As Reported by the Senate Finance and Financial            2            

                     Institutions Committee                        2            

123rd General Assembly                                             5            

   Regular Session                             Sub. S. B. No. 192  6            

      1999-2000                                                    7            


                    SENATOR RAY (By Request)                       10           


_________________________________________________________________   12           

                          A   B I L L                                           

             To amend sections 102.02 and 107.031 and to enact     14           

                sections 183.01 to 183.31 of the Revised Code to   15           

                provide for the distribution of money received by  16           

                the state pursuant to the Tobacco Master                        

                Settlement Agreement and to make an                17           

                appropriation.                                                  




BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF OHIO:        19           

      Section 1.  That sections 102.02 and 107.031 be amended and  21           

sections 183.01, 183.02, 183.03, 183.04, 183.05, 183.06, 183.07,   22           

183.08, 183.09, 183.10, 183.11, 183.12, 183.13, 183.14, 183.15,    23           

183.16, 183.17, 183.18, 183.19, 183.20, 183.21, 183.22, 183.23,    24           

183.24, 183.25, 183.26, 183.27, 183.28, 183.29, 183.30, and        25           

183.31 of the Revised Code be enacted to read as follows:          26           

      Sec. 102.02.  (A)  Except as otherwise provided in division  35           

(H) of this section, every person who is elected to or is a        36           

candidate for a state, county, or city office, or the office of    37           

member of the United States congress, and every person who is      38           

appointed to fill a vacancy for an unexpired term in such an       39           

elective office; all members of the state board of education; the  41           

director, assistant directors, deputy directors, division chiefs,  42           

or persons of equivalent rank of any administrative department of  43           

the state; the president or other chief administrative officer of  44           

every state institution of higher education as defined in section  45           

3345.011 of the Revised Code; the chief executive officer of each  46           

state retirement system; all members of the board of               47           

                                                          2      


                                                                 
commissioners on grievances and discipline of the supreme court    48           

and the ethics commission created under section 102.05 of the      49           

Revised Code; every business manager, treasurer, or                50           

superintendent of a city, local, exempted village, joint           51           

vocational, or cooperative education school district or an         52           

educational service center; every person who is elected to or is   53           

a candidate for the office of member of a board of education of a  54           

city, local, exempted village, joint vocational, or cooperative    55           

education school district or of a governing board of an            56           

educational service center that has a total student count of       57           

twelve thousand or more as most recently determined by the         58           

department of education pursuant to section 3317.03 of the         60           

Revised Code; every person who is appointed to the board of                     

education of a municipal school district pursuant to division (B)  61           

or (F) of section 3311.71 of the Revised Code; all members of the  62           

board of directors of a sanitary district established under        63           

Chapter 6115. of the Revised Code and organized wholly for the     64           

purpose of providing a water supply for domestic, municipal, and   66           

public use that includes two municipal corporations in two         67           

counties; every public official or employee who is paid a salary   69           

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    70           

THE BOARD OF TRUSTEES AND THE EXECUTIVE DIRECTOR OF THE TOBACCO    71           

USE PREVENTION AND CONTROL FOUNDATION; MEMBERS OF THE BOARD OF     72           

TRUSTEES AND THE EXECUTIVE DIRECTOR OF THE SOUTHERN OHIO           73           

AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION; MEMBERS AND     74           

THE EXECUTIVE DIRECTOR OF THE BIOMEDICAL RESEARCH AND TECHNOLOGY   75           

TRANSFER COMMISSION; and every other public official or employee   76           

who is designated by the appropriate ethics commission pursuant    77           

to division (B) of this section shall file with the appropriate    78           

ethics commission on a form prescribed by the commission, a        79           

statement disclosing all of the following:                         80           

      (1)  The name of the person filing the statement and each    82           

member of the person's immediate family and all names under which  84           

                                                          3      


                                                                 
the person or members of the person's immediate family do          85           

business;                                                          86           

      (2)(a)  Subject to divisions (A)(2)(b) and (c) of this       88           

section and except as otherwise provided in section 102.022 of     89           

the Revised Code, identification of every source of income, other  90           

than income from a legislative agent identified in division        91           

(A)(2)(b) of this section, received during the preceding calendar  92           

year, in the person's own name or by any other person for the      94           

person's use or benefit, by the person filing the statement, and   95           

a brief description of the nature of the services for which the    96           

income was received.  If the person filing the statement is a      97           

member of the general assembly, the statement shall identify the   98           

amount of every source of income received in accordance with the   99           

following ranges of amounts:  zero or more, but less than one      100          

thousand dollars; one thousand dollars or more, but less than ten  101          

thousand dollars; ten thousand dollars or more, but less than      102          

twenty-five thousand dollars; twenty-five thousand dollars or      103          

more, but less than fifty thousand dollars; fifty thousand         104          

dollars or more, but less than one hundred thousand dollars; and   105          

one hundred thousand dollars or more.  Division (A)(2)(a) of this  106          

section shall not be construed to require a person filing the      107          

statement who derives income from a business or profession to      108          

disclose the individual items of income that constitute the gross  109          

income of that business or profession, except for those            110          

individual items of income that are attributable to the person's   111          

or, if the income is shared with the person, the partner's,        112          

solicitation of services or goods or performance, arrangement, or  113          

facilitation of services or provision of goods on behalf of the    114          

business or profession of clients, including corporate clients,    115          

who are legislative agents as defined in section 101.70 of the     116          

Revised Code.  A person who files the statement under this         117          

section shall disclose the identity of and the amount of income    118          

received from a person who the public official or employee knows   120          

or has reason to know is doing or seeking to do business of any    121          

                                                          4      


                                                                 
kind with the public official's or employee's agency.              122          

      (b)  If the person filing the statement is a member of the   124          

general assembly, the statement shall identify every source of     125          

income and the amount of that income that was received from a      126          

legislative agent, as defined in section 101.70 of the Revised     127          

Code, during the preceding calendar year, in the person's own      129          

name or by any other person for the person's use or benefit, by    130          

the person filing the statement, and a brief description of the    132          

nature of the services for which the income was received.          133          

Division (A)(2)(b) of this section requires the disclosure of      134          

clients of attorneys or persons licensed under section 4732.12 of  135          

the Revised Code, or patients of persons certified under section   136          

4731.14 of the Revised Code, if those clients or patients are      137          

legislative agents.  Division (A)(2)(b) of this section requires   138          

a person filing the statement who derives income from a business   139          

or profession to disclose those individual items of income that    140          

constitute the gross income of that business or profession that    141          

are received from legislative agents.                              142          

      (c)  Except as otherwise provided in division (A)(2)(c) of   144          

this section, division (A)(2)(a) of this section applies to        145          

attorneys, physicians, and other persons who engage in the         146          

practice of a profession and who, pursuant to a section of the     147          

Revised Code, the common law of this state, a code of ethics       148          

applicable to the profession, or otherwise, generally are          149          

required not to reveal, disclose, or use confidences of clients,   150          

patients, or other recipients of professional services except      151          

under specified circumstances or generally are required to         152          

maintain those types of confidences as privileged communications   153          

except under specified circumstances.  Division (A)(2)(a) of this  154          

section does not require an attorney, physician, or other          155          

professional subject to a confidentiality requirement as           156          

described in division (A)(2)(c) of this section to disclose the    157          

name, other identity, or address of a client, patient, or other    158          

recipient of professional services if the disclosure would         159          

                                                          5      


                                                                 
threaten the client, patient, or other recipient of professional   160          

services, would reveal details of the subject matter for which     161          

legal, medical, or professional advice or other services were      162          

sought, or would reveal an otherwise privileged communication      163          

involving the client, patient, or other recipient of professional  164          

services.  Division (A)(2)(a) of this section does not require an  165          

attorney, physician, or other professional subject to a            166          

confidentiality requirement as described in division (A)(2)(c) of  167          

this section to disclose in the brief description of the nature    168          

of services required by division (A)(2)(a) of this section any     169          

information pertaining to specific professional services rendered  170          

for a client, patient, or other recipient of professional          171          

services that would reveal details of the subject matter for       172          

which legal, medical, or professional advice was sought or would   173          

reveal an otherwise privileged communication involving the         174          

client, patient, or other recipient of professional services.      175          

      (3)  The name of every corporation on file with the          177          

secretary of state that is incorporated in this state or holds a   179          

certificate of compliance authorizing it to do business in this    180          

state, trust, business trust, partnership, or association that     181          

transacts business in this state in which the person filing the    183          

statement or any other person for the person's use and benefit     184          

had during the preceding calendar year an investment of over one   185          

thousand dollars at fair market value as of the thirty-first day   186          

of December of the preceding calendar year, or the date of         187          

disposition, whichever is earlier, or in which the person holds    188          

any office or has a fiduciary relationship, and a description of   189          

the nature of the investment, office, or relationship.  Division   190          

(A)(3) of this section does not require disclosure of the name of  192          

any bank, savings and loan association, credit union, or building  193          

and loan association with which the person filing the statement    194          

has a deposit or a withdrawable share account.                     195          

      (4)  All fee simple and leasehold interests to which the     197          

person filing the statement holds legal title to or a beneficial   198          

                                                          6      


                                                                 
interest in real property located within the state, excluding the  199          

person's residence and property used primarily for personal        200          

recreation;                                                        201          

      (5)  The names of all persons residing or transacting        203          

business in the state to whom the person filing the statement      204          

owes, in the person's own name or in the name of any other         205          

person, more than one thousand dollars.  Division (A)(5) of this   208          

section shall not be construed to require the disclosure of debts  209          

owed by the person resulting from the ordinary conduct of a        210          

business or profession or debts on the person's residence or real  211          

property used primarily for personal recreation, except that the   212          

superintendent of financial institutions shall disclose the names  214          

of all state-chartered savings and loan associations and of all    216          

service corporations subject to regulation under division (E)(2)   217          

of section 1151.34 of the Revised Code to whom the superintendent  218          

in the superintendent's own name or in the name of any other       219          

person owes any money, and that the superintendent and any deputy  221          

superintendent of banks shall disclose the names of all            222          

state-chartered banks and all bank subsidiary corporations         223          

subject to regulation under section 1109.44 of the Revised Code    224          

to whom the superintendent or deputy superintendent owes any       225          

money.                                                                          

