WHEN VILLAGES DISSOLVE

Similar documents
As Introduced. 132nd General Assembly Regular Session H. B. No

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS

ARTICLE III--THE COUNCIL

THE PUNJAB MUNICIPAL CORPORATION LAW (EXTENSION TO CHANDIGARH) ACT, 1994 ARRANGEMENT OF SECTIONS

Rootstown-Kent Joint Economic Development District Contract

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

The Municipal Unit and Country Act

SECTION 1. HOME RULE CHARTER

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s)

As Introduced. 132nd General Assembly Regular Session S. J. R. No A J O I N T R E S O L U T I O N

BYLAWS OF THE GOVERNMENT FINANCE OFFICERS ASSOCIATION OF ARIZONA. Adopted November 25, 2002 (As amended February 15, 2016)

The Public Libraries Act

As Introduced. 132nd General Assembly Regular Session S. J. R. No A J O I N T R E S O L U T I O N

AN ACT RELATING TO SANITARY PROJECTS; AMENDING THE SANITARY PROJECTS ACT WITH REGARD TO ASSOCIATIONS; AMENDING, REPEALING AND

AN ACT. Be it enacted by the General Assembly of the State of Ohio:

SENATE BILL NO. 5 98TH GENERAL ASSEMBLY 2015 AN ACT

As Re-referred to the Senate Finance Committee. 132nd General Assembly Regular Session Am. Sub. H. B. No

IC Chapter 45. Voluntary Dissolution

CHAPTER 2 COUNTY STRUCTURAL OPTIONS

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for Senate Bill No. 1632

As Re-reported by the Senate Finance Committee. 132nd General Assembly Regular Session Sub. H. B. No

Saskatchewan Rugby Union Inc. Bylaws

Timberline Community Association By-Laws

FRUITLAND DOMESTIC WATER COMPANY

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

CLAY COUNTY HOME RULE CHARTER Interim Edition

Short title. This act [ to NMSA 1978] may be cited as the "Noxious Weed Control Act."

BYLAWS. of the. Structural Engineers Association of Pennsylvania

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

Library Service Contract

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

WALDEN HOMEOWNERS ASSOCIATION, INC.

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 461 HOUSE BILL 1060

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association.

The Radley Village Shop Association Limited

Non- Profit Corporations: Selected Statues Related to Members

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

NTDSE NILES TOWNSHIP DISTRICT FOR SPECIAL EDUCATION RESTATED ARTICLES OF JOINT AGREEMENT

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1

IC Chapter 22. General Dissolution

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.

BOUNDARY COMMISSION St. Louis County, Missouri RULES

POLK COUNTY CHARTER AS AMENDED November 4, 2008

BY - LAWS NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION

MEMORANDUM AND ARTICLES OF ASSOCIAITON OF THE ISNI INTERNATIONAL AGENCY (ISNI-IA)

Impact of enforcement of the Insolvency and Bankruptcy Code, 2016 on the sections to the Companies Act, 2013

1. General City Annexation and Detachment Policies and Standards.

SECTION 801. EVENTS CAUSING DISSOLUTION. A statutory trust is dissolved,

Number 25 of 1997 ELECTORAL ACT, 1997 ARRANGEMENT OF SECTIONS

UNION OF BRITISH COLUMBIA MUNICIPALITIES BYLAWS

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

Expedited Type 3 Annexations: Petitions By All Property Owners For Undertaking A Significant Economic Development Project

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

ACTS, Chap. 190.

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter 2716 et seq.) (REVISED 2/3/2015)

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

UNION OF BRITISH COLUMBIA MUNICIPALITIES BYLAWS

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1

SECTION 1.01 Name. The name of this Corporation shall be the Georgia Association of Community Service Boards, Inc.

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE

CHAPTER 3 ADMINISTRATIVE AUTHORITY

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation)

AUSTRALIAN HISTORIC MOTORING FEDERATION Inc. Tel / Fax (08) CONSTITUTION

AGENDA ITEM 8A. MEETING: March 15, 2017

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

Amendment (with title amendment)

Special Education Cooperative Organization

2017 No. ENVIRONMENTAL PROTECTION. Environmental Authorisations (Scotland) Regulations 2018

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

GEORGIA TECH FOUNDATION, INC. BYLAWS

BYLAWS OF TRI-STATE GENERATION AND TRANSMISSION ASSOCIATION, INC. As Amended and Restated by the Members on April 6, 2016 ARTICLE I MEMBERSHIP

