced Early Retirement Rule . Each General Employee who was in Employment as of June 30, 1997 and continues in Employment without a break, and who elected to remain under the Reduced Early Retirement Rule described in Subsection 3.3(a)(1)(A), must contribute an amount equal to 2 percent of

Page 4807

his/her Compensation up to $2,000, plus 6 percent of his/her Compensation in excess of $2,000, for each month of his/her Benefit Service. (ii) Unreduced Early Retirement Rule of 80 . Each General Employee who was in Employment as of June 30, 1997 and continues in Employment without a break, and who elected the Rule of 80 described in Subsection 3.3(a)(2)(A) must contribute an amount equal to 4 percent of his/her Compensation up to $2,000, plus 8 percent of his/her Compensation in excess of $2,000, for each month of his/her Benefit Service beginning July 1, 1997. (B) Employees hired on or after July 1, 1997 . Each General Employee hired or rehired on or after July 1, 1997 must contribute an amount equal to 4 percent of his/her Compensation up to $2,000, plus 8 percent of his/her Compensation in excess of $2,000, for each month of his/her Benefit Service beginning on or after July 1, 1997. (2) Public Safety Employees . Each Participant who is a Public Safety Employee must contribute the following amount applicable to him/her: (A) Employees as of June 30, 1997 . Each Public Safety Employee who was in Employment as of June 30, 1997 and continues in Employment without a break must contribute the following amount applicable to him/her: (i) Reduced Early Retirement Rule . Each Public Safety Employee who was in Employment as of June 30, 1997 and continues in Employment without a break, and who elected to remain under the Reduced Early Retirement Rule described in Subsection 3.3(a)(1)(A), must contribute an amount equal to 6 percent of his/her Compensation for each month of his/her Benefit Service. (ii) Unreduced Early Retirement Rule of 75 . Each Public Safety Employee who was in Employment as of June 30, 1997 and continues in Employment without a break, and who elected the Rule of 75 described in Subsection 3.3(a)(2)(A)

Page 4808

must contribute an amount equal to 8 percent of his/her Compensation for each month of his/her Benefit Service beginning July 1, 1997. (B) Employees hired on or after July 1, 1997 . Each Public Safety Employee hired or rehired on or after July 1, 1997 must contribute an amount equal to 8 percent of his/her Compensation for each month of his/her Benefit Service beginning on or after July 1, 1997. (c) Payments to the Trust . From time to time the City will transfer the deducted Employee Contributions to the Trustee and/or to a third party payor to use for payment of benefits as they become due under the Plan. 7.2 City Contributions . The City will from time to time make contributions in amounts at least as great as the amounts determined by the Plan's actuary to be necessary to keep the Plan in compliance with the funding requirements of the State of Georgia. Relying on the advice of the actuary, the Board may from time to time increase or decrease the amount of the City contributions, provided that the benefits to be paid or made available under the Plan will not be affected at any time. All City contributions will be paid to the Fund (Trustee and/or third party payor), will be irrevocable except as provided in Sections 7.4 and 8.2, and will be used only for the benefit of the Participants and their beneficiaries. 7.3 Investment of Contributions . Investment of all Employee Contributions and all City contributions made to the Plan will be accomplished through the Trustee and will be subject to the applicable laws of the State of Georgia. 7.4 Return of Contributions to the City . Any contribution made by mistake of fact will be returned to the City. 7.5 Actuarial Gains . Actuarial gains arising from forfeitures or any other cause will not be applied to increase the benefits any Participant would otherwise receive at any time before termination of the Plan, but will be applied to reduce City contributions in the current or subsequent years. ARTICLE 8 Amendment and Termination 8.1 Amendment . (a) Procedure . The City reserves the right to amend the Plan from time to time. The Board will determine when an

Page 4809

amendment is appropriate, and will cause the amendment to be drafted. Each amendment must be approved by a majority of the Board members present at a Board meeting with a quorum, and by a majority of the City Commissioners. The City Commissioners then in office will adopt each amendment by placing their signatures thereon. (b) Prohibited Amendments . No amendment will be permitted which would have the effect of either permitting any part of the Trust Fund to be used for purposes other than the exclusive benefit of Participants, or revesting in the City any portion of the Trust Fund, except such amount as may remain after termination of the Plan and satisfaction of all liabilities. (c) Limited to Active Participants . Except as specifically stated in the amendment, no amendment will apply to any Employee whose Termination Date occurred before the effective date of the amendment. 8.2 Termination of the Plan . (a) Right to Terminate . The City expects his/her Plan to be continued indefinitely but necessarily reserves the right to terminate the Plan and all contributions at any time. (b) Full Vesting . In the event of termination or partial termination, the Accrued Benefit of each affected Participant, to the extent funded, will become fully vested as of the termination date. For purposes of accelerated vesting, affected Participants will include only those who are in active Employment as of the Plan termination date. All nonvested Participants who terminated Employment before the Plan termination date will be considered to have received constructive cash-outs of their entire Accrued Benefits under Subsection 4.4(b). (c) Provision for Benefits Upon Plan Termination . In the event of termination, the Board may in its discretion act as follows: (1) Maintain the Trust . The Board may continue the Trust for so long as it considers advisable and so long as permitted by law, either through the existing trust agreement(s), or through successor funding media. (2) Terminate the Trust . The Board may terminate the Trust, pay all expenses, and direct the payment of

Page 4810

the benefits as allocated under Subsection (d), either in the form of lump-sum distributions, installment payments, annuity contracts, transfer to another qualified plan, or any other form selected by the Board, to the extent not prohibited by law. (d) Allocation of Assets . Upon termination, the Board will allocate the assets that remain after payment of all Plan expenses, to Participants and to persons claiming under Participants, as provided in ERISA Section 4044. (e) Surplus Reversion . Any assets that remain after all benefits under the Plan have been allocated will be returned to the City. ARTICLE 9 Board of Trustees 9.1 Allocation of Fiduciary Responsibilities . The Plan fiduciaries will have the powers and duties described below, and may delegate their duties to the extent permitted under ERISA Section 402. (a) City . The City Commissioners will be responsible for approving amendments to the Plan, and for terminating the Plan. The City will be responsible for making contributions to the Plan in the amounts determined by the Board based on the recommendations of the enrolled actuary. To enable the Board to perform its functions, the City will supply full and timely information to the Board of all matters relating to Employees' Compensation, their length of service, their retirement, Disability, death or other causes for termination of Employment, and such other facts as the Board may require. (b) The Board of Trustees . The Board will serve as Plan Administrator and will have primary responsibility for the administration of the Plan. (1) Appointment and Termination of Office . The Board will consist of seven members, who will be the (A) City Manager, (B) City Clerk, (C) one Commissioner selected by the City Commission, (D) one Participant who is either a Firefighter or a Police Officer and is chosen by majority vote of the Public Safety Participants in an election presided over by the City Clerk, (E) one Participant who is a General Employee and is chosen by majority vote of the General Employee Participants in an election presided over by the City Clerk, (F) one private citizen of the City who is appointed by the

Page 4811

other members of the Board, and (G) one private citizen of the City who is appointed by the City Commission. The term of office of the Board members elected by the Participants and the private citizens will be two years and until a successor has been selected and qualified. (2) Organization of the Board . The Board will elect a Chair and a Secretary from among the members. The Board may appoint such agents, who need not be members of the Board, as it considers necessary for the effective performance of its duties, and the Board may delegate to such agents such powers and duties, whether administrative or discretionary, as the Board considers expedient or appropriate. The compensation of such agents will be fixed by the Board within limits set by the City Commission. The Board will act by majority vote of its members present at a meeting at which a quorum exists. A quorum exists when a majority of active Board members are present. The Board members will serve without compensation. The decision of the Board upon all matters within the scope of its authority will be binding upon all Participants and beneficiaries. (3) Powers of the Board . The Board will have primary responsibility for administering the Plan, and all powers necessary to enable it to properly perform its duties, including but not limited to the following powers and duties: (A) Construction . The Board will have the power to construe the Plan and to determine all questions arising under the Plan. (B) Eligibility . The Board will decide all questions relating to the eligibility of Employees to participate. (C) Rights to Benefits . The Board will have discretionary authority to determine the eligibility of Participants to receive benefits and the amount of benefits to which any Participant or beneficiary may be entitled under the Plan, and will enforce the claims procedure described in Section 9.4. (D) Payments . All disbursements will be made upon written instructions of the Board.

Page 4812

(E) Application for Benefits . The Board will establish rules and procedures to be followed by Participants and Beneficiaries in filing applications for benefits and in furnishing and verifying proof if necessary to determine age and any other matters required to administer the Plan. (F) Disclosure . The Board will prepare and distribute to the Employees, at the expense of the City, and in such manner as it deems appropriate, information concerning the Plan. (G) Actuary . The Board will designate an actuary, who will be the technical advisor of the Board regarding the operation of the Plan, and who will perform such other duties as are required in connection with the operation of the Plan. The Board will be entitled to rely upon all tables, valuations, certificates, and reports furnished by the actuary and upon all opinions given by the City Attorney, and the Board members will be fully protected with respect to any action taken by them in good faith in reliance upon the advice or opinion of any the actuary or legal counsel, and all action so taken will be conclusive upon each of them and upon all Employees or other persons who have interests in the Plan. (H) Plan Audits . The Board will commission a certified public accountant to conduct an audit of all transactions of the Plan at the end of every second fiscal year of the City (June 30). (I) Records of the Board . All acts and determinations of the Board will be duly recorded by the Secretary, or under his/her supervision, and all such records, together with such other documents as may be necessary for the administration of the Plan, will be preserved in the custody of the Secretary. 9.2 The Trustee . The Board will select and appoint the Trustee, who will have the duties and responsibilities described in the trust agreement executed by the City and the Trustee. The trust agreement will be an integral part of this Plan. The Trust Agreement will be in such form and will contain such provisions as the Board considers appropriate, including but not limited to

Page 4813

liability of the Trustees, the authority of the Board to settle the accounts of the Trustee on behalf of all persons having an interest in the Trust, and the replacement of the Trustee and appointment of a successor Trustee. Each Participant's rights to benefits will be subject to the provisions of the Trust Agreement. Subject to the direction of the Board and subject to any limitations established by the laws of Georgia, the Trustees will invest and re-invest the Plan's assets and to administer the Trust Fund. 9.3 Indemnification . The City will indemnify and hold harmless the Board and each member and each person to whom the Board has delegated responsibility under this Article, from all joint or several liability for their acts and omissions and for the acts and omissions of their duly appointed agents in the administration of the Plan, except for their own breach of fiduciary duty and/or willful misconduct. 9.4 Claims Procedure . All Participants and beneficiaries must submit their applications for benefits to the Board. Upon receipt of an application, the Board will determine all facts which are necessary to establish the right of the applicant to benefits, and the amount of any benefits due, under the provisions of the Plan. Upon request, the Board will afford any applicant the right to a hearing with respect to any findings of fact or determination. ARTICLE 10 Miscellaneous 10.1 Headings . The headings and subheadings in this Plan have been inserted for convenient reference, and to the extent any heading or subheading conflicts with the text, the text will govern. 10.2 Construction . The Plan will be construed in accordance with the laws of the State of Georgia, except to the extent such laws are preempted by ERISA and the Code. 10.3 Qualification for Continued Tax-Exempt Status . Notwithstanding any other provision of the Plan, the amendment and restatement of the Plan is adopted on the condition that it will be approved by the Internal Revenue Service as meeting the requirements of the Code for tax-exempt status, and in the event continued qualification is denied and cannot be obtained by revisions satisfactory to the Board, this amendment and restatement will be null and void. 10.4 Nonalienation . No benefits payable under the Plan will be subject to the claim or legal process of any creditor of any Participant or beneficiary, and no Participant or beneficiary will alienate, transfer, anticipate or assign any benefits under the Plan, except that distributions will be made pursuant to (a) qualified domestic relations orders issued in accordance with Code Section 414(p),

Page 4814

(b) judgments resulting from federal tax assessments, (c) agreements between a Participant or beneficiary and the City under Treasury Regulations 1.401(a)(13)(e) for the use of all or part of his/her benefits under the Plan to repay his/her indebtedness to the City, which amount of benefits will be paid in a lump sum as soon as practicable after the agreement is executed and will be subject to the withholding requirements set forth in Section 10.7; and (d) as otherwise required by law. 10.5 No Employment Rights . Participation in the Plan will not give any Employee the right to be retained in the employ of the City, or upon termination any right or interest in the Plan except as provided in the Plan. 10.6 No Enlargement of Rights . No person will have any right to or interest in any portion of the Plan except as specifically provided in the Plan. 10.7 Withholding for Taxes . Payments under the Plan will be subject to withholding for payroll taxes as required by law. The City will withhold 20 percent federal income tax from each lump sum payment which is not rolled over directly into another qualified plan or individual retirement account under Subsection 4.4(c). 10.8 Forfeiture of Benefits for Misconduct . If the Board finds that any retired or terminated Participant has engaged in misconduct involving dishonesty or moral turpitude while employed by the City, the Board will terminate, reduce or suspend his/her benefits, either permanently of for so long as it considers appropriate. THE DECATUR EMPLOYEES RETIREMENT SYSTEM ADDENDUM A HISTORY OF REVISED PLAN PROVISIONS Table of Contents ARTICLE 1 DEFINITIONS A-1.37 Years of Benefit Service (b) Military Service - Purchase of Pre-1989 Service (c) Purchase of Pre-1989 Benefit Service (d) Purchase of Cashed-Out Benefit Service A-1.38 Years of Vesting Service (d) Purchase of Forfeited Vesting Service ARTICLE 3 RETIREMENT DATES AND BENEFITS A-3.6 Retiree Increases

Page 4815

A-3.7 Voluntary Early Retirement Window Program (a) RWP Participant (b) Election of the RWP (c) RWP Retirement Date (d) RWP Benefit (e) RWP Survivor Benefit ARTICLE 7 CONTRIBUTIONS A-7.1 Employee Contributions (a) Code Section 414(h) Status of Contributions (b) Amount of Employee Contributions (1) General Employees THE DECATUR EMPLOYEES RETIREMENT SYSTEM ADDENDUM A HISTORY OF REVISED PLAN PROVISIONS The following are provisions which have been in effect during the stated periods of the Plan's existence, but which may affect the amount of or entitlement to benefits of a Participant, or beneficiary of a Participant, whose Termination Date occurs after the effective date of the 1997 amendment and restatement. The numbering of the Sections in this Addendum tracks the corollary Articles and Sections in the main text of the Plan document, with the pre-fix A added to indicate either that the Section in this Addendum is in addition to the Sections in the applicable Article of the main text, or that the applicable Section in the main text is modified by this Addendum. ARTICLE 1 Definitions A-1.37 Years of Benefit Service . ..... (b) Military ServicePurchase of Pre-1989 Service . During 1997 and 1998, the Board will permit any active Employee who was ever absent for a period of military service to pay into the Plan a lump sum amount equal to the Employee Contributions he/she would have made if he/she had remained in active Employment, and/or if applicable the full amount of his/her refunded Accumulated Contributions plus interest at the rate of 5 percent per annum on the outstanding balance.

Page 4816

(c) Purchase of Pre-1989 Benefit Service . Effective January 1, 1989, participation became a condition of Employment. Before that date each Employee could elect whether or not to participate in the Plan. During 1997 and 1998, the Board will permit any participant who elected not to begin participating on his/her pre-1989 Employment Date to purchase the Benefit Service he/she lost by failing to participate immediately. The Participant may elect to purchase Benefit Service for all or part of the period of his/her pre-1989 Employment during which he/she did not participate, by paying to the Plan a lump sum amount equal to the Employee Contributions he/she would have paid had he/she participated during the period for which he/she is purchasing Benefit Service, plus interest at the rate of 5 percent per annum on the outstanding balance. The Participant will make his/her lump sum payment on an after-tax basis, and the Board will allocate these Employee Contributions and interest to the Participant's After-tax Subaccount. (d) Purchase of Cashed-Out Benefit Service . During 1997 and 1998, the Board will permit any Participant who previously terminated Employment and received a refund of his/her Accumulated Contribution, then resumed Employment but failed to repay his/her refund, to purchase the Benefit Service attributable to the period of his/her pre-break Employment for which he/she received the refund. The Participant must repay the entire amount of his/her refunded Accumulated Contribution, plus interest at the rate of 5 percent per annum on the outstanding balance since the refund date, in a lump sum. The Participant will make his/her lump sum payment on an after-tax basis, and the Board will allocate his/her repaid Accumulated. Contribution and interest to the Participant's After-tax Subaccount. 38 Years of Vesting Service . ..... (d) Purchase of Forfeited Vesting Service . The Plan will grant Vesting Service for (1) the period for which any Participant has purchased Benefit Service under Subsection A-1.37 (c) for any period of his/her pre-1989 Employment when he/she elected not to participate in the Plan, and (2) the period for which any rehired Participant has purchased Benefit Service under Subsection A-1.37(d) for the period for which he/she received a refund of his/her Accumulated Contribution due to his/her break in Employment.

Page 4817

ARTICLE 3 Retirement Dates and Benefits A-3.6 Retiree Increases . As of January 1, 1988, the Board increased the monthly retirement benefit payment for each Participant who had retired and was receiving benefit payments as of that date, and for the beneficiaries of deceased retired Participants. The Board increased the monthly benefit payable to each such retired Participant by an amount equal to 3 percent of the monthly amount he had received since his Benefit Commencement Date, compounded annually for each full year from his Benefit Commencement Date through December 31, 1987. However, no such retired Participant's monthly benefit is less than $250. A-3.7 Voluntary Early Retirement Window Program . Effective October 1, 1991, the City adopted a voluntary Retirement Window Program (the RWP) for each Participant who was a fire captain within one year of his Normal Retirement Date as of October 1, 1991, and who elected to retire within the period described in Subsection (c). (a) RWP Participant . A RWP Participant was a Participant who was a fire captain and was within one year of his age-60 Normal Retirement Age as of October 1, 1991, and who voluntarily elected to retire under the RWP and actually did retire under the RWP. (b) Election of the RWP . The election period for the RWP began October 4, 1991, and ended October 24, 1991. The Participant who elected to retire under the RWP was permitted to revoke his election within 7 days. (c) RWP Retirement Date . The RWP Retirement Date was the date between October 4, 1991 and October 31, 1991 on which the RWP Participant elected to actually retire. The RWP Participant was required to actually retire no later than October 31, 1991. (d) RWP Benefit . Each RWP Participant received a retirement benefit in the amount he would have received under the Plan if he had continued in active Employment and had continued to earn age and service credit until he retired at age 60, with no reduction for early payment. (e) RWP Survivor Benefit . No enhanced preretirement surviving Spouse's benefit would have been payable to the surviving Spouse of any Participant who was eligible for the RWP but died before he actually retired, whether or not he had submitted his election to retire under the RWP.

Page 4818

ARTICLE 7 . Contributions A-7.1 Employee Contributions . (a) Code Section 414(h) Status of Contributions . Before the 1989 Plan Year, Employee Contributions were made on an after-tax basis. The Board will account for each affected Participant's after-tax contributions separately from his before-tax contributions in his Individual Account, and upon payment will report them separately for income tax purposes. (b) Amount of Employee Contributions . (1) General Employees . Before April 1, 1994, each Participant who was a General Employee was required to contribute an amount equal to 2 percent of his Compensation up to $550, plus 6 percent of his Compensation in excess of $550, for each month of his Benefit Service. THE DECATUR EMPLOYEES RETIREMENT SYSTEM ADDENDUM B QUALIFIED DOMESTIC RELATIONS ORDER PROCEDURES Table of Contents 1. Determination Whether a Domestic Relations Order is Qualified 2. The Award 3. Identification 4. Awarded Amount 5. Form Of Payment 6. Payment Date 7. Effect of Death on QDRO Award 8. Holding Accured Benefits 9. Notification of Parties 10. Separate Accounting Until Determination is Made 11. Notice of Favorable Tax Treatment 12. Fiduciary Responsibility 13. Internal Revenue Service Approval of QDRO Procedures

Page 4819

THE DECATUR EMPLOYEES RETIREMENT SYSTEM ADDENDUM B QUALIFIED DOMESTIC RELATIONS ORDER PROCEDURES The Decatur Employees Retirement System (the Plan) is required by federal law to pay benefits earned by Participants under the Plan to his or her dependents to the extent awarded under a Qualified Domestic Relations Order (a QDRO). This law is set forth in Section 414(p) of the Internal Revenue Code (the Code). Each dependent who is entitled to benefits under a QDRO is called an Alternate Payee. The Code requires the Plan to provide the following procedures to assist dependants to obtain a QDRO from a state court under the state's domestic relations laws: 1. Determination Whether a Domestic Relations Order is Qualified . The Retirement Board of Trustees (the Board) will determine whether a domestic relations order is qualified under Code Section 414(p), i.e., whether it is a QDRO. The Code prohibits the Plan from making any payment under any order until the Board has determined that it is a QDRO. 2. The Award . A QDRO must award to the Alternate Payee(s) the right to receive all or part of the benefits that would otherwise be payable to a Participant under the Plan. The only persons who can be Alternate Payees or contingent Alternate Payees are the current or former Spouse, child or other dependents of the Participant. Under no circumstance can a QDRO result in the Plan paying benefits with a greater total Actuarial Equivalent value than it would have paid to or on behalf of the Participant if the QDRO had not been issued. 3. Identification . The QDRO must clearly state (a) the name of the Plan, and (b) the name and last known mailing address of the Participant and each Alternate Payee, unless the Board has records of the address(es). 4. Awarded Amount. The QDRO must state the amount or percentage of the Participant's vested Accrued Benefit to be paid to each Alternate Payee, or a method to calculate the awarded amount, and the date as of which the Plan must make the calculation. The QDRO should indicate whether the awarded benefit will be increased for any increase in the Compensation and/or Benefit Service which the Participant might earn in the future; if the QDRO gives no indication, the Board will assume that no increase is intended. 5. Form of Payment. The Plan will automatically cash out an awarded benefit if the present value is not greater than $3,500 as of the prescribed calculation date [CONFIRM] . If the value of the awarded benefit is greater than $3,500 as of the calculation date, the QDRO may specify which of the optional forms will be paid. Or the QDRO may provide that within 90 days before the payment date, the

Page 4820

Alternate Payee may elect to receive the awarded amount in any one of the optional forms. However, the Alternate Payee may not elect a joint and survivor annuity for the Alternate Payee and the Alternate Payee's spouse. The QDRO cannot require the Plan to provide any type or form of benefit, or any option, not otherwise provided under the Plan. To calculate the amount payable under the elected or awarded form, the Board will use the Alternate Payee's age and life expectancy. 6. Payment Date . This paragraph applies to an awarded benefit with a present value greater than $3,500 as of the prescribed calculation date. [CONFIRM] The QDRO can either state the date when the awarded benefit will be paid, or can permit the Alternate Payee to elect the payment date. Because the purpose of the Plan is to provide retirement benefits, the Plan cannot pay any benefits to an Alternate Payee until the Participant's Retirement Date. The Plan can pay the award on or after the Participant's Earliest Retirement Date even if the Participant has not retired. The latest date when the Alternate Payee can begin to receive the awarded benefit is the Participant's Normal Retirement Date. If the Alternate Payee receives the benefit before the Normal Retirement Date, the amount will be reduced to the Actuarial Equivalent of the benefit that would have been payable at the Normal Retirement Date. However, if the Participant is receiving a subsidized early retirement benefit when the Alternate Payee begins to receive the awarded benefit, the Alternate Payee will also receive a subsidized benefit. After the Plan begins to pay an actuarially reduced early benefit to the Alternate Payee, it will not recalculate the benefit upon the Participant's subsequent retirement. 7. Effect of Death on QDRO Award . The effect of the Participant's or Alternate Payee's death on the QDRO award will be determined by the following rules: (a) General Limitations . A QDRO cannot require the Plan to pay to the Alternate Payee any type or form of benefit not otherwise provided under the Plan. For example, the total amount of preretirement death benefits payable on behalf of the Participant (the amount payable to the Alternate Payee who is treated as a surviving Spouse under the QDRO, and the amount payable to the current surviving Spouse) cannot be greater than the amount that would have been paid to the current surviving Spouse standing alone if the QDRO had not been issued. (b) Preretirement Death Benefits to Surviving Spouse Only . The Plan provides for a lump sum death benefit payable to the Participant's designated beneficiary. The award of such benefit will survive the Participant's death. The Plan also provides for a preretirement death benefit to the surviving Spouse of the Participant who dies after his Earliest Retirement Date and

Page 4821

before his Benefit Commencement Date. Such Participant's surviving Spouse can receive a benefit equal to one-half the amount that would have been payable to the Participant as a 50 percent joint and survivor annuity benefit. Accordingly, the Alternate Payee's award of such benefit will be forfeited if the Participant dies before benefit payments have begun either to the Alternate Payee or to the Participant, unless (1) the Alternate Payee is the Participant's former spouse or estranged spouse, and (2) the QDRO expressly and clearly states that the Alternate Payee will be treated as the surviving Spouse for purposes of the Plan's preretirement death benefit. The QRDO may provide that the former Spouse will be treated as the surviving Spouse for purposes of the preretirement survivor benefit with respect to either (1) the Participant's entire Accrued Benefit as of his date of death (in which event any surviving current Spouse or other named beneficiary would not receive any survivor benefit), or (2) only the portion awarded to the former Spouse (in which event the surviving current Spouse or other named beneficiary could receive a survivor benefit based on the remaining portion of the Participant's Accrued Benefit). (c) Rights as Beneficiary . Since the Alternate Payee has the legal status of a beneficiary under the Plan, a QDRO cannot award the Alternate Payee any rights greater than rights of a beneficiary. The QDRO cannot give the Alternate Payee the same rights as the Participant has, or greater rights than a beneficiary. For example, since the Plan does not permit a beneficiary to name his or her own beneficiary to receive benefits in the event of his or her death, the Alternate Payee cannot name a contingent Alternate Payee. As stated above, the only permissible Alternate Payees, including contingent Alternate Payees, are the Participant's current or former Spouse, child(ren), or other dependent(s) of the Participant. However, the QDRO could name more than one of the Participant's dependents and the order of succession, i.e., if the Alternate Payee is a former spouse who dies before receiving payments then the Participant's child(ren) will receive the awarded amount. However, if the spousal Alternate Payee dies and the child(ren) become contingents, they cannot receive any preretirement death benefit in the event the Participant dies before the Participant's Benefit Commencement Date. (d) Summary of Effect of Death. (1) Participant Dies before Participant's Benefit Commencement Date and before Alternate Payee's Benefit Commencement Date. If the QDRO states that the Alternate Payee is to be treated as the surviving Spouse, the Alternate Payee will receive a preretirement death benefit in the event of the

Page 4822

Participant's death before the Participant's Benefit Commencement Date. The Board will calculate the amount payable to the Alternate Payee by converting the portion of the Participant's Accrued Benefit that was awarded to the Alternate Payee to the single life annuity that would have been payable to the Participant on his Normal Retirement Date, and converting that amount to the preretirement survivor benefit. (2) Participant Dies after Alternate Payee's Benefit Commencement Date . If the Participant dies after the Alternate Payee has begun to receive the QDRO award, the Participant's death will not affect the award, regardless of whether the QDRO provides that the Alternate Payee will be treated as the surviving Spouse, and regardless of whether the Participant has begun to receive benefit payments. (3) Participant Dies after Participant's Benefit Commencement Date and before Alternate Payee's Benefit Commencement Date. Once the Participant begins to receive benefits, he is in postretirement status and the restrictions on preretirement death benefits no longer apply. Accordingly, the Participant's death will not affect the QDRO award. (4) Alternate Payee Dies before Alternate Payee's Benefit Commencement Date. If the Alternate Payee dies before the Alternate Payee's Benefit Commencement Date, the award will be forfeited. However, if the QDRO names another dependent of the Participant as the contingent Alternate Payee, and the Participant survives until postretirement benefit payments begin, the Board will honor that award. 8. Holding Accrued Benefits. After the Board has received written notice that all or part of a Participant's Accrued Benefit is or will become subject to a QDRO, it will not pay to or on behalf of the participant any part of the Accrued Benefit to which the notice applies. For example, if a written notice states that a spouse or former spouse has obtained or will seek to obtain a QDRO for a stated percentage of the Participant's Accrued Benefit calculated as of a stated date, the Board will not pay that portion of the Accrued Benefit to anyone other than such Alternate Payee unless and until it has determined that the domestic relations court with jurisdiction over the matter has not and will not issue a QDRO directing payment to such Alternate Payee. 9. Notification of Parties. The Board will promptly notify the affected participant and each Alternate Payee when it receives a domestic relations order, and will provide a copy of procedures to assist them in obtaining a QDRO. Within a reasonable period after receiving the

Page 4823

order, but no later than 18 months after the payment date specified in the order, the Board will determine whether the order is qualified and will notify the Participant and each Alternate Payee of the determination. The parties may designate representatives to receive the notices. 10. Separate Accounting Until Determination is Made. During any period in which the issue of the qualified status of a domestic relations order is being determined, the Board will separately account for the amounts that would have been payable to the Alternate Payee if the order had already been determined to be qualified. If within 18 months the Board determines the order to be qualified, it will pay the required amounts to each Alternate Payee entitled to receive them. If the Board determines that the order is not qualified, it will merge the separate accountings and will pay benefits to the persons who would have received them if the order had not been issued. If within 18 months the Board has not been able to determine whether the order is qualified, after reasonable effort and due to circumstances beyond its control, it will merge the separate accounts and will pay benefits to the persons who would have received them if the order had not been issued. If after the expiration of 18 months the Board determines that the order is qualified, it will apply the determination prospectively only, and the Plan will not be liable for payments to the Alternate Payee for the period before it determined that the order is qualified. 11. Notice of Favorable Tax Treatment. If applicable, the Board will also notify the Spousal Alternate Payee that lump sum benefits paid under the QDRO can be rolled over to an individual retirement account, or that the Alternate Payee may elect forward averaging taxation if the entire balance due to the Alternate Payee is paid within one taxable year. 12. Fiduciary Responsibility. All Plan representatives will have an equal fiduciary responsibility to the Participant and to the Alternate Payee, who has the legal status of a beneficiary under the Plan. 13. Internal Revenue Service Approval of QDRO Procedures. The procedures stated in this Addendum for payments of Accrued Benefits under QDROs, and restrictions on payments, are conditioned upon approval from the Internal Revenue Service, and will be revised from time to time to the extent necessary to maintain such approval. IN WITNESS WHEREOF, The City of Decatur, Georgia, has caused this amendment and restatement of The Decatur Employees Retirement System to be executed as of the 21st day of May, 1997, and has empowered the City Commissioners to execute this amendment and restatement, with the City's seal affixed hereunto and attested by the City Clerk, to be

Page 4824

effective as of January 1, 1997 except that certain amendments are effective as of other dates stated within various sections of the Plan. THE CITY OF DECATUR, GEORGIA /s/Elizabeth Wilson Chair /s/A.J. Harris, Jr. Commissioner /s/Anne J. Brancome Commissioner /s/Bill Floyd Commissioner /s/James A. Baskett Commissioner ATTEST: /s/Peggy Merriss (Seal) Acting City Clerk PUBLISHERS AFFIDAVIT STATE OF GEORGIA COUNTY OF DEKALB Personally appeared before the undersigned, a Notary Public within and for said State, John Sell, Publisher of the Decatur-DeKalb News/Era, a newspaper published at Decatur, DeKalb County, Georgia, who, being sworn states on oath that the report of: Public Notices Employ. Retirement all copy/copies of which are attached hereto and were published in said newspaper on the following date(s): 04/17/97, 04/24/97, 05/01/97 John Sell, Publisher By Melissa S. Cartledge Agent Sworn to and subscribed before me this May 1, 1997 Scott Higgins Notary Public, Clayton County, Georgia My Commission Expires May 3, 1997.

