As Introduced 1 123rd General Assembly 4 Regular Session S. B. No. 192 5 1999-2000 6 SENATOR RAY (By Request) 9 _________________________________________________________________ 11 A B I L L To amend sections 102.02 and 107.031 and to enact 13 sections 183.01 to 183.30 of the Revised Code to 14 provide for the distribution of money received by 15 the state pursuant to the Tobacco Master Settlement Agreement and to make an 16 appropriation. BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF OHIO: 18 Section 1. That sections 102.02 and 107.031 be amended and 20 sections 183.01, 183.02, 183.03, 183.04, 183.05, 183.06, 183.07, 21 183.08, 183.09, 183.10, 183.11, 183.12, 183.13, 183.14, 183.15, 22 183.16, 183.17, 183.18, 183.19, 183.20, 183.21, 183.22, 183.23, 23 183.24, 183.25, 183.26, 183.27, 183.28, 183.29, and 183.30 of the 24 Revised Code be enacted to read as follows: 25 Sec. 102.02. (A) Except as otherwise provided in division 34 (H) of this section, every person who is elected to or is a 35 candidate for a state, county, or city office, or the office of 36 member of the United States congress, and every person who is 37 appointed to fill a vacancy for an unexpired term in such an 38 elective office; all members of the state board of education; the 40 director, assistant directors, deputy directors, division chiefs, 41 or persons of equivalent rank of any administrative department of 42 the state; the president or other chief administrative officer of 43 every state institution of higher education as defined in section 44 3345.011 of the Revised Code; the chief executive officer of each 45 state retirement system; all members of the board of 46 commissioners on grievances and discipline of the supreme court 47 2 and the ethics commission created under section 102.05 of the 48 Revised Code; every business manager, treasurer, or 49 superintendent of a city, local, exempted village, joint 50 vocational, or cooperative education school district or an 51 educational service center; every person who is elected to or is 52 a candidate for the office of member of a board of education of a 53 city, local, exempted village, joint vocational, or cooperative 54 education school district or of a governing board of an 55 educational service center that has a total student count of 56 twelve thousand or more as most recently determined by the 57 department of education pursuant to section 3317.03 of the 59 Revised Code; every person who is appointed to the board of education of a municipal school district pursuant to division (B) 60 or (F) of section 3311.71 of the Revised Code; all members of the 61 board of directors of a sanitary district established under 62 Chapter 6115. of the Revised Code and organized wholly for the 63 purpose of providing a water supply for domestic, municipal, and 65 public use that includes two municipal corporations in two 66 counties; every public official or employee who is paid a salary 68 or wage in accordance with schedule C of section 124.15 or schedule E-2 of section 124.152 of the Revised Code; MEMBERS OF 69 THE BOARD OF TRUSTEES AND THE EXECUTIVE DIRECTOR OF THE TOBACCO 70 USE PREVENTION AND CONTROL FOUNDATION; MEMBERS OF THE BOARD OF 71 TRUSTEES AND THE EXECUTIVE DIRECTOR OF THE SOUTHERN OHIO 72 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION; and every 73 other public official or employee who is designated by the 74 appropriate ethics commission pursuant to division (B) of this 75 section shall file with the appropriate ethics commission on a 76 form prescribed by the commission, a statement disclosing all of 77 the following: 78 (1) The name of the person filing the statement and each 80 member of the person's immediate family and all names under which 82 the person or members of the person's immediate family do 83 business; 84 3 (2)(a) Subject to divisions (A)(2)(b) and (c) of this 86 section and except as otherwise provided in section 102.022 of 87 the Revised Code, identification of every source of income, other 88 than income from a legislative agent identified in division 89 (A)(2)(b) of this section, received during the preceding calendar 90 year, in the person's own name or by any other person for the 92 person's use or benefit, by the person filing the statement, and 93 a brief description of the nature of the services for which the 94 income was received. If the person filing the statement is a 95 member of the general assembly, the statement shall identify the 96 amount of every source of income received in accordance with the 97 following ranges of amounts: zero or more, but less than one 98 thousand dollars; one thousand dollars or more, but less than ten 99 thousand dollars; ten thousand dollars or more, but less than 100 twenty-five thousand dollars; twenty-five thousand dollars or 101 more, but less than fifty thousand dollars; fifty thousand 102 dollars or more, but less than one hundred thousand dollars; and 103 one hundred thousand dollars or more. Division (A)(2)(a) of this 104 section shall not be construed to require a person filing the 105 statement who derives income from a business or profession to 106 disclose the individual items of income that constitute the gross 107 income of that business or profession, except for those 108 individual items of income that are attributable to the person's 109 or, if the income is shared with the person, the partner's, 110 solicitation of services or goods or performance, arrangement, or 111 facilitation of services or provision of goods on behalf of the 112 business or profession of clients, including corporate clients, 113 who are legislative agents as defined in section 101.70 of the 114 Revised Code. A person who files the statement under this 115 section shall disclose the identity of and the amount of income 116 received from a person who the public official or employee knows 118 or has reason to know is doing or seeking to do business of any 119 kind with the public official's or employee's agency. 120 (b) If the person filing the statement is a member of the 122 4 general assembly, the statement shall identify every source of 123 income and the amount of that income that was received from a 124 legislative agent, as defined in section 101.70 of the Revised 125 Code, during the preceding calendar year, in the person's own 127 name or by any other person for the person's use or benefit, by 128 the person filing the statement, and a brief description of the 130 nature of the services for which the income was received. 131 Division (A)(2)(b) of this section requires the disclosure of 132 clients of attorneys or persons licensed under section 4732.12 of 133 the Revised Code, or patients of persons certified under section 134 4731.14 of the Revised Code, if those clients or patients are 135 legislative agents. Division (A)(2)(b) of this section requires 136 a person filing the statement who derives income from a business 137 or profession to disclose those individual items of income that 138 constitute the gross income of that business or profession that 139 are received from legislative agents. 140 (c) Except as otherwise provided in division (A)(2)(c) of 142 this section, division (A)(2)(a) of this section applies to 143 attorneys, physicians, and other persons who engage in the 144 practice of a profession and who, pursuant to a section of the 145 Revised Code, the common law of this state, a code of ethics 146 applicable to the profession, or otherwise, generally are 147 required not to reveal, disclose, or use confidences of clients, 148 patients, or other recipients of professional services except 149 under specified circumstances or generally are required to 150 maintain those types of confidences as privileged communications 151 except under specified circumstances. Division (A)(2)(a) of this 152 section does not require an attorney, physician, or other 153 professional subject to a confidentiality requirement as 154 described in division (A)(2)(c) of this section to disclose the 155 name, other identity, or address of a client, patient, or other 156 recipient of professional services if the disclosure would 157 threaten the client, patient, or other recipient of professional 158 services, would reveal details of the subject matter for which 159 5 legal, medical, or professional advice or other services were 160 sought, or would reveal an otherwise privileged communication 161 involving the client, patient, or other recipient of professional 162 services. Division (A)(2)(a) of this section does not require an 163 attorney, physician, or other professional subject to a 164 confidentiality requirement as described in division (A)(2)(c) of 165 this section to disclose in the brief description of the nature 166 of services required by division (A)(2)(a) of this section any 167 information pertaining to specific professional services rendered 168 for a client, patient, or other recipient of professional 169 services that would reveal details of the subject matter for 170 which legal, medical, or professional advice was sought or would 171 reveal an otherwise privileged communication involving the 172 client, patient, or other recipient of professional services. 