      (6)  The names of all persons residing or transacting        227          

business in the state, other than a depository excluded under      228          

division (A)(3) of this section, who owe more than one thousand    230          

dollars to the person filing the statement, either in the          231          

person's own name or to any person for the person's use or         233          

benefit.  Division (A)(6) of this section shall not be construed   235          

to require the disclosure of clients of attorneys or persons       236          

licensed under section 4732.12 or 4732.15 of the Revised Code, or  237          

patients of persons certified under section 4731.14 of the         238          

Revised Code, nor the disclosure of debts owed to the person       239          

resulting from the ordinary conduct of a business or profession.   240          

      (7)  Except as otherwise provided in section 102.022 of the  242          

                                                          7      


                                                                 
Revised Code, the source of each gift of over seventy-five         243          

dollars, or of each gift of over twenty-five dollars received by   244          

a member of the general assembly from a legislative agent,         245          

received by the person in the person's own name or by any other    247          

person for the person's use or benefit during the preceding        248          

calendar year, except gifts received by will or by virtue of       250          

section 2105.06 of the Revised Code, or received from spouses,     251          

parents, grandparents, children, grandchildren, siblings,          252          

nephews, nieces, uncles, aunts, brothers-in-law, sisters-in-law,   253          

sons-in-law, daughters-in-law, fathers-in-law, mothers-in-law, or  254          

any person to whom the person filing the statement stands in loco  255          

parentis, or received by way of distribution from any inter vivos  256          

or testamentary trust established by a spouse or by an ancestor;   257          

      (8)  Except as otherwise provided in section 102.022 of the  259          

Revised Code, identification of the source and amount of every     260          

payment of expenses incurred for travel to destinations inside or  261          

outside this state that is received by the person in the person's  263          

own name or by any other person for the person's use or benefit    264          

and that is incurred in connection with the person's official      266          

duties except for expenses for travel to meetings or conventions   267          

of a national or state organization to which either house of the   268          

general assembly, any legislative agency, a state institution of   269          

higher education as defined in section 3345.031 of the Revised     270          

Code, any other state agency, or any political subdivision or any  271          

office or agency of a political subdivision pays membership dues;  272          

      (9)  Except as otherwise provided in section 102.022 of the  274          

Revised Code, identification of the source of payment of expenses  275          

for meals and other food and beverages, other than for meals and   276          

other food and beverages provided at a meeting at which the        277          

person participated in a panel, seminar, or speaking engagement    278          

or at a meeting or convention of a national or state organization  279          

to which either house of the general assembly, any legislative     280          

agency, a state institution of higher education as defined in      281          

section 3345.031 of the Revised Code, any other state agency, or   282          

                                                          8      


                                                                 
any political subdivision or any office or agency of a political   283          

subdivision pays membership dues, that are incurred in connection  284          

with the person's official duties and that exceed one hundred      285          

dollars aggregated per calendar year;                              286          

      (10)  If the financial disclosure statement is filed by a    288          

public official or employee described in division (B)(2) of        289          

section 101.73 of the Revised Code or division (B)(2) of section   290          

121.63 of the Revised Code who receives a statement from a         291          

legislative agent, executive agency lobbyist, or employer that     292          

contains the information described in division (F)(2) of section   293          

101.73 of the Revised Code or division (G)(2) of section 121.63    294          

of the Revised Code, all of the nondisputed information contained  295          

in the statement delivered to that public official or employee by  296          

the legislative agent, executive agency lobbyist, or employer      297          

under division (F)(2) of section 101.73 or (G)(2) of section       298          

121.63 of the Revised Code.  As used in division (A)(10) of this   299          

section, legislative agent, executive agency lobbyist, and         301          

employer have the same meanings as in sections 101.70 and 121.60   303          

of the Revised Code.                                                            

      A person may file a statement required by this section in    305          

person or by mail.  A person who is a candidate for elective       306          

office shall file the statement no later than the thirtieth day    308          

before the primary, special, or general election at which the      310          

candidacy is to be voted on, whichever election occurs soonest,    312          

except that a person who is a write-in candidate shall file the    313          

statement no later than the twentieth day before the earliest      314          

election at which the person's candidacy is to be voted on.  A     316          

person who holds elective office shall file the statement on or    317          

before the fifteenth day of April of each year unless the person   319          

is a candidate for office.  A person who is appointed to fill a    321          

vacancy for an unexpired term in an elective office shall file     322          

the statement within fifteen days after the person qualifies for   324          

office.  Other persons shall file an annual statement on or        326          

before the fifteenth day of April or, if appointed or employed     327          

                                                          9      


                                                                 
after that date, within ninety days after appointment or           328          

employment.  No person shall be required to file with the          329          

appropriate ethics commission more than one statement or pay more  330          

than one filing fee for any one calendar year.                     331          

      The appropriate ethics commission, for good cause, may       333          

extend for a reasonable time the deadline for filing a disclosure  334          

statement under this section.                                      335          

      A statement filed under this section is subject to public    337          

inspection at locations designated by the appropriate ethics       338          

commission except as otherwise provided in this section.           339          

      (B)  The Ohio ethics commission, the joint legislative       341          

ethics committee, and the board of commissioners on grievances     342          

and discipline of the supreme court, using the rule-making         343          

procedures of Chapter 119. of the Revised Code, may require any    344          

class of public officials or employees under its jurisdiction and  345          

not specifically excluded by this section whose positions involve  346          

a substantial and material exercise of administrative discretion   347          

in the formulation of public policy, expenditure of public funds,  348          

enforcement of laws and rules of the state or a county or city,    349          

or the execution of other public trusts, to file an annual         350          

statement on or before the fifteenth day of April under division   351          

(A) of this section.  The appropriate ethics commission shall      352          

send the public officials or employees written notice of the       353          

requirement by the fifteenth day of February of each year the      354          

filing is required unless the public official or employee is       355          

appointed after that date, in which case the notice shall be sent  356          

within thirty days after appointment, and the filing shall be      357          

made not later than ninety days after appointment.                 358          

      Disclosure EXCEPT FOR DISCLOSURE STATEMENTS FILED BY         362          

MEMBERS OF THE BOARD OF TRUSTEES AND THE EXECUTIVE DIRECTOR OF     363          

THE TOBACCO USE PREVENTION AND CONTROL FOUNDATION, MEMBERS OF THE               

BOARD OF TRUSTEES AND THE EXECUTIVE DIRECTOR OF THE SOUTHERN OHIO  364          

AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION, AND MEMBERS     365          

AND THE EXECUTIVE DIRECTOR OF THE BIOMEDICAL RESEARCH AND          366          

                                                          10     


                                                                 
TECHNOLOGY TRANSFER COMMISSION, DISCLOSURE statements filed under  368          

this division with the Ohio ethics commission by members of        369          

boards, commissions, or bureaus of the state for which no          370          

compensation is received other than reasonable and necessary       371          

expenses shall be kept confidential.  Disclosure statements filed  372          

with the Ohio ethics commission under division (A) of this         373          

section by business managers, treasurers, and superintendents of   374          

city, local, exempted village, joint vocational, or cooperative    376          

education school districts or educational service centers shall                 

be kept confidential, except that any person conducting an audit   377          

of any such school district pursuant to section 115.56 or Chapter  378          

117. of the Revised Code may examine the disclosure statement of   379          

any business manager, treasurer, or superintendent of that school  380          

district or educational service center.  The Ohio ethics           381          

commission shall examine each disclosure statement required to be  382          

kept confidential to determine whether a potential conflict of     383          

interest exists for the person who filed the disclosure            384          

statement.  A potential conflict of interest exists if the         385          

private interests of the person, as indicated by the person's      386          

disclosure statement, might interfere with the public interests    388          

the person is required to serve in the exercise of the person's    389          

authority and duties in the person's office or position of         390          

employment.  If the commission determines that a potential         391          

conflict of interest exists, it shall notify the person who filed  392          

the disclosure statement and shall make the portions of the        393          

disclosure statement that indicate a potential conflict of         394          

interest subject to public inspection in the same manner as is     395          

provided for other disclosure statements.  Any portion of the      396          

disclosure statement that the commission determines does not       397          

indicate a potential conflict of interest shall be kept            398          

confidential by the commission and shall not be made subject to    399          

public inspection, except as is necessary for the enforcement of   400          

Chapters 102. and 2921. of the Revised Code and except as          401          

otherwise provided in this division.                               402          

                                                          11     


                                                                 
      (C)  No person shall knowingly fail to file, on or before    404          

the applicable filing deadline established under this section, a   405          

statement that is required by this section.                        406          

      (D)  No person shall knowingly file a false statement that   408          

is required to be filed under this section.                        409          

      (E)(1)  Except as provided in divisions (E)(2) and (3) of    411          

this section, on and after March 2, 1994, the statement required   412          

by division (A) or (B) of this section shall be accompanied by a   414          

filing fee of twenty-five dollars.                                 415          

      (2)  The statement required by division (A) of this section  417          

shall be accompanied by a filing fee to be paid by the person who  418          

is elected or appointed to or is a candidate for any of the        419          

following offices:                                                 420          

         For state office, except member of                        422          

           state board of education                  $50           423          

         For office of member of United States                     424          

           congress or member of general assembly    $25           425          

         For county office                           $25           426          

         For city office                             $10           427          

         For office of member of state board                       428          

           of education                              $10           429          

         For office of member of city, local,                      430          

           exempted village, or cooperative                        431          

           education board of                                      432          

           education or educational service                        433          

           center governing board                    $ 5           434          

         For position of business manager,                         435          

           treasurer, or superintendent of                         436          

           city, local, exempted village, joint                    437          

           vocational, or cooperative education                    438          

           school district or                                      439          

           educational service center                $ 5           440          

      (3)  No judge of a court of record or candidate for judge    442          

of such a court, and no referee or magistrate serving a court of   443          

                                                          12     


                                                                 
record, shall be required to pay the fee required under division   444          

(E)(1) or (2) or (F) of this section.                              445          

      (4)  For any public official who is appointed to a           447          

nonelective office of the state and for any employee who holds a   448          

nonelective position in a public agency of the state, the state    449          

agency that is the primary employer of the state official or       450          

employee shall pay the fee required under division (E)(1) or (F)   451          

of this section.                                                   452          

      (F)  If a statement required to be filed under this section  454          

is not filed by the date on which it is required to be filed, the  455          

appropriate ethics commission shall assess the person required to  456          

file the statement a late filing fee equal to one-half of the      457          

applicable filing fee for each day the statement is not filed,     458          

except that the total amount of the late filing fee shall not      459          

exceed one hundred dollars.                                        460          

      (G)(1)  The appropriate ethics commission other than the     462          

Ohio ethics commission shall deposit all fees it receives under    463          

divisions (E) and (F) of this section into the general revenue     464          

fund of the state.                                                 465          

      (2)  The Ohio ethics commission shall deposit all receipts,  467          

including, but not limited to, fees it receives under divisions    469          

(E) and (F) of this section and all moneys it receives from        470          

settlements under division (G) of section 102.06 of the Revised    471          

Code, into the Ohio ethics commission fund, which is hereby        472          

created in the state treasury.  All moneys credited to the fund    473          

shall be used solely for expenses related to the operation and     474          

statutory functions of the commission.                                          

      (H)  Division (A) of this section does not apply to a        476          

person elected or appointed to the office of precinct, ward, or    477          

district committee member under Chapter 3517. of the Revised       478          

Code; a presidential elector; a delegate to a national             479          

convention; village or township officials and employees; any       480          

physician or psychiatrist who is paid a salary or wage in          481          

accordance with schedule C of section 124.15 or schedule E-2 of    482          

                                                          13     


                                                                 
section 124.152 of the Revised Code and whose primary duties do    483          

not require the exercise of administrative discretion; or any      484          

member of a board, commission, or bureau of any county or city     485          

who receives less than one thousand dollars per year for serving   486          

in that position.                                                  487          

      Sec. 107.031.  Until the first committee appointed under     496          

division (C) of section 3317.012 of the Revised Code to reexamine  498          

the cost of an adequate education makes its report to the office   500          

of budget and management and the general assembly, the governor    501          

shall ensure that among the various budget recommendations made    502          

by the governor and the director of budget and management to the   503          

general assembly each biennium there are recommendations for                    

appropriations to the Ohio school facilities commission,           504          

aggregating not less than three hundred million dollars per        505          

fiscal year, EXCLUDING RECOMMENDATIONS FOR APPROPRIATIONS FROM     506          

THE EDUCATION FACILITIES TRUST FUND, CREATED IN SECTION 183.26 OF  507          

THE REVISED CODE, for constructing, acquiring, replacing,          508          

reconstructing, or adding to classroom facilities, as such term    509          

is defined in section 3318.01 of the Revised Code.                              

