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. 358DisclosureEXCEPT 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