CHARTER
OF
ORANGE VILLAGE, OHIO
   EDITOR'S NOTE: The Village Charter was adopted by the voters on October 18, 1977. Dates appearing in parenthesis following a section heading, indicate that such section was subsequently adopted, amended or repealed on the date given.
ARTICLE I.    THE MUNICIPALITY
   Section 1.     Name and Change of Name.
   Section 2.     Boundaries. (11-6-18)
ARTICLE II.    FORM OF GOVERNMENT AND POWERS
   Section 1.     Form of Government.
   Section 2.     Powers.
   Section 3.     Manner of Exercise. (11-6-18)
ARTICLE III.    COUNCIL
   Section 1.     Number and Term.
   Section 2.     Qualifications. (11-5-96)
   Section 3.     Organization.
   Section 4.     Removal. (11-5-96)
   Section 5.     Vacancies. (11-6-18)
   Section 6.     Council Meetings. (11-2-10)
   Section 7.     President of Council. (11-2-10)
   Section 8.     Salaries and Compensation. (11-5-02)
   Section 9.     Powers and Duties. (11-6-18)
   Section 10.    Employees of Council. (11-6-18)
   Section 11.    Effective Date of Ordinances and Resolutions. (11-5-02)
   Section 12.    Mandatory Referral of Ordinances and Resolutions.
   Section 13.    Additional Procedure for the Rezoning of Land. (11-6-18)
   Section 14.    Submission to Electorate of Zoning and Land Use Changes. (11-6-18)
ARTICLE IV.    THE MAYOR
   Section 1.     Term. (11-5-02)
   Section 2.     Qualifications. (11-5-96)
   Section 3.     Judicial Powers.
   Section 4.     Legislative Powers.
   Section 5.     Executive Powers. (11-6-18)
   Section 6.     Veto Powers. (11-5-96)
   Section 7.     Temporary Incapacity. (11-5-96)
   Section 8.     Vacancy and Removal. (11-2-10)
ARTICLE V.    ADMINISTRATIVE DEPARTMENTS, BOARDS AND COMMISSIONS
   Section 1.     General Provisions. (11-6-18)
   Section 2.     Treasurer.
   Section 3.     Law Director.
   Section 4.     Police Department.
   Section 5.     Fire Department.
   Section 6.     Building Department.
   Section 7.     Planning and Zoning Commission. (11-2-10)
   Section 8.     Salaries and Compensation of Sworn Full Time Police Officers (11-5-96)
   Section 9.     Architectural Board of Review. (11-2-10; 11-8-11)
   Section 10.   Service Department. (11-2-10)
ARTICLE VI.    NOMINATIONS AND ELECTIONS (3-2-04)
ARTICLE VII.    INITIATIVE, REFERENDUM AND RECALL
   Section 1.     General Provisions.
   Section 2.     Initiative Procedure.
   Section 3.     Referendum.
   Section 4.     Recall. (11-7-17)
   Section 5.     Petition Procedure. (11-6-18)
ARTICLE VIII.    FINANCES AND TAXATION
   Section 1.     General.
   Section 2.     Limitations on Rate of Taxation.
   Section 3.     Renewed Tax Levy for Permanent Improvements. (11-6-18)
   Section 4.   Temporary Tax Levy for Permanent Improvements. (11-8-05
   Section 5.     Renewed Temporary Tax Levy for Permanent Improvements. (11-3-15)
ARTICLE IX.    FRANCHISES
ARTICLE X.    AMENDMENTS TO CHARTER
ARTICLE XI.    CHARTER REVIEW COMMISSION (11-5-02)
ARTICLE XII.    MISCELLANEOUS PROVISIONS
   Section 1.     Effective Date of Charter. (11-6-18)
   Section 2.     Continuance of Present Officials and Employees.
   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.     Bonds.
   Section 9.     Prohibition Against Enlargement of the U-1A Single-Family House District. (11-6-18)