      Sec. 183.01.  AS USED IN THIS CHAPTER:                       511          

      (A)  "TOBACCO MASTER SETTLEMENT AGREEMENT" MEANS THE         513          

SETTLEMENT AGREEMENT (AND RELATED DOCUMENTS) ENTERED INTO ON       514          

NOVEMBER 23, 1998 BY THE STATE AND LEADING UNITED STATES TOBACCO   515          

PRODUCT MANUFACTURERS.                                             516          

      (B)  "NET AMOUNTS CREDITED TO THE TOBACCO MASTER SETTLEMENT  518          

AGREEMENT FUND" MEANS ALL AMOUNTS CREDITED TO THE TOBACCO MASTER   519          

SETTLEMENT AGREEMENT FUND DURING THE YEAR, MINUS ALL AMOUNTS       520          

REQUIRED TO BE TRANSFERRED UNDER SECTION 183.02 OF THE REVISED     522          

CODE TO THE TOBACCO USE PREVENTION AND CESSATION TRUST FUND, THE                

LAW ENFORCEMENT IMPROVEMENTS TRUST FUND, AND THE SOUTHERN OHIO     524          

AGRICULTURAL AND COMMUNITY DEVELOPMENT TRUST FUND DURING THE       525          

YEAR.                                                                           

      Sec. 183.02.  ALL PAYMENTS RECEIVED BY THE STATE PURSUANT    527          

TO THE TOBACCO MASTER SETTLEMENT AGREEMENT SHALL BE DEPOSITED      528          

                                                          14     


                                                                 
INTO THE STATE TREASURY TO THE CREDIT OF THE TOBACCO MASTER        529          

SETTLEMENT AGREEMENT FUND, WHICH IS HEREBY CREATED.  ALL           530          

INVESTMENT EARNINGS OF THE FUND SHALL ALSO BE CREDITED TO THE      531          

FUND.  EXCEPT AS PROVIDED IN DIVISION (I) OF THIS SECTION,         532          

PAYMENTS AND INTEREST CREDITED TO THE FUND SHALL BE TRANSFERRED                 

BY THE DIRECTOR OF BUDGET AND MANAGEMENT AS FOLLOWS:               534          

      (A)  OF THE PAYMENTS CREDITED TO THE TOBACCO MASTER          536          

SETTLEMENT AGREEMENT FUND IN 2000 AND THE AMOUNTS CREDITED TO THE  537          

FUND ANNUALLY FROM 2001 TO 2006 AND IN 2012, THE FOLLOWING         539          

AMOUNTS SHALL BE TRANSFERRED TO THE TOBACCO USE PREVENTION AND     540          

CESSATION TRUST FUND, CREATED IN SECTION 183.03 OF THE REVISED     541          

CODE:                                                                           

     YEAR                              AMOUNT                      543          

     2000 (FIRST PAYMENT CREDITED) $104,855,222.85                 544          

     2000 (SECOND PAYMENT CREDITED) 130,000,000.00                 545          

     2001                           135,000,000.00                 546          

     2002                           140,000,000.00                 547          

     2003                           150,000,000.00                 548          

     2004                           150,000,000.00                 549          

     2005                           150,000,000.00                 550          

     2006                           150,000,000.00                 551          

     2012                           150,000,000.00                 552          

      (B)  OF THE PAYMENTS CREDITED TO THE TOBACCO MASTER          555          

SETTLEMENT AGREEMENT FUND IN 2000 AND THE AMOUNTS CREDITED TO THE  556          

FUND IN 2001, THE FOLLOWING AMOUNTS SHALL BE TRANSFERRED TO THE    558          

LAW ENFORCEMENT IMPROVEMENTS TRUST FUND, CREATED IN SECTION        559          

183.10 OF THE REVISED CODE:                                                     

     YEAR                              AMOUNT                      562          

     2000 (FIRST PAYMENT CREDITED)   $10,000,000                   563          

     2000 (SECOND PAYMENT CREDITED)   10,000,000                   564          

     2001                              5,000,000                   565          

      (C)  FIVE PER CENT OF THE PAYMENTS CREDITED TO THE TOBACCO   568          

MASTER SETTLEMENT AGREEMENT FUND ANNUALLY FROM 2000 TO 2011 SHALL  569          

BE TRANSFERRED TO THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY     570          

                                                          15     


                                                                 
DEVELOPMENT TRUST FUND, CREATED IN SECTION 183.11 OF THE REVISED   571          

CODE.                                                              572          

      (D)  THE FOLLOWING PERCENTAGES OF THE NET AMOUNTS CREDITED   574          

TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND ANNUALLY SHALL BE  575          

TRANSFERRED TO OHIO'S PUBLIC HEALTH PRIORITIES TRUST FUND,         576          

CREATED IN SECTION 183.18 OF THE REVISED CODE:                     577          

               YEAR                PERCENTAGE                      579          

               2000                   6.00                         580          

               2001                   7.50                         581          

               2002                   6.00                         582          

               2003                   6.50                         583          

               2004                   9.50                         584          

               2005                  10.00                         585          

               2006                  10.50                         586          

               2007                   6.00                         587          

               2008                   6.00                         588          

               2009                   6.25                         589          

               2010                   6.50                         590          

               2011                   6.75                         591          

               2012                  12.00                         592          

      (E)  THE FOLLOWING PERCENTAGES OF THE NET AMOUNTS CREDITED   595          

TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND ANNUALLY SHALL BE  596          

TRANSFERRED TO THE BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER     597          

TRUST FUND, CREATED IN SECTION 183.19 OF THE REVISED CODE:         599          

               YEAR                PERCENTAGE                      601          

               2000                   3.00                         602          

               2001                  15.75                         603          

               2002                  11.75                         604          

               2003                  12.00                         605          

               2004                  16.75                         606          

               2005                  17.50                         607          

               2006                  18.00                         608          

               2007                  15.00                         609          

               2008                  13.75                         610          

                                                          16     


                                                                 
               2009                  13.75                         611          

               2010                  13.75                         612          

               2011                  13.75                         613          

               2012                  21.50                         614          

      (F)  THE FOLLOWING PERCENTAGES OF THE NET AMOUNTS CREDITED   617          

TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND ANNUALLY, LESS     618          

FIVE MILLION DOLLARS PER YEAR, SHALL BE TRANSFERRED TO THE         619          

EDUCATION FACILITIES TRUST FUND, CREATED IN SECTION 183.26 OF THE  620          

REVISED CODE:                                                      621          

               YEAR                PERCENTAGE                      623          

               2000                  82.75                         624          

               2001                  70.00                         625          

               2002                  74.00                         626          

               2003                  73.75                         627          

               2004                  69.00                         628          

               2005                  68.25                         629          

               2006                  67.75                         630          

               2007                  75.00                         631          

               2008                  74.75                         632          

               2009                  74.75                         633          

               2010                  74.75                         634          

               2011                  74.75                         635          

               2012                  49.60                         636          

      (G)  OF THE NET AMOUNTS CREDITED TO THE TOBACCO MASTER       639          

SETTLEMENT AGREEMENT FUND ANNUALLY, FROM 2000 TO 2012 FIVE         640          

MILLION DOLLARS PER YEAR SHALL BE TRANSFERRED TO THE EDUCATION     641          

FACILITIES ENDOWMENT FUND, CREATED IN SECTION 183.27 OF THE        642          

REVISED CODE.                                                      643          

      (H)  THE FOLLOWING PERCENTAGES OF THE NET AMOUNTS CREDITED   645          

TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND ANNUALLY SHALL BE  646          

TRANSFERRED TO THE EDUCATION TECHNOLOGY TRUST FUND, CREATED IN     647          

SECTION 183.28 OF THE REVISED CODE:                                648          

               YEAR                PERCENTAGE                      650          

               2000                   8.25                         651          

                                                          17     


                                                                 
               2001                   6.75                         652          

               2002                   8.25                         653          

               2003                   7.75                         654          

               2004                   4.75                         655          

               2005                   4.25                         656          

               2006                   3.75                         657          

               2007                   4.00                         658          

               2008                   5.50                         659          

               2009                   5.25                         660          

               2010                   5.00                         661          

               2011                   4.75                         662          

               2012                  16.90                         663          

      (I)  IF IN ANY YEAR FROM 2001 TO 2012 THE PAYMENTS AND       666          

INTEREST CREDITED TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND  667          

DURING THE YEAR AMOUNT TO LESS THAN THE AMOUNTS REQUIRED TO BE     668          

TRANSFERRED TO THE TOBACCO USE PREVENTION AND CESSATION TRUST      669          

FUND AND THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY DEVELOPMENT  670          

TRUST FUND THAT YEAR, THE DIRECTOR OF BUDGET AND MANAGEMENT SHALL  671          

MAKE NONE OF THE TRANSFERS REQUIRED BY DIVISIONS (A) TO (H) OF     673          

THIS SECTION.                                                                   

      (J)  IF IN ANY YEAR FROM 2000 TO 2012 THE PAYMENTS CREDITED  675          

TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND DURING THE YEAR    676          

EXCEED THE FOLLOWING AMOUNTS, THE DIRECTOR OF BUDGET AND           677          

MANAGEMENT SHALL CREDIT THE EXCESS TO THE INCOME TAX REDUCTION     678          

FUND, CREATED IN SECTION 131.44 OF THE REVISED CODE:               679          

               YEAR                  AMOUNT                        682          

               2000                $443,892,767.51                 683          

               2001                 348,780,049.22                 684          

               2002                 418,783,038.09                 685          

               2003                 422,746,366.61                 686          

               2005                 352,827,184.57                 687          

               2006                 352,827,184.57                 688          

               2007                 352,827,184.57                 689          

               2008                 383,779,323.15                 690          

                                                          18     


                                                                 
               2009                 383,779,323.15                 691          

               2010                 383,779,323.15                 692          

               2011                 383,779,323.15                 693          

               2012                 383,779,323.15                 694          

      Sec. 183.03.  THE TOBACCO USE PREVENTION AND CESSATION       697          

TRUST FUND IS HEREBY CREATED IN THE STATE TREASURY.  MONEY         698          

CREDITED TO THE FUND SHALL BE USED AS PROVIDED IN SECTIONS 183.04  699          

TO 183.10 OF THE REVISED CODE.  ALL INVESTMENT EARNINGS OF THE     701          

FUND SHALL BE CREDITED TO THE FUND.                                702          

      Sec. 183.04.  THERE IS HEREBY CREATED THE TOBACCO USE        704          

PREVENTION AND CONTROL FOUNDATION, THE GENERAL MANAGEMENT OF       705          

WHICH IS VESTED IN A BOARD OF TRUSTEES OF TWENTY MEMBERS AS        706          

FOLLOWS:                                                                        