173 (3) The name of every corporation on file with the 175 secretary of state that is incorporated in this state or holds a 177 certificate of compliance authorizing it to do business in this 178 state, trust, business trust, partnership, or association that 179 transacts business in this state in which the person filing the 181 statement or any other person for the person's use and benefit 182 had during the preceding calendar year an investment of over one 183 thousand dollars at fair market value as of the thirty-first day 184 of December of the preceding calendar year, or the date of 185 disposition, whichever is earlier, or in which the person holds 186 any office or has a fiduciary relationship, and a description of 187 the nature of the investment, office, or relationship. Division 188 (A)(3) of this section does not require disclosure of the name of 190 any bank, savings and loan association, credit union, or building 191 and loan association with which the person filing the statement 192 has a deposit or a withdrawable share account. 193 (4) All fee simple and leasehold interests to which the 195 person filing the statement holds legal title to or a beneficial 196 interest in real property located within the state, excluding the 197 person's residence and property used primarily for personal 198 6 recreation; 199 (5) The names of all persons residing or transacting 201 business in the state to whom the person filing the statement 202 owes, in the person's own name or in the name of any other 203 person, more than one thousand dollars. Division (A)(5) of this 206 section shall not be construed to require the disclosure of debts 207 owed by the person resulting from the ordinary conduct of a 208 business or profession or debts on the person's residence or real 209 property used primarily for personal recreation, except that the 210 superintendent of financial institutions shall disclose the names 212 of all state-chartered savings and loan associations and of all 214 service corporations subject to regulation under division (E)(2) 215 of section 1151.34 of the Revised Code to whom the superintendent 216 in the superintendent's own name or in the name of any other 217 person owes any money, and that the superintendent and any deputy 219 superintendent of banks shall disclose the names of all 220 state-chartered banks and all bank subsidiary corporations 221 subject to regulation under section 1109.44 of the Revised Code 222 to whom the superintendent or deputy superintendent owes any 223 money. (6) The names of all persons residing or transacting 225 business in the state, other than a depository excluded under 226 division (A)(3) of this section, who owe more than one thousand 228 dollars to the person filing the statement, either in the 229 person's own name or to any person for the person's use or 231 benefit. Division (A)(6) of this section shall not be construed 233 to require the disclosure of clients of attorneys or persons 234 licensed under section 4732.12 or 4732.15 of the Revised Code, or 235 patients of persons certified under section 4731.14 of the 236 Revised Code, nor the disclosure of debts owed to the person 237 resulting from the ordinary conduct of a business or profession. 238 (7) Except as otherwise provided in section 102.022 of the 240 Revised Code, the source of each gift of over seventy-five 241 dollars, or of each gift of over twenty-five dollars received by 242 7 a member of the general assembly from a legislative agent, 243 received by the person in the person's own name or by any other 245 person for the person's use or benefit during the preceding 246 calendar year, except gifts received by will or by virtue of 248 section 2105.06 of the Revised Code, or received from spouses, 249 parents, grandparents, children, grandchildren, siblings, 250 nephews, nieces, uncles, aunts, brothers-in-law, sisters-in-law, 251 sons-in-law, daughters-in-law, fathers-in-law, mothers-in-law, or 252 any person to whom the person filing the statement stands in loco 253 parentis, or received by way of distribution from any inter vivos 254 or testamentary trust established by a spouse or by an ancestor; 255 (8) Except as otherwise provided in section 102.022 of the 257 Revised Code, identification of the source and amount of every 258 payment of expenses incurred for travel to destinations inside or 259 outside this state that is received by the person in the person's 261 own name or by any other person for the person's use or benefit 262 and that is incurred in connection with the person's official 264 duties except for expenses for travel to meetings or conventions 265 of a national or state organization to which either house of the 266 general assembly, any legislative agency, a state institution of 267 higher education as defined in section 3345.031 of the Revised 268 Code, any other state agency, or any political subdivision or any 269 office or agency of a political subdivision pays membership dues; 270 (9) Except as otherwise provided in section 102.022 of the 272 Revised Code, identification of the source of payment of expenses 273 for meals and other food and beverages, other than for meals and 274 other food and beverages provided at a meeting at which the 275 person participated in a panel, seminar, or speaking engagement 276 or at a meeting or convention of a national or state organization 277 to which either house of the general assembly, any legislative 278 agency, a state institution of higher education as defined in 279 section 3345.031 of the Revised Code, any other state agency, or 280 any political subdivision or any office or agency of a political 281 subdivision pays membership dues, that are incurred in connection 282 8 with the person's official duties and that exceed one hundred 283 dollars aggregated per calendar year; 284 (10) If the financial disclosure statement is filed by a 286 public official or employee described in division (B)(2) of 287 section 101.73 of the Revised Code or division (B)(2) of section 288 121.63 of the Revised Code who receives a statement from a 289 legislative agent, executive agency lobbyist, or employer that 290 contains the information described in division (F)(2) of section 291 101.73 of the Revised Code or division (G)(2) of section 121.63 292 of the Revised Code, all of the nondisputed information contained 293 in the statement delivered to that public official or employee by 294 the legislative agent, executive agency lobbyist, or employer 295 under division (F)(2) of section 101.73 or (G)(2) of section 296 121.63 of the Revised Code. As used in division (A)(10) of this 297 section, legislative agent, executive agency lobbyist, and 299 employer have the same meanings as in sections 101.70 and 121.60 301 of the Revised Code. A person may file a statement required by this section in 303 person or by mail. A person who is a candidate for elective 304 office shall file the statement no later than the thirtieth day 306 before the primary, special, or general election at which the 308 candidacy is to be voted on, whichever election occurs soonest, 310 except that a person who is a write-in candidate shall file the 311 statement no later than the twentieth day before the earliest 312 election at which the person's candidacy is to be voted on. A 314 person who holds elective office shall file the statement on or 315 before the fifteenth day of April of each year unless the person 317 is a candidate for office. A person who is appointed to fill a 319 vacancy for an unexpired term in an elective office shall file 320 the statement within fifteen days after the person qualifies for 322 office. Other persons shall file an annual statement on or 324 before the fifteenth day of April or, if appointed or employed 325 after that date, within ninety days after appointment or 326 employment. No person shall be required to file with the 327 9 appropriate ethics commission more than one statement or pay more 328 than one filing fee for any one calendar year. 329 The appropriate ethics commission, for good cause, may 331 extend for a reasonable time the deadline for filing a disclosure 332 statement under this section. 333 A statement filed under this section is subject to public 335 inspection at locations designated by the appropriate ethics 336 commission except as otherwise provided in this section. 