As Passed by the Senate 1 123rd General Assembly 4 Regular Session Am. Sub. S. B. No. 192 5 1999-2000 6 SENATORS RAY(By Request)-DRAKE-FINAN 8 _________________________________________________________________ 10 A B I L L To amend sections 102.02 and 107.031 and to enact 12 sections 183.01 to 183.31 of the Revised Code to 13 provide for the distribution of money received by 14 the state pursuant to the Tobacco Master Settlement Agreement and to make an 15 appropriation. BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF OHIO: 17 Section 1. That sections 102.02 and 107.031 be amended and 19 sections 183.01, 183.02, 183.03, 183.04, 183.05, 183.06, 183.07, 20 183.08, 183.09, 183.10, 183.11, 183.12, 183.13, 183.14, 183.15, 21 183.16, 183.17, 183.18, 183.19, 183.20, 183.21, 183.22, 183.23, 22 183.24, 183.25, 183.26, 183.27, 183.28, 183.29, 183.30, and 23 183.31 of the Revised Code be enacted to read as follows: 24 Sec. 102.02. (A) Except as otherwise provided in division 33 (H) of this section, every person who is elected to or is a 34 candidate for a state, county, or city office, or the office of 35 member of the United States congress, and every person who is 36 appointed to fill a vacancy for an unexpired term in such an 37 elective office; all members of the state board of education; the 39 director, assistant directors, deputy directors, division chiefs, 40 or persons of equivalent rank of any administrative department of 41 the state; the president or other chief administrative officer of 42 every state institution of higher education as defined in section 43 3345.011 of the Revised Code; the chief executive officer of each 44 state retirement system; all members of the board of 45 commissioners on grievances and discipline of the supreme court 46 2 and the ethics commission created under section 102.05 of the 47 Revised Code; every business manager, treasurer, or 48 superintendent of a city, local, exempted village, joint 49 vocational, or cooperative education school district or an 50 educational service center; every person who is elected to or is 51 a candidate for the office of member of a board of education of a 52 city, local, exempted village, joint vocational, or cooperative 53 education school district or of a governing board of an 54 educational service center that has a total student count of 55 twelve thousand or more as most recently determined by the 56 department of education pursuant to section 3317.03 of the 58 Revised Code; every person who is appointed to the board of education of a municipal school district pursuant to division (B) 59 or (F) of section 3311.71 of the Revised Code; all members of the 60 board of directors of a sanitary district established under 61 Chapter 6115. of the Revised Code and organized wholly for the 62 purpose of providing a water supply for domestic, municipal, and 64 public use that includes two municipal corporations in two 65 counties; every public official or employee who is paid a salary 67 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 68 THE BOARD OF TRUSTEES AND THE EXECUTIVE DIRECTOR OF THE TOBACCO 69 USE PREVENTION AND CONTROL FOUNDATION; MEMBERS OF THE BOARD OF 70 TRUSTEES AND THE EXECUTIVE DIRECTOR OF THE SOUTHERN OHIO 71 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION; MEMBERS AND 72 THE EXECUTIVE DIRECTOR OF THE BIOMEDICAL RESEARCH AND TECHNOLOGY 73 TRANSFER COMMISSION; and every other public official or employee 74 who is designated by the appropriate ethics commission pursuant 75 to division (B) of this section shall file with the appropriate 76 ethics commission on a form prescribed by the commission, a 77 statement disclosing all of the following: 78 (1) The name of the person filing the statement and each 80 member of the person's immediate family and all names under which 82 the person or members of the person's immediate family do 83 3 business; 84 (2)(a) Subject to divisions (A)(2)(b) and (c) of this 86 section and except as otherwise provided in section 102.022 of 87 the Revised Code, identification of every source of income, other 88 than income from a legislative agent identified in division 89 (A)(2)(b) of this section, received during the preceding calendar 90 year, in the person's own name or by any other person for the 92 person's use or benefit, by the person filing the statement, and 93 a brief description of the nature of the services for which the 94 income was received. If the person filing the statement is a 95 member of the general assembly, the statement shall identify the 96 amount of every source of income received in accordance with the 97 following ranges of amounts: zero or more, but less than one 98 thousand dollars; one thousand dollars or more, but less than ten 99 thousand dollars; ten thousand dollars or more, but less than 100 twenty-five thousand dollars; twenty-five thousand dollars or 101 more, but less than fifty thousand dollars; fifty thousand 102 dollars or more, but less than one hundred thousand dollars; and 103 one hundred thousand dollars or more. Division (A)(2)(a) of this 104 section shall not be construed to require a person filing the 105 statement who derives income from a business or profession to 106 disclose the individual items of income that constitute the gross 107 income of that business or profession, except for those 108 individual items of income that are attributable to the person's 109 or, if the income is shared with the person, the partner's, 110 solicitation of services or goods or performance, arrangement, or 111 facilitation of services or provision of goods on behalf of the 112 business or profession of clients, including corporate clients, 113 who are legislative agents as defined in section 101.70 of the 114 Revised Code. A person who files the statement under this 115 section shall disclose the identity of and the amount of income 116 received from a person who the public official or employee knows 118 or has reason to know is doing or seeking to do business of any 119 kind with the public official's or employee's agency. 120 4 (b) If the person filing the statement is a member of the 122 general assembly, the statement shall identify every source of 123 income and the amount of that income that was received from a 124 legislative agent, as defined in section 101.70 of the Revised 125 Code, during the preceding calendar year, in the person's own 127 name or by any other person for the person's use or benefit, by 128 the person filing the statement, and a brief description of the 130 nature of the services for which the income was received. 131 Division (A)(2)(b) of this section requires the disclosure of 132 clients of attorneys or persons licensed under section 4732.12 of 133 the Revised Code, or patients of persons certified under section 134 4731.14 of the Revised Code, if those clients or patients are 135 legislative agents. Division (A)(2)(b) of this section requires 136 a person filing the statement who derives income from a business 137 or profession to disclose those individual items of income that 138 constitute the gross income of that business or profession that 139 are received from legislative agents. 140 (c) Except as otherwise provided in division (A)(2)(c) of 142 this section, division (A)(2)(a) of this section applies to 143 attorneys, physicians, and other persons who engage in the 144 practice of a profession and who, pursuant to a section of the 145 Revised Code, the common law of this state, a code of ethics 146 applicable to the profession, or otherwise, generally are 147 required not to reveal, disclose, or use confidences of clients, 148 patients, or other recipients of professional services except 149 under specified circumstances or generally are required to 150 maintain those types of confidences as privileged communications 151 except under specified circumstances. Division (A)(2)(a) of this 152 section does not require an attorney, physician, or other 153 professional subject to a confidentiality requirement as 154 described in division (A)(2)(c) of this section to disclose the 155 name, other identity, or address of a client, patient, or other 156 recipient of professional services if the disclosure would 157 threaten the client, patient, or other recipient of professional 158 5 services, would reveal details of the subject matter for which 159 legal, medical, or professional advice or other services were 160 sought, or would reveal an otherwise privileged communication 161 involving the client, patient, or other recipient of professional 162 services. Division (A)(2)(a) of this section does not require an 163 attorney, physician, or other professional subject to a 164 confidentiality requirement as described in division (A)(2)(c) of 165 this section to disclose in the brief description of the nature 166 of services required by division (A)(2)(a) of this section any 167 information pertaining to specific professional services rendered 168 for a client, patient, or other recipient of professional 169 services that would reveal details of the subject matter for 170 which legal, medical, or professional advice was sought or would 171 reveal an otherwise privileged communication involving the 172 client, patient, or other recipient of professional services. 