CHARTER
OF THE
CITY OF BATTLE CREEK, MICHIGAN
EDITOR'S NOTE: The Battle Creek Charter was adopted on September 27, 1960, and became effective on April 11, 1961. Dates appearing in parentheses following a section in the text, and following a section heading in the Table of Contents, indicate that the section was subsequently amended or enacted on the date given.
TABLE OF CONTENTS
PREAMBLE
CHAPTER 1:
INCORPORATION AND POWERS
Section 1.1   Incorporation.
Section 1.2   Boundaries.
Section 1.3   Powers.
CHAPTER 2:
COMMISSION
Section 2.1   Powers.
Section 2.2   Composition. (August 7, 1984; March 10, 2020)
Section 2.3   Qualifications. (April 1, 1985; March 10, 2020)
Section 2.4   Election and Terms. (August 7, 1984; March 10, 2020)
Section 2.5   Annexed Area Representation. (August 7, 1984; November 6, 1984; March 10, 2020)
Section 2.6   Vacancies. (March 10, 2020)
Section 2.7   Interest. (March 10, 2020)
Section 2.8   Restriction. (March 10, 2020)
Section 2.9   Organization and Procedure. (November 2, 1993; March 10, 2020)
Section 2.10   Compensation. (March 10, 2020)
Section 2.11   Appointments.
Section 2.12   Public Sessions and Public Records.
CHAPTER 3:
ELECTIONS
Section 3.1   Wards and Precincts. (August 7, 1984)
Section 3.2   Elections.
Section 3.3   Nominating Petitions. (April 1, 1985; March 10, 2020)
Section 3.4   Approval of Petitions. (March 10, 2020)
Section 3.5   Notice.
Section 3.6   Election Procedure.
Section 3.7   Election Commission and Board of Canvassers. (March 10, 2020)
Section 3.8   Tie Vote.
Section 3.9   Voting Hours.
Section 3.10   Recall.
CHAPTER 4:
LEGISLATION
Section 4.1   Legislative Power.
Section 4.2   Prior Legislation Preserved.
Section 4.3   Ordinance Enactment.
Section 4.4   Publication.
Section 4.5   Ordinance Record. (March 10, 2020)
Section 4.6   Codification.
Section 4.7   Enactment of Codes by Reference.
Section 4.8   Penalties.
Section 4.9   Time Limit for Prosecution of Ordinance Violations.
Section 4.10   Initiative and Referendum.
Section 4.11   Signatures Required.
Section 4.12   Form of Petition.
Section 4.13   Signing and Circulation of Petition. (March 10, 2020)
Section 4.14   Canvass by Clerk.
Section 4.15   Commission Procedure on Initiatory and Referendum Petitions.
Section 4.16   Submission to Electors.
Section 4.17   Limitation on Amendment or Repeal of Initiatory or Referendum Ordinances.
CHAPTER 5:
ADMINISTRATIVE SERVICES
Section 5.1   City Manager. (March 10, 2020)
Section 5.2   Manager’s Qualifications. (March 10, 2020)
Section 5.3   Manager’s General Powers and Duties. (March 10, 2020)
Section 5.4   Appointments. (March 10, 2020)
Section 5.5   Administrative Code. (March 10, 2020)
Section 5.6   City Personnel.
Section 5.7   Retirement System. (April 2, 1962)
Section 5.8   Salaries, Wages and Fringe Benefits.
Section 5.9   City Attorney. (March 10, 2020)
CHAPTER 6:
MUNICIPAL COURT
Section 6.1   Establishment.
Section 6.2   Jurisdiction.
Section 6.3   Election of Judges. (March 10, 2020)
Section 6.4   Qualifications.
Section 6.5   Fees Collected for City.
Section 6.6   Salaries. (March 10, 2020)
Section 6.7   Juries.
Section 6.8   Process Servers.
Section 6.9   Conciliation Division.
Section 6.10   City Control.
Section 6.11   Bonds. (March 10, 2020)
Section 6.12   Causes Saved.
CHAPTER 7:
FINANCES, BUDGETS, CONTRACTS
Section 7.1   Fiscal Year.
Section 7.2   Financial Control. (March 10, 2020)
Section 7.3   Budget Preparation. (April 6, 1970; March 10, 2020)
Section 7.4   Budget Hearing and Adoption. (April 6, 1970)
Section 7.5   Budget Bonds.