337 (B) The Ohio ethics commission, the joint legislative 339 ethics committee, and the board of commissioners on grievances 340 and discipline of the supreme court, using the rule-making 341 procedures of Chapter 119. of the Revised Code, may require any 342 class of public officials or employees under its jurisdiction and 343 not specifically excluded by this section whose positions involve 344 a substantial and material exercise of administrative discretion 345 in the formulation of public policy, expenditure of public funds, 346 enforcement of laws and rules of the state or a county or city, 347 or the execution of other public trusts, to file an annual 348 statement on or before the fifteenth day of April under division 349 (A) of this section. The appropriate ethics commission shall 350 send the public officials or employees written notice of the 351 requirement by the fifteenth day of February of each year the 352 filing is required unless the public official or employee is 353 appointed after that date, in which case the notice shall be sent 354 within thirty days after appointment, and the filing shall be 355 made not later than ninety days after appointment. 356 Disclosure statements filed under this division with the 358 Ohio ethics commission by members of boards, commissions, or 359 bureaus of the state for which no compensation is received other 360 than reasonable and necessary expenses shall be kept 361 confidential. Disclosure statements filed with the Ohio ethics 363 commission under division (A) of this section by business 364 managers, treasurers, and superintendents of city, local, 365 exempted village, joint vocational, or cooperative education 366 10 school districts or educational service centers shall be kept 367 confidential, except that any person conducting an audit of any such school district pursuant to section 115.56 or Chapter 117. 368 of the Revised Code may examine the disclosure statement of any 369 business manager, treasurer, or superintendent of that school 370 district or educational service center. The Ohio ethics 371 commission shall examine each disclosure statement required to be 372 kept confidential to determine whether a potential conflict of 373 interest exists for the person who filed the disclosure 374 statement. A potential conflict of interest exists if the 375 private interests of the person, as indicated by the person's 376 disclosure statement, might interfere with the public interests 378 the person is required to serve in the exercise of the person's 379 authority and duties in the person's office or position of 380 employment. If the commission determines that a potential 381 conflict of interest exists, it shall notify the person who filed 382 the disclosure statement and shall make the portions of the 383 disclosure statement that indicate a potential conflict of 384 interest subject to public inspection in the same manner as is 385 provided for other disclosure statements. Any portion of the 386 disclosure statement that the commission determines does not 387 indicate a potential conflict of interest shall be kept 388 confidential by the commission and shall not be made subject to 389 public inspection, except as is necessary for the enforcement of 390 Chapters 102. and 2921. of the Revised Code and except as 391 otherwise provided in this division. 392 (C) No person shall knowingly fail to file, on or before 394 the applicable filing deadline established under this section, a 395 statement that is required by this section. 396 (D) No person shall knowingly file a false statement that 398 is required to be filed under this section. 399 (E)(1) Except as provided in divisions (E)(2) and (3) of 401 this section, on and after March 2, 1994, the statement required 402 by division (A) or (B) of this section shall be accompanied by a 404 11 filing fee of twenty-five dollars. 405 (2) The statement required by division (A) of this section 407 shall be accompanied by a filing fee to be paid by the person who 408 is elected or appointed to or is a candidate for any of the 409 following offices: 410 For state office, except member of 412 state board of education $50 413 For office of member of United States 414 congress or member of general assembly $25 415 For county office $25 416 For city office $10 417 For office of member of state board 418 of education $10 419 For office of member of city, local, 420 exempted village, or cooperative 421 education board of 422 education or educational service 423 center governing board $ 5 424 For position of business manager, 425 treasurer, or superintendent of 426 city, local, exempted village, joint 427 vocational, or cooperative education 428 school district or 429 educational service center $ 5 430 (3) No judge of a court of record or candidate for judge 432 of such a court, and no referee or magistrate serving a court of 433 record, shall be required to pay the fee required under division 434 (E)(1) or (2) or (F) of this section. 435 (4) For any public official who is appointed to a 437 nonelective office of the state and for any employee who holds a 438 nonelective position in a public agency of the state, the state 439 agency that is the primary employer of the state official or 440 employee shall pay the fee required under division (E)(1) or (F) 441 of this section. 442 12 (F) If a statement required to be filed under this section 444 is not filed by the date on which it is required to be filed, the 445 appropriate ethics commission shall assess the person required to 446 file the statement a late filing fee equal to one-half of the 447 applicable filing fee for each day the statement is not filed, 448 except that the total amount of the late filing fee shall not 449 exceed one hundred dollars. 450 (G)(1) The appropriate ethics commission other than the 452 Ohio ethics commission shall deposit all fees it receives under 453 divisions (E) and (F) of this section into the general revenue 454 fund of the state. 455 (2) The Ohio ethics commission shall deposit all receipts, 457 including, but not limited to, fees it receives under divisions 459 (E) and (F) of this section and all moneys it receives from 460 settlements under division (G) of section 102.06 of the Revised 461 Code, into the Ohio ethics commission fund, which is hereby 462 created in the state treasury. All moneys credited to the fund 463 shall be used solely for expenses related to the operation and 464 statutory functions of the commission. (H) Division (A) of this section does not apply to a 466 person elected or appointed to the office of precinct, ward, or 467 district committee member under Chapter 3517. of the Revised 468 Code; a presidential elector; a delegate to a national 469 convention; village or township officials and employees; any 470 physician or psychiatrist who is paid a salary or wage in 471 accordance with schedule C of section 124.15 or schedule E-2 of 472 section 124.152 of the Revised Code and whose primary duties do 473 not require the exercise of administrative discretion; or any 474 member of a board, commission, or bureau of any county or city 475 who receives less than one thousand dollars per year for serving 476 in that position. 477 Sec. 107.031. Until the first committee appointed under 486 division (C) of section 3317.012 of the Revised Code to reexamine 488 the cost of an adequate education makes its report to the office 490 13 of budget and management and the general assembly, the governor 491 shall ensure that among the various budget recommendations made 492 by the governor and the director of budget and management to the 493 general assembly each biennium there are recommendations for appropriations to the Ohio school facilities commission, 494 aggregating not less than three hundred million dollars per 495 fiscal year, EXCLUDING RECOMMENDATIONS FOR APPROPRIATIONS FROM 496 THE EDUCATION FACILITIES TRUST FUND, CREATED IN SECTION 183.28 OF 497 THE REVISED CODE, for constructing, acquiring, replacing, 498 reconstructing, or adding to classroom facilities, as such term 499 is defined in section 3318.01 of the Revised Code. Sec. 183.01. AS USED IN THIS CHAPTER: 501 (A) "TOBACCO MASTER SETTLEMENT AGREEMENT" MEANS THE 503 SETTLEMENT AGREEMENT (AND RELATED DOCUMENTS) ENTERED INTO ON 504 NOVEMBER 23, 1998 BY THE STATE AND LEADING UNITED STATES TOBACCO 505 PRODUCT MANUFACTURERS. 