Page 4825

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 proposed amendments to The Decatur Employees' Retirement System. Synopsis of Proposed Amendments 1 . The proposed amendments are designed to: (a) Bring The Decatur Employees' Retirment System Plan into compliance with requirements under Internal Revenue Code Section 401(a) that govern the tax-exempt status of governmental retirement plans. (b) Assure that the Plan Document is consistent with current administrative procedures. (c) Incorporate a Sum-of-Age-And Service Rule for General and Public Safety Employees. (d) To restate the Plan as amended effective January 1, 1997, except where a different effective date is specified in certain provisions of the Plan. The proposed changes are more specifically stated as follows: ARTICLE 2. Eligibility and Participation . 2. Paragraph 2.2(a) revised to read as follows: (a) Employee Contributions not Withdrawn . If the vested or nonvested Participant left his/her Accumulated Contributions in the Plan during his/her break in Employment, the Board will reinstate his/her pre-break Vesting Service and Benefit Service. Paragraph 2.2(b) Employee Contributions Withdrawn . A new sentence is added at the end thereof, reading as follows: After the Participant makes his/her repayment, the Board will reinstate his/her pre-break Vesting Service and Benefit Service.

Page 4826

3. ARTICLE 3. Reinstatement Dates and Benefits . Section 3.1 Normal Retirement . Subparagraph (a) revised to read as follows: (a) Normal Retirement Date . The Normal Retirement Age for the Participant who is a General Employee is the later of age 65 or his/her age on the date he/she completes ten Years of Vesting Service. The Normal Retirement Age for the Participant who is a Public Safety Employee is the later of age 60 or his/her age on the date he/she completes ten Years of Vesting Service. Whether or not he/she actually retires on that date, the Participant's Normal Retirement Date will be the first day of the month following the month in which he/she reaches Normal Retirement Age. 4. 3.3 Early Retirement . Revised to read as follows: (a) Early Retirement Date . Each Participant's Earliest Retirement Date (the earliest date when he/she is eligible to retire) is the date described in Subsection (1) or (2), if applicable to him/her. The Participant's Early Retirement Date will be the date on or after his/her Earliest Retirement Date and before his/her Normal Retirement Date, when he/she actually retires. A Participant must complete 10 years of Vesting Service before being eligible for Early retirement. The Reduced Early Retirement rules described in Subsection (1) apply to all Participants. The Unreduced Early retirement rules described in Subsection (2) are added effective July 1, 1997 for certain Participants. Each Participant who is in active Employment on June 30, 1997 will be permitted to make a one-time irrevocable election to be covered under the Unreduced Early Retirement Rule, effective as of July 1, 1997. Different rates of Employee Contributions apply to each of the rules, as described in Section 7.1. Each Participant in active employment on June 30, 1997 who elects to make contributions to the Plan under the Unreduced Early Retirement Rule will have his/her Earliest Retirement Date determined under Subsection (1) or Subsection (2), whichever produces the earlier date. Each Participant in active employment on June 30, 1997 who elects not to make contributions to the Plan under the Unreduced Early retirement Rule will have his/her Earliest Retirement Date determined under Subsection (1). Each Participant hired or rehired after June 30, 1997 will have his/her Earliest Retirement Date determined under Subsection (1) or Subsection 2, whichever produces the earlier date. (1) Reduced Early Retirement Rule . (A) General Employees . The General Employee's Earliest Retirement Date under the Reduced Early Retirement Rule will be the first day of the

Page 4827

month on or after the date he/she has both reached his/her 60th birthday and completed 15 years of Vesting Service. (B) Public Safety Employees . The Public Safety Employee's Earliest Retirement Date under the Reduced Early Retirement Rule will be the first day of the month on or after the date he/she has both reached his/her 55th birthday and completed 15 Years of Vesting Service. (2) Unreduced Early Retirement Rule (A) General Employees . The General Employee's Earliest Retirement Date under the Unreduced Early Retirement Rule will be the first day of the month on or after the date when the sum of his/her age and Vesting Service (with both computed in whole years and complete months) total 80. (B) Public Safety Employees . The Public Safety Employee's Earliest Retirement Date under the Unreduced Early Retirement Rule will be the first day of the month on or after the date when the sum of his/her age and Vesting Service (with both computed in whole years and complete months) total 75. (b) Amount of Early retirement Benefit . Each Participant in active employment on June 30, 1997 who elects to make contributions to the Plan under the Unreduced Early retirement Rule will have his/her early retirement benefit amount determined under Subsection (1) or Subsection (2), whichever produces the higher benefit amount available on the Benefit Commencement Date elected by the Participant. Each Participant in employment on June 30, 1997 who elects not to make contributions to the Plan under the Unreduced Early Retirement Rule will have his/her early retirement benefit amount determined under Subsection (1). Each Participant hired or rehired after June 30, 1997 will have his/her early retirement benefit amount determined under Subsection (1) or Subsection (2), whichever produces the higher benefit amount available on the Benefit Commencement Date elected by the Participant. (1) Reduced Early Retirement Rule . The Participant will receive a monthly retirement benefit in an amount calculated under Subsection 3.1(b) based on his/her Early Retirement Date, and reduced by 2 of 1 percent for each month by which his/her Normal Retirement Date. If the Participant retires early but does not elect early payment, he/she will receive a normal retirement benefit under Section 3.1 based on his/her final Average Earnings and Years of Benefit Service as of his/her Early Retirement Date. (2) Unreduced Early retirement . The Participant will receive a monthly retirement benefit in an amount calculated under Subsection 3.1(b) based on his/her Final Average Earnings and Years of Benefit Service as of his/her Early Retirement Date, with no reduction for early payment.

Page 4828

(c) Benefit Commencement Date . The Participant who retires early may elect a Benefit Commencement Date as of the first day of any month between his/her Early Retirement Date and his/her Normal Retirement Date. (d) Adjustment for Form of Payment . The early retirement benefit payable to the Participant who receives a form of payment other than the single life annuity will be adjusted as described in Section 4.3. 5. ARTICLE 7. Contributions . Section 7.1(b) added reading as follows: 7.1 Employee Contributions . (b) Amount of Employee Contributions . (1) General Employees . Each general Employee must contribute the following amount applicable to him/her: (A) Employees as of June 30, 1997 . Each General Employee who was in Employment as of June 30, 1997 and continues in Employment without a break must contribute the following amount applicable to him/her: (I) Reduced Early Retirement Rule . General Employee who was in Employment as of June 30, 1997 and continues in Employment without a break, and who elected to remain under the Reduced Early Retirement Rule described in Subsection 3.3(a)(1)(A), must contribute an amount equal to 2 percent of his/her Compensation up to $2,000, plus 6 percent of his/her Compensation in excess of $2,000, for each month of his/her Benefit Service. (ii) Unreduced Early Retirement Rule of 80 . Each General Employee who was in employment as of June 30, 1997 and continues in Employment without a break, and who elected the Rule 80 described in Subsection 3.3 (a)(2)(A) must contribute an amount equal to 4 percent of his/her Compensation up to $2,000, plus 8 percent of his/her Compensation in excess of $2,000, for each month of his/her Benefit Services beginning July 1, 1997. (B) Employee hired on or after July 1, 1997 . Each General Employee hired or rehired on or after July 1, 1997 must contribute an amount equal to 4 percent of his/her Compensation up to $2,000 plus 8 percent of his/her Compensation in excess of $2,000, for each month of his/her Benefit Service beginning on or after July 1, 1997. (2) Public Safety Employees . Each Participant who is a Public Safety Employee must contribute the following amount applicable to him/her: (A) Employee as of June 30, 1997 . Each Public Safety Employee who was in Employment as of June 30, 1997 and continues in Employment without a break must contribute the following amount applicable to him/her:

Page 4829

(I) Reduced Early Retirement Rule . Each Public Safety Employee who was in Employment as of June 30, 1997 and continues in Employment without a break, and who elected to remain under the Reduced Early Retirement Rule described in Subsection 3.3(a)(1)(A), must contribute an amount equal to 6 percent of his/her Compensation for each month of his/her Benefit Service. (ii) Unreduced Early retirement Rule of 80 . Each Public Safety Employee who was in employment as of June 30, 1997 and continues in Employment without a break, and who elected the Rule 75 described in Subsection 3.3(a)(2)(A) must contribute an amount equal to 8 percent of his/her Compensation for each month of his/her Benefit Service beginning July 1, 1997. (B) Employees hired on or after July 1, 1997 . Each Public Safety Employee hired or rehired on or after July 1, 1997 must contribute an amount equal to 8 percent of his/her Compensation for each month of his/her Benefit Service beginning on or after July 1, 1997. 6. ARTICLE 9. Board of Trustees . Section 9 (b) 3 (D) revised to read as follows: (D) Payments . All disbursements will be made upon written instructions of the Board. A copy of the proposed amendments 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 amendments to those persons who may have an interest therein upon written request. The City Commissioners will consider the proposed amendments at two regular consecutive meetings to be held on the 21st day of April 1997, and on the 5th day of May, 1997, at 7:30 o'clock, P.M., at the Commission 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 April 18, 1997. All comments respecting the proposed amendments received by May 2, 1997 will be fully considered. Notice is given this 7th day of April, 1997. Elizabeth Wilson Mayor, City of Decatur Decatur City Hall

Page 4830

Post Office Box 220 Decatur, GA 30031 A32-d5233, 4/17, 5/1 Filed in the Office of the Secretary of State May 29, 1997. CITY OF CLARKSTONAD VALOREM TAXES; DUE DATES; INTEREST RATE. NO. 211 ORDINANCE AN ORDINANCE TO AMEND THE CHARTER OF THE CITY OF CLARKSTON TO PROVIDE FOR A CHANGE IN THE DELINQUENCY DATE FOR AD VALOREM TAXES, TO PROVIDE FOR A CHANGE IN THE INTEREST RATE FOR DELINQUENT TAXES, AND FOR OTHER PURPOSES. BE IT ORDAINED and it is ordained by the City Council of the City of Clarkston that pursuant to the authority vested in the Council by O.C.G.A. 36-35-3, the Charter of the City of Clarkston is hereby amended by deleting Section 4.08 in its entirety and substituting the following in lieu thereof: Sec. 4.08. Tax due date and tax bills. The due date of property taxes shall be fixed by ordinance. The city, or its designee, shall send tax bills to taxpayers, showing the assessed valuations, amount of taxes due, tax due dates, and information as to delinquency dates and penalties. Failure to send tax bills shall not, however, invalidate any tax. Property taxes shall become delinquent forty-five (45) days after a due date; at which time a penalty not to exceed ten (10) percent in additional to a fi. fa. charge shall be added and thereafter such taxes shall be subject to interest at the rate of twelve (12) percent per annum, from the due date until paid. On and after the date when such taxes become delinquent, the tax records of the city shall have the force and effect of a judgment of a court of record. The City Clerk is directed to post notice of this change in the Legal Organ of DeKalb County, Georgia once a week for three weeks prior to the April meeting of the City Council. This ordinance amending the Charter of the City of Clarkston shall become effective upon passage at two regular consecutive meetings of the City Council and upon providing notice of this change to the Clerk of the Superior Court of DeKalb County, Georgia and to the Secretary of State of the State of Georgia as provided by law. All delinquent taxes incurred prior to passage of this amendment shall be governed by prior law. This amendment shall apply prospectively only.

Page 4831

SO ORDAINED by the Council in open session, on the 1st day of April , 1997, and on the 6th day of May , 1997. George Baldesare, Mayor Attest: Carole Keys PUBLISHERS AFFIDAVIT STATE OF GEORGIA COUNTY OF DEKALB Personally appeared before the undersigned, a Notary Public within and for said State, John Sell, Publisher of the Decatur-Dekalb News/Era, a newspaper published at Decatur, Dekalb County, Georgia, who, being duly sworn states on oath that the report of: Public Notices Amend Charter Taxes all copy/copies of which are attached hereto and were published in said newspaper on the following date(s): 03/27/97, 04/03/97, 04/10/97 John Sell, Publisher By Melissa S. Cartledge Agent Sworn to and subscribed before me this April 10, 1997 Scott Higgins Notary Public, Clayton County, Georgia My Commission Expires May 3, 1997. PUBLIC NOTICE Notice is hereby given that the City of Clarkston will consider amendment of its Charter to change the due dates and delinquent dates for City taxes and to change the interest rate charged on delinquent taxes. A copy of the proposed amendment is on file in the office of the City Clerk of the City of Clarkston and in the office of the Clerk of Superior Court of DeKalb County, Georgia. F. Jackson Rhodes City Attorney Filed in the Office of the Secretary of State June 13, 1997. CITY OF CARTERSVILLEMAYOR AND COUNCIL; CORPORATE POWERS. AMENDMENT TO CHARTER WHEREAS, the City of Cartersville desires to make an amendment to the City Charter of the City of Cartersville, Georgia.

Page 4832

WHEREAS, a notice to the public, a copy of which is attached hereto, was published in the local organ once a week for three weeks beginning on the 3rd day of April , 1997, in the official organ in the legal situs of the City of Cartersville, Georgia, being The Daily Tribune News. WHEREAS, a copy of the proposed amendment is on file at the Office of the City Clerk of the City of Cartersville, Georgia, and the Office of the Clerk of Superior Court of Bartow County, Georgia, as of the 2nd day of April, 1997. NOW, THEREFORE, BE IT AND IT IS HEREBY ORDAINED by the Mayor and City Council of the City of Cartersville, Georgia, that the Charter of the City of Cartersville, Georgia, Section 1.03(f) and (g) is to be amended by deleting said section in its entirety and replacing it with the following: Sec. 1.03. Corporate Power (f) To acquire, own, construct, operate, distribute and maintain public utilities and services including a system of waterworks, a natural gas system, sewerage system, an electrical system including, but not limited to, community antenna television system or telecommunications system inside or outside the corporate limits of said city subject to the provisions of applicable general law. For water, gas and electricity furnished, and for all sewerage and sanitary services rendered, said city may prescribe the charges, rates, fares, fees, rules, regulations and standards and conditions of service to be provided. If any such charges, rates, fares or fees are not paid, such shall constitute a lien against any property of the persons served, said lien to be enforceable in the same manner and with the same remedies as a lien for city property taxes. No utility owned or operated by the City of Cartersville shall be sold unless such sale shall be first approved in a special election by a three-fourths vote of all electors of the City of Cartersville. (G) To grant franchises or make contracts for public utilities and public services including, but not limited, to, electricity, gas, water, cable and telecommunications not to exceed periods of forty (40) years except that no franchise shall be granted for gas, water and electricity in any area within the corporate limits as of January 1, 1974, unless such franchise shall be first approved in a special election by a three-fourths vote of all electors of the City of Cartersville. The city council may prescribe the rates, fares, regulations and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor, insofar as not in conflict with such regulations of the public service commission. BE IT AND IT IS HEREBY ORDAINED. FIRST READING

Page 4833

SECOND READING By: J. LYNN CARTE, MAYOR CITY OF CARTERSVILLE ATTEST: SANDRA CLINE, CITY CLERK June 3, 1997 CLERK'S CERTIFICATE I, Sandra E. Cline, the duly appointed and qualified City Clerk of the City of Cartersville, Georgia, do hereby certify that the following is a true and exact copy of Charter No. 01-97 of the City of Cartersville, Georgia. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the City of Cartersville, Georgia, this 3rd day of June, 1997. (SEAL) Sandra E. Cline City Clerk PUBLIC NOTICE OF PROPOSED AMENDMENT TO THE CHARTER OF THE CITY OF CARTERSVILLE, GEORGIA WHEREAS, an amendment to the Charter of the City of Cartersville, Georgia, by the Mayor and City Council is to be proposed, heard, and acted on for First Reading on the 24th day of April 1997 , and for Second and Final Reading on the 8th day, day of May 1997 . A synopsis of the proposed amendment is as follows: The amendment is to clarify the language of Section 1.03(f) and (g) of the Charter by partially listing the types of public utilities. A copy of the proposed amendment is on file and available to the general public in the Office of the City Clerk of the City of Cartersville, Georgia, telephone (770) 387-5606, address One North Public Square, City Hall, Cartersville, Georgia 30120, and is on file in the Office of the Clerk of Superior Court, Bartow County, Georgia, telephone (770) 387-5025, 135 West Cherokee Avenue, Suite 233, Cartersville, Georgia 30120. This 27 day of March , 1997. J. LYNN CARTE, MAYOR CITY OF CARTERSVILLE STATE OF GEORGIA COUNTY OF BARTOW Before the undersigned attesting officer in and for said State, personally appeared CHARLES HURLEY, who on oath deposes and says he is the

Page 4834

Publisher of The Daily Tribune News, the Newspaper in which Sheriff's advertisements appear for Bartow County; and that the attached notice was published in said newspaper on the following dates, to wit: April 3rd, 10th, 17th, 1997 Charles Hurley, Publisher Sworn to and subscribed before me this 18th day of April , 1997 . Sandra L. Moore Notary Public, Bartow County, Georgia My Commission Expires March 21, 2001. PUBLIC NOTICE OF PROPOSED AMENDMENT THE CHARTER OF THE CITY OF CARTERSVILLE, GEORGIA WHEREAS, an amendment to the Charter of the City of Cartersville, Georgia by the Mayor and City Council is to be proposed, heard, and acted on for First Reading on the 24 day of April, 1997, and for Second and Fnal Reading on the 8th day of May, 1997. A synopsis of the proposed amendment is as follows: The amendment is to clarify the language of Section 1.03(f) and (g) of the Charter by partially listing the types of public utilities. A copy of the proposed amendment is on file and available to the general public in the Office of the City Clerk of the City of Cartersville, Georgia, telephone (770)387-5606, address One North Public Square, City Hall, Cartersville, Georgia 30120, and is on file in the Office of the Clerk of Superior Court, Bartow County, Georgia, telephone (770)387-5025, 135 West Cherokee Avenue, Suite 233, Cartersville, Georgia 30120. This 27 day of March, 1997. (s) J. Lynn Carte, Mayor CITY OF CARTERSVILLE 4/3, 10, 17 #2832 Filed in the Office of the Secretary of State July 10, 1997. CITY OF EAST POINTCORPORATE LIMITS. ORDINANCE AN ORDINANCE PURSUANT TO THE MUNICIPAL HOME RULE ACT OF 1955 (Ga. L. 1965, p. 298, et. seq.) AMENDING THE MUNICIPAL CHARTER OF 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.), SO AS TO ANNEX INTO THE CORPORATE BOUNDARIES OF THE CITY OF EAST POINT A CERTAIN PARCEL(S) OF LAND IN LAND LOTS 127 AND 130 OF THE 14TH DISTRICT OF FULTON COUNTY PURSUANT TO O.C.G.A. CHAPTER 36 OF TITLE 36; TO PROVIDE FOR COMPLIANCE WITH THE MUNICIPAL HOME RULE ACT OF 1965; TO PROVIDE FOR ENROLLMENT; TO PROVIDE FOR AN EFFECTIVE DATE; TO PROVIDE FOR SEVERABILITY; TO REPEAL CONFLICTING LAWS AND ORDINANCES; AND, FOR OTHER PURPOSES.

Page 4835

STATE OF GEORGIA CITY OF EAST POINT BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF EAST POINT, AND IS HEREBY ORDAINED BY AUTHORITY OF SAME THAT: An Act establishing a new Charter for the City of East Point approved August 19, 1912 (Ga. L. 1912, p. 862, et seq.) as amended, is hereby further amended pursuant to the Municipal Home Rule Act of 1965 (Ga. L. 1965, p. 298, et seq.), as follows: Section 1 . The area contiguous to the City of East Point as described in Appendix A, which is attached to and incorporated as part of this ordinance, is hereby annexed into the City of East Point and is made a part of said city. 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, together with a copy of the tax maps in which the property being annexed is located, to the Secretary of State of the State of Georgia, to the Director of the Elections Division of the Secretary of State of Georgia, and to the governing authority of Fulton County, for enrollment in Georgia Laws thereafter. Section 3 . This Ordinance shall become effective upon the date of adoption by the City Council and upon approval of the Mayor. Section 4 . 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

Page 4836

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 5 . All Charter provisions, ordinances and parts of ordinances in conflict herewith are hereby expressly repealed. First Reading June 16, 1997 Second Reading July 7, 1997 This Ordinance having been properly considered and adopted by the City Council of the City of East Point, Georgia, same is hereby approved. This 7th day of July 1997. PATSY JO HILLIARD, MAYOR ATTEST: SHIRLEY FORRY, CITY CLERK PREPARED AND APPROVED BY: DAVID JEAN COUCH, CITY ATTORNEY EXHIBIT A ALL THAT TRACT OR PARCEL OF LAND lying and being in land Lots 127 and 130 of the 14th District of Fulton County, Georgia and being more particularly described as follows: Parcel I: BEGINNING at a point on the southerly side of Virginia Avenue where said southerly side of Virginia Avenue intersects the northwesterly side of Toffie Terrace; thence running southerly along the westerly right of way of Toffie Terrace 205 feet to a point; thence running westerly 167.43 feet to a point; thence running northerly 217.2 feet to said southerly side of Virginia Avenue to a point; thence running easterly along said southerly right of way of Virginia Avenue 152 feet to a point; thence running southeasterly 15.92 feet to said POINT OF BEGINNING. Parcel II: BEGINNING at a point on the southerly side of Virginia Avenue where said southerly side of Virginia Avenue intersects the northeasterly side of Toffie Terrace; running thence northeasterly 37 feet to a point; thence running easterly 35 feet more or less to a point; thence running southerly 229.12 feet along the city limits of Hapeville, Georgia to a point; thence running westerly 60 feet more or less to a point; thence running northerly along the easterly right of way of Toffie Terrace 200.0 feet to said POINT OF BEGINNING.

Page 4837

CITY CLERK'S AFFIDAVIT STATE OF GEORGIA COUNTY OF FULTON Personally appeared before the undersigned notary public, SHIRLEY M. FORRY , 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 with respect to that Municipal Home Rule Ordinance adopted July 7 , 1997, I have in 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 by 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 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 Georgia for enrollment in Georgia Laws as provided in the Municipal Home Rule Act of 1965 as amended. This 1st day of Aug. , 1997. Shirley M. Forry Clerk, City of East Point Sworn to and subscribed before me this 1 day of August , 1997 Walter Thomas Little Notary Public, Fulton County, Georgia My Commission Expires Aug. 4, 1998. PUBLISHER'S AFFIDAVIT STATE OF GEORGIA COUNTY OF FULTON Before me, the undersigned, a Notary Public, this day personally came Sybil Drayton, who, being duly sworn, according to law, says she is an agent of the American Lawyer Media, L.P. publishers of the Daily Report, the official newspaper published in Atlanta, Ga, in said county and state, and that the publication, of which the annexed is a true copy, was published in said newspaper as provided by law on the following dates:

Page 4838

06/18/97,06/25/97,07/02/97 Sybil Drayton Agent of the Daily Report Subscribed and sworn to before me this 07/02/97. Diana Beeching Notary Public NOTICE OF PUBLIC HEARING Notice is hereby given of a public hearing to be conducted at 7:30 p.m. on July 7, 1997, at the Council Chambers in the East Point Municipal Auditorium in the City of East Point for the consideration of a home rule ordinance regarding proposed annexation of certain property located on Land Lots 127 and 130 of the 14th District of Fulton County, Georgia, and the city limits of the City of East Point. Said property is to be zoned Commercial Limited (CL). The legal description of this property is as follows: ALL THAT TRACT OR PARCEL OF LAND lying and being in Land Lots 127 and 130 of the 14th District of Fulton County, Georgia, and being more particularly described as follows: Parcel I BEGINNING at a point on the southerly side of Virginia Avenue where said southerly side of Virginia Avenue intersects the southwesterly side of Toffie Terrace, thence running southerly along the westerly right of way of Toffie Terrace 205 feet to a point, thence running westerly 167.43 feet to a point, thence running northerly 217.2 feet to said southerly side of Virginia Avenue to a point, thence running easterly along said southerly right of way of Virginia Avenue 152 feet to a point, thence running southeasterly 15.92 feet to said POINT OF BEGINNING. PARCEL II BEGINNING at a point on the southerly side of Virginia Avenue where said southerly side of Virginia Avenue intersects the northeasterly side of Toffie Terrace running thence northeasterly 37 feet to a point, thence running easterly 35 feet more or less to a point thence running southerly 229.12 feet along the city limits of Hapeville, Georgia, to a point, thence running westerly 60 feet more or less to a point, thence running northerly along the easterly right of way Toffie Terrace 2000 feet to said POINT OF BEGINNING. #6 6/18-3wrc Filed in the Office of the Secretary of State August 5, 1997.

Page 4839

CITY OF ELBERTONCOUNCIL; POWERS; TELECOMMUNICATIONS SYSTEMS NETWORK. NO. 2008 ORDINANCE AN ORDINANCE TO AMEND THE CHARTER OF THE CITY OF ELBERTON BY ADDING A NEW SECTION IMMEDIATELY FOLLOWING SECTION 1.8, TO BE DESIGNATED AS SECTION 1.9, SO AS TO PROVIDE FOR ADDITIONAL POWERS, DUTIES AND AUTHORITY OF THE CITY COUNCIL OF THE CITY OF ELBERTON, GEORGIA, WITH RESPECT TO A TELECOMMUNICATIONS SYSTEMS NETWORK; TO REPEAL ALL OTHER ACTS AND ORDINANCES IN CONFLICT HEREWITH; AND FOR OTHER PURPOSES. WHEREAS: The City of Elberton, Georgia, a municipal corporation of the State of Georgia (the City), operates pursuant to the Constitution and laws of the State of Georgia and its Charter, approved December 19, 1896, (Ga. Laws 1896, p. 148 et seq. ) and the several Acts amendatory thereof; and WHEREAS: The City has now determined that it is necessary to make certain amendments to its Charter, pursuant to its home rule powers granted pursuant to Article IX, Section 11, Paragraph II of the Constitution of the State of Georgia and O.C.G.A. Section 36-35-1 through 36-35-7. NOW, THEREFORE BE IT ORDAINED by the City Council of the City of Elberton, Georgia, and IT IS HEREBY ORDINATED, by the authority of the same, as follows: Section 1 . The Charter of the City of Elberton, Georgia, which was established by an Act creating a new Charter for the City of Elberton, Georgia, on December 19, 1896, (Ga. Laws 1896, p. 148 et seq. ) and the several Acts amendatory thereof is hereby amended by adding a new section to read as follows: (1) It is necessary and desirable that the City Council of the City of Elberton, Georgia, have the power and authority to acquire, own, hold, lease, sell, resell, build, maintain, operate and contract with respect to a telecommunications systems network in order to provide telecommunications services and similar other services, to establish and charge rates, fees, tolls and charges for the services, facilities or commodities furnished or made available by such undertaking; to interconnect its system or services or both with the systems or services of consumers and other providers, to use telecommunications to respond to community needs, encourage the development of information-based organizations in the city of Elberton, Georgia, to finance from time to time any such

Page 4840

telecommunication systems through the issuance of revenue bonds as then permitted by the Constitution and laws of the State of Georgia; and to make any contract with respect to and furnish the services of any said systems to consumers within or outside the Corporate Limits of the City. (2) Notwithstanding anything in this subsection to the contrary, the City Council of the City of Elberton shall have complete and sole control and management of the telecommunications systems network and services of the City of Elberton, Georgia, shall have the power and authority to charge the citizens of the City of Elberton, Georgia, and all other persons, firms corporations or governmental or other entities such sums as may be just and proper for the use of said system and services, shall have power and authority to make all rules and regulations as in its discretion are necessary or proper for the management and control of the telecommunications network and services for the City of Elberton, Georgia, shall have the power to enforce said rules and regulations by refusing to supply or discontinue services to any person, firm, corporation, or government or other entity who fails or refuses to comply with said rules and regulations; and shall have the power and authority to perform all acts that may be in the opinion of said board necessary or proper for the operation and maintenance of said telecommunications system and services. (3) All matters relative to the acquisition, development, operation or management, and contracting with respect to, of a telecommunications network for the City of Elberton, Georgia, are hereby delegated to the Utilities Department, and all actions taken prior to the adoption of this ordinance were taken with the concurrence of the City Council of the City and are hereby ratified. Section 2. All portions of the Charter or amendments thereto or all ordinances in conflict herewith be and the same are hereby repealed. Section 3. If any part of this ordinance shall be declared void, it is the intent and the purpose hereof that all other provisions not so declared void shall remain in full force and effect. Section 4. The Clerk of the City is hereby authorized and directed to cause a notice, a copy of which is attached hereto as Exhibit A and hereby incorporated by reference, to be published in the Elbert County Examiner , the official newspaper in which Sheriff's's advertisements are published in Elbert County, in which the City is located, once a week for three weeks within a period of sixty days immediately preceding the day of the final adoption of this ordinance. The Clerk of the City is also hereby authorized and directed

Page 4841

to cause the publisher of the Elbert County Examiner to execute an affidavit of such publication. This 7th day of July, 1997. This 4th day of August, 1997. Iola S. Stone Mayor ATTEST: John A. Villa City Clerk First Reading: Council Member McCarty, July 7, 1997 Second Reading: Council Member McCarty, August 4, 1997 Adopted: August 4, 1997 Effective Date: August 11, 1997 AFFIDAVIT ELBERT COUNTY TO WHOM IT MAY CONCERN: This is to Certify that the attached legal advertisement appeared in The Elbert County Exam Newspaper, to wit: July 1, 1997 July 8, 1997 July 15, 1997 Sworn on the 26 day of August 1997 Rayne West Maxwell 8-23-99 Legal Department The Elbert County Examiner NOTICE OF INTENTION TO AMEND THE CHARTER OF THE CITY OF ELBERTON, GEORGIA BY ORDINANCE PURSUANT TO THE PROVISIONS OF THAT ACT OF THE GENERAL ASSEMBLY KNOWN AS THE MUNICIPAL HOME RULE ACT OF 1965 Notice is hereby given that an ordinance will be Introduced and read for final adoption on the 4th day of August, 1997, to amend the Charter of the

Page 4842

City of Elberton, Georgia, which was created by an act approved on December 19, 1896 (Ga. L. 1896, p. 148, et seq. ) And the several Acts amendatory thereof, so as to authorize the City of Elberton, Georgia, to acquire, construct, operate, maintain, and contract with respect to a telecommunications systems network. A copy of this proposed amendment to the Charter of the City of Elberton, Georgia, is on file in the office of the Clerk of the City of Elberton, and is on file in the Officer of the Clerk of Superior Court of Elbert County, Georgia, for the purpose of examination and inspection by the public, all as required by law. DISPLAY AD: Elbert County Examiner July 1, 1997 July 8, 1997 July 15, 1997 Filed in the Office of the Secretary of State August 8, 1997. CITY OF CONYERSDEPUTY CITY CLERK. NO. 602 ORDINANCE AN ORDINANCE TO AMEND CHAPTER 2 OF ARTICLE V OF THE CHARTER OF THE CITY OF CONYERS, GEORGIA; TO REPEAL CONFLICTING PROVISIONS; TO PROVIDE AN EFFECTIVE DATE; AND FOR OTHER PURPOSES . BE IT ORDAINED that the City of Conyers, Georgia, and it hereby is ordained by authority of the same as follows: 1. Chapter 2 of Article V of the Charter (the Charter) of the City of Conyers, Georgia (the City) hereby is amended by deleting in its entirety Chapter 2, City Clerk, and substituting in lieu thereof a new Chapter 2: CHAPTER 2 City Clerk and Deputy City Clerk 5-201 Appointment and qualifications of city clerk. 5-202 Appointment and qualifications of deputy city clerk. 5-203 Duties and responsibilities of city clerk. 5-204 Duties and responsibilities of deputy city clerk. Sec. 5-201 Appointment and qualifications of city clerk. There shall be a city clerk who shall be appointed and removed as provided in this charter for department heads. He or she shall be chosen solely on the basis of executive, administrative and managerial qualifications. Sec. 5-202 Appointment and qualifications of deputy city clerk.

