CHARTER
OF THE
CITY OF SYLVANIA, OHIO
TABLE OF CONTENTS
   EDITOR’S NOTE: The Sylvania Charter was approved by the voters on September 6, 1961. Dates appearing in parentheses following section headings indicate that those provisions were subsequently amended, added or repealed on the date given.
      PREAMBLE
 
      ARTICLE I.      NAME AND BOUNDARIES
 
      ARTICLE II.      MUNICIPAL POWERS
 
      ARTICLE III.   THE COUNCIL
         Sec. 1.0   Composition and Term.
         Sec. 2.0   Qualifications.
         Sec. 3.0   Compensation.
         Sec. 4.0   Organization. (11-3-20)
         Sec. 5.0   Quorum.
         Sec. 6.0   Rules and Journal of Council.
         Sec. 7.0   Clerk of Council.
         Sec. 8.0   Vacancies. (11-5-68)
         Sec. 9.0   Meetings. (11-7-00)
         Sec. 10.0   Powers.
         Sec. 11.0   Provisions as to Legislative Action. (11-6-84; 11-3-20)
         Sec. 12.0   Publication of Ordinances, Resolutions and Notices.
         Sec. 13.0   Effective Date of Ordinances and Resolutions. (11-5-68)
 
      ARTICLE IV.    THE MAYOR
         Sec. 1.0   Election and Term.
         Sec. 2.0   Qualifications.
         Sec. 3.0   Compensation.
         Sec. 4.0   Absence or Vacancy. (11-5-68)
         Sec. 5.0   Executive Powers. (11-3-20)
         Sec. 6.0   Legislative Powers.
 
      ARTICLE V.      CLERK-AUDITOR
         Sec. 1.0   Term. (11-5-85)
         Sec. 2.0   Vacancy. (11-5-85)
         Sec. 3.0   Qualifications. (11-5-85)
         Sec. 4.0   Eligibility of Director of Finance. (11-3-20)
         Sec. 5.0   Clerk of Council. (11-5-85)
         Sec. 6.0   Fiscal Officer. (11-5-85)
         Sec. 7.0   Other Duties. (11-5-85)
         Sec. 8.0   Compensation. (11-5-85)
         Sec. 9.0   Council’s Authority. (11-5-85)
 
      ARTICLE VI.   CITY TREASURER
         Sec. 1.0   Term.
         Sec. 2.0   Vacancy.
         Sec. 3.0   Qualifications. (11-8-11)
         Sec. 4.0   Eligibility of Clerk-Auditor.
         Sec. 5.0   Powers and Duties.
         Sec. 6.0   Compensation.
 
      ARTICLE VII.   ADMINISTRATIVE OFFICERS AND DEPARTMENTS
         Sec. 1.0   General Provisions.
         Sec. 2.0   Solicitor.
         Sec. 3.0   Director of Finance.
         Sec. 4.0   Director of Public Service.
         Sec. 5.0   Director of Public Safety.
 
      ARTICLE VIII.   CIVIL SERVICE
         Sec. 1.0   Classification of Employees.
         Sec. 2.0   Prior Service Provisions.
   
      ARTICLE IX.   COMMISSIONS AND BOARDS
         Sec. 1.0   General Provisions.
         Sec. 2.0   The Civil Service Commission.
         Sec. 3.0   The Municipal Planning Commission.
         Sec. 4.0   The Board of Health.
 
      ARTICLE X.    NOMINATIONS AND ELECTIONS
         Sec. 1.0     Municipal Elections. (11-3-20)
         Sec. 2.0     Nominating Procedure. (11-5-68; 11-3-20)
         Sec. 3.0     Candidates at Elections. (11-5-68)
         Sec. 4.0     Who to be Declared Elected. (11-5-68; 11-3-20)
         Sec. 5.0     Voting Procedure. (11-5-68)
 
      ARTICLE XI.    INITIATIVE, REFERENDUM AND RECALL
         Sec. 1.0     Initiative.
         Sec. 2.0     Referendum.
         Sec. 3.0     Recall.
         Sec. 4.0     General Provisions.
 
      ARTICLE XII.    FINANCE
         Sec. 1.0     Contracts and Fiscal Matters.
         Sec. 2.0     Limitation on the Rate of Taxation.
 
      ARTICLE XIII.    FRANCHISES
 
      ARTICLE XIV.    AMENDMENTS TO CHARTER
 
      ARTICLE XV.    GENERAL PROVISIONS
         Sec. 1.0     Effective Date of Charter.
         Sec. 2.0     Effect of the Charter upon Existing Laws and Rights.
         Sec. 3.0     Continuation of Officers and Employees.
         Sec. 4.0     Military Service.
         Sec. 5.0     Bonds of Officers and Employees.
         Sec. 6.0     Forfeiture of Office.
         Sec. 7.0     Interpretation.
         Sec. 8.0     Saving Clause.
CHARTER
OF THE
CITY OF SYLVANIA, OHIO
(Adopted September 6, 1961)