As Reported by the Committee of Conference 1 123rd General Assembly 4 Regular Session Am. Sub. S. B. No. 192 5 1999-2000 6 SENATORS RAY (By Request)-DRAKE-FINAN- 9 REPRESENTATIVES CORBIN-WOMER BENJAMIN-MEAD-PETERSON-METZGER-CAREY- HOOPS-MOTTLEY-VESPER-GOODMAN-OGG-EVANS-BOYD-BRITTON-BARNES 10 _________________________________________________________________ 11 A B I L L To amend sections 102.02, 107.03, 107.031, and 13 126.02 and to enact sections 126.022, 183.01, 14 183.02, 183.021, 183.03 to 183.33, and 5145.32 of 15 the Revised Code to provide for the distribution 16 of money received by the state pursuant to the 17 Tobacco Master Settlement Agreement, to impose prohibitions concerning smoking and tobacco use 18 in certain state correctional institutions, and 19 to make capital and operating appropriations for programs funded with Master Settlement Agreement 20 revenue for the biennium ending June 30, 2002. 21 BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF OHIO: 23 Section 1. That sections 102.02, 107.03, 107.031, and 25 126.02 be amended and sections 126.022, 183.01, 183.02, 183.021, 28 183.03, 183.04, 183.05, 183.06, 183.07, 183.08, 183.09, 183.10, 29 183.11, 183.12, 183.13, 183.14, 183.15, 183.16, 183.17, 183.18, 30 183.19, 183.20, 183.21, 183.22, 183.23, 183.24, 183.25, 183.26, 31 183.27, 183.28, 183.29, 183.30, 183.31, 183.32, 183.33, and 5145.32 of the Revised Code be enacted to read as follows: 33 Sec. 102.02. (A) Except as otherwise provided in division 42 (H) of this section, every person who is elected to or is a 43 candidate for a state, county, or city office, or the office of 44 member of the United States congress, and every person who is 45 appointed to fill a vacancy for an unexpired term in such an 46 2 elective office; all members of the state board of education; the 48 director, assistant directors, deputy directors, division chiefs, 49 or persons of equivalent rank of any administrative department of 50 the state; the president or other chief administrative officer of 51 every state institution of higher education as defined in section 52 3345.011 of the Revised Code; the chief executive officer of each 53 state retirement system; all members of the board of 54 commissioners on grievances and discipline of the supreme court 55 and the ethics commission created under section 102.05 of the 56 Revised Code; every business manager, treasurer, or 57 superintendent of a city, local, exempted village, joint 58 vocational, or cooperative education school district or an 59 educational service center; every person who is elected to or is 60 a candidate for the office of member of a board of education of a 61 city, local, exempted village, joint vocational, or cooperative 62 education school district or of a governing board of an 63 educational service center that has a total student count of 64 twelve thousand or more as most recently determined by the 65 department of education pursuant to section 3317.03 of the 67 Revised Code; every person who is appointed to the board of education of a municipal school district pursuant to division (B) 68 or (F) of section 3311.71 of the Revised Code; all members of the 69 board of directors of a sanitary district established under 70 Chapter 6115. of the Revised Code and organized wholly for the 71 purpose of providing a water supply for domestic, municipal, and 73 public use that includes two municipal corporations in two 74 counties; every public official or employee who is paid a salary 76 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 77 THE BOARD OF TRUSTEES AND THE EXECUTIVE DIRECTOR OF THE TOBACCO 78 USE PREVENTION AND CONTROL FOUNDATION; MEMBERS OF THE BOARD OF 79 TRUSTEES AND THE EXECUTIVE DIRECTOR OF THE SOUTHERN OHIO 80 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION; MEMBERS AND 81 THE EXECUTIVE DIRECTOR OF THE BIOMEDICAL RESEARCH AND TECHNOLOGY 82 3 TRANSFER COMMISSION; and every other public official or employee 83 who is designated by the appropriate ethics commission pursuant 84 to division (B) of this section shall file with the appropriate 85 ethics commission on a form prescribed by the commission, a 86 statement disclosing all of the following: 87 (1) The name of the person filing the statement and each 89 member of the person's immediate family and all names under which 91 the person or members of the person's immediate family do 92 business; 93 (2)(a) Subject to divisions (A)(2)(b) and (c) of this 95 section and except as otherwise provided in section 102.022 of 96 the Revised Code, identification of every source of income, other 97 than income from a legislative agent identified in division 98 (A)(2)(b) of this section, received during the preceding calendar 99 year, in the person's own name or by any other person for the 101 person's use or benefit, by the person filing the statement, and 102 a brief description of the nature of the services for which the 103 income was received. If the person filing the statement is a 104 member of the general assembly, the statement shall identify the 105 amount of every source of income received in accordance with the 106 following ranges of amounts: zero or more, but less than one 107 thousand dollars; one thousand dollars or more, but less than ten 108 thousand dollars; ten thousand dollars or more, but less than 109 twenty-five thousand dollars; twenty-five thousand dollars or 110 more, but less than fifty thousand dollars; fifty thousand 111 dollars or more, but less than one hundred thousand dollars; and 112 one hundred thousand dollars or more. Division (A)(2)(a) of this 113 section shall not be construed to require a person filing the 114 statement who derives income from a business or profession to 115 disclose the individual items of income that constitute the gross 116 income of that business or profession, except for those 117 individual items of income that are attributable to the person's 118 or, if the income is shared with the person, the partner's, 119 solicitation of services or goods or performance, arrangement, or 120 4 facilitation of services or provision of goods on behalf of the 121 business or profession of clients, including corporate clients, 122 who are legislative agents as defined in section 101.70 of the 123 Revised Code. A person who files the statement under this 124 section shall disclose the identity of and the amount of income 125 received from a person who the public official or employee knows 127 or has reason to know is doing or seeking to do business of any 128 kind with the public official's or employee's agency. 129 (b) If the person filing the statement is a member of the 131 general assembly, the statement shall identify every source of 132 income and the amount of that income that was received from a 133 legislative agent, as defined in section 101.70 of the Revised 134 Code, during the preceding calendar year, in the person's own 136 name or by any other person for the person's use or benefit, by 137 the person filing the statement, and a brief description of the 139 nature of the services for which the income was received. 140 Division (A)(2)(b) of this section requires the disclosure of 141 clients of attorneys or persons licensed under section 4732.12 of 142 the Revised Code, or patients of persons certified under section 143 4731.14 of the Revised Code, if those clients or patients are 144 legislative agents. Division (A)(2)(b) of this section requires 145 a person filing the statement who derives income from a business 146 or profession to disclose those individual items of income that 147 constitute the gross income of that business or profession that 148 are received from legislative agents. 149 (c) Except as otherwise provided in division (A)(2)(c) of 151 this section, division (A)(2)(a) of this section applies to 152 attorneys, physicians, and other persons who engage in the 153 practice of a profession and who, pursuant to a section of the 154 Revised Code, the common law of this state, a code of ethics 155 applicable to the profession, or otherwise, generally are 156 required not to reveal, disclose, or use confidences of clients, 157 patients, or other recipients of professional services except 158 under specified circumstances or generally are required to 159 5 maintain those types of confidences as privileged communications 160 except under specified circumstances. Division (A)(2)(a) of this 161 section does not require an attorney, physician, or other 162 professional subject to a confidentiality requirement as 163 described in division (A)(2)(c) of this section to disclose the 164 name, other identity, or address of a client, patient, or other 165 recipient of professional services if the disclosure would 166 threaten the client, patient, or other recipient of professional 167 services, would reveal details of the subject matter for which 168 legal, medical, or professional advice or other services were 169 sought, or would reveal an otherwise privileged communication 170 involving the client, patient, or other recipient of professional 171 services. Division (A)(2)(a) of this section does not require an 172 attorney, physician, or other professional subject to a 173 confidentiality requirement as described in division (A)(2)(c) of 174 this section to disclose in the brief description of the nature 175 of services required by division (A)(2)(a) of this section any 176 information pertaining to specific professional services rendered 177 for a client, patient, or other recipient of professional 178 services that would reveal details of the subject matter for 179 which legal, medical, or professional advice was sought or would 180 reveal an otherwise privileged communication involving the 181 client, patient, or other recipient of professional services. 182 (3) The name of every corporation on file with the 184 secretary of state that is incorporated in this state or holds a 186 certificate of compliance authorizing it to do business in this 187 state, trust, business trust, partnership, or association that 188 transacts business in this state in which the person filing the 190 statement or any other person for the person's use and benefit 191 had during the preceding calendar year an investment of over one 192 thousand dollars at fair market value as of the thirty-first day 193 of December of the preceding calendar year, or the date of 194 disposition, whichever is earlier, or in which the person holds 195 any office or has a fiduciary relationship, and a description of 196 6 the nature of the investment, office, or relationship. Division 197 (A)(3) of this section does not require disclosure of the name of 199 any bank, savings and loan association, credit union, or building 200 and loan association with which the person filing the statement 201 has a deposit or a withdrawable share account. 