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.                 356          

      Disclosure EXCEPT 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