      (A)  NINE MEMBERS WHO ARE HEALTH PROFESSIONALS, HEALTH       708          

RESEARCHERS, OR REPRESENTATIVES OF HEALTH ORGANIZATIONS.  THREE    709          

OF THESE MEMBERS SHALL BE APPOINTED BY THE GOVERNOR, TWO BY THE    710          

SPEAKER OF THE HOUSE OF REPRESENTATIVES, ONE BY THE MINORITY       711          

LEADER OF THE HOUSE OF REPRESENTATIVES, TWO BY THE PRESIDENT OF    712          

THE SENATE, AND ONE BY THE MINORITY LEADER OF THE SENATE.          714          

      (B)  TWO MEMBERS, ONE OF WHOM HAS EXPERIENCE IN FINANCIAL    716          

PLANNING AND ACCOUNTING AND ONE OF WHOM HAS EXPERIENCE IN MEDIA    717          

AND MASS MARKETING, WHO SHALL BE APPOINTED BY THE GOVERNOR;        718          

      (C)  ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR      720          

FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE       721          

AMERICAN CANCER SOCIETY;                                           722          

      (D)  ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR      724          

FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE       725          

AMERICAN HEART ASSOCIATION;                                        726          

      (E)  ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR      728          

FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE       729          

AMERICAN LUNG ASSOCIATION;                                         730          

      (F)  ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR      732          

FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE       733          

ASSOCIATION OF HOSPITALS AND HEALTH SYSTEMS;                       734          

                                                          19     


                                                                 
      (G)  ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR      736          

FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE OHIO  737          

STATE MEDICAL ASSOCIATION;                                         738          

      (H)  ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR      740          

FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE       741          

ASSOCIATION OF OHIO HEALTH COMMISSIONERS;                          742          

      (I)  THE DIRECTOR OF HEALTH, EXECUTIVE DIRECTOR OF THE       744          

COMMISSION ON MINORITY HEALTH, AND ATTORNEY GENERAL, WHO SHALL     745          

SERVE AS EX OFFICIO MEMBERS.                                       746          

      THE APPOINTMENTS OF THE GOVERNOR SHALL BE WITH THE ADVICE    748          

AND CONSENT OF THE SENATE.                                         749          

      TERMS OF OFFICE FOR THE MEMBERS APPOINTED BY THE GOVERNOR,   751          

PRESIDENT, AND SPEAKER SHALL BE FOR FIVE YEARS.  EACH MEMBER       752          

SHALL HOLD OFFICE FROM THE DATE OF APPOINTMENT UNTIL THE END OF    753          

THE TERM FOR WHICH THE MEMBER WAS APPOINTED.  ANY MEMBER           754          

APPOINTED TO FILL A VACANCY OCCURRING PRIOR TO THE EXPIRATION OF   755          

THE TERM FOR WHICH THE MEMBER'S PREDECESSOR WAS APPOINTED SHALL    756          

HOLD OFFICE FOR THE REMAINDER OF THAT TERM.  ANY MEMBER SHALL      757          

CONTINUE IN OFFICE SUBSEQUENT TO THE EXPIRATION DATE OF THE        758          

MEMBER'S TERM UNTIL THE MEMBER'S SUCCESSOR TAKES OFFICE, OR UNTIL  759          

A PERIOD OF SIXTY DAYS HAS ELAPSED, WHICHEVER OCCURS FIRST.  A     760          

VACANCY IN AN UNEXPIRED TERM SHALL BE FILLED IN THE SAME MANNER    761          

AS THE ORIGINAL APPOINTMENT.  THE GOVERNOR MAY REMOVE ANY MEMBER   762          

FOR MALFEASANCE, MISFEASANCE, OR NONFEASANCE AFTER A HEARING IN    763          

ACCORDANCE WITH CHAPTER 119. OF THE REVISED CODE.                  765          

      THE MEMBERS OF THE BOARD SHALL SERVE WITHOUT COMPENSATION    767          

BUT SHALL RECEIVE THEIR REASONABLE AND NECESSARY EXPENSES          768          

INCURRED IN THE CONDUCT OF FOUNDATION BUSINESS.                    769          

      SECTION 101.84 OF THE REVISED CODE DOES NOT APPLY TO THE     771          

FOUNDATION.                                                        772          

      Sec. 183.05.  THE BOARD OF TRUSTEES OF THE TOBACCO USE       774          

PREVENTION AND CONTROL FOUNDATION SHALL SELECT A CHAIRPERSON FROM  775          

AMONG ITS MEMBERS AND SHALL MEET ONCE DURING EACH QUARTER OR AT    776          

SUCH OTHER TIMES AS THE BOARD DECIDES.  A MAJORITY OF THE MEMBERS  777          

                                                          20     


                                                                 
OF THE BOARD CONSTITUTES A QUORUM, AND NO ACTION SHALL BE TAKEN    778          

WITHOUT THE AFFIRMATIVE VOTE OF A MAJORITY OF THE MEMBERS.         779          

      Sec. 183.06.  THE BOARD OF TRUSTEES OF THE TOBACCO USE       781          

PREVENTION AND CONTROL FOUNDATION SHALL APPOINT AND SET THE        782          

COMPENSATION OF AN EXECUTIVE DIRECTOR AND OTHER EMPLOYEES NEEDED   783          

TO CARRY OUT THE DUTIES OF THE FOUNDATION.  BEFORE ENTERING UPON   784          

THE DISCHARGE OF THE DUTIES OF OFFICE, THE EXECUTIVE DIRECTOR      785          

SHALL GIVE A BOND TO THE STATE, TO BE APPROVED BY THE GOVERNOR,    786          

CONDITIONED FOR THE FAITHFUL PERFORMANCE OF THE DUTIES OF OFFICE.  787          

THE EXECUTIVE DIRECTOR AND THE OTHER EMPLOYEES OF THE FOUNDATION   788          

ARE STATE EMPLOYEES AND SERVE IN THE UNCLASSIFIED SERVICE.         789          

      Sec. 183.07.  THE TOBACCO USE PREVENTION AND CONTROL         791          

FOUNDATION SHALL PREPARE A PLAN TO REDUCE TOBACCO USE BY OHIOANS,  792          

WITH EMPHASIS ON REDUCING THE USE OF TOBACCO BY YOUTH, MINORITY    793          

AND REGIONAL POPULATIONS, PREGNANT WOMEN, AND OTHERS WHO MAY BE    794          

DISPROPORTIONATELY AFFECTED BY THE USE OF TOBACCO.  THE PLAN       795          

SHALL COVER A PERIOD OF AT LEAST FIVE YEARS AND BE UPDATED         796          

ANNUALLY.  AT A MINIMUM, THE PLAN SHALL CONTAIN BASELINE DATA FOR  797          

TOBACCO USE BY OHIOANS AND ESTABLISH OUTCOME OBJECTIVES FOR        798          

REDUCING TOBACCO USE BY OHIOANS DURING THE PERIOD COVERED BY THE   799          

PLAN.  COPIES OF THE PLAN SHALL BE AVAILABLE TO THE PUBLIC.        800          

      THE PLAN SHALL ALSO SPECIFICALLY DESCRIBE THE TYPES OF       802          

YOUTH SMOKING PREVENTION PROGRAMS TO BE ELIGIBLE FOR               803          

CONSIDERATION FOR GRANTS FROM THE FOUNDATION AND SHALL SET FORTH   804          

THE CRITERIA BY WHICH APPLICATIONS FOR GRANTS FOR SUCH PROGRAMS    805          

WILL BE CONSIDERED BY THE FOUNDATION.  PROGRAMS ELIGIBLE FOR                    

CONSIDERATION INCLUDE, BUT ARE NOT LIMITED TO:                     806          

      (A)  MEDIA CAMPAIGNS DIRECTED TO YOUTH TO PREVENT UNDERAGE   808          

CONSUMPTION OF CIGARETTES;                                         809          

      (B)  SCHOOL-BASED EDUCATION PROGRAMS TO PREVENT YOUTH        811          

SMOKING;                                                                        

      (C)  COMMUNITY-BASED YOUTH PROGRAMS INVOLVING YOUTH SMOKING  813          

PREVENTION THROUGH GENERAL YOUTH DEVELOPMENT;                      814          

      (D)  RETAILER EDUCATION AND COMPLIANCE EFFORTS TO PREVENT    816          

                                                          21     


                                                                 
YOUTH SMOKING.                                                     817          

      THE PLAN DEVELOPED BY THE FOUNDATION SHALL FURTHER PROVIDE   819          

FOR A GRANT FOR AN ANNUAL STATEWIDE SCHOOL-BASED SURVEY TO         820          

MEASURE CIGARETTE USE AND BEHAVIOR TOWARD CIGARETTE USE BY         821          

INDIVIDUALS IN GRADES SIX TO TWELVE AS PROVIDED BY THE CENTER FOR  822          

DISEASE CONTROL SURVEY STANDARDS OR OTHER SIMILAR SURVEY                        

STANDARDS.                                                                      

      PURSUANT TO THE PLAN, THE FOUNDATION SHALL CARRY OUT, OR     824          

PROVIDE FUNDING FOR PRIVATE OR PUBLIC AGENCIES TO CARRY OUT,       825          

RESEARCH AND PROGRAMS RELATED TO TOBACCO USE PREVENTION AND        826          

CESSATION.  THE FOUNDATION SHALL ESTABLISH AN OBJECTIVE PROCESS    827          

TO DETERMINE WHICH RESEARCH AND PROGRAM PROPOSALS TO FUND.  WHEN   828          

APPROPRIATE, PROPOSALS FOR RESEARCH SHALL BE PEER-REVIEWED.  NO    829          

PROGRAM SHALL BE CARRIED OUT OR FUNDED BY THE FOUNDATION UNLESS    830          

THERE IS RESEARCH THAT INDICATES THAT THE PROGRAM IS LIKELY TO     831          

ACHIEVE THE RESULTS DESIRED.  EACH RESEARCH AND PROGRAM FUNDED BY  832          

THE FOUNDATION SHALL BE GOAL-ORIENTED AND INDEPENDENTLY AND        833          

OBJECTIVELY EVALUATED ANNUALLY ON WHETHER IT IS MEETING ITS        834          

GOALS.  THE FOUNDATION SHALL CONTRACT FOR SUCH EVALUATIONS AND     835          

FOR THE ANNUAL EVALUATION REQUIRED BY SECTION 183.09 OF THE        836          

REVISED CODE AND SHALL ADOPT RULES UNDER CHAPTER 119. OF THE       838          

REVISED CODE REGARDING CONFLICTS OF INTEREST IN THE RESEARCH AND   840          

PROGRAMS IT FUNDS.                                                              

      THE FOUNDATION SHALL ENDEAVOR TO COORDINATE ITS RESEARCH     842          

AND PROGRAMS WITH THE EFFORTS OF OTHER AGENCIES OF THIS STATE TO   843          

REDUCE TOBACCO USE BY OHIOANS.                                     844          

      Sec. 183.08.  THERE IS HEREBY CREATED THE TOBACCO USE        846          

PREVENTION AND CONTROL ENDOWMENT FUND, WHICH SHALL BE IN THE       847          

CUSTODY OF THE TREASURER OF STATE BUT SHALL NOT BE A PART OF THE   848          

STATE TREASURY.  THE ENDOWMENT FUND SHALL CONSIST OF AMOUNTS       849          

APPROPRIATED FROM THE TOBACCO USE PREVENTION AND CESSATION TRUST   850          

FUND, AS WELL AS GRANTS AND DONATIONS MADE TO THE TOBACCO USE      851          

PREVENTION AND CONTROL FOUNDATION AND INVESTMENT EARNINGS OF THE   852          

FUND.  THE ENDOWMENT FUND SHALL BE USED BY THE FOUNDATION TO       853          

                                                          22     


                                                                 
CARRY OUT ITS DUTIES.                                              854          

      NO MONEY FROM THE TOBACCO USE PREVENTION AND CONTROL         856          

ENDOWMENT FUND SHALL BE EXPENDED ON POLITICAL ACTIVITY OR          857          

LOBBYING, INCLUDING THE SUPPORT OF OR OPPOSITION TO CANDIDATES,    858          

BALLOT QUESTIONS, REFERENDUMS, INITIATIVES, OR SIMILAR             859          

ACTIVITIES.                                                                     

      THE FOUNDATION SHALL BE SELF-SUSTAINING AND SHOULD NOT       861          

EXPECT TO RECEIVE FUNDING FROM THE STATE BEYOND THE AMOUNTS        862          

APPROPRIATED TO IT FROM THE TOBACCO USE PREVENTION AND CESSATION   863          

TRUST FUND.                                                                     

      Sec. 183.09.  THE FISCAL YEAR OF THE TOBACCO USE PREVENTION  865          

AND CONTROL FOUNDATION SHALL BE THE SAME AS THE FISCAL YEAR OF     866          

THE STATE.                                                                      

      WITHIN NINETY DAYS AFTER THE END OF EACH FISCAL YEAR, THE    868          

FOUNDATION SHALL SUBMIT TO THE GOVERNOR AND THE GENERAL ASSEMBLY   869          

BOTH OF THE FOLLOWING:                                             870          

      (A)  A REPORT OF THE ACTIVITIES OF THE FOUNDATION DURING     872          

THE PRECEDING FISCAL YEAR AND AN INDEPENDENT AND OBJECTIVE         873          

EVALUATION OF THE PROGRESS BEING MADE BY THE FOUNDATION IN         874          

REDUCING TOBACCO USE BY OHIOANS;                                   875          

      (B)  A FINANCIAL REPORT OF THE FOUNDATION FOR THE PRECEDING  877          

FISCAL YEAR, WHICH SHALL INCLUDE BOTH:                             878          

      (1)  INFORMATION ON THE AMOUNT AND PERCENTAGE OF OVERHEAD    880          

AND ADMINISTRATIVE EXPENDITURES COMPARED TO PROGRAMMATIC           881          

EXPENDITURES;                                                                   