173 (3) The name of every corporation on file with the 175 secretary of state that is incorporated in this state or holds a 177 certificate of compliance authorizing it to do business in this 178 state, trust, business trust, partnership, or association that 179 transacts business in this state in which the person filing the 181 statement or any other person for the person's use and benefit 182 had during the preceding calendar year an investment of over one 183 thousand dollars at fair market value as of the thirty-first day 184 of December of the preceding calendar year, or the date of 185 disposition, whichever is earlier, or in which the person holds 186 any office or has a fiduciary relationship, and a description of 187 the nature of the investment, office, or relationship. Division 188 (A)(3) of this section does not require disclosure of the name of 190 any bank, savings and loan association, credit union, or building 191 and loan association with which the person filing the statement 192 has a deposit or a withdrawable share account. 193 (4) All fee simple and leasehold interests to which the 195 person filing the statement holds legal title to or a beneficial 196 interest in real property located within the state, excluding the 197 6 person's residence and property used primarily for personal 198 recreation; 199 (5) The names of all persons residing or transacting 201 business in the state to whom the person filing the statement 202 owes, in the person's own name or in the name of any other 203 person, more than one thousand dollars. Division (A)(5) of this 206 section shall not be construed to require the disclosure of debts 207 owed by the person resulting from the ordinary conduct of a 208 business or profession or debts on the person's residence or real 209 property used primarily for personal recreation, except that the 210 superintendent of financial institutions shall disclose the names 212 of all state-chartered savings and loan associations and of all 214 service corporations subject to regulation under division (E)(2) 215 of section 1151.34 of the Revised Code to whom the superintendent 216 in the superintendent's own name or in the name of any other 217 person owes any money, and that the superintendent and any deputy 219 superintendent of banks shall disclose the names of all 220 state-chartered banks and all bank subsidiary corporations 221 subject to regulation under section 1109.44 of the Revised Code 222 to whom the superintendent or deputy superintendent owes any 223 money. (6) The names of all persons residing or transacting 225 business in the state, other than a depository excluded under 226 division (A)(3) of this section, who owe more than one thousand 228 dollars to the person filing the statement, either in the 229 person's own name or to any person for the person's use or 231 benefit. Division (A)(6) of this section shall not be construed 233 to require the disclosure of clients of attorneys or persons 234 licensed under section 4732.12 or 4732.15 of the Revised Code, or 235 patients of persons certified under section 4731.14 of the 236 Revised Code, nor the disclosure of debts owed to the person 237 resulting from the ordinary conduct of a business or profession. 238 (7) Except as otherwise provided in section 102.022 of the 240 Revised Code, the source of each gift of over seventy-five 241 7 dollars, or of each gift of over twenty-five dollars received by 242 a member of the general assembly from a legislative agent, 243 received by the person in the person's own name or by any other 245 person for the person's use or benefit during the preceding 246 calendar year, except gifts received by will or by virtue of 248 section 2105.06 of the Revised Code, or received from spouses, 249 parents, grandparents, children, grandchildren, siblings, 250 nephews, nieces, uncles, aunts, brothers-in-law, sisters-in-law, 251 sons-in-law, daughters-in-law, fathers-in-law, mothers-in-law, or 252 any person to whom the person filing the statement stands in loco 253 parentis, or received by way of distribution from any inter vivos 254 or testamentary trust established by a spouse or by an ancestor; 255 (8) Except as otherwise provided in section 102.022 of the 257 Revised Code, identification of the source and amount of every 258 payment of expenses incurred for travel to destinations inside or 259 outside this state that is received by the person in the person's 261 own name or by any other person for the person's use or benefit 262 and that is incurred in connection with the person's official 264 duties except for expenses for travel to meetings or conventions 265 of a national or state organization to which either house of the 266 general assembly, any legislative agency, a state institution of 267 higher education as defined in section 3345.031 of the Revised 268 Code, any other state agency, or any political subdivision or any 269 office or agency of a political subdivision pays membership dues; 270 (9) Except as otherwise provided in section 102.022 of the 272 Revised Code, identification of the source of payment of expenses 273 for meals and other food and beverages, other than for meals and 274 other food and beverages provided at a meeting at which the 275 person participated in a panel, seminar, or speaking engagement 276 or at a meeting or convention of a national or state organization 277 to which either house of the general assembly, any legislative 278 agency, a state institution of higher education as defined in 279 section 3345.031 of the Revised Code, any other state agency, or 280 any political subdivision or any office or agency of a political 281 8 subdivision pays membership dues, that are incurred in connection 282 with the person's official duties and that exceed one hundred 283 dollars aggregated per calendar year; 284 (10) If the financial disclosure statement is filed by a 286 public official or employee described in division (B)(2) of 287 section 101.73 of the Revised Code or division (B)(2) of section 288 121.63 of the Revised Code who receives a statement from a 289 legislative agent, executive agency lobbyist, or employer that 290 contains the information described in division (F)(2) of section 291 101.73 of the Revised Code or division (G)(2) of section 121.63 292 of the Revised Code, all of the nondisputed information contained 293 in the statement delivered to that public official or employee by 294 the legislative agent, executive agency lobbyist, or employer 295 under division (F)(2) of section 101.73 or (G)(2) of section 296 121.63 of the Revised Code. As used in division (A)(10) of this 297 section, legislative agent, executive agency lobbyist, and 299 employer have the same meanings as in sections 101.70 and 121.60 301 of the Revised Code. A person may file a statement required by this section in 303 person or by mail. A person who is a candidate for elective 304 office shall file the statement no later than the thirtieth day 306 before the primary, special, or general election at which the 308 candidacy is to be voted on, whichever election occurs soonest, 310 except that a person who is a write-in candidate shall file the 311 statement no later than the twentieth day before the earliest 312 election at which the person's candidacy is to be voted on. A 314 person who holds elective office shall file the statement on or 315 before the fifteenth day of April of each year unless the person 317 is a candidate for office. A person who is appointed to fill a 319 vacancy for an unexpired term in an elective office shall file 320 the statement within fifteen days after the person qualifies for 322 office. Other persons shall file an annual statement on or 324 before the fifteenth day of April or, if appointed or employed 325 after that date, within ninety days after appointment or 326 9 employment. No person shall be required to file with the 327 appropriate ethics commission more than one statement or pay more 328 than one filing fee for any one calendar year. 329 The appropriate ethics commission, for good cause, may 331 extend for a reasonable time the deadline for filing a disclosure 332 statement under this section. 333 A statement filed under this section is subject to public 335 inspection at locations designated by the appropriate ethics 336 commission except as otherwise provided in this section. 337 (B) The Ohio ethics commission, the joint legislative 339 ethics committee, and the board of commissioners on grievances 340 and discipline of the supreme court, using the rule-making 341 procedures of Chapter 119. of the Revised Code, may require any 342 class of public officials or employees under its jurisdiction and 343 not specifically excluded by this section whose positions involve 344 a substantial and material exercise of administrative discretion 345 in the formulation of public policy, expenditure of public funds, 346 enforcement of laws and rules of the state or a county or city, 347 or the execution of other public trusts, to file an annual 348 statement on or before the fifteenth day of April under division 349 (A) of this section. The appropriate ethics commission shall 350 send the public officials or employees written notice of the 351 requirement by the fifteenth day of February of each year the 352 filing is required unless the public official or employee is 353 appointed after that date, in which case the notice shall be sent 354 within thirty days after appointment, and the filing shall be 355 made not later than ninety days after appointment. 