202 (4) All fee simple and leasehold interests to which the 204 person filing the statement holds legal title to or a beneficial 205 interest in real property located within the state, excluding the 206 person's residence and property used primarily for personal 207 recreation; 208 (5) The names of all persons residing or transacting 210 business in the state to whom the person filing the statement 211 owes, in the person's own name or in the name of any other 212 person, more than one thousand dollars. Division (A)(5) of this 215 section shall not be construed to require the disclosure of debts 216 owed by the person resulting from the ordinary conduct of a 217 business or profession or debts on the person's residence or real 218 property used primarily for personal recreation, except that the 219 superintendent of financial institutions shall disclose the names 221 of all state-chartered savings and loan associations and of all 223 service corporations subject to regulation under division (E)(2) 224 of section 1151.34 of the Revised Code to whom the superintendent 225 in the superintendent's own name or in the name of any other 226 person owes any money, and that the superintendent and any deputy 228 superintendent of banks shall disclose the names of all 229 state-chartered banks and all bank subsidiary corporations 230 subject to regulation under section 1109.44 of the Revised Code 231 to whom the superintendent or deputy superintendent owes any 232 money. (6) The names of all persons residing or transacting 234 business in the state, other than a depository excluded under 235 division (A)(3) of this section, who owe more than one thousand 237 dollars to the person filing the statement, either in the 238 person's own name or to any person for the person's use or 240 7 benefit. Division (A)(6) of this section shall not be construed 242 to require the disclosure of clients of attorneys or persons 243 licensed under section 4732.12 or 4732.15 of the Revised Code, or 244 patients of persons certified under section 4731.14 of the 245 Revised Code, nor the disclosure of debts owed to the person 246 resulting from the ordinary conduct of a business or profession. 247 (7) Except as otherwise provided in section 102.022 of the 249 Revised Code, the source of each gift of over seventy-five 250 dollars, or of each gift of over twenty-five dollars received by 251 a member of the general assembly from a legislative agent, 252 received by the person in the person's own name or by any other 254 person for the person's use or benefit during the preceding 255 calendar year, except gifts received by will or by virtue of 257 section 2105.06 of the Revised Code, or received from spouses, 258 parents, grandparents, children, grandchildren, siblings, 259 nephews, nieces, uncles, aunts, brothers-in-law, sisters-in-law, 260 sons-in-law, daughters-in-law, fathers-in-law, mothers-in-law, or 261 any person to whom the person filing the statement stands in loco 262 parentis, or received by way of distribution from any inter vivos 263 or testamentary trust established by a spouse or by an ancestor; 264 (8) Except as otherwise provided in section 102.022 of the 266 Revised Code, identification of the source and amount of every 267 payment of expenses incurred for travel to destinations inside or 268 outside this state that is received by the person in the person's 270 own name or by any other person for the person's use or benefit 271 and that is incurred in connection with the person's official 273 duties except for expenses for travel to meetings or conventions 274 of a national or state organization to which either house of the 275 general assembly, any legislative agency, a state institution of 276 higher education as defined in section 3345.031 of the Revised 277 Code, any other state agency, or any political subdivision or any 278 office or agency of a political subdivision pays membership dues; 279 (9) Except as otherwise provided in section 102.022 of the 281 Revised Code, identification of the source of payment of expenses 282 8 for meals and other food and beverages, other than for meals and 283 other food and beverages provided at a meeting at which the 284 person participated in a panel, seminar, or speaking engagement 285 or at a meeting or convention of a national or state organization 286 to which either house of the general assembly, any legislative 287 agency, a state institution of higher education as defined in 288 section 3345.031 of the Revised Code, any other state agency, or 289 any political subdivision or any office or agency of a political 290 subdivision pays membership dues, that are incurred in connection 291 with the person's official duties and that exceed one hundred 292 dollars aggregated per calendar year; 293 (10) If the financial disclosure statement is filed by a 295 public official or employee described in division (B)(2) of 296 section 101.73 of the Revised Code or division (B)(2) of section 297 121.63 of the Revised Code who receives a statement from a 298 legislative agent, executive agency lobbyist, or employer that 299 contains the information described in division (F)(2) of section 300 101.73 of the Revised Code or division (G)(2) of section 121.63 301 of the Revised Code, all of the nondisputed information contained 302 in the statement delivered to that public official or employee by 303 the legislative agent, executive agency lobbyist, or employer 304 under division (F)(2) of section 101.73 or (G)(2) of section 305 121.63 of the Revised Code. As used in division (A)(10) of this 306 section, legislative agent, executive agency lobbyist, and 308 employer have the same meanings as in sections 101.70 and 121.60 310 of the Revised Code. A person may file a statement required by this section in 312 person or by mail. A person who is a candidate for elective 313 office shall file the statement no later than the thirtieth day 315 before the primary, special, or general election at which the 317 candidacy is to be voted on, whichever election occurs soonest, 319 except that a person who is a write-in candidate shall file the 320 statement no later than the twentieth day before the earliest 321 election at which the person's candidacy is to be voted on. A 323 9 person who holds elective office shall file the statement on or 324 before the fifteenth day of April of each year unless the person 326 is a candidate for office. A person who is appointed to fill a 328 vacancy for an unexpired term in an elective office shall file 329 the statement within fifteen days after the person qualifies for 331 office. Other persons shall file an annual statement on or 333 before the fifteenth day of April or, if appointed or employed 334 after that date, within ninety days after appointment or 335 employment. No person shall be required to file with the 336 appropriate ethics commission more than one statement or pay more 337 than one filing fee for any one calendar year. 338 The appropriate ethics commission, for good cause, may 340 extend for a reasonable time the deadline for filing a disclosure 341 statement under this section. 342 A statement filed under this section is subject to public 344 inspection at locations designated by the appropriate ethics 345 commission except as otherwise provided in this section. 346 (B) The Ohio ethics commission, the joint legislative 348 ethics committee, and the board of commissioners on grievances 349 and discipline of the supreme court, using the rule-making 350 procedures of Chapter 119. of the Revised Code, may require any 351 class of public officials or employees under its jurisdiction and 352 not specifically excluded by this section whose positions involve 353 a substantial and material exercise of administrative discretion 354 in the formulation of public policy, expenditure of public funds, 355 enforcement of laws and rules of the state or a county or city, 356 or the execution of other public trusts, to file an annual 357 statement on or before the fifteenth day of April under division 358 (A) of this section. The appropriate ethics commission shall 359 send the public officials or employees written notice of the 360 requirement by the fifteenth day of February of each year the 361 filing is required unless the public official or employee is 362 appointed after that date, in which case the notice shall be sent 363 within thirty days after appointment, and the filing shall be 364 10 made not later than ninety days after appointment. 365DisclosureEXCEPT FOR DISCLOSURE STATEMENTS FILED BY 369 MEMBERS OF THE BOARD OF TRUSTEES AND THE EXECUTIVE DIRECTOR OF 370 THE TOBACCO USE PREVENTION AND CONTROL FOUNDATION, MEMBERS OF THE BOARD OF TRUSTEES AND THE EXECUTIVE DIRECTOR OF THE SOUTHERN OHIO 371 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION, AND MEMBERS 372 AND THE EXECUTIVE DIRECTOR OF THE BIOMEDICAL RESEARCH AND 373 TECHNOLOGY TRANSFER COMMISSION, DISCLOSURE statements filed under 375 this division with the Ohio ethics commission by members of 376 boards, commissions, or bureaus of the state for which no 377 compensation is received other than reasonable and necessary 378 expenses shall be kept confidential. Disclosure statements filed 379 with the Ohio ethics commission under division (A) of this 380 section by business managers, treasurers, and superintendents of 381 city, local, exempted village, joint vocational, or cooperative 383 education school districts or educational service centers shall be kept confidential, except that any person conducting an audit 384 of any such school district pursuant to section 115.56 or Chapter 385 117. of the Revised Code may examine the disclosure statement of 386 any business manager, treasurer, or superintendent of that school 387 district or educational service center. The Ohio ethics 388 commission shall examine each disclosure statement required to be 389 kept confidential to determine whether a potential conflict of 390 interest exists for the person who filed the disclosure 391 statement. A potential conflict of interest exists if the 392 private interests of the person, as indicated by the person's 393 disclosure statement, might interfere with the public interests 395 the person is required to serve in the exercise of the person's 396 authority and duties in the person's office or position of 397 employment. If the commission determines that a potential 398 conflict of interest exists, it shall notify the person who filed 399 the disclosure statement and shall make the portions of the 400 disclosure statement that indicate a potential conflict of 401 interest subject to public inspection in the same manner as is 402 11 provided for other disclosure statements. Any portion of the 403 disclosure statement that the commission determines does not 404 indicate a potential conflict of interest shall be kept 405 confidential by the commission and shall not be made subject to 406 public inspection, except as is necessary for the enforcement of 407 Chapters 102. and 2921. of the Revised Code and except as 408 otherwise provided in this division. 