Skip to code content (skip section selection)
Compare to:
Toledo Overview
Toledo Municipal Code
TOLEDO MUNICIPAL CODE
CERTIFICATION
ADOPTING ORDINANCE
EDITOR'S NOTE
COMPARATIVE SECTION TABLE
CHARTER OF THE CITY OF TOLEDO, OHIO
PART ONE - ADMINISTRATIVE CODE
TITLE ONE - General Provisions
TITLE THREE - Legislative
TITLE FIVE - Officers and Departments
TITLE SEVEN - Boards & Commissions
CHAPTER 141 General Provisions
CHAPTER 142 Commission on Disabilities
CHAPTER 143 Civil Service Commission
CHAPTER 144 Establishment of a Toledo/Lucas County Civic Center Mall Oversight Commission
CHAPTER 145 Plan Commission
CHAPTER 146 Winterfeld Park Advisory Board
CHAPTER 147 Sinking Fund Commission
CHAPTER 148 Mayor's Environmental Advisory Board
CHAPTER 149 Health Commission
CHAPTER 150 Regional Water Advisory Board
CHAPTER 151 Toledo Community Improvement Corporation
CHAPTER 152 Pearl Harbor Remembrance Commission
CHAPTER 153 Labor - Management - Citizens Committee
CHAPTER 154 Union Memorial Park Advisory Board
CHAPTER 155 Utility Appeals Board
CHAPTER 156 Westwood Park Advisory Board
CHAPTER 157 Bowman Park Advisory Board
CHAPTER 158 Discrimination on the Basis of Acquired Immune Deficiency Syndrome (AIDS) or Conditions Related to AIDS
CHAPTER 159 Human Relations Commission
CHAPTER 160 Neighborhood Block Watch Board
CHAPTER 161 Toledo Parks and Recreation Advisory Board
CHAPTER 162 Joe E. Brown Park Advisory Board
CHAPTER 163 Civilian Police Review Board
CHAPTER 164 Toledo Civic Leader Committee
CHAPTER 165 Capital Improvements Program
CHAPTER 166 Municipal Cemetery Commission
CHAPTER 167 Arts Commission
CHAPTER 168 Latino Affairs Commission
CHAPTER 169 Citizens' Fire Division Advisory Commission
CHAPTER 170 Wilson Park Advisory Board
CHAPTER 171 School Safety Coordinating Committee
CHAPTER 172 Sleepy Hollow Park Advisory Board
CHAPTER 173 Records Commission
CHAPTER 174 Ottawa/Jermain Park Advisory Board
CHAPTER 175 Walbridge Park Advisory Board
CHAPTER 176 Rev. H. V. Savage Park Advisory Board
CHAPTER 177 William A. Smith Jr. Park Advisory Board
CHAPTER 178 Greenwood Park Advisory Board
CHAPTER 179 Toledo Botanical Garden Board
CHAPTER 180 Toledo Urban Forestry Commission
CHAPTER 181 Board of Honor
CHAPTER 182 Environmental Protection and Climate Resilience Commission
CHAPTER 183 Municipal Golf Preservation and Engagement Commission
CHAPTER 184 Local Implementation of the United Nations Convention of the Elimination of All Forms of Discrimination Against Women ("CEDAW")
CHAPTER 185 Toledo Blight Authority
CHAPTER 186 Advisory Audit Committee
APPENDIX A RULES OF THE MUNICIPAL CIVIL SERVICE COMMISSION OF TOLEDO, OHIO
TITLE NINE - Financial Management and Procedures
TITLE ELEVEN - Judicial
PART THREE - TRAFFIC CODE
PART FIVE - GENERAL OFFENSES CODE
PART SEVEN - BUSINESS REGULATION CODE
PART NINE - STREETS, UTILITIES AND PUBLIC SERVICES CODE
PART ELEVEN - PLANNING AND ZONING CODE
PART TWELVE - DEVELOPMENT CODE
PART THIRTEEN - BUILDING CODE
PART FIFTEEN - FIRE PREVENTION CODE
PART SEVENTEEN - HEALTH CODE
PART NINETEEN - TAXATION CODE
PART TWENTY-ONE - PERSONNEL RELATIONS AND MUNICIPAL EMPLOYMENT
Loading...
   SECTION 60.01 Eligible Lists, Duration
   The Commission shall maintain or will establish within a reasonable period of time, a list of eligibles in each class in the classified service for which examinations are given. Each list shall remain in force for six (6) months from the date of its promulgation unless a new examination is held sooner, or unless the list is extended by the Commission. Such extensions, if made, shall be entered in the minutes of the Commission.
   SECTION 60.02 Expiration of List
   When an eligible list expires those remaining names shall be placed on succeeding lists only as a result of passing a new examination. When there are fewer than three (3) names remaining, the eligibility list may be declared expired.
   SECTION 60.03 Disqualification of Eligible
   If at any time after the creation of an eligible list the Commission has reason to believe that any person whose name appears on such list is not qualified for appointment because of incapacity developed subsequent to the examination, because of false statements made in his application or for other just and reasonable cause, said person shall be notified and given an opportunity to be heard. If said person shall fail to appear for such hearing, or it is established at such hearing that said eligible is disqualified or incapacitated for appointment, his name shall be removed from the eligible list.
   After substantial job related evidence obtained from the background investigation has been presented to the Commission deeming police and/or fire recruitment candidates not qualified, the Commission shall remove said candidate's name and subsequently notify the candidate of such removal. Information from the background investigation is confidential and not open to the candidate's inspection.
   SECTION 60.04 Change of Name and/or Address
   Employees shall report changes of name and/or address promptly on appropriate forms to their supervisor. Such changes shall be promptly forwarded through channels to the Commission. It shall be the responsibility of all applicants and eligibles to promptly notify the Commission of any change of name and/or address immediately upon such change.
   SECTION 60.05 Removal From Eligible List
   Names may be removed from an eligible list by action of the Commission for the following reasons in addition to those heretofore considered.
   a.    Request of the eligible.
   b.    Failure to report for the interview and/or failure to accept appointment upon certification unless a waiver of such certification is granted by the Commission.
   c.    Four (4) different certifications without receiving appointment.
   d.    Upon resignation, from promotional eligibility lists.
   e.    Any other just or reasonable cause as determined by the Commission.
Loading...