Page 4843

There shall be a deputy city clerk who shall be appointed and removed as provided in this charter for department heads. He or she shall be chosen solely on the basis of executive, administrative and managerial qualifications. Sec. 5-203 Duties and responsibilities of city clerk. The city clerk shall be secretary to the council; keeper of official records and seal of the city; and shall perform any other duties as may be provided by this charter or ordinance. Sec. 5-204 Duties and responsibilities of deputy city clerk. The deputy city clerk, in the absence or disability of the city clerk, shall perform the duties and exercise the powers of the city clerk, and shall perform such other duties as may be provided by this charter or ordinance. 2. The provisions of this ordinance are severable. If any provisions, sections, subsections, paragraph, sentence or portion thereof is declared to be invalid or unconstitutional by a court of competent jurisdiction, such decision shall not affect or impair the remainder of this ordinance. 3. All ordinances or parts of ordinances in conflict with this ordinance hereby are repealed to the extent of such conflict. Those ordinances or parts of ordinances not in conflict with this ordinance hereby are ratified and confirmed. 4. The Charter Amendment set forth herein shall be submitted to the Georgia Legislature for approval. 5. The ordinance shall be effective upon a copy of this ordinance being filed with the Secretary of State and the Clerk of the Superior Court of Rockdale County pursuant to O.C.G.A. 36-35-5. ADOPTED AND APPROVED by the City Council of Conyers, Georgia this 5 day of August , 19 97 . Charles C. Walker Mayor ATTEST: Dee Buggay Clerk PUBLISHER'S AFFIDAVIT STATE OF GEORGIA COUNTY OF ROCKDALE BEFORE ME the undersigned attesting officer personally appeared the undersigned, who on oath deposes and say that he/she is the publisher of THE ROCKDALE CITIZEN, the official legal organ of the City of Conyers,

Page 4844

Georgia (the City); and that the attached notice regarding intention to amend the charter of the City of Conyers, Georgia was published in accordance in said newspaper on July 3, 1997, July 10, 1997 and July 17, 1997, in accordance with Official Code of Georgia Annotated Section 36-35-3. Cindy Carter, Legal Clerk Publisher Rockdale Citizen Sworn to and subscribed before me, this 18 day of July , 1997. Melinda Cronan Notary Public, Rockland County, Georgia My Commission Expires November 12, 1999. (NOTARIAL SEAL) LEGAL PUBLIC NOTICE OF INTENTION TO AMEND THE CHARTER OF THE CITY OF CONYERS, GEORGIA Notice hereby is given that the City of Conyers, Georgia (the City) intends to amend the Charter of the City of Conyers, Georgia (the Charter). The City intends to adopt an ordinance (the Ordinance) to amend Chapter 2 of Article V of the Charter to provide for the appointment of a deputy city clerk. In addition, the City intends to amend Chapter 2, Article V of the Charter provide for the qualifications and the duties of the deputy city clerk. The Ordinance shall be presented for adoption at the regular meetings of the City Council of the City on July 21, 1997, and August 5, 1997. A copy of the Ordinance is on file at the office of the City Clerk of the City located at 1184 Scott Street, Conyers, Georgia and at the office of the Clerk of the Superior court of Rockdale County, Georgia located at 922 Court Street, Conyers, Georgia 30207 for the purpose of examination and inspection by the public. 3t1J3,10,17thu Filed in the Office of the Secretary of State August 12, 1997.

Page 4845

CITY OF GILLSVILLEMAYOR AND COUNCIL; COMPENSATION. NO. 97-1 AN ORDINANCE AN ORDINANCE TO AMEND THE CITY CHARTER OF THE CITY OF GILLSVILLE, GEORGIA, TO INCREASE THE SALARIES FOR THE MAYOR AND COUNCILMEMBERS PURSUANT TO O.C.G.A. 36-35-4; TO PROVIDE A SALARY FOR THE MAYOR OF $50.00 PER MONTH FOR EACH MONTH OF THE CALENDAR YEAR; TO PROVIDE A SALARY FOR EACH COUNCILMEMBER OF $25.00 PER MONTH FOR EACH MONTH OF THE CALENDAR YEAR; TO PROVIDE ADDITIONAL COMPENSATION OF $25.00 PER MEETING, TO ATTEND A MEETING NECESSARY TO THE INTERESTS OF THE CITY, OTHER THAN A MEETING OF THE COUNCIL; TO REPEAL CONFLICTING PROVISIONS OF THE CHARTER AND FOR OTHER PURPOSES . PUBLISHED 6/14/97 PUBLISHED 6/21/97 PUBLISHED 6/28/97 FIRST READING 7/1/97 PASSED 8/5/97 WHEREAS, the City Council of the City of Gillsville, Georgia, is authorized by O.C.G.A. 36-35-4, to enact an Ordinance setting the salary for the Mayor and each Councilmember of the City Council and WHEREAS, the proper administration of the City necessitates a sacrifice of time and effort, for which, the Mayor and each Councilmember should be partially compensated; NOW, THEREFORE, be it ordained by the City Council of the City of Gillsville, Georgia, and it is hereby ordained by the authority of same, as follows: Section 1. AMENDMENT OF SECTION 2.7 OF THE CITY CHARTER . Section 2.7 is hereby amended, by adding the following subparagraphs (c) and (d) which shall read as follows: (c) The salary for Mayor of the City of Gillsville, Georgia shall be set at $50.00 per month for each month of the calendar year that the Mayor serves. The salary for each Councilmember of the City of Gillsville, Georgia shall be set at $25.00 per month for each month that the Councilmember serves. (d) For attending a meeting other than a scheduled, special, or called meeting of the Council, with a determination by a quorum of the Council either before or after the meeting, that the meeting involved the interests

Page 4846

of the City making it necessary that the City have representation at the meeting, each Council member (including the Mayor) shall receive as additional compensation twenty-five ($25.00) dollars per each day of the meeting, payable monthly, not to exceed six (6) meetings per month. Section 2. EFFECTIVE DATE . The Ordinance is hereby adopted upon passage, to become effective upon the first day of January, 1998, the public health, safety, and general welfare demanding it. Section 3. REPEAL OF CONFLICTING ORDINANCES . The Charter and all Ordinances that are in conflict with this Ordinance, are repealed to the extent of the conflict. GILLSVILLE CITY COUNCIL By: Larry Poole Mayor Rick Hewell Councilman Royce Boyd Councilman Charles R. House Councilman Rudess Hooper Councilman Attest: Carolyn Hooper City Clerk AFFIDAVIT COUNTY OF HALL, STATE OF GEORGIA. Personally appeared before the undersigned officer, duly I authorized to administer oaths, Vickie Thomas , who after being duly sworn, deposes and states as follows: 1. I am over eighteen (18) years of age and am a duly authorized representative of The Times, which is the newspaper that acts as the legal organ for Hall County, which is the legal situs of the City of Gillsville, Georgia. I give this Affidavit based upon my personal knowledge and I am authorized by The Times to give the Affidavit on its behalf.

Page 4847

2. On three consecutive weeks, with the dates being Saturday, June 14, 1997, Saturday, June 21, 1997, and Saturday, June 28, 1997, the City of Gillsville, Georgia had a legal notice published which informed the general public of the intent of the governing authority of the City of Gillsville, Georgia to provide for a salary increase for the Mayor and each Council member of the City Council of the City of Gillsville, Georgia with the first reading to be on Tuesday, July 1, 1997, and with the second reading and passage of the proposed salary increase on Tuesday, August 5, 1997. A copy of the legal notice published on the above-referenced dates is attached to this Affidavit as Exhibit 1 and incorporated by reference hereof into this Affidavit. Further Affiant saith not. Vickie Thomas Sworn to and subscribed before me this 7th day of August , 1997. S. Melissa Lockhart Notary Public, Hall County, Georgia My Commission Expires April 24, 1998 NOTICE AS TO PROPOSED AMENDMENT TO THE CITY CHARTER TO PROVIDE FOR A SALARY INCREASE FOR THE MAYOR AND EACH COUNCILMEMBER OF THE CITY COUNCIL OF THE CITY OF GILLSVILLE, GEORGIA NOTICE is given that the Mayor and Council of Gillsville, Georgia, shall conduct public meetings at the Gillsville City Park Building, Gillsville City Park, County Line Road, Gillsville, Georgia at 7:30 p.m. on Tuesday, July 1, 1997 to have a first reading, and on Tuesday, August 5, 1997, to have the proposed passage of an Ordinance to amend the City Charter to provide for a salary increase for the Mayor and each Councilmember of the City Council of the City of Gillsville Georgia, which includes the following matters: AN ORDINANCE to amend the City Charter of the City of Gillsville, Georgia, to increase the salaries for the Mayor and Council members pursuant to O.C.G.A. 36-35-4; to provide a salary for the Mayor of $50.00 per month for each month of the calendar year; to provide a salary for each councilmember of $25.00 per month for each month of the calendar year; to provide additional compensation of $25.00 per meeting, to attend a meeting necessary to the interests of the city, other than a meeting of the council; to repeal conflicting provisions of the charter and for other purposes. A COPY of the proposed Ordinance to amend the City Charter of the City, of Gillsville, Georgia, to provide for a salary increase for the Mayor and

Page 4848

each Councilmember of the City Council of the City of Gillsville, Georgia is available for inspection at the Gillsville City, Park Building. Gillsville City Park, County Line Road, Gillsville, Georgia. The public is invited to attend and observe both meetings. R. DAVID SYFAN Attorney at Law for the City of Gillsville, Georgia #434025 6/14,21,28 IN THE SUPERIOR COURT OF HALL COUNTY STATE OF GEORGIA IN RE: THE CITY OF GILLSVILLE, GEORGIA; SALARY INCREASE FOR THE Docket No. MAYOR AND COUNCIL OF GILLSVILLE FILING NOTICE OF SALARY INCREASE Comes now, the Mayor and City Council of the City of Gillsville, Georgia, by and through the City Attorney, for the City of Gillsville, Georgia, R. David Syfan, and files a certify copy of the amendment to the City Charter providing for a salary increase for the Mayor and Council, a copy of the required notice of publication, and an affidavit of a duly authorized representative of The Times, in which the notice as to the proposed salary increase was published, pursuant to O.C.G.A. 36-35-5. The salary increase shall be effective January 1, 1998. This 13th day of August, 1997. HULSEY, OLIVER MAHAR, LLP By: R. David Syfan Georgia Bar No. 695555 Attorney for the City of Gillsville, Georgia P. O. Box 1457 Gainesville, Georgia 30503 (404) 532-6312 1759-82/d: 30656 Filed in the Office of the Secretary of State August 19, 1997.

Page 4849

CITY OF ROMECOMMISSION; COMPENSATION; QUALIFICATIONS. A HOME RULE ORDINANCE TO AMEND THE CHARTER CITY OF ROME, GEORGIA, AND PARTICULARLY 2-1(a) THEREOF; TO CHANGE THE RESIDENCE REQUIREMENT OF CANDIDATES FOR THE ROME CITY COMMISSION; TO CHANGE THE SALARIES OF MEMBERS OF THE CITY COMMISSION FROM SIX THOUSAND SIX HUNDRED DOLLARS ($6,600.00) TO EIGHT THOUSAND FOUR HUNDRED DOLLARS ($8,400.00) PER ANNUM AND THE SALARY OF THE CHAIRMAN FROM SEVEN THOUSAND TWO HUNDRED DOLLARS ($7,200.00) TO 110% OF THE SALARY OF MEMBERS OF THE COMMISSION; TO REPEAL CONFLICTING PROVISIONS; AND FOR OTHER PURPOSES. 97-8-1 Adopted 8-4-97 SECTION I : BE IT ORDAINED by the Rome City Commission, and it is ordained by authority of the same, that Section 2-1(a) of the Charter of the City of Rome, Georgia, be amended to read as follows: Section 2-1 Vesting of governing and legislative authority; commission members, eligibility, compensation, chairman, legal process; election and terms. (a) The governing and legislative authority of the city shall be vested in a commission on nine (9) members. Three (3) of said commissioners from each ward of the city shall be elected by a plurality of the consolidated vote of the entire city. The members of said commission shall have attained the age of twenty-one (21) years, and shall have been residents and citizens of said city for at least one (1) year next preceding their election. The members at the time of and during their continuance in office shall be bona fide residents and citizens of the city and the ward from which they are elected and must also at the time of their qualification for election have been a registered voter and elector of the city at least ninety (90) days prior to their qualification for election. Each member of said commission shall receive a salary of Eight Thousand Four Hundred Dollars ($8,400.00) per annum (effective January 1, 1998). At their first meeting, or as soon thereafter as possible, the members of said commission shall elect one of their members as chairman, who shall receive a salary of One Hundred Ten Percent (110%) of the salary of a city commissioner (effective January 1, 1998), and one as chairman pro tempore. The chairman, or in his absence, the chairman pro tempore shall preside over the deliberations of the

Page 4850

commission and shall have the right to vote on all questions; he shall preserve order and decorum at all meetings of the commission and shall enforce the rules of the body; and shall have power to punish all persons for contempt of such rules; and shall perform all other duties incident to his office. Service of legal process directed to or against the city shall be served upon the chairman of the commission. SECTION II: BE IT FURTHER ORDAINED that the salary changes hereinabove provided for be effective January 1, 1998. SECTION III: BE IT FURTHER ORDAINED that all Charter provisions, or parts of provisions, in conflict herewith be, and the same are, hereby repealed. George Pullen Chairman, Rome City Commission STATE OF GEORGIA FLOYD COUNTY: I, Joseph F. Smith, certify that I am the Secretary for the Rome City Commission, and keep all the records of said Commission including the minutes. I hereby certify that this Ordinance is a true and correct copy placed on First Reading by the Rome City Commission at a regular meeting held on July 21, 1997 and passed by the Rome City Commission at a regular meeting held on August 4, 1997 recorded on Minute Book A-I. Joseph F. Smith Secretary, Rome City Commission AFFIDAVIT OF PUBLICATION State of Georgia , [UNK] S.S. County of Floyd I , E. JOSEPH MORGAN do solemnly swear that I am the SECRETARY/TREASURER of THE ROME NEWS-TRIBUNE, printed and published at Rome, in the State of Georgia, and that from my personal knowledge and reference to files of said publication the advertisement of ROME CITY COMMISSION was inserted in THE ROME NEWS-TRIBUNE in space of LEGAL AD on dates as follows : JULY 17, 24, 31, 1997 Subscribed and sworn to before me E. Joseph Morgan This 29th day of Aug. 19 97

Page 4851

Jean Mullinex Notary Public 426 NOTICE OF ACTION TO CHANGE THE RESIDENCE REQUIREMENT OF CANDIDATES FOR MEMBERS OF THE ROME CITY COMMISSION AND TO INCREASE THE COMPENSATION OF THE MEMBERS OF THE ROME CITY COMMISSION AND THE ROME BOARD OF EDUCATION Notice is hereby given that it is the intention of the Rome City Commission to amend Section 2-1 of the Charter the City of Rome, Georgia, to provide as follows: 1. that members of the Rome City Commission shall have been residents and citizens of said City for at least one year next preceding their election; 2. that the salaries of the members of the Rome City Commission shall be changed from $6,600 per year to $8,400 per year; 3. that the salary of the Chairman of the Rome City Commission shall be changed from $6,600 per year to $8,400 per year; 110% at the salary of the members of the Rome City Commission; 4. It is noted that 14-4 of the Charter will cause the salaries of the members of the Rome Board of Education to be raised to one-half of the new salaries of members of the Rome City Commission. 5. It is noted that 14-4 at the Charter will cause the salary of the Chairman of the Rome Board of Education to be raised to one-half of the new salary of the Chairman of the Rome City Commission. 6. The provisions of the foregoing subparagraphs 2-5 shall become effective January 1, 1998. A copy of the proposed amendments are on file in the office of the secretary of the Rome City Commission and in the office of the Clerk of the Superior Court of Floyd County, for the purpose of examination and inspection by the public. Final action on said amendments will be taken on August 4, 1997. July 17, 24 31 Filed in the Office of the Secretary of State September 9, 1997.

Page 4852

CITY OF ALPHARETTAMAYOR AND COUNCIL; TERM LIMITS; CONTRACTING PROCEDURES; PURCHASING. AN ORDINANCE TO AMEND THE ALPHARETTA CITY CHARTER TO PROVIDE TERM LIMITS FOR ELECTED OFFICIALS; TO REVISE PROVISIONS PERTAINING TO CONTRACTING AND PURCHASING PROCEDURES; TO PROVIDE FOR AN EFFECTIVE DATE; TO REPEAL CONFLICTING LAWS; AND FOR OTHER PURPOSES WHEREAS , the Council of the City of Alpharetta desires to amend the Alpharetta city charter, specifically sections 1.13(33) and 6.28 pertaining to contracts, 6.29 pertaining to purchasing, and Section 2.11 pertaining to term limits for elected officials; and WHEREAS , the Council, as more specifically provided in O.C.G.A. 36-35-3, has the authority, as an incident of its home rule power, to amend the City Charter by the adoption of an ordinance as hereinafter set forth; and WHEREAS , a copy of this Ordinance and proposed amendment has been filed in the Office of the Clerk of the City of Alpharetta and in the Office of the Clerk of the Superior Court of Fulton County for the purpose of examination and inspection by the public; and a notice containing a synopsis of the proposed amendment has been published in the Alpharetta Revue News once a week for three (3) consecutive weeks as provided by law; NOW, THEREFORE , the Council of the City of Alpharetta ordains: Section 1 of Amendment . Section 1.13(33) of the Alpharetta Charter is hereby amended by deleting Section 1.13(33) in its entirety and substituting a new Section 1.13(33) as follows: Section 1.13(33). Contracts : The City of Alpharetta shall have the power to enter into contracts and agreements with other governmental entities and with private persons, firms and corporations; Section 2 of Amendment . Section 6.28 of the Alpharetta Charter is hereby amended by deleting Section 6.28 in its entirety and substituting a new Section 6.28 as follows: Section 6.28. The city council may by ordinance establish contracting procedures; provided, however, that no contract with the city shall be binding on the city unless: (1) It is in writing; (2) It is drawn by or submitted and reviewed by the city attorney, and as a matter of course, is signed by the city attorney to indicate approval as to form; and,

Page 4853

(3) It is reviewed as to substance by the city administrator or the director of the department most affected by the contract, signed by the city administrator or such director to indicate approval as to substance, and signed by the Mayor; and (4) If it involves the expenditure of more than twenty-five thousand dollars ($25,000.00), it is authorized by the city council, and such approval is entered in the city council journal of proceedings pursuant to section 2.19. Section 3 of Amendment . Section 6.29 of the Alpharetta Charter is hereby amended by deleting Section 6.29 in its entirety and substituting a new Section 6.29 as follows: Section 6.29. The city council may by ordinance prescribe procedures for a system of centralized purchasing for the city, including comprehensive bidding procedures for the purchase of assets, and the award of contracts; provided, however, that unless otherwise authorized by law, purchases or contracts involving the expenditure of more than $25,000.00 shall be awarded by competitive sealed bid or proposal and shall be approved by city council. Section 4 of Amendment . Section 2.13. of the Alpharetta Charter is hereby amended by deleting Section 2.11 in its entirety and substituting a new Section 2.11 as follows: Section 2.11. (a) The mayor and the members of the city council shall serve for terms of four (4) years and until their respective successors are elected and qualified. Terms of office shall begin on the January second immediately following the date of election to office for all persons elected at regular elections. No person shall be eligible to serve unless that person shall have been a resident of the city for six (6) months prior to the date of election; shall have attained the age of twenty-one (21) years prior to the date of the election; shall continue to reside in the city during that member's period of service; and shall be registered and qualified to vote in municipal elections of this city. (b) No council member elected and qualified for three (3) consecutive terms shall be eligible for the succeeding term. (c) No mayor elected and qualified for two (2) consecutive terms shall be eligible for the succeeding term. Section 5 of Amendment . This Ordinance shall become effective immediately upon a copy of this Ordinance, the required notice of publication, and an affidavit of a duly authorized representative of the Alpharetta Revue News to the effect that the notice has been published as provided in O.C.G.A. 36-35-1, et seq. , having been filed with the Secretary of State and in the Office of the Clerk of the Superior Court of Fulton County. The City

Page 4854

Attorney is directed to effect such filings as soon as is reasonably practicable. Section 4 of this amendment shall apply only with respect to terms beginning on or after January 2, 1998. ADOPTED AND APPROVED this 2nd and of September 1997. CITY OF ALPHARETTA, GEORGIA By: Charles E. Martin, Jr. Mayor COUNCIL MEMBERS Barbara Hurt-Simmons Arthur G. Letchas Jim Matoney Jim Paine Sandra B. Johnson (SEAL) Attest: Sue Rainwater Clerk First Reading 8-25-97 Second Reading 9-2-97 STATE OF GEORGIA COUNTY OF FULTON CLERK'S CERTIFICATE I, SUE RAINWATER, Clerk of the Council of the City of Alpharetta, Georgia (the City), and keeper of the records and seal thereof, do hereby certify that the foregoing pages of typewritten matter constitute a true and correct copy of the Ordinance adopted by the Council of the City of Alpharetta, Georgia, in a meeting duly assembled on the 2nd day of September, 1997, the original of which Ordinance has been duly recorded in the minute book of said body, which book is in my custody and control. Witness my official hand and seal of the City of Alpharetta, Georgia, this 2nd day of September, 1997. Sue Rainwater Clerk City of Alpharetta, Georgia (SEAL) STATE OF GEORGIA COUNTY OF FULTON

Page 4855

PUBLISHER'S AFFIDAVIT I, ROBERT B. PEPALIS, do hereby certify that I am a copy editor of the Alpharetta Revue News , that I am authorized to make this Affidavit on behalf of the Alpharetta Revue News , and that the legal advertisement entitled City of Alpharetta Public Notice Amendments to City Charter, a true and correct copy of which is attached hereto, was published in the Alpharetta Revue News on August 15, 1997, August 22, 1997, and August 29, 1997. This Affidavit is given this 5th day of September, 1997. Robert B. Pepalis Title: Copy Editor Sworn to and subscribed before me this 5 day of September , 1997. Lisa A. Bauer Notary Public, Cobb County, GA Exp. August 1, 2000 CITY OF ALPHARETTA PUBLIC NOTICE AMENDMENTS TO CITY CHARTER Please be advised that the city of Alpharetta intends to adopt amendments to the City's Charter. These amendments include the addition of term limits for elected officials and the removal of certain provisions pertaining to contracting and bidding procedures so as to allow for the adoption by ordinance of Financial Management Policies and Procedures to include comprehensive contracting and bidding procedures. The City Council proposes to accomplish the amendments through the adoption of an ordinance which will be read at two City Council meetings scheduled for 7:30 p.m. on August 25, 1997 and September 2, 1997. A copy of the proposed amendments is on file in the Office of the City Clerk and the Clerk of the Superior Court of Fulton County. Filed in the Office of the Secretary of State September 10, 1997. TOWN OF TRIONMAYOR AND COUNCIL; COMPENSATION. AN ORDINANCE TO AMEND THE CHARTER OF THE TOWN OF TRION BE IT ORDAINED by the Mayor and Council of the Town of Trion and it is hereby ordained by the authority of same:

Page 4856

WHEREAS this Ordinance is to amend the Charter of the Town of Trion to increase the compensation to the Mayor and Council Members; WHEREAS upon motion of the Council and duly seconded, the compensation of the Mayor shall be increased to $600.00 per month, and the compensation of the Council Members shall be increased to $50.00 per month. NOW, therefore, be it resolved, that the Charter to the Town of Trion is hereby amended. This proposed Charter Amendment is pursuant to Home Rule powers as set forth in O.C.G.A. 36-35-3 and 36-35-4. BE IT FURTHER RESOLVED that this amendment shall be effective as of January 1, 1998. BY: ALLEN PLUNKETT, Mayor ATTEST: Jan Day Clerk GEORGIA, TOWN OF TRION I do hereby certify that I am Clerk of the Town of Trion, Georgia, and that the above and foregoing is a true and correct copy of an Ordinance adopted by said Town Council officials at a meeting held on the 24th day of July , 1997, and which appears on record in the City Hall of the Town of Trion located in Chattooga County, Georgia. This 25 day of July , 1997. Jan Day Clerk RESOLUTION A RESOLUTION AMENDING THE CHARTER OF THE TOWN OF TRION BE IT RESOLVED by the Town Council of Trion, Georgia, and IT IS HEREBY RESOLVED by its governing authority being the Mayor and Council; THAT the Council requests an Ordinance amending the Charter of the Town of Trion to increase the compensation to the Mayor and Council Members. The Council proposes said Ordinance to amend the Charter of the Town of Trion at its first reading in the regular council meeting June 26, 1997 and the second reading in the regular council meeting July 24, 1997 thereafter. Compensation effective January 1, 1998 for the Mayor is proposed to be $600.00 per month; compensation for the Council Members is proposed to be $50.00 per month.

Page 4857

This 25 day of July , 1997 TOWN OF TRION BY: Allen Plunkett, Mayor ATTESTED BY: Jan Day Clerk, Town of Trion PUBLIC NOTICE Notice is given that there will be a first reading in the regular council meeting of the Town of Trion on June 26, 1997 for a request for an Ordinance to amend the Charter of the Town of Trion to provide for an increase in compensation to the Mayor to $600.00 per month and an increase in compensation to Council Members to $50.00 per month. The proposed Charter Amendment is on file in the office of the City Clerk of the Town of Trion and in the office of the Clerk of the Superior court of Chattooga County, Georgia pursuant to Home Rule powers in O.C.G.A. 36-35-3 and 36-35-4. MAYOR ALLEN PLUNKETT TOWN OF TRION, GEORGIA PUBLISHER'S AFFIDAVIT GEORGIA, CHATTOOGA COUNTY. I, Gene Espy, Publisher of The Summerville News, the official organ of Chattooga County in which the Sheriff's advertisements are printed, do hereby certify that the above and foregoing legal advertisement appeared in the following issues of The Summerville News, to-wit: June 5, June 12, and June 19, 1997. GENE ESPY, EDITOR Sworn to and subscribed before me, this 15th day of September, 1997 Jackie Shiflett Notary Public Filed in the Office of the Secretary of State September 19, 1997. CITY OF EAST POINTMAYOR AND COUNCIL; COMPENSATION. ORDINANCE AN ORDINANCE PURSUANT TO THE MUNICIPAL HOME RULE ACT OF 1965 (Ga. L. 1965, p. 298, et. seq.) AMENDING THE MUNICIPAL CHARTER OF 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.), SO AS TO PROVIDE FOR AN INCREASE IN COMPENSATION TO THE MAYOR AND COUNCIL; TO PROVIDE FOR COMPLIANCE WITH THE MUNICIPAL HOME RULE ACT OF 1965; TO PROVIDE FOR ENROLLMENT; TO PROVIDE FOR AN EFFECTIVE DATE; TO PROVIDE FOR SEVERABILITY; TO REPEAL CONFLICTING LAWS AND ORDINANCES; AND, FOR OTHER PURPOSES.