356DisclosureEXCEPT FOR DISCLOSURE STATEMENTS FILED BY 360 MEMBERS OF THE BOARD OF TRUSTEES AND THE EXECUTIVE DIRECTOR OF 361 THE TOBACCO USE PREVENTION AND CONTROL FOUNDATION, MEMBERS OF THE BOARD OF TRUSTEES AND THE EXECUTIVE DIRECTOR OF THE SOUTHERN OHIO 362 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION, AND MEMBERS 363 AND THE EXECUTIVE DIRECTOR OF THE BIOMEDICAL RESEARCH AND 364 TECHNOLOGY TRANSFER COMMISSION, DISCLOSURE statements filed under 366 10 this division with the Ohio ethics commission by members of 367 boards, commissions, or bureaus of the state for which no 368 compensation is received other than reasonable and necessary 369 expenses shall be kept confidential. Disclosure statements filed 370 with the Ohio ethics commission under division (A) of this 371 section by business managers, treasurers, and superintendents of 372 city, local, exempted village, joint vocational, or cooperative 374 education school districts or educational service centers shall be kept confidential, except that any person conducting an audit 375 of any such school district pursuant to section 115.56 or Chapter 376 117. of the Revised Code may examine the disclosure statement of 377 any business manager, treasurer, or superintendent of that school 378 district or educational service center. The Ohio ethics 379 commission shall examine each disclosure statement required to be 380 kept confidential to determine whether a potential conflict of 381 interest exists for the person who filed the disclosure 382 statement. A potential conflict of interest exists if the 383 private interests of the person, as indicated by the person's 384 disclosure statement, might interfere with the public interests 386 the person is required to serve in the exercise of the person's 387 authority and duties in the person's office or position of 388 employment. If the commission determines that a potential 389 conflict of interest exists, it shall notify the person who filed 390 the disclosure statement and shall make the portions of the 391 disclosure statement that indicate a potential conflict of 392 interest subject to public inspection in the same manner as is 393 provided for other disclosure statements. Any portion of the 394 disclosure statement that the commission determines does not 395 indicate a potential conflict of interest shall be kept 396 confidential by the commission and shall not be made subject to 397 public inspection, except as is necessary for the enforcement of 398 Chapters 102. and 2921. of the Revised Code and except as 399 otherwise provided in this division. 400 (C) No person shall knowingly fail to file, on or before 402 11 the applicable filing deadline established under this section, a 403 statement that is required by this section. 404 (D) No person shall knowingly file a false statement that 406 is required to be filed under this section. 407 (E)(1) Except as provided in divisions (E)(2) and (3) of 409 this section, on and after March 2, 1994, the statement required 410 by division (A) or (B) of this section shall be accompanied by a 412 filing fee of twenty-five dollars. 413 (2) The statement required by division (A) of this section 415 shall be accompanied by a filing fee to be paid by the person who 416 is elected or appointed to or is a candidate for any of the 417 following offices: 418 For state office, except member of 420 state board of education $50 421 For office of member of United States 422 congress or member of general assembly $25 423 For county office $25 424 For city office $10 425 For office of member of state board 426 of education $10 427 For office of member of city, local, 428 exempted village, or cooperative 429 education board of 430 education or educational service 431 center governing board $ 5 432 For position of business manager, 433 treasurer, or superintendent of 434 city, local, exempted village, joint 435 vocational, or cooperative education 436 school district or 437 educational service center $ 5 438 (3) No judge of a court of record or candidate for judge 440 of such a court, and no referee or magistrate serving a court of 441 record, shall be required to pay the fee required under division 442 12 (E)(1) or (2) or (F) of this section. 443 (4) For any public official who is appointed to a 445 nonelective office of the state and for any employee who holds a 446 nonelective position in a public agency of the state, the state 447 agency that is the primary employer of the state official or 448 employee shall pay the fee required under division (E)(1) or (F) 449 of this section. 450 (F) If a statement required to be filed under this section 452 is not filed by the date on which it is required to be filed, the 453 appropriate ethics commission shall assess the person required to 454 file the statement a late filing fee equal to one-half of the 455 applicable filing fee for each day the statement is not filed, 456 except that the total amount of the late filing fee shall not 457 exceed one hundred dollars. 458 (G)(1) The appropriate ethics commission other than the 460 Ohio ethics commission shall deposit all fees it receives under 461 divisions (E) and (F) of this section into the general revenue 462 fund of the state. 463 (2) The Ohio ethics commission shall deposit all receipts, 465 including, but not limited to, fees it receives under divisions 467 (E) and (F) of this section and all moneys it receives from 468 settlements under division (G) of section 102.06 of the Revised 469 Code, into the Ohio ethics commission fund, which is hereby 470 created in the state treasury. All moneys credited to the fund 471 shall be used solely for expenses related to the operation and 472 statutory functions of the commission. (H) Division (A) of this section does not apply to a 474 person elected or appointed to the office of precinct, ward, or 475 district committee member under Chapter 3517. of the Revised 476 Code; a presidential elector; a delegate to a national 477 convention; village or township officials and employees; any 478 physician or psychiatrist who is paid a salary or wage in 479 accordance with schedule C of section 124.15 or schedule E-2 of 480 section 124.152 of the Revised Code and whose primary duties do 481 13 not require the exercise of administrative discretion; or any 482 member of a board, commission, or bureau of any county or city 483 who receives less than one thousand dollars per year for serving 484 in that position. 485 Sec. 107.031. Until the first committee appointed under 494 division (C) of section 3317.012 of the Revised Code to reexamine 496 the cost of an adequate education makes its report to the office 498 of budget and management and the general assembly, the governor 499 shall ensure that among the various budget recommendations made 500 by the governor and the director of budget and management to the 501 general assembly each biennium there are recommendations for appropriations to the Ohio school facilities commission, 502 aggregating not less than three hundred million dollars per 503 fiscal year, EXCLUDING RECOMMENDATIONS FOR APPROPRIATIONS FROM 504 THE EDUCATION FACILITIES TRUST FUND, CREATED IN SECTION 183.26 OF 505 THE REVISED CODE, for constructing, acquiring, replacing, 506 reconstructing, or adding to classroom facilities, as such term 507 is defined in section 3318.01 of the Revised Code. Sec. 183.01. AS USED IN THIS CHAPTER: 509 (A) "TOBACCO MASTER SETTLEMENT AGREEMENT" MEANS THE 511 SETTLEMENT AGREEMENT (AND RELATED DOCUMENTS) ENTERED INTO ON 512 NOVEMBER 23, 1998 BY THE STATE AND LEADING UNITED STATES TOBACCO 513 PRODUCT MANUFACTURERS. 