506 (B) "NET AMOUNTS CREDITED TO THE TOBACCO MASTER SETTLEMENT 508 AGREEMENT FUND" MEANS ALL AMOUNTS CREDITED TO THE TOBACCO MASTER 509 SETTLEMENT AGREEMENT FUND DURING THE YEAR, MINUS ALL AMOUNTS 510 REQUIRED TO BE TRANSFERRED UNDER SECTION 183.02 OF THE REVISED 512 CODE TO THE TOBACCO USE PREVENTION AND CESSATION TRUST FUND, THE LAW ENFORCEMENT IMPROVEMENTS TRUST FUND, AND THE SOUTHERN OHIO 514 AGRICULTURAL AND COMMUNITY DEVELOPMENT TRUST FUND DURING THE 515 YEAR. Sec. 183.02. ALL PAYMENTS RECEIVED BY THE STATE PURSUANT 517 TO THE TOBACCO MASTER SETTLEMENT AGREEMENT SHALL BE DEPOSITED 518 INTO THE STATE TREASURY TO THE CREDIT OF THE TOBACCO MASTER 519 SETTLEMENT AGREEMENT FUND, WHICH IS HEREBY CREATED. ALL 520 INVESTMENT EARNINGS OF THE FUND SHALL ALSO BE CREDITED TO THE 521 FUND. EXCEPT AS PROVIDED IN DIVISION (I) OF THIS SECTION, 522 PAYMENTS AND INTEREST CREDITED TO THE FUND SHALL BE TRANSFERRED BY THE DIRECTOR OF BUDGET AND MANAGEMENT AS FOLLOWS: 524 (A) OF THE PAYMENTS CREDITED TO THE TOBACCO MASTER 526 SETTLEMENT AGREEMENT FUND IN 2000 AND THE AMOUNTS CREDITED TO THE 527 14 FUND ANNUALLY FROM 2001 TO 2006 AND FROM 2012 TO 2014, THE 528 FOLLOWING AMOUNTS SHALL BE TRANSFERRED TO THE TOBACCO USE 529 PREVENTION AND CESSATION TRUST FUND, CREATED IN SECTION 183.03 OF 530 THE REVISED CODE: 531 YEAR AMOUNT 533 2000 (FIRST PAYMENT CREDITED) $104,855,222.85 534 2000 (SECOND PAYMENT CREDITED) 130,000,000.00 535 2001 135,000,000.00 536 2002 140,000,000.00 537 2003 150,000,000.00 538 2004 150,000,000.00 539 2005 150,000,000.00 540 2006 150,000,000.00 541 2012 150,000,000.00 542 2013 150,000,000.00 543 2014 90,144,777.15 544 (B) OF THE PAYMENTS CREDITED TO THE TOBACCO MASTER 547 SETTLEMENT AGREEMENT FUND IN 2000 AND THE AMOUNTS CREDITED TO THE 548 FUND IN 2001, THE FOLLOWING AMOUNTS SHALL BE TRANSFERRED TO THE 550 LAW ENFORCEMENT IMPROVEMENTS TRUST FUND, CREATED IN SECTION 551 183.11 OF THE REVISED CODE: YEAR AMOUNT 554 2000 (FIRST PAYMENT CREDITED) $10,000,000 555 2000 (SECOND PAYMENT CREDITED) 10,000,000 556 2001 5,000,000 557 (C) FIVE PER CENT OF THE PAYMENTS CREDITED TO THE TOBACCO 560 MASTER SETTLEMENT AGREEMENT FUND ANNUALLY FROM 2000 TO 2011 SHALL 561 BE TRANSFERRED TO THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY 562 DEVELOPMENT TRUST FUND, CREATED IN SECTION 183.12 OF THE REVISED 563 CODE. 564 (D) THE FOLLOWING PERCENTAGES OF THE NET AMOUNTS CREDITED 566 TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND ANNUALLY SHALL BE 567 TRANSFERRED TO OHIO'S PUBLIC HEALTH PRIORITIES TRUST FUND, 568 CREATED IN SECTION 183.20 OF THE REVISED CODE: 569 15 YEAR PERCENTAGE 571 2000 6.00 572 2001 7.50 573 2002 6.00 574 2003 6.50 575 2004 9.50 576 2005 10.00 577 2006 10.50 578 2007 6.00 579 2008 6.00 580 2009 6.25 581 2010 6.50 582 2011 6.75 583 2012 12.00 584 2013 12.50 585 2014 14.60 586 2015 TO 2025 15.85 587 (E) THE FOLLOWING PERCENTAGES OF THE NET AMOUNTS CREDITED 590 TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND ANNUALLY SHALL BE 591 TRANSFERRED TO THE BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER 592 TRUST FUND, CREATED IN SECTION 183.21 OF THE REVISED CODE: 594 YEAR PERCENTAGE 596 2000 3.00 597 2001 15.75 598 2002 11.75 599 2003 12.00 600 2004 16.75 601 2005 17.50 602 2006 18.00 603 2007 15.00 604 2008 13.75 605 2009 13.75 606 2010 13.75 607 2011 13.75 608 16 2012 21.50 609 2013 21.50 610 2014 26.00 611 2015 TO 2025 27.00 612 (F) THE FOLLOWING PERCENTAGES OF THE NET AMOUNTS CREDITED 615 TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND ANNUALLY, LESS 616 FIVE MILLION DOLLARS PER YEAR, SHALL BE TRANSFERRED TO THE 617 EDUCATION FACILITIES TRUST FUND, CREATED IN SECTION 183.28 OF THE 618 REVISED CODE: 619 YEAR PERCENTAGE 621 2000 82.75 622 2001 70.00 623 2002 74.00 624 2003 73.75 625 2004 69.00 626 2005 68.25 627 2006 67.75 628 2007 75.00 629 2008 74.75 630 2009 74.75 631 2010 74.75 632 2011 74.75 633 2012 49.60 634 (G) OF THE NET AMOUNTS CREDITED TO THE TOBACCO MASTER 637 SETTLEMENT AGREEMENT FUND ANNUALLY, FROM 2000 TO 2012 FIVE 638 MILLION DOLLARS PER YEAR SHALL BE TRANSFERRED TO THE EDUCATION 639 FACILITIES ENDOWMENT FUND, CREATED IN SECTION 183.29 OF THE 640 REVISED CODE. FROM 2013 TO 2025 THE FOLLOWING PERCENTAGES OF THE 642 NET AMOUNTS CREDITED TO THE TOBACCO MASTER SETTLEMENT AGREEMENT 643 FUND ANNUALLY SHALL BE TRANSFERRED TO THE ENDOWMENT FUND: 644 YEAR PERCENTAGE 646 2013 49.60 647 2014 43.60 648 2015 TO 2025 40.90 649 17 (H) THE FOLLOWING PERCENTAGES OF THE NET AMOUNTS CREDITED 652 TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND ANNUALLY SHALL BE 653 TRANSFERRED TO THE EDUCATION TECHNOLOGY TRUST FUND, CREATED IN 654 SECTION 183.30 OF THE REVISED CODE: 655 YEAR PERCENTAGE 657 2000 8.25 658 2001 6.75 659 2002 8.25 660 2003 7.75 661 2004 4.75 662 2005 4.25 663 2006 3.75 664 2007 4.00 665 2008 5.50 666 2009 5.25 667 2010 5.00 668 2011 4.75 669 2012 16.90 670 2013 16.40 671 2014 15.80 672 2015 TO 2025 16.25 673 (I) IF IN ANY YEAR FROM 2001 TO 2014 THE PAYMENTS AND 676 INTEREST CREDITED TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND 677 DURING THE YEAR AMOUNT TO LESS THAN THE AMOUNTS REQUIRED TO BE 678 TRANSFERRED TO THE TOBACCO USE PREVENTION AND CESSATION TRUST 679 FUND AND THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY DEVELOPMENT 680 TRUST FUND THAT YEAR, THE DIRECTOR OF BUDGET AND MANAGEMENT SHALL 681 MAKE NONE OF THE TRANSFERS REQUIRED BY DIVISIONS (A) TO (H) OF 683 THIS SECTION. Sec. 183.03. THE TOBACCO USE PREVENTION AND CESSATION 685 TRUST FUND IS HEREBY CREATED IN THE STATE TREASURY. MONEY 686 CREDITED TO THE FUND SHALL BE USED AS PROVIDED IN SECTIONS 183.04 687 TO 183.10 OF THE REVISED CODE. ALL INVESTMENT EARNINGS OF THE 689 FUND SHALL BE CREDITED TO THE FUND. 690 18 Sec. 183.04. THERE IS HEREBY CREATED THE TOBACCO USE 692 PREVENTION AND CONTROL FOUNDATION, THE GENERAL MANAGEMENT OF 693 WHICH IS VESTED IN A BOARD OF TRUSTEES OF NINETEEN MEMBERS AS 694 FOLLOWS: (A) NINE MEMBERS WHO ARE HEALTH PROFESSIONALS, HEALTH 696 RESEARCHERS, OR REPRESENTATIVES OF HEALTH ORGANIZATIONS. THREE 697 OF THESE MEMBERS SHALL BE APPOINTED BY THE GOVERNOR, TWO BY THE 698 SPEAKER OF THE HOUSE OF REPRESENTATIVES, ONE BY THE MINORITY 699 LEADER OF THE HOUSE OF REPRESENTATIVES, TWO BY THE PRESIDENT OF 700 THE SENATE, AND ONE BY THE MINORITY LEADER OF THE SENATE. 702 (B) TWO MEMBERS, ONE OF WHOM HAS EXPERIENCE IN FINANCIAL 704 PLANNING AND ACCOUNTING AND ONE OF WHOM HAS EXPERIENCE IN MEDIA 705 AND MASS MARKETING, WHO SHALL BE APPOINTED BY THE GOVERNOR; 706 (C) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 708 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE 709 AMERICAN CANCER SOCIETY; 710 (D) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 712 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE 713 AMERICAN HEART ASSOCIATION; 714 (E) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 716 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE 717 AMERICAN LUNG ASSOCIATION; 718 (F) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 720 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE 721 ASSOCIATION OF HOSPITALS AND HEALTH SYSTEMS; 722 (G) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 724 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE OHIO 725 STATE MEDICAL ASSOCIATION; 726 (H) THE DIRECTOR OF HEALTH, EXECUTIVE DIRECTOR OF THE 728 COMMISSION ON MINORITY HEALTH, AND ATTORNEY GENERAL, WHO SHALL 729 SERVE AS EX OFFICIO MEMBERS. 730 THE APPOINTMENTS OF THE GOVERNOR SHALL BE WITH THE ADVICE 732 AND CONSENT OF THE SENATE. 733 TERMS OF OFFICE FOR THE MEMBERS APPOINTED BY THE GOVERNOR, 735 19 PRESIDENT, AND SPEAKER SHALL BE FOR FIVE YEARS. EACH MEMBER 736 SHALL HOLD OFFICE FROM THE DATE OF APPOINTMENT UNTIL THE END OF 737 THE TERM FOR WHICH THE MEMBER WAS APPOINTED. ANY MEMBER 738 APPOINTED TO FILL A VACANCY OCCURRING PRIOR TO THE EXPIRATION OF 739 THE TERM FOR WHICH THE MEMBER'S PREDECESSOR WAS APPOINTED SHALL 740 HOLD OFFICE FOR THE REMAINDER OF THAT TERM. ANY MEMBER SHALL 741 CONTINUE IN OFFICE SUBSEQUENT TO THE EXPIRATION DATE OF THE 742 MEMBER'S TERM UNTIL THE MEMBER'S SUCCESSOR TAKES OFFICE, OR UNTIL 743 A PERIOD OF SIXTY DAYS HAS ELAPSED, WHICHEVER OCCURS FIRST. A 744 VACANCY IN AN UNEXPIRED TERM SHALL BE FILLED IN THE SAME MANNER 745 AS THE ORIGINAL APPOINTMENT. THE GOVERNOR MAY REMOVE ANY MEMBER 746 FOR MALFEASANCE, MISFEASANCE, OR NONFEASANCE AFTER A HEARING IN 747 ACCORDANCE WITH CHAPTER 119. OF THE REVISED CODE. 749 THE MEMBERS OF THE BOARD SHALL SERVE WITHOUT COMPENSATION 751 BUT SHALL RECEIVE THEIR REASONABLE AND NECESSARY EXPENSES 752 INCURRED IN THE CONDUCT OF FOUNDATION BUSINESS. 753 SECTION 101.84 OF THE REVISED CODE DOES NOT APPLY TO THE 755 FOUNDATION. 756 Sec. 183.05. THE BOARD OF TRUSTEES OF THE TOBACCO USE 758 PREVENTION AND CONTROL FOUNDATION SHALL SELECT A CHAIRPERSON FROM 759 AMONG ITS MEMBERS AND SHALL MEET ONCE DURING EACH QUARTER OR AT 760 SUCH OTHER TIMES AS THE BOARD DECIDES. A MAJORITY OF THE MEMBERS 761 OF THE BOARD CONSTITUTES A QUORUM, AND NO ACTION SHALL BE TAKEN 762 WITHOUT THE AFFIRMATIVE VOTE OF A MAJORITY OF THE MEMBERS. 763 Sec. 183.06. THE BOARD OF TRUSTEES OF THE TOBACCO USE 765 PREVENTION AND CONTROL FOUNDATION SHALL APPOINT AND SET THE 766 COMPENSATION OF AN EXECUTIVE DIRECTOR AND OTHER EMPLOYEES NEEDED 767 TO CARRY OUT THE DUTIES OF THE FOUNDATION. BEFORE ENTERING UPON 768 THE DISCHARGE OF THE DUTIES OF OFFICE, THE EXECUTIVE DIRECTOR 769 SHALL GIVE A BOND TO THE STATE, TO BE APPROVED BY THE GOVERNOR, 770 CONDITIONED FOR THE FAITHFUL PERFORMANCE OF THE DUTIES OF OFFICE. 