Page 4858

STATE OF GEORGIA CITY OF EAST POINT BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF EAST POINT, AND IS HEREBY ORDAINED BY AUTHORITY OF SAME THAT: An Act establishing a new Charter for the City of East Point approved August 19, 1912 (Ga. L. 1912, p. 862, et seq.) as follows: Section 2-111. Salaries of Mayor and Council , is deleted in its entirety and is replaced with the following: Section 2-111. Salaries of Mayor and Council Commencing on January 1, 1998 , the mayor shall receive an annual salary of twelve thousand two hundred dollars ($12,200) and an annual expense allowance of one thousand three hundred dollars ($1,300), and each other member of council shall receive an annual salary of nine thousand two hundred dollars ($9,200) and an annual expense allowance of one thousand eight hundred dollars ($1,800). Salary and expense allowance shall be paid bi-weekly. Such salary and expense allowance shall be exclusive of amounts paid by the city for group insurance premiums. 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. This ordinance shall become effective on January 1. 1998.

Page 4859

Section 4. Severability. In the event any section, subsection, sentence, clause or phrases 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 5. All Charter provisions, ordinances and parts of ordinances in conflict herewith are hereby expressly repealed. First Reading April 7, 1997 Second Reading April 21, 1997 This Ordinance having been properly considered and adopted by the City Council the City of East Point, Georgia same is hereby approved. This 21st day of April , 1997 Patsy Jo Hilliard, Mayor ATTEST: Shirley M. Forry, City Clerk CITY CLERK'S AFFIDAVIT STATE OF GEORGIA COUNTY OF FULTON Personally appeared before the undersigned notary public, SHIRLEY M. FORRY , 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 with respect to that Municipal Home Rule Ordinance adopted April 21 , 1997, I have in 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 by 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 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

Page 4860

City of East Point to the Secretary of State of Georgia for enrollment in Georgia Laws as provided in the Municipal Home Rule Act This 26th day of August 1997 Shirley M. Forry Clerk, City or East Point Sworn to and subscribed before me this 26th day of Aug. , 1997. Walter Thomas Little, Jr. Notary Public, Fulton County, Georgia My Commission Expires Aug. 4, 1998 PUBLISHER'S AFFIDAVIT STATE OF GEORGIA COUNTY OF FULTON Before me, the undersigned, a Notary Public, this day personally came Kniki Humphries, who, being duly sworn, according to law says she is an agent of the American Lawyer Media, L.P. publishers of the Daily Report, the official newspaper published in Atlanta, Ga. in said county and state, and that the publication, of which the annexed is a true copy, was published in said newspaper as provided by law on the following dates: 03/19/97, 03/26/97, 04/02/97 Kniki Humphries Agent of the Daily Report Subscribed and sworn to before me this 04/02/97. Dianna Beeching Notary Public, Henry County Expires July 11, 2000 NOTICE OF INTENT TO TAKE ACTION AN ORDINANCE TO THE MUNICIPAL HOME RULE ACT OF 1965 (Ga. 1 1965. P. 298, ET. SEQ.) AMENDING THE MUNICIPAL CHARTER OF THE CITY OF EAST POINT, GEORGIA, APPROVED AUGUST 19, 1912 (Ga. L. INCLUDING THAT ACT APPROVED MARCH 9, 1972 (Ga. L. 1972, p. 2151, et. seq.), SO AS TO PROVIDE FOR AN INCREASE IN COMPENSATION for MAYOR AND COUNCIL; TO PROVIDE FOR COMPLIANCE WITH THE MUNICIPAL HOME RULE ACT OF 1965: TO PROVIDE FOR ENROLLMENT; TO PROVIDE FOR AN EFFECTIVE DATE; TO PROVIDE FOR SEVERABILITY; TO REPEAL CONFLICTING LAWS AND ORDINANCES, AND, FOR OTHER PURPOSES.

Page 4861

The East Point Mayor and City Council will consider this ordinance to amend Sec. 2-111 (Salaries of Mayor and Council) for the First Reading at the regular Council Meeting in the Council Chambers in the East Point Municipal Auditorium at 7:30 p.m. on Monday, April 7, 1997 . The Final Reading will be held at 7:30 p.m. on Monday, April 21, 1997 . A copy of the ordinance is on file at the office of the Fulton County Clerk of Superior Court and the office of the East Point City Clerk for public review. Shirley M. Forry, City Clerk #4 3/19-3etm Filed in the Office of the Secretary of State September 22, 1997. CITY OF DULUTHGWINNETT COUNTY BOARD OF HEALTH RULES AND REGULATIONS; HEALTH AND SANITATION ORDINANCES; PENALTIES. AMENDMENT TO CITY CHARTER THE COUNCIL OF THE CITY OF DULUTH HEREBY ORDAINS that pursuant to the provisions of O.C.G.A. 36-35-3, the Charter of the City of Duluth, as amended (Georgia Laws 1987, p. 3914) is hereby amended by the deletion of section 1.13 (22) and insertion of the following in lieu thereof: (22) Specific Penalties To provide penalties for violation of any ordinances adopted pursuant to the authority of this Charter and the laws of the State of Georgia, and to provide penalties for the violation of Gwinnett County Board of Health Rules and Regulations and Gwinnett County Health and Sanitation Ordinances. The remaining provisions of the Charter of the City of Duluth, Georgia shall remain in full force and effect. This ordinance amending the Charter of the City of Duluth, Georgia is adopted pursuant to O.C.G.A. 36-35-3 and shall become effective upon its approval at a second meeting of the Mayor and Council and following publication as required by law. APPROVED AND ADOPTED BY THE MAYOR AND COUNCIL OF THE CITY OF DULUTH, GEORGIA this 14 day of July , 1997. Mayor Shirley Fanning-Lasseter Councilmember Doris Kirouac Councilmember Maxine Garner Councilmember Linda Hutchinson
Page 4862

Councilmember Douglas Mundrick Councilmember Robert Peterson ATTEST: City Clerk Teresa S. Lynn Certified true and exact copy. Teresa S. Lynn Exhibit D Meeting of the Mayor and Council July 14, 1997 2ND ADOPTION AMENDMENT TO CITY CHARTER THE COUNCIL OF THE CITY OF DULUTH HEREBY ORDAINS that pursuant to the provisions of O.C.G.A. 36-35-3, the Charter of the City of Duluth, as amended (Georgia Laws 1987, p. 3914) is hereby amended by the deletion of section 1.13 (22) and insertion of the following in lieu thereof: (22) Specific Penalties To provide penalties for violation of any ordinances adopted pursuant to the authority of this Charter and the laws of the State of Georgia, and to provide penalties for the violation of Gwinnett County Board of Health Rules and Regulations and Gwinnett County Health and Sanitation Ordinances. The remaining provisions of the Charter of the City of Duluth, Georgia shall remain in full force and effect. This ordinance amending the Charter of the City of Duluth, Georgia is adopted pursuant to O.C.G.A. 36-35-3 and shall become effective upon its approval at a second meeting of the Mayor and Council and following publication as required by law. APPROVED AND ADOPTED BY THE MAYOR AND COUNCIL OF THE CITY OF DULUTH, GEORGIA this 28 day of July , 1997. Mayor Shirley Fanning-Lasseter Councilmember Doris Kirouac Councilmember Maxine Garner Councilmember Linda Hutchinson Councilmember Douglas Mundrick Councilmember Robert Peterson ATTEST: City Clerk Teresa S. Lynn Certified true and exact copy. Teresa S. Lynn

Page 4863

Exhibit B Meeting of the Mayor and Council July 28, 19997 PUBLISHER'S AFFIDAVIT STATE OF GEORGIA COUNTY OF GWINNETT Personally appeared before the undersigned, a notary public within and for said county and state, Elliott Brack, Associate Publisher of the Gwinnett Extra , published at Norcross, County of Gwinnett, State of Georgia, and being an official newspaper allowed to publish legal notices and being the official legal organ of certain cities in Gwinnett County for the publication of legal advertisement for such cities, who being duly sworn, states on oath that the report of #0024 a true copy of which is hereto attached, was published in said newspaper on the following date(s): 5/28/97, 6/6/97 6/29/97 Elliott Brack, Associate Publisher Gwinnett Extra Sworn to and subscribe be me this 24th day of November , 1997 Susan Shenefield Notary Public, Gwinnett County, Georgia My Commission Expires December 21, 1998 CITY OF DULUTH PUBLIC NOTICE The public is hereby notified that an amendment to the Municipal Charter of the City of Duluth, Georgia has been proposed and will be adopted at two consecutive regular meetings of the Mayor and Council scheduled for July 14, 1997 and July 28, 1997. The amendment will provide for the provision of penalties for violation of the Gwinnett County Board of Health Rules and Regulations and Health and Sanitation Ordinances. The proposed amendment has been filed in the office of the Clerk of the City of Duluth, Georgia and in the office of the Clerk of Superior Court of Gwinnett County, Georgia. It is available for public inspection at either location. Filed in the Office of the Secretary of State November 4, 1997.

Page 4864

CITY OF SKY VALLEYAPPROPRIATIONS. 97-12 ORDINANCE AN ORDINANCE PURSUANT TO THE MUNICIPAL HOME RULE ACT OF 1965 O.C.G.A. Sec. 36-35-1 et. seq. TO AMEND ARTICLE VI, CHAPTER 3., Section 6.34 OF THE CHARTER OF THE CITY OF SKY VALLEY, AS AMENDED, BY STRIKING FROM SAID SECTION CERTAIN WORDS AND ADDING THERETO CERTAIN WORDS SO AS TO PERMIT APPROPRIATIONS OF SURPLUS FUNDS FROM ONE PART OR DEPARTMENT OF THE CITY GOVERNMENT TO ANY OTHER AREA OR DEPARTMENT OF THE SAME AS MAY BE NECESSARY IN THE EFFICIENT AND ECONOMICAL OPERATION OF THE CITY THE CITY OF SKY VALLEY, GEORGIA The Council of the City of Sky Valley hereby ordains: (1) Article VI, Chapter 3., Section 6.34 Additional Appropriations is hereby amended by inserting a period after the word purpose and by striking from said section the words but and only and in the fund to which it applies and inserting after the word surplus the word in any fund so that as amended the section will read as follows Section 6.34. 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 may be made from an existing unappropriated surplus in any fund or on a revised estimate of revenues. (2) This ordinance shall be effective on the date all requirements of law have been met as fully set forth in The Municipal Home Rule Act of 1965 and in particular O.C.G.A. sections 36-35-3 and 36-35-5. (3) All ordinances or parts of ordinances in conflict herewith are hereby repealed. This 6th day of October , 1997. James C. Johnston Mayor Douglas L. Hutchin President of Council Esther P. Lowery Councilperson John Bramonte Councilperson Dorothy O. Brien Councilperson John Dillard Councilperson [hereby certify that the foregoing is a true and correct copy of the original ordinance which was adopted at two regular consecutive meetings of the

Page 4865

Council of the City of Sky Valley which were held on Sept. 2, 1997 and Oct. 6 , 1997. Jessie S. Henson City Clerk (Affix City Seal) AFFIDAVIT OF PUBLISHER OF NOTICE OF PROPOSED CHARTER AMENDMENT STATE OF GEORGIA COUNTY OF RABUN Personally appeared before the undersigned officer, duly authorized to administer oaths, RUSSELL R. MAJORS who, being first duly sworn, says on oath that he is the duly authorized representative of The Clayton Tribune, official organ of Rabun County in which notices of Sheriff's sales and other legal notices are published; that he knows the facts recited herein of his own personal knowledge, and that the Notice of Proposed Amendment to the Charter of the City of Sky Valley, a copy of which is hereto attached as a part hereof, was duly published in the said Clayton Tribune for three consecutive weeks, that is on September 18, 25 and October 2, 1997. This the 7th day of October, 1997. Russell R. Majors Sworn to and subscribed before me this 7th day of October, 1997. Sandra J. Avery Notary Public My Commission Expires Sept. 2, 2000 NOTICE OF PROPOSED AMENDMENT TO THE CHARTER OF THE CITY OF SKY VALLEY NOTICE IS HEREBY GIVEN that at a regular meeting of the Mayor Council of the City of Sky Valley held on the 2nd day of September 1997 an ordinance was adopted by said Mayor and Council whereby the Charter of the City of Sky Valley would be amended pursuant to and in accordance with the provisions of O.C.G.A. secs. 36-35-3 and 36-35-5, said ordinance being designated as Ordinance 97-12. Notice is hereby given that said proposed amendment by said ordinance will be considered for final adoption and voted on again in accordance with law at the next regular meeting of the Mayor and Council of the City of Sky Valley to be held on the 6th day of the October 1997 at the City Hall, Sky Valley, Georgia, or such other place as may be designated within said city, at 1:00 o'clock p.m.

Page 4866

A copy of the proposed amendment is on file in the office of the City Clerk of the City of Sky Valley, City Hall, Georgia Highway 246, Sky Valley, Georgia, and a copy is also on file in the office of the Clerk of the Superior Court of Rabun County, Court House, Clayton, Georgia, for the purpose of examination and inspection by the public. The said Clerk said City of Sky Valley will furnish anyone who makes a written request therefore with a copy of said proposed amendment. Such requests may be delivered in person at the City Hall or made in writing addressed to the City Clerk, City of Sky Valley, City Hall, HCR 10, Box 25, Sky Valley, GA 30537. A synopsis of the proposed amendment to the said City Charter is as follows: To amend article VI, Chapter 3, Section 6.34 of the Charter of the City of Sky Valley, as amended, by striking from said section certain words and adding thereto certain words so as to permit appropriations of surplus funds from one part or department of the city government to any other area or department of the same as may be necessary in the efficient and economical operation of the city, so that said section as amended will read as follows: Section 6.34. 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 may be made from an existing unappropriated surplus in any fund or on a revised estimate of revenues. This the 12th day of September 1997. James C. Johnson, Mayor A.M. Wilkinson, Jr., City Attorney Douglas Hutchins, President, City Council Attested: Jessie Henson, City Clerk 9/18-10/2c Filed in the Office of the Secretary of State November 10, 1997. CITY OF BALDWINMUNICIPAL COURT; PENALTIES. NO. AN ORDINANCE AN ORDINANCE TO AMEND THE CITY CHARTER OF THE CITY OF BALDWIN, GEORGIA, PURSUANT TO O.C.G.A. 36-35-3 AND 36-35-6, TO INCREASE THE FINES AND PENALTIES THAT MAY BE ASSESSED FOR A VIOLATION OF CITY ORDINANCES, EXCEPT AS OTHERWISE PROVIDED BY GENERAL LAW PROMULGATED BY THE GEORGIA GENERAL ASSEMBLY; TO PROVIDE THAT THE PUNISHMENT FOR A VIOLATION OF ANY ORDINANCE OF THE CITY WHERE SUCH PUNISHMENT HAS NOT BEEN SET BY GENERAL LAW PROMULGATED BY THE GEORGIA GENERAL ASSEMBLY SHALL NOT EXCEED A FINE OF $1,000.00, OR CONFINEMENT IN EXCESS OF SIX MONTHS, OR BOTH; TO PROVIDE THAT THE JUDGE OF THE MUNICIPAL COURT OF THE CITY OF BALDWIN, GEORGIA, IN THE JUDGE'S DISCRETION, MAY FIX PUNISHMENT FOR VIOLATIONS OF ORDINANCES WHERE THE PUNISHMENT HAS NOT BEEN MADE THEREFORE BY GENERAL LAW PROMULGATED BY THE GEORGIA GENERAL ASSEMBLY, UP TO THE MAXIMUM ALLOWED BY THE CITY CHARTER, AND INCLUSIVE OF PUNISHMENTS FOR CONTEMPT; TO REPEAL CONFLICTING PROVISIONS OF THE CHARTER; AND FOR OTHER PURPOSES. PUBLISHED 9-23-1997 PUBLISHED 9-30-1997 PUBLISHED 10-7-1997 FIRST READING 10-13-1997 PASSED 11-10-1997

Page 4867

WHEREAS, The City Council of the City of Baldwin, Georgia, is authorized by O.C.G.A. 36-35-3 and 36-35-6, to enact an Ordinance which amends the City Charter and establishes the punishment for violation of ordinances of the City of Baldwin where no punishment has been made therefore by general law promulgated by the Georgia General Assembly; and WHEREAS, in order to require proper compliance with the ordinances of the City of Baldwin by persons subject to said ordinances, the City Council finds that it is appropriate to amend the City Charter to provide a maximum possible punishment for violation of ordinances of the City where no punishment has been made therefore by general law promulgated by the Georgia General Assembly. WHEREAS, the City Council further finds, that in order to assist the Judge of the Municipal Court of the City of Baldwin, Georgia, to maintain order within the courtroom of the Municipal Court of the City of Baldwin, Georgia, that the Municipal Court shall have the authority to punish those in its presence for contempt, up to the possible maximums allowed by this Ordinance; NOW, THEREFORE, BE IT ORDAINED by the City Council of Baldwin, Georgia, and it is hereby ordained authority of same, as follows: Section 1. AMENDMENT OF SECTION 2-12. OF THE CITY CHARTER. Section 2-12. of the City Charter of the City of Baldwin, Georgia, is hereby amended, by adding the following subparagraph (d) which shall read as follows: (d) The violation of any ordinance of the City of Baldwin, Georgia, whre the punishment for said violation has not been set by general law

Page 4868

promulgated by the Georgia General Assembly, shall not exceed a maximum fine of $1,000.00 or confinement in excess of six months, or both. However, the City of Baldwin, Georgia, through ordinances promulgated by the City Council of the City of Baldwin, Georgia, are hereby authorized to provide, and may provide, that each day that a person is in violation of a City ordinance, that each such day as the person continues in violation of the ordinance, shall be deemed a separate violation of the ordinance, and subject the person to the maximum penalties allowed pursuant to this subsection of the City Charter for each separate violation (where the punishment is not set by general law promulgated by the Georgia General Assembly). As used within this subsection of the City Charter, the term, person, shall include all legal entities, including but not limited to, natural persons, corporations, legal partnerships, limited liability entities and all other entities legally recognized under Georgia law. Section 2. AMENDMENT OF SECTION 4-4. OF THE CITY CHARTER. Section 4-4, other City Charter the City of Baldwin, Georgia, is hereby amended, by striking in its entirety subsections (b) and (c), and substituting in lieu thereof the following subsections (b) and (c) which shall read as follows: (b) The Municipal Court shall have authority to punish those in its presence for contempt, provided that such punishment shall not exceed $1,000.00 or six months in jail, or both. (c) The Judge of the Municipal Court of the City of Baldwin, Georgia, in the Judge's discretion, may fix punishment for violations of all City ordinances or for offenses within its jurisdiction, where the punishment is not set by general law promulgated by the Georgia General Assembly, as provided by Section 2-12. (d) of the City Charter and with the punishment not exceeding a fine of $1,000.00 or imprisonment in excess of six months, or both, for each separate violation of the ordinance or the offense. Section 3. EFFECTIVE DATE. This Ordinance is hereby adopted upon passage, to become effective upon filing with the Georgia Secretary of State and in the office of the Clerk of the Habersham County Superior Court pursuant to O.C.G.A. 36-35-5. Section 4. REPEAL OF CONFLICTING PROVISIONS. The provisions of the Charter of the City of Baldwin Georgia, and the provisions of all ordinances of the City of Baldwin, Georgia, that are in conflict with the maximum punishments allowed by this Ordinance, are repealed to the extent of the conflict. It is the intent of the City Council for the City of Baldwin, Georgia, that any person that violates any ordinance enacted prior to the effective date of this Charter Amendment, shall be

Page 4869

subject to the punishment allowed by this Charter Amendment, up to the maximums allowed by this Charter Amendment, so long as said violations occur after the effective date of this Charter Amendment. This 10th day of November , 1997. BALDWIN CITY COUNCIL By: Mark C. Reed Mayor Deloris Thomas Councilperson Jeff Bohannon Councilperson Robert Bohannon Councilperson John Thomas Councilperson Attest: Allyson Thurmond City Clerk CERTIFICATION Comes now R. David Syfan, the City Attorney of the City of Baldwin, Georgia, and pursuant to the direction and authorization of the City Council of the City of Baldwin, Georgia, hereby certifies that this copy of this Amendment to the City Charter of the City of Baldwin is true, correct and accurate. I make this certification in order to conform to the requirements of O.C.G.A. 36-35-5, and I will see to the proper filing of this certified copy with the Clerk of the Habersham County Superior Court. R. DAVID SYFAN Baldwin City Attorney Sworn to and subscribed before me, this 11th day of November, 1997. Lynn Chandler Notary Public, Hall County, Georgia My Comm. Expires August 31, 1998 IN THE SUPERIOR COURT OF HABERSHAM COUNTY STATE OF GEORGIA IN RE: CHARTER AMENDMENT TO THE CITY CHARTER OF DOCKET NO.

Page 4870

THE CITY OF BALDWIN , GEORGIA FILING NOTICE OF CHARTER AMENDMENT Comes now, the Mayor and City council of the City of Baldwin, Georgia, by and through the City Attorney for the City of Baldwin, Georgia, R. David Syfan, and file a certified copy of the amendment to the City Charter providing for an increase in the maximum punishment allowed for a violation of a City ordinance, a copy of the required notice of publication, and an affidavit of a duly authorized representative of The Northeast Georgia , in which the notice as to the proposed Charter Amendment was published, pursuant to O.C.G.A. 36-35-3 and 36-35-5. The Charter Amendment shall be effective upon filing with the Secretary of State's office. This 11th day of November, 1997. HULSEY, OLIVER MAHAR By: R. David Syfan Georgia Bar No. 695565 ATTORNEY FOR THE CITY OF BALDWIN, GEORGIA P.O. Box 1457 Gainesville, Georgia 30503 (770) 532-6312 PUBLISHER'S AFFIDAVIT COUNTY OF HABERSHAM, STATE OF GEORGIA. Personally appeared before the undersigned officer, duly authorized to administer oaths, John D. Solesbee , who after being duly sworn, deposes and states as follows: 1. I am over eighteen (18) years of age and am a duly authorized representative of The Northeast Georgia , which is the newspaper that acts as the legal organ for Habersham County, Georgia, which is the legal situs of the City of Baldwin, Georgia. I give this affidavit based upon my personal knowledge and I am authorized by The Northeast Georgian to give the affidavit on its behalf. 2. On three consecutive weeks, with the dates being Tuesday, September 23, 1997, Tuesday, September 30, 1997, and Tuesday, October 7, 1997, the City of Baldwin, Georgia had a legal notice published which informed the

Page 4871

general public of the intent of the governing authority of the City of Baldwin, Georgia to increase the maximum punishment for violation of ordinances under the City Charter, with the first reading to be on Monday, October 13, 1997 and with the second reading and passage of the proposed Charter Amendment on Monday, November 10, 1997. A copy of The legal notice published on the above-referenced dates is attached to this affidavit as Exhibit 1 and incorporated by reference hereof into this affidavit. Further, affiant saith not. John D. Solesbee Sworn to and subscribed before me this 15th day of October , 1997. Mary Alice Davis Notary Public, White County, GA My Commission Expires Feb. 25, 2001. NOTICE AS TO PROPOSED AMENDMENT TO THE CITY CHARTER OF THE CITY OF BALDWIN, GEORGIA, TO INCREASE THE MAXIMUM POSSIBLE PUNISHMENT FOR A VIOLATION OF A CITY ORDINANCE Notice is given that the Mayor and Council of Baldwin, Georgia, shall conduct public meetings at the Baldwin City Hall, Airport Road, Baldwin, Georgia at 7:00 p.m. on Monday, October 13, 1997 to have a first reading, and at 7:00 p.m. on Monday, November 10, 1997 to have the proposed passage of an Ordinance to amend the City Charter of the City of Baldiwn to provide for a new maximum possible punishment for a violation of the City ordinances of the City of Baldiwn, Georgia, and which includes the following matters: An ordinance to amend the City Charter of the City of Baldwin, Georgia, pursuant to O.C.G.A. 36-35-3 and 36-35-6, to increase the fines and penalties that may be assessed for a violation of city ordinances, except as otherwise provided by general law promulgated by the Georgia General Assembly; to provide that the punishment for a violation of any ordinance of the City where such punishment has not been set by general law promulated by the Georgia General Assembly shall not exceed a fine of $1,000.00, or confinement in excess of six months, or both; to provide that the Judge of the Municipal Court of the City of Baldwin, Georgia, in the judge's discretion, may fix punishment for violations of ordinances where the punishment has not been made therefore by general law promulagated by the Georgia General Assembly, up to the maximum allowed by the City Charter, and inclusive of punishments for contempt; to repeal conflicting provisions of the Charter; and for other purposes.

Page 4872

A copy of the proposed Ordinance co amend the City Charter of the City of Baldwin, Georgia, to provide a new maximum possible punishment for a violation of a city ordinance of the City of Baldwin, Georgia is available for inspection at the office of the City Clerk, Baldwin City Hall, Airport Road, Baldwin, Georgia and in the office of Ernest W. Nations, Jr., Habersham County Superior Court Clerk, Habersham County Courthouse, Clarkesville, Georgia. The public is invited to attend and Observe both meetings. R. David Syfan Attorney at law for the City of Baldwin, Georgia Filed in the Office of the Secretary of State November 14, 1997. CITY OF LAGRANGETELECOMMUNICATIONS SYSTEM NETWORK; UNPAID UTILITY CHARGES. AN ORDINANCE AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF LAGRANGE TO AMEND THE CHARTER OF THE CITY; TO AMEND CHAPTER 5 OF THE CHARTER BY ADDING THERETO A NEW SECTION TO BE DESIGNATED AS SECTION 5.17 IN ORDER TO PROVIDE ADDITIONAL POWERS, DUTIES AND AUTHORITY WITH RESPECT TO A TELECOMMUNICATIONS SYSTEM NETWORK; TO MODIFY SECTION 5.11 IN ORDER TO PROVIDE THAT UNPAID UTILITY RATES AND FEES SHALL CONSTITUTE A LIEN AGAINST ANY PROPERTY SERVED; TO REPEAL CONFLICTING ORDINANCES AND PROVISIONS; TO FIX AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. 97- THE MAYOR AND COUNCIL OF THE CITY OF LAGRANGE, GEORGIA, HEREBY ORDAIN AS FOLLOWS: WHEREAS, the City of LaGrange, a municipal corporation of Troup County, Georgia (hereafter City), operates pursuant to the constitution and laws of the state of Georgia and its charter, approved March 8, 1968 (Ga. Laws 1968, p. 2191, et seq., as amended), (hereafter Charter); and WHEREAS, City has determined it necessary to make certain amendments to its Charter pursuant to its Home Rule powers granted under Article IX, Section II, Paragraph II of the Constitution of the State of Georgia and O.C.G.A. 36-35-1 through 36-35-7;

Page 4873

NOW, THEREFORE, be it ordained by the Mayor and Council of the City of LaGrange as follows: SECTION 1: That Chapter 5 of the Charter of the City of LaGrange be amended, pursuant to the Municipal Home Rule Act of 1965, as amended, by creating and inserting under Section 5.11, entitled Municipal utilities, new paragraph to read as follows: The rates, charges, tolls or other fees established pursuant to this section, if unpaid, shall constitute a lien against the property 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 terms as a lien for city property taxes. SECTION 2: That Chapter 5 of the Charter of the City of LaGrange be amended, pursuant to the Municipal Home Rule Act of 1965, as amended, by creating and inserting therein a new section 5.17, to read as follows: Section 5.17. Telecommunications . The Mayor and Council shall have the power and authority to acquire, own, lease, sell, resell, build, maintain, operate and contract with respect to a telecommunications system network in order to provide telecommunications services and similar other services, to establish and charge rates, fees, tolls and charges for the services, facilities or commodities furnished or made available by such undertaking or undertakings; to interconnect its system or services or both with the systems or services of consumers and other providers; to use telecommunications to respond to community needs, encourage the development of information based organizations in the City of LaGrange, to finance from time to time any such telecommunications systems through the issuance of revenue bonds as then permitted by the constitution and laws of the State of Georgia; and to make any contract with respect to and furnish the services of any said systems to consumers within or outside the corporate limits of the City. All actions taken prior to the adoption of this resolution and charter amendment relative to the acquisition, development, operation and management, and contracting with respect to telecommunications systems networks for the City of LaGrange were taken with the concurrence of the Mayor and Council of the City of LaGrange and are hereby ratified. SECTION 3: All provisions of the charter and ordinances of the City of LaGrange in conflict herewith are hereby repealed.

Page 4874

SECTION 4: If any part of this ordinance shall be declared void, it is the intent and purpose hereof that all other provisions not so declared void shall remain in full force and effect. SECTION 5: This charter amendment, after adoption by the Council and upon approval by the Mayor, shall become effective upon a copy of same being filed with the Secretary of State of the State of Georgia and the Clerk of the Superior Court of Troup County, Georgia, all in accordance with O.C.G.A. 36-33-5. INTRODUCED AND FIRST READING October 28, 1997 SECOND READING AND ADOPTED November 11, 1997 SUBMITTED TO MAYOR AND APPROVED/DISAPPROVED November 11, 1997 BY: Eugene H. Woodall Mayor ATTEST: John Bell Clerk AFFIDAVIT OF PUBLISHER OF NEWSPAPER GEORGIA, TROUP COUNTY Before me personally appeared Carla B. Jones who sworn, deposes and says that he/she is the Authorized Agent of The LaGrange Daily News, and that the same is a public gazette published in the City of LaGrange, in Troup County, Georgia. It is the newspaper in which is published the Sheriff's sales of said County of Troup in said State. Deponent further saith that the following notice attached hereto: LEGAL NO. 1544 OCT. 24, 31, NOV. 7 NOTICE OF INTENT TO AMEND CHARTER OF THE CITY OF LAGRANGE Notice Is Hereby Given that the governing authority of the City of LaGrange has proposed and will consider an amendment to the City Charter so as to authorize the City to acquire, construct, operate, maintain and contract with respect to a telecommunications system network and to provide that unpaid utility rates and fees shall constitute a lien against property served. A copy of the proposed amendment is on file in the office of John W. Bell, City Clerk, and in the office of Ramona S. Ward, Clerk of

Page 4875

the Superior Court of Troup County, Georgia, for the purpose of examination and inspection by the public. This 20th day of October, 1997. Jeffrey M. Todd City Attorney Lewis, Taylor Todd, P.C. 304 Church Street P.O. Box 1027 LaGrange, Georgia 30241 (706) 882-2501 has been published in said LaGrange Daily News, to-wit: 10-24 19 97 , 10-31 19 97 , 11-7 19 97 , being 3 publications of said notice and petition, issued on dates aforesaid respectively. Carla B. Jones Authorized Agent Sworn and subscribed before me this 17 day of Nov. , 19 97 . Judy C. Phillips Notary Public, Troup County My Commission Expires July 4, 1999 Filed in the Office of the Secretary of State November 18, 1997. CITY OF DULUTHCITY COUNCIL; OPERATING BUDGET. AMENDMENT TO THE CITY CHARTER THE COUNCIL OF THE CITY OF DULUTH HEREBY ORDAINS that pursuant to the provisions of O.C.G.A. 36-35-3, the Charter of the City of Duluth, as amended (Georgia Laws 1987, p. 3914) is hereby amended by the deletion of the first sentence of section 6.25 (b) and insertion of the following in lieu thereof: The city council by ordinance shall adopt the final operating budget for the ensuing fiscal year not later than the fifteenth day of July each year. The remaining provisions of the Charter of the City of Duluth, Georgia shall remain in full force and effect. This ordinance amending the Charter of the City of Duluth, Georgia is adopted pursuant to O.C.G.A. 36-35-3 and shall become effective upon its approval at a second meeting of the Mayor and Council and following publication as required by law.