514 (B) "NET AMOUNTS CREDITED TO THE TOBACCO MASTER SETTLEMENT 516 AGREEMENT FUND" MEANS ALL AMOUNTS CREDITED TO THE TOBACCO MASTER 517 SETTLEMENT AGREEMENT FUND DURING THE YEAR, MINUS ALL AMOUNTS 518 REQUIRED TO BE TRANSFERRED UNDER SECTION 183.02 OF THE REVISED 520 CODE TO THE TOBACCO USE PREVENTION AND CESSATION TRUST FUND, THE LAW ENFORCEMENT IMPROVEMENTS TRUST FUND, AND THE SOUTHERN OHIO 522 AGRICULTURAL AND COMMUNITY DEVELOPMENT TRUST FUND DURING THE 523 YEAR. Sec. 183.02. ALL PAYMENTS RECEIVED BY THE STATE PURSUANT 525 TO THE TOBACCO MASTER SETTLEMENT AGREEMENT SHALL BE DEPOSITED 526 INTO THE STATE TREASURY TO THE CREDIT OF THE TOBACCO MASTER 527 14 SETTLEMENT AGREEMENT FUND, WHICH IS HEREBY CREATED. ALL 528 INVESTMENT EARNINGS OF THE FUND SHALL ALSO BE CREDITED TO THE 529 FUND. EXCEPT AS PROVIDED IN DIVISION (I) OF THIS SECTION, 530 PAYMENTS AND INTEREST CREDITED TO THE FUND SHALL BE TRANSFERRED BY THE DIRECTOR OF BUDGET AND MANAGEMENT AS FOLLOWS: 532 (A) OF THE PAYMENTS CREDITED TO THE TOBACCO MASTER 534 SETTLEMENT AGREEMENT FUND IN 2000 AND THE AMOUNTS CREDITED TO THE 535 FUND ANNUALLY FROM 2001 TO 2006 AND IN 2012, THE FOLLOWING 537 AMOUNTS SHALL BE TRANSFERRED TO THE TOBACCO USE PREVENTION AND 538 CESSATION TRUST FUND, CREATED IN SECTION 183.03 OF THE REVISED 539 CODE: YEAR AMOUNT 541 2000 (FIRST PAYMENT CREDITED) $104,855,222.85 542 2000 (SECOND PAYMENT CREDITED) 130,000,000.00 543 2001 135,000,000.00 544 2002 140,000,000.00 545 2003 150,000,000.00 546 2004 150,000,000.00 547 2005 150,000,000.00 548 2006 150,000,000.00 549 2012 150,000,000.00 550 (B) OF THE PAYMENTS CREDITED TO THE TOBACCO MASTER 553 SETTLEMENT AGREEMENT FUND IN 2000 AND THE AMOUNTS CREDITED TO THE 554 FUND IN 2001, THE FOLLOWING AMOUNTS SHALL BE TRANSFERRED TO THE 556 LAW ENFORCEMENT IMPROVEMENTS TRUST FUND, CREATED IN SECTION 557 183.10 OF THE REVISED CODE: YEAR AMOUNT 560 2000 (FIRST PAYMENT CREDITED) $10,000,000 561 2000 (SECOND PAYMENT CREDITED) 10,000,000 562 2001 5,000,000 563 (C) FIVE PER CENT OF THE PAYMENTS CREDITED TO THE TOBACCO 566 MASTER SETTLEMENT AGREEMENT FUND ANNUALLY FROM 2000 TO 2011 SHALL 567 BE TRANSFERRED TO THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY 568 DEVELOPMENT TRUST FUND, CREATED IN SECTION 183.11 OF THE REVISED 569 15 CODE. 570 (D) THE FOLLOWING PERCENTAGES OF THE NET AMOUNTS CREDITED 572 TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND ANNUALLY SHALL BE 573 TRANSFERRED TO OHIO'S PUBLIC HEALTH PRIORITIES TRUST FUND, 574 CREATED IN SECTION 183.18 OF THE REVISED CODE: 575 YEAR PERCENTAGE 577 2000 6.00 578 2001 7.50 579 2002 6.00 580 2003 6.50 581 2004 9.50 582 2005 10.00 583 2006 10.50 584 2007 6.00 585 2008 6.00 586 2009 6.25 587 2010 6.50 588 2011 6.75 589 2012 12.00 590 (E) THE FOLLOWING PERCENTAGES OF THE NET AMOUNTS CREDITED 593 TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND ANNUALLY SHALL BE 594 TRANSFERRED TO THE BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER 595 TRUST FUND, CREATED IN SECTION 183.19 OF THE REVISED CODE: 597 YEAR PERCENTAGE 599 2000 3.00 600 2001 15.75 601 2002 11.75 602 2003 12.00 603 2004 16.75 604 2005 17.50 605 2006 18.00 606 2007 15.00 607 2008 13.75 608 2009 13.75 609 16 2010 13.75 610 2011 13.75 611 2012 21.50 612 (F) THE FOLLOWING PERCENTAGES OF THE NET AMOUNTS CREDITED 615 TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND ANNUALLY, LESS 616 FIVE MILLION DOLLARS PER YEAR, SHALL BE TRANSFERRED TO THE 617 EDUCATION FACILITIES TRUST FUND, CREATED IN SECTION 183.26 OF THE 618 REVISED CODE: 619 YEAR PERCENTAGE 621 2000 82.75 622 2001 70.00 623 2002 74.00 624 2003 73.75 625 2004 69.00 626 2005 68.25 627 2006 67.75 628 2007 75.00 629 2008 74.75 630 2009 74.75 631 2010 74.75 632 2011 74.75 633 2012 49.60 634 (G) OF THE NET AMOUNTS CREDITED TO THE TOBACCO MASTER 637 SETTLEMENT AGREEMENT FUND ANNUALLY, FROM 2000 TO 2012 FIVE 638 MILLION DOLLARS PER YEAR SHALL BE TRANSFERRED TO THE EDUCATION 639 FACILITIES ENDOWMENT FUND, CREATED IN SECTION 183.27 OF THE 640 REVISED CODE. 641 (H) THE FOLLOWING PERCENTAGES OF THE NET AMOUNTS CREDITED 643 TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND ANNUALLY SHALL BE 644 TRANSFERRED TO THE EDUCATION TECHNOLOGY TRUST FUND, CREATED IN 645 SECTION 183.28 OF THE REVISED CODE: 646 YEAR PERCENTAGE 648 2000 8.25 649 2001 6.75 650 17 2002 8.25 651 2003 7.75 652 2004 4.75 653 2005 4.25 654 2006 3.75 655 2007 4.00 656 2008 5.50 657 2009 5.25 658 2010 5.00 659 2011 4.75 660 2012 16.90 661 (I) IF IN ANY YEAR FROM 2001 TO 2012 THE PAYMENTS AND 664 INTEREST CREDITED TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND 665 DURING THE YEAR AMOUNT TO LESS THAN THE AMOUNTS REQUIRED TO BE 666 TRANSFERRED TO THE TOBACCO USE PREVENTION AND CESSATION TRUST 667 FUND AND THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY DEVELOPMENT 668 TRUST FUND THAT YEAR, THE DIRECTOR OF BUDGET AND MANAGEMENT SHALL 669 MAKE NONE OF THE TRANSFERS REQUIRED BY DIVISIONS (A) TO (H) OF 671 THIS SECTION. (J) IF IN ANY YEAR FROM 2000 TO 2012 THE PAYMENTS CREDITED 673 TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND DURING THE YEAR 674 EXCEED THE FOLLOWING AMOUNTS, THE DIRECTOR OF BUDGET AND 675 MANAGEMENT SHALL CREDIT THE EXCESS TO THE INCOME TAX REDUCTION 676 FUND, CREATED IN SECTION 131.44 OF THE REVISED CODE: 677 YEAR AMOUNT 680 2000 $443,892,767.51 681 2001 348,780,049.22 682 2002 418,783,038.09 683 2003 422,746,366.61 684 2005 352,827,184.57 685 2006 352,827,184.57 686 2007 352,827,184.57 687 2008 383,779,323.15 688 2009 383,779,323.15 689 18 2010 383,779,323.15 690 2011 383,779,323.15 691 2012 383,779,323.15 692 Sec. 183.03. THE TOBACCO USE PREVENTION AND CESSATION 695 TRUST FUND IS HEREBY CREATED IN THE STATE TREASURY. MONEY 696 CREDITED TO THE FUND SHALL BE USED AS PROVIDED IN SECTIONS 183.04 697 TO 183.10 OF THE REVISED CODE. ALL INVESTMENT EARNINGS OF THE 699 FUND SHALL BE CREDITED TO THE FUND. 700 Sec. 183.04. THERE IS HEREBY CREATED THE TOBACCO USE 702 PREVENTION AND CONTROL FOUNDATION, THE GENERAL MANAGEMENT OF 703 WHICH IS VESTED IN A BOARD OF TRUSTEES OF TWENTY MEMBERS AS 704 FOLLOWS: (A) NINE MEMBERS WHO ARE HEALTH PROFESSIONALS, HEALTH 706 RESEARCHERS, OR REPRESENTATIVES OF HEALTH ORGANIZATIONS. THREE 707 OF THESE MEMBERS SHALL BE APPOINTED BY THE GOVERNOR, TWO BY THE 708 SPEAKER OF THE HOUSE OF REPRESENTATIVES, ONE BY THE MINORITY 709 LEADER OF THE HOUSE OF REPRESENTATIVES, TWO BY THE PRESIDENT OF 710 THE SENATE, AND ONE BY THE MINORITY LEADER OF THE SENATE. 712 (B) TWO MEMBERS, ONE OF WHOM HAS EXPERIENCE IN FINANCIAL 714 PLANNING AND ACCOUNTING AND ONE OF WHOM HAS EXPERIENCE IN MEDIA 715 AND MASS MARKETING, WHO SHALL BE APPOINTED BY THE GOVERNOR; 716 (C) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 718 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE 719 AMERICAN CANCER SOCIETY; 720 (D) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 722 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE 723 AMERICAN HEART ASSOCIATION; 724 (E) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 726 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE 727 AMERICAN LUNG ASSOCIATION; 728 (F) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 730 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE 731 ASSOCIATION OF HOSPITALS AND HEALTH SYSTEMS; 732 (G) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 734 19 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE OHIO 735 STATE MEDICAL ASSOCIATION; 737 (H) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 739 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE 740 ASSOCIATION OF OHIO HEALTH COMMISSIONERS; 741 (I) THE DIRECTOR OF HEALTH, EXECUTIVE DIRECTOR OF THE 743 COMMISSION ON MINORITY HEALTH, AND ATTORNEY GENERAL, WHO SHALL 744 SERVE AS EX OFFICIO MEMBERS. 745 THE APPOINTMENTS OF THE GOVERNOR SHALL BE WITH THE ADVICE 747 AND CONSENT OF THE SENATE. 748 TERMS OF OFFICE FOR THE MEMBERS APPOINTED BY THE GOVERNOR, 750 PRESIDENT, AND SPEAKER SHALL BE FOR FIVE YEARS. EACH MEMBER 751 SHALL HOLD OFFICE FROM THE DATE OF APPOINTMENT UNTIL THE END OF 752 THE TERM FOR WHICH THE MEMBER WAS APPOINTED. ANY MEMBER 753 APPOINTED TO FILL A VACANCY OCCURRING PRIOR TO THE EXPIRATION OF 754 THE TERM FOR WHICH THE MEMBER'S PREDECESSOR WAS APPOINTED SHALL 755 HOLD OFFICE FOR THE REMAINDER OF THAT TERM. ANY MEMBER SHALL 756 CONTINUE IN OFFICE SUBSEQUENT TO THE EXPIRATION DATE OF THE 757 MEMBER'S TERM UNTIL THE MEMBER'S SUCCESSOR TAKES OFFICE, OR UNTIL 758 A PERIOD OF SIXTY DAYS HAS ELAPSED, WHICHEVER OCCURS FIRST. A 759 VACANCY IN AN UNEXPIRED TERM SHALL BE FILLED IN THE SAME MANNER 760 AS THE ORIGINAL APPOINTMENT. THE GOVERNOR MAY REMOVE ANY MEMBER 761 FOR MALFEASANCE, MISFEASANCE, OR NONFEASANCE AFTER A HEARING IN 762 ACCORDANCE WITH CHAPTER 119. OF THE REVISED CODE. 764 THE MEMBERS OF THE BOARD SHALL SERVE WITHOUT COMPENSATION 766 BUT SHALL RECEIVE THEIR REASONABLE AND NECESSARY EXPENSES 767 INCURRED IN THE CONDUCT OF FOUNDATION BUSINESS. 768 SECTION 101.84 OF THE REVISED CODE DOES NOT APPLY TO THE 770 FOUNDATION. 771 Sec. 183.05. THE BOARD OF TRUSTEES OF THE TOBACCO USE 773 PREVENTION AND CONTROL FOUNDATION SHALL SELECT A CHAIRPERSON FROM 774 AMONG ITS MEMBERS AND SHALL MEET ONCE DURING EACH QUARTER OR AT 775 SUCH OTHER TIMES AS THE BOARD DECIDES. A MAJORITY OF THE MEMBERS 776 OF THE BOARD CONSTITUTES A QUORUM, AND NO ACTION SHALL BE TAKEN 777 20 WITHOUT THE AFFIRMATIVE VOTE OF A MAJORITY OF THE MEMBERS. 778 Sec. 183.06. THE BOARD OF TRUSTEES OF THE TOBACCO USE 780 PREVENTION AND CONTROL FOUNDATION SHALL APPOINT AND SET THE 781 COMPENSATION OF AN EXECUTIVE DIRECTOR AND OTHER EMPLOYEES NEEDED 782 TO CARRY OUT THE DUTIES OF THE FOUNDATION. BEFORE ENTERING UPON 783 THE DISCHARGE OF THE DUTIES OF OFFICE, THE EXECUTIVE DIRECTOR 784 SHALL GIVE A BOND TO THE STATE, TO BE APPROVED BY THE GOVERNOR, 785 CONDITIONED FOR THE FAITHFUL PERFORMANCE OF THE DUTIES OF OFFICE. 786 THE EXECUTIVE DIRECTOR AND THE OTHER EMPLOYEES OF THE FOUNDATION 787 ARE STATE EMPLOYEES AND SERVE IN THE UNCLASSIFIED SERVICE. 788 Sec. 183.07. THE TOBACCO USE PREVENTION AND CONTROL 790 FOUNDATION SHALL PREPARE A PLAN TO REDUCE TOBACCO USE BY OHIOANS, 791 WITH EMPHASIS ON REDUCING THE USE OF TOBACCO BY YOUTH, MINORITY 792 AND REGIONAL POPULATIONS, PREGNANT WOMEN, AND OTHERS WHO MAY BE 793 DISPROPORTIONATELY AFFECTED BY THE USE OF TOBACCO. THE PLAN 794 SHALL COVER A PERIOD OF AT LEAST FIVE YEARS AND BE UPDATED 795 ANNUALLY. AT A MINIMUM, THE PLAN SHALL CONTAIN BASELINE DATA FOR 796 TOBACCO USE BY OHIOANS AND ESTABLISH OUTCOME OBJECTIVES FOR 797 REDUCING TOBACCO USE BY OHIOANS DURING THE PERIOD COVERED BY THE 798 PLAN. COPIES OF THE PLAN SHALL BE AVAILABLE TO THE PUBLIC. 