      (2)  AN INDEPENDENT AUDITOR'S REPORT ON THE GENERAL PURPOSE  883          

FINANCIAL STATEMENTS OF THE FOUNDATION.  SUCH FINANCIAL            884          

STATEMENTS SHALL BE PREPARED IN CONFORMITY WITH GENERALLY          885          

ACCEPTED ACCOUNTING PRINCIPLES PRESCRIBED FOR GOVERNMENTAL         886          

ENTITIES.                                                                       

      Sec. 183.10.  THE LAW ENFORCEMENT IMPROVEMENTS TRUST FUND    888          

IS HEREBY CREATED IN THE STATE TREASURY.  MONEY CREDITED TO THE    889          

FUND SHALL BE USED BY THE ATTORNEY GENERAL TO MAINTAIN, UPGRADE,   890          

AND MODERNIZE THE LAW ENFORCEMENT TRAINING AND LABORATORY          891          

                                                          23     


                                                                 
FACILITIES OF THE OFFICE OF THE ATTORNEY GENERAL.  ALL INVESTMENT  892          

EARNINGS OF THE FUND SHALL BE CREDITED TO THE FUND.                893          

      Sec. 183.11.  THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY   895          

DEVELOPMENT TRUST FUND IS HEREBY CREATED IN THE STATE TREASURY.    896          

MONEY CREDITED TO THE FUND SHALL BE USED AS PROVIDED IN SECTIONS   897          

183.12 TO 183.17 OF THE REVISED CODE.  ALL INVESTMENT EARNINGS OF  899          

THE FUND SHALL BE CREDITED TO THE FUND.                            900          

      Sec. 183.12.  THERE IS HEREBY CREATED THE SOUTHERN OHIO      902          

AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION, THE GENERAL     903          

MANAGEMENT OF WHICH IS VESTED IN A BOARD OF TRUSTEES OF FOURTEEN   904          

MEMBERS AS FOLLOWS:                                                905          

      (A)  THE DIRECTOR OF AGRICULTURE, WHO SHALL BE THE           907          

CHAIRPERSON OF THE FOUNDATION, DIRECTOR OF DEVELOPMENT, EXECUTIVE  908          

DIRECTOR OF THE OHIO RURAL DEVELOPMENT PARTNERSHIP, DIRECTOR OF    909          

THE OHIO STATE UNIVERSITY EXTENSION, AND A DESIGNEE OF THE         910          

DIRECTOR OF AGRICULTURE, WHO SHALL SERVE AS EX OFFICIO OFFICERS;   911          

      (B)  TWO RESIDENTS OF THE SOUTHERN OHIO REGION WITH          913          

EXPERIENCE IN LOCAL AGRICULTURAL ECONOMIC DEVELOPMENT OR           915          

COMMUNITY DEVELOPMENT APPOINTED BY THE GOVERNOR;                   916          

      (C)  THREE ACTIVE FARMERS FROM SOUTHERN OHIO APPOINTED BY    918          

THE GOVERNOR;                                                      920          

      (D)  ONE MEMBER OF THE SENATE APPOINTED BY THE PRESIDENT OF  923          

THE SENATE, WHO SHALL BE NONVOTING;                                924          

      (E)  ONE MEMBER OF THE SENATE APPOINTED BY THE MINORITY      926          

LEADER OF THE SENATE, WHO SHALL BE NONVOTING;                      927          

      (F)  ONE MEMBER OF THE HOUSE OF REPRESENTATIVES APPOINTED    930          

BY THE SPEAKER OF THE HOUSE OF REPRESENTATIVES, WHO SHALL BE       932          

NONVOTING;                                                                      

      (G)  ONE MEMBER OF THE HOUSE OF REPRESENTATIVES APPOINTED    934          

BY THE MINORITY LEADER OF THE HOUSE OF REPRESENTATIVES, WHO SHALL  936          

BE NONVOTING.                                                                   

      THE APPOINTMENTS OF THE GOVERNOR SHALL BE WITH THE ADVICE    938          

AND CONSENT OF THE SENATE.                                         939          

      TERMS OF OFFICE FOR THE MEMBERS APPOINTED BY THE GOVERNOR    941          

                                                          24     


                                                                 
SHALL BE FOR FIVE YEARS.  EACH SUCH MEMBER SHALL HOLD OFFICE FROM  942          

THE DATE OF APPOINTMENT UNTIL THE END OF THE TERM FOR WHICH THE    943          

MEMBER WAS APPOINTED.  ANY MEMBER APPOINTED BY THE GOVERNOR TO     944          

FILL A VACANCY OCCURRING PRIOR TO THE EXPIRATION OF THE TERM FOR   946          

WHICH THE MEMBER'S PREDECESSOR WAS APPOINTED SHALL HOLD OFFICE     947          

FOR THE REMAINDER OF SUCH TERM.  ANY MEMBER APPOINTED BY THE       948          

GOVERNOR SHALL CONTINUE IN OFFICE SUBSEQUENT TO THE EXPIRATION     949          

DATE OF THE MEMBER'S TERM UNTIL THE MEMBER'S SUCCESSOR TAKES       950          

OFFICE, OR UNTIL A PERIOD OF SIXTY DAYS HAS ELAPSED, WHICHEVER     951          

OCCURS FIRST.  THE GOVERNOR MAY REMOVE ANY MEMBER APPOINTED BY     953          

THE GOVERNOR FOR MALFEASANCE, MISFEASANCE, OR NONFEASANCE AFTER A  955          

HEARING IN ACCORDANCE WITH CHAPTER 119. OF THE REVISED CODE.       957          

      A VACANCY ON THE BOARD SHALL BE FILLED IN THE SAME MANNER    960          

AS THE ORIGINAL APPOINTMENT.  LEGISLATIVE MEMBERS OF THE BOARD                  

SERVE AT THE PLEASURE OF THE MEMBER'S APPOINTING AUTHORITY.        961          

      THE MEMBERS OF THE BOARD SHALL SERVE WITHOUT COMPENSATION    963          

BUT SHALL RECEIVE THEIR REASONABLE AND NECESSARY EXPENSES          964          

INCURRED IN THE CONDUCT OF FOUNDATION BUSINESS.                    965          

      SECTION 101.84 OF THE REVISED CODE DOES NOT APPLY TO THE     967          

FOUNDATION.                                                        968          

      Sec. 183.13.  THE BOARD OF TRUSTEES OF THE SOUTHERN OHIO     970          

AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION SHALL MEET ONCE  971          

DURING EACH QUARTER OR AT SUCH OTHER TIMES AS THE BOARD DECIDES.   973          

A MAJORITY OF THE VOTING MEMBERS OF THE BOARD CONSTITUTES A                     

QUORUM, AND NO ACTION SHALL BE TAKEN WITHOUT THE AFFIRMATIVE VOTE  975          

OF A MAJORITY OF THE VOTING MEMBERS.                                            

      Sec. 183.14.  THE BOARD OF TRUSTEES OF THE SOUTHERN OHIO     977          

AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION SHALL APPOINT    978          

AND SET THE COMPENSATION OF AN EXECUTIVE DIRECTOR AND OTHER        979          

EMPLOYEES NEEDED TO CARRY OUT THE DUTIES OF THE FOUNDATION.        980          

BEFORE ENTERING UPON THE DISCHARGE OF THE DUTIES OF OFFICE, THE    981          

EXECUTIVE DIRECTOR SHALL GIVE A BOND TO THE STATE, TO BE APPROVED  982          

BY THE GOVERNOR, CONDITIONED FOR THE FAITHFUL PERFORMANCE OF THE   983          

DUTIES OF OFFICE.  THE EXECUTIVE DIRECTOR AND THE OTHER EMPLOYEES  984          

                                                          25     


                                                                 
OF THE FOUNDATION ARE STATE EMPLOYEES AND SERVE IN THE             985          

UNCLASSIFIED SERVICE.                                              986          

      Sec. 183.15.  THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY   988          

DEVELOPMENT FOUNDATION SHALL ENDEAVOR TO REPLACE THE PRODUCTION    989          

OF TOBACCO IN SOUTHERN OHIO WITH THE PRODUCTION OF OTHER           990          

AGRICULTURAL PRODUCTS AND TO MITIGATE THE ADVERSE ECONOMIC IMPACT  991          

OF REDUCED TOBACCO PRODUCTION IN THE REGION BY PREPARING,          993          

IMPLEMENTING, AND KEEPING CURRENT A PLAN TO DO ALL OF THE          995          

FOLLOWING:                                                                      

      (A)  DEVELOP MEANS FOR TOBACCO GROWERS TO GROW OTHER         997          

AGRICULTURAL PRODUCTS VOLUNTARILY;                                 998          

      (B)  INCREASE THE VARIETY, QUANTITY, AND VALUE OF            1,000        

AGRICULTURAL PRODUCTS OTHER THAN TOBACCO THAT ARE PRODUCED IN      1,001        

THOSE PARTS OF THIS STATE WHERE TOBACCO HAS TRADITIONALLY BEEN     1,002        

GROWN;                                                                          

      (C)  PRESERVE AGRICULTURAL LAND AND SOILS IN THOSE PARTS OF  1,004        

THIS STATE WHERE TOBACCO HAS TRADITIONALLY BEEN GROWN;             1,005        

      (D)  MAKE STRATEGIC INVESTMENTS IN COMMUNITIES THAT WILL BE  1,007        

AFFECTED BY THE REDUCTION IN THE DEMAND FOR TOBACCO;               1,008        

      (E)  PROVIDE EDUCATION AND TRAINING ASSISTANCE TO TOBACCO    1,010        

GROWERS TO HELP THEM MAKE THE TRANSITION OUT OF TOBACCO            1,011        

PRODUCTION.                                                                     

      COPIES OF THE PLAN SHALL BE MADE AVAILABLE TO THE PUBLIC.    1,013        

      THE FOUNDATION SHALL MAKE GRANTS OR LOANS TO INDIVIDUALS,    1,015        

PUBLIC AGENCIES, OR PRIVATELY OWNED COMPANIES TO CARRY OUT THE     1,016        

PLAN.  THE FOUNDATION SHALL ALSO ADOPT RULES UNDER CHAPTER 119.    1,017        

OF THE REVISED CODE REGARDING CONFLICTS OF INTEREST IN THE MAKING  1,019        

OF GRANTS OR LOANS.                                                             

      Sec. 183.16.  THERE IS HEREBY CREATED THE SOUTHERN OHIO      1,021        

AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION ENDOWMENT FUND,  1,022        

WHICH SHALL BE IN THE CUSTODY OF THE TREASURER OF STATE BUT SHALL  1,024        

NOT BE A PART OF THE STATE TREASURY.  THE ENDOWMENT FUND SHALL                  

CONSIST OF AMOUNTS APPROPRIATED FROM THE SOUTHERN OHIO             1,025        

AGRICULTURAL AND COMMUNITY DEVELOPMENT TRUST FUND, AS WELL AS      1,026        

                                                          26     


                                                                 
GRANTS AND DONATIONS MADE TO THE SOUTHERN OHIO AGRICULTURAL AND    1,028        

COMMUNITY DEVELOPMENT FOUNDATION AND INVESTMENT EARNINGS OF THE    1,029        

FUND.  THE ENDOWMENT FUND SHALL BE USED BY THE FOUNDATION TO       1,030        

CARRY OUT ITS DUTIES.                                              1,031        

      Sec. 183.17.  THE FISCAL YEAR OF THE SOUTHERN OHIO           1,033        

AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION SHALL BE THE     1,034        

SAME AS THE FISCAL YEAR OF THE STATE.                              1,035        

      WITHIN NINETY DAYS AFTER THE END OF EACH FISCAL YEAR, THE    1,037        

FOUNDATION SHALL SUBMIT TO THE GOVERNOR AND THE GENERAL ASSEMBLY   1,038        

BOTH OF THE FOLLOWING:                                             1,039        

      (A)  A REPORT OF THE ACTIVITIES OF THE FOUNDATION DURING     1,041        

THE PRECEDING FISCAL YEAR.  THE REPORT SHALL ALSO CONTAIN AN       1,042        

INDEPENDENT EVALUATION OF THE PROGRESS BEING MADE BY THE           1,043        

FOUNDATION IN CARRYING OUT ITS DUTIES.                             1,044        

      (B)  A FINANCIAL REPORT OF THE FOUNDATION FOR THE PRECEDING  1,046        

YEAR, WHICH SHALL INCLUDE BOTH:                                    1,047        

      (1)  INFORMATION ON THE AMOUNT AND PERCENTAGE OF OVERHEAD    1,049        

AND ADMINISTRATIVE EXPENDITURES COMPARED TO PROGRAMMATIC           1,050        

EXPENDITURES;                                                                   

