CHARTER
of the
CITY OF GROVE CITY, OHIO
TABLE OF CONTENTS
EDITOR'S NOTE: The Grove City Charter was originally adopted by the voters on November 4, 1958. Dates appearing in parentheses following a section heading indicate that those provisions were subsequently adopted or amended on the date indicated.
ARTICLE I
INCORPORATION, FORM OF GOVERNMENT, POWERS
Section 1.01   Incorporation.
Section 1.02   Boundaries.
Section 1.03   Powers.
Section 1.04   Manner of Exercise of Powers.
Section 1.05   Form of Government.
ARTICLE II
THE COUNCIL
Section 2.01   Number, Selection and Term. (11-2-82; 11-7-17)
Section 2.02   Qualifications. (11-7-17)
Section 2.03   Vacancies. (11-2-82)
Section 2.04   Salary. (11-7-17)
Section 2.05   Beginning of Term, Meetings, Officers. (11-6-62; 11-7-17)
Section 2.06   Election Contests.
Section 2.07   Rules: Journal.
Section 2.08   Powers of Council.
Section 2.09   Administrative Code.
Section 2.10   Ordinances. (11-6-62; 11-7-17)
Section 2.11   Publication of Ordinances. (11-2-82; 11-7-17)
Section 2.12   Effective Date of Ordinances. (11-2-82; 11-7-17)
Section 2.13   Adoption of Ordinances by Reference. (11-7-17)
Section 2.14   Initiative and Referendum.
Section 2.15   Resolutions. (11-2-82; 11-7-17)
ARTICLE III
THE MAYOR
Section 3.01   Election, Term. (11-6-62)
Section 3.02   Qualifications.
Section 3.03   Vacancies, Temporary and Permanent.
Section 3.04   Salary. (11-7-17)
Section 3.05   Powers and Duties. (11-7-17)
Section 3.06   Administrative Assistant. (11-7-17)
Section 3.07   Duties of Administrative Assistant. (11-7-17)
Section 3.08   Administrative Departments, Directors.
ARTICLE IV
BOARDS AND COMMISSIONS
Section 4.01   City Planning Commission. (11-2-82; 11-7-17)
Section 4.02   Zoning Board of Appeals. (11-2-82)
Section 4.03   Park Board. (11-2-82)
Section 4.04   Civil Service Commission. (11-2-82)
Section 4.05   Qualifications of Members of Boards and Commissions. (11-7-17)
ARTICLE V
FINANCE
Section 5.01   Fiscal Year.
Section 5.02   Preparation of Tax Budget. (11-7-17)
Section 5.03   Public Hearing on Estimates. (11-7-17)
Section 5.04   Tax Levy.
Section 5.05   Appropriation Ordinance. (11-7-17)
Section 5.06   (Removed 11-7-17)
Section 5.07   (Removed 11-7-17)
Section 5.08   Transfer of Funds. (11-6-62)
Section 5.09   Certain Contracts and Expenditures Prohibited.
Section 5.10   Certificate of Finance Director.
Section 5.11   Contracts Not to be Performed within One Year.
Section 5.12   Fees.
Section 5.13   Central Purchasing.
Section 5.14   Competitive Bidding. (11-2-82; 11-7-17)
ARTICLE VI
TAXATION AND BORROWING
Section 6.01   General. (11-2-82)
Section 6.02   Limitation on Rate of Taxation. (11-5-85)
ARTICLE VII
NOMINATIONS AND ELECTIONS
Section 7.01   Municipal Elections.
Section 7.02   Conduct of Elections.
Section 7.03   Wards. (11-2-82; 11-7-17)
Section 7.04   Nominations.
Section 7.05   Sponsors, Acceptance, Verification.
Section 7.06   Ballots.
Section 7.07   Voting, Election. (11-2-82)
ARTICLE VIII
RECALL
Section 8.01   Recall. (11-6-62)
Section 8.02   Form of Petitions: Committee.
Section 8.03   Filing and Examination of Petitions.
Section 8.04   Amendment of Petitions.
ARTICLE IX
GENERAL PROVISIONS
Section 9.01   Oath of Office.
Section 9.02   Official Bond.
Section 9.03   Personal Interest.
Section 9.04   Amendments to the Charter. (11-7-17)
Section 9.05   Council Members. (11-2-82)
ARTICLE X
TRANSITIONAL PROVISIONS
Section 10.01   (Removed 11-7-17)
Section 10.02   (Removed 11-7-17)
Section 10.03   (Removed 11-7-17)
Section 10.04   (Removed 11-7-17)
Section 10.05   (Removed 11-7-17)
Section 10.06   (Removed 11-7-17)
Section 10.07   (Removed 11-7-17)
Section 10.08   When Charter takes Effect.
Section 10.09   Appointments to Boards and Commissions.
Section 10.10   Terms and Addition of Two Council Members. (11-7-17)
CHARTER
of the
CITY OF GROVE CITY, OHIO