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