771 THE EXECUTIVE DIRECTOR AND THE OTHER EMPLOYEES OF THE FOUNDATION 772 ARE STATE EMPLOYEES AND SERVE IN THE UNCLASSIFIED SERVICE. 773 Sec. 183.07. THE TOBACCO USE PREVENTION AND CONTROL 775 20 FOUNDATION SHALL PREPARE A PLAN TO REDUCE TOBACCO USE BY OHIOANS, 776 WITH EMPHASIS ON REDUCING THE USE OF TOBACCO BY YOUTH, MINORITY 777 AND REGIONAL POPULATIONS, PREGNANT WOMEN, AND OTHERS WHO MAY BE 778 DISPROPORTIONATELY AFFECTED BY THE USE OF TOBACCO. THE PLAN 779 SHALL COVER A PERIOD OF AT LEAST FIVE YEARS AND BE UPDATED 780 ANNUALLY. AT A MINIMUM, THE PLAN SHALL CONTAIN BASELINE DATA FOR 781 TOBACCO USE BY OHIOANS AND ESTABLISH OUTCOME OBJECTIVES FOR 782 REDUCING TOBACCO USE BY OHIOANS DURING THE PERIOD COVERED BY THE 783 PLAN. COPIES OF THE PLAN SHALL BE AVAILABLE TO THE PUBLIC. 784 PURSUANT TO THE PLAN, THE FOUNDATION SHALL CARRY OUT, OR 786 PROVIDE FUNDING FOR PRIVATE OR PUBLIC AGENCIES TO CARRY OUT, 787 RESEARCH AND PROGRAMS RELATED TO TOBACCO USE PREVENTION AND 788 CESSATION. THE FOUNDATION SHALL ESTABLISH AN OBJECTIVE PROCESS 789 TO DETERMINE WHICH RESEARCH AND PROGRAM PROPOSALS TO FUND. WHEN 790 APPROPRIATE, PROPOSALS FOR RESEARCH SHALL BE PEER-REVIEWED. NO 791 PROGRAM SHALL BE CARRIED OUT OR FUNDED BY THE FOUNDATION UNLESS 792 THERE IS RESEARCH THAT INDICATES THAT THE PROGRAM IS LIKELY TO 793 ACHIEVE THE RESULTS DESIRED. EACH RESEARCH AND PROGRAM FUNDED BY 794 THE FOUNDATION SHALL BE GOAL-ORIENTED AND INDEPENDENTLY AND 795 OBJECTIVELY EVALUATED ANNUALLY ON WHETHER IT IS MEETING ITS 796 GOALS. THE FOUNDATION SHALL CONTRACT FOR SUCH EVALUATIONS AND 797 FOR THE ANNUAL EVALUATION REQUIRED BY SECTION 183.10 OF THE 798 REVISED CODE AND SHALL DEVELOP SPECIFIC POLICIES REGARDING 800 CONFLICTS OF INTEREST IN THE RESEARCH AND PROGRAMS IT FUNDS. 801 THE FOUNDATION SHALL ENDEAVOR TO COORDINATE ITS RESEARCH 803 AND PROGRAMS WITH THE EFFORTS OF OTHER AGENCIES OF THIS STATE TO 804 REDUCE TOBACCO USE BY OHIOANS. 805 Sec. 183.08. CHAPTERS 125. AND 127. OF THE REVISED CODE DO 808 NOT APPLY TO THE PURCHASE OF SERVICES BY THE TOBACCO USE 809 PREVENTION AND CONTROL FOUNDATION. 810 Sec. 183.09. THERE IS HEREBY CREATED THE TOBACCO USE 812 PREVENTION AND CONTROL ENDOWMENT FUND, WHICH SHALL BE IN THE 813 CUSTODY OF THE TREASURER OF STATE BUT SHALL NOT BE A PART OF THE 814 STATE TREASURY. THE ENDOWMENT FUND SHALL CONSIST OF AMOUNTS 815 21 APPROPRIATED FROM THE TOBACCO USE PREVENTION AND CESSATION TRUST 816 FUND, AS WELL AS GRANTS AND DONATIONS MADE TO THE TOBACCO USE 817 PREVENTION AND CONTROL FOUNDATION. THE ENDOWMENT FUND SHALL BE 818 USED BY THE FOUNDATION TO CARRY OUT ITS DUTIES. 819 THE FOUNDATION IS THE TRUSTEE OF THE ENDOWMENT FUND. 821 DISBURSEMENTS FROM THE FUND SHALL BE PAID BY THE TREASURER OF 822 STATE ONLY UPON INSTRUMENTS DULY AUTHORIZED BY THE BOARD OF 823 TRUSTEES OF THE FOUNDATION. THE FOUNDATION SHALL DIRECT THE 824 TREASURER OF STATE TO INVEST ALL MONEY CREDITED TO THE ENDOWMENT 825 FUND THAT IS NOT CURRENTLY NEEDED FOR CARRYING OUT THE FUNCTIONS 826 OF THE FOUNDATION. THE ELIGIBLE LIST OF INVESTMENTS FOR THE FUND 827 SHALL BE THE SAME AS FOR THE PUBLIC EMPLOYEES RETIREMENT SYSTEM 828 UNDER SECTION 145.11 OF THE REVISED CODE. ALL INVESTMENTS MADE 830 BY THE FOUNDATION SHALL BE SUBJECT TO THE SAME LIMITATIONS AND REQUIREMENTS AS THE RETIREMENT SYSTEM UNDER THAT SECTION AND 831 SECTIONS 145.112 AND 145.113 OF THE REVISED CODE. 833 THE FOUNDATION SHALL BE SELF-SUSTAINING AND SHOULD NOT 835 EXPECT TO RECEIVE FUNDING FROM THE STATE BEYOND THE AMOUNTS 836 APPROPRIATED TO IT FROM THE TOBACCO USE PREVENTION AND CESSATION 837 TRUST FUND. Sec. 183.10. THE FISCAL YEAR OF THE TOBACCO USE PREVENTION 839 AND CONTROL FOUNDATION SHALL BE THE SAME AS THE FISCAL YEAR OF 840 THE STATE. WITHIN NINETY DAYS AFTER THE END OF EACH FISCAL YEAR, THE 842 FOUNDATION SHALL SUBMIT TO THE GOVERNOR AND THE GENERAL ASSEMBLY 843 BOTH OF THE FOLLOWING: 844 (A) A REPORT OF THE ACTIVITIES OF THE FOUNDATION DURING 846 THE PRECEDING FISCAL YEAR AND AN INDEPENDENT AND OBJECTIVE 847 EVALUATION OF THE PROGRESS BEING MADE BY THE FOUNDATION IN 848 REDUCING TOBACCO USE BY OHIOANS; 849 (B) A FINANCIAL REPORT OF THE FOUNDATION FOR THE PRECEDING 851 FISCAL YEAR, WHICH SHALL INCLUDE BOTH: 852 (1) INFORMATION ON THE AMOUNT AND PERCENTAGE OF OVERHEAD 854 AND ADMINISTRATIVE EXPENDITURES COMPARED TO PROGRAMMATIC 855 22 EXPENDITURES; (2) AN INDEPENDENT AUDITOR'S REPORT ON THE GENERAL PURPOSE 857 FINANCIAL STATEMENTS OF THE FOUNDATION. SUCH FINANCIAL 858 STATEMENTS SHALL BE PREPARED IN CONFORMITY WITH GENERALLY 859 ACCEPTED ACCOUNTING PRINCIPLES PRESCRIBED FOR GOVERNMENTAL 860 ENTITIES. Sec. 183.11. THE LAW ENFORCEMENT IMPROVEMENTS TRUST FUND 862 IS HEREBY CREATED IN THE STATE TREASURY. MONEY CREDITED TO THE 863 FUND SHALL BE USED BY THE ATTORNEY GENERAL TO MAINTAIN, UPGRADE, 864 AND MODERNIZE THE LAW ENFORCEMENT TRAINING AND LABORATORY 865 FACILITIES OF THE OFFICE OF THE ATTORNEY GENERAL. ALL INVESTMENT 866 EARNINGS OF THE FUND SHALL BE CREDITED TO THE FUND. 867 Sec. 183.12. THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY 869 DEVELOPMENT TRUST FUND IS HEREBY CREATED IN THE STATE TREASURY. 870 MONEY CREDITED TO THE FUND SHALL BE USED AS PROVIDED IN SECTIONS 871 183.13 TO 183.19 OF THE REVISED CODE. ALL INVESTMENT EARNINGS OF 873 THE FUND SHALL BE CREDITED TO THE FUND. 874 Sec. 183.13. THERE IS HEREBY CREATED THE SOUTHERN OHIO 876 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION, THE GENERAL 877 MANAGEMENT OF WHICH IS VESTED IN A BOARD OF TRUSTEES OF FIFTEEN 878 MEMBERS AS FOLLOWS: 879 (A) THE DIRECTOR OF AGRICULTURE, WHO SHALL BE THE 881 CHAIRPERSON OF THE FOUNDATION, DIRECTOR OF DEVELOPMENT, EXECUTIVE 882 DIRECTOR OF THE OHIO RURAL DEVELOPMENT PARTNERSHIP, DIRECTOR OF 883 THE OHIO STATE UNIVERSITY EXTENSION, AND A DESIGNEE OF THE 884 DIRECTOR OF AGRICULTURE, WHO SHALL SERVE AS EX OFFICIO OFFICERS; 885 (B) TWO RESIDENTS OF THE SOUTHERN OHIO REGION WITH 887 EXPERIENCE IN LOCAL AGRICULTURAL ECONOMIC DEVELOPMENT OR 889 COMMUNITY DEVELOPMENT APPOINTED BY THE GOVERNOR; 890 (C) TWO ACTIVE FARMERS FROM SOUTHERN OHIO APPOINTED BY THE 893 GOVERNOR; 894 (D) TWO MEMBERS OF THE SENATE, AT LEAST ONE OF THEM FROM 896 SOUTHERN OHIO, APPOINTED BY THE PRESIDENT OF THE SENATE, WHO 897 SHALL BE NONVOTING; 898 23 (E) ONE MEMBER OF THE SENATE APPOINTED BY THE MINORITY 900 LEADER OF THE SENATE, WHO SHALL BE NONVOTING; 901 (F) TWO MEMBERS OF THE HOUSE OF REPRESENTATIVES, AT LEAST 903 ONE OF THEM FROM SOUTHERN OHIO, APPOINTED BY THE SPEAKER OF THE 904 HOUSE OF REPRESENTATIVES, WHO SHALL BE NONVOTING; 906 (G) ONE MEMBER OF THE HOUSE OF REPRESENTATIVES APPOINTED 908 BY THE MINORITY LEADER OF THE HOUSE OF REPRESENTATIVES, WHO SHALL 910 BE NONVOTING. THE APPOINTMENTS OF THE GOVERNOR SHALL BE WITH THE ADVICE 912 AND CONSENT OF THE SENATE. 913 TERMS OF OFFICE FOR THE MEMBERS APPOINTED BY THE GOVERNOR 915 SHALL BE FOR FIVE YEARS. EACH SUCH MEMBER SHALL HOLD OFFICE FROM 916 THE DATE OF APPOINTMENT UNTIL THE END OF THE TERM FOR WHICH THE 917 MEMBER WAS APPOINTED. ANY MEMBER APPOINTED BY THE GOVERNOR TO 918 FILL A VACANCY OCCURRING PRIOR TO THE EXPIRATION OF THE TERM FOR 920 WHICH THE MEMBER'S PREDECESSOR WAS APPOINTED SHALL HOLD OFFICE 921 FOR THE REMAINDER OF SUCH TERM. ANY MEMBER APPOINTED BY THE 922 GOVERNOR SHALL CONTINUE IN OFFICE SUBSEQUENT TO THE EXPIRATION 923 DATE OF THE MEMBER'S TERM UNTIL THE MEMBER'S SUCCESSOR TAKES 924 OFFICE, OR UNTIL A PERIOD OF SIXTY DAYS HAS ELAPSED, WHICHEVER 925 OCCURS FIRST. THE GOVERNOR MAY REMOVE ANY MEMBER APPOINTED BY 927 THE GOVERNOR FOR MALFEASANCE, MISFEASANCE, OR NONFEASANCE AFTER A 929 HEARING IN ACCORDANCE WITH CHAPTER 119. OF THE REVISED CODE. 931 A VACANCY ON THE BOARD SHALL BE FILLED IN THE SAME MANNER 934 AS THE ORIGINAL APPOINTMENT. LEGISLATIVE MEMBERS OF THE BOARD SERVE AT THE PLEASURE OF THE MEMBER'S APPOINTING AUTHORITY. 935 THE MEMBERS OF THE BOARD SHALL SERVE WITHOUT COMPENSATION 937 BUT SHALL RECEIVE THEIR REASONABLE AND NECESSARY EXPENSES 938 INCURRED IN THE CONDUCT OF FOUNDATION BUSINESS. 939 SECTION 101.84 OF THE REVISED CODE DOES NOT APPLY TO THE 941 FOUNDATION. 942 Sec. 183.14. THE BOARD OF TRUSTEES OF THE SOUTHERN OHIO 944 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION SHALL MEET ONCE 945 DURING EACH QUARTER OR AT SUCH OTHER TIMES AS THE BOARD DECIDES. 947 24 A MAJORITY OF THE VOTING MEMBERS OF THE BOARD CONSTITUTES A QUORUM, AND NO ACTION SHALL BE TAKEN WITHOUT THE AFFIRMATIVE VOTE 949 OF A MAJORITY OF THE VOTING MEMBERS. Sec. 183.15. THE BOARD OF TRUSTEES OF THE SOUTHERN OHIO 951 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION SHALL APPOINT 952 AND SET THE COMPENSATION OF AN EXECUTIVE DIRECTOR AND OTHER 953 EMPLOYEES NEEDED TO CARRY OUT THE DUTIES OF THE FOUNDATION. 