409 (C) No person shall knowingly fail to file, on or before 411 the applicable filing deadline established under this section, a 412 statement that is required by this section. 413 (D) No person shall knowingly file a false statement that 415 is required to be filed under this section. 416 (E)(1) Except as provided in divisions (E)(2) and (3) of 418 this section, on and after March 2, 1994, the statement required 419 by division (A) or (B) of this section shall be accompanied by a 421 filing fee of twenty-five dollars. 422 (2) The statement required by division (A) of this section 424 shall be accompanied by a filing fee to be paid by the person who 425 is elected or appointed to or is a candidate for any of the 426 following offices: 427 For state office, except member of 429 state board of education $50 430 For office of member of United States 431 congress or member of general assembly $25 432 For county office $25 433 For city office $10 434 For office of member of state board 435 of education $10 436 For office of member of city, local, 437 exempted village, or cooperative 438 education board of 439 education or educational service 440 center governing board $ 5 441 For position of business manager, 442 12 treasurer, or superintendent of 443 city, local, exempted village, joint 444 vocational, or cooperative education 445 school district or 446 educational service center $ 5 447 (3) No judge of a court of record or candidate for judge 449 of such a court, and no referee or magistrate serving a court of 450 record, shall be required to pay the fee required under division 451 (E)(1) or (2) or (F) of this section. 452 (4) For any public official who is appointed to a 454 nonelective office of the state and for any employee who holds a 455 nonelective position in a public agency of the state, the state 456 agency that is the primary employer of the state official or 457 employee shall pay the fee required under division (E)(1) or (F) 458 of this section. 459 (F) If a statement required to be filed under this section 461 is not filed by the date on which it is required to be filed, the 462 appropriate ethics commission shall assess the person required to 463 file the statement a late filing fee equal to one-half of the 464 applicable filing fee for each day the statement is not filed, 465 except that the total amount of the late filing fee shall not 466 exceed one hundred dollars. 467 (G)(1) The appropriate ethics commission other than the 469 Ohio ethics commission shall deposit all fees it receives under 470 divisions (E) and (F) of this section into the general revenue 471 fund of the state. 472 (2) The Ohio ethics commission shall deposit all receipts, 474 including, but not limited to, fees it receives under divisions 476 (E) and (F) of this section and all moneys it receives from 477 settlements under division (G) of section 102.06 of the Revised 478 Code, into the Ohio ethics commission fund, which is hereby 479 created in the state treasury. All moneys credited to the fund 480 shall be used solely for expenses related to the operation and 481 statutory functions of the commission. 13 (H) Division (A) of this section does not apply to a 483 person elected or appointed to the office of precinct, ward, or 484 district committee member under Chapter 3517. of the Revised 485 Code; a presidential elector; a delegate to a national 486 convention; village or township officials and employees; any 487 physician or psychiatrist who is paid a salary or wage in 488 accordance with schedule C of section 124.15 or schedule E-2 of 489 section 124.152 of the Revised Code and whose primary duties do 490 not require the exercise of administrative discretion; or any 491 member of a board, commission, or bureau of any county or city 492 who receives less than one thousand dollars per year for serving 493 in that position. 494 Sec. 107.03. The governor shall submit to the general 503 assembly, not later than four weeks after its organization, a 504 state budget containing a complete financial plan for the ensuing 505 fiscal biennium,except thatEXCLUDING ITEMS OF REVENUE AND 506 EXPENDITURE DESCRIBED IN SECTION 126.022 OF THE REVISED CODE. 507 HOWEVER, in years of a new governor's inauguration, the budget 509 shall be submitted not later than the fifteenth day of March. In 510 years of a new governor's inauguration, only the new governor 511 shall submit a budget to the general assembly. In addition to 512 other things required by law, the governor's budget shall 513 contain: (A) A general budget summary by function and agency 515 setting forth the proposed total expenses from each and all funds 516 and the anticipated resources for meeting such expenses; such 517 resources to include any available balances in the several funds 518 at the beginning of the biennium and a classification by totals 519 of all revenue receipts estimated to accrue during the biennium 520 under existing law and proposed legislation. 521 (B) A detailed statement showing the amounts recommended 523 to be appropriated from each fund for each fiscal year of the 524 biennium for current expenses, including, but not limited to, 525 personal services, supplies and materials, equipment, subsidies 526 14 and revenue distribution, merchandise for resale, transfers, and 527 nonexpense disbursements, obligations, interest on debt, and 528 retirement of debt, and for the biennium for capital outlay, to 529 the respective departments, offices, institutions, as defined in 530 section 121.01 of the Revised Code, and all other public 531 purposes; and, in comparative form, the actual expenses by source 532 of funds during each fiscal year of the previous two bienniums 533 for each such purpose. No alterations shall be made in the 534 requests for the legislative and judicial branches of the state 535 filed with the director of budget and management under section 537 126.02 of the Revised Code. If any amount of federal money is 538 recommended to be appropriated or has been expended for a purpose 539 for which state money also is recommended to be appropriated or 540 has been expended, the amounts of federal money and state money 541 involved shall be separately identified. (C) A detailed estimate of the revenue receipts in each 543 fund from each source under existing laws during each year of the 544 biennium; and, in comparative form, actual revenue receipts in 545 each fund from each source for each year of the two previous 546 bienniums; 547 (D) The estimated cash balance in each fund at the 549 beginning of the biennium covered by the budget; the estimated 550 liabilities outstanding against each such balance; and the 551 estimated net balance remaining and available for new 552 appropriations; 553 (E) A detailed estimate of the additional revenue receipts 555 in each fund from each source under proposed legislation, if 556 enacted, during each year of the biennium; 557 (F) A description of each tax expenditure; a detailed 559 estimate of the amount of revenues not available to the general 560 revenue fund under existing laws during each fiscal year of the 561 biennium covered by the budget due to the operation of each tax 562 expenditure; and, in comparative form, the amount of revenue not 563 available to the general revenue fund during each fiscal year of 564 15 the immediately preceding biennium due to the operation of each 565 tax expenditure. The report prepared by the department of 566 taxation pursuant to section 5703.48 of the Revised Code shall be 567 submitted to the general assembly as an appendix to the 568 governor's budget. As used in this division, "tax expenditure" 569 has the same meaning as in section 5703.48 of the Revised Code. 570 Sec. 107.031. Until the first committee appointed under 579 division (C) of section 3317.012 of the Revised Code to reexamine 581 the cost of an adequate education makes its report to the office 583 of budget and management and the general assembly, the governor 584 shall ensure that among the various budget recommendations made 585 by the governor and the director of budget and management to the 586 general assembly each biennium there are recommendations for appropriations to the Ohio school facilities commission, 587 aggregating not less than three hundred million dollars per 588 fiscal year, EXCLUDING RECOMMENDATIONS FOR APPROPRIATIONS FROM 589 THE EDUCATION FACILITIES TRUST FUND, CREATED IN SECTION 183.26 OF 590 THE REVISED CODE, for constructing, acquiring, replacing, 591 reconstructing, or adding to classroom facilities, as such term 592 is defined in section 3318.01 of the Revised Code. Sec. 126.02. The director of budget and management shall 601 prepare and submit to the governor, biennially, not later than 602 the first day of January preceding the convening of the general 603 assembly, state budget estimates of revenues and expenditures for 604 each state fund and budget estimates for each state agency, 605 EXCEPT SUCH ESTIMATES AS ARE REQUIRED UNDER SECTION 126.22 OF THE 606 REVISED CODE. The budget estimates for each state agency for 607 which direct appropriations are proposed shall include the 608 following details: (A) Estimates of the operating budget; 610 (B) Estimates of the subsidy appropriations necessary, 612 delineated by a distinct subsidy program; 613 (C) Estimates for special purposes, delineated by a 615 distinct special purpose program; 616 16 (D) Estimates of appropriations necessary from each fund 618 in reasonable detail to allow for adequate planning and oversight 619 of programs and activities. 620 In the preparation of state revenue and expenditure 622 estimates, the director of budget and management shall, not later 623 than the fifteenth day of September in the year preceding the 624 first regular session of the general assembly, distribute to all 625 affected state agencies the forms necessary for the preparation 626 of budget requests, which shall be in the form prescribed by the 627 director in consultation with the legislative budget office of 628 the legislative service commission to procure information 629 concerning the revenues and expenditures for the preceding and 630 current bienniums, an estimate of the revenues and expenditures 631 of the current fiscal year, and an estimate of the revenues and 632 proposed expenditures for the respective agencies for the two 633 succeeding fiscal years for which appropriations have to be made. 634 Each such agency shall, not later than the first day of November, 635 file with the director its estimate of revenues and proposed 636 expenditures for the succeeding biennium. 