799 THE PLAN SHALL ALSO SPECIFICALLY DESCRIBE THE TYPES OF 801 YOUTH SMOKING PREVENTION PROGRAMS TO BE ELIGIBLE FOR 802 CONSIDERATION FOR GRANTS FROM THE FOUNDATION AND SHALL SET FORTH 803 THE CRITERIA BY WHICH APPLICATIONS FOR GRANTS FOR SUCH PROGRAMS 804 WILL BE CONSIDERED BY THE FOUNDATION. PROGRAMS ELIGIBLE FOR CONSIDERATION INCLUDE, BUT ARE NOT LIMITED TO: 805 (A) MEDIA CAMPAIGNS DIRECTED TO YOUTH TO PREVENT UNDERAGE 807 CONSUMPTION OF CIGARETTES; 808 (B) SCHOOL-BASED EDUCATION PROGRAMS TO PREVENT YOUTH 810 SMOKING; (C) COMMUNITY-BASED YOUTH PROGRAMS INVOLVING YOUTH SMOKING 812 PREVENTION THROUGH GENERAL YOUTH DEVELOPMENT; 813 (D) RETAILER EDUCATION AND COMPLIANCE EFFORTS TO PREVENT 815 YOUTH SMOKING. 816 21 THE PLAN DEVELOPED BY THE FOUNDATION MAY FURTHER PROVIDE 818 FOR A GRANT FOR AN ANNUAL STATEWIDE SCHOOL-BASED SURVEY TO 819 MEASURE CIGARETTE USE AND BEHAVIOR TOWARD CIGARETTE USE BY 820 INDIVIDUALS IN GRADES SIX TO TWELVE AS PROVIDED BY THE CENTER FOR 821 DISEASE CONTROL SURVEY STANDARDS OR OTHER SIMILAR SURVEY STANDARDS. PURSUANT TO THE PLAN, THE FOUNDATION SHALL CARRY OUT, OR 823 PROVIDE FUNDING FOR PRIVATE OR PUBLIC AGENCIES TO CARRY OUT, 824 RESEARCH AND PROGRAMS RELATED TO TOBACCO USE PREVENTION AND 825 CESSATION. THE FOUNDATION SHALL ESTABLISH AN OBJECTIVE PROCESS 826 TO DETERMINE WHICH RESEARCH AND PROGRAM PROPOSALS TO FUND. WHEN 827 APPROPRIATE, PROPOSALS FOR RESEARCH SHALL BE PEER-REVIEWED. NO 828 PROGRAM SHALL BE CARRIED OUT OR FUNDED BY THE FOUNDATION UNLESS 829 THERE IS RESEARCH THAT INDICATES THAT THE PROGRAM IS LIKELY TO 830 ACHIEVE THE RESULTS DESIRED. ALL RESEARCH AND PROGRAMS FUNDED BY 831 THE FOUNDATION SHALL BE GOAL-ORIENTED AND INDEPENDENTLY AND 832 OBJECTIVELY EVALUATED ANNUALLY ON WHETHER IT IS MEETING ITS 833 GOALS. THE FOUNDATION SHALL CONTRACT FOR SUCH EVALUATIONS AND 834 FOR THE ANNUAL EVALUATION REQUIRED BY SECTION 183.09 OF THE 835 REVISED CODE AND SHALL ADOPT RULES UNDER CHAPTER 119. OF THE 837 REVISED CODE REGARDING CONFLICTS OF INTEREST IN THE RESEARCH AND 839 PROGRAMS IT FUNDS. THE FOUNDATION SHALL ENDEAVOR TO COORDINATE ITS RESEARCH 841 AND PROGRAMS WITH THE EFFORTS OF OTHER AGENCIES OF THIS STATE TO 842 REDUCE TOBACCO USE BY OHIOANS. 843 Sec. 183.08. THERE IS HEREBY CREATED THE TOBACCO USE 845 PREVENTION AND CONTROL ENDOWMENT FUND, WHICH SHALL BE IN THE 846 CUSTODY OF THE TREASURER OF STATE BUT SHALL NOT BE A PART OF THE 847 STATE TREASURY. THE ENDOWMENT FUND SHALL CONSIST OF AMOUNTS 848 APPROPRIATED FROM THE TOBACCO USE PREVENTION AND CESSATION TRUST 849 FUND, AS WELL AS GRANTS AND DONATIONS MADE TO THE TOBACCO USE 850 PREVENTION AND CONTROL FOUNDATION AND INVESTMENT EARNINGS OF THE 851 FUND. THE ENDOWMENT FUND SHALL BE USED BY THE FOUNDATION TO 852 CARRY OUT ITS DUTIES. 853 22 NO MONEY FROM THE TOBACCO USE PREVENTION AND CONTROL 855 ENDOWMENT FUND SHALL BE EXPENDED ON POLITICAL ACTIVITY OR 856 LOBBYING, INCLUDING THE SUPPORT OF OR OPPOSITION TO CANDIDATES, 857 BALLOT QUESTIONS, REFERENDUMS, INITIATIVES, OR SIMILAR 858 ACTIVITIES. THE FOUNDATION SHALL BE SELF-SUSTAINING AND SHOULD NOT 860 EXPECT TO RECEIVE FUNDING FROM THE STATE BEYOND THE AMOUNTS 861 APPROPRIATED TO IT FROM THE TOBACCO USE PREVENTION AND CESSATION 862 TRUST FUND. Sec. 183.09. THE FISCAL YEAR OF THE TOBACCO USE PREVENTION 864 AND CONTROL FOUNDATION SHALL BE THE SAME AS THE FISCAL YEAR OF 865 THE STATE. WITHIN NINETY DAYS AFTER THE END OF EACH FISCAL YEAR, THE 867 FOUNDATION SHALL SUBMIT TO THE GOVERNOR AND THE GENERAL ASSEMBLY 868 BOTH OF THE FOLLOWING: 869 (A) A REPORT OF THE ACTIVITIES OF THE FOUNDATION DURING 871 THE PRECEDING FISCAL YEAR AND AN INDEPENDENT AND OBJECTIVE 872 EVALUATION OF THE PROGRESS BEING MADE BY THE FOUNDATION IN 873 REDUCING TOBACCO USE BY OHIOANS; 874 (B) A FINANCIAL REPORT OF THE FOUNDATION FOR THE PRECEDING 876 FISCAL YEAR, WHICH SHALL INCLUDE BOTH: 877 (1) INFORMATION ON THE AMOUNT AND PERCENTAGE OF OVERHEAD 879 AND ADMINISTRATIVE EXPENDITURES COMPARED TO PROGRAMMATIC 880 EXPENDITURES; (2) AN INDEPENDENT AUDITOR'S REPORT ON THE GENERAL PURPOSE 882 FINANCIAL STATEMENTS OF THE FOUNDATION. SUCH FINANCIAL 883 STATEMENTS SHALL BE PREPARED IN CONFORMITY WITH GENERALLY 884 ACCEPTED ACCOUNTING PRINCIPLES PRESCRIBED FOR GOVERNMENTAL 885 ENTITIES. Sec. 183.10. THE LAW ENFORCEMENT IMPROVEMENTS TRUST FUND 887 IS HEREBY CREATED IN THE STATE TREASURY. MONEY CREDITED TO THE 888 FUND SHALL BE USED BY THE ATTORNEY GENERAL TO MAINTAIN, UPGRADE, 889 AND MODERNIZE THE LAW ENFORCEMENT TRAINING AND LABORATORY 890 FACILITIES OF THE OFFICE OF THE ATTORNEY GENERAL. ALL INVESTMENT 891 23 EARNINGS OF THE FUND SHALL BE CREDITED TO THE FUND. 892 Sec. 183.11. THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY 894 DEVELOPMENT TRUST FUND IS HEREBY CREATED IN THE STATE TREASURY. 895 MONEY CREDITED TO THE FUND SHALL BE USED AS PROVIDED IN SECTIONS 896 183.12 TO 183.17 OF THE REVISED CODE. ALL INVESTMENT EARNINGS OF 898 THE FUND SHALL BE CREDITED TO THE FUND. 899 Sec. 183.12. THERE IS HEREBY CREATED THE SOUTHERN OHIO 901 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION, THE GENERAL 902 MANAGEMENT OF WHICH IS VESTED IN A BOARD OF TRUSTEES OF FOURTEEN 903 MEMBERS AS FOLLOWS: 904 (A) THE DIRECTOR OF AGRICULTURE, WHO SHALL BE THE 906 CHAIRPERSON OF THE FOUNDATION, DIRECTOR OF DEVELOPMENT, EXECUTIVE 907 DIRECTOR OF THE OHIO RURAL DEVELOPMENT PARTNERSHIP, DIRECTOR OF 908 THE OHIO STATE UNIVERSITY EXTENSION, AND A DESIGNEE OF THE 909 DIRECTOR OF AGRICULTURE, WHO SHALL SERVE AS EX OFFICIO OFFICERS; 910 (B) TWO RESIDENTS OF THE SOUTHERN OHIO REGION WITH 912 EXPERIENCE IN LOCAL AGRICULTURAL ECONOMIC DEVELOPMENT OR 914 COMMUNITY DEVELOPMENT APPOINTED BY THE GOVERNOR; 915 (C) THREE ACTIVE FARMERS FROM SOUTHERN OHIO APPOINTED BY 917 THE GOVERNOR; 919 (D) ONE MEMBER OF THE SENATE APPOINTED BY THE PRESIDENT OF 922 THE SENATE, WHO SHALL BE NONVOTING; 923 (E) ONE MEMBER OF THE SENATE APPOINTED BY THE MINORITY 925 LEADER OF THE SENATE, WHO SHALL BE NONVOTING; 926 (F) ONE MEMBER OF THE HOUSE OF REPRESENTATIVES APPOINTED 929 BY THE SPEAKER OF THE HOUSE OF REPRESENTATIVES, WHO SHALL BE 931 NONVOTING; (G) ONE MEMBER OF THE HOUSE OF REPRESENTATIVES APPOINTED 933 BY THE MINORITY LEADER OF THE HOUSE OF REPRESENTATIVES, WHO SHALL 935 BE NONVOTING. THE APPOINTMENTS OF THE GOVERNOR SHALL BE WITH THE ADVICE 937 AND CONSENT OF THE SENATE. 938 TERMS OF OFFICE FOR THE MEMBERS APPOINTED BY THE GOVERNOR 940 SHALL BE FOR FIVE YEARS. EACH SUCH MEMBER SHALL HOLD OFFICE FROM 941 24 THE DATE OF APPOINTMENT UNTIL THE END OF THE TERM FOR WHICH THE 942 MEMBER WAS APPOINTED. ANY MEMBER APPOINTED BY THE GOVERNOR TO 943 FILL A VACANCY OCCURRING PRIOR TO THE EXPIRATION OF THE TERM FOR 945 WHICH THE MEMBER'S PREDECESSOR WAS APPOINTED SHALL HOLD OFFICE 946 FOR THE REMAINDER OF SUCH TERM. ANY MEMBER APPOINTED BY THE 947 GOVERNOR SHALL CONTINUE IN OFFICE SUBSEQUENT TO THE EXPIRATION 948 DATE OF THE MEMBER'S TERM UNTIL THE MEMBER'S SUCCESSOR TAKES 949 OFFICE, OR UNTIL A PERIOD OF SIXTY DAYS HAS ELAPSED, WHICHEVER 950 OCCURS FIRST. THE GOVERNOR MAY REMOVE ANY MEMBER APPOINTED BY 952 THE GOVERNOR FOR MALFEASANCE, MISFEASANCE, OR NONFEASANCE AFTER A 954 HEARING IN ACCORDANCE WITH CHAPTER 119. OF THE REVISED CODE. 956 A VACANCY ON THE BOARD SHALL BE FILLED IN THE SAME MANNER 959 AS THE ORIGINAL APPOINTMENT. LEGISLATIVE MEMBERS OF THE BOARD SERVE AT THE PLEASURE OF THE MEMBER'S APPOINTING AUTHORITY. 960 THE MEMBERS OF THE BOARD SHALL SERVE WITHOUT COMPENSATION 962 BUT SHALL RECEIVE THEIR REASONABLE AND NECESSARY EXPENSES 963 INCURRED IN THE CONDUCT OF FOUNDATION BUSINESS. 964 SECTION 101.84 OF THE REVISED CODE DOES NOT APPLY TO THE 966 FOUNDATION. 967 Sec. 183.13. THE BOARD OF TRUSTEES OF THE SOUTHERN OHIO 969 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION SHALL MEET ONCE 970 DURING EACH QUARTER OR AT SUCH OTHER TIMES AS THE BOARD DECIDES. 972 A MAJORITY OF THE VOTING MEMBERS OF THE BOARD CONSTITUTES A QUORUM, AND NO ACTION SHALL BE TAKEN WITHOUT THE AFFIRMATIVE VOTE 974 OF A MAJORITY OF THE VOTING MEMBERS. Sec. 183.14. THE BOARD OF TRUSTEES OF THE SOUTHERN OHIO 976 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION SHALL APPOINT 977 AND SET THE COMPENSATION OF AN EXECUTIVE DIRECTOR AND OTHER 978 EMPLOYEES NEEDED TO CARRY OUT THE DUTIES OF THE FOUNDATION. 979 BEFORE ENTERING UPON THE DISCHARGE OF THE DUTIES OF OFFICE, THE 980 EXECUTIVE DIRECTOR SHALL GIVE A BOND TO THE STATE, TO BE APPROVED 981 BY THE GOVERNOR, CONDITIONED FOR THE FAITHFUL PERFORMANCE OF THE 982 DUTIES OF OFFICE. THE EXECUTIVE DIRECTOR AND THE OTHER EMPLOYEES 983 OF THE FOUNDATION ARE STATE EMPLOYEES AND SERVE IN THE 984 25 UNCLASSIFIED SERVICE. 