CHARTER
OF THE CITY OF
MAUMEE, OHIO
   EDITOR'S NOTE: The Maumee Charter was adopted at an election held on July 24, 1951.
   A date appearing in parentheses following a section heading indicates that the provision was subsequently amended, enacted or repealed on the date given.
TABLE OF CONTENTS
ARTICLE I   NAME AND BOUNDARIES (11-8-94)
ARTICLE II   POWERS (11-8-94)
ARTICLE III   THE COUNCIL
   Section 1   Composition and Term. (11-8-94)
   Section 2   Qualifications. (11-8-05)
   Section 3   Compensation. (11-8-94)
   Section 4   Organization. (11-5-68)
   Section 5   Meetings. (11-8-05)
   Section 6   Quorum. (11-8-05)
   Section 7   Clerk.
   Section 8   Powers. (11-8-05)
   Section 9   Emergency Ordinances and Effective Date of Ordinances and Resolutions. (11-8-05)
   Section 10   Vacancies. (11-8-05; 11-8-22)
ARTICLE IV   THE MAYOR
   Section 1   Term. (11-8-94)
   Section 2   Qualifications. (11-8-05)
   Section 3   Judicial Powers.
   Section 4   Legislative Powers.
   Section 5   Executive Powers. (11-8-05)
   Section 6   Compensation.
   Section 7   Absence or Vacancy. (11-8-05)
ARTICLE V   MUNICIPAL CLERK
   Section 1   Term. (11-8-05)
   Section 2   Vacancy. (11-8-05)
   Section 3   Qualifications. (11-8-05)
   Section 4   Powers and Duties. (11-8-05)
   Section 5   Compensation. (11-5-68)
ARTICLE VI   MUNICIPAL TREASURER (11-8-94)
   
ARTICLE VII   ADMINISTRATIVE DEPARTMENTS AND COMMISSIONS
   Section 1   General Provisions. (11-8-94)
   Section 2   Director of Law. (11-8-05)
   Section 3   Director of Finance. (11-8-05)
   Section 4   Director of Public Service. (11-8-05)
   Section 5   Director of Public Safety. (11-8-05)
   Section 6   The Civil Service Commission. (11-8-05)
   Section 7   The Municipal Planning Commission. (11-8-05)
   Section 8   The Board of Health. (11-8-05)
ARTICLE VIII   NOMINATIONS AND ELECTIONS
   Section 1   Municipal Elections. (11-5-68)
   Section 2   Nominating Procedure. (11-8-05)
   Section 3   Primary Election. (11-8-94)
ARTICLE IX   INITIATIVE, REFERENDUM AND RECALL
   Section 1   Initiative.
   Section 2   Referendum.
   Section 3   Removal from Office.
ARTICLE X   FINANCE
   Section 1   Contracts and Fiscal Matters. (11-8-05)
   Section 2   Limitations on the Rate of Taxation. (11-4-58)
ARTICLE XI   FRANCHISES (11-8-94)
ARTICLE XII   AMENDMENTS TO CHARTER
   Section 1      Procedures. (11-8-05)
   Section 2      Charter Review Advisory Commission. (11-8-94)
   Section 3      Duties of Charter Review Advisory Commission. (11-8-94)
ARTICLE XIII   MISCELLANEOUS
   Section 1   Effective Date of Charter.
   Section 2   Effect on Existing Laws and Rights. (11-8-05)
   Section 3   Interpretation.
   Section 4   Bonds of Officers and Employees. (11-8-05; 11-8-22)
   Section 5   Military Service. (11-8-05)
   Section 6   Wards Held to Be Inclusive.
   Section 7   Partial Invalidity.
   Section 8   Suspension or Removal of Member of Board or Commission. (11-8-05)
   Section 9   Conflict of Interest. (11-8-05)
ARTICLE XIV        CONTINUITY OF GOVERNMENT DURING STATE OF EMERGENCY
   Section 1   Definitions. (11-7-06; 11-8-22)
   Section 2   Elective Officers. (11-7-06) (Removed 11-8-22)
   Section 3   Appointive Officers. (11-7-06) (Removed 11-8-22)
   Section 4   Review of Designations. (11-7-06) (Removed 11-8-22)
   Section 5   Qualifications. (11-7-06) (Removed 11-8-22)
   Section 6   Assumption of Powers and Duties by Emergency Interim Successor. (11-7-06) (Removed 11-8-22)
   Section 7   Recording and Publication. (11-7-06) (Removed 11-8-22)
   Section 8   Formalities of Taking Office. (11-7-06) (Removed 11-8-22)
   Section 9   Quorum and Vote Requirements. (11-7-06)
   Section 10   Alternate Places and Methods of Assembly, and Waiver of Procedural Requirements. (11-7-06; 11-8-22)