637 Each such agency shall, not later than the first day of 639 December, file with thechairmenCHAIRPERSON of the finance 640 committees of the senate and house of representatives and the 642 legislative budget office a duplicate copy of such budget 643 request. The budget request shall be accompanied by a statement in 645 writing giving facts and explanation of reasons for the items 646 requested. The director and the legislative budget office may 647 make further inquiry and investigation as to any item desired. 648 The director may approve, disapprove, or alter the requests, 649 excepting those for the legislative and judicial branches of the 650 state. The requests as revised byhimTHE DIRECTOR constitute 651 the state budget estimates of revenues and expenditures which the 652 director is required to submit to the governor. 653 Sec. 126.022. NOT LATER THAN FOUR WEEKS AFTER THE GENERAL 656 17 ASSEMBLY CONVENES IN EACH EVEN-NUMBERED YEAR, THE DIRECTOR OF 657 BUDGET AND MANAGEMENT SHALL PREPARE AND RECOMMEND TO THE GENERAL 658 ASSEMBLY, SUBJECT TO THE CONCURRENCE OF THE GOVERNOR, ESTIMATES 659 OF REVENUES FROM, OR DERIVED FROM, PAYMENTS TO THE STATE UNDER 660 THE TOBACCO MASTER SETTLEMENT AGREEMENT AND EXPENDITURES OF SUCH 661 REVENUES FOR THE BIENNIUM BEGINNING ON THE FOLLOWING FIRST DAY OF 662 JULY. EACH STATE AGENCY AFFECTED BY SUCH REVENUES OR 663 EXPENDITURES SHALL SUBMIT TO THE DIRECTOR OF BUDGET AND MANAGEMENT ANY RELATED INFORMATION THE DIRECTOR REQUIRES, IN SUCH 665 FORM AND AT SUCH TIMES AS THE DIRECTOR PRESCRIBES. 666 Sec. 183.01. AS USED IN THIS CHAPTER: 668 (A) "TOBACCO MASTER SETTLEMENT AGREEMENT" MEANS THE 670 SETTLEMENT AGREEMENT (AND RELATED DOCUMENTS) ENTERED INTO ON 671 NOVEMBER 23, 1998 BY THE STATE AND LEADING UNITED STATES TOBACCO 672 PRODUCT MANUFACTURERS. 673 (B) "NET AMOUNTS CREDITED TO THE TOBACCO MASTER SETTLEMENT 675 AGREEMENT FUND" MEANS ALL AMOUNTS CREDITED TO THE TOBACCO MASTER 676 SETTLEMENT AGREEMENT FUND DURING A FISCAL YEAR, MINUS ALL AMOUNTS 677 REQUIRED TO BE TRANSFERRED UNDER SECTION 183.02 OF THE REVISED 679 CODE TO THE EDUCATION FACILITIES TRUST FUND, THE EDUCATION 680 FACILITIES ENDOWMENT FUND, AND THE INCOME TAX REDUCTION FUND 682 DURING THE FISCAL YEAR. IN ADDITION, IN FISCAL YEAR 2000, "NET 684 AMOUNTS CREDITED TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND" 685 DOES NOT INCLUDE AMOUNTS CREDITED TO THE TOBACCO USE PREVENTION AND CESSATION TRUST FUND, LAW ENFORCEMENT IMPROVEMENTS TRUST 686 FUND, AND SOUTHERN OHIO AGRICULTURAL AND COMMUNITY DEVELOPMENT 687 TRUST FUND FROM THE FIRST PAYMENT RECEIVED THAT YEAR. 688 (C) "SOUTHERN OHIO" INCLUDES ANY COUNTY IN THIS STATE 690 WHERE TOBACCO HAS TRADITIONALLY BEEN GROWN. 691 Sec. 183.02. THIS SECTION'S REFERENCES TO YEARS MEAN STATE 693 FISCAL YEARS. ALL PAYMENTS RECEIVED BY THE STATE PURSUANT TO THE TOBACCO 696 MASTER SETTLEMENT AGREEMENT SHALL BE DEPOSITED INTO THE STATE TREASURY TO THE CREDIT OF THE TOBACCO MASTER SETTLEMENT AGREEMENT 697 18 FUND, WHICH IS HEREBY CREATED. ALL INVESTMENT EARNINGS OF THE 698 FUND SHALL ALSO BE CREDITED TO THE FUND. EXCEPT AS PROVIDED IN 699 DIVISION (I) OF THIS SECTION, PAYMENTS AND INTEREST CREDITED TO 700 THE FUND SHALL BE TRANSFERRED BY THE DIRECTOR OF BUDGET AND 701 MANAGEMENT AS FOLLOWS: 702 (A) OF THE FIRST PAYMENT CREDITED TO THE TOBACCO MASTER 704 SETTLEMENT AGREEMENT FUND IN 2000 AND THE NET AMOUNTS CREDITED TO 706 THE FUND ANNUALLY FROM 2000 TO 2006 AND IN 2012, THE FOLLOWING 708 AMOUNT OR PERCENTAGE SHALL BE TRANSFERRED TO THE TOBACCO USE PREVENTION AND CESSATION TRUST FUND, CREATED IN SECTION 183.03 OF 709 THE REVISED CODE: 710 YEAR AMOUNT OR PERCENTAGE 712 2000 (FIRST PAYMENT CREDITED) $104,855,222.85 713 2000 (NET AMOUNT CREDITED) 70.30% 714 2001 62.84 715 2002 61.41 716 2003 63.24 717 2004 66.65 718 2005 66.24 719 2006 65.97 720 2012 56.01 721 (B) OF THE FIRST PAYMENT CREDITED TO THE TOBACCO MASTER 723 SETTLEMENT AGREEMENT FUND IN 2000 AND THE NET AMOUNTS CREDITED TO 725 THE FUND ANNUALLY IN 2000 AND 2001, THE FOLLOWING AMOUNT OR 727 PERCENTAGE SHALL BE TRANSFERRED TO THE LAW ENFORCEMENT 728 IMPROVEMENTS TRUST FUND, CREATED IN SECTION 183.10 OF THE REVISED 729 CODE: YEAR AMOUNT OR PERCENTAGE 732 2000 (FIRST PAYMENT CREDITED) $10,000,000 733 2000 (NET AMOUNT CREDITED) 5.41% 734 2001 2.32 735 (C) OF THE FIRST PAYMENT CREDITED TO THE TOBACCO MASTER 738 SETTLEMENT AGREEMENT FUND IN 2000 AND THE NET AMOUNTS CREDITED TO 739 THE FUND ANNUALLY FROM 2000 TO 2011, THE FOLLOWING PERCENTAGES 740 19 SHALL BE TRANSFERRED TO THE SOUTHERN OHIO AGRICULTURAL AND 741 COMMUNITY DEVELOPMENT TRUST FUND, CREATED IN SECTION 183.11 OF 742 THE REVISED CODE: 743 YEAR PERCENTAGE 745 2000 (FIRST PAYMENT CREDITED) 5.00% 746 2000 (NET AMOUNT CREDITED) 8.73 747 2001 8.12 748 2002 9.18 749 2003 8.91 750 2004 7.84 751 2005 7.79 752 2006 7.76 753 2007 17.39 754 2008 THROUGH 2011 17.25 755 (D) THE FOLLOWING PERCENTAGES OF THE NET AMOUNTS CREDITED 757 TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND ANNUALLY SHALL BE 758 TRANSFERRED TO OHIO'S PUBLIC HEALTH PRIORITIES TRUST FUND, 759 CREATED IN SECTION 183.18 OF THE REVISED CODE: 760 YEAR PERCENTAGE 762 2000 5.41 763 2001 6.68 764 2002 6.79 765 2003 6.90 766 2004 7.82 767 2005 8.18 768 2006 8.56 769 2007 19.83 770 2008 19.66 771 2009 20.48 772 2010 21.30 773 2011 22.12 774 2012 10.47 775 (E) THE FOLLOWING PERCENTAGES OF THE NET AMOUNTS CREDITED 777 TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND ANNUALLY SHALL BE 778 20 TRANSFERRED TO THE BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER 779 TRUST FUND, CREATED IN SECTION 183.19 OF THE REVISED CODE: 781 YEAR PERCENTAGE 783 2000 2.71 784 2001 14.03 785 2002 13.29 786 2003 12.73 787 2004 13.78 788 2005 14.31 789 2006 14.66 790 2007 49.57 791 2008 TO 2011 45.06 792 2012 18.77 793 (F) OF THE AMOUNTS CREDITED TO THE TOBACCO MASTER 796 SETTLEMENT AGREEMENT FUND ANNUALLY, THE FOLLOWING AMOUNTS SHALL 797 BE TRANSFERRED TO THE EDUCATION FACILITIES TRUST FUND, CREATED IN 798 SECTION 183.26 OF THE REVISED CODE: 799 YEAR AMOUNT 801 2000 $133,062,504.95 802 2001 128,938,732.73 803 2002 185,804,475.78 804 2003 180,561,673.11 805 2004 122,778,219.49 806 2005 121,389,325.80 807 2006 120,463,396.67 808 2007 246,389,369.01 809 2008 TO 2011 267,531,291.85 810 2012 110,954,544.28 811 (G) OF THE AMOUNTS CREDITED TO THE TOBACCO MASTER 814 SETTLEMENT AGREEMENT FUND ANNUALLY, FROM 2000 TO 2012 FIVE 815 MILLION DOLLARS PER YEAR SHALL BE TRANSFERRED TO THE EDUCATION 816 FACILITIES ENDOWMENT FUND, CREATED IN SECTION 183.27 OF THE 817 REVISED CODE. FROM 2013 TO 2025, THE FOLLOWING PERCENTAGES OF 819 THE AMOUNTS CREDITED TO THE TOBACCO MASTER SETTLEMENT AGREEMENT 820 21 FUND ANNUALLY SHALL BE TRANSFERRED TO THE ENDOWMENT FUND: 821 YEAR PERCENTAGE 823 2013 30.22 824 2014 33.36 825 2015 TO 2025 40.90 826 (H) THE FOLLOWING PERCENTAGES OF THE NET AMOUNTS CREDITED 829 TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND ANNUALLY SHALL BE 830 TRANSFERRED TO THE EDUCATION TECHNOLOGY TRUST FUND, CREATED IN 831 SECTION 183.28 OF THE REVISED CODE: 832 YEAR PERCENTAGE 834 2000 7.44 835 2001 6.01 836 2002 9.33 837 2003 8.22 838 2004 3.91 839 2005 3.48 840 2006 3.05 841 2007 13.21 842 2008 18.03 843 2009 17.21 844 2010 16.39 845 2011 15.57 846 2012 14.75 847 (I) IF IN ANY YEAR FROM 2001 TO 2012 THE PAYMENTS AND 850 INTEREST CREDITED TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND 851 DURING THE YEAR AMOUNT TO LESS THAN THE AMOUNTS REQUIRED TO BE 852 TRANSFERRED TO THE EDUCATION FACILITIES TRUST FUND AND THE 854 EDUCATION FACILITIES ENDOWMENT FUND THAT YEAR, THE DIRECTOR OF 855 BUDGET AND MANAGEMENT SHALL MAKE NONE OF THE TRANSFERS REQUIRED 856 BY DIVISIONS (A) TO (H) OF THIS SECTION. 857 (J) IF IN ANY YEAR FROM 2000 TO 2025 THE PAYMENTS CREDITED 859 TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND DURING THE YEAR 860 EXCEED THE FOLLOWING AMOUNTS, THE DIRECTOR OF BUDGET AND 861 MANAGEMENT SHALL TRANSFER THE EXCESS TO THE INCOME TAX REDUCTION 862 22 FUND, CREATED IN SECTION 131.44 OF THE REVISED CODE: 863 YEAR AMOUNT 866 2000 $443,892,767.51 867 2001 348,780,049.22 868 2002 418,783,038.09 869 2003 422,746,366.61 870 2004 352,827,184.57 871 2005 352,827,184.57 872 2006 352,827,184.57 873 2007 352,827,184.57 874 2008 TO 2017 383,779,323.15 875 2018 TO 2025 403,202,282.16 876 Sec. 183.021. (A) NO MONEY FROM THE TOBACCO MASTER 879 SETTLEMENT AGREEMENT FUND SHALL BE EXPENDED TO DO ANY OF THE 880 FOLLOWING: (1) HIRE AN EXECUTIVE AGENCY LOBBYIST, AS DEFINED UNDER 882 SECTION 121.60 OF THE REVISED CODE, OR A LEGISLATIVE AGENT, AS 883 DEFINED UNDER SECTION 101.70 OF THE REVISED CODE; 884 (2) SUPPORT OR OPPOSE CANDIDATES, BALLOT QUESTIONS, 886 REFERENDUMS, OR BALLOT INITIATIVES. 887 (B) NOTHING IN THIS SECTION PROHIBITS ANY OF THE FOLLOWING 889 FROM ADVOCATING ON BEHALF OF THE SPECIFIC OBJECTIVES OF A PROGRAM 890 FUNDED UNDER THIS CHAPTER: 891 (1) THE MEMBERS OF THE BOARD OF TRUSTEES, EXECUTIVE 893 DIRECTOR, OR EMPLOYEES OF THE TOBACCO USE PREVENTION AND CONTROL 894 FOUNDATION; (2) THE MEMBERS OF THE BOARD OF TRUSTEES, EXECUTIVE 896 DIRECTOR, OR EMPLOYEES OF THE SOUTHERN OHIO AGRICULTURAL AND 897 COMMUNITY DEVELOPMENT FOUNDATION; 898 (3) THE MEMBERS, EXECUTIVE DIRECTOR, OR EMPLOYEES OF THE 900 BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER COMMISSION. 901 Sec. 183.03. THE TOBACCO USE PREVENTION AND CESSATION 903 TRUST FUND IS HEREBY CREATED IN THE STATE TREASURY. MONEY 904 CREDITED TO THE FUND SHALL BE USED AS PROVIDED IN SECTIONS 183.04 905 23 TO 183.10 OF THE REVISED CODE. ALL INVESTMENT EARNINGS OF THE 907 FUND SHALL BE CREDITED TO THE FUND. 908 Sec. 183.04. THERE IS HEREBY CREATED THE TOBACCO USE 910 PREVENTION AND CONTROL FOUNDATION, THE GENERAL MANAGEMENT OF 911 WHICH IS VESTED IN A BOARD OF TRUSTEES OF TWENTY MEMBERS AS 912 FOLLOWS: (A) EIGHT MEMBERS WHO ARE HEALTH PROFESSIONALS, HEALTH 914 RESEARCHERS, OR REPRESENTATIVES OF HEALTH ORGANIZATIONS. TWO OF 915 THESE MEMBERS SHALL BE APPOINTED BY THE GOVERNOR, TWO BY THE 916 SPEAKER OF THE HOUSE OF REPRESENTATIVES, ONE BY THE MINORITY 917 LEADER OF THE HOUSE OF REPRESENTATIVES, TWO BY THE PRESIDENT OF 918 THE SENATE, AND ONE BY THE MINORITY LEADER OF THE SENATE. 920 (B) TWO MEMBERS, ONE OF WHOM HAS EXPERIENCE IN FINANCIAL 922 PLANNING AND ACCOUNTING AND ONE OF WHOM HAS EXPERIENCE IN MEDIA 923 AND MASS MARKETING, WHO SHALL BE APPOINTED BY THE GOVERNOR; 924 (C) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 926 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE 927 AMERICAN CANCER SOCIETY; 928 (D) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 930 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE 931 AMERICAN HEART ASSOCIATION; 932 (E) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 934 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE 935 AMERICAN LUNG ASSOCIATION; 936 (F) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 938 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE 939 ASSOCIATION OF HOSPITALS AND HEALTH SYSTEMS; 940 (G) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 942 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE OHIO 943 STATE MEDICAL ASSOCIATION; 945 (H) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 947 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE 948 ASSOCIATION OF OHIO HEALTH COMMISSIONERS; 949 (I) ONE MEMBER, WHO SHALL BE APPOINTED BY THE GOVERNOR 952 24 FROM A LIST OF AT LEAST THREE INDIVIDUALS RECOMMENDED BY THE OHIO 953 DENTAL ASSOCIATION; (J) THE DIRECTOR OF HEALTH, EXECUTIVE DIRECTOR OF THE 955 COMMISSION ON MINORITY HEALTH, AND ATTORNEY GENERAL, WHO SHALL 956 SERVE AS EX OFFICIO MEMBERS. 