CHARTER
OF
WAITE HILL, OHIO
TABLE OF CONTENTS
   EDITOR'S NOTE: The Waite Hill Charter was approved by the voters at a general election on November 5, 1985. Dates appearing in parentheses following section headings indicate that those provisions were subsequently amended, added or repealed on the date given.
PREAMBLE (11-2-93)
ARTICLE I THE MUNICIPALITY
   Section 1.1       The Name.
   Section 1.2       Boundaries.
   Section 1.3       Form of Government.
   Section 1.4       Powers of Government. (11-2-93)
ARTICLE II THE MAYOR
   Section 2.1       The office.
          2.11    Description of office.
          2.12    Term. (11-4-08)
          2.13    Qualifications.
          2.14    Salary.
          2.15    Removal.
          2.16    Incapacity. (11-3-98)
          2.17    Vacancy. (11-3-98; 3-6-12)
   Section 2.2    Powers and Duties. (11-6-18)
ARTICLE III THE COUNCIL
   Section 3.1       Composition.
          3.11    Number and Manner of Election.
          3.12    Term. (11-4-08)
          3.13    Qualifications.
          3.14    Organization.
         3.15    Council President and Vice President. (11-4-03)
         3.16    Qualifications and Removal.
         3.17    Vacancies.
         3.18    Council Meetings. (11-8-88)
         3.19    Powers and Duties.
ARTICLE IV CLERK-TREASURER
   Section 4.1       Appointment and Term. (11-5-13)
   Section 4.2       Vacancies. (11-5-13)
   Section 4.3       Duties. (11-5-13)
ARTICLE V LAW DEPARTMENT
   Section 5.1       Appointment and Term.
ARTICLE Va DEPARTMENT OF PUBLIC SERVICE (Repealed 11-5-13)
ARTICLE VI POLICE DEPARTMENT
   Section 6.1       Composition.
   Section 6.2       Appointment and Removal. (11-4-03)
ARTICLE VII BOARDS AND COMMISSIONS
   Section 7.1       Planning and Zoning Commission.
         7.11    Composition. (11-4-08; 3-6-12)
          7.12    Duties and Responsibilities.
         7.13    Vacancies.
   Section 7.2       Board of Zoning Appeals.
         7.21    Composition.
         7.22    Duties and Responsibilities.
         7.23    Vacancies. (11-3-98)
   Section 7.3    Architectural Board of Review.
         7.31    Composition. (11-4-03; 3-6-12)
         7.32    Vacancies.
         7.33    Employment of officers and Consultants.
         7.34    Purposes of the Board.
         7.35    Duties.
         7.36    Finality of Decisions.
   Section 7.4       Board of Cemetery Trustees.
ARTICLE VIII FISCAL MATTERS - TAXATION
   Section 8.1       Fiscal Year.
   Section 8.2       Limitation on Rate of Taxation.
    Section 8.3       Adoption of An Ordinance Creating a Capital Improvement Fund. (11-2-93)
   Section 8.4       Levy of Taxes for Current Expenses. (11-6-07)
   Section 8.5      Temporary Levy of Taxes for the Village's Police Department and Fire, EMS and Public Services. (5-8-18; 5-2-23)
ARTICLE IX FRANCHISES
   Section 9.1       Franchises.
ARTICLE X NOMINATIONS AND ELECTIONS
   Section 10.1       Time of Holding Elections.
   Section 10.2       Nominations and Procedures.
ARTICLE XI INITIATIVE AND REFERENDUM
   Section 11.1       Initiative and Referendum.
ARTICLE XII AMENDMENTS TO CHARTER
   Section 12.1       Amendments.
ARTICLE XIII LEGISLATION
   Section 13.1       General ordinances.
   Section 13.2       Zoning ordinances.
   Section 13.3       Emergency Legislation.
ARTICLE XIV CHARTER REVIEW COMMISSION
   Section 14.1       Composition. (11-7-23)
   Section 14.2       Duties and Responsibilities. (11-4-03)
ARTICLE XV GENERAL PROVISIONS
   Section 15.1       Effective Date of Charter and Transition Provisions.
    Section 15.2       Continuance of Present Employees.
   Section 15.3       Effect of Charter on Existing Laws and Rights.