CHARTER
OF THE
CITY OF IRONTON, OHIO
EDITOR’S NOTE: The Charter of the City of Ironton, Ohio, was adopted by the voters on November 4, 1980. The Charter became effective immediately upon approval for the purposes of nominating and electing the Mayor and Council. For all other purposes it became effective on July 4, 1980. Dates appearing in parentheses following a section heading in the Table of Contents, and following a section in the text, indicate that the section was enacted, amended or repealed on the date given.
TABLE OF CONTENTS
PREAMBLE
ARTICLE I - INCORPORATION, POWERS, FORM OF GOVERNMENT
   Section 1.01   Incorporation.
   Section 1.02   Powers.
   Section 1.03   Form of Government.
   Section 1.04   Construction.
ARTICLE II - THE COUNCIL
   Section 2.01   Powers; Composition; Quorum; Ordinances and Resolutions.
   Section 2.02   Qualifications of Members.
   Section 2.03   Nominations.
   Section 2.04   Salaries of Members.
   Section 2.05   Vacancies on Council. (11-4-1986)
   Section 2.06   Forfeiture of Office.
   Section 2.07   Publication of Ordinances. (11-4-1986)
   Section 2.08   Meetings.
   Section 2.09   Signing of Ordinances.
   Section 2.10   Standing Committees.
   Section 2.11   Order of Business.
   Section 2.12   Committee Reports.
   Section 2.13   Division of Question.
   Section 2.14   Voting.
   Section 2.15   Debate.
   Section 2.16   Conduct of Debate.
   Section 2.17   Introduction of Legislation.
   Section 2.18   Recording Votes.
   Section 2.19   Order of Motions.
   Section 2.20   Motion to be Stated by Vice Mayor.
   Section 2.21   Reconsideration.
   Section 2.22   Rules of Procedure.
   Section 2.23   Appointments. (11-4-1986)
   Section 2.24   Sergeant-at-Arms.
   Section 2.25   Councilmen to Attend Meetings.
   Section 2.26   Reference to Committee.
ARTICLE III - THE MAYOR
   Section 3.01   Qualifications. (11-4-1986)
   Section 3.02   Nomination.
   Section 3.03   Election.
   Section 3.04   Terms of Office. (11-5-1996)
   Section 3.05   Salary. (11-4-1986)
   Section 3.06   Veto Power of Mayor.
   Section 3.07   Executive Powers of the Mayor.
   Section 3.08   Vice Mayor.
ARTICLE IV - ADMINISTRATIVE DEPARTMENTS
   Section 4.01   Director of Public Works and Services. (11-4-1986)
   Section 4.02   Administrative Departments.
   Section 4.03   Department Supervisors. (11-4-1986; 11-5-1996)
   Section 4.04   Department of Law. (11-4-1986)
   Section 4.05   Director of Finance.
   Section 4.06   Residency Requirements. (11-4-2007)
ARTICLE V - FINANCE
   Section 5.01   Fiscal Year.
   Section 5.02   Annual Budget.
   Section 5.03   Proceeds from Sale.
   Section 5.04   Prohibition Against Deficit Spending.
   Section 5.05   Transfer of Funds.
   Section 5.06   Interpretation.
   Section 5.07   Audits.
   Section 5.08   Exemptions.
ARTICLE VI - GENERAL PROVISIONS
   Section 6.01   Conflict of Interest.
   Section 6.02   Amendments to the Charter.
   Section 6.03   Recall of Elected Officials.
   Section 6.04   Initiative and Referendum. (11-4-1980)
   Section 6.05   Oath of Office. (11-4-1980)
ARTICLE VII - CIVIL SERVICE
   Section 7.01   Municipal Civil Service Commission.
   Section 7.02   Civil Service; Classified and Unclassified.
   Section 7.03   Civil Service Examinations.
   Section 7.04   Eligibility.
   Section 7.05   Political Activity.
ARTICLE VIII - BOARDS AND COMMISSIONS
   Section 8.01   Authorization.
   Section 8.02   Organization of Boards and Commissions.
   Section 8.03   Zoning.
ARTICLE IX - TRANSITIONAL PROVISIONS
   Section 9.01   Fiscal Succession.
   Section 9.02   Continuation of Ordinances.
   Section 9.03   Continuance of Offices and Employees.
   Section 9.04   Transfer of Records and Property.
   Section 9.05   Continuance of Contracts and Public Improvements.
   Section 9.06   Pending Actions and Proceedings.
   Section 9.07   When Charter Takes Effect.