957 THE APPOINTMENTS OF THE GOVERNOR SHALL BE WITH THE ADVICE 959 AND CONSENT OF THE SENATE. 960 TERMS OF OFFICE FOR THE MEMBERS APPOINTED BY THE GOVERNOR, 962 PRESIDENT, SPEAKER, AND MINORITY LEADERS SHALL BE FOR FIVE YEARS. 963 EACH MEMBER SHALL HOLD OFFICE FROM THE DATE OF APPOINTMENT UNTIL 965 THE END OF THE TERM FOR WHICH THE MEMBER WAS APPOINTED. ANY 966 MEMBER APPOINTED TO FILL A VACANCY OCCURRING PRIOR TO THE 967 EXPIRATION OF THE TERM FOR WHICH THE MEMBER'S PREDECESSOR WAS 968 APPOINTED SHALL HOLD OFFICE FOR THE REMAINDER OF THAT TERM. ANY 969 MEMBER SHALL CONTINUE IN OFFICE SUBSEQUENT TO THE EXPIRATION DATE 970 OF THE MEMBER'S TERM UNTIL THE MEMBER'S SUCCESSOR TAKES OFFICE, 971 OR UNTIL A PERIOD OF SIXTY DAYS HAS ELAPSED, WHICHEVER OCCURS 972 FIRST. A VACANCY IN AN UNEXPIRED TERM SHALL BE FILLED IN THE 973 SAME MANNER AS THE ORIGINAL APPOINTMENT. THE GOVERNOR MAY REMOVE 974 ANY MEMBER FOR MALFEASANCE, MISFEASANCE, OR NONFEASANCE AFTER A 975 HEARING IN ACCORDANCE WITH CHAPTER 119. OF THE REVISED CODE. 977 THE MEMBERS OF THE BOARD SHALL SERVE WITHOUT COMPENSATION 979 BUT SHALL RECEIVE THEIR REASONABLE AND NECESSARY EXPENSES 980 INCURRED IN THE CONDUCT OF FOUNDATION BUSINESS. 981 SECTION 101.84 OF THE REVISED CODE DOES NOT APPLY TO THE 983 FOUNDATION. 984 Sec. 183.05. THE BOARD OF TRUSTEES OF THE TOBACCO USE 986 PREVENTION AND CONTROL FOUNDATION SHALL SELECT A CHAIRPERSON FROM 987 AMONG ITS MEMBERS AND SHALL MEET ONCE DURING EACH QUARTER OR AT 988 SUCH OTHER TIMES AS THE BOARD DECIDES. A MAJORITY OF THE MEMBERS 989 OF THE BOARD CONSTITUTES A QUORUM, AND NO ACTION SHALL BE TAKEN 990 WITHOUT THE AFFIRMATIVE VOTE OF A MAJORITY OF THE MEMBERS. 991 Sec. 183.06. THE BOARD OF TRUSTEES OF THE TOBACCO USE 993 PREVENTION AND CONTROL FOUNDATION SHALL APPOINT AND SET THE 994 25 COMPENSATION OF AN EXECUTIVE DIRECTOR AND OTHER EMPLOYEES NEEDED 995 TO CARRY OUT THE DUTIES OF THE FOUNDATION. BEFORE ENTERING UPON 996 THE DISCHARGE OF THE DUTIES OF OFFICE, THE EXECUTIVE DIRECTOR 997 SHALL GIVE A BOND TO THE STATE, TO BE APPROVED BY THE GOVERNOR, 998 CONDITIONED FOR THE FAITHFUL PERFORMANCE OF THE DUTIES OF OFFICE. 999 THE EXECUTIVE DIRECTOR AND THE OTHER EMPLOYEES OF THE FOUNDATION 1,000 ARE STATE EMPLOYEES AND SERVE IN THE UNCLASSIFIED SERVICE. 1,001 Sec. 183.07. THE TOBACCO USE PREVENTION AND CONTROL 1,003 FOUNDATION SHALL PREPARE A PLAN TO REDUCE TOBACCO USE BY OHIOANS, 1,004 WITH EMPHASIS ON REDUCING THE USE OF TOBACCO BY YOUTH, MINORITY 1,005 AND REGIONAL POPULATIONS, PREGNANT WOMEN, AND OTHERS WHO MAY BE 1,006 DISPROPORTIONATELY AFFECTED BY THE USE OF TOBACCO. THE PLAN 1,007 SHALL COVER A PERIOD OF AT LEAST FIVE YEARS AND BE UPDATED 1,008 ANNUALLY. AT A MINIMUM, THE PLAN SHALL CONTAIN BASELINE DATA FOR 1,009 TOBACCO USE BY OHIOANS AND ESTABLISH OUTCOME OBJECTIVES FOR 1,010 REDUCING TOBACCO USE BY OHIOANS DURING THE PERIOD COVERED BY THE 1,011 PLAN. THE PLAN MAY PROVIDE FOR PERIODIC SURVEYS TO MEASURE 1,013 TOBACCO USE AND BEHAVIOR TOWARD TOBACCO USE BY OHIOANS. COPIES 1,014 OF THE PLAN SHALL BE AVAILABLE TO THE PUBLIC. 1,015 THE PLAN MAY ALSO DESCRIBE YOUTH TOBACCO CONSUMPTION 1,017 PREVENTION PROGRAMS TO BE ELIGIBLE FOR CONSIDERATION FOR GRANTS 1,018 FROM THE FOUNDATION AND MAY SET FORTH THE CRITERIA BY WHICH 1,019 APPLICATIONS FOR GRANTS FOR SUCH PROGRAMS WILL BE CONSIDERED BY 1,020 THE FOUNDATION. PROGRAMS ELIGIBLE FOR CONSIDERATION MAY INCLUDE: 1,021 (A) MEDIA CAMPAIGNS DIRECTED TO YOUTH TO PREVENT UNDERAGE 1,023 TOBACCO CONSUMPTION; 1,024 (B) SCHOOL-BASED EDUCATION PROGRAMS TO PREVENT YOUTH 1,026 TOBACCO CONSUMPTION; 1,027 (C) COMMUNITY-BASED YOUTH PROGRAMS INVOLVING YOUTH TOBACCO 1,029 CONSUMPTION PREVENTION THROUGH GENERAL YOUTH DEVELOPMENT; 1,030 (D) RETAILER EDUCATION AND COMPLIANCE EFFORTS TO PREVENT 1,032 YOUTH TOBACCO CONSUMPTION; 1,033 (E) MENTORING PROGRAMS DESIGNED TO PREVENT OR REDUCE 1,035 TOBACCO USE BY STUDENTS. 1,036 26 PURSUANT TO THE PLAN, THE FOUNDATION SHALL CARRY OUT, OR 1,038 PROVIDE FUNDING FOR PRIVATE OR PUBLIC AGENCIES TO CARRY OUT, 1,039 RESEARCH AND PROGRAMS RELATED TO TOBACCO USE PREVENTION AND 1,040 CESSATION. THE FOUNDATION SHALL ESTABLISH AN OBJECTIVE PROCESS 1,041 TO DETERMINE WHICH RESEARCH AND PROGRAM PROPOSALS TO FUND. WHEN 1,042 APPROPRIATE, PROPOSALS FOR RESEARCH SHALL BE PEER-REVIEWED. NO 1,043 PROGRAM SHALL BE CARRIED OUT OR FUNDED BY THE FOUNDATION UNLESS 1,044 THERE IS RESEARCH THAT INDICATES THAT THE PROGRAM IS LIKELY TO 1,045 ACHIEVE THE RESULTS DESIRED. ALL RESEARCH AND PROGRAMS FUNDED BY 1,046 THE FOUNDATION SHALL BE GOAL-ORIENTED AND INDEPENDENTLY AND 1,047 OBJECTIVELY EVALUATED ANNUALLY ON WHETHER IT IS MEETING ITS 1,048 GOALS. THE FOUNDATION SHALL CONTRACT FOR SUCH EVALUATIONS AND 1,049 FOR THE ANNUAL EVALUATION REQUIRED BY SECTION 183.09 OF THE 1,050 REVISED CODE AND SHALL ADOPT RULES UNDER CHAPTER 119. OF THE 1,052 REVISED CODE REGARDING CONFLICTS OF INTEREST IN THE RESEARCH AND 1,054 PROGRAMS IT FUNDS. THE FOUNDATION SHALL ENDEAVOR TO COORDINATE ITS RESEARCH 1,056 AND PROGRAMS WITH THE EFFORTS OF OTHER AGENCIES OF THIS STATE TO 1,057 REDUCE TOBACCO USE BY OHIOANS. ANY STATE AGENCY THAT CONDUCTS A 1,059 SURVEY THAT MEASURES TOBACCO USE OR BEHAVIOR TOWARD TOBACCO USE 1,060 BY OHIOANS SHALL SHARE THE RESULTS OF THE SURVEY WITH THE FOUNDATION. 1,061 Sec. 183.08. (A) THERE IS HEREBY CREATED THE TOBACCO USE 1,063 PREVENTION AND CONTROL ENDOWMENT FUND, WHICH SHALL BE IN THE 1,065 CUSTODY OF THE TREASURER OF STATE BUT SHALL NOT BE A PART OF THE 1,066 STATE TREASURY. THE ENDOWMENT FUND SHALL CONSIST OF AMOUNTS 1,067 APPROPRIATED FROM THE TOBACCO USE PREVENTION AND CESSATION TRUST 1,068 FUND, AS WELL AS GRANTS AND DONATIONS MADE TO THE TOBACCO USE 1,069 PREVENTION AND CONTROL FOUNDATION AND INVESTMENT EARNINGS OF THE 1,070 FUND. THE ENDOWMENT FUND SHALL BE USED BY THE FOUNDATION TO 1,071 CARRY OUT ITS DUTIES. 1,072 THE FOUNDATION IS THE TRUSTEE OF THE ENDOWMENT FUND. 1,074 DISBURSEMENTS FROM THE FUND SHALL BE PAID BY THE TREASURER OF 1,075 STATE ONLY UPON INSTRUMENTS DULY AUTHORIZED BY THE BOARD OF 1,076 27 TRUSTEES OF THE FOUNDATION. AT THE REQUEST OF THE FOUNDATION, 1,077 THE TREASURER OF STATE SHALL SELECT AND CONTRACT WITH ONE OR MORE 1,078 INVESTMENT MANAGERS TO INVEST ALL MONEY CREDITED TO THE FUND THAT 1,079 IS NOT CURRENTLY NEEDED FOR CARRYING OUT THE FUNCTIONS OF THE 1,080 FOUNDATION. THE ELIGIBLE LIST OF INVESTMENTS SHALL BE THE SAME 1,081 AS FOR THE PUBLIC EMPLOYEES RETIREMENT SYSTEM UNDER SECTION 1,082 145.11 OF THE REVISED CODE. ALL INVESTMENTS SHALL BE SUBJECT TO 1,083 THE SAME LIMITATIONS AND REQUIREMENTS AS THE RETIREMENT SYSTEM 1,085 UNDER THAT SECTION AND SECTIONS 145.112 AND 145.113 OF THE 1,086 REVISED CODE. (B) THE FOUNDATION SHALL BE SELF-SUSTAINING AND SHOULD NOT 1,088 EXPECT TO RECEIVE FUNDING FROM THE STATE BEYOND THE AMOUNTS 1,090 APPROPRIATED TO IT FROM THE TOBACCO USE PREVENTION AND CESSATION 1,091 TRUST FUND. Sec. 183.09. THE FISCAL YEAR OF THE TOBACCO USE PREVENTION 1,093 AND CONTROL FOUNDATION SHALL BE THE SAME AS THE FISCAL YEAR OF 1,094 THE STATE. WITHIN NINETY DAYS AFTER THE END OF EACH FISCAL YEAR, THE 1,096 FOUNDATION SHALL SUBMIT TO THE GOVERNOR AND THE GENERAL ASSEMBLY 1,097 BOTH OF THE FOLLOWING: 1,098 (A) A REPORT OF THE ACTIVITIES OF THE FOUNDATION DURING 1,100 THE PRECEDING FISCAL YEAR AND AN INDEPENDENT AND OBJECTIVE 1,101 EVALUATION OF THE PROGRESS BEING MADE BY THE FOUNDATION IN 1,102 REDUCING TOBACCO USE BY OHIOANS; 1,103 (B) A FINANCIAL REPORT OF THE FOUNDATION FOR THE PRECEDING 1,105 FISCAL YEAR, WHICH SHALL INCLUDE BOTH: 1,106 (1) INFORMATION ON THE AMOUNT AND PERCENTAGE OF OVERHEAD 1,108 AND ADMINISTRATIVE EXPENDITURES COMPARED TO PROGRAMMATIC 1,109 EXPENDITURES; (2) AN INDEPENDENT AUDITOR'S REPORT ON THE GENERAL PURPOSE 1,111 FINANCIAL STATEMENTS OF THE FOUNDATION. SUCH FINANCIAL 1,112 STATEMENTS SHALL BE PREPARED IN CONFORMITY WITH GENERALLY 1,113 ACCEPTED ACCOUNTING PRINCIPLES PRESCRIBED FOR GOVERNMENTAL 1,114 ENTITIES. 28 Sec. 183.10. THE LAW ENFORCEMENT IMPROVEMENTS TRUST FUND 1,116 IS HEREBY CREATED IN THE STATE TREASURY. MONEY CREDITED TO THE 1,117 FUND SHALL BE USED BY THE ATTORNEY GENERAL TO MAINTAIN, UPGRADE, 1,118 AND MODERNIZE THE LAW ENFORCEMENT TRAINING AND LABORATORY 1,119 FACILITIES OF THE OFFICE OF THE ATTORNEY GENERAL. ALL INVESTMENT 1,120 EARNINGS OF THE FUND SHALL BE CREDITED TO THE FUND. 1,121 Sec. 183.11. THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY 1,123 DEVELOPMENT TRUST FUND IS HEREBY CREATED IN THE STATE TREASURY. 1,124 MONEY CREDITED TO THE FUND SHALL BE USED AS PROVIDED IN SECTIONS 1,125 183.12 TO 183.17 OF THE REVISED CODE. ALL INVESTMENT EARNINGS OF 1,127 THE FUND SHALL BE CREDITED TO THE FUND. 1,128 Sec. 183.12. THERE IS HEREBY CREATED THE SOUTHERN OHIO 1,130 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION, THE GENERAL 1,131 MANAGEMENT OF WHICH IS VESTED IN A BOARD OF TRUSTEES OF TWELVE 1,132 MEMBERS AS FOLLOWS: 1,133 (A) THE DIRECTOR OF AGRICULTURE, DIRECTOR OF DEVELOPMENT, 1,136 EXECUTIVE DIRECTOR OF THE OHIO RURAL DEVELOPMENT PARTNERSHIP, AND 1,137 DIRECTOR OF THE OHIO STATE UNIVERSITY EXTENSION, WHO SHALL SERVE 1,139 AS EX OFFICIO OFFICERS; (B) TWO RESIDENTS OF MAJOR TOBACCO-PRODUCING COUNTIES WITH 1,141 EXPERIENCE IN LOCAL AGRICULTURAL ECONOMIC DEVELOPMENT OR 1,143 COMMUNITY DEVELOPMENT APPOINTED BY THE GOVERNOR; 1,144 (C) THREE ACTIVE FARMERS FROM MAJOR TOBACCO-PRODUCING 1,146 COUNTIES, WHO SHALL BE APPOINTED BY THE GOVERNOR, TWO OF WHOM 1,150 SHALL BE APPOINTED FROM A LIST OF AT LEAST FOUR INDIVIDUALS 1,151 RECOMMENDED BY THE OHIO FARM BUREAU AND ONE OF WHOM SHALL BE 1,152 APPOINTED FROM A LIST OF AT LEAST TWO INDIVIDUALS RECOMMENDED BY THE FARMERS' UNION; 1,153 (D) THREE ACTIVE TOBACCO FARMERS FROM MAJOR 1,155 TOBACCO-PRODUCING COUNTIES, WHO SHALL BE APPOINTED BY THE 1,156 GOVERNOR FROM A LIST OF AT LEAST SIX INDIVIDUALS RECOMMENDED BY 1,157 THE OHIO TOBACCO GROWERS ASSOCIATION. THE APPOINTMENTS OF THE GOVERNOR SHALL BE WITH THE ADVICE 1,159 AND CONSENT OF THE SENATE. 