      (2)  AN INDEPENDENT AUDITOR'S REPORT ON THE GENERAL PURPOSE  1,052        

FINANCIAL STATEMENTS OF THE FOUNDATION.  SUCH FINANCIAL            1,053        

STATEMENTS SHALL BE PREPARED IN CONFORMITY WITH GENERALLY          1,054        

ACCEPTED ACCOUNTING PRINCIPLES PRESCRIBED FOR GOVERNMENTAL         1,055        

ENTITIES.                                                                       

      ON OR BEFORE JULY 1, 2010, THE FOUNDATION SHALL REPORT TO    1,057        

THE GOVERNOR AND THE GENERAL ASSEMBLY ON THE PROGRESS THAT THE     1,058        

FOUNDATION HAS MADE IN REPLACING THE PRODUCTION OF TOBACCO IN      1,059        

SOUTHERN OHIO WITH THE PRODUCTION OF OTHER AGRICULTURAL PRODUCTS   1,060        

AND IN MITIGATING THE ADVERSE ECONOMIC IMPACT OF REDUCED TOBACCO   1,061        

PRODUCTION IN THE REGION.  IF THE FOUNDATION CONCLUDES THAT A      1,063        

NEED FOR ADDITIONAL FUNDING STILL EXISTS, THE FOUNDATION MAY       1,064        

REQUEST THAT PROVISION BE MADE FOR A PORTION OF THE PAYMENTS       1,065        

CREDITED TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND TO        1,066        

CONTINUE TO BE TRANSFERRED TO THE SOUTHERN OHIO AGRICULTURAL AND   1,067        

                                                          27     


                                                                 
COMMUNITY DEVELOPMENT TRUST FUND.                                  1,068        

      Sec. 183.18.  OHIO'S PUBLIC HEALTH PRIORITIES TRUST FUND IS  1,070        

HEREBY CREATED IN THE STATE TREASURY.  MONEY CREDITED TO THE FUND  1,071        

SHALL BE USED FOR THE FOLLOWING PURPOSES:                          1,072        

      (A)  MINORITY HEALTH PROGRAMS, ON WHICH NOT LESS THAN        1,074        

TWENTY-FIVE PER CENT OF THE ANNUAL APPROPRIATIONS FROM THE TRUST   1,075        

FUND SHALL BE EXPENDED;                                            1,076        

      (B)  ENFORCING SECTION 2927.02 OF THE REVISED CODE;          1,079        

      (C)  ALCOHOL AND DRUG ABUSE PREVENTION PROGRAMS, INCLUDING   1,081        

PROGRAMS FOR ADULT AND JUVENILE OFFENDERS IN STATE INSTITUTIONS    1,082        

AND AFTERCARE PROGRAMS;                                            1,083        

      (D)  A PROGRAM FUNDED THROUGH THE DEPARTMENT OF HEALTH TO    1,085        

PROVIDE ASSISTANCE TO LOW-INCOME PERSONS WHOSE HEALTH HAS BEEN     1,086        

ADVERSELY AFFECTED BY TOBACCO USE;                                 1,087        

      (E)  PARTIAL REIMBURSEMENT, ON A COUNTY BASIS, OF PUBLIC     1,089        

HOSPITALS, FREE MEDICAL CLINICS, AND SIMILAR ORGANIZATIONS OR      1,090        

PROGRAMS THAT PROVIDE FREE, UNCOMPENSATED CARE TO THE GENERAL      1,091        

PUBLIC;                                                            1,092        

      (F)  A PROGRAM FUNDED THROUGH THE DEPARTMENT OF HUMAN        1,094        

SERVICES TO DEVELOP AND ENHANCE OUTREACH ACTIVITIES FOR ENROLLING  1,095        

ELIGIBLE CHILDREN AND FAMILIES IN MEDICAID AND OTHER HEALTH CARE   1,096        

COVERAGE PROGRAMS AUTHORIZED BY STATE LAW.  AS USED IN THIS        1,097        

DIVISION, "MEDICAID" MEANS THE MEDICAL ASSISTANCE PROGRAM          1,098        

ESTABLISHED UNDER CHAPTER 5111. OF THE REVISED CODE AND TITLE XIX  1,100        

OF THE "SOCIAL SECURITY ACT," 49 STAT. 620 (1935), 42 U.S.C.A.     1,105        

301, AS AMENDED;                                                                

      (G)  PUBLIC HEALTH PROGRAMS ADMINISTERED BY THE DEPARTMENT   1,107        

OF HEALTH RELATING TO DISEASE PREVENTION AND HEALTH PROMOTION.     1,108        

      ALL INVESTMENT EARNINGS OF THE FUND SHALL BE CREDITED TO     1,110        

THE FUND.                                                                       

      Sec. 183.19.  THE BIOMEDICAL RESEARCH AND TECHNOLOGY         1,112        

TRANSFER TRUST FUND IS HEREBY CREATED IN THE STATE TREASURY.       1,113        

MONEY CREDITED TO THE FUND SHALL BE USED AS PROVIDED IN SECTION    1,114        

183.20 TO 183.25 OF THE REVISED CODE.  ALL INVESTMENT EARNINGS OF  1,115        

                                                          28     


                                                                 
THE FUND SHALL BE CREDITED TO THE FUND.                            1,116        

      Sec. 183.20.  THERE IS HEREBY CREATED THE BIOMEDICAL         1,118        

RESEARCH AND TECHNOLOGY TRANSFER COMMISSION WITHIN THE OHIO BOARD  1,119        

OF REGENTS.  THE COMMISSION SHALL CONSIST OF TWENTY-THREE MEMBERS  1,120        

AS FOLLOWS:                                                                     

      (A)  THE CHANCELLOR OF THE BOARD, DIRECTOR OF DEVELOPMENT,   1,122        

DIRECTOR OF HEALTH, AND EXECUTIVE DIRECTOR OF THE COMMISSION ON    1,123        

MINORITY HEALTH, WHO SHALL SERVE AS EX OFFICIO MEMBERS;            1,124        

      (B)  ELEVEN MEMBERS, WHO SHALL NOT BE OR REPRESENT           1,126        

POTENTIAL RECIPIENTS OF GRANTS FROM THE COMMISSION, APPOINTED AS   1,127        

FOLLOWS:                                                                        

      (1)  FIVE MEMBERS, APPOINTED BY THE GOVERNOR, TWO OF WHOM    1,129        

ARE EXPERTS IN THE RESULTS OF BIOMEDICAL RESEARCH;                 1,130        

      (2)  TWO MEMBERS APPOINTED BY THE SPEAKER OF THE HOUSE OF    1,132        

REPRESENTATIVES;                                                   1,133        

      (3)  ONE MEMBER APPOINTED BY THE MINORITY LEADER OF THE      1,135        

HOUSE OF REPRESENTATIVES;                                          1,136        

      (4)  TWO MEMBERS APPOINTED BY THE PRESIDENT OF THE SENATE;   1,138        

      (5)  ONE MEMBER APPOINTED BY THE MINORITY LEADER OF THE      1,140        

SENATE.                                                                         

      (C)  EIGHT NONVOTING MEMBERS APPOINTED BY THE GOVERNOR,      1,142        

REPRESENTING OHIO'S BIOMEDICAL RESEARCH INSTITUTIONS.              1,144        

      BEFORE MAKING THEIR APPOINTMENTS, THE GOVERNOR, SPEAKER,     1,146        

PRESIDENT, AND MINORITY LEADERS SHALL SOLICIT, FROM THE STATE'S    1,147        

MEDICAL COLLEGES AND MEDICAL RESEARCH INSTITUTIONS, THE NATIONAL   1,148        

INSTITUTES OF HEALTH, AND OTHER SOURCES FAMILIAR WITH EXPERTS IN   1,149        

THE FIELD OF BIOMEDICAL RESEARCH AND IN COMMERCIALIZING THE        1,150        

RESULTS OF SUCH RESEARCH, RECOMMENDATIONS AS TO WHOM TO APPOINT.   1,151        

      THE APPOINTMENTS OF THE GOVERNOR SHALL BE WITH THE ADVICE    1,153        

AND CONSENT OF THE SENATE.                                         1,154        

      TERMS OF OFFICE FOR THE MEMBERS APPOINTED BY THE GOVERNOR,   1,156        

PRESIDENT, AND SPEAKER SHALL BE FOR FIVE YEARS.  EACH MEMBER       1,157        

SHALL HOLD OFFICE FROM THE DATE OF APPOINTMENT UNTIL THE END OF    1,158        

THE TERM FOR WHICH THE MEMBER WAS APPOINTED.  ANY MEMBER           1,159        

                                                          29     


                                                                 
APPOINTED TO FILL A VACANCY OCCURRING PRIOR TO THE EXPIRATION OF   1,160        

THE TERM FOR WHICH THE MEMBER'S PREDECESSOR WAS APPOINTED SHALL    1,161        

HOLD OFFICE FOR THE REMAINDER OF SUCH TERM.  ANY MEMBER SHALL      1,162        

CONTINUE IN OFFICE SUBSEQUENT TO THE EXPIRATION DATE OF THE        1,163        

MEMBER'S TERM UNTIL THE MEMBER'S SUCCESSOR TAKES OFFICE, OR UNTIL  1,164        

A PERIOD OF SIXTY DAYS HAS ELAPSED, WHICHEVER OCCURS FIRST.  A     1,165        

VACANCY IN AN UNEXPIRED TERM SHALL BE FILLED IN THE SAME MANNER    1,166        

AS THE ORIGINAL APPOINTMENT.  THE GOVERNOR MAY REMOVE ANY MEMBER   1,167        

FOR MALFEASANCE, MISFEASANCE, OR NONFEASANCE AFTER A HEARING IN    1,168        

ACCORDANCE WITH CHAPTER 119. OF THE REVISED CODE.                  1,170        

      THE MEMBERS OF THE COMMISSION SHALL SERVE WITHOUT            1,172        

COMPENSATION BUT SHALL RECEIVE THEIR REASONABLE AND NECESSARY      1,173        

EXPENSES INCURRED IN THE CONDUCT OF COMMISSION BUSINESS.           1,174        

      SECTION 101.84 OF THE REVISED CODE DOES NOT APPLY TO THE     1,176        

COMMISSION.                                                        1,177        

      Sec. 183.21.  THE BIOMEDICAL RESEARCH AND TECHNOLOGY         1,179        

TRANSFER COMMISSION SHALL SELECT A CHAIRPERSON FROM AMONG ITS      1,180        

MEMBERS AND SHALL MEET ONCE DURING EACH QUARTER OR AT SUCH OTHER   1,181        

TIMES AS THE BOARD DECIDES.  A MAJORITY OF THE MEMBERS OF THE      1,182        

COMMISSION CONSTITUTES A QUORUM, AND NO ACTION SHALL BE TAKEN      1,183        

WITHOUT THE AFFIRMATIVE VOTE OF A MAJORITY OF THE MEMBERS.         1,184        

      Sec. 183.22.  THE BIOMEDICAL RESEARCH AND TECHNOLOGY         1,186        

TRANSFER COMMISSION SHALL APPOINT AND SET THE COMPENSATION OF AN   1,187        

EXECUTIVE DIRECTOR AND OTHER EMPLOYEES NEEDED TO CARRY OUT THE     1,188        

DUTIES OF THE COMMISSION.  BEFORE ENTERING UPON THE DISCHARGE OF   1,189        

THE DUTIES OF OFFICE, THE EXECUTIVE DIRECTOR SHALL GIVE A BOND TO  1,190        

THE STATE, TO BE APPROVED BY THE GOVERNOR, CONDITIONED FOR THE     1,191        

FAITHFUL PERFORMANCE OF THE DUTIES OF OFFICE.  THE EXECUTIVE       1,192        

DIRECTOR AND THE OTHER EMPLOYEES OF THE COMMISSION ARE STATE       1,193        

EMPLOYEES AND SERVE IN THE UNCLASSIFIED SERVICE.                   1,194        

      Sec. 183.23.  THE BOARD OF REGENTS SHALL PROVIDE OFFICE      1,196        

SPACE AND FACILITIES FOR THE BIOMEDICAL RESEARCH AND TECHNOLOGY    1,197        

TRANSFER COMMISSION.  ANY ADMINISTRATIVE COSTS ASSOCIATED WITH     1,198        

THE OPERATION OF THE COMMISSION SHALL BE PAID FROM AMOUNTS         1,200        

                                                          30     


                                                                 
APPROPRIATED FROM THE BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER  1,201        