954 BEFORE ENTERING UPON THE DISCHARGE OF THE DUTIES OF OFFICE, THE 955 EXECUTIVE DIRECTOR SHALL GIVE A BOND TO THE STATE, TO BE APPROVED 956 BY THE GOVERNOR, CONDITIONED FOR THE FAITHFUL PERFORMANCE OF THE 957 DUTIES OF OFFICE. THE EXECUTIVE DIRECTOR AND THE OTHER EMPLOYEES 958 OF THE FOUNDATION ARE STATE EMPLOYEES AND SERVE IN THE 959 UNCLASSIFIED SERVICE. 960 Sec. 183.16. THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY 962 DEVELOPMENT FOUNDATION SHALL ENDEAVOR TO REPLACE THE PRODUCTION 963 OF TOBACCO IN SOUTHERN OHIO WITH THE PRODUCTION OF OTHER 964 AGRICULTURAL PRODUCTS AND TO MITIGATE THE ADVERSE ECONOMIC IMPACT 965 OF REDUCED TOBACCO PRODUCTION IN THE REGION BY PREPARING, 967 IMPLEMENTING, AND KEEPING CURRENT A PLAN TO DO ALL OF THE 969 FOLLOWING: (A) DEVELOP MEANS FOR TOBACCO GROWERS TO GROW OTHER 971 AGRICULTURAL PRODUCTS VOLUNTARILY; 972 (B) INCREASE THE VARIETY, QUANTITY, AND VALUE OF 974 AGRICULTURAL PRODUCTS OTHER THAN TOBACCO THAT ARE PRODUCED IN 975 THOSE PARTS OF THIS STATE WHERE TOBACCO HAS TRADITIONALLY BEEN 976 GROWN; (C) PRESERVE AGRICULTURAL LAND AND SOILS IN THOSE PARTS OF 978 THIS STATE WHERE TOBACCO HAS TRADITIONALLY BEEN GROWN; 979 (D) MAKE STRATEGIC INVESTMENTS IN COMMUNITIES THAT WILL BE 981 AFFECTED BY THE REDUCTION IN THE DEMAND FOR TOBACCO; 982 (E) PROVIDE EDUCATION AND TRAINING ASSISTANCE TO TOBACCO 984 GROWERS TO HELP THEM MAKE THE TRANSITION OUT OF TOBACCO 985 PRODUCTION. COPIES OF THE PLAN SHALL BE MADE AVAILABLE TO THE PUBLIC. 987 25 THE FOUNDATION SHALL MAKE GRANTS OR LOANS TO INDIVIDUALS, 989 PUBLIC AGENCIES, OR PRIVATELY OWNED COMPANIES TO CARRY OUT THE 990 PLAN. THE FOUNDATION SHALL ALSO DEVELOP SPECIFIC POLICIES 991 REGARDING CONFLICTS OF INTEREST IN THE MAKING OF GRANTS OR LOANS. 992 Sec. 183.17. CHAPTERS 125. AND 127. OF THE REVISED CODE DO 995 NOT APPLY TO THE PURCHASE OF SERVICES BY THE TOBACCO USE 996 PREVENTION AND CONTROL FOUNDATION. 997 Sec. 183.18. THERE IS HEREBY CREATED THE SOUTHERN OHIO 999 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION ENDOWMENT FUND, 1,000 WHICH SHALL BE IN THE CUSTODY OF THE TREASURER OF STATE BUT SHALL 1,002 NOT BE A PART OF THE STATE TREASURY. THE ENDOWMENT FUND SHALL CONSIST OF AMOUNTS APPROPRIATED FROM THE SOUTHERN OHIO 1,003 AGRICULTURAL AND COMMUNITY DEVELOPMENT TRUST FUND, AS WELL AS 1,004 GRANTS AND DONATIONS MADE TO THE SOUTHERN OHIO AGRICULTURAL AND 1,005 COMMUNITY DEVELOPMENT FOUNDATION. THE ENDOWMENT FUND SHALL BE 1,006 USED BY THE FOUNDATION TO CARRY OUT ITS DUTIES. 1,007 THE FOUNDATION IS THE TRUSTEE OF THE ENDOWMENT FUND. 1,009 DISBURSEMENTS FROM THE FUND SHALL BE PAID BY THE TREASURER OF 1,010 STATE ONLY UPON INSTRUMENTS DULY AUTHORIZED BY THE BOARD OF 1,011 TRUSTEES OF THE FOUNDATION. THE FOUNDATION SHALL DIRECT THE 1,012 TREASURER OF STATE TO INVEST ALL MONEY CREDITED TO THE ENDOWMENT 1,013 FUND THAT IS NOT CURRENTLY NEEDED FOR CARRYING OUT THE FUNCTIONS 1,014 OF THE FOUNDATION. THE ELIGIBLE LIST OF INVESTMENTS FOR THE FUND 1,015 SHALL BE THE SAME AS FOR THE PUBLIC EMPLOYEES RETIREMENT SYSTEM 1,016 UNDER SECTION 145.11 OF THE REVISED CODE. ALL INVESTMENTS MADE 1,018 BY THE FOUNDATION SHALL BE SUBJECT TO THE SAME LIMITATIONS AND REQUIREMENTS AS THE RETIREMENT SYSTEM UNDER THAT SECTION AND 1,019 SECTIONS 145.112 AND 145.113 OF THE REVISED CODE. 1,020 Sec. 183.19. THE FISCAL YEAR OF THE SOUTHERN OHIO 1,022 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION SHALL BE THE 1,023 SAME AS THE FISCAL YEAR OF THE STATE. 1,024 WITHIN NINETY DAYS AFTER THE END OF EACH FISCAL YEAR, THE 1,026 FOUNDATION SHALL SUBMIT TO THE GOVERNOR AND THE GENERAL ASSEMBLY 1,027 BOTH OF THE FOLLOWING: 1,028 26 (A) A REPORT OF THE ACTIVITIES OF THE FOUNDATION DURING 1,030 THE PRECEDING FISCAL YEAR. THE REPORT SHALL ALSO CONTAIN AN 1,031 INDEPENDENT EVALUATION OF THE PROGRESS BEING MADE BY THE 1,032 FOUNDATION IN CARRYING OUT ITS DUTIES. 1,033 (B) A FINANCIAL REPORT OF THE FOUNDATION FOR THE PRECEDING 1,035 YEAR, WHICH SHALL INCLUDE BOTH: 1,036 (1) INFORMATION ON THE AMOUNT AND PERCENTAGE OF OVERHEAD 1,038 AND ADMINISTRATIVE EXPENDITURES COMPARED TO PROGRAMMATIC 1,039 EXPENDITURES; (2) AN INDEPENDENT AUDITOR'S REPORT ON THE GENERAL PURPOSE 1,041 FINANCIAL STATEMENTS OF THE FOUNDATION. SUCH FINANCIAL 1,042 STATEMENTS SHALL BE PREPARED IN CONFORMITY WITH GENERALLY 1,043 ACCEPTED ACCOUNTING PRINCIPLES PRESCRIBED FOR GOVERNMENTAL 1,044 ENTITIES. ON OR BEFORE JULY 1, 2010, THE FOUNDATION SHALL REPORT TO 1,046 THE GOVERNOR AND THE GENERAL ASSEMBLY ON THE PROGRESS THAT THE 1,047 FOUNDATION HAS MADE IN REPLACING THE PRODUCTION OF TOBACCO IN 1,048 SOUTHERN OHIO WITH THE PRODUCTION OF OTHER AGRICULTURAL PRODUCTS 1,049 AND IN MITIGATING THE ADVERSE ECONOMIC IMPACT OF REDUCED TOBACCO 1,050 PRODUCTION IN THE REGION. IF THE FOUNDATION CONCLUDES THAT A 1,052 NEED FOR ADDITIONAL FUNDING STILL EXISTS, THE FOUNDATION MAY 1,053 REQUEST THAT PROVISION BE MADE FOR A PORTION OF THE PAYMENTS 1,054 CREDITED TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND TO 1,055 CONTINUE TO BE TRANSFERRED TO THE SOUTHERN OHIO AGRICULTURAL AND 1,056 COMMUNITY DEVELOPMENT TRUST FUND. 1,057 Sec. 183.20. OHIO'S PUBLIC HEALTH PRIORITIES TRUST FUND IS 1,059 HEREBY CREATED IN THE STATE TREASURY. MONEY CREDITED TO THE FUND 1,060 SHALL BE USED FOR THE FOLLOWING PURPOSES: 1,061 (A) MINORITY HEALTH PROGRAMS, ON WHICH NOT LESS THAN 1,063 TWENTY-FIVE PER CENT OF THE ANNUAL APPROPRIATIONS FROM THE TRUST 1,064 FUND SHALL BE EXPENDED; 1,065 (B) ENFORCING SECTION 2927.02 OF THE REVISED CODE; 1,068 (C) ALCOHOL AND DRUG ABUSE PREVENTION PROGRAMS, INCLUDING 1,070 PROGRAMS FOR ADULT AND JUVENILE OFFENDERS IN STATE INSTITUTIONS 1,071 27 AND AFTERCARE PROGRAMS; 1,072 (D) A PROGRAM FUNDED THROUGH THE DEPARTMENT OF HEALTH TO 1,074 PROVIDE ASSISTANCE TO LOW-INCOME PERSONS WHOSE HEALTH HAS BEEN 1,075 ADVERSELY AFFECTED BY TOBACCO USE; 1,076 (E) PARTIAL REIMBURSEMENT, ON A COUNTY BASIS, OF PUBLIC 1,078 HOSPITALS, FREE MEDICAL CLINICS, AND SIMILAR ORGANIZATIONS OR 1,079 PROGRAMS THAT PROVIDE FREE, UNCOMPENSATED CARE TO THE GENERAL 1,080 PUBLIC. 1,081 ALL INVESTMENT EARNINGS OF THE FUND SHALL BE CREDITED TO 1,083 THE FUND. Sec. 183.21. THE BIOMEDICAL RESEARCH AND TECHNOLOGY 1,085 TRANSFER TRUST FUND IS HEREBY CREATED IN THE STATE TREASURY. 1,086 MONEY CREDITED TO THE FUND SHALL BE USED AS PROVIDED IN SECTION 1,087 183.22 TO 183.27 OF THE REVISED CODE. ALL INVESTMENT EARNINGS OF 1,088 THE FUND SHALL BE CREDITED TO THE FUND. 1,089 Sec. 183.22. THERE IS HEREBY CREATED THE BIOMEDICAL 1,091 RESEARCH AND TECHNOLOGY TRANSFER COMMISSION WITHIN THE OHIO BOARD 1,092 OF REGENTS. THE COMMISSION SHALL CONSIST OF TWENTY MEMBERS AS 1,093 FOLLOWS: (A) THE CHANCELLOR OF THE BOARD, DIRECTOR OF DEVELOPMENT, 1,095 DIRECTOR OF HEALTH, AND EXECUTIVE DIRECTOR OF THE COMMISSION ON 1,096 MINORITY HEALTH, WHO SHALL SERVE AS EX OFFICIO MEMBERS; 1,097 (B) ELEVEN MEMBERS, WHO SHALL NOT BE OR REPRESENT 1,099 POTENTIAL RECIPIENTS OF GRANTS FROM THE COMMISSION, APPOINTED AS 1,100 FOLLOWS: (1) FIVE MEMBERS, APPOINTED BY THE GOVERNOR, TWO OF WHOM 1,102 ARE EXPERTS IN THE RESULTS OF BIOMEDICAL RESEARCH; 1,103 (2) TWO MEMBERS APPOINTED BY THE SPEAKER OF THE HOUSE OF 1,105 REPRESENTATIVES; 1,106 (3) ONE MEMBER APPOINTED BY THE MINORITY LEADER OF THE 1,108 HOUSE OF REPRESENTATIVES; 1,109 (4) TWO MEMBERS APPOINTED BY THE PRESIDENT OF THE SENATE; 1,111 (5) ONE MEMBER APPOINTED BY THE MINORITY LEADER OF THE 1,113 SENATE. 28 (C) FIVE NONVOTING MEMBERS APPOINTED BY THE GOVERNOR, FOUR 1,115 OF WHOM ARE OFFICERS OR EMPLOYEES OF BIOMEDICAL RESEARCH 1,116 INSTITUTIONS IN THIS STATE AND ONE OF WHOM IS AN OFFICER OR 1,117 EMPLOYEE OF A MEDICAL SCHOOL IN THIS STATE THAT IS PRIMARILY 1,118 DEVOTED TO TEACHING. 1,119 BEFORE MAKING THEIR APPOINTMENTS, THE GOVERNOR, SPEAKER, 1,121 PRESIDENT, AND MINORITY LEADERS SHALL SOLICIT, FROM THE STATE'S 1,122 MEDICAL COLLEGES AND MEDICAL RESEARCH INSTITUTIONS, THE NATIONAL 1,123 INSTITUTES OF HEALTH, AND OTHER SOURCES FAMILIAR WITH EXPERTS IN 1,124 THE FIELD OF BIOMEDICAL RESEARCH AND IN COMMERCIALIZING THE 1,125 RESULTS OF SUCH RESEARCH, RECOMMENDATIONS AS TO WHOM TO APPOINT. 1,126 THE APPOINTMENTS OF THE GOVERNOR SHALL BE WITH THE ADVICE 1,128 AND CONSENT OF THE SENATE. 