1,160 29 TERMS OF OFFICE FOR THE MEMBERS APPOINTED BY THE GOVERNOR 1,162 SHALL BE FOR FIVE YEARS. EACH SUCH MEMBER SHALL HOLD OFFICE FROM 1,163 THE DATE OF APPOINTMENT UNTIL THE END OF THE TERM FOR WHICH THE 1,164 MEMBER WAS APPOINTED. ANY MEMBER APPOINTED BY THE GOVERNOR TO 1,165 FILL A VACANCY OCCURRING PRIOR TO THE EXPIRATION OF THE TERM FOR 1,167 WHICH THE MEMBER'S PREDECESSOR WAS APPOINTED SHALL HOLD OFFICE 1,168 FOR THE REMAINDER OF SUCH TERM. ANY MEMBER APPOINTED BY THE 1,169 GOVERNOR SHALL CONTINUE IN OFFICE SUBSEQUENT TO THE EXPIRATION 1,170 DATE OF THE MEMBER'S TERM UNTIL THE MEMBER'S SUCCESSOR TAKES 1,171 OFFICE, OR UNTIL A PERIOD OF SIXTY DAYS HAS ELAPSED, WHICHEVER 1,172 OCCURS FIRST. THE GOVERNOR MAY REMOVE ANY MEMBER APPOINTED BY 1,174 THE GOVERNOR FOR MALFEASANCE, MISFEASANCE, OR NONFEASANCE AFTER A 1,176 HEARING IN ACCORDANCE WITH CHAPTER 119. OF THE REVISED CODE. 1,178 A VACANCY ON THE BOARD SHALL BE FILLED IN THE SAME MANNER 1,181 AS THE ORIGINAL APPOINTMENT. THE MEMBERS OF THE BOARD SHALL SERVE WITHOUT COMPENSATION 1,183 BUT SHALL RECEIVE THEIR REASONABLE AND NECESSARY EXPENSES 1,184 INCURRED IN THE CONDUCT OF FOUNDATION BUSINESS. 1,185 SECTION 101.84 OF THE REVISED CODE DOES NOT APPLY TO THE 1,187 FOUNDATION. 1,188 AS USED IN THIS SECTION, "MAJOR TOBACCO-PRODUCING COUNTIES" 1,190 MEANS ANY OF THE COUNTIES, RANKED IN DESCENDING ORDER OF POUNDS 1,191 PRODUCED, WHERE NINETY-FIVE PER CENT OF THE 1998 BURLEY TOBACCO 1,192 QUOTA FOR THE STATE WAS PRODUCED. 1,193 Sec. 183.13. THE BOARD OF TRUSTEES OF THE SOUTHERN OHIO 1,195 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION SHALL SELECT A 1,196 CHAIRPERSON FROM AMONG ITS MEMBERS AND MEET ONCE DURING EACH 1,197 QUARTER OR AT SUCH OTHER TIMES AS THE BOARD DECIDES. A MAJORITY 1,199 OF THE VOTING MEMBERS OF THE BOARD CONSTITUTES A QUORUM, AND NO 1,200 ACTION SHALL BE TAKEN WITHOUT THE AFFIRMATIVE VOTE OF A MAJORITY 1,201 OF THE VOTING MEMBERS. Sec. 183.14. THE BOARD OF TRUSTEES OF THE SOUTHERN OHIO 1,203 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION SHALL APPOINT 1,204 AND SET THE COMPENSATION OF AN EXECUTIVE DIRECTOR AND OTHER 1,205 30 EMPLOYEES NEEDED TO CARRY OUT THE DUTIES OF THE FOUNDATION. 1,206 BEFORE ENTERING UPON THE DISCHARGE OF THE DUTIES OF OFFICE, THE 1,207 EXECUTIVE DIRECTOR SHALL GIVE A BOND TO THE STATE, TO BE APPROVED 1,208 BY THE GOVERNOR, CONDITIONED FOR THE FAITHFUL PERFORMANCE OF THE 1,209 DUTIES OF OFFICE. THE EXECUTIVE DIRECTOR AND THE OTHER EMPLOYEES 1,210 OF THE FOUNDATION ARE STATE EMPLOYEES AND SERVE IN THE 1,211 UNCLASSIFIED SERVICE. 1,212 Sec. 183.15. THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY 1,214 DEVELOPMENT FOUNDATION SHALL ENDEAVOR TO REPLACE THE PRODUCTION 1,215 OF TOBACCO IN SOUTHERN OHIO WITH THE PRODUCTION OF OTHER 1,216 AGRICULTURAL PRODUCTS AND TO MITIGATE THE ADVERSE ECONOMIC IMPACT 1,217 OF REDUCED TOBACCO PRODUCTION IN THE REGION BY PREPARING, 1,219 IMPLEMENTING, AND KEEPING CURRENT A PLAN TO DEVELOP MEANS FOR 1,221 TOBACCO GROWERS TO GROW OTHER AGRICULTURAL PRODUCTS VOLUNTARILY, 1,222 WHICH MAY INCLUDE ANY OF THE FOLLOWING: (A) INCREASING THE VARIETY, QUANTITY, AND VALUE OF 1,224 AGRICULTURAL PRODUCTS OTHER THAN TOBACCO THAT ARE PRODUCED IN 1,225 THOSE PARTS OF THIS STATE WHERE TOBACCO HAS TRADITIONALLY BEEN 1,226 GROWN; (B) PRESERVING AGRICULTURAL LAND AND SOILS IN THOSE PARTS 1,228 OF THIS STATE WHERE TOBACCO HAS TRADITIONALLY BEEN GROWN; 1,229 (C) MAKING STRATEGIC INVESTMENTS IN COMMUNITIES THAT WILL 1,231 BE AFFECTED BY THE REDUCTION IN THE DEMAND FOR TOBACCO; 1,232 (D) PROVIDING EDUCATION AND TRAINING ASSISTANCE TO TOBACCO 1,234 GROWERS TO HELP THEM MAKE THE TRANSITION OUT OF TOBACCO 1,236 PRODUCTION. COPIES OF THE PLAN SHALL BE MADE AVAILABLE TO THE PUBLIC. 1,238 THE FOUNDATION SHALL MAKE GRANTS OR LOANS TO INDIVIDUALS, 1,240 PUBLIC AGENCIES, OR PRIVATELY OWNED COMPANIES TO CARRY OUT THE 1,241 PLAN. THE FOUNDATION SHALL ALSO ADOPT RULES UNDER CHAPTER 119. 1,242 OF THE REVISED CODE REGARDING CONFLICTS OF INTEREST IN THE MAKING 1,244 OF GRANTS OR LOANS. Sec. 183.16. THERE IS HEREBY CREATED THE SOUTHERN OHIO 1,247 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION ENDOWMENT FUND, 1,248 31 WHICH SHALL BE IN THE CUSTODY OF THE TREASURER OF STATE BUT SHALL 1,250 NOT BE A PART OF THE STATE TREASURY. THE ENDOWMENT FUND SHALL CONSIST OF AMOUNTS APPROPRIATED FROM THE SOUTHERN OHIO 1,251 AGRICULTURAL AND COMMUNITY DEVELOPMENT TRUST FUND, AS WELL AS 1,252 GRANTS AND DONATIONS MADE TO THE SOUTHERN OHIO AGRICULTURAL AND 1,254 COMMUNITY DEVELOPMENT FOUNDATION AND INVESTMENT EARNINGS OF THE 1,255 FUND. THE ENDOWMENT FUND SHALL BE USED BY THE FOUNDATION TO 1,256 CARRY OUT ITS DUTIES. 1,257 THE FOUNDATION IS THE TRUSTEE OF THE ENDOWMENT FUND. 1,259 DISBURSEMENTS FROM THE FUND SHALL BE PAID BY THE TREASURER OF 1,260 STATE ONLY UPON INSTRUMENTS DULY AUTHORIZED BY THE BOARD OF 1,261 TRUSTEES OF THE FOUNDATION. AT THE REQUEST OF THE FOUNDATION, 1,262 THE TREASURER OF STATE SHALL SELECT AND CONTRACT WITH ONE OR MORE 1,263 INVESTMENT MANAGERS TO INVEST ALL MONEY CREDITED TO THE FUND THAT 1,264 IS NOT CURRENTLY NEEDED FOR CARRYING OUT THE FUNCTIONS OF THE 1,265 FOUNDATION. THE ELIGIBLE LIST OF INVESTMENTS SHALL BE THE SAME 1,266 AS FOR THE PUBLIC EMPLOYEES RETIREMENT SYSTEM UNDER SECTION 1,267 145.11 OF THE REVISED CODE. ALL INVESTMENTS SHALL BE SUBJECT TO 1,269 THE SAME LIMITATIONS AND REQUIREMENTS AS THE RETIREMENT SYSTEM 1,270 UNDER THAT SECTION AND SECTIONS 145.112 AND 145.113 OF THE 1,271 REVISED CODE. 1,272 NO MONEY FROM THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY 1,274 DEVELOPMENT FOUNDATION ENDOWMENT FUND SHALL BE USED FOR THE 1,275 DIRECT PRODUCTION COSTS OF GROWING TOBACCO. 1,277 Sec. 183.17. THE FISCAL YEAR OF THE SOUTHERN OHIO 1,279 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION SHALL BE THE 1,280 SAME AS THE FISCAL YEAR OF THE STATE. 1,281 WITHIN NINETY DAYS AFTER THE END OF EACH FISCAL YEAR, THE 1,283 FOUNDATION SHALL SUBMIT TO THE GOVERNOR AND THE GENERAL ASSEMBLY 1,284 BOTH OF THE FOLLOWING: 1,285 (A) A REPORT OF THE ACTIVITIES OF THE FOUNDATION DURING 1,287 THE PRECEDING FISCAL YEAR. THE REPORT SHALL ALSO CONTAIN AN 1,288 INDEPENDENT EVALUATION OF THE PROGRESS BEING MADE BY THE 1,289 FOUNDATION IN CARRYING OUT ITS DUTIES. 1,290 32 (B) A FINANCIAL REPORT OF THE FOUNDATION FOR THE PRECEDING 1,292 YEAR, WHICH SHALL INCLUDE BOTH: 1,293 (1) INFORMATION ON THE AMOUNT AND PERCENTAGE OF OVERHEAD 1,295 AND ADMINISTRATIVE EXPENDITURES COMPARED TO PROGRAMMATIC 1,296 EXPENDITURES; (2) AN INDEPENDENT AUDITOR'S REPORT ON THE GENERAL PURPOSE 1,298 FINANCIAL STATEMENTS OF THE FOUNDATION. SUCH FINANCIAL 1,299 STATEMENTS SHALL BE PREPARED IN CONFORMITY WITH GENERALLY 1,300 ACCEPTED ACCOUNTING PRINCIPLES PRESCRIBED FOR GOVERNMENTAL 1,301 ENTITIES. ON OR BEFORE JULY 1, 2010, THE FOUNDATION SHALL REPORT TO 1,303 THE GOVERNOR AND THE GENERAL ASSEMBLY ON THE PROGRESS THAT THE 1,304 FOUNDATION HAS MADE IN REPLACING THE PRODUCTION OF TOBACCO IN 1,305 SOUTHERN OHIO WITH THE PRODUCTION OF OTHER AGRICULTURAL PRODUCTS 1,306 AND IN MITIGATING THE ADVERSE ECONOMIC IMPACT OF REDUCED TOBACCO 1,307 PRODUCTION IN THE REGION. IF THE FOUNDATION CONCLUDES THAT A 1,309 NEED FOR ADDITIONAL FUNDING STILL EXISTS, THE FOUNDATION MAY 1,310 REQUEST THAT PROVISION BE MADE FOR A PORTION OF THE PAYMENTS 1,311 CREDITED TO THE TOBACCO MASTER SETTLEMENT AGREEMENT FUND TO 1,312 CONTINUE TO BE TRANSFERRED TO THE SOUTHERN OHIO AGRICULTURAL AND 1,313 COMMUNITY DEVELOPMENT TRUST FUND. 1,314 Sec. 183.18. OHIO'S PUBLIC HEALTH PRIORITIES TRUST FUND IS 1,316 HEREBY CREATED IN THE STATE TREASURY. MONEY CREDITED TO THE FUND 1,317 SHALL BE USED FOR THE FOLLOWING PURPOSES: 1,318 (A) MINORITY HEALTH PROGRAMS, ON WHICH NOT LESS THAN 1,320 TWENTY-FIVE PER CENT OF THE ANNUAL APPROPRIATIONS FROM THE TRUST 1,321 FUND SHALL BE EXPENDED; 1,322 (B) ENFORCING SECTION 2927.02 OF THE REVISED CODE; 1,325 (C) ALCOHOL AND DRUG ABUSE PREVENTION PROGRAMS, INCLUDING 1,327 PROGRAMS FOR ADULT AND JUVENILE OFFENDERS IN STATE INSTITUTIONS 1,328 AND AFTERCARE PROGRAMS; 1,329 (D) A NON-ENTITLEMENT PROGRAM FUNDED THROUGH THE 1,331 DEPARTMENT OF HEALTH TO PROVIDE EMERGENCY ASSISTANCE CONSISTING 1,333 OF MEDICATION, OXYGEN, OR BOTH TO SENIORS WHOSE HEALTH HAS BEEN 1,334 33 ADVERSELY AFFECTED BY TOBACCO USE AND WHOSE INCOME DOES NOT 1,335 EXCEED ONE HUNDRED PER CENT OF THE FEDERAL POVERTY GUIDELINES, ON 1,336 WHICH FIVE PER CENT OF THE ANNUAL APPROPRIATIONS FROM THE TRUST 1,337 FUND SHALL BE EXPENDED. HOWEVER, IF FEDERAL FUNDING BECOMES 1,339 AVAILABLE FOR THIS PURPOSE, THE DEPARTMENT SHALL UTILIZE THE 1,340 FEDERAL FUNDING AND THE APPROPRIATIONS FROM THE TRUST FUND SHALL 1,341 BE USED FOR THE OTHER PURPOSES AUTHORIZED BY THIS SECTION. IF THE FEDERAL PROGRAM REQUIRES SENIORS DESCRIBED BY THIS DIVISION 1,342 TO PAY A PREMIUM OR COPAYMENT TO OBTAIN MEDICATION OR OXYGEN, THE 1,343 DIRECTOR OF HEALTH SHALL RECOMMEND TO THE GENERAL ASSEMBLY 1,344 WHETHER THIS DIVISION'S SET-ASIDE OF FIVE PER CENT OF THE 1,345 APPROPRIATIONS FROM THE TRUST FUND SHOULD BE USED TO PAY SUCH 1,346 PREMIUMS OR COPAYMENTS. AS USED IN THIS DIVISION, "FEDERAL 1,347 POVERTY GUIDELINES" HAS THE SAME MEANING AS IN SECTION 5101.46 OF 1,349 THE REVISED CODE. (E) PARTIAL REIMBURSEMENT, ON A COUNTY BASIS, OF 1,351 HOSPITALS, FREE MEDICAL CLINICS, AND SIMILAR ORGANIZATIONS OR 1,352 PROGRAMS THAT PROVIDE FREE, UNCOMPENSATED CARE TO THE GENERAL 1,353 PUBLIC, AND OF COUNTIES THAT PAY PRIVATE ENTITIES TO PROVIDE SUCH 1,355 CARE USING REVENUE FROM A PROPERTY TAX LEVIED AT LEAST IN PART 1,356 FOR THAT PURPOSE. ALL INVESTMENT EARNINGS OF THE FUND SHALL BE CREDITED TO 1,358 THE FUND. Sec. 183.19. THE BIOMEDICAL RESEARCH AND TECHNOLOGY 1,360 TRANSFER TRUST FUND IS HEREBY CREATED IN THE STATE TREASURY. 1,361 MONEY CREDITED TO THE FUND SHALL BE USED AS PROVIDED IN SECTIONS 1,362 183.20 TO 183.25 OF THE REVISED CODE. ALL INVESTMENT EARNINGS OF 1,363 THE FUND SHALL BE CREDITED TO THE FUND. 1,364 Sec. 183.20. THERE IS HEREBY CREATED THE BIOMEDICAL 1,366 RESEARCH AND TECHNOLOGY TRANSFER COMMISSION WITHIN THE OHIO BOARD 1,367 OF REGENTS. THE COMMISSION SHALL CONSIST OF TWENTY-FIVE MEMBERS 1,368 AS FOLLOWS: (A) THE CHANCELLOR OF THE BOARD, DIRECTOR OF DEVELOPMENT, 1,370 DIRECTOR OF HEALTH, AND EXECUTIVE DIRECTOR OF THE COMMISSION ON 1,371 34 MINORITY HEALTH, WHO SHALL SERVE AS EX OFFICIO MEMBERS; 1,372 (B) THE DIRECTOR OF BUDGET AND MANAGEMENT, WHO SHALL SERVE 1,374 AS AN EX OFFICIO MEMBER, OR THE DIRECTOR'S DESIGNEE; 1,375 (C) TWELVE MEMBERS, WHO SHALL NOT BE OR REPRESENT 1,377 POTENTIAL RECIPIENTS OF GRANTS FROM THE COMMISSION, APPOINTED AS 1,378 FOLLOWS: (1) SIX MEMBERS, APPOINTED BY THE GOVERNOR, AT LEAST TWO 1,380 OF WHOM ARE EXPERTS IN COMMERCIALIZING THE RESULTS OF BIOMEDICAL 1,381 RESEARCH; (2) TWO MEMBERS APPOINTED BY THE SPEAKER OF THE HOUSE OF 1,383 REPRESENTATIVES; 1,384 (3) ONE MEMBER APPOINTED BY THE MINORITY LEADER OF THE 1,386 HOUSE OF REPRESENTATIVES; 1,387 (4) TWO MEMBERS APPOINTED BY THE PRESIDENT OF THE SENATE; 1,389 (5) ONE MEMBER APPOINTED BY THE MINORITY LEADER OF THE 1,391 SENATE. (D) EIGHT NONVOTING MEMBERS APPOINTED BY THE GOVERNOR, 1,393 REPRESENTING OHIO'S BIOMEDICAL RESEARCH INSTITUTIONS. 