985 Sec. 183.15. THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY 987 DEVELOPMENT FOUNDATION SHALL ENDEAVOR TO REPLACE THE PRODUCTION 988 OF TOBACCO IN SOUTHERN OHIO WITH THE PRODUCTION OF OTHER 989 AGRICULTURAL PRODUCTS AND TO MITIGATE THE ADVERSE ECONOMIC IMPACT 990 OF REDUCED TOBACCO PRODUCTION IN THE REGION BY PREPARING, 992 IMPLEMENTING, AND KEEPING CURRENT A PLAN TO DO ALL OF THE 994 FOLLOWING: (A) DEVELOP MEANS FOR TOBACCO GROWERS TO GROW OTHER 996 AGRICULTURAL PRODUCTS VOLUNTARILY; 997 (B) INCREASE THE VARIETY, QUANTITY, AND VALUE OF 999 AGRICULTURAL PRODUCTS OTHER THAN TOBACCO THAT ARE PRODUCED IN 1,000 THOSE PARTS OF THIS STATE WHERE TOBACCO HAS TRADITIONALLY BEEN 1,001 GROWN; (C) PRESERVE AGRICULTURAL LAND AND SOILS IN THOSE PARTS OF 1,003 THIS STATE WHERE TOBACCO HAS TRADITIONALLY BEEN GROWN; 1,004 (D) MAKE STRATEGIC INVESTMENTS IN COMMUNITIES THAT WILL BE 1,006 AFFECTED BY THE REDUCTION IN THE DEMAND FOR TOBACCO; 1,007 (E) PROVIDE EDUCATION AND TRAINING ASSISTANCE TO TOBACCO 1,009 GROWERS TO HELP THEM MAKE THE TRANSITION OUT OF TOBACCO 1,010 PRODUCTION. COPIES OF THE PLAN SHALL BE MADE AVAILABLE TO THE PUBLIC. 1,012 THE FOUNDATION SHALL MAKE GRANTS OR LOANS TO INDIVIDUALS, 1,014 PUBLIC AGENCIES, OR PRIVATELY OWNED COMPANIES TO CARRY OUT THE 1,015 PLAN. THE FOUNDATION SHALL ALSO ADOPT RULES UNDER CHAPTER 119. 1,016 OF THE REVISED CODE REGARDING CONFLICTS OF INTEREST IN THE MAKING 1,018 OF GRANTS OR LOANS. Sec. 183.16. THERE IS HEREBY CREATED THE SOUTHERN OHIO 1,020 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION ENDOWMENT FUND, 1,021 WHICH SHALL BE IN THE CUSTODY OF THE TREASURER OF STATE BUT SHALL 1,023 NOT BE A PART OF THE STATE TREASURY. THE ENDOWMENT FUND SHALL CONSIST OF AMOUNTS APPROPRIATED FROM THE SOUTHERN OHIO 1,024 AGRICULTURAL AND COMMUNITY DEVELOPMENT TRUST FUND, AS WELL AS 1,025 GRANTS AND DONATIONS MADE TO THE SOUTHERN OHIO AGRICULTURAL AND 1,027 26 COMMUNITY DEVELOPMENT FOUNDATION AND INVESTMENT EARNINGS OF THE 1,028 FUND. THE ENDOWMENT FUND SHALL BE USED BY THE FOUNDATION TO 1,029 CARRY OUT ITS DUTIES. 1,030 Sec. 183.17. THE FISCAL YEAR OF THE SOUTHERN OHIO 1,032 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION SHALL BE THE 1,033 SAME AS THE FISCAL YEAR OF THE STATE. 1,034 WITHIN NINETY DAYS AFTER THE END OF EACH FISCAL YEAR, THE 1,036 FOUNDATION SHALL SUBMIT TO THE GOVERNOR AND THE GENERAL ASSEMBLY 1,037 BOTH OF THE FOLLOWING: 1,038 (A) A REPORT OF THE ACTIVITIES OF THE FOUNDATION DURING 1,040 THE PRECEDING FISCAL YEAR. THE REPORT SHALL ALSO CONTAIN AN 1,041 INDEPENDENT EVALUATION OF THE PROGRESS BEING MADE BY THE 1,042 FOUNDATION IN CARRYING OUT ITS DUTIES. 1,043 (B) A FINANCIAL REPORT OF THE FOUNDATION FOR THE PRECEDING 1,045 YEAR, WHICH SHALL INCLUDE BOTH: 1,046 (1) INFORMATION ON THE AMOUNT AND PERCENTAGE OF OVERHEAD 1,048 AND ADMINISTRATIVE EXPENDITURES COMPARED TO PROGRAMMATIC 1,049 EXPENDITURES; (2) AN INDEPENDENT AUDITOR'S REPORT ON THE GENERAL PURPOSE 1,051 FINANCIAL STATEMENTS OF THE FOUNDATION. SUCH FINANCIAL 1,052 STATEMENTS SHALL BE PREPARED IN CONFORMITY WITH GENERALLY 1,053 ACCEPTED ACCOUNTING PRINCIPLES PRESCRIBED FOR GOVERNMENTAL 1,054 ENTITIES. ON OR BEFORE JULY 1, 2010, THE FOUNDATION SHALL REPORT TO 1,056 THE GOVERNOR AND THE GENERAL ASSEMBLY ON THE PROGRESS THAT THE 1,057 FOUNDATION HAS MADE IN REPLACING THE PRODUCTION OF TOBACCO IN 1,058 SOUTHERN OHIO WITH THE PRODUCTION OF OTHER AGRICULTURAL PRODUCTS 1,059 AND IN MITIGATING THE ADVERSE ECONOMIC IMPACT OF REDUCED TOBACCO 1,060 PRODUCTION IN THE REGION. IF THE FOUNDATION CONCLUDES THAT A 1,062 NEED FOR ADDITIONAL FUNDING STILL EXISTS, THE FOUNDATION MAY 1,063 REQUEST THAT PROVISION BE MADE FOR A PORTION OF THE PAYMENTS 1,064 CREDITED TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND TO 1,065 CONTINUE TO BE TRANSFERRED TO THE SOUTHERN OHIO AGRICULTURAL AND 1,066 COMMUNITY DEVELOPMENT TRUST FUND. 1,067 27 Sec. 183.18. OHIO'S PUBLIC HEALTH PRIORITIES TRUST FUND IS 1,069 HEREBY CREATED IN THE STATE TREASURY. MONEY CREDITED TO THE FUND 1,070 SHALL BE USED FOR THE FOLLOWING PURPOSES: 1,071 (A) MINORITY HEALTH PROGRAMS, ON WHICH NOT LESS THAN 1,073 TWENTY-FIVE PER CENT OF THE ANNUAL APPROPRIATIONS FROM THE TRUST 1,074 FUND SHALL BE EXPENDED; 1,075 (B) ENFORCING SECTION 2927.02 OF THE REVISED CODE; 1,078 (C) ALCOHOL AND DRUG ABUSE PREVENTION PROGRAMS, INCLUDING 1,080 PROGRAMS FOR ADULT AND JUVENILE OFFENDERS IN STATE INSTITUTIONS 1,081 AND AFTERCARE PROGRAMS; 1,082 (D) A PROGRAM FUNDED THROUGH THE DEPARTMENT OF HEALTH TO 1,084 PROVIDE ASSISTANCE TO LOW-INCOME PERSONS WHOSE HEALTH HAS BEEN 1,085 ADVERSELY AFFECTED BY TOBACCO USE; 1,086 (E) PARTIAL REIMBURSEMENT, ON A COUNTY BASIS, OF PUBLIC 1,088 HOSPITALS, FREE MEDICAL CLINICS, AND SIMILAR ORGANIZATIONS OR 1,089 PROGRAMS THAT PROVIDE FREE, UNCOMPENSATED CARE TO THE GENERAL 1,090 PUBLIC; 1,091 (F) A PROGRAM FUNDED THROUGH THE DEPARTMENT OF HUMAN 1,093 SERVICES TO DEVELOP AND ENHANCE OUTREACH ACTIVITIES FOR ENROLLING 1,094 ELIGIBLE CHILDREN AND FAMILIES IN MEDICAID AND OTHER HEALTH CARE 1,095 COVERAGE PROGRAMS AUTHORIZED BY STATE LAW. AS USED IN THIS 1,096 DIVISION, "MEDICAID" MEANS THE MEDICAL ASSISTANCE PROGRAM 1,097 ESTABLISHED UNDER CHAPTER 5111. OF THE REVISED CODE AND TITLE XIX 1,099 OF THE "SOCIAL SECURITY ACT," 49 STAT. 620 (1935), 42 U.S.C.A. 1,104 301, AS AMENDED; (G) PUBLIC HEALTH PROGRAMS ADMINISTERED BY THE DEPARTMENT 1,106 OF HEALTH RELATING TO DISEASE PREVENTION AND HEALTH PROMOTION. 1,107 ALL INVESTMENT EARNINGS OF THE FUND SHALL BE CREDITED TO 1,109 THE FUND. Sec. 183.19. THE BIOMEDICAL RESEARCH AND TECHNOLOGY 1,111 TRANSFER TRUST FUND IS HEREBY CREATED IN THE STATE TREASURY. 1,112 MONEY CREDITED TO THE FUND SHALL BE USED AS PROVIDED IN SECTIONS 1,113 183.20 TO 183.25 OF THE REVISED CODE. ALL INVESTMENT EARNINGS OF 1,114 THE FUND SHALL BE CREDITED TO THE FUND. 1,115 28 Sec. 183.20. THERE IS HEREBY CREATED THE BIOMEDICAL 1,117 RESEARCH AND TECHNOLOGY TRANSFER COMMISSION WITHIN THE OHIO BOARD 1,118 OF REGENTS. THE COMMISSION SHALL CONSIST OF TWENTY-THREE MEMBERS 1,119 AS FOLLOWS: (A) THE CHANCELLOR OF THE BOARD, DIRECTOR OF DEVELOPMENT, 1,121 DIRECTOR OF HEALTH, AND EXECUTIVE DIRECTOR OF THE COMMISSION ON 1,122 MINORITY HEALTH, WHO SHALL SERVE AS EX OFFICIO MEMBERS; 1,123 (B) ELEVEN MEMBERS, WHO SHALL NOT BE OR REPRESENT 1,125 POTENTIAL RECIPIENTS OF GRANTS FROM THE COMMISSION, APPOINTED AS 1,126 FOLLOWS: (1) FIVE MEMBERS, APPOINTED BY THE GOVERNOR, TWO OF WHOM 1,128 ARE EXPERTS IN THE RESULTS OF BIOMEDICAL RESEARCH; 1,129 (2) TWO MEMBERS APPOINTED BY THE SPEAKER OF THE HOUSE OF 1,131 REPRESENTATIVES; 1,132 (3) ONE MEMBER APPOINTED BY THE MINORITY LEADER OF THE 1,134 HOUSE OF REPRESENTATIVES; 1,135 (4) TWO MEMBERS APPOINTED BY THE PRESIDENT OF THE SENATE; 1,137 (5) ONE MEMBER APPOINTED BY THE MINORITY LEADER OF THE 1,139 SENATE. (C) EIGHT NONVOTING MEMBERS APPOINTED BY THE GOVERNOR, 1,141 REPRESENTING OHIO'S BIOMEDICAL RESEARCH INSTITUTIONS. 1,143 BEFORE MAKING THEIR APPOINTMENTS, THE GOVERNOR, SPEAKER, 1,145 PRESIDENT, AND MINORITY LEADERS SHALL SOLICIT, FROM THE STATE'S 1,146 MEDICAL COLLEGES AND MEDICAL RESEARCH INSTITUTIONS, THE NATIONAL 1,147 INSTITUTES OF HEALTH, AND OTHER SOURCES FAMILIAR WITH EXPERTS IN 1,148 THE FIELD OF BIOMEDICAL RESEARCH AND IN COMMERCIALIZING THE 1,149 RESULTS OF SUCH RESEARCH, RECOMMENDATIONS AS TO WHOM TO APPOINT. 1,150 THE APPOINTMENTS OF THE GOVERNOR SHALL BE WITH THE ADVICE 1,152 AND CONSENT OF THE SENATE. 1,153 TERMS OF OFFICE FOR THE MEMBERS APPOINTED BY THE GOVERNOR, 1,155 PRESIDENT, AND SPEAKER SHALL BE FOR FIVE YEARS. EACH MEMBER 1,156 SHALL HOLD OFFICE FROM THE DATE OF APPOINTMENT UNTIL THE END OF 1,157 THE TERM FOR WHICH THE MEMBER WAS APPOINTED. ANY MEMBER 1,158 APPOINTED TO FILL A VACANCY OCCURRING PRIOR TO THE EXPIRATION OF 1,159 29 THE TERM FOR WHICH THE MEMBER'S PREDECESSOR WAS APPOINTED SHALL 1,160 HOLD OFFICE FOR THE REMAINDER OF SUCH TERM. ANY MEMBER SHALL 1,161 CONTINUE IN OFFICE SUBSEQUENT TO THE EXPIRATION DATE OF THE 1,162 MEMBER'S TERM UNTIL THE MEMBER'S SUCCESSOR TAKES OFFICE, OR UNTIL 1,163 A PERIOD OF SIXTY DAYS HAS ELAPSED, WHICHEVER OCCURS FIRST. A 1,164 VACANCY IN AN UNEXPIRED TERM SHALL BE FILLED IN THE SAME MANNER 1,165 AS THE ORIGINAL APPOINTMENT. THE GOVERNOR MAY REMOVE ANY MEMBER 1,166 FOR MALFEASANCE, MISFEASANCE, OR NONFEASANCE AFTER A HEARING IN 1,167 ACCORDANCE WITH CHAPTER 119. OF THE REVISED CODE. 1,169 THE MEMBERS OF THE COMMISSION SHALL SERVE WITHOUT 1,171 COMPENSATION BUT SHALL RECEIVE THEIR REASONABLE AND NECESSARY 1,172 EXPENSES INCURRED IN THE CONDUCT OF COMMISSION BUSINESS. 1,173 SECTION 101.84 OF THE REVISED CODE DOES NOT APPLY TO THE 1,175 COMMISSION. 1,176 Sec. 183.21. THE BIOMEDICAL RESEARCH AND TECHNOLOGY 1,178 TRANSFER COMMISSION SHALL SELECT A CHAIRPERSON FROM AMONG ITS 1,179 MEMBERS AND SHALL MEET ONCE DURING EACH QUARTER OR AT SUCH OTHER 1,180 TIMES AS THE BOARD DECIDES. A MAJORITY OF THE MEMBERS OF THE 1,181 COMMISSION CONSTITUTES A QUORUM, AND NO ACTION SHALL BE TAKEN 1,182 WITHOUT THE AFFIRMATIVE VOTE OF A MAJORITY OF THE MEMBERS. 1,183 Sec. 183.22. THE BIOMEDICAL RESEARCH AND TECHNOLOGY 1,185 TRANSFER COMMISSION SHALL APPOINT AND SET THE COMPENSATION OF AN 1,186 EXECUTIVE DIRECTOR AND OTHER EMPLOYEES NEEDED TO CARRY OUT THE 1,187 DUTIES OF THE COMMISSION. BEFORE ENTERING UPON THE DISCHARGE OF 1,188 THE DUTIES OF OFFICE, THE EXECUTIVE DIRECTOR SHALL GIVE A BOND TO 1,189 THE STATE, TO BE APPROVED BY THE GOVERNOR, CONDITIONED FOR THE 1,190 FAITHFUL PERFORMANCE OF THE DUTIES OF OFFICE. THE EXECUTIVE 1,191 DIRECTOR AND THE OTHER EMPLOYEES OF THE COMMISSION ARE STATE 1,192 EMPLOYEES AND SERVE IN THE UNCLASSIFIED SERVICE. 