1,129 TERMS OF OFFICE FOR THE MEMBERS APPOINTED BY THE GOVERNOR, 1,131 PRESIDENT, AND SPEAKER SHALL BE FOR FIVE YEARS. EACH MEMBER 1,132 SHALL HOLD OFFICE FROM THE DATE OF APPOINTMENT UNTIL THE END OF 1,133 THE TERM FOR WHICH THE MEMBER WAS APPOINTED. ANY MEMBER 1,134 APPOINTED TO FILL A VACANCY OCCURRING PRIOR TO THE EXPIRATION OF 1,135 THE TERM FOR WHICH THE MEMBER'S PREDECESSOR WAS APPOINTED SHALL 1,136 HOLD OFFICE FOR THE REMAINDER OF SUCH TERM. ANY MEMBER SHALL 1,137 CONTINUE IN OFFICE SUBSEQUENT TO THE EXPIRATION DATE OF THE 1,138 MEMBER'S TERM UNTIL THE MEMBER'S SUCCESSOR TAKES OFFICE, OR UNTIL 1,139 A PERIOD OF SIXTY DAYS HAS ELAPSED, WHICHEVER OCCURS FIRST. A 1,140 VACANCY IN AN UNEXPIRED TERM SHALL BE FILLED IN THE SAME MANNER 1,141 AS THE ORIGINAL APPOINTMENT. THE GOVERNOR MAY REMOVE ANY MEMBER 1,142 FOR MALFEASANCE, MISFEASANCE, OR NONFEASANCE AFTER A HEARING IN 1,143 ACCORDANCE WITH CHAPTER 119. OF THE REVISED CODE. 1,145 THE MEMBERS OF THE COMMISSION SHALL SERVE WITHOUT 1,147 COMPENSATION BUT SHALL RECEIVE THEIR REASONABLE AND NECESSARY 1,148 EXPENSES INCURRED IN THE CONDUCT OF COMMISSION BUSINESS. 1,149 SECTION 101.84 OF THE REVISED CODE DOES NOT APPLY TO THE 1,151 COMMISSION. 1,152 Sec. 183.23. THE BIOMEDICAL RESEARCH AND TECHNOLOGY 1,154 TRANSFER COMMISSION SHALL SELECT A CHAIRPERSON FROM AMONG ITS 1,155 29 MEMBERS AND SHALL MEET ONCE DURING EACH QUARTER OR AT SUCH OTHER 1,156 TIMES AS THE BOARD DECIDES. A MAJORITY OF THE MEMBERS OF THE 1,157 COMMISSION CONSTITUTES A QUORUM, AND NO ACTION SHALL BE TAKEN 1,158 WITHOUT THE AFFIRMATIVE VOTE OF A MAJORITY OF THE MEMBERS. 1,159 Sec. 183.24. THE BIOMEDICAL RESEARCH AND TECHNOLOGY 1,161 TRANSFER COMMISSION SHALL APPOINT AND SET THE COMPENSATION OF AN 1,162 EXECUTIVE DIRECTOR AND OTHER EMPLOYEES NEEDED TO CARRY OUT THE 1,163 DUTIES OF THE COMMISSION. BEFORE ENTERING UPON THE DISCHARGE OF 1,164 THE DUTIES OF OFFICE, THE EXECUTIVE DIRECTOR SHALL GIVE A BOND TO 1,165 THE STATE, TO BE APPROVED BY THE GOVERNOR, CONDITIONED FOR THE 1,166 FAITHFUL PERFORMANCE OF THE DUTIES OF OFFICE. THE EXECUTIVE 1,167 DIRECTOR AND THE OTHER EMPLOYEES OF THE COMMISSION ARE STATE 1,168 EMPLOYEES AND SERVE IN THE UNCLASSIFIED SERVICE. 1,169 Sec. 183.25. THE BOARD OF REGENTS SHALL PROVIDE OFFICE 1,171 SPACE AND FACILITIES FOR THE COMMISSION. ANY ADMINISTRATIVE 1,172 COSTS ASSOCIATED WITH THE OPERATION OF THE COMMISSION SHALL BE 1,174 PAID FROM AMOUNTS APPROPRIATED FROM THE BIOMEDICAL RESEARCH AND 1,175 TECHNOLOGY TRANSFER TRUST FUND, CREATED BY SECTION 183.21 OF THE 1,176 REVISED CODE. Sec. 183.26. THE BIOMEDICAL RESEARCH AND TECHNOLOGY 1,178 TRANSFER COMMISSION SHALL PERIODICALLY MAKE STRATEGIC ASSESSMENTS 1,179 OF THE TYPES OF STATE INVESTMENTS IN BIOMEDICAL RESEARCH AND 1,180 BIOTECHNOLOGY IN THIS STATE THAT WOULD BE LIKELY TO CREATE JOBS 1,181 AND BUSINESS OPPORTUNITIES AND PRODUCE THE MOST BENEFICIAL 1,182 LONG-TERM IMPROVEMENTS TO THE PUBLIC HEALTH OF OHIOANS. ONE AREA 1,183 OF FOCUS FOR THE COMMISSION SHALL BE BIOMEDICAL RESEARCH AND 1,184 BIOTECHNOLOGY INITIATIVES THAT ADDRESS TOBACCO-RELATED ILLNESSES. 1,185 THE ASSESSMENTS SHALL BE AVAILABLE TO THE PUBLIC AND SHALL BE 1,186 USED BY THE COMMISSION TO GUIDE ITS DECISIONS ON AWARDING GRANTS. 1,187 THE COMMISSION SHALL ESTABLISH A COMPETITIVE PROCESS FOR THE 1,188 AWARD OF GRANTS THAT IS DESIGNED TO FUND THE MOST MERITORIOUS 1,189 PROPOSALS AND, WHEN APPROPRIATE, PROVIDE FOR PEER REVIEW OF 1,190 PROPOSALS. THE COMMISSION MAY MAKE GRANTS TO INDIVIDUALS, PUBLIC 1,191 AGENCIES, PRIVATE COMPANIES OR ORGANIZATIONS, OR JOINT VENTURES 1,192 30 FOR ANY OF A BROAD RANGE OF ACTIVITIES RELATED TO BIOMEDICAL 1,193 RESEARCH AND TECHNOLOGY TRANSFER. PRIORITY SHALL BE GIVEN TO 1,194 PROPOSALS THAT WOULD LEVERAGE ADDITIONAL PRIVATE AND PUBLIC 1,195 FUNDING RESOURCES. THE COMMISSION SHALL DEVELOP SPECIFIC POLICIES REGARDING CONFLICTS OF INTEREST IN THE AWARDING OF 1,196 GRANTS. 1,197 WHEN APPROPRIATE, THE COMMISSION SHALL COORDINATE ITS 1,199 ACTIVITIES WITH THOSE OF THE TOBACCO USE PREVENTION AND CONTROL 1,200 FOUNDATION. Sec. 183.27. WITHIN NINETY DAYS AFTER THE END OF EACH 1,202 FISCAL YEAR, THE BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER 1,203 COMMISSION SHALL SUBMIT TO THE GOVERNOR AND THE GENERAL ASSEMBLY 1,204 A REPORT OF THE ACTIVITIES OF THE COMMISSION DURING THE PRECEDING 1,205 FISCAL YEAR. Sec. 183.28. THE EDUCATION FACILITIES TRUST FUND IS HEREBY 1,207 CREATED IN THE STATE TREASURY. MONEY CREDITED TO THE FUND SHALL 1,208 BE USED TO PAY COSTS OF, OR TO PROVIDE THE STATE'S SHARE OF THE 1,209 COSTS OF, CONSTRUCTING, RENOVATING, OR REPAIRING PRIMARY AND 1,210 SECONDARY SCHOOLS. ALL INVESTMENT EARNINGS OF THE FUND SHALL BE 1,211 CREDITED TO THE FUND. 1,212 Sec. 183.29. THE EDUCATION FACILITIES ENDOWMENT FUND IS 1,214 HEREBY CREATED IN THE STATE TREASURY. IT IS THE INTENT OF THE 1,215 GENERAL ASSEMBLY TO MAINTAIN THE FUND AS A PERMANENT SOURCE OF 1,216 REVENUE FOR CONSTRUCTING, RENOVATING, OR REPAIRING PRIMARY AND 1,217 SECONDARY SCHOOLS SOURCE IN THIS STATE. AT THE BEGINNING OF EACH 1,218 QUARTER, ALL INVESTMENT EARNINGS OF THE ENDOWMENT FUND EARNED 1,219 DURING THE IMMEDIATELY PRECEDING QUARTER SHALL BE CREDITED TO THE 1,220 EDUCATION FACILITIES TRUST FUND. Sec. 183.30. THE EDUCATION TECHNOLOGY TRUST FUND IS HEREBY 1,222 CREATED IN THE STATE TREASURY. MONEY CREDITED TO THE FUND SHALL 1,223 BE USED TO PAY COSTS OF NEW AND INNOVATIVE TECHNOLOGY FOR PRIMARY 1,224 AND SECONDARY EDUCATION, INCLUDING CHARTERED NONPUBLIC SCHOOLS, 1,225 AND HIGHER EDUCATION. ALL INVESTMENT EARNINGS OF THE FUND SHALL 1,226 BE CREDITED TO THE FUND. 1,227 31 Section 2. That existing sections 102.02 and 107.031 of 1,229 the Revised Code are hereby repealed. 1,230 Section 3. All items in this section are hereby 1,232 appropriated as designated out of any moneys in the state 1,233 treasury to the credit of the Tobacco Master Settlement Agreement 1,234 Fund Group. For all appropriations made in this section, those 1,235 in the first column are for fiscal year 2000 and those in the second column are for fiscal year 2001. The appropriations made 1,236 in this section are in addition to any other appropriations made 1,237 for the 1999-2001 biennium. AGR DEPARTMENT OF AGRICULTURE 1,239 Tobacco Master Settlement Agreement Fund Group 1,241 K87 700-502 Southern Ohio 1,244 Agriculture and Community Development Foundation $ 0 $ 22,194,639 1,246 TOTAL TSF Tobacco Master 1,247 Settlement Agreement Fund 1,248 Group $ 0 $ 22,194,639 1,251 TOTAL ALL BUDGET FUND GROUPS $ 0 $ 22,194,639 1,254 Southern Ohio Agriculture and Community Development 1,257 Foundation The foregoing appropriation item 700-502, Southern Ohio 1,259 Agriculture and Community Development Foundation, shall be used 1,260 in accordance with sections 183.02 and 183.12 to 183.19 of the 1,261 Revised Code. The Director of Agriculture shall disburse moneys 1,262 appropriated in this appropriation item to the Southern Ohio 1,263 Agricultural and Community Development Foundation Endowment Fund created by section 183.18 of the Revised Code to be used by the 1,264 Southern Ohio Agricultural and Community Development Foundation 1,265 to carry out its duties. CEB CONTROLLING BOARD 1,267 Tobacco Master Settlement Agreement Fund Group 1,269 32 S87 911-405 Education Technology 1,272 Trust Fund $ 0 $ 13,764,540 1,274 TOTAL TSF Tobacco Master 1,275 Settlement Agreement Fund 1,276 Group $ 0 $ 13,764,540 1,279 TOTAL ALL BUDGET FUND GROUPS $ 0 $ 13,764,540 1,282 Education Technology Trust Fund 1,285 The Controlling Board may transfer to any appropriate state 1,287 agency portions of appropriation item 911-405, Education 1,288 Technology Trust Fund, upon receipt of an approved plan submitted 1,289 by the Director of Budget and Management. DOH DEPARTMENT OF HEALTH 1,291 Tobacco Master Settlement Agreement Fund Group 1,293 H87 440-502 Tobacco Use 1,296 Prevention and Control Foundation $ 0 $ 234,855,223 1,298 L87 440-403 Ohio's Public Health 1,300 Priorities Trust Fund $ 0 $ 7,507,931 1,302 TOTAL TSF Tobacco Master 1,303 Settlement Agreement Fund 1,304 Group $ 0 $ 242,363,154 1,307 TOTAL ALL BUDGET FUND GROUPS $ 0 $ 242,363,154 1,310 Tobacco Use Prevention and Control Foundation 1,313 The foregoing appropriation item 440-502, Tobacco Use 1,315 Prevention and Control Foundation, shall be used in accordance 1,316 with sections 183.02 to 183.10 of the Revised Code. The Director 1,317 of Health shall disburse moneys appropriated in this 1,318 appropriation item to the Tobacco Use Prevention and Control Endowment Fund created by section 183.09 of the Revised Code to 1,319 be used by the Tobacco Use Prevention and Control Foundation to 1,320 carry out its duties. Ohio's Public Health Priorities Trust Fund 1,322 The foregoing appropriation item 440-403, Ohio's Public 1,324 Health Priorities Trust Fund, shall be used by the Director of 1,325 33 Health for any of the purposes authorized by section 183.20 of 1,326 the Revised Code. Prior to disbursing the appropriations in this 1,327 appropriation item, the Director of Health shall consult with the 1,328 Director of Rehabilitation and Correction, the Director of 1,329 Alcohol and Drug Addiction Services, the Attorney General, and 1,330 the Executive Director of the Commission on Minority Health. Within the limits set forth in this act, the Director of 1,332 Budget and Management shall establish accounts indicating the 1,333 source and amount of funds for each appropriation made in this 1,334 section, and shall determine the form and manner in which 1,335 appropriation accounts shall be maintained. Expenditures from appropriations contained in this section shall be accounted for 1,336 as though made in Am. Sub. H.B. 283 of the 123rd General 1,337 Assembly. The appropriations made in this section are subject to all 1,339 provisions of Am. Sub. H.B. 283 of the 123rd General Assembly 1,340 that are generally applicable to such appropriations. 