CHARTER
OF
MAYFIELD VILLAGE, OHIO
   EDITOR'S NOTE: The Mayfield Village Charter was originally adopted by the voters at an election on May 7, 1974. Dates in parentheses following a section heading indicate that such section was amended or adopted on the date given.
   PREAMBLE
   ARTICLE I - THE MUNICIPALITY
      Section 1. Name and Change of Name.
      Section 2. Boundaries.
   ARTICLE II - FORM OF GOVERNMENT AND POWERS
      Section 1. Form.
      Section 2. Powers.
      Section 3. Manner of Exercise.
      Section 4. Interpretation.
   ARTICLE III - THE COUNCIL
      Section 1. Composition and Term. (11-2-04)
      Section 2. Election. (11-7-00)
      Section 3. Qualifications. (11-7-00)
      Section 4. Organization. (11-3-15)
      Section 5. Clerk of Council. (11-8-05)
      Section 6. Salaries, Bonds and Compensation. (11-4-86) (11-8-05) (11-3-15) (11-3-20)
      Section 7. Council Meetings. (11-7-89)
      Section 8. Vacancies in Council. (11-7-00) (11-2-10)
      Section 9. Powers and Duties. (5-8-84)
      Section 10. Effective Date of Ordinances and Resolutions. (5-8-84) (11-3-15)
      Section 11. Mandatory Referral of Ordinances and Resolutions. (11-7-95) (11-8-05)
      Section 12. Public Notice and Hearing on Certain Ordinances. (5-8-84)
      Section 13. Submission to Electorate of Zoning and Land Use Changes.
      Section 14. President of Council and President Pro Tem. (11-3-81)
      Section 15. Employees of Council.
      Section 16. Removal.
      Section 17. Wages, Terms and Conditions of Employment. (11-2-93; 11-7-00)
   ARTICLE IV - THE MAYOR
      Section 1. Term. (11-2-04)
      Section 2. Qualifications. (11-7-95)
      Section 3. Judicial Powers.
      Section 4. Legislative Powers. (11-3-20)
      Section 5. Executive Powers. (11-4-86) (11-8-05)
      Section 6. Veto Powers. (5-8-84)
      Section 7. Inability to Perform Duties (11-4-86) (11-2-10)
      Section 8. Vacancy.
      Section 9. Removal. (11-4-86)
   ARTICLE V - ADMINISTRATIVE DEPARTMENTS, BOARDS AND COMMISSIONS
      Section 1. General Provisions. (11-7-00; 11-3-20)
      Section 2. Architectural Review Board. (11-7-95)
      Section 3. Department of Parks and Recreation; Parks and Recreation Board. (11-7-00)
      Section 4. Law Department. (11-4-86)
      Section 5. Finance Director. (11-4-86; 11-3-20)
      Section 6. Civil Service Commission. (11-3-81; 5-8-84; 11-3-98; 11-8-05; 11-3-15; 11-3-20)
      Section 7. Department of Public Service.
      Section 8. Police Department. (11-8-05)
      Section 9. Fire Department. (11-7-00) (11-8-05)
      Section 9.1. Regionalized Districts. (11-4-86)
      Section 10. Building Department. (11-7-00) (11-8-05)
      Section 11. Planning and Zoning Commission. (5-8-84)
      Section 12. Board of Zoning Appeals. (11-7-95; 11-3-15; 11-3-20)
      Section 12.1.Council Zoning Powers. (Repealed 11-7-95)
   ARTICLE VI - NOMINATIONS AND ELECTIONS
   ARTICLE VII - INITIATIVE, REFERENDUM AND RECALL
      Section 1. Initiative. (11-3-94)
      Section 2. Referendum. (11-3-94)
      Section 3. Petition Procedure.
      Section 4. Suspension.
      Section 5. Measures Subject to Referendum.
      Section 6. Effect of Referendum on Emergency Measures.
      Section 7. Recall.
   ARTICLE VIII - FRANCHISES
   ARTICLE IX - FINANCES AND TAXATION
      Section 1. General.
      Section 2. Limitations on Rate of Taxation.
   ARTICLE X - AMENDMENTS TO CHARTER (11-7-95)
   ARTICLE XI - CHARTER REVIEW COMMISSION (11-7-00; 11-8-05)
   ARTICLE XII - MISCELLANEOUS PROVISIONS
      Section 1. Effective Date of Charter.
      Section 2. Municipal Government Education for Mayor and Council (11-8-05)
      Section 3. Effect of Charter on Existing Laws and Rights.
      Section 4. Oath of Office.
      Section 5. Interpretation of Charter.
      Section 6. Saving Clause.
      Section 7. Conflict of Interest.
      Section 8. Ward Boundaries. (11-3-81)
      Section 9.   Distribution of Revised Charter Copies. (11-3-15)
CHARTER
OF
MAYFIELD VILLAGE, OHIO