TRUST FUND, CREATED BY SECTION 183.19 OF THE REVISED CODE.         1,202        

      Sec. 183.24.  THE BIOMEDICAL RESEARCH AND TECHNOLOGY         1,204        

TRANSFER COMMISSION SHALL PERIODICALLY MAKE STRATEGIC ASSESSMENTS  1,205        

OF THE TYPES OF STATE INVESTMENTS IN BIOMEDICAL RESEARCH AND       1,206        

BIOTECHNOLOGY IN THIS STATE THAT WOULD BE LIKELY TO CREATE JOBS    1,207        

AND BUSINESS OPPORTUNITIES AND PRODUCE THE MOST BENEFICIAL         1,208        

LONG-TERM IMPROVEMENTS TO THE PUBLIC HEALTH OF OHIOANS.  ONE AREA  1,209        

OF FOCUS FOR THE COMMISSION SHALL BE BIOMEDICAL RESEARCH AND       1,210        

BIOTECHNOLOGY INITIATIVES THAT ADDRESS TOBACCO-RELATED ILLNESSES.  1,211        

THE ASSESSMENTS SHALL BE AVAILABLE TO THE PUBLIC AND SHALL BE      1,212        

USED BY THE COMMISSION TO GUIDE ITS DECISIONS ON AWARDING GRANTS.  1,213        

THE COMMISSION SHALL ESTABLISH A COMPETITIVE PROCESS FOR THE       1,214        

AWARD OF GRANTS THAT IS DESIGNED TO FUND THE MOST MERITORIOUS      1,215        

PROPOSALS AND, WHEN APPROPRIATE, PROVIDE FOR PEER REVIEW OF        1,216        

PROPOSALS.  THE COMMISSION MAY MAKE GRANTS TO INDIVIDUALS, PUBLIC  1,217        

AGENCIES, PRIVATE COMPANIES OR ORGANIZATIONS, OR JOINT VENTURES    1,218        

FOR ANY OF A BROAD RANGE OF ACTIVITIES RELATED TO BIOMEDICAL       1,219        

RESEARCH AND TECHNOLOGY TRANSFER.  PRIORITY SHALL BE GIVEN TO      1,220        

PROPOSALS THAT WOULD LEVERAGE ADDITIONAL PRIVATE AND PUBLIC        1,221        

FUNDING RESOURCES.  THE COMMISSION SHALL ADOPT RULES UNDER         1,222        

CHAPTER 119. OF THE REVISED CODE REGARDING CONFLICTS OF INTEREST   1,223        

IN THE AWARDING OF GRANTS.                                         1,224        

      WHEN APPROPRIATE, THE COMMISSION SHALL COORDINATE ITS        1,226        

ACTIVITIES WITH THOSE OF THE TOBACCO USE PREVENTION AND CONTROL    1,227        

FOUNDATION.                                                                     

      Sec. 183.25.  WITHIN NINETY DAYS AFTER THE END OF EACH       1,229        

FISCAL YEAR, THE BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER       1,230        

COMMISSION SHALL SUBMIT TO THE GOVERNOR AND THE GENERAL ASSEMBLY   1,231        

A REPORT OF THE ACTIVITIES OF THE COMMISSION DURING THE PRECEDING  1,232        

FISCAL YEAR.                                                                    

      Sec. 183.26.  THE EDUCATION FACILITIES TRUST FUND IS HEREBY  1,234        

CREATED IN THE STATE TREASURY.  MONEY CREDITED TO THE FUND SHALL   1,235        

BE USED TO PAY COSTS OF, OR TO PROVIDE THE STATE'S SHARE OF THE    1,236        

                                                          31     


                                                                 
COSTS OF, CONSTRUCTING, RENOVATING, OR REPAIRING PRIMARY AND       1,237        

SECONDARY SCHOOLS.  ALL INVESTMENT EARNINGS OF THE FUND SHALL BE   1,238        

CREDITED TO THE FUND.                                              1,239        

      Sec. 183.27.  THE EDUCATION FACILITIES ENDOWMENT FUND IS     1,241        

HEREBY CREATED IN THE STATE TREASURY.  IT IS THE INTENT OF THE     1,242        

GENERAL ASSEMBLY TO MAINTAIN THE FUND AS A PERMANENT SOURCE OF     1,243        

REVENUE FOR CONSTRUCTING, RENOVATING, OR REPAIRING PRIMARY AND     1,244        

SECONDARY SCHOOLS SOURCE IN THIS STATE.  AT THE BEGINNING OF EACH  1,245        

QUARTER, ALL INVESTMENT EARNINGS OF THE ENDOWMENT FUND EARNED      1,246        

DURING THE IMMEDIATELY PRECEDING QUARTER SHALL BE CREDITED TO THE  1,247        

EDUCATION FACILITIES TRUST FUND.                                                

      Sec. 183.28.  THE EDUCATION TECHNOLOGY TRUST FUND IS HEREBY  1,249        

CREATED IN THE STATE TREASURY.  MONEY CREDITED TO THE FUND SHALL   1,250        

BE USED TO PAY COSTS OF NEW AND INNOVATIVE TECHNOLOGY FOR PRIMARY  1,251        

AND SECONDARY EDUCATION, INCLUDING CHARTERED NONPUBLIC SCHOOLS,    1,252        

AND HIGHER EDUCATION, INCLUDING STATE INSTITUTIONS OF HIGHER       1,253        

EDUCATION AND PRIVATE NONPROFIT INSTITUTIONS OF HIGHER EDUCATION   1,254        

HOLDING CERTIFICATES OF AUTHORIZATION UNDER SECTION 1713.02 OF     1,255        

THE REVISED CODE.  ALL INVESTMENT EARNINGS OF THE FUND SHALL BE    1,257        

CREDITED TO THE FUND.                                                           

      Sec. 183.29.  THE TREASURER OF STATE SHALL, EXCEPT FOR ANY   1,260        

PETTY CASH FUNDS, KEEP ALL MONEY RECEIVED FROM TOBACCO MASTER      1,262        

SETTLEMENT AGREEMENT PAYMENTS OR FROM DISTRIBUTIONS UNDER THIS     1,263        

CHAPTER THAT IS NEEDED TO MEET CURRENT DEMANDS FOR THE MONEY       1,264        

UNDER THIS CHAPTER, IN PUBLIC DEPOSITORIES OF THE ACTIVE DEPOSITS  1,265        

OF PUBLIC MONEYS OF THE STATE, AS SUCH TERMS ARE USED IN CHAPTER   1,266        

135. OF THE REVISED CODE.                                                       

      Sec. 183.30.  (A)  NO MORE THAN FIVE PER CENT OF THE TOTAL   1,268        

EXPENDITURES OF THE TOBACCO USE PREVENTION AND CONTROL FOUNDATION  1,269        

IN A FISCAL YEAR SHALL BE FOR ADMINISTRATIVE EXPENSES OF THE       1,270        

FOUNDATION.                                                        1,271        

      (B)  NO MORE THAN FIVE PER CENT OF THE TOTAL EXPENDITURES    1,273        

OF THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY DEVELOPMENT        1,274        

FOUNDATION IN A FISCAL YEAR SHALL BE FOR ADMINISTRATIVE EXPENSES   1,275        

                                                          32     


                                                                 
OF THE FOUNDATION.                                                 1,276        

      (C)  NO MORE THAN FIVE PER CENT OF THE TOTAL EXPENDITURES    1,278        

OF THE BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER COMMISSION IN   1,279        

A FISCAL YEAR SHALL BE FOR ADMINISTRATIVE EXPENSES OF THE          1,280        

COMMISSION.                                                                     

      Sec. 183.31.  (A)  A PUBLIC OR PRIVATE AGENCY THAT RECEIVES  1,282        

FUNDING FROM THE TOBACCO USE PREVENTION AND CONTROL FOUNDATION     1,283        

SHALL EXPEND NO MORE THAN TEN PER CENT OF THAT FUNDING ON          1,284        

ADMINISTRATIVE EXPENSES.                                           1,285        

      (B)  AN INDIVIDUAL, PUBLIC AGENCY, OR PRIVATELY OWNED        1,287        

COMPANY THAT RECEIVES A GRANT OR LOAN FROM THE SOUTHERN OHIO       1,288        

AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION SHALL EXPEND NO  1,289        

MORE THAN TEN PER CENT OF THAT GRANT OR LOAN ON ADMINISTRATIVE     1,291        

EXPENSES.                                                                       

      (C)  AN INDIVIDUAL, PUBLIC AGENCY, PRIVATE COMPANY OR        1,293        

ORGANIZATION, OR JOINT VENTURE THAT RECEIVES A GRANT FROM THE      1,294        

BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER COMMISSION SHALL       1,295        

EXPEND NO MORE THAN TEN PER CENT OF THAT GRANT ON ADMINISTRATIVE   1,296        

EXPENSES.                                                          1,297        

      Section 2.  That existing sections 102.02 and 107.031 of     1,299        

the Revised Code are hereby repealed.                              1,300        

      Section 3.  All items in this section are hereby             1,302        

appropriated as designated out of any moneys in the state          1,303        

treasury to the credit of the Tobacco Master Settlement Agreement  1,304        

Fund Group.  For all appropriations made in this section, those    1,305        

in the first column are for fiscal year 2000 and those in the                   

second column are for fiscal year 2001.  The appropriations made   1,306        

in this section are in addition to any other appropriations made   1,307        

for the 1999-2001 biennium.                                                     

                 AGR  DEPARTMENT OF AGRICULTURE                    1,309        

Tobacco Master Settlement Agreement Fund Group                     1,311        

K87 700-502 Southern Ohio                                          1,314        

            Agriculture and                                                     

            Community Development                                               

                                                          33     


                                                                 
            Foundation            $            0 $   22,194,639    1,316        

TOTAL TSF Tobacco Master                                           1,317        

   Settlement Agreement Fund                                       1,318        

   Group                          $            0 $   22,194,639    1,321        

TOTAL ALL BUDGET FUND GROUPS      $            0 $   22,194,639    1,324        

      Southern Ohio Agriculture and Community Development          1,327        

Foundation                                                                      

      The foregoing appropriation item 700-502, Southern Ohio      1,329        

Agriculture and Community Development Foundation, shall be used    1,330        

in accordance with sections 183.02 and 183.11 to 183.17 of the     1,331        

Revised Code.  The Director of Agriculture shall disburse moneys   1,332        

appropriated in this appropriation item to the Southern Ohio       1,333        

Agricultural and Community Development Foundation Endowment Fund                

created by section 183.16 of the Revised Code to be used by the    1,334        

Southern Ohio Agricultural and Community Development Foundation    1,335        

to carry out its duties.                                                        