1,341 Section 4. All items in this section are hereby 1,343 appropriated as designated out of any moneys in the state 1,344 treasury to the credit of the Tobacco Master Settlement Agreement 1,345 Fund Group. For all appropriations made in this section, those 1,346 in the first column are for fiscal year 2000 and those in the second column are for fiscal year 2001. The appropriations made 1,347 in this section are in addition to any other appropriations made 1,348 for the 1999-2001 biennium. BOR BOARD OF REGENTS 1,350 Tobacco Master Settlement Agreement Fund Group 1,352 M87 235-405 Biomedical Research 1,355 and Technology Transfer Commission $ 0 $ 5,005,288 1,357 TOTAL TSF Tobacco Master 1,358 Settlement Agreement Fund 1,359 Group $ 0 $ 5,005,288 1,362 TOTAL ALL BUDGET FUND GROUPS $ 0 $ 5,005,288 1,365 34 Within the limits set forth in this act, the Director of 1,368 Budget and Management shall establish accounts indicating the 1,369 source and amount of funds for each appropriation made in this 1,370 section, and shall determine the form and manner in which 1,371 appropriation accounts shall be maintained. Expenditures from appropriations contained in this section shall be accounted for 1,372 as though made in Am. Sub. H.B. 282 of the 123rd General 1,373 Assembly. The appropriations made in this section are subject to all 1,375 provisions of Am. Sub. H.B. 282 of the 123rd General Assembly 1,376 that are generally applicable to such appropriations. 1,377 Section 5. All items set forth in this section are hereby 1,379 appropriated out of any moneys in the state treasury to the 1,380 credit of the Law Enforcement Improvements Trust Fund (Fund J87) 1,381 that are not otherwise appropriated. AGO ATTORNEY GENERAL 1,383 CAP-716 Lab and Training Facility Improvements $ 2,000,000 1,387 Total Attorney General $ 2,000,000 1,389 TOTAL Law Enforcement Improvements Trust Fund $ 2,000,000 1,391 Section 6. All items set forth in this section are hereby 1,394 appropriated out of any moneys in the state treasury to the 1,395 credit of the Education Facilities Trust Fund (Fund N87) that are 1,396 not otherwise appropriated. SFC SCHOOL FACILITIES COMMISSION 1,398 CAP-780 Classroom Facilities Assistance 1,401 Program $ 262,001,238 1,402 Total School Facilities Commission $ 262,001,238 1,404 TOTAL Education Facilities Trust Fund $ 262,001,238 1,406 Section 7. Sections 5 and 6 of this act shall remain in 1,409 full force and effect commencing on July 1, 2000, and terminating 1,410 on June 30, 2002, for the purpose of drawing money from the state 1,411 treasury in payment of liabilities lawfully incurred thereunder, 1,412 and on June 30, 2002, and not before, the moneys appropriated 1,413 thereby shall lapse into the funds from which they are severally 35 appropriated. 1,414 Section 8. The Tobacco Master Settlement Agreement Fund 1,416 created by section 183.02 of the Revised Code is the same as Fund 1,417 087, the Tobacco Master Settlement Agreement Fund created by the 1,418 Controlling Board in March 1999. 1,419 Section 9. The Governor, President and Minority Leader of 1,421 the Senate, and Speaker and Minority Leader of the House of 1,422 Representatives shall make their initial appointments to the 1,423 board of trustees of the Tobacco Use Prevention and Control 1,424 Foundation within 90 days after the effective date of this 1,425 section. Notwithstanding section 183.04 of the Revised Code: 1,426 (A) The Governor shall appoint one member under division 1,428 (A) of that section to an initial term ending one year after the 1,429 effective date of this section, one to an initial term ending 1,430 three years after the effective date of this section, and one to 1,431 an initial term ending five years after the effective date of 1,432 this section; the President shall appoint one member to an 1,433 initial term ending three years after the effective date of this 1,434 section and one to an initial term ending five years after the 1,435 effective date of this section; the Minority Leader of the Senate 1,436 shall appoint one member to an initial term ending four years 1,437 after the effective date of this section; the Speaker shall 1,438 appoint one member to an initial term ending two years after the 1,439 effective date of this section and one to an initial term ending 1,440 four years after the effective date of this section; and the 1,441 Minority Leader of the House of Representatives shall appoint one 1,442 member to an initial term ending three years after the effective 1,443 date of this section. 1,444 (B) The Governor shall appoint one member under division 1,446 (B) of that section to an initial term ending two years after the 1,447 effective date of this section and the other member to an initial 1,448 term ending four years after the effective date of this section. 1,449 (C) The Governor shall appoint the five members under 1,451 divisions (C) to (G) of that section to initial terms of office 1,452 36 ending one, two, three, four, and five years after the effective 1,453 date of this section. 1,454 (D) Thereafter, terms of office shall be for five years as 1,456 provided in section 183.04 of the Revised Code. 1,457 Section 10. The Governor, President and Minority Leader of 1,459 the Senate, and Speaker and Minority Leader of the House of 1,460 Representatives shall make their initial appointments to the 1,461 board of trustees of the Southern Ohio Agricultural and Community 1,462 Development Foundation within 90 days after the effective date of 1,463 this section. Notwithstanding section 183.13 of the Revised 1,464 Code: (A) The Governor shall appoint one member under divisions 1,466 (B) and (C) of that section to an initial term ending two years 1,467 after the effective date of this section, one to an initial term 1,468 ending three years after the effective date of this section, one 1,469 to an initial term ending four years after the effective date of 1,470 this section, and one to an initial term ending five years after 1,471 the effective date of this section. 1,472 (B) Thereafter, terms of office of these members shall be 1,474 for five years as provided in section 183.13 of the Revised Code. 1,475 Section 11. The Governor, President and Minority Leader of 1,477 the Senate, and Speaker and Minority Leader of the House of 1,478 Representatives shall make their initial appointments to the 1,479 Biomedical Research and Technology Transfer Commission within 90 1,480 days after the effective date of this section. Notwithstanding 1,481 section 183.22 of the Revised Code: 1,482 (A) The Governor shall appoint one member under division 1,484 (B)(1) of that section to an initial term ending one year after 1,485 the effective date of this section, one to an initial term ending 1,486 two years after the effective date of this section, one to an 1,487 initial term ending three years after the effective date of this 1,488 section, one to an initial term ending four years after the 1,489 effective date of this section, and one to an initial term ending 1,490 five years after the effective date of this section. 1,491 37 (B) The Speaker of the House of Representatives shall 1,493 appoint one member under division (B)(2) of that section to an 1,494 initial term ending one year after the effective date of this 1,495 section and one member to an initial term ending five years after 1,496 the effective date of this section. 1,497 (C) The Minority Leader of the House of Representatives 1,499 shall appoint one member under division (B)(3) of that section to 1,501 an initial term ending four years after the effective date of 1,502 this section. (D) The President of the Senate shall appoint one member 1,504 of the Commission under division (B)(4) of that section to an 1,505 initial term ending one year after the effective date of this 1,506 section and the other member to an initial term ending four years 1,507 after the effective date of this section. 1,508 (E) The Minority Leader of the Senate shall appoint one 1,510 member under division (B)(5) of that section to an initial term 1,511 ending three years after the effective date of this section. 1,512 (F) Thereafter, terms of office shall be for five years as 1,514 provided in section 183.22 of the Revised Code. 1,515