Page 4876

FIRST ADOPTION APPROVED AND ADOPTED BY THE MAYOR AND COUNCIL OF THE CITY OF DULUTH GEORGIA this 10th day of November, 1997. Mayor Shirley Fanning-Lasseter Doris Kirouac, Councilmember Maxine Garner, Councilmember Linda Hutchinson, Councilmember Douglas Mundrick, Councilmember Bob Peterson, Councilmember ATTEST: Teresa S. Lynn Certified true and exact copy. Teresa S. Lynn, City Clerk SECOND ADOPTION APPROVED AND ADOPTED THIS SECOND TIME BY THE MAYOR AND COUNCIL OF THE CITY OF DULUTH GEORGIA this 24th day of November, 1997. Mayor Shirley Fanning-Lasseter Doris Kirouac, Councilmember Maxine Garner, Councilmember Linda Hutchinson, Councilmember Douglas Mundrick, Councilmember Bob Peterson, Councilmember ATTEST: Teresa S. Lynn Certified true and exact copy. Teresa S. Lynn, City Clerk PUBLISHER'S AFFIDAVIT STATE OF GEORGIA COUNTY OF GWINNETT Personally appeared before the undersigned, a notary public within and for said county and state, Elliott Brack, Associate Publisher of the Gwinnett Extra , published at Norcross, County of Gwinnett, State of Georgia, and being an official newspaper allowed to publish legal notices and being the official legal organ of certain cities in Gwinnett County for the publication of legal advertisements for such cities, who being duly sworn, states on oath that the report of #0024-96816 a true copy of which is here to attached, was published in said newspaper on the following date(s): 11/7/97, 11/14/97 11/21/97

Page 4877

Elliott Brack, Associate Publisher Gwinnett Extra Sworn to and subscribed before me this 24th day of November , 1997 Susan Shenefield Notary Public, Gwinnett County, Georgia My Commission Expires December 21, 1998. NOTICE TO THE PUBLIC The public is hereby notified that an amendment to the Municipal charter of the city of Duluth, Georgia has been proposed and will be adopted at two consecutive regular meetings of the Mayor and Council of the City of Duluth, scheduled for November 10, 1997, and November 24, 1997. The Amendment will change the adoption of the final operating budget from January to July to comply with the City's in fiscal year. The proposed Amendment has been filed in the office of the Clerk of the City of Duluth, Georgia and in the office of the Clerk of Superior Court of Gwinnett County, Georgia. It is available for public inspection at either location. Filed in the Office of the Secretary of State December 8, 1997. CITY OF JESUPPURCHASES; COMPETITIVE BIDS. AN ORDINANCE TO AMEND THE CHARTER OF THE CITY OF JESUP APPROVED DECEMBER 16, 1937, (GEORGIA LAWS, 1937-38, EX.SESS., PP. 1142-1203), AS AMENDED, SO AS TO PROVIDE FOR AN INCREASE IN THE DOLLAR AMOUNT OF SUPPLIES, MATERIALS AND EQUIPMENT THAT CAN BE PURCHASED WITHOUT COMPETITIVE BIDS; AND FOR OTHER PURPOSES. BE IT ORDAINED BY THE BOARD OF COMMISSIONERS FOR THE CITY OF JESUP, that pursuant to the Municipal Home Rule Act of 1965 (Georgia Laws 1965, pp. 298-299), as amended, an Act incorporating and creating a new Charter for the City of Jesup in Wayne County, Georgia, approved December 16, 1937, (Georgia Laws, 1937-38, ex.sess., pp. 1142-1203), as amended, is further amended as follows: Section 1: Sec. 54 of the Charter is hereby amended by deleting the same in its entirety and inserting in lieu, thereof the following: Sec. 54. Purchases, Sales. The City Manager of said City shall make all purchases of supplies, materials, and equipment for said City in such manner as the Board of Commissioners shall provide by ordinance. The City Manager shall,

Page 4878

however, give opportunity for competitive bids on purchases of supplies, materials, and equipment purchased by the City where the value of such supplies, materials, and equipment exceeds Two Thousand Five Hundred and no/100 ($2,500.00) Dollars; provided the City Manager may purchase supplies, materials, and equipment where the value totals more than Two Thousand Five Hundred and no/100 ($2,500.00) Dollars without competitive bids when the City Manager shall deem it in the best interest and welfare of the City to make such purchases provided such purchases shall be made with the consent and in the presence of at least four (4) members of the Board of Commissioners. The Board of Commissioners shall, under such regulations as may be provided by ordinance, sell all real and personal property of said City not needed for public use or that may have become unsuited for public use; provided the Board of Commissioners shall not sell any City property, real or personal in nature, when its value exceeds the sum of Ten Thousand and no/100 ($10,000.00) Dollars, as determined in the manner hereinbefore provided until such sale has been ratified by the qualified voters of said City. Section 2: All ordinances, laws, or parts of ordinances or laws in conflict herewith are hereby repealed. Section 3: This ordinance shall become effective upon its adoption at two (2) consecutive meetings of the Board of Commissioners on November 18, 1997, and December 2, 1997. SO ORDAINED, this 2nd day of December, 1997. Herb Shaw MAYOR Raymond House, II COMMISSIONER Morris Melvin COMMISSIONER Gerald A. DeWitt COMMISSIONER James E. Johnson COMMISSIONER Ricky A. Reddish COMMISSIONER ATTEST: Onda Cole Woodward City Clerk December 03, 1997 This is to certify that this is a true and correct copy. Onda C. Woodard City Clerk/Treasurer

Page 4879

STATE OF GEORGIA COUNTY OF WAYNE PUBLISHER'S AFFIDAVIT PERSONALLY APPEARED, before me, the undersigned attesting officer, Julie C. Roberson , who first being duly sworn on oath, deposes and says that she/he is Legal Clerk of The Press Sentinel, the official organ of Wayne County, Georgia, and that the Notice attached below has been published in said paper on October 26, November 2 and 9, 1997. Julie C. Roberson Sworn to and subscribed before me, this 18th day of November , 1997. Lois J. Standbridge Notary Public, Wayne County, Georgia My Commission Expires Feb. 1, 2000 NOTICE Notice is hereby given that there will be introduced at the regular meeting of the Board of Commissioners of the City of Jesup on November 18, 1997, and December 2, 1997, an Ordinance to Amend the Charter of the City of Jesup so as to provide for an increase in the dollar amount of supplies, materials and equipment that can be purchased without competitive bids. A copy of the proposed Amendment to the Charter is on file in the Office of the Clerk of the City of Jesup in City Hall, Jesup, Georgia, and in the Office of the Clerk of Superior Court, Wayne County, Georgia, for the purpose of examination and inspection by the public. This 23rd day of October, 1997. s-Onda C. Woodard City Clerk Oct. 26, Nov. 2 and 9, 1997; No. 160 Filed in the Office of the Secretary of State December 12, 1997

Page 4880

CITY OF FORSYTHCOUNCIL; TELECOMMUNICATIONS SYSTEMS NETWORK. AN ORDINANCE TO AMEND THE CHARTER OF THE CITY OF FORSYTH BY ADDING A NEW SECTION IMMEDIATELY FOLLOWING SECTION 7.102, TO BE DESIGNATED AS SECTION 7.103, SO AS TO PROVIDE FOR ADDITIONAL POWERS, DUTIES, AND AUTHORITY OF THE CITY COUNCIL OF THE CITY OF FORSYTH, GEORGIA WITH RESPECT TO A TELECOMMUNICATIONS SYSTEMS NETWORK; TO REPEAL ALL OTHER ACTS AND ORDINANCES IN CONFLICT HEREWITH; AND FOR OTHER PURPOSES . WHEREAS, the City of FORSYTH, Georgia, a municipal corporation of the State of Georgia (the City), operates pursuant to the Constitution and laws of the State of Georgia and its Charter, approved March 23, 1977 (Ga. L. 1977,. p. 3890), as amended; and WHEREAS, the City has now determined that it is necessary to make certain amendments to its Chatter pursuant to its home rule powers granted pursuant to Article IX, Section II, Paragraph II of the Constitution of the State of Georgia and O.C.G.A. Section 36-35-1 through 36-35-7; and NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of FORSYTH, Georgia, and IT IS HEREBY ORDAINED, by the authority of the same, as follows: Section 1. The Charter of the City of FORSYTH, Georgia, which was established by an Act creating a new Charter for the City of FORSYTH, Georgia, approved on March 23, 1977 (Ga. L. 1977, p. 3890), as amended, is hereby amended by adding a new section to read as follows: Section 7.103. Telecommunications. The City shall have the power and authority to acquire, own, hold, lease, sell, resell, build, maintain, operate and contract with respect to a telecommunications systems network in order to provide telecommunications services and similar other services, including cable television services (CATV), to establish and charge rates, fees, tolls and charges for the services, facilities or commodities furnished or made available by such undertaking; to interconnect its system or services or both with the systems or services of consumers and other providers, to use telecommunications to respond to community needs, encourage the development of information-based organizations in the City of FORSYTH, Georgia, to finance from time to time any such telecommunications systems through the issuance of revenue bonds as then permitted by the Constitution and laws of the State of Georgia; and to make any contract with respect to and furnish the services of any said systems to consumers within or outside the corporate limits of the City.

Page 4881

Section 2. All portions of the Charter or amendments thereto or all ordinances in conflict herewith be and the same are hereby repealed. Section 3. If any part of this ordinance shall be declared void, it is the intent and the purpose hereof that all other provisions not so declared void shall remain in full force and effect. APPROVED AND ADOPTED by the Mayor and Council of the City of FORSYTH, Georgia in regular and open session meeting on the 2nd day of December, 1997, having been first presented to the Council in regular and open session meeting on the 18th day of November, 1997, and having been advertised in the Monroe County Reporter newspaper in the issues of November 12, November 19 and November 26, 1997, and with the final reading and public hearing held on the 2nd day of December, 1997. CITY OF FORSYTH, GEORGIA [SEAL] Attest Paul Jossey, Mayor Carol Ellerbee, City Clerk CLERK'S CERTIFICATE NOW COMES the undersigned Clerk of the City of FORSYTH, Georgia (the City), keeper of the records and seal thereof, and certifies that the foregoing pages of typewritten matter constitute a true and correct copy of an Ordinance duly adopted by the City in a public meeting properly and lawfully assembled on December 2, 1997, in compliance with Official Code of Georgia Annotated Section 50-14-1, which meeting was open to the public and at which a quorum was present and acting throughout, the original of which Ordinance has been entered in the official records of the City and is in my official possession, custody and control and that such Ordinance is in full force and effect as of the date herein below set forth. This 3 day of December , 1997. (Seal) Carol Ellerbee, City Clerk STATE OF GEORGIA , COUNTY OF MONROE This is to certify that the Legal Advertisement of: INTENTION TO AMEND CHARTER Personally appeared before me, the undersigned officer MARY C. YOUNG , duly authorized to administer oaths in said State and County, who, having been duly sworn, deposes and says on oath that he is an authorized

Page 4882

representative of MONROE COUNTY REPORTER , a local newspaper of general circulation in the city of FORSYTH , MONROE County, Georgia. Was published on the following dates: 11/12, 11/19 + 11/26. Wanda Belknap Publisher/General Mgr. Affirmed before me, this 4 day of DECEMBER , 19 97 . Mary C. Young Notary Public, Monroe County, Georgia My Commission Expires Oct. 13, 2001 NOTICE 97-358 NOTICE OF INTENTION TO AMEND CHARTER OF THE CITY OF FORSYTH , GEORGIA BY ORDINANCE PURSUANT TO THE PROVISIONS OF THAT ACT OF THE GENERAL ASSEMBLY KNOWN AS THE MUNICIPAL HOME RULE ACT OF 1965 Notice is hereby given that an ordinance will be introduced on November 18, 1997 and read for final adoption on the 2nd day of December, to amend the Charter of the City of Forsyth, Georgia, which was created by an act amended on March 23, 1977 (Ga. L. 1977, p. 3890), as amended, so as to authorize the City of Forsyth, Georgia to acquire, construct, telecommunications systems network. A copy of this proposed amendment to the Charter of the City of Forsyth, Georgia is on file in the office of the Clerk of the City of Forsyth, and is on file in the office of the Clerk of the Superior Court of Monroe County, Georgia, for the purpose of examination and inspection by the public, all as required by law. This 5th day of November, 1997. MAYOR AND COUNCIL OF THE CITY OF FORSYTH b/11/12-11/26 Filed in the Office of the Secretary of State December 16, 1997.

Page 4883

CITY OF EAST POINTMAYOR AND COUNCIL; COMPENSATION. ORDINANCE AN ORDINANCE PURSUANT TO THE MUNICIPAL HOME RULE ACT OF 1965 (Ga. L. 1965, p. 298, et. seq.) AMENDING THE MUNICIPAL CHARTER OF 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.), SO AS TO PROVIDE FOR AN INCREASE IN COMPENSATION TO THE MAYOR AND COUNCIL; TO PROVIDE FOR COMPLIANCE WITH THE MUNICIPAL HOME RULE ACT OF 1965; TO PROVIDE FOR ENROLLMENT; TO PROVIDE FOR AN EFFECTIVE DATE; TO PROVIDE FOR SEVERABILITY; TO REPEAL CONFLICTING LAWS AND ORDINANCES; AND, FOR OTHER PURPOSES. Ord. 1144-97 STATE OF GEORGIA CITY OF EAST POINT BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF EAST POINT, AND IS HEREBY ORDAINED BY AUTHORITY OF SAME THAT: An Act establishing a new Charter for the City of East Point approved August 19, 1912 (Ga. L. 1912, p. 862, et seq.) as follows: Section 2-111. Salaries of Mayor and Council , is deleted in its entirety and is replaced with the following: Section 2-111, Salaries of Mayor and Council Commencing on January 1, 1998 , the mayor shall receive an annual salary of twelve thousand two hundred dollars ($12,200) and an annual expense allowance of one thousand three hundred dollars ($1,300), and each other member of council shall receive an annual salary of nine thousand two hundred dollars ($9,200) and an annual expense allowance of one thousand eight hundred dollars ($1,800). Salary and expense allowance shall be paid bi-weekly. Such salary and expense allowance shall be exclusive of amounts paid by the city for group insurance premiums. 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

Page 4884

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 . This ordinance shall become effective on January 1, 1998. Section 4 . Severability. In the event any section, subsection, sentence, clause or phrases 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 5 . All Charter provisions, ordinances and parts of ordinances in conflict herewith are hereby expressly repealed. First Reading April 7, 1997 Second Reading April 21, 1997 This Ordinance having been properly considered and adopted by the City Council of the City of East Point, Georgia same is hereby approved. This 21st day of April , 1997 Patsy Jo Hilliard, Mayor ATTEST: Shirley M. Forry, City Clerk CITY CLERK'S AFFIDAVIT STATE OF GEORGIA COUNTY OF FULTON Personally appeared before the undersigned notary public, SHIRLEY M. FORRY , 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 with respect to that Municipal Home Rule Ordinance adopted April 4, 1997 , I have in 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 by the public, together with maintaining a copy of said

Page 4885

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 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 Georgia for enrollment in Georgia Laws as provided in the Municipal Home Rule Act. This 12th day of Dec. , 1997. Shirley M. Forry Clerk, City of East Point Sworn to and subscribed before me this 12 day of December , 1997 Walter Thomas Little, Jr. Notary Public, Fulton County, Georgia My Commission Expires Aug. 4, 1998 PUBLISHER'S AFFIDAVIT STATE OF GEORGIA COUNTY OF FULTON Before me, the undersigned, a Notary Public, this day personally came Virginia Gentry, who, being duly sworn, according to law, says she is an agent of the American Lawyer Media, L.P. publishers of the Daily Report, the official newspaper published in Atlanta, Ga. in said county and state, and that the publication of which the annexed is a true copy, was published in said newspaper as provided by law on the following dates: 02/12/97, 02/19/97, 02/26/97 Virginia Gentry Agent of the Daily Report Subscribed and sworn to before me this 02/25/97. Dianna Beeching Notary Public Expires July 11, 2000 NOTICE OF INTENT TO TAKE ACTION An Ordinance pursuant ot eh Municipal Home Rule Act of 1965 (ga. l. 1965. P. 298, et. seq.) amending the municipal charter of the City of East Point, Georgia, approved August 19, 1912 (Ga. L including that Act

Page 4886

approved March 9, 1972 (Ga. L. 1972, p. 2151, et seq.), so as to provide for an increase in compensation for Mayor and Council, to provide for compliance with the Municipal Home Rule Act of 1965; to provide for enrollment to provide for an effective date, to provide for severability, to repeal conflicting laws and ordinances; and, for other purposes. The East Point Mayor and City Council will consider this ordinance to ament Sec. 2-111 (Salaries of Mayor and Council for the First Reading at the regular Council Meeting in the Council Chambers in the East Point Municipal Auditorium at 7:30 pm on Monday, February 17, 1997. The Final Reading will be held at 7:30 pm on Monday, March 3, 1997 . A copy of the ordinance is on file at the office of the Fulton County Clerk of Superior Court and the office of the East Point City Clerk for public review. Shirley M. Forry, City Clerk Filed in the Office of the Secretary of State December 16, 1997. CITY OF EAST POINTCORPORATE LIMITS. ORDINANCE AN ORDINANCE PURSUANT TO THE MUNICIPAL HOME RULE ACT OF 1965 (Ga. L. 1965, p. 298, et. seq.) AMENDING THE MUNICIPAL CHARTER OF 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.), SO AS TO ANNEX INTO THE CORPORATE BOUNDARIES OF THE CITY OF EAST POINT A CERTAIN PARCEL(S) OF LAND IN LAND LOT 179 OF DISTRICT 9F OF FULTON COUNTY PURSUANT TO O.C.G.A. CHAPTER 36 OF TITLE 36; TO PROVIDE FOR COMPLIANCE WITH THE MUNICIPAL HOME RULE ACT OF 1965; TO PROVIDE FOR ENROLLMENT; TO PROVIDE FOR AN EFFECTIVE DATE; TO PROVIDE FOR SEVERABILITY; TO REPEAL CONFLICTING LAWS AND ORDINANCES; AND, FOR OTHER PURPOSES. Ord. 1148A-97 STATE OF GEORGIA CITY OF EAST POINT BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF EAST POINT, AND IS HEREBY ORDAINED BY AUTHORITY OF SAME THAT: An Act establishing a new Charter for the City of East Point approved August 19, 1912 (Ga. L. 1912, p. 862, et seq.) as amended, is hereby further amended pursuant to the Municipal Home Rule Act of 1965 (Ga. L. 1965, p. 298, et seq.), as follows:

Page 4887

Section 1 . The area contiguous to the City of East Point as described in Appendix A, which is attached to and incorporated as part of this ordinance, is hereby annexed into the City of East Point and is made a part of said city. 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 threafter to furnish certified copies of this ordinance, together with a copy of the tax maps in which the property being annexed is located, to the Secretary of State of the State of Georgia, to the Director of the Elections Division of the Secretary of State of Georgia, and to the governing authority of Fulton County, for enrollment in Georgia Laws thereafter. Section 3 . This Ordinance shall become effective upon the date of adoption by the City Council and upon approval of the Mayor. Section 4 . 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 5 . All Charter provisions, ordinances and parts of ordinances in conflict herewith are hereby expressly repealed. First Reading Sept. 1, 1997 Second Reading Sept. 15, 1997 This Ordinance having been properly considered and adopted by the City Council of the City of East Point, Georgia, same is hereby approved. This 15th , day of September , 1997. PATSY JO HILLIARD, MAYOR

Page 4888

ATTEST: SHIRLEY FORRY, CITY CLERK PREPARED AND APPROVED BY: DAVID JEAN COUCH, CITY ATTORNEY EXHIBIT A ALL THAT TRACT OR PARCEL OF LAND LYING AND BEING IN LAND LOT 179 of the 9th District of originally Fayette, then Campbell, and now Fulton County, Georgia, and being more particularly described as follows: BEGINNING at the iron pin on the west line of said Land Lot No. 179 located at the southwestern corner of property now or formally owned by Dr. Baker, said point of beginning being on or near the eastern side of Jailette Road and running thence southeasterly (south 65 degrees and 45 minutes east) along the southwestern line of the said Baker property a distance of one thousand and seventy-five (1,075) feet to an iron pin on the northwestern side of Welcome All Road (formerly the Ben Hill to Fairburn Road) thence continuing in a straight line in the same southeasterly direction, crossing Welcome All Road, a distance of seventy nine (79) feet to an iron pin on the northwestern boundary line of the right of way of the Atlantic Coast Line Railroad (formerly the Atlanta Birmingham and Atlantic Railroad and Atlanta, Birmingham and Coast Railroad); thence southwesterly along the northwestern line of said railroad right of way (part of the way along the southeastern side of Welcome All Road) a distance of six hundred and twenty-two and five-tenths (622.5) feet to a point; thence northwesterly north 50 degrees and 20 minutes west across Welcome All Road thirty five (35) feet to an iron pin on the northwestern side of said road; thence continuing northwesterly in a straight line in the same direction a distance of seven hundred and eighty-five (785) feet to an iron pin on the east side of Jailette Road, thence north along the east side of Jailette Road a distance of six hundred fourteen (614) feet to the point of beginning but excepting such portion of said land and lies within the boundaries of Welcome All Road, the land covered hereby containing twelve and two-tenths (12.2) acres. ALL THAT TRACT OR PARCEL OF LAND LYING AND BEING IN LAND LOT 179 of the 9th District, Fulton County, Georgia being more particularly described as follows: TO FIND THE TRUE POINT OF BEGINNING, begin at the common corner of Land Lots 37, 38, 178, 179, thence running along the western land lot line of Land Lot 179 south 6 degrees 32 minutes 08 seconds east a distance of 1,306.8 feet to a point, said point being THE TRUE POINT OF BEGINNING, from THE TRUE POINT OF BEGINNING as thus established thence running north 87 degrees 54 minutes 21 seconds east a distance of 300.00 feet to a point; thence running south 69 degrees 32 minutes 17 seconds east a distance of 990.85 feet to a point located on the

Page 4889

northwestern margin of the right-of-way of Welcome-All Road (the aforesaid right-of-way having a right-of-way width of 50 feet at this point); thence running along the northwestern margin of the right-of-way of Welcome-All Road south 20 degrees 25 minutes 30 seconds west a distance of 608.30 feet to an iron pin placed; thence running north 65 degrees 12 minutes 04 seconds west a distance of 1,060.92 feet to an iron pin placed on the eastern margin of the right-of-way of Jailette Road (the aforesaid right-of-way having a right-of-way width of 50 feet at this point); thence running northwesterly along the eastern right-of-way margin of Jailette Road a direction of north 01 degree 35 minutes 38 seconds west a distance of 210.97 feet to a point; thence running along the eastern right-of-way margin of Jailette Road on a curve to the left an arc distance of 144.64 feet to a point (the aforesaid arc being subtended by a chord having a bearing of north 13 degrees 48 minutes 30 seconds west a distance of 143.55 feet to a point); thence running north 6 degrees 32 minutes 08 seconds west a distance of 110.192 feet to a point, said point being THE TRUE POINT OF BEGINNING; all as shown on that certain survey for A/M/S Holding Co., dated October 4, 1985, prepared by Hill-Fister Engineers, Inc., Randy Lamon Tibbitts, Georgia Registered Land Surveyor Number 2137, containing 14.89 acres, which survey is hereby made reference to and incorporated herein (hereinafter referred to as Tract IV); LESS AND EXCEPT any and all property, hereinbefore described which is located north of the following described boundary line (if any); TO FIND THE POINT OF BEGINNING OF SAID LINE COMMENCE at the common corner of Land Lots 37 and 38 of the 14th District and Land Lots 178 and 179 of the 9th District, Fulton County, Georgia, THENCE South 0 degrees 59 minutes 25 seconds East along the Land Lot line dividing Land Lots 178 and 179 of the 9th District, Fulton County, Georgia, a distance of 1,306.80 feet to a point marked by an iron pin placed, and being THE TRUE POINT OF BEGINNING; THENCE South 39 degrees 40 minutes 41 seconds East a distance of 300.00 feet to a point marked by an iron pin placed; THENCE South 68 degrees 15 minutes 30 seconds East a distance of 953.75 feet to a point marked by an iron pin placed on the northwestern margin of the right-of-way of Welcome-All Road (having a 50 foot right-of-way width at this point); LESS AND EXCEPT FURTHER any and all property hereinbefore described which is located west of the true Land Lot line dividing Land Lot 178 and 179 of the 9th District, Fulton County, Georgia, (if any). CITY CLERK'S AFFIDAVIT STATE OF GEORGIA COUNTY OF FULTON Personally appeared before the undersigned notary public, SHIRLEY M. FORRY , Clerk of the City of East Point, and after being duly sworn deposes

Page 4890

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 with respect to that Municipal Home Rule Ordinance adopted September 15, 1997 , I have in 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 by 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 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 Georgia for enrollment in Georgia Laws as provided in the Municipal Home Rule Act of 1965 as amended. This 12th day of Dec. , 1997. Shirley M. Forry Clerk, City of East Port Sworn to and subscribed before me this 12th day of Dec. , 1997 Walter Thomas Little, Jr. Notary Public, Fulton County, Georgia My Commission Expires Aug. 4, 1998 PUBLISHER'S AFFIDAVIT STATE OF GEORGIA COUNTY OF FULTON Before me, the undersigned, a Notary Public, this day personally came Cheryl Echols , who, being duly sworn, according to law, says that she is an agent of the American Lawyer Media, L.P. publishers of the Daily Report , the official newspaper published at Atlanta, GA, in said county, and state, and that the publication, of which the annexed is a true copy, was published in said newspaper as provided by law on the following dates: 8/28/97 , 9/5/97 , 9/12/97 , Cheryl Echols Agent of the Daily Report Subscribed and sworn to before me this January 12 , 1998. Eileen T. Murdock Notary Public

Page 4891

ANNEXATION ORDINANCE An Ordinance pursuant to the Municipal Home Rule Act of 1965 (Ga. L. 1965, p. 298, et. seq.) amending the Municipal Charter of 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. 1251, et. seq.) so as to annex into the corporate boundaries of the City of East Point a certain parcel(s) of land in Land Lot 179 of District 9F of Fulton County pursuant to O.C.G.A. Chapter 36 of the Title 36; to provide for compliance with the Municipal Home Rule Act of 1965, to provide for enrollment; to provide for an effective date; to provide for severability; to repeal conflicting laws and ordinances; and, for other purposes. ALL THAT TRACT OR PARCEL OF LAND LYING AND BEING IN LAND LOT 179 of the 9th District, Fulton County, Georgia being more particularly described as follows: TO FIND THE TRUE POINT OF BEGINNING, begin at the common corner of Land Lots 37, 38, 178, 179, thence running along the western land lot line of Land Lot 179 south 6 degrees 32 minutes 08 seconds east a distance of 1,306.8 feet to a point, said point being THE TRUE POINT OF BEGINNING, from THE TRUE POINT OF BEGINNING as thus established thence running north 87 degrees 54 minutes 21 seconds east a distance of 300.00 feet to a point; thence running south 69 degrees 32 minutes 17 seconds east a distance of 990.85 feet to a point located on the northwestern margin of the right-of-way of Welcome-All Road (the aforesaid right-of-way having a right-of-way width of 50 feet at this point); thence running along the northwestern margin of the right-of-way of Welcome-All Road south 20 degrees 25 minutes 30 seconds west a distance of 608.30 feet to an iron pin placed; thence running north 65 degrees 12 minutes 04 seconds west a distance of 1,060.92 feet to an iron pin placed on the eastern margin of the right-of-way of Jailette Road (the aforesaid right-of-way having a right-of-way width of 50 feet at this point); thence running northwesterly along the eastern right-of-way margin of Jailette Road a direction of north 01 degree 35 minutes 38 seconds west a distance of 210.97 feet to a point; thence running along the eastern right-of-way margin of Jailette Road on a curve to the left an arc distance of 144.64 feet to a point (the aforesaid arc being subtended by a chord having a bearing of north 13 degrees 48 minutes 30 seconds west a distance of 143.55 feet to a point); thence running north 6 degrees 32 minutes 08 seconds west a distance of 110.192 feet to a point, said point being THE TRUE POINT OF BEGINNING; all as shown on that certain survey for A/M/S Holding Co., dated October 4, 1985, prepared by Hill-Fister Engineers, Inc., Randy Lamon Tibbitts, Georgia Registered Land Surveyor Number 2137, containing 14.89 acres, which survey is hereby made reference to and incorporated herein (hereinafter referred to as Tract IV); LESS AND EXCEPT any and all property, hereinbefore described which is located north of the following described boundary line (if any);

Page 4892

TO FIND THE POINT OF BEGINNING OF SAID LINE COMMENCE at the common corner of Land Lots 37 and 38 of the 14th District and Land Lots 178 and 179 of the 9th District, Fulton County, Georgia, THENCE South 0 degrees 59 minutes 25 seconds East along the Land Lot line dividing Land Lots 178 and 179 of the 9th District, Fulton County, Georgia, a distance of 1,306.80 feet to a point marked by an iron pin placed, and being THE TRUE POINT OF BEGINNING; THENCE South 39 degrees 40 minutes 41 seconds East a distance of 300.00 feet to a point marked by an iron pin placed; THENCE South 68 degrees 15 minutes 30 seconds East a distance of 953.75 feet to a point marked by an iron pin placed on the northwestern margin of the right-of-way of Welcome-All Road (having a 50 foot right-of-way width at this point); LESS AND EXCEPT FURTHER any and all property hereinbefore described which is located west of the true Land Lot line dividing Land Lot 178 and 179 of the 9th District, Fulton County, Georgia, (if any). Filed in Book 11089, Page 024 ALL THAT TRACT OR PARCEL OF LAND LYING AND BEING IN LAND LOT 179 of the 9th District of originally Fayette, then Campbell, and now Fulton County, Georgia, and being more particularly described as follows: BEGINNING at the iron pin on the west line of said Land Lot No. 179 located at the southwestern corner of property now or formally owned by Dr. Baker, said point of beginning being on or near the eastern side of Jailette Road and running thence southeasterly (south 65 degrees and 45 minutes east) along the southwestern line of the said Baker property a distance of one thousand and seventy-five (1,075) feet to an iron pin on the northwestern side of Welcome All Road (formerly the Ben Hill to Fairburn Road) thence continuing in a straight line in the same southeasterly direction, crossing Welcome All Road, a distance of seventy nine (79) feet to an iron pin on the northwestern boundary line of the right of way of the Atlantic Coast Line Railroad (formerly the Atlanta Birmingham and Atlantic Railroad and Atlanta, Birmingham and Coast Railroad); thence southwesterly along the northwestern line of said railroad right of way (part of the way along the southeastern side of Welcome All Road) a distance of six hundred and twenty-two and five-tenths (622.5) feet to a point; thence northwesterly north 50 degrees and 20 minutes west across Welcome All Road thirty five (35) feet to an iron pin on the northwestern side of said road; thence continuing northwesterly in a straight line in the same direction a distance of seven hundred and eighty-five (785) feet to an iron pin on the east side of Jailette Road, thence north along the east side of Jailette Road a distance of six hundred fourteen (614) feet to the point of beginning but excepting such portion of said land and lies within the boundaries of Welcome All Road, the land covered hereby containing twelve and two-tenths (12.2) acres. Filed in Book 17611, Page 107.