1,395 BEFORE MAKING THEIR APPOINTMENTS, THE GOVERNOR, SPEAKER, 1,397 PRESIDENT, AND MINORITY LEADERS SHALL SOLICIT, FROM THE STATE'S 1,398 MEDICAL COLLEGES, DENTAL COLLEGES, AND MEDICAL RESEARCH 1,399 INSTITUTIONS, THE NATIONAL INSTITUTES OF HEALTH, AND OTHER 1,401 SOURCES FAMILIAR WITH EXPERTS IN THE FIELD OF BIOMEDICAL RESEARCH 1,402 AND IN COMMERCIALIZING THE RESULTS OF SUCH RESEARCH, 1,403 RECOMMENDATIONS AS TO WHOM TO APPOINT. THE APPOINTMENTS OF THE GOVERNOR SHALL BE WITH THE ADVICE 1,405 AND CONSENT OF THE SENATE. 1,406 TERMS OF OFFICE FOR THE MEMBERS APPOINTED BY THE GOVERNOR, 1,408 PRESIDENT, SPEAKER, AND MINORITY LEADERS SHALL BE FOR FIVE YEARS. 1,409 EACH MEMBER SHALL HOLD OFFICE FROM THE DATE OF APPOINTMENT UNTIL 1,411 THE END OF THE TERM FOR WHICH THE MEMBER WAS APPOINTED. ANY 1,412 MEMBER APPOINTED TO FILL A VACANCY OCCURRING PRIOR TO THE 1,413 EXPIRATION OF THE TERM FOR WHICH THE MEMBER'S PREDECESSOR WAS 1,414 APPOINTED SHALL HOLD OFFICE FOR THE REMAINDER OF SUCH TERM. ANY 1,415 35 MEMBER SHALL CONTINUE IN OFFICE SUBSEQUENT TO THE EXPIRATION DATE 1,416 OF THE MEMBER'S TERM UNTIL THE MEMBER'S SUCCESSOR TAKES OFFICE, 1,417 OR UNTIL A PERIOD OF SIXTY DAYS HAS ELAPSED, WHICHEVER OCCURS 1,418 FIRST. A VACANCY IN AN UNEXPIRED TERM SHALL BE FILLED IN THE 1,419 SAME MANNER AS THE ORIGINAL APPOINTMENT. THE GOVERNOR MAY REMOVE 1,420 ANY MEMBER FOR MALFEASANCE, MISFEASANCE, OR NONFEASANCE AFTER A 1,421 HEARING IN ACCORDANCE WITH CHAPTER 119. OF THE REVISED CODE. 1,423 THE MEMBERS OF THE COMMISSION SHALL SERVE WITHOUT 1,425 COMPENSATION BUT SHALL RECEIVE THEIR REASONABLE AND NECESSARY 1,426 EXPENSES INCURRED IN THE CONDUCT OF COMMISSION BUSINESS. 1,427 SECTION 101.84 OF THE REVISED CODE DOES NOT APPLY TO THE 1,429 COMMISSION. 1,430 Sec. 183.21. THE BIOMEDICAL RESEARCH AND TECHNOLOGY 1,432 TRANSFER COMMISSION SHALL MEET ONCE DURING EACH QUARTER OR AT 1,434 SUCH OTHER TIMES AS THE BOARD DECIDES. A MAJORITY OF THE MEMBERS 1,435 OF THE COMMISSION CONSTITUTES A QUORUM, AND NO ACTION SHALL BE 1,436 TAKEN WITHOUT THE AFFIRMATIVE VOTE OF A MAJORITY OF THE MEMBERS. 1,437 THE GOVERNOR SHALL APPOINT THE CHAIRPERSON OF THE COMMISSION FROM 1,439 AMONG ITS MEMBERS, AND THE CHAIRPERSON SHALL SERVE IN THAT ROLE 1,440 AT THE PLEASURE OF THE GOVERNOR. 1,441 Sec. 183.22. THE BIOMEDICAL RESEARCH AND TECHNOLOGY 1,443 TRANSFER COMMISSION SHALL APPOINT AND SET THE COMPENSATION OF AN 1,444 EXECUTIVE DIRECTOR AND OTHER EMPLOYEES NEEDED TO CARRY OUT THE 1,445 DUTIES OF THE COMMISSION. BEFORE ENTERING UPON THE DISCHARGE OF 1,446 THE DUTIES OF OFFICE, THE EXECUTIVE DIRECTOR SHALL GIVE A BOND TO 1,447 THE STATE, TO BE APPROVED BY THE GOVERNOR, CONDITIONED FOR THE 1,448 FAITHFUL PERFORMANCE OF THE DUTIES OF OFFICE. THE EXECUTIVE 1,449 DIRECTOR AND THE OTHER EMPLOYEES OF THE COMMISSION ARE STATE 1,450 EMPLOYEES AND SERVE IN THE UNCLASSIFIED SERVICE. 1,451 Sec. 183.23. THE BOARD OF REGENTS SHALL PROVIDE OFFICE 1,453 SPACE AND FACILITIES FOR THE BIOMEDICAL RESEARCH AND TECHNOLOGY 1,454 TRANSFER COMMISSION. ANY ADMINISTRATIVE COSTS ASSOCIATED WITH 1,455 THE OPERATION OF THE COMMISSION SHALL BE PAID FROM AMOUNTS 1,457 APPROPRIATED FROM THE BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER 1,458 36 TRUST FUND, CREATED BY SECTION 183.19 OF THE REVISED CODE. 1,459 Sec. 183.24. THE BIOMEDICAL RESEARCH AND TECHNOLOGY 1,461 TRANSFER COMMISSION SHALL PERIODICALLY MAKE STRATEGIC ASSESSMENTS 1,462 OF THE TYPES OF STATE INVESTMENTS IN BIOMEDICAL RESEARCH AND 1,463 BIOTECHNOLOGY IN THIS STATE THAT WOULD BE LIKELY TO CREATE JOBS 1,464 AND BUSINESS OPPORTUNITIES AND PRODUCE THE MOST BENEFICIAL 1,465 LONG-TERM IMPROVEMENTS TO THE PUBLIC HEALTH OF OHIOANS. ONE AREA 1,466 OF FOCUS FOR THE COMMISSION SHALL BE BIOMEDICAL RESEARCH AND 1,467 BIOTECHNOLOGY INITIATIVES THAT ADDRESS TOBACCO-RELATED ILLNESSES. 1,468 THE ASSESSMENTS SHALL BE AVAILABLE TO THE PUBLIC AND SHALL BE 1,469 USED BY THE COMMISSION TO GUIDE ITS DECISIONS ON AWARDING GRANTS. 1,470 THE COMMISSION SHALL ESTABLISH A COMPETITIVE PROCESS FOR THE 1,471 AWARD OF GRANTS THAT IS DESIGNED TO FUND THE MOST MERITORIOUS 1,472 PROPOSALS AND, WHEN APPROPRIATE, PROVIDE FOR PEER REVIEW OF 1,473 PROPOSALS. THE COMMISSION MAY MAKE GRANTS TO INDIVIDUALS, PUBLIC 1,474 AGENCIES, PRIVATE COMPANIES OR ORGANIZATIONS, OR JOINT VENTURES 1,475 FOR ANY OF A BROAD RANGE OF ACTIVITIES RELATED TO BIOMEDICAL 1,476 RESEARCH AND TECHNOLOGY TRANSFER. PRIORITY SHALL BE GIVEN TO 1,477 PROPOSALS THAT WOULD LEVERAGE ADDITIONAL PRIVATE AND PUBLIC 1,478 FUNDING RESOURCES. THE COMMISSION SHALL ADOPT RULES UNDER 1,479 CHAPTER 119. OF THE REVISED CODE REGARDING CONFLICTS OF INTEREST 1,480 IN THE AWARDING OF GRANTS. 1,481 WHEN APPROPRIATE, THE COMMISSION SHALL COORDINATE ITS 1,483 ACTIVITIES WITH THOSE OF THE TOBACCO USE PREVENTION AND CONTROL 1,484 FOUNDATION. Sec. 183.25. WITHIN NINETY DAYS AFTER THE END OF EACH 1,486 FISCAL YEAR, THE BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER 1,487 COMMISSION SHALL SUBMIT TO THE GOVERNOR AND THE GENERAL ASSEMBLY 1,488 A REPORT OF THE ACTIVITIES OF THE COMMISSION DURING THE PRECEDING 1,489 FISCAL YEAR. Sec. 183.26. THE EDUCATION FACILITIES TRUST FUND IS HEREBY 1,491 CREATED IN THE STATE TREASURY. MONEY CREDITED TO THE FUND SHALL 1,492 BE USED TO PAY COSTS OF, OR TO PROVIDE THE STATE'S SHARE OF THE 1,493 COSTS OF, CONSTRUCTING, RENOVATING, OR REPAIRING PRIMARY AND 1,494 37 SECONDARY SCHOOLS. ALL INVESTMENT EARNINGS OF THE FUND SHALL BE 1,495 CREDITED TO THE FUND. 1,496 Sec. 183.27. THE EDUCATION FACILITIES ENDOWMENT FUND IS 1,498 HEREBY CREATED IN THE STATE TREASURY. IT IS THE INTENT OF THE 1,499 GENERAL ASSEMBLY TO MAINTAIN THE FUND AS A PERMANENT SOURCE OF 1,500 REVENUE FOR CONSTRUCTING, RENOVATING, OR REPAIRING PRIMARY AND 1,501 SECONDARY SCHOOLS IN THIS STATE. AT THE BEGINNING OF EACH 1,502 QUARTER, ALL INVESTMENT EARNINGS OF THE ENDOWMENT FUND EARNED 1,503 DURING THE IMMEDIATELY PRECEDING QUARTER SHALL BE CREDITED TO THE 1,504 EDUCATION FACILITIES TRUST FUND. Sec. 183.28. THE EDUCATION TECHNOLOGY TRUST FUND IS HEREBY 1,506 CREATED IN THE STATE TREASURY. MONEY CREDITED TO THE FUND SHALL 1,507 BE USED TO PAY COSTS OF NEW AND INNOVATIVE TECHNOLOGY FOR PRIMARY 1,508 AND SECONDARY EDUCATION, INCLUDING CHARTERED NONPUBLIC SCHOOLS, 1,509 AND HIGHER EDUCATION, INCLUDING STATE INSTITUTIONS OF HIGHER 1,510 EDUCATION AND PRIVATE NONPROFIT INSTITUTIONS OF HIGHER EDUCATION 1,511 HOLDING CERTIFICATES OF AUTHORIZATION UNDER SECTION 1713.02 OF 1,512 THE REVISED CODE. ALL INVESTMENT EARNINGS OF THE FUND SHALL BE 1,514 CREDITED TO THE FUND. Sec. 183.29. THE TREASURER OF STATE SHALL, EXCEPT FOR ANY 1,517 PETTY CASH FUNDS, KEEP ALL MONEY RECEIVED FROM TOBACCO MASTER 1,519 SETTLEMENT AGREEMENT PAYMENTS OR FROM DISTRIBUTIONS UNDER THIS 1,520 CHAPTER THAT IS NEEDED TO MEET CURRENT DEMANDS FOR THE MONEY 1,521 UNDER THIS CHAPTER, IN PUBLIC DEPOSITORIES OF THE ACTIVE DEPOSITS 1,522 OF PUBLIC MONEYS OF THE STATE, AS SUCH TERMS ARE USED IN CHAPTER 1,523 135. OF THE REVISED CODE. Sec. 183.30. (A) NO MORE THAN FIVE PER CENT OF THE TOTAL 1,525 EXPENDITURES OF THE TOBACCO USE PREVENTION AND CONTROL FOUNDATION 1,526 IN A FISCAL YEAR SHALL BE FOR ADMINISTRATIVE EXPENSES OF THE 1,527 FOUNDATION. 1,528 (B) NO MORE THAN FIVE PER CENT OF THE TOTAL EXPENDITURES 1,530 OF THE SOUTHERN OHIO AGRICULTURAL AND COMMUNITY DEVELOPMENT 1,531 FOUNDATION IN A FISCAL YEAR SHALL BE FOR ADMINISTRATIVE EXPENSES 1,532 OF THE FOUNDATION. 1,533 38 (C) NO MORE THAN FIVE PER CENT OF THE TOTAL EXPENDITURES 1,535 OF THE BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER COMMISSION IN 1,536 A FISCAL YEAR SHALL BE FOR ADMINISTRATIVE EXPENSES OF THE 1,537 COMMISSION. Sec. 183.31. (A) A PUBLIC OR PRIVATE AGENCY THAT RECEIVES 1,539 FUNDING FROM THE TOBACCO USE PREVENTION AND CONTROL FOUNDATION 1,540 SHALL EXPEND NO MORE THAN TEN PER CENT OF THAT FUNDING ON 1,541 ADMINISTRATIVE EXPENSES. 1,542 (B) AN INDIVIDUAL, PUBLIC AGENCY, OR PRIVATELY OWNED 1,544 COMPANY THAT RECEIVES A GRANT OR LOAN FROM THE SOUTHERN OHIO 1,545 AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION SHALL EXPEND NO 1,546 MORE THAN TEN PER CENT OF THAT GRANT OR LOAN ON ADMINISTRATIVE 1,548 EXPENSES. (C) AN INDIVIDUAL, PUBLIC AGENCY, PRIVATE COMPANY OR 1,550 ORGANIZATION, OR JOINT VENTURE THAT RECEIVES A GRANT FROM THE 1,551 BIOMEDICAL RESEARCH AND TECHNOLOGY TRANSFER COMMISSION SHALL 1,552 EXPEND NO MORE THAN TEN PER CENT OF THAT GRANT ON ADMINISTRATIVE 1,553 EXPENSES. 1,554 Sec. 183.32. IN JANUARY EVERY SIX YEARS BEGINNING IN 2012, 1,556 THE PRESIDENT OF THE SENATE SHALL APPOINT THREE SENATORS AND THE 1,557 SPEAKER OF THE HOUSE OF REPRESENTATIVES SHALL APPOINT THREE 1,558 MEMBERS OF THE HOUSE OF REPRESENTATIVES TO A COMMITTEE TO 1,559 REEXAMINE THE USE OF TOBACCO MASTER SETTLEMENT AGREEMENT FUNDS. 1,560 NO MORE THAN TWO MEMBERS APPOINTED BY THE PRESIDENT SHALL BE FROM 1,561 THE SAME POLITICAL PARTY AS THE PRESIDENT, AND NO MORE THAN TWO 1,562 MEMBERS APPOINTED BY THE SPEAKER SHALL BE FROM THE SAME POLITICAL 1,563 PARTY AS THE SPEAKER. 1,564 THE COMMITTEE SHALL DETERMINE IF THIS CHAPTER'S 1,566 DISTRIBUTION AND USES OF REVENUE RECEIVED UNDER THE TOBACCO 1,567 MASTER SETTLEMENT AGREEMENT ADEQUATELY REFLECT THE STATE'S 1,568 PRIORITIES. WITHIN NINE MONTHS OF ITS FORMATION, THE COMMITTEE 1,569 SHALL REPORT TO THE GENERAL ASSEMBLY ANY CHANGES IT RECOMMENDS BE 1,570 MADE TO THE DISTRIBUTION AND USES. THE COMMITTEE SHALL CEASE TO 1,571 EXIST AFTER MAKING ITS REPORT. 39 Sec. 183.33. NO MONEY SHALL BE APPROPRIATED OR TRANSFERRED 1,573 FROM THE GENERAL REVENUE FUND TO THE TOBACCO MASTER SETTLEMENT 1,574 AGREEMENT FUND, TOBACCO USE PREVENTION AND CESSATION TRUST FUND, 1,575 TOBACCO USE PREVENTION AND CONTROL ENDOWMENT FUND, LAW 1,576 ENFORCEMENT IMPROVEMENTS TRUST FUND, SOUTHERN OHIO AGRICULTURAL 1,577 AND COMMUNITY DEVELOPMENT TRUST FUND, SOUTHERN OHIO AGRICULTURAL 1,578 AND COMMUNITY DEVELOPMENT FOUNDATION ENDOWMENT FUND, OHIO'S 1,579 PUBLIC HEALTH PRIORITIES TRUST FUND, BIOMEDICAL RESEARCH AND 1,580 TECHNOLOGY TRANSFER TRUST FUND, EDUCATION FACILITIES TRUST FUND, 1,581 EDUCATION FACILITIES ENDOWMENT FUND, OR EDUCATION TECHNOLOGY 1,582 TRUST FUND. IN ADDITION, NO MONEY SHALL BE OTHERWISE 1,583 APPROPRIATED OR TRANSFERRED FROM THE GENERAL REVENUE FUND FOR THE 1,584 USE OF THE TOBACCO USE PREVENTION AND CONTROL FOUNDATION OR THE 1,585 SOUTHERN OHIO AGRICULTURAL AND COMMUNITY DEVELOPMENT FOUNDATION. 1,586 Sec. 5145.32. (A) AS USED IN THIS SECTION: 1,588 (1) "SMOKE" MEANS TO BURN ANY SUBSTANCE CONTAINING 1,590 TOBACCO, INCLUDING, BUT NOT LIMITED TO, A LIGHTED CIGARETTE, 1,591 CIGAR, OR PIPE. 1,592 (2) "STATE CORRECTIONAL INSTITUTION" HAS THE SAME MEANING 1,594 AS IN SECTION 2967.01 OF THE REVISED CODE AND INCLUDES A PRISON 1,595 THAT IS PRIVATELY OPERATED AND MANAGED PURSUANT TO A CONTRACT THE 1,596 DEPARTMENT OF REHABILITATION AND CORRECTION ENTERS INTO UNDER 1,597 SECTION 9.06 OF THE REVISED CODE. (3) "USE TOBACCO" MEANS TO CHEW OR MAINTAIN ANY SUBSTANCE 1,599 CONTAINING TOBACCO, INCLUDING SMOKELESS TOBACCO, IN THE MOUTH TO 1,600 DERIVE THE EFFECTS OF TOBACCO. 