                     CEB  CONTROLLING BOARD                        1,337        

Tobacco Master Settlement Agreement Fund Group                     1,339        

S87 911-405 Education Technology                                   1,342        

            Trust Fund            $            0 $   13,764,540    1,344        

TOTAL TSF Tobacco Master                                           1,345        

   Settlement Agreement Fund                                       1,346        

    Group                         $            0 $   13,764,540    1,349        

TOTAL ALL BUDGET FUND GROUPS      $            0 $   13,764,540    1,352        

      Education Technology Trust Fund                              1,355        

      The Controlling Board may transfer to any appropriate state  1,357        

agency portions of appropriation item 911-405, Education           1,358        

Technology Trust Fund, upon receipt of an approved plan submitted  1,359        

by the Director of Budget and Management.                                       

                    DOH  DEPARTMENT OF HEALTH                      1,361        

Tobacco Master Settlement Agreement Fund Group                     1,363        

H87 440-502 Tobacco Use                                            1,366        

            Prevention and                                                      

            Control Foundation    $            0 $  234,855,223    1,368        

                                                          34     


                                                                 
L87 440-403 Ohio's Public Health                                   1,370        

            Priorities Trust Fund $            0 $   10,010,574    1,372        

TOTAL TSF Tobacco Master                                                        

   Settlement Agreement Fund                                       1,373        

   Group                          $            0 $  244,865,797    1,376        

TOTAL ALL BUDGET FUND GROUPS      $            0 $  244,865,797    1,379        

      Tobacco Use Prevention and Control Foundation                1,382        

      The foregoing appropriation item 440-502, Tobacco Use        1,384        

Prevention and Control Foundation, shall be used in accordance     1,385        

with sections 183.02 to 183.09 of the Revised Code.  The Director  1,386        

of Health shall disburse moneys appropriated in this               1,387        

appropriation item to the Tobacco Use Prevention and Control                    

Endowment Fund created by section 183.08 of the Revised Code to    1,388        

be used by the Tobacco Use Prevention and Control Foundation to    1,389        

carry out its duties.                                                           

      Ohio's Public Health Priorities Trust Fund                   1,391        

      The foregoing appropriation item 440-403, Ohio's Public      1,393        

Health Priorities Trust Fund, shall be used by the Director of     1,394        

Health for any of the purposes authorized by section 183.18 of     1,395        

the Revised Code.  Prior to disbursing the appropriations in this  1,396        

appropriation item, the Director of Health shall consult with the  1,397        

Director of Rehabilitation and Correction, the Director of         1,398        

Alcohol and Drug Addiction Services, the Attorney General, and     1,399        

the Executive Director of the Commission on Minority Health.                    

      Within the limits set forth in this act, the Director of     1,401        

Budget and Management shall establish accounts indicating the      1,402        

source and amount of funds for each appropriation made in this     1,403        

section, and shall determine the form and manner in which          1,404        

appropriation accounts shall be maintained.  Expenditures from                  

appropriations contained in this section shall be accounted for    1,405        

as though made in Am. Sub. H.B. 283 of the 123rd General           1,406        

Assembly.                                                                       

      The appropriations made in this section are subject to all   1,408        

provisions of Am. Sub. H.B. 283 of the 123rd General Assembly      1,409        

                                                          35     


                                                                 
that are generally applicable to such appropriations.              1,410        

      Section 4.  All items in this section are hereby             1,412        

appropriated as designated out of any moneys in the state          1,413        

treasury to the credit of the Tobacco Master Settlement Agreement  1,414        

Fund Group.  For all appropriations made in this section, those    1,415        

in the first column are for fiscal year 2000 and those in the                   

second column are for fiscal year 2001.  The appropriations made   1,416        

in this section are in addition to any other appropriations made   1,417        

for the 1999-2001 biennium.                                                     

                      BOR  BOARD OF REGENTS                        1,419        

Tobacco Master Settlement Agreement Fund Group                     1,421        

M87 235-405 Biomedical Research                                    1,424        

            and Technology                                                      

            Transfer Commission   $            0 $    5,005,288    1,426        

TOTAL TSF Tobacco Master                                           1,427        

   Settlement Agreement Fund                                       1,428        

   Group                          $            0 $    5,005,288    1,431        

TOTAL ALL BUDGET FUND GROUPS      $            0 $    5,005,288    1,434        

      Within the limits set forth in this act, the Director of     1,437        

Budget and Management shall establish accounts indicating the      1,438        

source and amount of funds for each appropriation made in this     1,439        

section, and shall determine the form and manner in which          1,440        

appropriation accounts shall be maintained.  Expenditures from                  

appropriations contained in this section shall be accounted for    1,441        

as though made in Am. Sub. H.B. 282 of the 123rd General           1,442        

Assembly.                                                                       

      The appropriations made in this section are subject to all   1,444        

provisions of Am. Sub. H.B. 282 of the 123rd General Assembly      1,445        

that are generally applicable to such appropriations.              1,446        

      Section 5.  All items set forth in this section are hereby   1,448        

appropriated out of any moneys in the state treasury to the        1,449        

credit of the Law Enforcement Improvements Trust Fund (Fund J87)   1,450        

that are not otherwise appropriated.                                            

                      AGO  ATTORNEY GENERAL                        1,452        

                                                          36     


                                                                 
CAP-716  Lab and Training Facility Improvements $    2,000,000     1,456        

Total Attorney General                          $    2,000,000     1,458        

TOTAL Law Enforcement Improvements Trust Fund   $    2,000,000     1,460        

      Section 6.  All items set forth in this section are hereby   1,463        

appropriated out of any moneys in the state treasury to the        1,464        

credit of the Education Facilities Trust Fund (Fund N87) that are  1,465        

not otherwise appropriated.                                                     

                SFC  SCHOOL FACILITIES COMMISSION                  1,467        

CAP-780  Classroom Facilities Assistance                           1,470        

         Program                                $  262,001,238     1,471        

Total School Facilities Commission              $  262,001,238     1,473        

TOTAL Education Facilities Trust Fund           $  262,001,238     1,475        

      Section 7.  Sections 5 and 6 of this act shall remain in     1,478        

full force and effect commencing on July 1, 2000, and terminating  1,479        

on June 30, 2002, for the purpose of drawing money from the state  1,480        

treasury in payment of liabilities lawfully incurred thereunder,   1,481        

and on June 30, 2002, and not before, the moneys appropriated      1,482        

thereby shall lapse into the funds from which they are severally                

appropriated.                                                      1,483        

      Section 8.  The Tobacco Master Settlement Agreement Fund     1,485        

created by section 183.02 of the Revised Code is the same as Fund  1,486        

087, the Tobacco Master Settlement Agreement Fund created by the   1,487        

Controlling Board in March 1999.                                   1,488        

      Section 9.  The Governor, President and Minority Leader of   1,490        

the Senate, and Speaker and Minority Leader of the House of        1,491        

Representatives shall make their initial appointments to the       1,492        

board of trustees of the Tobacco Use Prevention and Control        1,493        

Foundation within 90 days after the effective date of this         1,494        

section.  Notwithstanding section 183.04 of the Revised Code:      1,495        

      (A)  The Governor shall appoint one member under division    1,497        

(A) of that section to an initial term ending one year after the   1,498        

effective date of this section, one to an initial term ending      1,499        

three years after the effective date of this section, and one to   1,500        

an initial term ending five years after the effective date of      1,501        

                                                          37     


                                                                 
this section; the President shall appoint one member to an         1,502        

initial term ending three years after the effective date of this   1,503        

section and one to an initial term ending five years after the     1,504        

effective date of this section; the Minority Leader of the Senate  1,505        

shall appoint one member to an initial term ending four years      1,506        

after the effective date of this section; the Speaker shall        1,507        

appoint one member to an initial term ending two years after the   1,508        

effective date of this section and one to an initial term ending   1,509        

four years after the effective date of this section; and the       1,510        

Minority Leader of the House of Representatives shall appoint one  1,511        

member to an initial term ending three years after the effective   1,512        

date of this section.                                              1,513        

      (B)  The Governor shall appoint one member under division    1,515        

(B) of that section to an initial term ending two years after the  1,516        

effective date of this section and the other member to an initial  1,517        

term ending four years after the effective date of this section.   1,518        

      (C)  The Governor shall appoint the five members under       1,520        

divisions (C) to (G) of that section to initial terms of office    1,521        

ending one, two, three, four, and five years after the effective   1,522        

date of this section.                                              1,523        

      (D)  The Governor shall appoint the member under division    1,525        

(H) of that section to an initial term ending five years after     1,526        

the effective date of this section.                                             

      (E)  Thereafter, terms of office shall be for five years as  1,528        

provided in section 183.04 of the Revised Code.                    1,529        

      Section 10.  The Governor, President and Minority Leader of  1,531        

the Senate, and Speaker and Minority Leader of the House of        1,532        

Representatives shall make their initial appointments to the       1,533        

board of trustees of the Southern Ohio Agricultural and Community  1,534        

Development Foundation within 90 days after the effective date of  1,535        

this section.  Notwithstanding section 183.12 of the Revised       1,536        

Code:                                                                           

      (A)  The Governor shall appoint one member under divisions   1,538        

(B) and (C) of that section to an initial term ending one year     1,539        

                                                          38     


                                                                 
after the effective date of this section, one to an initial term   1,540        

ending two years after the effective date of this section, one to  1,541        

an initial term ending three years after the effective date of     1,542        

this section, one to an initial term ending four years after the   1,543        

effective date of this section, and one to an initial term ending  1,544        

five years after the effective date of this section.               1,545        

      (B)  Thereafter, terms of office of these members shall be   1,547        

for five years as provided in section 183.12 of the Revised Code.  1,548        

      Section 11.  The Governor, President and Minority Leader of  1,550        

the Senate, and Speaker and Minority Leader of the House of        1,551        

Representatives shall make their initial appointments to the       1,552        

Biomedical Research and Technology Transfer Commission within 90   1,553        

days after the effective date of this section.  Notwithstanding    1,554        

section 183.20 of the Revised Code:                                1,555        

      (A)  The Governor shall appoint one member under division    1,557        

(B)(1) of that section to an initial term ending one year after    1,558        

the effective date of this section, one to an initial term ending  1,559        

two years after the effective date of this section, one to an      1,560        

initial term ending three years after the effective date of this   1,561        

section, one to an initial term ending four years after the        1,562        

effective date of this section, and one to an initial term ending  1,563        

five years after the effective date of this section.               1,564        

      (B)  The Speaker of the House of Representatives shall       1,566        

appoint one member under division (B)(2) of that section to an     1,567        

initial term ending one year after the effective date of this      1,568        

section and one member to an initial term ending five years after  1,569        

the effective date of this section.                                1,570        

      (C)  The Minority Leader of the House of Representatives     1,572        

shall appoint one member under division (B)(3) of that section to  1,574        

an initial term ending four years after the effective date of      1,575        

this section.                                                                   

      (D)  The President of the Senate shall appoint one member    1,577        

of the Commission under division (B)(4) of that section to an      1,578        

initial term ending one year after the effective date of this      1,579        

                                                          39     


                                                                 
section and the other member to an initial term ending four years  1,580        

after the effective date of this section.                          1,581        

      (E)  The Minority Leader of the Senate shall appoint one     1,583        

member under division (B)(5) of that section to an initial term    1,584        

ending three years after the effective date of this section.       1,585        

      (F)  Thereafter, terms of office shall be for five years as  1,587        

provided in section 183.20 of the Revised Code.                    1,588