Page 4893

The East Point Mayor and Council will hold the FIRST READING of this ordinance on TUESDAY, SEPTEMBER 2, 1997 at their regular Council Meeting to be held at 7:30 p.m., in the Council Chambers located in the Municipal Auditorium. The PUBLIC HEARING and FINAL READING will be held on Monday, September 15, 1997. A Copy of said ordinance is on file in the City Clerk's Office 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 County Courthouse, 144 Pryor Street S.W. Atlanta, Fulton County, Georgia for examination and inspection by the public. The City Clerk of said City and/or the Superior Court of Fulton County will furnish anyone, upon written request, with a copy of the proposed ordinance. /s/Shirley M. Forry #8 8/28-3etm Filed in the Office of the Secretary of State December 16, 1997. CITY OF EAST POINTREORGANIZATION OF CITY DEPARTMENTS. ORDINANCE AN ORDINANCE PURSUANT TO THE MUNICIPAL HOME RULE ACT OF 1965 (Ga. L. 1965, p. 298, et. seq.) AMENDING THE MUNICIPAL CHARTER OF 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.), SO AS TO PROVIDE THAT ANY PROPOSED ORDINANCE INCLUDE A REFERENCE TO ANY SPECIFIC DOCUMENTS WHICH ARE ATTACHED TO THE ORDINANCES OR OTHERWISE ARE TO BE MADE A PART OF THE CODE OF ORDINANCES BY THE ADOPTION OF SUCH ORDINANCE; TO PROVIDE FOR COMPLIANCE WITH THE MUNICIPAL HOME RULE ACT OF 1965; TO PROVIDE FOR ENROLLMENT; TO PROVIDE FOR AN EFFECTIVE DATE; TO PROVIDE FOR SEVERABILITY, TO REPEAL CONFLICTING LAWS AND ORDINANCES; AND, FOR OTHER PURPOSES. ORD. 1148B-97 STATE OF GEORGIA CITY OF EAST POINT BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF EAST POINT, AND IS HEREBY ORDAINED BY AUTHORITY OF SAME THAT:

Page 4894

An Act establishing a new Charter for the City of East Point approved August 19, 1912 (Ga. L. 1912, p. 862, et seq.) as amended, is hereby further amended pursuant to the Municipal Home Rule Act of 1965 (Ga. L. 1965, p. 298, et seq.), as follows: Chapter 1 of Article IV of the City Charter is deleted in its entirety and inserted in lieu thereof is the following: Chapter 1. City Organization Section 4-101 Deputy City Manager The deputy city manager shall report to the city manager and shall supervise the functions of the offices of the city clerk, personnel, public information officer, video production, property manager, and such other offices or employees as the city manager shall direct. Section 4-102 City departments The operation of city services shall be constituted of the following departments, finance, parks and recreation, community services, public works, public utilities, police, court and fire. Section 4-103 Finance department The finance department shall be constituted of a director, an, assistant director, and shall include the offices of administrative services, computer center, purchasing, customer service, cashiers, and such other offices and functions as the city manager shall direct. Section 4-104 Parks and Recreation department The parks and recreation department shall be constituted of a director, and assistant director, and such other officers and employees as the city manager shall direct. Section 4-105 Community services department The community services department shall be constituted of a director, an assistant director, and shall include the offices of inspections and licensing, housing rehabilitations, and grants program. Section 4-106 Public works department The public works department shall be consituted of a director, and assistant director, and shall include the offices of sanitation, buildings and grounds, and garage. Section 4-106 Public utilities department The public utilities department shall be constituted of a director, an assistant director, and shall include the offices of electric and water and wastewater. Section 4-108 Police department

Page 4895

The police department shall consist of a chief, and assistant chief, and shall include the offices of communications and city jail. Section 4-109 Court department The court department shall be constituted of a court administrator, an assistant court administrator, and such other officers and employees as the city manager may direct. Section 4-110 Fire department The fire department shall consist of a chief, a deputy chief, and shall include the offices of emergency medical assistance and hazardous waste. 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 . This Ordinance shall become effective upon adoption. Section 4 . 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 section, 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 5 . All Charter provisions, ordinances and parts of ordinances in conflict herewith are hereby expressly repealed. First Reading Aug. 4, 1997 Second Reading Aug. 18, 1997 This Ordinance having been properly considered and adopted by the City Council of the City of East Point, Georgia, same is hereby approved.

Page 4896

This 19th day of Aug. , 1993. PATSY JO HILLIARD, MAYOR ATTEST: SHIRLEY FORRY, CITY CLERK I, Shirley M. Forry, 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, as the same appears on record in the office of the City Clerk of the City of East Point, Georgia. Home Rule Ordinance 1148B-97 IN WITNESS WHEREOF I have hereunto affixed my official signature and the corporate seal of said city this 27th day of Nov. , 1997. Shirley M. Forry, City Clerk CITY CLERK'S AFFIDAVIT STATE OF GEORGIA COUNTY OF FULTON Personally appeared before the undersigned notary public, SHIRLEY M. FORRY , 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 with respect to that Municipal Home Rule Ordinance adopted August 18, 1997 , I have in 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 by 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 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 Georgia for enrollment in Georgia Laws as provided in the Municipal Home Rule Act of 1965 as amended. This 25th day of November , 1997. Shirley M. Forry Clerk, City of East Point Sworn to and subscribed before me this 25th

Page 4897

day of November , 1997 Walter Thomas Little, Jr. Notary Public, Fulton County, Georgia My Commission Expires Aug. 4, 1998 PUBLISHER'S AFFIDAVIT STATE OF GEORGIA COUNTY OF FULTON Before me, the undersigned, a Notary Public, this day personally came Virginia Gentry, who, being duly sworn, according to law, says she is an agent of the American Lawyer Media, L.P. publishers of the Daily report, the official newspaper published in Atlanta, Ga, in said county and state, and that the publication, of which the annexed is a true copy, was published in said newspaper as provided by law on the following dates: 08/01/97, 08/08/97, 08/15/97 Virginia Gentry Agent of the Daily Report Subscribed and sworn to before me this 08/15/97. Eileen T. Murdock Notary Public Expires June 17, 2001 CHARTER CHANGE An ordinance pursuant to the Municipal Home Rule Act of 1965 (Ga. L. 1965. p. 298 et. seq.) Amending the municipal charter of 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, 1. 1972, P. 2151, et. seq), to provide for reorganization of city departments; to provide for compliance with the Municipal Home Rule A of 1965; to provide for enrollment; to provide for an effective date; to provide for severability; to repeal conflicting laws and ordinances; and, for other purposes. The First Reading of said ordinance will be held on Monday, August 4, 1997 and the Final Reading of said ordinance will be held on Monday, August 18, 1997 at the regular scheduled East Point City Council Meetings to be held at 7:30 p.m. in the Council Chambers in the East Point Municipal Auditorium. A copy of said ordinance is on file in the City Clerk's Office at the East Point City Hall, 27777 East Point Street, East Point, Georgia and in the office of the Clerk of the Superior Court of Fulton County, Fulton County Courthouse, 136 Pryor Street, Atlanta, Fulton County, Georgia for examination

Page 4898

and inspection by the public. The City Clerk of said city and/or the Superior Court of Fulton county will furnish anyone, upon written request, with a copy of the proposed ordinance. Shirley M. Forry CITY CLERK Filed in the Office of the Secretary of State December 17, 1997. CITY OF EAST POINTCOMMUNITY SERVICES DEPARTMENT; CREATION; DIVISIONS. ORDINANCE AN ORDINANCE PURSUANT TO THE MUNICIPAL HOME RULE ACT OF 1965 (Ga. L. 1965, p. 298, et. seq.) AMENDING THE MUNICIPAL CHARTER OF 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.), SO AS TO ESTABLISH A COMMUNITY SERVICES DEPARTMENT AND DIVISIONS OF BUSINESS SERVICES, CODE ENFORCEMENT AND GRANTS ADMINISTRATION THEREUNDER; TO TRANSFER THE INSPECTION DIVISION FROM THE PUBLIC UTILITIES DEPARTMENT TO THE COMMUNITY SERVICES DEPARTMENT; TO PROVIDE FOR COMPLIANCE WITH THE MUNICIPAL HOME RULE ACT OF 1965; TO PROVIDE FOR ENROLLMENT; TO PROVIDE FOR AN EFFECTIVE DATE; TO PROVIDE FOR SEVERABILITY; TO REPEAL CONFLICTING LAWS AND ORDINANCES; AND, FOR OTHER PURPOSES. 1076-94 STATE OF GEORGIA CITY OF EAST POINT BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF EAST POINT, AND IS HEREBY ORDAINED BY AUTHORITY OF SAME THAT: An Act establishing a new Charter for the City of East Point approved August 19, 1912 (Ga. L. 1912, p. 862 et seq.) as amended, is hereby further amended pursuant to the Municipal Home Rule Act of 1965 (Ga. L. 1965, p. 298, et seq.), as follows: Section 1 . Sections 4-103, 4-104 and 4-120 as follows are added: Section 4-103. Grants administration division . Grants administration shall be a division of the community services department and shall have such personnel and duties as the city manager shall provide for.

Page 4899

Section 4-104. Code enforcement division . Code enforcement shall be a division of the community services department and shall have such personnel and duties as the city manager shall provide for. Section 4-120. Community Services Department . The community services department shall have a business services division, a code enforcement division, and a grants administration division. The community services department shall consist of a director and such other officers and employees as the city manager shall provide for. The director of the department of community services shall oversee the functions of the business services division, the code enforcement division and the grants administration division and shall facilitate the needs of the minimum housing advisory board and the planning and zoning commission, the board of inspectors and engineers, and such other officers, employees, boards, departments and divisions as the city council or city manager shall provide for. The director of the department of community services shall, as provided by the city manager, be responsible for assistance by the city on the coordination of economic development activities within the city, community relations activities and other special projects as directed by the city manager. Section 2 . Sections 4-109 and 4-119 are deleted in their entirety and are replaced with new Sections 4-109 and 4-119, as follows: Section 4-109. Business services division . The department of community services shall have as one of its divisions a business services division which shall be under the supervision of the director of the department of community services. The business services division shall be headed by an inspection/zoning coordinator who shall be the immediate supervisor for all business services division staff persons. Said staff persons shall consist of an electrical inspector, a plumbing inspector, and a business license inspector. (a) The inspection/zoning coordinator shall be responsible for the day-to-day supervision of all staff persons in the inspection division and shall be directly responsible to, and under the direction and supervision of, the director of the department of community services. (b) The inspection/zoning coordinator shall hold regular meetings with all members of the inspection division to assess the division work schedule and to assess measures, means, and procedures to effectively and efficiently handle and coordinate the affairs of the inspection division. (c) The inspection/zoning coordinator shall be responsible for receiving all plans and specifications for review as they relate to

Page 4900

physical improvements to structures within the corporate limits of the city. Any modifications, deviations, or the like, shall be forwarded directly to the inspection/zoning coordinator who shall then disseminate the appropriate plans and specifications to the various members of the inspection division as necessary. (d) In reviewing plans and/or specifications, the inspection/zoning coordinator shall, upon receiving any plans or specifications, sign same and indicate upon the face of the document the date same was received for review. The time frame in which review of such plans and specifications will be made shall be established by the inspection/zoning coordinator. Upon review of such plans and specifications by the various inspectors among the specialized areas of the inspections division, the approval per plan sheet shall be signed by the involved and consulted inspector(s) and any rejection of the plan and/or plan document shall be provided to the inspection/zoning coordinator in writing. The inspection/zoning coordinator shall then forward the necessary review documents to the applicant. (e) If all members of the inspection division have approved a set of plans and/or specifications, their names and types of inspection must be specified in the plans and/or specifications. The inspection/zoning coordinator shall forward the signed forms, along with a memorandum, to the director of the department of community services indicating that the plans and specifications have been approved per signed review by the necessary staff persons of the inspection division. The memorandum must include a recommendation from the inspection division that the plans and/or specifications are recommended for approval or denial. (f) The inspection/zoning coordinator and the director of the department of community services, with the approval of the city manager, may establish set policies and procedures whereby plans and/or specifications might be approved by the inspection/zoning coordinator without involvement by the director of the department of community services. (g) The inspection coordinator shall attend the planning and zoning commission meetings. The inspection division and engineering staff of the department of public utilities, along with the director of the department of community services, must review all, plans for variances, rezoning, etc., that are submitted to the planning and zoning commission. (h) At each meeting of the planning and zoning commission, at least one member of the department of public utilities engineering staff and the inspection/zoning coordinator shall be present.

Page 4901

(i) There shall be a board known as the board of inspectors and engineers which shall function under the immediate supervision of the inspection/zoning coordinator and shall consist of the business license inspector(s), the electric utilities engineer(s)/coordinator(s), and the public works engineer(s). Each member shall take and subscribe to an oath before some officer, authorized by law to administer oaths, to faithfully and honestly discharge the duties of the city engineer and city building inspection as stated in the Code of Ordinances of the City of East Point. Each member of the board of inspectors and engineers shall remain on that board until he or she relinquishes his or her office or is otherwise removed from office by the city manager or respective department director. (j) The duties of the board of inspectors and engineers shall be to review permits, building plans and specifications, matters to be considered by the planning and zoning commission for presentation to the mayor and city council, and such like matters as may be stated in the Code of Ordinances of the City of East Point which the city engineer or city building inspector may approve. (k) In reviewing documents for approval, the inspection/zoning coordinator shall, upon receiving any plans or specifications, sign same and indicate upon the face of the document the date same was received for review. The time frame in which review of such documents will be made shall be established by the inspection/zoning coordinator. Upon review of such documents by the various members of the board of inspectors and engineers, the approval per plan sheet per specified area shall be signed by the involved and consulted members of the board of inspectors and engineers and any rejection of the documents shall be provided to the inspection coordinator in writing. The inspection/zoning coordinator in writing. The inspection/zoning coordinator shall then forward the necessary review documents to the applicant. If such plans or specifications are rejected, an applicant may resubmit a corrected set of plans or specifications for another review by those board members rejecting the previous documents. (l) Upon approval of the documents by each appropriate board member(s), the inspection/zoning coordinator shall mark the completed set of documents with a stamp which reads, Approved by the Board of Inspectors and Engineers, and then shall notarize the document(s) indicating the appropriate signatures have approved this set of documents. Section 4-119. Department of public utilities. The department of public utilities shall consolidate the electric department, water filtration department, and public works department as divisions of the department of public utilities.

Page 4902

(a) The department of public utilities shall consist of a director and such other officers and employees as the city manager shall provide for. The director of the department of public utilities shall oversee the functions of the electric division, water filtration division, and public works division and shall facilitate the needs of the planning and zoning commission, board of inspectors and engineers, and such other officers, employees, boards, departments, and divisions as the general assembly, city council, or city manager shall provide for. The director of the department of public utilities shall assure the close coordination of services of the above and other departments and divisions as the need for such may arise. The director of the department of public utilities shall be responsible for or assist in the preparation of utility rules, regulations, and procedures; contracts; rates; bond issues; land acquisitions; and other such projects the city manager may provide for; (b) Each division of the department of public utilities shall have, as deemed necessary by the director of the department of public utilities, a supervisor responsible for the daily operations of each division and the coordination of services within the department of public utilities and with the public. The supervisor of each division shall be required to attend a weekly staff meeting with the director of the department and other division supervisors to assure coordination within the department; (c) Staff meetings shall consist of financial reports, personnel matters, crisis management, risk management, departmental forecasts, public, relations, requests to be taken to the city governing authority, and such other items as may affect the coordination of divisions. Section 3 . 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 4 . This Ordinance shall become effective upon adoption. Section 5 . Severability. In the event any section, subsection, sentence, clause or phrase of this ordinance shall be declared invalid or unconstitutional,

Page 4903

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 sect ion, 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 6 . All Charter provisions, ordinances and parts of ordinances in conflict herewith are hereby expressly repealed. First Reading 5/16/94 Second Reading 6/6/94 This Ordinance having been properly considered and adopted by the City Council of the City of East Point, Georgia, same is hereby approved. This 6th day of June 1994. PATSY JO HILLIARD, MAYOR ATTEST: SHIRLEY FORRY, CITY CLERK TO WHOM IT MAY CONCERN : I, Shirley M. Forry, 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, as the same appears on record in the office of the City Clerk of the City of East Point, Georgia. Home Rule Ordinance 1076-94 IN WITNESS WHEREOF I have hereunto affixed my official signature and the corporate seal of said city this 27th day of Nov. 1996 . Shirley M. Forry, City Clerk CITY CLERK'S AFFIDAVIT STATE OF GEORGIA COUNTY OF FULTON Personally appeared before the undersigned notary public, SHIRLEY M. FORRY , 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 with respect to that Municipal Home

Page 4904

Rule Ordinance adopted June 6, 1994. I have in 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 by 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 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 Georgia for enrollment in Georgia Laws as provided in the Municipal Home Rule Act of 1965 as amended. This 27th day of Nov. , 1997. Shirley M. Forry Clerk, City of East Point Sworn to and subscribed before me this 27th day of November , 1997 Walter Thomas Little, Jr. Notary Public, Fulton County, Georgia My Commission Expires Aug. 4, 1998 Ordinance 1076-94 PUBLISHER'S AFFIDAVIT STATE OF GEORGIA COUNTY OF FULTON I, Otis A. Brumby Jr., DO HEREBY CERTIFY that I am publisher of The South Fulton Neighbor , a newspaper having general circulation in East Point, Georgia, and the attached notice of a public hearing was published in said newspaper on the following date, to-wit: May 11, 1994 May 19, 1994 June 02, 1994 Otis A. Brumby Publisher worn to and subscribed efore me this 17 day f December , 1997.

Page 4905

Bobbie Blevin Notary Public, Cherokee County, Georgia My Commission Expires March 7, 2001 (NOTARIAL SEAL) LEGAL AD AN ORDINANCE ADOPTED PURSUANT TO THE MUNICIPAL HOME RULE ACT OF 1965 (Ga. L. 1965, p. 298, et. seq.) AMENDING THE MUNICIPAL CHARTER OF 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.), SO AS TO ESTABLISH a COMMUNITY SERVICES DEPARTMENT AND DIVISIONS OF BUSINESS-SERVICES AND GRANTS ADMINISTRATION THEREUNDER; TO TRANSFER THE INSPECTION DIVISION FROM THE PUBLIC UTILITIES DEPARTMENT TO THE COMMUNITY SERVICES DEPARTMENT; TO PROVIDE FOR COMPLIANCE WITH THE MUNICIPAL HOME RULE ACT OF 1965; TO PROVIDE FOR ENROLLMENT; TO PROVIDE FOR AN EFFECTIVE DATE; TO PROVIDE FOR SEVERABILITY; 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 the Fulton County Courthouse, 136 Pryor St., SW, 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 for the FIRST READING in the regular meeting of the Mayor and Council of the City of East Point on Monday, May 16, 1994, at 7:30 p.m The FINAL READING will be at the regular meeting of the Mayor and Council of the City of East Point on Monday June 6, 1994 at 7:30 p.m. Shirley M. Forry, City Clerk Filed in the Office of the Secretary of State January 2, 1998. CITY OF CALHOUNTELECOMMUNICATIONS SYSTEMS NETWORK; MUNICIPAL COURT; JUDGES; JURISDICTION; WATERWORKS OR LIGHTING SYSTEM; ELECTIONS; MAYOR AND COUNCIL; BOARD OF EDUCATION. AN ORDINANCE TO AMEND THE CHARTER OF THE CITY OF CALHOUN SO AS TO PROVIDE FOR ADDITIONAL POWERS, DUTIES, AND AUTHORITY OF THE CITY COUNCIL OF THE CITY OF CALHOUN, GEORGIA WITH RESPECT TO A TELECOMMUNICATIONS SYSTEMS NETWORK; SO AS TO PROVIDE FOR THE CHANGE OF NAME OF THE RECORDER'S COURT TO THE MUNICIPAL COURT TO CONFORM TO GENERAL STATE LAW; TO PROVIDE FOR THE SELECTION AND QUALIFICATIONS OF JUDGES OF THE MUNICIPAL COURT; TO PROVIDE FOR THE COMPENSATION AND FILLING OF SUCH VACANCIES OF SUCH JUDGES; TO CHANGE THE NAME OF THE PRESIDING OFFICER IN THE MUNICIPAL COURT FROM RECORDER TO JUDGE THROUGHOUT ARTICLE VI OF THE CITY CHARTER; TO PROVIDE FOR THE JURISDICTION AND POWERS OF THE MUNICIPAL COURT; TO PROVIDE FOR THE RULES OF THE MUNICIPAL COURT; TO PROVIDE FOR PERSONNEL OF THE MUNICIPAL COURT; TO PROVIDE FOR THE MANNER IN WHICH THE SALE OR LEASE OF WATERWORKS OR LIGHTING SYSTEM OWNED BY THE CITY MAY BE SOLD OR LEASED TO CONFORM TO GENERAL STATE LAW; TO PROVIDE FOR THE MANNER IN WHICH THE MAYOR AND COUNCIL MAY EXTEND THE FURNISHING OF WATER AND ELECTRICITY BEYOND THE CITY LIMITS TO CONFORM TO GENERAL STATE LAW; TO CHANGE RESIDENCY REQUIREMENTS AND THE DATE FOR CITY ELECTIONS FOR THE MAYOR AND COUNCIL AND THE BOARD OF EDUCATION SO AS TO CONFORM TO GENERAL STATE LAW; TO PROVIDE FOR AUTHORITY AND INTENT; TO PROVIDE FOR OTHER MATTERS RELATIVE THERETO; TO REPEAL CONFLICTING LAWS AND ORDINANCES; AND FOR OTHER PURPOSES .

Page 4906

WHEREAS , the City of Calhoun, Georgia, is a municipal corporation of the State of Georgia (the City) operates pursuant to the Constitution and laws of the State of Georgia and its Charter, approved April 8, 1983 (Ga. L. 1983, p. 4710), as amended; and WHEREAS , the City has determined that it is necessary to make certain amendments to its Charter pursuant to its home rule powers granted pursuant to Article IX, Section II, Paragraph II of the Constitution of the State of Georgia and O.C.G.A. Section 36-35-1 through 36-35-7; and NOW, THEREFORE, THE MAYOR AND CITY COUNCIL OF THE CITY OF CALHOUN, GEORGIA, HEREBY ORDAINS: Section 1. The Charter of the City of Calhoun, Georgia, approved April 8, 1983 (Ga. L. 1983, p. 4710), as amended, is hereby amended by adding a new section to read as follows: Section 1403(H). Telecommunications. The City shall have the power and authority to acquire, own, hold, lease, sell, resell, build, maintain, operate and contract with respect to a telecommunications systems network in order to provide telecommunications services and similar other services, including cable television services

Page 4907

(CATV), to establish and charge rates, fees, tolls and charges for the services, facilities or commodities furnished or made available by such undertaking; to interconnect its system or services or both with the systems or services of consumers and other providers, to use telecommunications to respond to community needs, encourage the development of information-based organizations in the City of Calhoun, Georgia, to finance from time to time any such telecommunications systems through the issuance of revenue bonds as then permitted by the Constitution and laws of the State of Georgia; and to make any contract with respect to and furnish the services of any said systems to consumers within or outside the corporate limits of the City. Section 2. The Charter of the City of Calhoun, Georgia, approved April 8, 1983 (Ga. L. 1983, p. 4710), as amended, is hereby amended by striking Article VI thereof in its entirety and inserting in lieu thereof a new Article VI to read as follows: ARTICLE VI. MUNICIPAL COURT Section 6.01. Creation. There shall be a court to be known as the Municipal Court of the City of Calhoun. Section 6.02. Chief judge and associate judges (a) (1) The municipal court shall be presided over by a chief judge and such associate judges who shall be appointed by the mayor and council and shall serve at the pleasure of the mayor and Council, subject to removal, with or without any stated cause, upon a majority vote by the mayor and council. The compensation of the chiefjudge and any associate judge shall be fixed by resolution of the mayor and council. (2) No person shall be eligible or qualified to serve as chief judge or associate judge of the municipal court unless such person has attained the age of 21 years, is a member in good standing of the State Bar of Georgia, is qualified to vote in the City of Calhoun and Gordon County, has resided in the City of Calhoun for at least twelve months immediately preceding the person's date of appointment, and shall be certified as a municipal judge by the Georgia Municipal Courts Training Council. (b) Before entering on the duties of office, the chief judge and all associate judges shall each take an oath before an officer duly authorized to administer oaths in this state that such judge or associate judges will truly, honestly and faithfully discharge the duties of the office to best of that person's ability without fear, favor, or partiality. This oath shall be entered upon the minutes of the meeting of the city council at the time of such appointment. (c) Any vacancy in the office of chief judge by reason of death, resignation, removal or other reason shall be filled by appointment of the

Page 4908

mayor and council. In the event no associate judge can assume the duties of the chief judge, the mayor and council may appoint a judge pro tempore to hold court and exercise all the powers conferred by law or this charter upon the chief judge. The judge pro tempore shall serve until such time as a chief judge is appointed by the mayor and council. The judge pro tempore must have attained the age of 21 years, be a member in good standing of the State Bar of Georgia, be a resident of the Cherokee Judicial Circuit, and be certified as a municipal judge by the Georgia Municipal Courts Training Council. Section 6.03. Convening The municipal court shall be convened at such times as designated by the chief judge as deemed necessary to keep current the dockets thereof. The court shall sit at a place designated by the mayor and council. Section 6.04. Jurisdiction and powers. (a) The municipal court shall try and punish violations of city ordinances. (b) The municipal court shall have the jurisdiction and powers throughout the entire area of the City of Calhoun including but not limited to: (1) The abatement of nuisances (2) The prosecution of traffic offenses as set forth in Title 40 of the Official Code of Georgia Annotated, as amended; (3) The prosecution of offenses relating to the possession of one ounce or less of marijuana as set out in Official Code of Georgia Annotated Section 36-32-6, as amended; (4) The prosecution of offenses relating to operating a motor vehicle without effective insurance as set out in Official Code of Georgia Annotated Section 36-32-7, as amended; (5) The prosecution of offenses relating to shoplifting as set out in Official Code of Georgia Annotated Section 36-32-9, as amended; (6) The prosecution of offenses relating to alcoholic beverages and persons under 21 years of age as set out in Official Code of Georgia Annotated Section 36-32-10, as amended; (7) Any additional power, authority or jurisdiction granted to municipal courts pursuant to the general laws of the state. (c) The chief judge of the municipal court shall to all intents and purposes be the same as a magistrate so far as to enable him to issue warrants for offenses committed within the city limits, which warrants may be executed by any member of the police force of the city, and to commit the offenders to the county jail of Gordon County, or to admit them to bail

Page 4909

in bailable cases, for their appearance at the next term of the court of competent jurisdiction to be held in and for said county. (d) When sitting in court, the cvhiefjudge or any associate judge thereof shall have the power to punish for contempt by fine not exceeding $100.00, by imprisonment not exceeding 30 days, or by one or both or any part thereof in the discretion of the presiding judge. (e) The chief judge or any presiding judge in the municipal court shall be authorized to issue warrants for any offense under any law or ordinance of the City of Calhoun or State of Georgia and, when the offense is against state laws and not against a municipal ordinance, may hear evidence and commit to jail or take bond for appearance before the grand jury or a state court having jurisdiction to try the same. If the offense charged in the warrant is one against an ordinance of the City of Calhoun, the arresting officer shall carry the same before the municipal court, where same shall be disposed of as other cases of arrest not under warrant. (f) The chief judge or any presiding judge of the municipal court shall have the power and authority to subpoena witnesses to attend the municipal court under the same rules and regulations that regulate and govern the superior courts of this state, to compel attendance, and to punish any witness who have been duly subpoenaed and fails to attend under the provisions heretofore provided for contempt. (g) (1) Except as provided in paragraph (2) of this subsection, the municipal court may fix as punishment for offenses within its jurisdiction a fine not exceeding $1,000.00, by imprisonment not to exceed twelve (12) months, by work in the public work gang on the public streets or on such public works as the authorities may employ the work gang not to exceed thirty (30) days, or by any one or more of these punishments in the discretion of the presiding judge of the municipal court. (2) In those cases where the municipal court has jurisdiction to try cases involving the violation of state law, the court will impose those penalties as provided by state law. Section 6.05. Ministerial Officers, attendance and duties. (a) The ministerial officers of the municipal court shall be the policemen of the city, designated by the Chief of Police who shall attend regularly all sessions of the municipal court. (b) There shall be a solicitor of the municipal court who shall be the city attorney or such other person appointed by the mayor and council. If the solicitor is for any reason, temporarily unable to perform the duties of his office, the chief judge may appoint a solicitor pro tempore to serve during the solicitor's absence; provided, however, the mayor and council may at any time during such absence appoint the solicitor pro tempore who shall serve during such absence.

