As Introduced                            1            

123rd General Assembly                                             4            

   Regular Session                                  S. B. No. 188  5            

      1999-2000                                                    6            


                      SENATORS DRAKE-WHITE                         8            


_________________________________________________________________   10           

                          A   B I L L                                           

             To amend section 2108.15 of the Revised Code and to   12           

                repeal Section 5 of Sub. S.B. 300 of the 121st     13           

                General Assembly to eliminate the scheduled                     

                sunset of the Second Chance Trust Fund Board.      14           




BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF OHIO:        16           

      Section 1.  That section 2108.15 of the Revised Code be      18           

amended to read as follows:                                        19           

      Sec. 2108.15.  There is hereby created in the state          28           

treasury the second chance trust fund.  The fund shall consist of  29           

voluntary contributions deposited as provided in sections          30           

4506.081, 4507.231, and 4507.501 of the Revised Code.  All         31           

investment earnings of the fund shall be credited to the fund.     32           

      The director of health shall use the money in the fund only  34           

for the following purposes:                                        35           

      (A)  Development and implementation of a campaign that       37           

explains and promotes the second chance trust fund;                38           

      (B)  Development and implementation of a statewide public    40           

education program about organ, tissue, and eye donation,           41           

including the informational material required to be provided       42           

under sections 4506.081, 4507.231, and 4507.501 of the Revised     43           

Code;                                                                           

      (C)  Development and implementation of statewide donor       45           

awareness programs in secondary schools;                           46           

      (D)  Development and implementation of statewide programs    48           

to recognize donor families;                                       49           

      (E)  Development of statewide hospital training programs to  51           

                                                          2      


                                                                 
encourage and facilitate compliance with the provisions of         52           

section 2108.021 of the Revised Code concerning circumstances      53           

under which an anatomical gift is required to be requested;        55           

      (F)  Reimbursement of the bureau of motor vehicles for the   58           

administrative costs incurred in the performance of duties under   59           

sections 4506.081, 4507.231, and 4507.501 of the Revised Code.;    60           

      (G)  Payment of the compensation of a staff member of the    62           

department of health for the staff member's time spent monitoring  63           

hospital compliance with sections 2108.01 to 2108.09 of the        64           

Revised Code;                                                                   

      (H)  Until December 31, 2000, reimbursement REIMBURSEMENT    67           

of board members for actual and necessary expenses incurred in     69           

the performance of official duties.                                             

      Until December 31, 2000, the THE director shall consider     72           

recommendations made by the second chance trust fund board         73           

pursuant to section 2108.16 of the Revised Code.  Until December   74           

31, 2000, the THE director shall determine the appropriateness of  75           

and approve or disapprove projects recommended by the board for    76           

funding.  On and after December 31, 2000, the director shall       77           

determine the appropriateness of and approve or disapprove         78           

projects.  The director shall AND approve or disapprove the        80           

disbursement of money from the second chance trust fund.           81           

      Section 2.  That existing section 2108.15 of the Revised     83           

Code is hereby repealed.                                           84           

      Section 3.  That Section 5 of Sub. S.B. 300 of the 121st     86           

General Assembly, which section contains a repeal of section       87           

2108.16 of the Revised Code effective December 31, 2000, is        88           

hereby repealed.  The intent of this section is to remove the      89           

limitation imposed by such repeal upon the continued existence of  90           

section 2108.16 of the Revised Code, which intent is not affected               

by the rule of construction contained in section 1.57 of the       91           

Revised Code.  The intent of this section is not to affect the     92           

continued existence of section 2108.15 of the Revised Code as      93           

amended by Section 1 of this act.