1,193 Sec. 183.23. THE BOARD OF REGENTS SHALL PROVIDE OFFICE 1,195 SPACE AND FACILITIES FOR THE BIOMEDICAL RESEARCH AND TECHNOLOGY 1,196 TRANSFER COMMISSION. ANY ADMINISTRATIVE COSTS ASSOCIATED WITH 1,197 THE OPERATION OF THE COMMISSION SHALL BE PAID FROM AMOUNTS 1,199 APPROPRIATED FROM THE BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER 1,200 30 TRUST FUND, CREATED BY SECTION 183.19 OF THE REVISED CODE. 1,201 Sec. 183.24. THE BIOMEDICAL RESEARCH AND TECHNOLOGY 1,203 TRANSFER COMMISSION SHALL PERIODICALLY MAKE STRATEGIC ASSESSMENTS 1,204 OF THE TYPES OF STATE INVESTMENTS IN BIOMEDICAL RESEARCH AND 1,205 BIOTECHNOLOGY IN THIS STATE THAT WOULD BE LIKELY TO CREATE JOBS 1,206 AND BUSINESS OPPORTUNITIES AND PRODUCE THE MOST BENEFICIAL 1,207 LONG-TERM IMPROVEMENTS TO THE PUBLIC HEALTH OF OHIOANS. ONE AREA 1,208 OF FOCUS FOR THE COMMISSION SHALL BE BIOMEDICAL RESEARCH AND 1,209 BIOTECHNOLOGY INITIATIVES THAT ADDRESS TOBACCO-RELATED ILLNESSES. 1,210 THE ASSESSMENTS SHALL BE AVAILABLE TO THE PUBLIC AND SHALL BE 1,211 USED BY THE COMMISSION TO GUIDE ITS DECISIONS ON AWARDING GRANTS. 1,212 THE COMMISSION SHALL ESTABLISH A COMPETITIVE PROCESS FOR THE 1,213 AWARD OF GRANTS THAT IS DESIGNED TO FUND THE MOST MERITORIOUS 1,214 PROPOSALS AND, WHEN APPROPRIATE, PROVIDE FOR PEER REVIEW OF 1,215 PROPOSALS. THE COMMISSION MAY MAKE GRANTS TO INDIVIDUALS, PUBLIC 1,216 AGENCIES, PRIVATE COMPANIES OR ORGANIZATIONS, OR JOINT VENTURES 1,217 FOR ANY OF A BROAD RANGE OF ACTIVITIES RELATED TO BIOMEDICAL 1,218 RESEARCH AND TECHNOLOGY TRANSFER. PRIORITY SHALL BE GIVEN TO 1,219 PROPOSALS THAT WOULD LEVERAGE ADDITIONAL PRIVATE AND PUBLIC 1,220 FUNDING RESOURCES. THE COMMISSION SHALL ADOPT RULES UNDER 1,221 CHAPTER 119. OF THE REVISED CODE REGARDING CONFLICTS OF INTEREST 1,222 IN THE AWARDING OF GRANTS. 1,223 WHEN APPROPRIATE, THE COMMISSION SHALL COORDINATE ITS 1,225 ACTIVITIES WITH THOSE OF THE TOBACCO USE PREVENTION AND CONTROL 1,226 FOUNDATION. Sec. 183.25. WITHIN NINETY DAYS AFTER THE END OF EACH 1,228 FISCAL YEAR, THE BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER 1,229 COMMISSION SHALL SUBMIT TO THE GOVERNOR AND THE GENERAL ASSEMBLY 1,230 A REPORT OF THE ACTIVITIES OF THE COMMISSION DURING THE PRECEDING 1,231 FISCAL YEAR. Sec. 183.26. THE EDUCATION FACILITIES TRUST FUND IS HEREBY 1,233 CREATED IN THE STATE TREASURY. MONEY CREDITED TO THE FUND SHALL 1,234 BE USED TO PAY COSTS OF, OR TO PROVIDE THE STATE'S SHARE OF THE 1,235 COSTS OF, CONSTRUCTING, RENOVATING, OR REPAIRING PRIMARY AND 1,236 31 SECONDARY SCHOOLS. ALL INVESTMENT EARNINGS OF THE FUND SHALL BE 1,237 CREDITED TO THE FUND. 1,238 Sec. 183.27. THE EDUCATION FACILITIES ENDOWMENT FUND IS 1,240 HEREBY CREATED IN THE STATE TREASURY. IT IS THE INTENT OF THE 1,241 GENERAL ASSEMBLY TO MAINTAIN THE FUND AS A PERMANENT SOURCE OF 1,242 REVENUE FOR CONSTRUCTING, RENOVATING, OR REPAIRING PRIMARY AND 1,243 SECONDARY SCHOOLS IN THIS STATE. AT THE BEGINNING OF EACH 1,244 QUARTER, ALL INVESTMENT EARNINGS OF THE ENDOWMENT FUND EARNED 1,245 DURING THE IMMEDIATELY PRECEDING QUARTER SHALL BE CREDITED TO THE 1,246 EDUCATION FACILITIES TRUST FUND. Sec. 183.28. THE EDUCATION TECHNOLOGY TRUST FUND IS HEREBY 1,248 CREATED IN THE STATE TREASURY. MONEY CREDITED TO THE FUND SHALL 1,249 BE USED TO PAY COSTS OF NEW AND INNOVATIVE TECHNOLOGY FOR PRIMARY 1,250 AND SECONDARY EDUCATION, INCLUDING CHARTERED NONPUBLIC SCHOOLS, 1,251 AND HIGHER EDUCATION, INCLUDING STATE INSTITUTIONS OF HIGHER 1,252 EDUCATION AND PRIVATE NONPROFIT INSTITUTIONS OF HIGHER EDUCATION 1,253 HOLDING CERTIFICATES OF AUTHORIZATION UNDER SECTION 1713.02 OF 1,254 THE REVISED CODE. ALL INVESTMENT EARNINGS OF THE FUND SHALL BE 1,256 CREDITED TO THE FUND. Sec. 183.29. THE TREASURER OF STATE SHALL, EXCEPT FOR ANY 1,259 PETTY CASH FUNDS, KEEP ALL MONEY RECEIVED FROM TOBACCO MASTER 1,261 SETTLEMENT AGREEMENT PAYMENTS OR FROM DISTRIBUTIONS UNDER THIS 1,262 CHAPTER THAT IS NEEDED TO MEET CURRENT DEMANDS FOR THE MONEY 1,263 UNDER THIS CHAPTER, IN PUBLIC DEPOSITORIES OF THE ACTIVE DEPOSITS 1,264 OF PUBLIC MONEYS OF THE STATE, AS SUCH TERMS ARE USED IN CHAPTER 1,265 135. OF THE REVISED CODE. Sec. 183.30. (A) NO MORE THAN FIVE PER CENT OF THE TOTAL 1,267 EXPENDITURES OF THE TOBACCO USE PREVENTION AND CONTROL FOUNDATION 1,268 IN A FISCAL YEAR SHALL BE FOR ADMINISTRATIVE EXPENSES OF THE 1,269 FOUNDATION. 1,270 (B) NO MORE THAN FIVE PER CENT OF THE TOTAL EXPENDITURES 1,272 OF THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY DEVELOPMENT 1,273 FOUNDATION IN A FISCAL YEAR SHALL BE FOR ADMINISTRATIVE EXPENSES 1,274 OF THE FOUNDATION. 1,275 32 (C) NO MORE THAN FIVE PER CENT OF THE TOTAL EXPENDITURES 1,277 OF THE BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER COMMISSION IN 1,278 A FISCAL YEAR SHALL BE FOR ADMINISTRATIVE EXPENSES OF THE 1,279 COMMISSION. Sec. 183.31. (A) A PUBLIC OR PRIVATE AGENCY THAT RECEIVES 1,281 FUNDING FROM THE TOBACCO USE PREVENTION AND CONTROL FOUNDATION 1,282 SHALL EXPEND NO MORE THAN TEN PER CENT OF THAT FUNDING ON 1,283 ADMINISTRATIVE EXPENSES. 1,284 (B) AN INDIVIDUAL, PUBLIC AGENCY, OR PRIVATELY OWNED 1,286 COMPANY THAT RECEIVES A GRANT OR LOAN FROM THE SOUTHERN OHIO 1,287 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION SHALL EXPEND NO 1,288 MORE THAN TEN PER CENT OF THAT GRANT OR LOAN ON ADMINISTRATIVE 1,290 EXPENSES. (C) AN INDIVIDUAL, PUBLIC AGENCY, PRIVATE COMPANY OR 1,292 ORGANIZATION, OR JOINT VENTURE THAT RECEIVES A GRANT FROM THE 1,293 BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER COMMISSION SHALL 1,294 EXPEND NO MORE THAN TEN PER CENT OF THAT GRANT ON ADMINISTRATIVE 1,295 EXPENSES. 1,296 Section 2. That existing sections 102.02 and 107.031 of 1,298 the Revised Code are hereby repealed. 1,299 Section 3. All items in this section are hereby 1,301 appropriated as designated out of any moneys in the state 1,302 treasury to the credit of the Tobacco Master Settlement Agreement 1,303 Fund Group. For all appropriations made in this section, those 1,304 in the first column are for fiscal year 2000 and those in the second column are for fiscal year 2001. The appropriations made 1,305 in this section are in addition to any other appropriations made 1,306 for the 1999-2001 biennium. AGR DEPARTMENT OF AGRICULTURE 1,308 Tobacco Master Settlement Agreement Fund Group 1,310 K87 700-502 Southern Ohio 1,313 Agriculture and Community Development Foundation $ 0 $ 22,194,639 1,315 33 TOTAL TSF Tobacco Master 1,316 Settlement Agreement Fund 1,317 Group $ 0 $ 22,194,639 1,320 TOTAL ALL BUDGET FUND GROUPS $ 0 $ 22,194,639 1,323 Southern Ohio Agriculture and Community Development 1,326 Foundation The foregoing appropriation item 700-502, Southern Ohio 1,328 Agriculture and Community Development Foundation, shall be used 1,329 in accordance with sections 183.02 and 183.11 to 183.17 of the 1,330 Revised Code. The Director of Agriculture shall disburse moneys 1,331 appropriated in this appropriation item to the Southern Ohio 1,332 Agricultural and Community Development Foundation Endowment Fund created by section 183.16 of the Revised Code to be used by the 1,333 Southern Ohio Agricultural and Community Development Foundation 1,334 to carry out its duties. CEB CONTROLLING BOARD 1,336 Tobacco Master Settlement Agreement Fund Group 1,338 S87 911-405 Education Technology 1,341 Trust Fund $ 0 $ 13,764,540 1,343 TOTAL TSF Tobacco Master 1,344 Settlement Agreement Fund 1,345 Group $ 0 $ 13,764,540 1,348 TOTAL ALL BUDGET FUND GROUPS $ 0 $ 13,764,540 1,351 Education Technology Trust Fund 1,354 The Controlling Board may transfer to any appropriate state 1,356 agency portions of appropriation item 911-405, Education 1,357 Technology Trust Fund, upon receipt of an approved plan submitted 1,358 by the Director of Budget and Management. DOH DEPARTMENT OF HEALTH 1,360 Tobacco Master Settlement Agreement Fund Group 1,362 H87 440-502 Tobacco Use 1,365 Prevention and Control Foundation $ 0 $ 234,855,223 1,367 34 L87 440-403 Ohio's Public Health 1,369 Priorities Trust Fund $ 0 $ 10,010,574 1,371 TOTAL TSF Tobacco Master Settlement Agreement Fund 1,372 Group $ 0 $ 244,865,797 1,375 TOTAL ALL BUDGET FUND GROUPS $ 0 $ 244,865,797 1,378 Tobacco Use Prevention and Control Foundation 1,381 The foregoing appropriation item 440-502, Tobacco Use 1,383 Prevention and Control Foundation, shall be used in accordance 1,384 with sections 183.02 to 183.09 of the Revised Code. The Director 1,385 of Health shall disburse moneys appropriated in this 1,386 appropriation item to the Tobacco Use Prevention and Control Endowment Fund created by section 183.08 of the Revised Code to 1,387 be used by the Tobacco Use Prevention and Control Foundation to 1,388 carry out its duties. Ohio's Public Health Priorities Trust Fund 1,390 The foregoing appropriation item 440-403, Ohio's Public 1,392 Health Priorities Trust Fund, shall be used by the Director of 1,393 Health for any of the purposes authorized by section 183.18 of 1,394 the Revised Code. Prior to disbursing the appropriations in this 1,395 appropriation item, the Director of Health shall consult with the 1,396 Director of Rehabilitation and Correction, the Director of 1,397 Alcohol and Drug Addiction Services, the Attorney General, and 1,398 the Executive Director of the Commission on Minority Health. Within the limits set forth in this act, the Director of 1,400 Budget and Management shall establish accounts indicating the 1,401 source and amount of funds for each appropriation made in this 1,402 section, and shall determine the form and manner in which 1,403 appropriation accounts shall be maintained. Expenditures from appropriations contained in this section shall be accounted for 1,404 as though made in Am. Sub. H.B. 283 of the 123rd General 1,405 Assembly. The appropriations made in this section are subject to all 1,407 provisions of Am. Sub. H.B. 283 of the 123rd General Assembly 1,408 35 that are generally applicable to such appropriations. 