Page 4910

(c) The mayor and council may authorize the city administrator to assign such personnel of the city administrative department to assist the court in the performance of its duties and responsibilities. Section 6.06. Certiorari, bond required, failure to give bond. (a) The right to petition the Superior Court of Gordon County for a writ of certiorari by any person convicted in the municipal court shall exist in all cases, and such writ shall be obtained under the sanction of the judge of the Superior Court of Gordon County under the laws of the State of Georgia governing the granting of the issuance of writs of certiorari. (b) Nothing in this section shall prevent a defendant who desires to obtain a writ of certiorari from the judge of the Superior court of Gordon County from doing so; provided, however, that the applicant failing to give bond and security may, in the discretion of the municipal court judge, be placed in the city prison or county jail to await the final judgment on the appeal. Nothing in this section shall be construed to prevent any person convicted in the municipal court of a violation of any city ordinance from petitioning for a writ of certiorari directly to the Superior Court in accordance with the provisions of state law in such cases. Section 3. The Charter of the City of Calhoun, Georgia, approved April 8, 1983 (Ga. L. 1983, p. 4710) as amended, is hereby amended by striking from Article I, Section 1-103, the contents of Paragraph (C) and inserting in lieu thereof a new Paragraph (C) to read as follows: (c) (1) The mayor and council are empowered and authorized, if they so desire, to sell, lease, or otherwise dispose of any or all electric, water or other municipally owned public utility, plant or property, on such terms and conditions as the mayor and council deem proper, and to transfer title to such public utility properties by warranty deed, bill of sale, contract or lease, in the manner provided by law. (2) Notice of intention to make such sale, lease or other disposition of the waterworks, electric system and plant or other municipally owned public utility, setting out the price and other general terms and conditions of the proposed sale, lease or disposition, shall be given by publication once a week for three consecutive weeks in The Calhoun Times. After ten days from the last publication of such notice, the plant may be disposed of unless, within ten days after the last publication of the notice, a petition signed by not less than 20 percent of the qualified voters of the City of Calhoun is filed with the City Clerk, objecting to and protesting against the sale, lease or disposition. If the petition, so signed, is filed, the sale shall not be made unless submitted to a special election ordered for the purpose of determining whether a majority, which shall constitute two thirds of those voting at the election, favors the sale, lease or other disposition. Such election shall be ordered by the mayor and council to be held not less than 50 days after the date of the filing mu of the objecting petition with the City subject only to the provisions establishing the dates upon which special

Page 4911

elections may be held as set out in the Official Code of Georgia Annotated Section 21-3-52, as amended. The election shall be held in accordance with and in all respects be governed by the Acts of the General Assembly in regard to elections to determine whether municipalities shall issue bonds or not. The notice of the election shall state its purpose. (3) The ballots provided for the election shall have plainly written or printed thereon the words Shall the waterworks, electric or public utility (as the case may be), be sold leased, or disposed of (as the case may be)? Beside such words shall be suitably placed, on separate lines, the words Yes and No, so that the voter may indicate the way he desires to vote on the question submitted. (4) If two-thirds of those voting in the election vote in favor of such sale, lease or disposition, the mayor and council may proceed to sell, lease or dispose of such plant in accordance with the terms and conditions set out in the notice of proposed intention to sell, lease or dispose of such plant. If such election is determined against the sale, lease or disposition of the plant, the plant shall not be sold, leased or disposed of but shall remain the property of the City. Section 4 . The Charter of the City of Calhoun, Georgia approved April 8, 1983 (Ga. L. 1983, p. 4710), as amended, is hereby amended by striking from Article 1, Section 1-103, the contents of mu Paragraph (D) and inserting in lieu thereof a new Paragraph (D) to read as follows: (D) Where authorized by the general laws of the State of Georgia, the mayor and council of the city shall have the right to make contracts with persons, firms or corporations residing beyond the City limits to furnish them with electricity or sewage disposal and water, or either, whenever the same can be done without interfering with the efficient supply of electricity and water to the inhabitants of the city. Section 5. The Charter of the City of Calhoun, Georgia approved April 8, 1983 (Ga. L. 1983, p. 4710, as amended) is hereby amended by striking Article II, Section 2-102 the contents of Paragraphs (a) and (b) and inserting in lieu thereof new Paragraph (a) and (b) to read as follows: (a) To be eligible for election or appointment as mayor, a person, at the time of election or appointment must: (1) Be a citizen of the State of Georgia and must have attained the age of twenty-five (25) years; (2) Have resided in the limits of the city for 12 months immediately preceding the date of election or appointment and must continue in such residence during the term of office; (3) Be a qualified elector of the city; and (4) Meet any other requirements as may be established by general state law.

Page 4912

(b) To be eligible for election or appointment as a council member, a person, at the time of election or appointment, must: (1) Have attained the age of twenty-one (21) years; (2) Have resided in the limits of the city for 12 months immediately preceding the date of election or appointment and must continue to such residence during the term of office; (3) Be a qualified elector of the city; and (4) Meet any other requirements as may be established by general state law. Section 6. The Charter of the City of Calhoun, Georgia, approved April 8, 1983, (Ga. L. 1983, p. 4710), as amended, is hereby amended by striking from Article III, Chapter 1, Section 2-101 in its entirety and inserting in lieu thereof a new Section 2-101 to read as follows: Sec. 2-101. Creation; number; term of office. There shall be a mayor and council composed of the mayor and four (4) council members elected as provided in Article III of this charter for four (4)-year staggered terms of office. and is further amended by striking from Article III Chapter 1, Section 3-102 the contents of Paragraph (a) and inserting in lieu thereof a new Paragraph (a) to read as follows: (a) The municipal election for the mayor and council members whose terms expire shall be held on the Tuesday next following the first Monday in November in odd-numbered years and on such day biennally thereafter. and is further amended by striking from Article III, Chapter 2, Section 3-203 in its entirety and inserting in lieu thereof a new Section 3 -203 to read as follows: Sec. 3-203. Removal from office. The mayor or any council member shall be subject to removal from office pursuant only to the Recall Act of 1989, O.C.G.A. Section 21-4-1, et seq., as amended, Georgia Laws 1989, p. 1721 et seq. Section 7. The Charter of the City of Calhoun, Georgia approved April 8, 1983 (Ga. L. 1983, p. 4710), as amended, is hereby amended by striking Article VII, Section 7-101(a) in its entirety and inserting in lieu thereof a new Section 7-101(a) to read as follows: Sec. 7-101. School board; composition, terms qualifications. (a) The board of education of the schools of the City of Calhoun shall consist of five (5) members to be chosen from the citizens of the city of a term of four (4) years from the date of their election on the same

Page 4913

staggered term basis in existence on the effective date of this charter so that three (3) members are elected at one municipal election and two (2) members are elected at the next municipal election. The municipal election for members of the board of education of the schools of the city shall be held on the Tuesday next following the first Monday in November in odd-numbered years and on such day biennally thereafter. and by striking from Article VII, Section 7-101(c) in its entirety and inserting in lieu thereof a new Section 7-101(c) to read as follows: Sec. 7-101(c). The member of said board shall have resided in the City of Calhoun for twelve (12) months immediately preceding the date of their election and shall be twenty-five (25) years of age or older and shall not otherwise be ineligible to hold any civil office under the general laws of the State of Georgia (O.C.G.A. Section 45-2-1, as amended). Section 8. The effective date of this Ordinance shall be the date when a copy of these amendments are field with the Secretary of State and in the office of the Clerk of the Superior Court of Gordon County, Georgia together with the affidavit and notice required under O.C.G.A. 36-35-5. The above and foregoing Ordinance was duly passed and approved at two regular consecutive meetings of the Mayor and Council of the City of Calhoun on November 24, 1997 and December 8, 1997. ATTEST: /s/ JOHN D. MEADOWS, III, MAYOR CITY OF CALHOUN, GEORGIA /s/ CATHY HARRISON, CLERK/ADMINISTRATOR CITY OF CALHOUN, GEORGIA IN THE SUPERIOR COURT COUNTY OF GORDON STATE OF GEORGIA IN RE: CITY OF CALHOUN, GEORGIA 1997 CHARTER AMENDMENTS Civil Action File No. 33548 NOW COMES the undersigned and files in the office of the Clerk of the Superior Court of Gordon County, Georgia, the legal situs of the City of Calhoun, Georgia a copy of the proposed amendments to the Charter of the City of Calhoun, Georgia, approved April 8, 1983 (Ga. L. 1983, p. 4710), as amended said filing required under O.C.G.A. Section 36-35-3(b) (1). WILLIAM P. BAILEY GEORGIA BAR NO. 032400 CITY ATTORNEY CALHOUN, GEORGIA

Page 4914

CERTIFICATE OF FILING AND POSTING OF NOTICE I certify that I have this date filed in the office of the Clerk of the Superior Court a copy of the proposed ordinance to amend the charter of the City of Calhoun, said ordinance consisting of eleven (11) pages, a copy attached hereto and have posted a copy of same on the bulletin board in the office of the Clerk of the Superior Court of Gordon County where upon public notices are posted. This 24 day of November, 1997. WILLIAM P. BAILEY Attorney at Law STATE OF GEORGIA COUNTY OF GORDON AFFIDAVIT REGARDING PUBLICATION OF NOTICE FOR AMENDMENT OF THE CHARTER OF THE CITY OF CALHOUN , GEORGIA UNDER THE PROVISIONS OF THE MUNICIPAL HOME RULE ACT OF 1965 Personally appeared before the undersigned officer, duly authorized to administer oaths, ED LEWIS, who, upon being duly sworn states: 1. I am the General Manager of The Calhoun Times, the official organ of Gordon County, Georgia wherein the City of Calhoun is located. 2 . A notice containing a synopsis of the proposed amendment to the Charter of the City of Calhoun, Georgia, was published in The Calhoun Times on November 8, 12 and 19, 1997 in the following form: NOTICE OF AMENDMENT TO CHARTER OF CITY OF CALHOUN Pursuant to the provisions of O.C.G.A. Section 36-35-3(b) (1) the Mayor and Council of the City of Calhoun are considering a proposed amendment to the Charter of the City of Calhoun, approved April 8, 1983 (Ga. L. 1983 p. 4710), as amended, which would amend the charter of the City of Calhoun so as to provide for additional powers, duties, and authority of the City Council of the City of Calhoun, Georgia with respect to a telecommunications systems network; so as to provide for the change of name of the recorder's court to the Municipal Court to conform to general state law; to provide for the selection and qualifications of Judges of the Municipal Court; to provide for the compensation and filing of such vacancies of such

Page 4915

Judges; to change the name of the presiding officer in the Municipal Court from recorder to Judge throughout Article VI of the City Charter; to provide for the jurisdiction and powers of the Municipal Court; to provide for the rules of the Municipal Court; to provide for personnel of the Municipal Court; to provide for the manner in which the sale or lease of waterworks or lighting system owned by the City may be sold or leased to conform to general state law; to provide for the manner in which the Mayor and Council may extend the furnishing of water and electricity beyond the City limits to conform to general state law; to change residency requirements and the date for City Elections for the mayor and Council and the Board of Education so as to conform to general state law; to provide for authority and intent; to provide for other matters relative thereto; to repeal conflicting laws and ordinances; and for other purposes. Said proposed amendment shall be considered in an ordinance to be considered by the Mayor and Council, after public hearing, at two regular consecutive meetings of the Mayor and Council on November 24, 1997 at 7:00 o'clock p.m. and on December 8, 1997 at 7:00 o'clock p.m. Each meeting to be held at the City Council Chambers at the Depot Community Room, 109 South King Street, Calhoun, Georgia. A copy of said proposed amendment is on file in the office of the City Clerk, City Hall, 226 South Wall Street, Calhoun; Georgia 30701 and in the office of the Clerk of the Superior Court of Gordon County, Georgia for the purpose of examination and inspection by the general public. CATHY HARRISON CITY CLERK/ADMINISTRATOR CITY OF CALHOUN, GEORGIA Further Affiant sayeth not. Sworn to and subscribed before me this 23 day of December, 1997. ED LEWIS, GENERAL MANAGER THE CALHOUN TIMES CALHOUN, GEORGIA William P. Bailey NOTARY PUBLIC STATE OF GEORGIA MY COMM. EXPIRES: 9/23/99 NOTICE OF AMENDMENT TO CHARTER OF CITY OF CALHOUN Pursuant to the provisions of O.C.G.A. Section 36-35-3b(1) the Mayor and Council of the City of Calhoun are considering a proposed amendment to the Charter of the City of Calhoun, approved April 8, 1983 (Ga. L. 1983 p. 4710), as amended which would amend the charter of the City of Calhoun so as to provide for additional powers, duties, and authority of the City

Page 4916

Council of the City of Calhoun, Georgia with respect to a telecommunications systems network; so as to provide for the change of name of the recorder's court to the Municipal Court to conform to general state law; to provide for the selection and qualifications of Judges of The Municipal Court; to provide for the compensation and filling of such vacancies of such Judges; to change the name of the presiding officer in the Municipal Court from recorder to Judge throughout Article VI of the City Charter, to provide for the jurisdiction and powers of the Municipal Court; to provide for the rules of the Municipal Court; to provide for personnel of the Municipal Court; to provide for the manner in which the sale or lease of water works or lighting system owned the the City may be sold or leased to conform to general state law; to provide for the manner in which the Mayor and Council may extend the furnishing of water and electricity beyond the City limits to conform to general state law; to change residency requirements and the date for City Elections for the Mayor and Council and the Board of Education so as to conform to general state law; to provide for authority and intent; to provide for other matters relative thereto; to repeal conflicting laws and ordinances; and for other purposes. Said proposed amendment shall be considered in an ordinance to be considered by the Mayor and Council, after public hearing, at two regular consecutive meetings of the Mayor and Council on November 24, 1997 at 7:00 p.m. and on December 8, 1997 at 7:00 p.m. Each meeting to be held at the City Council Chambers at the Depot Community Room, 109 South King Street, Calhoun, GA. A copy of said proposed amendment is on file in the office of the City Clerk, City Hall, 226 South Wall Street, Calhoun, GA 30701 and in the office of the Clerk of the Superior Court of Gordon County, Georgia for the purpose of examination and inspection by the general public. CATHY HARRISON CITY CLERK/ADMINISTRATOR CITY OF CALHOUN, GEORGIA Filed in the Office of the Secretary of State January 5, 1998. CITY OF DACULACITY COUNCIL; ORDINANCES. NO. 97- ORDINANCE AN ORDINANCE ADOPTED UNDER THE HOME RULE PROVISIONS OF O.C.G.A. 36-35-3 TO AMEND THE CITY CHARTER OF THE CITY OF DACULA BY AMENDING SECTION 2.20, SUBSECTION (B), PERTAINING TO THE CONDITIONS UNDER WHICH THE MAYOR AND COUNCIL OF THE CITY OF DACULA SHALL ADOPTED ORDINANCES DELETING THE REQUIREMENT FOR TWO (2) READINGS BEFORE ADOPTIONS; TO PROVIDE FOR AN EFFECTIVE DATE; TO REPEAL CONFLICTING ORDINANCE; AND FOR OTHER PURPOSES.

Page 4917

The Mayor and Council of the City of Dacula hereby ordains that the City Charter of the City of Dacula be amended by substituting in lieu thereof a new Section 2.20 (B) as follows: SECTION 1. (B) An Ordinance may be introduced by either the Mayor or any member of the Council and be read at a regular or special meeting of the City Council. Ordinances shall be considered adopted or rejected by the City Council in accordance with the rules which it shall establish. SECTION 2. The Ordinance will be effective immediately upon its passage and approval. SECTION 3. All Ordinances and parts thereof in conflict herewith are hereby repealed. AND IT IS SO ORDAINED by the governing authority, of the City of Dacula, this 11 day of December , 1997. DATE OF FIRST READING: DATE OF SECOND READING: November 6, 1997 December 11, 1997 AYES: 5 NAYES: 0 Michael Moon MAYOR ATTEST: Joyce Norman CITY CLERK (SEAL) GEORGIA GWINNETT COUNTY CLERK'S CERTIFICATION I, Joyce Norman, City Clerk, City of Dacula, Georgia, do hereby certify that the attached Ordinance is a true and correct copy, adopted by the Mayor and Council at the regularly monthly meeting, December 11, 1997. A copy of the Ordinance is on file in the City Clerk's Office. This the 22nd day of December , 1997 Joyce Norman, City Clerk City of Dacula, Georgia

Page 4918

SEAL: PUBLISHER'S AFFIDAVIT STATE OF GEORGIA COUNTY OF GWINNETT Personally appeared before the undersigned, a notary public within and for said county and state, Leo Pieri, Publisher of the Gwinnett Daily Post , published at Lawrenceville, County of Gwinnett, State of Georgia, and being the official organ for the publication of legal advertisements for said county, who being duly sworn, states on oath that the report of 928-08502052 a true copy of which is hereto attached, was published in said newspaper on the following date(s): Nov. 21, 28 and Dec. 5, 1997 LEO PIERI, PUBLISHER Sworn to and subscribed before me this 22nd day of January, 1998. Glynn M. Martin Notary Public My commission expires November 8, 2001 NOTICE TO AMEND THE CHARTER OF THE CITY OF DACULA, GEORGIA Pursuant to O.C.G.A Section 36-35-3(b) (1) the Mayor and Council of the City of Dacula, Georgia hereby notified the public of a notice to amend the Charter of the City of Dacula, Georgia to revise the maximum municipal court fines which may be assessed by the Municipal Judge; and to revise the conditions under which the Mayor and Council shall adopt ordinances, deleting the requirement for two (2) readings before adoption. A copy of the proposed amendment is on file in the office of the City Clerk, City of Dacula, and in the office of the Clerk of Superior Court, Gwinnett County, Georgia for the purpose of examination and inspection by the public. The proposed charter amendment shall be considered for adoption at two consecutive regular meetings of the Mayor and Council of the City of Dacula on the following dates: November 6, 1997; 7:30 p.m. 2434 Winder Hwy., Dacula City Hall December 11, 1997; 7:30 p.m. 2434 Winder Hwy., Dacula City Hall 928-08502052. 11/21. 28.12/5

Page 4919

Filed in the Office of the Secretary of State January 8, 1998. CITY OF COVINGTONCOUNCIL; QUORUM BE IT ORDAINED by the Mayor and Council of the City of Covington duly assembled and it is hereby ordained by the authority of same and pursuant to the provisions of 36-35-3(b) (1), Official Code of Georgia Annotated, that the Charter of the City of Covington granted pursuant to 1962 Georgia Laws, Act 531, p. 2002, be amended by deleting the last sentence of Section 33 thereof in its entirety and substituting in lieu thereof the following: The mayor and at least two-thirds of the duly qualified and acting council members shall constitute a quorum for transaction of business; however, a lesser number in the absence of a quorum may adjourn a regular meeting to a future time. This ordinance shall be effective as of February 3, 1998. All ordinances and parts of ordinances in conflict herewith shall be and the same are hereby repealed. ENACTED AND ADOPTED this 2nd day of February, 1998. CITY OF COVINGTON BY: CHARLES WILBORN, Mayor Pro Tem Attest: JOHN H. GROTHEER, JR., City Clerk CERTIFIED EXTRACT FROM THE MINUTES OF MAYOR AND COUNCIL: Extract for the minutes of the regular meeting of the Mayor and Council held on January 5, 1998, 7:30 P.M., City Hall, Covington, Georgia. The following among other proceedings were held: MOTION NO. 7: Motion made by Council member Grady, seconded by Council member Goodman, to approve the first reading of: AN ORDINANCE OF THE CITY OF COVINGTON, GEORGIA, TO AMEND THE CHARTER, CITY OF COVINGTON, GEORGIA, GRANTED PURSUANT TO 1962 GEORGIA LAWS, ACT 531, P. 2002, AS AMENDED BY PREVIOUS AMENDMENTS, FOR THE PURPOSE OF REVISING CERTAIN PROVISIONS OF SECTION 33 THEREOF. Motion carried unanimously. STATE OF GEORGIA NEWTON COUNTY CITY OF COVINGTON I, John H. Grotheer, Jr., City Clerk of the City of Covington, Georgia, hereby certify that the above extract from the minutes of a regular meeting

Page 4920

held on January 5, 1998, is a true and correct copy of the original minutes of said meeting, insofar as they relate to matters contained in the extract. Given under my hand and seal of the City of Covington, Georgia, this 19th day of February, 1998. John H. Grotheer, Jr., City Clerk CERTIFIED EXTRACT FROM THE MINUTES OF MAYOR AND COUNCIL: Extract for the minutes of the regular meeting of the Mayor and Council held on Februar 2, 1998, 7:30 P.M., City Hall, Covington, Georgia. The following among other proceedings were held: MOTION NO. 7: Motion made by Council member Ramsey, seconded by Council member Grady, to approve the final reading and adoption to amend the City's Charter: AN ORDINANCE OF THE CITY OF COVINGTON, GEORGIA, TO AMEND THE CHARTER, CITY OF COVINGTON, GEORGIA, GRANTED PURSUANT TO 1962 GEORGIA LAWS, ACT 531, P. 2002, AS AMENDED BY PREVIOUS ADMENDMENTS, FOR THE PURPOSE OF REVISING CERTAIN PROVISIONS OF SECTION 33 THEREOF. Motion carried unanimously. STATE OF GEORGIA NEWTON COUNTY CITY OF COVINGTON I, John H. Grotheer, Jr., City Clerk of the City of Covington, Georgia, hereby certify that the above extract from the minutes of a regular meeting held on February 2, 1998, is a true and correct copy of the original minutes of said meeting, insofar as they relate to matters contained in the extract. Given under my hand and seal of the City of Covington, Georgia, this 19th day of February, 1998. John H. Grotheer, Jr., City Clerk PUBLISHER'S AFFIDAVIT STATE OF GEORGIA COUNTY OF NEWTON I, DANNY DEAN, DO HEREBY CERTIFY that I am publisher of The Covington News, the newspaper in which sheriff's advertisements appear for Newton County, Georgia, and that the notice attached hereto was published in said newspaper on the following dates, to-wit: January 15, 22 and 29, 1998.

Page 4921

Sworn to and subscribed before me this 10th day DANNY DEAN, Publisher of February, 1998 E. A. Crudup, Jr. Notary Public, Newton County, Georgia My Commission Expires Aug. 28, 2000 Legal No. 98 January 15, 22, 29, 1998 Notice is hereby given that, pursuant to the provisions to the provisions of O.C.G.A. 36-35-3(b)(1), there will come before the Mayor and Council of the City of Covington, Georgia, the passage of an ordinance entitled: AN ORDINANCE OF THE CITY OF COVINGTON, GEORGIA, TO AMEND THE CHARTER, CITY OF COVINGTON, GEORGIA, GRANTED PURSUANT TO 1962 GEORGIA LAWS, ACT 531, P. 2002, AS AMENDED BY PREVIOUS AMENDMENTS, FOR THE PURPOSE OF REVISING CERTAIN PROVISIONS OF SECTION 33 THEREOF. A copy of said proposed ordinance is on file in the office of the City Clerk of the City of Covington, 2194 Emory Street, Covington, Georgia, and in the office of the Clerk of Superior court, Newton County Courthouse, 1124 Clark Street, N.W., Covington, Georgia. This 6th day of January, 1998. THE CITY OF COVINGTON John H. Grotheer, Jr. City Clerk Filed in the Office of the Secretary of State February 17, 1998. CITY OF ALBANY - NONPARTISAN ELECTIONS. AN ORDINANCE ENTITLED AN ORDINANCE ADOPTED PURSUANT TO THE PROVISIONS OF ARTICLE 36, CHAPTER 35 OF THE OFFICIAL CODE OF GEORGIA ANNOTATED, AS AMENDED, AMENDING THE CHARTER OF THE CITY OF ALBANY SO AS TO PROVIDE FOR NON-PARTISAN ELECTIONS; REPEALING PRIOR ORDINANCES AND CHARTER PROVISIONS IN CONFLICT AND FOR OTHER PURPOSES . 98-106 BE IT ORDAINED by the Board of Commissioners of the City of Albany, Georgia and it is hereby ordained by authority of same:

Page 4922

SECTION 1. The second full paragraph of Section 3(a) of the Charter of the City of Albany, Georgia, providing for primary elections for the year 1971 and all future years held by any political party is deleted in its entirety and inserting a new second paragraph of Section 3(a) as follows: Political parties shall not conduct primaries for City offices and all names of candidates for City offices shall be listed without party labels. Except as otherwise provided by this Charter, regular and special elections shall be conducted in accordance with provisions of Chapter 3, Title 21 of the Official Code of Georgia Annotated of the Georgia Municipal Election Code. SECTION 2. Pursuant to the provisions of Section 36-33-3 of the Official Code of Georgia Annotated, as amended, this Ordinance shall become effective immediately upon its adoption by the Board of Commissioners of the City of Albany, Georgia, at two regularly scheduled consecutive meetings and after compliance with all other 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. Tommy Coleman MAYOR ATTEST: Sue Whiddon CITY CLERK Adopted: 1-27-98 Adopted: 2-10-98 I do hereby certify that this is a true and correct copy. Sue Whiddon City Clerk Affidavit of Publication Georgia, Dougherty County Personally, appeared before the undersigned, an officer, authorized to administer oaths, Sandi Solis, who being sworn, says that she is Classified Advertising Manager of the Albany Herald Publishing, Inc. a corporation with principal offices at Albany, Dougherty County, Georgia, and having general circulation within the area of Dougherty County, Early County and Seminole County, and that the advertisement of a Non-Partisian Elections a TRUE COPY of which is affixed hereto, was published in the Albany Herald in all its editions for January 5, 12, 19, 1997. Sandi Solis

Page 4923

Sworn to and subscribed before me at Albany, Georgia this 18 day of February , 1997. Susan Johnson Notary Public My Commission Expires September 14, 1999. NOTICE OF PUBLIC HEARING CHARTER AMENDMENT Notice is hereby given pursuant to Section 24-32 of the Code of the City of Albany, Georgia that the Board of Commissioners of the City of Albany, Georgia, will give consideration, at its Committee of Whole Meeting to be held on the 20th day of January, 1998, at 8:30 a.m. to the following Charter Amendment. An Ordinance amending the Charter of the City of Albany so as to provide for non-partisian elections. A public hearing will be held at that time and place with respect to same. A copy of the proposed Ordinance is on file in the office of the City Clerk and in the office of the Clerk of Superior Court of Dougherty County, Georgia for the purpose of examination and inspection by the public. This 23rd day of December, 1997 Al Grieshaber, Jr. City Attorney City of Albany, Georgia January 5, 12, 19, 1998 638540 Filed in the Office of the Secretary of State February 23, 1998. CITY OF ALBANYBOARD OF WATER, GAS, AND LIGHT COMMISSIONERS; GENERAL MANAGER; PURCHASING. AN ORDINANCE ENTITLED AN ORDINANCE ADOPTED PURSUANT TO THE PROVISIONS OF ARTICLE 36, CHAPTER 35 OF THE OFFICIAL CODE OF GEORGIA, ANNOTATED, AS AMENDED, AMENDING THE CHARTER OF THE CITY OF ALBANY SO AS TO INCREASE THE PURCHASING AUTHORITY OF THE GENERAL MANAGER OF THE WATER, GAS AND LIGHT COMMISSIONERS; REPEALING PRIOR ORDINANCES ANDCHAPTER PROVISIONS IN CONFLICT; AND FOR OTHER PURPOSES .

Page 4924

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 26 Board of water, gas and light commissioners, subparagraph (3)13. of the Charter of the City of Albany, Georgia, providing for the purchasing authority of the general manager is hereby amended by incorporating the changes, additions and deletions of Exhibit A attached hereto and incorporated herein by reference as fully as if set forth verbatim. SECTION 2. Pursuant to the provisions of Section 36-33-3 of the Official Code of Georgia Annotated, as amended, this ordinance shall become effective immediately upon its adoption by the Board of Commissioners of the City of Albany, Georgia at two (2) regularly scheduled 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, 11 and all charter provisions, or parts of charter provisions, in conflict herewith are repealed. Tommy Coleman MAYOR ATTEST: Sue Whiddon CITY CLERK Adopted 1-27-98 Adopted 2-10-98 I do hereby certify that this is a true and correct copy. Sue Whiddon City Clerk EXHIBIT A (13) The general manager shall be the purchasing and contracting agent for the commission by whom all purchases of supplies and services, and all contracts shall be made. He shall solicit competitive prices on all purchases except in the case of sole sources of supply and emergency purchases, and approval all vouchers for same provided that all contracts or agreements made by him requiring the expenditure of money to the amount of forty thousand dollar ($40,000.00) or more shall be approved by the board of water, gas and light commissioners, except on emergency purchases. There is also created by this act: 1. Assistant to the general manager.

