CHARTER
OF THE MUNICIPALITY OF 

PERRYSBURG, OHIO
TABLE OF CONTENTS
EDITOR’S NOTE: The Perrysburg Charter was originally adopted on November 1, 1960. Dates appearing in parentheses following an article or a section heading indicate those provisions were subsequently adopted on the date given.
 
Section headings appearing in parentheses were not in the original Charter, but were added by the editors.
ARTICLE I.     NAME AND BOUNDARIES
ARTICLE II.    MUNICIPAL POWERS
ARTICLE III.     THE COUNCIL
   SECTION 1.0      Composition and Term. (11-4-08)
   SECTION 2.0      Qualifications. (11-4-08)
   SECTION 3.0    Compensation. (11-6-18)
   SECTION 4.0    Organization. (11-3-98)
   SECTION 5.0    Quorum.
   SECTION 6.0    Rules and Journal of Council. (11-7-78)
   SECTION 7.0    Clerk of Council. (11-4-08)
   SECTION 8.0    Vacancies. (11-6-18)
   SECTION 9.0    Meetings. (11-6-18)
   SECTION 10.0    Powers. (11-3-98)
   SECTION 11.0    Provisions as to Legislative Action.    (11-8-66)
   SECTION 12.0   Publication of Ordinances, Resolutions and Notices. (11-3-98; 11-6-18)
   SECTION 13.0   Effective Date of Ordinances and Resolutions. (11-7-78)
 
ARTICLE IV.     THE MAYOR
   SECTION 1.0      Election and Term. (11-3-98)
   SECTION 2.0    Qualifications. (11-3-98)
   SECTION 3.0      Compensation. (11-6-18)
   SECTION 4.0      Absence or Vacancy. (11-4-08)
   SECTION 5.0      Executive Powers. (11-3-98; 11-7-00)
   SECTION 6.0      Legislative Powers.
 
ARTICLE V.     FINANCE DIRECTOR
   SECTION 1.0      Appointment and Qualifications. (11-3-98; 11-6-18)
   SECTION 2.0      Clerk of Council. (11-4-08)
   SECTION 3.0      Compensation. (Repealed)
   SECTION 4.0      Absence or Vacancy. (Repealed)
   SECTION 5.0      Fiscal Officer. (11-3-98; 11-5-02; 11-4-08)
   SECTION 6.0      Other Duties. (11-3-98; 11-7-00; 11-5-02)
 
ARTICLE VI.    REPEALED (11-5-02)
 
ARTICLE VII.    ADMINISTRATIVE OFFICERS AND DEPARTMENTS
   SECTION 1.0      General Provisions. (11-7-95; 11-6-18)
   SECTION 2.0      Director of Law. (11-7-95; 11-5-02; 11-4-08)
   SECTION 3.0      Director of Finance. (11-3-98)
   SECTION 4.0      Director of Public Service. (11-3-98; 11-5-02; 11-6-18)
   SECTION 5.0      Director of Public Safety. (11-7-78; 11-5-02; 11-6-18)
   SECTION 6.0      City Administrator. (11-5-02; 11-6-18)
   SECTION 7.0      Director of Public Utilities. (11-6-18)
 
ARTICLE VIII.     CIVIL SERVICE
   SECTION 1.0      Classification of Employees. (11-6-18)
   SECTION 2.0      Prior Service Provisions.
 
ARTICLE IX.    COMMISSIONS AND BOARDS
   SECTION 1.0      General Provisions. (11-6-18)
   SECTION 2.0      The Civil Service Commission. (11-7-78; 5-6-97)
   SECTION 3.0      The Municipal Planning Commission.(11-7-78; 11-8-88; 5-6-97)
   SECTION 4.0      Board of Zoning Appeals. (11-7-78; 5-6-97)
   SECTION 5.0      The Board of Health. (11-7-95)
   SECTION 6.0      Landmarks Commission (11-3-98; 11-6-18)
 
ARTICLE X       NOMINATIONS AND ELECTIONS
   SECTION 1.0      Municipal Elections.
   SECTION 2.0      Nominating Procedure. (11-6-18)
   SECTION 3.0      Primary Elections. (11-6-18)
   SECTION 4.0      Candidates at Regular Municipal Election. (11-4-86)
   SECTION 5.0      Who to be Declared Elected.
 
ARTICLE XI.     INITIATIVE, REFERENDUM AND RECALL
   SECTION 1.0      Initiative. (11-6-18)
   SECTION 2.0      Referendum. (11-6-18)
   SECTION 3.0      Recall.
   SECTION 4.0      General Provisions.
 
ARTICLE XII.     FINANCE
   SECTION 1.0      Contracts and Fiscal Matters.
   SECTION 2.0      Limitation on the Rate of Taxation.
 
ARTICLE XIII.     FRANCHISES
 
ARTICLE XIV.     AMENDMENTS TO CHARTER (Nov. 7, 1978)
   SECTION 1.0      Amendment I (Unrestricted Use of Previously Dedicated Park Land). (Adopted November 6, 1962)
 
ARTICLE XV.     GENERAL PROVISIONS
   SECTION 1.0      Effective Date of Charter.
   SECTION 2.0      Effect of the Charter upon Existing Laws and Rights.
   SECTION 3.0      Military Service. (11-6-18)
   SECTION 4.0      Bonds of Officers and Employees. (11-3-98)
   SECTION 5.0      Forfeiture of Office. (11-3-98)
   SECTION 6.0      Interpretation. (11-4-08)
   SECTION 7.0      Saving Clause. (11-3-98)
CHARTER OF THE MUNICIPALITY OF
PERRYSBURG, OHIO
EDITOR'S NOTE: The Charter of the Municipality of Perrysburg, Ohio, was adopted by the voters at the special election on November 1, 1960. For the purpose of nominating and electing officers and members of Council of the Municipality and fixing the compensation of those to be elected in 1961, the Charter became effective from and on the time of its adoption. For all other purposes, the Charter became effective on and after January 1, 1962.
   The members of the Charter Commission, chosen at the election on November 3, 1959, which framed and submitted the Charter were:
Carlos A. Cordova, Chairman
William P. Carr, Vice Chairman
Virginia Else, Secretary
 
Marjorie Cherrington    Dale H. Kuhlman
James D. Gwyn       John F. Landwehr
Betty Hart          Mary Jane Lawrence
Walter H. Hart       Frank C. Martin
Larry O. Jensen       Harold C. Munger
Jack C. Snyder
   The Charter was originally adopted on November 1, 1960. Dates appearing in parentheses following an article or a section indicate that those provisions were subsequently adopted on the date given.
CHARTER
OF THE
MUNICIPALITY OF PERRYSBURG, OHIO
PREAMBLE
   We, the people of Perrysburg, in the County of Wood and State of Ohio, in order to secure the benefits of municipal home rule and to exercise all powers of local self-government under the Constitution and laws of the State of Ohio, do hereby adopt this Charter for the government of the Municipality of Perrysburg.