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.