Page 4925

2. Superintendent of water department. 3. Superintendent of gas department. 4. Superintendent of light and power department. 5. Office manager. The office manager shall be a public accountant or shall have at least five (5) years' experience in public utility accounting. All of the above officers shall be employed by the general manager and directly under his supervision. Compensation shall be fixed by the general manager subject to approval of the commission. The general manager shall have the right to remove the above officers without consent of the commission with good and just cause; however, such officials shall have the right to appeal the general manager's decision to the board of water, light and gas commission and finally to the board of city commissioners. Affidavit of Publication Georgia, Dougherty County Personally, appeared before the undersigned, an officer, authorized to administer oaths, Sandi Solis, who being sworn, says that she is Classified Advertising Manager of the Albany Herald Publishing, Inc. a corporation with principal offices at Albany, Dougherty County, Georgia, and having general circulation within the area of Dougherty County, Early County and Seminole County, and that the advertisement of Increase Purchasing Authority a TRUE COPY of which is affixed hereto, was published in the Albany Herald in all its editions for January 5, 12, 19 , 1997. Sandi Solis Sworn to and subscribed before me at Albany, Georgia this 18 day of February , 1997. Susan Johnson Notary Public My Commission Expires September 14, 1999. NOTICE OF PUBLIC HEARING CHARTER AMENDMENT Notice is hereby given pursuant to Section 24-32 of the Code of the City of Albany, Georgia, that the Board of Commissioners of the City of Albany, Georgia, will give consideration, at its Committee of Whole Meeting to be held on the 20th day of January, 1998, at 8:30 a.m. to the following Charter Amendment.

Page 4926

An ordinance amending the Charter of the City of Albany so as to increase the purchasing authority of the General Manager of the Water, Gas and Light Commissioners. A public hearing will be held at that time and place with respect to same. A copy of the proposed Ordinance is on file in the office of the City Clerk and in the office of the Clerk of Superior court of Dougherty County. Georgia for the purpose of examination and inspection by the public. This 23rd day of December, 1997 Al Grieshaber, Jr. City Attorney City of Albany, Georgia January 5, 12, 19, 1998 641870 Filed in the Office of the Secretary of State February 23, 1998. CITY OF LAGRANGEPERSONNEL, GRIEVANCE APPEALS HEARING OFFICER. AN ORDINANCE AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF LAGRANGE TO AMEND THE CHARTER OF THE CITY; TO AMEND CHAPTER 2 OF THE CHARTER IN ORDER TO PROVIDE THAT THE MAYOR AND COUNCIL MAY APPOINT A GRIEVANCE APPEALS HEARING OFFICER TO HEAR, DETERMINE AND DECIDE CERTAIN PERSONNEL ISSUES; TO REPEAL CONFLICTING ORDINANCES; TO FIX AN EFFECTIVE DATE; AND FOR OTHER PURPOSES. 98- THE MAYOR AND COUNCIL OF THE CITY OF LAGRANGE, GEORGIA, HEREBY ORDAIN AS FOLLOWS: WHEREAS, the City of LaGrange, a municipal corporation of Troup County, Georgia (hereafter City), operates pursuant to the Constitution and laws of the State of Georgia and its Charter, approved March 8, 1968 (Ga. Laws 1968, p. 2191, et seq., as amended) (hereafter Charter); and WHEREAS, City has determined it necessary to make certain amendment to its Charter pursuant to its home rule powers granted under Article IX, Section II, Paragraph II of the Constitution of the State of Georgia and O.C.G.A. Section 36-35-1 through 36-35-7; NOW, THEREFORE, be it ordained by the Mayor and Council of the City of LaGrange as follows:

Page 4927

SECTION 1: That Chapter 2 of the Charter of the City of LaGrange be amended pursuant to the Municipal Home Rule Act of 1965, as amended, by deleting subsections (b) and (c) of Section 2.18, inserting in lieu thereof new subsections (b) and (c) to read as follows: (b) The Mayor and Council of the City of LaGrange are hereby authorized to create or to abolish, by ordinance, a grievance and appeals board or grievance appeals hearing officer for the City to hear, determine, and decide personnel issues as defined therein; to fix the number of, qualifications and terms for such board or officers; and to fix the rules, regulations, policies and procedures of the grievance appeals board or grievance appeals hearing officer. (c) The grievance appeals board, grievance appeals hearing officer or City Clerk may, by ordinance, be authorized to issue subpoenas to require the attendance of witnesses or the production of documentary or other evidence, to fix a standard witness fee, and to provide for the enforcement of such subpoena by the Judge of the State Court of Troup County, Georgia, upon petition by the City Manager or any other party in interest filing the petition, including, but not limited to assessment of attorney's fees and costs for filing such petition. SECTION 2: All provision of the Charter and ordinances of the City of LaGrange in conflict herewith are hereby repealed. SECTION 3: If any part of this ordinance shall be declared void, it is the intent and purpose hereof that the other provisions not so declared void shall remain in full force and effect. SECTION 4: This Charter amendment, after adoption by the Council and upon approval by the Mayor, shall become effective upon a copy of same being filed with the Secretary State of the State of Georgia and the Clerk of the Superior Court of Troup County, Georgia, all in accordance with O.C.G.A. 36-33-5. INTRODUCED AND FIRST READING February 10, 1998 SECOND READING AND ADOPTED February 24, 1998 SUBMITTED TO MAYOR AND APPROVED/DISAPPROVED February 24, 1998 BY: W. Jeff Lukken Mayor

Page 4928

ATTEST: John Bell Clerk AFFIDAVIT OF PUBLISHER OF NEWSPAPER GEORGIA, TROUP COUNTY Before me personally appeared Carla B. Jones who being duly sworn, deposes and says that he/she is the Authorized Agent of The LaGrange Daily News, and that the same is a public gazette published in the City of LaGrange, in Troup County, Georgia. It is the newspaper in which is published the Sheriff's sales of said County of Troup in said State. Deponent further saith that the following notice attached hereto: Legal No. 1836 Feb. 6, 13, 20 NOTICE OF INTENT TO AMEND CHARTER OF THE CITY OF LAGRANGE Notice is Hereby Given that the government authority of the City of LaGrange has proposed and will consider an amendment to the City Charter so as to authorize the appointment of a hearing officer to preside over and decide grievance appeals. A copy of the proposed amendment is on file in the office of John W. Bell, City Clerk, and in the office of Ramona S. Ward, Clerk of the Superior Court of Troup County, Georgia, for the purpose of examination and inspection by the public. This 4th day of February, 1998. Jeffrey M. Todd City Attorney Lewis, Taylor Todd, P.C. 304 Church Street P.O. Box 1027 LaGrange, Georgia 30241 (706) 882-2501 has been published in said LaGrange Daily News, to-wit: 2-6 19 98 , 2-13 19 98 , 2-20 19 98 , being 3 publications of said notice and petition, issued on dates aforesaid respectively. Carla B. Jones Authorized Agent Sworn and subscribed before me this 20 day of Feb. , 19 98 . Judy C. Phillips Notary Public, Troup County My Commission Expires July 4, 1999

Page 4929

Filed in the Office of the Secretary of State February 26, 1998. CITY OF JESUPJESUP CEMETERY COMMISSION; REESTABLISHMENT. AN ORDINANCE TO AMEND THE CHARTER OF THE CITY OF JESUP, APPROVED DECEMBER 16, 1937, (GEORGIA LAWS, 1937-38, EX.SESS., PP. 1142-1203), AS AMENDED, SO AS TO REESTABLISH THE JESUP CEMETERY COMMISSION; TO PROVIDE FOR ORGANIZATION OF SAID COMMISSION; TO PROVIDE AUTHORITY FOR THE COMMISSION TO EXERCISE CERTAIN DUTIES AND RESPONSIBILITIES; TO PROVIDE FOR THE CONVEYANCE OF CEMETERY LOTS; AND FOR OTHER PURPOSES. BE IT ORDAINED BY THE BOARD OF COMMISSIONERS FOR THE CITY OF JESUP, that pursuant to the Municipal Home Rule Act of 1965 (Georgia Laws 1965, pp. 298-299), as amended, an Act incorporating and creating a new Charter for the City of Jesup in Wayne County, Georgia, approved December 16, 1937, (Georgia Laws, 1937-38, ex.sess., pp. 1142-1203), as amended, is further amended as follows: Section 1 : The Charter is hereby further amended by adding Section 96, as follows, to-wit: Sec. 96. Cemetery Commission. (1) In order to guide and accomplish a coordinated management and development of the Jesup Cemetery and any other places of burial or interment provided by the City of Jesup, which will in accordance with existing and future needs best promote the public health, convenience, and the general welfare of the city, there is hereby created and established a cemetery commission, hereinafter known and designated as the Jesup Cemetery Commission. (2) The Jesup Cemetery Commission shall consist of the city manager, the clerk of the City of Jesup, and six (6) citizens of the City of Jesup serving without pay to be appointed by the Board of Commissioners of the City of Jesup. The terms of office for the six (6) appointed members shall be for four (4) years, or until their successors are appointed and qualified except that the members of such cemetery commission first appointed shall be appointed for such terms that the term of not more than two members shall expire in the same year hereafter. Immediately after their appointment, they shall meet and organize and elect one of the members as chairman and such other officers as they may deem necessary; vacancies in such board shall be filled by the Board of Commissioners. (3) The control of all cemeteries now or hereafter owned by said city shall be in said cemetery commission, and said cemetery commission may

Page 4930

sell the remaining unsold portion thereof in such manner and under such terms and restrictions as it deems proper, subject only to the limitations hereinafter provided, including the right to convey the fee simple title in lots or single grave locations or conveyances in nature of easements, as said commission may deem proper. (a) All cemetery lots shall be sold to residents of the City of Jesup only. (b) All residents of the City of Jesup shall have equal opportunity to purchase any of such cemetery lots. (c) The sale of cemetery lots shall be limited to four (4) per person and/or eight (8) per immediate family. For purposes of this subsection immediate family shall be defined as husband, wife, and children. (d) No lots shall be sold to businesses for resale or any other purpose. (e) The sale and conveyance of all lots shall contain the provision that the City reserves the first right of refusal in purchasing said lots from any subsequent lot owner should such lot owner desire to sell said cemetery lot(s) for a price equal to the sales price of cemetery lots set forth by the cemetery commission at the time of the exercise of the first right of refusal. The conveyance of cemetery lots shall contain any restrictions or covenants which are approved by the Board of Commissioners. (4) The Clerk of The City of Jesup shall be the ex officio clerk and treasurer of said cemetery commission and all books and other records of said cemetery commission shall be kept by her in her office. (5) All conveyances or other instruments by said commission shall be signed by the City Manager of the City of Jesup and attested by the Clerk of the City of Jesup. Provided, however, all conveyances of any property not designated on the present cemetery map or on any other cemetery map, hereinafter approved by the Board of Commissioners, shall be approved by the Board of Commissioner, and such approval being designated on said conveyance or other instrument by the signature of the Mayor, in addition to the hereinbefore required signatures. (6) The cemetery commission is hereby vested with the power to provide, establish, change and maintain, cemeteries for said city within and without its corporate limits; provided, however, all such changes or additions to the present cemetery and its existing right-of-ways, entrances and boundaries shall be subject to the approval of the Board of Commissioners. Said cemetery commission may accept any grant or devise of real estate or any gift or bequest of money or other personal property or any donation to be applied, principal or income, for permanent use for said cemetery purposes, but if the acceptance thereof for such purposes will subject the municipality to additional expense for improvement, or if such acceptance will limit the municipality's full and unencumbered use of any properties, the acceptance of any grant or devise shall be subject to the approval of the Board of Commissioners of the City of Jesup.

Page 4931

(7) All monies received by the cemetery commission through the sale of lots, the acceptance of grants, devises and the like or otherwise shall be deposited in the general account of the city and designated as cemetery revenue. (8) The cemetery commission shall sell such lots for a reasonable amount, but in no event shall the amount be increased or decreased more than once annually. Such increases in the amount for the cemetery lots to be sold shall be such that the City of Jesup does not profit from the sale of such lots, it being the intention that said cemetery shall at best support itself, while promoting public health and providing for the general welfare of the citizens of the city. (9) Said cemetery commission shall preserve in good order and permanent form the present records of said city as to lots sold, and shall keep a permanent record of all lots or grave locations sold by it, whether in fee simple or in nature of easements. Any person desiring may file deeds or other instruments pertaining to lots or grave locations with the clerk of said commission, and said commission shall make proper arrangements for filing and preserving of same. (10) All additions and changes, to the present cemetery in the city, or the creation of new cemeteries within the city, shall be approved by the Board of Commissioners and, where applicable, shall be surveyed and platted by a licensed surveyor. The original plat of such new cemeteries shall be kept by the city in the same place and manner as the existing cemetery plats and maps. (Ord. of 4-16-74) Section 2 : All ordinances, laws, or parts of ordinances or laws in conflict herewith are hereby repealed. Section 3 : This ordinance shall become effective upon its adoption at two (2) consecutive meetings of the Board of Commissioners on Feb. 17 , 1998, and Mar. 3 , 1998. SO ORDAINED, this 3 day of March , 1998. Herb Shaw MAYOR Kathy B. Keith COMMISSIONER Raymond House, III COMMISSIONER Morris Melvin COMMISSIONER Gerald Dewitt COMMISSIONER James E. Johnson COMMISSIONER Ricky A. Reddish, Sr. COMMISSIONER

Page 4932

ATTEST: Onda C. Woodard CITY CLERK This is to certify that this is a true and correct copy. Onda C. Woodard COUNTY OF WAYNE AFFIDAVIT OF PUBLICATION Before the undersigned, a Notary Public of said County and State, duly commissioned, qualified, and authorized by the law to administer oaths, personally appeared Julie C. Roberson who, being first duly sworn, deposes and says: that he (she) is Legal Clerk (Owner, partner, publisher, or other office or employee authorized to make this affidavit) of The Press-Sentinel a newspaper published, issued, and entered as second class mail in the City of Jesup in said County and State; that he (she) 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 The Press-Sentinel on the following dates: January 28, February 4 11, 1998 and that the said newspaper in which each notice, paper, document, or legal advertisement was published, was at the time of each and every such publication, a newspaper of General Circulation in Jesup, Wayne County, Georgia . This 17th day of February 1998 Julie C. Roberson (Signature of person making affidavit) Sworn to and subscribed before me, this 17th day of February 19 98 . Lynn S. Rice Notary Public My Commission Expires October 18, 1999. NOTICE Notice is hereby given that there will be introduced at the regular meeting of the Board of commissioners of the City of Jesup on February 17, 1998, and March 3, 1998, an Ordinance to Amend the Charter of the City of Jesup so as to reestablish the Jesup Cemetery Commission. A copy of the proposed Amendment to the Charter is on file in the Office of the Clerk of the City of Jesup in City Hall, Jesup, Georgia, and in the Office of the Clerk of Superior Court, Wayne County, Georgia, for the purpose of examination and inspection by the public.

Page 4933

This 23rd day of January, 1998. s-Onda C. Woodard City Clerk Jan. 28, Feb. 4 and 11, 1998; No. 271 Filed in the Office of the Secretary of State March 10, 1998. CITY OF SANDERSVILLE - CITY COUNCIL; TELECOMMUNICATIONS SYSTEM NETWORK. AN ORDINANCE TO AMEND THE CHARTER OF THE CITY OF SANDERSVILLE BY ADDING A NEW SECTION IMMEDIATELY FOLLOWING SECTION 1.12(b) 41 TO BE DESIGNATED AS SECTION 1.12(b)42 SO AS TO PROVIDE FOR ADDITIONAL POWERS, DUTIES AND AUTHORITY OF THE CITY COUNCIL OF THE CITY OF SANDERSVILLE, GEORGIA WITH RESPECT TO A TELECOMMUNICATIONS SYSTEMS NETWORK; TO REPEAL ALL OTHER ACTS AND ORDINANCES IN CONFLICT HEREWITH; AND FOR OTHER PURPOSES . WHEREAS , the City of Sandersville, Georgia, a municipal corporation of the State of Georgia, (the City) operates pursuant to the Constitution and laws of the State of Georgia and its Charter, approved March 28, 1990 (Ga. L. 1990, p. 4823) as amended; and WHEREAS , the City has now determined that it is necessary to make certain amendments to its Charter pursuant to its home rule powers granted pursuant to Article IX, Section II, Paragraph II of the Constitution of the State of Georgia and OCGA Section 36-35-1 through 36-35-7; and NOW THEREFORE, BE IT ORDAINED by the City Council of the City of Sandersville and IT IS HEREBY ORDAINED , by the authority of the same, as follows: Section 1 . The Charter of the City of Sandersville, Georgia, which was established by an Act creating a new charter for the City of Sandersville, Georgia approved on March 28, 1990, (Ga. L. 1990, p. 4823), as amended, is hereby amended by adding a new section to read as follows: Section 1.12(b)42. Telecommunications. The City shall have the power and authority to acquire, own, hold, lease, sell, resell, build, maintain, operate and contract with respect to a telecommunications systems network in order to provide telecommunications services and similar other services, including cable television services (CATV), to establish and charge rates, fees, tolls and charges for the services, facilities or commodities furnished or made available by such undertaking; to interconnect its system or services or both with the systems or services of consumers and other providers, to use telecommunications to respond

Page 4934

to community needs, encourage the development of information based organizations in the City of Sandersville, Georgia, to finance from time to time any such telecommunications systems through the issuance of revenue bonds as then permitted by the Constitution and laws of the State of Georgia; and to make any contract with respect to and furnish the services of any said systems to consumers within or outside the corporate limits of the City. Section 2 . All portions of the Charter or Amendments thereto or all ordinances in conflict herewith be and the same are hereby repealed. Section 3 . If any part of this ordinance shall be declared void, it is the intent and the purpose hereof that all other provisions not so declared void shall remain in full force and effect. Section 4 . The Clerk of the City is hereby authorized and directed to cause a notice, a copy of which is attached hereto as Exhibit A and hereby incorporated by reference, to be published in the Sandersville Progress, the official newspaper in which Sheriff's advertisements are published in Washington County, in which the City is located, once a week for three weeks within a period of sixty days immediately preceding the day of the final adoption of this ordinance. The Clerk of the City is also hereby authorized and directed to cause the publisher of the Sandersville Progress to execute and affidavit of such publication. This ordinance was introduced and read at a lawful meeting of the Council of the City of Sandersville held on the 2nd day of Feb. , 1998 and read the second time, passed, and adopted in like meeting held on the 2nd day of March , 1998. CITY SANDERSVILLE, GEORGIA HORACE MATHIS, Mayor (SEAL) Attest: Pam K. Helton, City Clerk Exhibit A NOTICE OF INTENTION TO AMEND CHARTER OF THE CITY OF SANDERSVILLE, GEORGIA BY ORDINANCE PURSUANT TO THE PROVISIONS OF THAT ACT OF THE GENERAL ASSEMBLY KNOWN AS THE MUNICIPAL HOME RULE ACT OF 1965 CITY OF SANDERSVILLE, GEORGIA WASHINGTON COUNTY Notice is hereby given that an ordinance will be introduced on the 2nd day of Feb. , 1998 and read for final adoption on the 2nd day of March , 1998 to amend the Charter of the City of Sandersville, Georgia, which was

Page 4935

created by an act amended on March 28, 1990 (Ga. L. 1990, p. 4823) as amended, so as to authorize the City of Sandersville, Georgia to acquire, construct, operate, maintain and contract with respect to a telecommunications systems network. A copy of this proposed amendment to the Charter of the City of Sandersville, Georgia is on file in the Office of the Clerk of the City of Sandersville, and is on file in the office of the Clerk of the Superior Court of Washington County, Georgia for the purpose of examination and inspection by the public, all as required by law. This 30 day of January , 1998. Pam K. Helton, City Clerk Filed in the Office of the Secretary of State, 1998. Please run Feb. 11, 18 and 25, 1998 Charge to City of Sandersville CLERK'S CERTIFICATE NOW COMES the undersigned Clerk of the City of Sandersville, Georgia (the City), keeper of the records and seal thereof, and certifies that the foregoing pages of typewritten matter constitute a true and correct copy of an Ordinance duly adopted by the City in a public meeting properly and lawfully assembled on the 2nd day of March , 1998 in compliance with the Official Code of Georgia Annotated Section 50-14-1, which meeting was open to the public and at which a quorum was present and acting throughout, the original of which Ordinance has been entered in the official records of the City and is in my official possession, custody and control and that such Ordinance is in full force and effect as of the date herein below set forth. This 3rd day of March , 1998. (Seal) Pam K. Helton, Clerk STATE OF GEORGIA, COUNTY OF WASHINGTON Personally appeared before the undersigned attesting officer, Robert I. Garrett , who, on oath deposes and says that he is the publisher of that newspaper known as the Sandersville Progress which publishes a weekly edition, and that the Sandersville Progress, published on Tuesday of each week, is the newspaper in which Sheriff's advertisements for Washington County are published. Further deposing, he says that as publisher of that newspaper, he is the person duly vested with authority to sign for that newspaper in all such matters and things as contained in this affidavit, and further says that the foregoing and attached Notice of Intention to Amend

Page 4936

the Charter of the City of Sandersville, Georgia was published in the Sandersville Progress on the 11th day of Feb., 1998 and on the 18th day of Feb., 1998 and on the 25th day of Feb. , 1998. This 16 day of March , 1998. Robert I. Garrett Publisher, Sandersville Progress Sworn to and subscribed before me this 16 day of March , 1998. Robert M. Wynne Notary Public, Washington County, GA My commission expires: 5-25-1999 Published Feb. 11, 18 and 25, 1998. NOTICE OF INTENTION TO AMEND CHARTER OF THE CITY OF SANDERSVILLE, GEORGIA BY ORDINANCE PURSUANT TO THE PROVISIONS OF THAT ACT OF THE GENERAL ASSEMBLY KNOWN AS THE MUNICIPAL HOME RULE ACT OF 1965 CITY OF SANDERSVILLE, GEORGIA WASHINGTON COUNTY Notice is hereby given that an ordinance will be introduced on the 2nd day of Feb, 1998 and read for final adoption on the 2nd day of March, 1998 to amend the Charter of the City of Sandersville, Georgia, which was created by an act amended on March 28, 1990 (Ga. L. 1990, p. 4823) as amended, so as to authorize the City of Sandersville, Georgia to acquire, construct, operate, maintain and contract with respect to a telecommunications systems network. A copy of this proposed amendment to the Charter of the City of Sandersville, Georgia is on file in the Office of the Clerk of the City of Sandersville, and is on file in the office of the Clerk of the Superior Court of Washington County, Georgia for the purpose of examination and inspection by the public, all as required by law. This 30 day of January, 1998. Pam K. Helton, City Clerk Filed in the Office of the Secretary of State March 18, 1998.

Page 4937

CITY OF GAINESVILLE - MAYOR AND COUNCIL; MEETINGS; COMPENSATION. HR 98-01 AN ORDINANCE AN ORDINANCE TO AMEND SECTIONS 2.12 A (2) OF THE CHARTER LAWS OF THE CITY OF GAINESVILLE, GEORGIA TO INCREASE THE NUMBER OF MEETINGS FROM SIX (6) TO TEN (10) PER MONTH WHICH THE MAYOR AND COUNCIL SHALL RECEIVE ADDITIONAL COMPENSATION, AS AUTHORIZED BY THE CHARTER OF THE CITY OF GAINESVILLE, GEORGIA AND OFFICIAL CODE OF GEORGIA ANNOTATED SECTION 36-35-4; TO PROVIDE FOR A REPEALING CLAUSE; TO PROVIDE FOR AN EFFECTIVE DATE; AND TO PROVIDE FOR OTHER PURPOSES. BE IT ORDAINED BY THE COUNCIL OF THE CITY OF GAINESVILLE, GEORGIA AS FOLLOWS: Filed with Clerk of Court 1-26-98 Published 2-9-98 Published 2-16-98 Published 2-26-98 First Reading 3-3-98 Passed 3-17-98 SECTION 1 . Section 2.12 A. (2) of the Charter of the Gainesville, Georgia is hereby amended to read as follows: Section 2.12 Compensation: expense allowance, reimbursement. A. Compensation (1) Each member of the Council shall receive a salary of four hundred dollars ($400.00) per month, and the Council Member serving as Mayor shall receive five hundred dollars ($500.00) per month. (2) For attending each scheduled, special, called or a meeting officially representing the City Council, each Council Member shall receive as additional compensation seventy five ($75.00) per diem, payable monthly, not to exceed ten (10) meetings per month. (a) This per diem rate shall be adjusted upward or downward to correspond with the per diem rate provided by law for members of the General Assembly as set out in O.C.G.A. 45-74, et seq., as amended. SECTION II . Section 2.12 (b) of the Charter of the City of Gainesville, Georgia is hereby amended to read as follows: (b) Expense Allowance. To help defray the day-to-day costs necessary to properly carry out their duties as Council Members outside of regular meetings, the four

Page 4938

(4) Council Members (exclusive of the Mayor) shall receive an expense allowance of seventy five dollars ($75.00) per month and the Council Member serving as Mayor shall receive an expense allowance of one hundred dollars ($100.00) per month. SECTION III . Section 2.12 (c) of the Charter of the City of Gainesville, Georgia is hereby amended to read as follows: (c) Reimbursement In addition to other compensation and allowances, each Council Member shall be reimbursed from City funds for actual transportation costs while traveling by public carrier, the legal mileage rate from his residence for use of a personal automobile, and the actual costs of lodging, meals and sundry items incurred while attending to City matters outside of Hall County, Georgia. SECTION IV . The passage of this Ordinance is authorized by the Charter of the City of Gainesville, Georgia and Official Code of Georgia Annotated 36-35-4. SECTION V . The effective date of this Ordinance is. SECTION VI . All Ordinances and parts of Ordinances in conflict herewith are hereby repealed. PUBLISHER'S AFFIDAVIT STATE OF GEORGIA COUNTY OF HALL Before me, the undersigned, a Notary Public, this day came Kim Inglis , who, being first duly sworn, according to law, says that he is an agent of The Times, the official newspaper in which the Sheriff's advertisements in and for the City of Gainesville and the County of Hall are published and a newspaper of general circulation, with its principal place of business in said County, and that the attached copy of the notice that Sections 2.12 A (2) of the Charter of the City of Gainesville, Georgia is to be amended to increase the number of meetings from six (6) to ten (10) for which the Mayor and Council shall receive additional compensation was published once a week for three (3) weeks on the following days:

Page 4939

2/9/98 2/16/98 2/26/98 THE TIMES By Kim Inglis Title Legal Clerk Sworn to and subscribed before me This 18th day of March , 1998. Sandra L. Snelling Notary Public Hall County, Georgia My Commission Expires Feb. 20, 2000 (SEAL) Public Notice Public Notice Home Rule Ordinance 98-01 An ordinance to amend sections 2.12 a (2) of the charter laws of the city of Gainesville, Georgia to increase the number of meetings from six (6) to ten (10) per month which the mayor and council shall receive additional compensation, as authorized by the charter of the city of Gainesville, Georgia and official code of Georgia annotated section 36-35-4: to provide for a repealing clause: to provide for an effective date: and to provide for other purposes. 1554979-2/9, 16 Filed in the Office of the Secretary of State March 19, 1998. CITY OF REIDSVILLECITY EMPLOYEES; EMPLOYMENT AND DISCHARGE. WHEREAS , the MAYOR AND COUNCIL OF THE CITY OF REIDSVILLE, GEORGIA , have the legislative power to amend the city charter pursuant to Official Code of Georgia Annotated Section 36-35-3; and, WHEREAS , the MAYOR AND COUNCIL OF THE CITY OF REIDSVILLE, GEORGIA , deem it to be in the best interest of the orderly

Page 4940

working of local government to amend the city charter in particulars relating to the method of employment, discharge and supervision of city employees; NOW THEREFORE, BE IT AND IT IS HEREBY RESOLVED , that the following amendment to Section 3.10 of the Charter of the City of Reidsville, Georgia of 1978, as amended, is hereby enacted. AMENDMENT TO THE CHARTER OF THE CITY OF REIDSVILLE, GEORGIA OF 1978, AS AMENDED, SO AS TO CHANGE CERTAIN PROVISIONS RELATING TO THE METHODS OF EMPLOYMENT, DISCHARGE AND SUPERVISION OF THE CITY EMPLOYEES AND TO REPEAL CONFLICTING CHARTER PROVISIONS . Section 1. The Charter of the City of Reidsville, Georgia of 1978 (Ga. Laws 1978, p. 373), as amended, is hereby amended by striking in its entirety the third paragraph of Section 3.10 thereof and inserting in its place a new third paragraph to read as follows: The mayor shall be responsible for the employment of city personnel and for their discharge. All city employees under the jurisdiction of the mayor and council shall be directly and immediately subject to the mayor. The discharge of any city employee by the mayor may be disapproved and overridden by the vote of three (3) or more members of the council . Sections 2. Any and all parts of the Charter of the City of Reidsville, Georgia of 1978, a amended, in conflict with this Amendment are hereby repealed. March 18, 1998 I hereby certify that the attached amendment to the charter of the City of Reidsville, Georgia, received its first reading on February 9,1998, and received its second reading and was duly adopted on March 9,1998. The attached is a true and correct copy of the charter amendment. GLORIA W. COLEMAN, CLERK CITY OF REIDSVILLE COUNTY OF TATTNALL STATE OF GEORGIA PUBLISHER'S AFFIDAVIT COMES NOW RUSSELL B. RHODEN who, after being duly sworn, deposes and states as follows:

Page 4941

1. I am the Editor and Publisher of The Tattnall Journal, a newspaper of general circulation published in Reidsville, Georgia. 2. The attached Notice of Proposed Amendment to the Charter of the City of Reidsville, Georgia, was published in The Tattnall Journal as provided by law once a week for (3) weeks, appearing February 12, 1998, February 19, 1998, and February 26, 1998. RUSSELL B. RHODEN sworn to and subscribed before me this 18th day of March, 1998. Jennifer F. Collins NOTARY PUBLIC My Commission Expires April 13, 1998 NOTICE OF PROPOSED AMENDMENT TO THE CHARTER OF THE CITY OF REIDSVILLE, GEORGIA An amendment to the Charter of the City of Reidsville, Georgia has been proposed which will directly make the Mayor responsible for the employment, supervision and discharge of City personnel. The discharge of any city employee by the Mayor may be disapproved and overridden by three (3) or more members of the Council. A copy of the proposed amendment is on file in the office of the City Clerk, City Hall, Reidsville, Georgia, and in the office of the Clerk of Superior Court of Tattnall County, Georgia, Tattnall County Courthouse, Reidsville, Georgia, for the purpose of examination and inspection by the public. The City Clerk will furnish a copy of the proposed amendment to anyone upon written request. /2/12/3t/ Filed in the Office of the Secretary of State March 23, 1998.

Locations