Section 7.6   Transfer of Appropriations.
Section 7.7   Budget Control. (March 10, 2020)
Section 7.8   Depository.
Section 7.9   Independent Audit and Report.
Section 7.10   Receipt and Payment of Money.
Section 7.11   Deferred Payment Contracts.
Section 7.12   Investment of City Funds.
Section 7.13   Purchasing and Contracts.
Section 7.14   Improvement Funds.
CHAPTER 8:
TAXATION
Section 8.1   Power, Limitation, and Subjects of Taxation.
Section 8.2   Assessment Roll.
Section 8.3   Board of Review. (April 6, 1970; March 10, 2020)
Section 8.4   Notice of Meeting.
Section 8.5   Duties and Procedure of Board of Review. (March 10, 2020)
Section 8.6   Assessment of Taxes.
Section 8.7   Warrant.
Section 8.8   Lien and Persons Liable.
Section 8.9   Statement to Taxpayers. (March 10, 2020)
Section 8.10   Collection Fees and Interest.
Section 8.11   County and School Taxes. (March 10, 2020)
Section 8.12   Failure to Pay Personal Property Tax. (March 10, 2020)
Section 8.13   Jeopardy Assessment of Personal Property Taxes.
Section 8.14   Failure to Pay Real Estate Taxes. (March 10, 2020)
Section 8.15   Inequitable Assessment or Tax.
Section 8.16   Tax Clearances.
CHAPTER 9:
SPECIAL ASSESSMENTS
Section 9.1   Power to Assess.
Section 9.2   Procedure Ordinance.
Section 9.3   Assessment Lien.
Section 9.4   Contest of Assessment.
CHAPTER 10:
BORROWING
Section 10.1   General Power.
Section 10.2   Limitations on Borrowing.
Section 10.3   Use of Borrowed Funds.
Section 10.4   Special Assessment Collections.
Section 10.5   Bond Interest.
Section 10.6   Execution of Bonds.
Section 10.7   Bond Record. (March 10, 2020)
CHAPTER 11:
UTILITIES, FRANCHISES AND PERMITS
Section 11.1   General Powers of City Respecting Utilities.
Section 11.2   Rates.
Section 11.3   Collection - Utility Rates and Charges.
Section 11.4   Accounts and Finances.
Section 11.5   Granting of Public Utility Franchise.
Section 11.6   Conditions of Public Utility Franchise.
Section 11.7   Regulation of Rates.
Section 11.8   Joint Use Permitted.
Section 11.9   Revocable Permits.
Section 11.10   Acquisition by City - Condemnation.
Section 11.11   Use of Streets.
Section 11.12   Existing Franchises and Permits Remain in Effect.
Section 11.13   Extension of Water and Sanitary Sewer Services. (August 7, 1962)
Section 11.14   Water Service.
CHAPTER 12:
MISCELLANEOUS
Section 12.1   Property.
Section 12.2   Dilapidation.
Section 12.3   Streets and Public Places.
Section 12.4   Licenses.
Section 12.5   Other Express Powers.
Section 12.6   Plats.
Section 12.7   Recording of Plats.
Section 12.8   Preservation and Destruction of Records.
Section 12.9   Health.
Section 12.10 Investigations.
Section 12.11 Claims. (March 10, 2020)
Section 12.12 Bonds.
Section 12.13 Oath. (March 10, 2020)
Section 12.14 Condemnation.
Section 12.15 Advisory Committees or Boards.
Section 12.16 Circuit Court Rooms.
Section 12.17 Amendments.
Section 12.18 Saving Clause.
CHAPTER 13:
SCHEDULE
Section 13.1   Purpose.
Section 13.2   Submission to Electors.
Section 13.3   Form of Ballot.
Section 13.4   Canvass and Adoption. (March 10, 2020)
Section 13.5   Effective Date.
Section 13.6   First City Commission.
Section 13.7   Annexed Area Representation.
Section 13.8   Succession to Rights and Property.
Section 13.9   Transition.
EXHIBIT "A" - Boundaries as of July 1, 1960
RESOLUTION OF ADOPTION
APPROVAL OF GOVERNOR