AVON LOCAL COUNCILS ASSOCIATION CONSTITUTION. Amended October 2015

GRANT AGREEMENT WITNESSETH:

Atlantic Provinces Special Education Authority Act

Constitution of Ross County Agricultural Society

CHAPTER 442A SANITARY DISTRICTS

Chapter 3 Miscellaneous 735. Disclosure of information by Revenue Commissioners to Registrar] MKD/096/AC#

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions

BYLAWS TO THE BOARD OF DIRECTORS OF MASSACHUSETTS RETAIL LUMBER DEALERS ASSOCIATION, INC. Table of Contents

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

ZONING CHANGE APPLICATION INSTRUCTIONS

The Potash Development Act

(132nd General Assembly) (Substitute Senate Joint Resolution Number 5) A JOINT RESOLUTION

BYLAWS of the International Practice Management Association as of March 21, 2018

BYLAWS NYSAR HOUSING OPPORTUNITIES FOUNDATION, INC.

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

NC General Statutes - Chapter 153A Article 16 1

Amended and Restated Bylaws

Transcription:

WHEN VILLAGES DISSOLVE Ohio Township Association 2016 Winter Conference Peter N. Griggs Brosius, Johnson & Griggs, LLC 1600 Dublin Road, Suite 100 Columbus, Ohio 43215 Telephone: (614) 464-3563 Email: pgriggs@bjglaw.net Vickie Fleming, Fiscal Officer Scioto Township, Pickaway County Telephone: (614) 877-4552 Email: VFleming@sciototownship.com

I. INTRODUCTION A. Since a township is a creature of statute, townships have only those powers expressly conferred upon them by statute or those necessarily implied therefrom. Trustees of New London Township v. Miner, 26 Ohio St. 452 (1875). B. Ohio Revised Code Tile 5 contains no provisions in relation to village dissolution. C. There are two statutory provisions that allow villages to dissolve. The provisions are contained in Ohio Revised Code Title 7. II. OHIO REVISED CODE 703.20 PETITION DISSOLUTION A. Villages may surrender their corporate powers upon the petition to the legislative authority of the village of at least forty per cent of the electors, to be determined by the number voting at the last regular municipal election. B. An affirmative vote of a majority of such electors at a special election, which shall be provided for by the legislative authority, and conducted, canvassed, and the result certified and made known as at regular municipal elections. C. If the result of the election is in favor of such surrender, the village clerk shall certify the result to the secretary of state and the county recorder, who shall record it in their respective offices. D. The corporate powers of such village shall cease. III. OHIO REVISED CODE 703.201 FORCED DISSOLUTION A. Forced dissolution process commences if the auditor of state finds, in an audit report issued under of section 117.11 of the Revised Code that a village has: 1. A population of one hundred fifty persons or less (determined either at the last preceding federal decennial census or according to population estimates certified by the department of development between decennial censuses); and 2. Consists of less than two square miles; and 3. That the village meets at least two conditions for surrendering corporate powers. B. If the above determinations are made by the auditor of state, the auditor shall send a certified copy of the report together with a letter to the attorney general requesting the attorney general to institute legal action to dissolve the village.

C. The report and letter shall be sent to the attorney general within ten business days after the auditor of state's transmittal of the report to the village. D. The audit report transmitted to the village shall be accompanied by a notice to the village of the auditor's intent to refer the report to the attorney general for legal action. E. Within twenty days of receipt of the auditor of state's report and letter, the attorney general may file a legal action in the court of common pleas on behalf of the state to request the dissolution of the village that is the subject of the audit report. 1. If a legal action is filed, the court shall hold a hearing within ninety days after the date the attorney general files the legal action with the court. 2. Notice of the hearing shall be filed with the attorney general, the clerk of the village that is the subject of the action, and each fiscal officer of a township located wholly or partly within the village. F. At the hearing on dissolution, the court shall determine if the village has the following: 1. A population of one hundred fifty persons or less; and 2. Consists of less than two square miles; and 3. Meets at least two conditions for surrendering corporate powers. G. If the court finds that the village meets these requirements, it shall order the dissolution of the village and provide for the surrender of corporate powers in accordance with section 703.21 of the Revised Code. H. The attorney general shall file a certified copy of the court's order of dissolution with the secretary of state and the county recorder of the county in which the village is situated, who shall record it in their respective offices. Upon the recording in the county recorder's office, the corporate powers of the village shall cease. I. Condition for surrendering corporate powers" means any of the following: 1. The village has been declared to be in a fiscal emergency under Chapter 118. of the Revised Code and has been in fiscal emergency for at least three consecutive years with little or no improvement on the conditions that caused the fiscal emergency declaration. 2. The village has failed to properly follow applicable election laws for at least two consecutive election cycles for any one elected office in the village.