1,409 Section 4. All items in this section are hereby 1,411 appropriated as designated out of any moneys in the state 1,412 treasury to the credit of the Tobacco Master Settlement Agreement 1,413 Fund Group. For all appropriations made in this section, those 1,414 in the first column are for fiscal year 2000 and those in the second column are for fiscal year 2001. The appropriations made 1,415 in this section are in addition to any other appropriations made 1,416 for the 1999-2001 biennium. BOR BOARD OF REGENTS 1,418 Tobacco Master Settlement Agreement Fund Group 1,420 M87 235-405 Biomedical Research 1,423 and Technology Transfer Commission $ 0 $ 5,005,288 1,425 TOTAL TSF Tobacco Master 1,426 Settlement Agreement Fund 1,427 Group $ 0 $ 5,005,288 1,430 TOTAL ALL BUDGET FUND GROUPS $ 0 $ 5,005,288 1,433 Within the limits set forth in this act, the Director of 1,436 Budget and Management shall establish accounts indicating the 1,437 source and amount of funds for each appropriation made in this 1,438 section, and shall determine the form and manner in which 1,439 appropriation accounts shall be maintained. Expenditures from appropriations contained in this section shall be accounted for 1,440 as though made in Am. Sub. H.B. 282 of the 123rd General 1,441 Assembly. The appropriations made in this section are subject to all 1,443 provisions of Am. Sub. H.B. 282 of the 123rd General Assembly 1,444 that are generally applicable to such appropriations. 1,445 Section 5. All items set forth in this section are hereby 1,447 appropriated out of any moneys in the state treasury to the 1,448 credit of the Law Enforcement Improvements Trust Fund (Fund J87) 1,449 that are not otherwise appropriated. AGO ATTORNEY GENERAL 1,451 36 CAP-716 Lab and Training Facility Improvements $ 2,000,000 1,455 Total Attorney General $ 2,000,000 1,457 TOTAL Law Enforcement Improvements Trust Fund $ 2,000,000 1,459 Section 6. All items set forth in this section are hereby 1,462 appropriated out of any moneys in the state treasury to the 1,463 credit of the Education Facilities Trust Fund (Fund N87) that are 1,464 not otherwise appropriated. SFC SCHOOL FACILITIES COMMISSION 1,466 CAP-780 Classroom Facilities Assistance 1,469 Program $ 262,001,238 1,470 Total School Facilities Commission $ 262,001,238 1,472 TOTAL Education Facilities Trust Fund $ 262,001,238 1,474 Section 7. Sections 5 and 6 of this act shall remain in 1,477 full force and effect commencing on July 1, 2000, and terminating 1,478 on June 30, 2002, for the purpose of drawing money from the state 1,479 treasury in payment of liabilities lawfully incurred thereunder, 1,480 and on June 30, 2002, and not before, the moneys appropriated 1,481 thereby shall lapse into the funds from which they are severally appropriated. 1,482 Section 8. The Tobacco Master Settlement Agreement Fund 1,484 created by section 183.02 of the Revised Code is the same as Fund 1,485 087, the Tobacco Master Settlement Agreement Fund created by the 1,486 Controlling Board in March 1999. 1,487 Section 9. The Governor, President and Minority Leader of 1,489 the Senate, and Speaker and Minority Leader of the House of 1,490 Representatives shall make their initial appointments to the 1,491 board of trustees of the Tobacco Use Prevention and Control 1,492 Foundation within 90 days after the effective date of this 1,493 section. Notwithstanding section 183.04 of the Revised Code: 1,494 (A) The Governor shall appoint one member under division 1,496 (A) of that section to an initial term ending one year after the 1,497 effective date of this section, one to an initial term ending 1,498 three years after the effective date of this section, and one to 1,499 an initial term ending five years after the effective date of 1,500 37 this section; the President shall appoint one member to an 1,501 initial term ending three years after the effective date of this 1,502 section and one to an initial term ending five years after the 1,503 effective date of this section; the Minority Leader of the Senate 1,504 shall appoint one member to an initial term ending four years 1,505 after the effective date of this section; the Speaker shall 1,506 appoint one member to an initial term ending two years after the 1,507 effective date of this section and one to an initial term ending 1,508 four years after the effective date of this section; and the 1,509 Minority Leader of the House of Representatives shall appoint one 1,510 member to an initial term ending three years after the effective 1,511 date of this section. 1,512 (B) The Governor shall appoint one member under division 1,514 (B) of that section to an initial term ending two years after the 1,515 effective date of this section and the other member to an initial 1,516 term ending four years after the effective date of this section. 1,517 (C) The Governor shall appoint the five members under 1,519 divisions (C) to (G) of that section to initial terms of office 1,520 ending one, two, three, four, and five years after the effective 1,521 date of this section. 1,522 (D) The Governor shall appoint the member under division 1,524 (H) of that section to an initial term ending five years after 1,525 the effective date of this section. (E) Thereafter, terms of office shall be for five years as 1,527 provided in section 183.04 of the Revised Code. 1,528 Section 10. The Governor, President and Minority Leader of 1,530 the Senate, and Speaker and Minority Leader of the House of 1,531 Representatives shall make their initial appointments to the 1,532 board of trustees of the Southern Ohio Agricultural and Community 1,533 Development Foundation within 90 days after the effective date of 1,534 this section. Notwithstanding section 183.12 of the Revised 1,535 Code: (A) The Governor shall appoint one member under divisions 1,537 (B) and (C) of that section to an initial term ending one year 1,538 38 after the effective date of this section, one to an initial term 1,539 ending two years after the effective date of this section, one to 1,540 an initial term ending three years after the effective date of 1,541 this section, one to an initial term ending four years after the 1,542 effective date of this section, and one to an initial term ending 1,543 five years after the effective date of this section. 1,544 (B) Thereafter, terms of office of these members shall be 1,546 for five years as provided in section 183.12 of the Revised Code. 1,547 Section 11. The Governor, President and Minority Leader of 1,549 the Senate, and Speaker and Minority Leader of the House of 1,550 Representatives shall make their initial appointments to the 1,551 Biomedical Research and Technology Transfer Commission within 90 1,552 days after the effective date of this section. Notwithstanding 1,553 section 183.20 of the Revised Code: 1,554 (A) The Governor shall appoint one member under division 1,556 (B)(1) of that section to an initial term ending one year after 1,557 the effective date of this section, one to an initial term ending 1,558 two years after the effective date of this section, one to an 1,559 initial term ending three years after the effective date of this 1,560 section, one to an initial term ending four years after the 1,561 effective date of this section, and one to an initial term ending 1,562 five years after the effective date of this section. 1,563 (B) The Speaker of the House of Representatives shall 1,565 appoint one member under division (B)(2) of that section to an 1,566 initial term ending one year after the effective date of this 1,567 section and one member to an initial term ending five years after 1,568 the effective date of this section. 1,569 (C) The Minority Leader of the House of Representatives 1,571 shall appoint one member under division (B)(3) of that section to 1,573 an initial term ending four years after the effective date of 1,574 this section. (D) The President of the Senate shall appoint one member 1,576 of the Commission under division (B)(4) of that section to an 1,577 initial term ending one year after the effective date of this 1,578 39 section and the other member to an initial term ending four years 1,579 after the effective date of this section. 1,580 (E) The Minority Leader of the Senate shall appoint one 1,582 member under division (B)(5) of that section to an initial term 1,583 ending three years after the effective date of this section. 1,584 (F) Thereafter, terms of office shall be for five years as 1,586 provided in section 183.20 of the Revised Code. 1,587