3. The village has been declared during an audit conducted under section 117.11 of the Revised Code to be unauditable under section 117.41 of the Revised Code in at least two consecutive audits. 4. The village does not provide at least two services typically provided by municipal government, such as police or fire protection, garbage collection, water or sewer service, emergency medical services, road maintenance, or similar services. "Services" does not include any administrative service or legislative action. 5. The village has failed for any fiscal year to adopt the tax budget required by section 5705.28 of the Revised Code. 6. A village elected official has been convicted of theft in office, either under section 2921.41 of the Revised Code or an equivalent criminal statute at the federal level, at least two times in a period of ten years. The convicted official with respect to those convictions may be the same person or different persons. J. This procedure is in addition to the procedure of section 703.20 of the Revised Code for the surrender of the corporate powers of a village. IV. OHIO REVISED CODE 703.21 RIGHTS AND LIABILITES OF VILLAGE A. The surrender of corporate powers by a village under section 703.20 or 703.201 of the Revised Code does not affect vested rights or accrued liabilities of the village, or the power to settle claims, dispose of property, or levy and collect taxes to pay existing obligations. 1. However after the presentation of the petition mentioned in section 703.20 of the Revised Code or receipt of the audit report and notice mentioned in section 703.201 of the Revised Code, the legislative authority of the village shall not create any new liability until the result of the election under section 703.20 of the Revised Code is declared or the decision of the court of common pleas under division (C) of section 703.201 of the Revised Code is declared, or thereafter, if the result, in either case, is for the surrender of the village's corporate powers. 2. If the auditor of state notifies the village that the attorney general may file a legal action under section 703.201 of the Revised Code, but the attorney general does not file such an action, the village shall not create any new liability for thirty days after receipt of the auditor of state's notice. B. Due and unpaid taxes may be collected after the surrender of corporate powers, and all moneys or property remaining after the surrender belongs to the township or townships located wholly or partly within the village. C. If more than one township is to receive the remaining money or property, the money and property shall be divided among the townships in proportion to the amount of

territory that each township has within the village boundaries as compared to the total territory within the village. D. After the surrender of corporate powers, all resolutions of the township or townships into which the village's territory was dissolved shall apply throughout the township's newly included territory. E. If the Village property is not needed by the Township, the Township should follow the procedures contained in Ohio Revised Code 505.10 for the disposition of such property. V. WHAT IF DEBT EXCEEDS ASSETS A. The law does not provide any mechanism to address this issue. The Township may be responsible for the village debt even if they had no decision in incurring that debt. B. New Rome Case Study-Treated like a receivership 1. Take Inventory 2. Liquidation of Assets 3. Established Village Dissolution Account 4. Notified all creditors to submit claims for debt 5. Published Notice in paper for unknown creditors 6. Prioritized claims 7. Rejected any new obligation and/or claim after audit was sent to AG 8. Fiscal Officer distributed monies and sent letter notifying all creditors township was not responsible for any remaining debt C. Public records of Village VI. ZONING ISSUES A. If a Township has adopted a zoning resolution that applies to all of the unincorporated area of the Township, does the zoning resolution now apply to the area formerly composed of the village? B. The operative part of O.R.C. 703.21, enacted in 2012, provides that [a]fter the surrender of corporate powers [of the village], all resolutions of the township or townships into which the village s territory was dissolved shall apply throughout the township s newly included territory. 1. Does the phrase all resolutions literally mean all resolutions, including a township s zoning resolution?

C. In 2000, before the addition of the statutory language quoted above in O.R.C. 703.21, the Ohio Attorney General issued an Opinion on the process for zoning a previously unzoned portion of a Township. 1. In the Opinion, the Attorney General ultimately opined that such additional territory (that had not been previously zoned) could only be zoned by either: (a) initiating a new zoning resolution for the additional area to be zoned and submitting the issue to electors residing within that area, or (b) by repealing the existing zoning resolution and enacting a new zoning resolution covering the area previously zoned and the additional area to be zoned and by submitting the issue to electors residing in both areas. 2. Both of these options required submitting a proposed zoning plan to electors residing in the area to be zoned in order to obtain their consent. K. No case law has yet interpreted whether the phrase all resolutions includes a township s zoning resolution, and the statute does not provide a definition or other clarifying guidance. L.