1,601 (B) NO PERSON SHALL SMOKE, USE, OR POSSESS TOBACCO OR HAVE 1,603 TOBACCO UNDER THE PERSON'S CONTROL ON ANY PROPERTY UNDER THE 1,604 CONTROL OF THE CORRECTIONS MEDICAL CENTER IN COLUMBUS OR THE OHIO 1,605 STATE PENITENTIARY IN YOUNGSTOWN. 1,606 (C) NO PERSON SHALL SMOKE OR USE TOBACCO IN A BUILDING OF 1,608 THE NORTH COAST CORRECTIONAL TREATMENT FACILITY IN GRAFTON, LAKE 1,609 ERIE CORRECTIONAL INSTITUTION, TOLEDO CORRECTIONAL INSTITUTION, 1,612 HOCKING CORRECTIONAL FACILITY, OAKWOOD CORRECTIONAL FACILITY, 1,613 40 NORTHEAST PRE-RELEASE CENTER, FRANKLIN PRE-RELEASE CENTER, OR 1,615 MONTGOMERY EDUCATION PRE-RELEASE CENTER. 1,616 (D)(1) THE DIRECTOR OF REHABILITATION AND CORRECTION SHALL 1,618 DESIGNATE AT LEAST ONE TOBACCO-FREE HOUSING AREA WITHIN EACH 1,619 STATE CORRECTIONAL INSTITUTION THAT IS NOT IDENTIFIED IN DIVISION 1,620 (B) OR (C) OF THIS SECTION. 1,621 (2) NO PERSON SHALL SMOKE OR USE TOBACCO IN AN AREA 1,623 DESIGNATED BY THE DIRECTOR UNDER DIVISION (D)(1) OF THIS SECTION. 1,624 (E) A VIOLATION OF DIVISION (B), (C), OR (D)(2) OF THIS 1,627 SECTION IS NOT A CRIMINAL OFFENSE. THE DEPARTMENT OF 1,629 REHABILITATION AND CORRECTION SHALL ADOPT RULES THAT ESTABLISH 1,630 PROCEDURES FOR THE ENFORCEMENT OF THOSE DIVISIONS AND THAT 1,632 ESTABLISH DISCIPLINARY MEASURES FOR A VIOLATION OF THOSE 1,633 DIVISIONS. (F) THE DEPARTMENT MAY DESIGNATE LOCATIONS AT WHICH IT IS 1,635 PERMISSIBLE TO SMOKE OR USE TOBACCO OUTSIDE OF A BUILDING OF AN 1,636 INSTITUTION IDENTIFIED IN DIVISION (C) OF THIS SECTION. 1,638 (G) THE DEPARTMENT SHALL PROVIDE SMOKING AND TOBACCO USAGE 1,640 CESSATION PROGRAMS FOR PRISONERS AT ALL STATE CORRECTIONAL 1,641 INSTITUTIONS, SUBJECT TO AVAILABLE FUNDING. 1,642 (H) THE DIRECTOR SHALL REVIEW THE PRACTICALITY OF 1,644 ELIMINATING ACCESS TO SMOKING OR TOBACCO USAGE IN SPECIALIZED 1,645 UNITS TO WHICH THIS SECTION'S PROHIBITIONS DO NOT OTHERWISE 1,646 APPLY. Section 2. That existing sections 102.02, 107.03, 107.031, 1,648 and 126.02 of the Revised Code are hereby repealed. 1,651 Section 3. Except as otherwise provided, all items in this 1,653 act are hereby appropriated as designated out of any moneys in 1,655 the state treasury to the credit of the designated fund, which 1,656 are not otherwise appropriated. For all appropriations made in this section, those in the first column are for fiscal year 2001 1,658 and those in the second column are for fiscal year 2002. 1,659 Section 4. AGR DEPARTMENT OF AGRICULTURE 1,661 Tobacco Master Settlement Agreement Fund Group 1,663 41 K87 700-502 Southern Ohio 1,666 Agriculture and Community Development Foundation $ 22,189,403 $ 17,445,115 1,668 TOTAL TSF Tobacco Master 1,669 Settlement Agreement Fund 1,670 Group $ 22,189,403 $ 17,445,115 1,673 TOTAL ALL BUDGET FUND GROUPS $ 22,189,403 $ 17,445,115 1,676 Southern Ohio Agriculture and Community Development 1,679 Foundation The foregoing appropriation item 700-502, Southern Ohio 1,681 Agriculture and Community Development Foundation, shall be used 1,682 in accordance with sections 183.02 and 183.11 to 183.17 of the 1,683 Revised Code. The Director of Agriculture shall disburse moneys 1,684 appropriated in this appropriation item to the Southern Ohio 1,685 Agricultural and Community Development Foundation Endowment Fund created by section 183.16 of the Revised Code to be used by the 1,686 Southern Ohio Agricultural and Community Development Foundation 1,687 to carry out its duties. Section 5. CEB CONTROLLING BOARD 1,689 Tobacco Master Settlement Agreement Fund Group 1,691 S87 911-405 Education Technology 1,694 Trust Fund $ 13,758,794 $ 12,911,963 1,696 TOTAL TSF Tobacco Master 1,697 Settlement Agreement Fund 1,698 Group $ 13,758,794 $ 12,911,963 1,701 TOTAL ALL BUDGET FUND GROUPS $ 13,758,794 $ 12,911,963 1,704 Education Technology Trust Fund 1,707 The Controlling Board may transfer to any appropriate state 1,709 agency portions of appropriation item 911-405, Education 1,710 Technology Trust Fund, upon receipt of an approved plan submitted 1,711 by the Director of Budget and Management. Section 6. DOH DEPARTMENT OF HEALTH 1,713 Tobacco Master Settlement Agreement Fund Group 1,715 42 H87 440-502 Tobacco Use 1,718 Prevention and Control Foundation $ 234,861,033 $ 135,006,283 1,720 L87 440-403 Ohio's Public Health 1,722 Priorities Trust Fund $ 10,004,715 $ 14,351,400 1,724 TOTAL TSF Tobacco Master Settlement Agreement Fund 1,725 Group $ 244,865,748 $ 149,357,683 1,728 TOTAL ALL BUDGET FUND GROUPS $ 244,865,748 $ 149,357,683 1,731 Tobacco Use Prevention and Control Foundation 1,734 The foregoing appropriation item 440-502, Tobacco Use 1,736 Prevention and Control Foundation, shall be used in accordance 1,737 with sections 183.02 to 183.09 of the Revised Code. The Director 1,738 of Health shall disburse moneys appropriated in this 1,739 appropriation item to the Tobacco Use Prevention and Control Endowment Fund created by section 183.08 of the Revised Code to 1,740 be used by the Tobacco Use Prevention and Control Foundation to 1,741 carry out its duties. Ohio's Public Health Priorities Trust Fund 1,743 The Director of Budget and Management shall establish a 1,745 plan for the use of appropriation item 440-403, Ohio's Public 1,746 Health Priorities Trust Fund, for any of the purposes authorized 1,749 by section 183.18 of the Revised Code. In preparing the plan, 1,750 which shall be subject to approval by the Controlling Board, the 1,751 Director of Budget and Management shall consult with the Director 1,752 of Rehabilitation and Correction, the Director of Health, the 1,754 Director of Alcohol and Drug Addiction Services, the Attorney 1,755 General, and the Executive Director of the Commission on Minority 1,756 Health. Upon approval of the plan by the Controlling Board, the 1,758 Director of Budget and Management may transfer to any appropriate 1,759 state agency portions of appropriation item 440-403, Ohio's 1,760 Public Health Priorities Trust Fund, for any of the purposes 1,762 authorized by section 183.18 of the Revised Code and the amounts 1,763 43 transferred are hereby appropriated. Section 7. BOR BOARD OF REGENTS 1,765 Tobacco Master Settlement Agreement Fund Group 1,767 M87 235-405 Biomedical Research 1,770 and Technology Transfer Commission $ 5,011,604 $ 30,142,237 1,772 TOTAL TSF Tobacco Master 1,773 Settlement Agreement Fund 1,774 Group $ 5,011,604 $ 30,142,237 1,777 TOTAL ALL BUDGET FUND GROUPS $ 5,011,604 $ 30,142,237 1,780 Section 8. All items set forth in this section are hereby 1,783 appropriated out of any moneys in the state treasury to the 1,784 credit of the Education Facilities Trust Fund (Fund N87) that are 1,785 not otherwise appropriated. Appropriations 1,786 SFC SCHOOL FACILITIES COMMISSION 1,788 CAP-780 Classroom Facilities Assistance 1,791 Program $ 462,805,714 1,792 Total School Facilities Commission $ 462,805,714 1,794 TOTAL Education Facilities Trust Fund $ 462,805,714 1,796 Section 9. All items set forth in this section are hereby 1,799 appropriated out of any moneys in the state treasury to the 1,800 credit of the Law Enforcement Improvements Trust Fund (Fund J87) 1,801 that are not otherwise appropriated. 1,802 Appropriations 1,804 AGO ATTORNEY GENERAL 1,805 CAP-716 Lab and Training Facility Improvements $ 2,000,000 1,808 Total Attorney General $ 2,000,000 1,809 TOTAL Law Enforcement Improvements Trust Fund $ 2,000,000 1,810 Section 10. Sections 8 and 9 of this act shall remain in 1,813 full force and effect commencing on July 1, 2000, and terminating 1,814 on June 30, 2002, for the purpose of drawing money from the state 1,815 treasury in payment of liabilities lawfully incurred thereunder, 1,816 and on June 30, 2002, and not before, the moneys appropriated 1,817 44 thereby shall lapse into the funds from which they are severally appropriated. 1,818 The appropriations made in Sections 8 and 9 of this act are 1,820 subject to all provisions of the capital appropriations bill 1,821 governing the 2000-2002 biennium that are generally applicable to 1,822 such appropriations. Expenditures from appropriations contained 1,823 in Sections 8 and 9 shall be accounted for as though made in the 1,824 capital appropriations bill governing the 2000-2002 biennium. 1,825 Section 11. Personal Service Expenses 1,827 Unless otherwise prohibited by law, each appropriation in 1,829 this act from which personal service expenses are paid shall bear 1,830 the employer's share of public employees' retirement, workers' 1,831 compensation, disabled workers' relief, and all group insurance 1,832 programs; the costs of centralized accounting, centralized 1,833 payroll processing, and related personnel reports and services; 1,834 the cost of the Office of Collective Bargaining; the cost of the 1,835 Personnel Board of Review; the cost of the Employee Assistance 1,836 Program; the cost of the Equal Opportunity Center; the costs of 1,837 interagency information management infrastructure; and the cost 1,838 of administering the state employee merit system as required by 1,839 section 124.07 of the Revised Code. Such costs shall be 1,840 determined in conformity with appropriate sections of law and 1,841 paid in accordance with procedures specified by the Office of 1,842 Budget and Management. 1,843 Section 12. The Tobacco Master Settlement Agreement Fund 1,845 created by section 183.02 of the Revised Code is the same as Fund 1,846 087, the Tobacco Master Settlement Agreement Fund created by the 1,847 Controlling Board in March 1999. 1,848 Section 13. The Governor, President and Minority Leader of 1,850 the Senate, and Speaker and Minority Leader of the House of 1,851 Representatives shall make their initial appointments to the 1,852 board of trustees of the Tobacco Use Prevention and Control 1,853 Foundation within 90 days after the effective date of this 1,854 section. Notwithstanding section 183.04 of the Revised Code: 1,855 45 (A) The Governor shall appoint one member under division 1,857 (A) of that section to an initial term ending one year after the 1,858 effective date of this section and one to an initial term ending 1,859 three years after the effective date of this section; the 1,861 President shall appoint one member to an initial term ending 1,862 three years after the effective date of this section and one to 1,863 an initial term ending five years after the effective date of 1,864 this section; the Minority Leader of the Senate shall appoint one 1,865 member to an initial term ending four years after the effective 1,866 date of this section; the Speaker shall appoint one member to an 1,867 initial term ending two years after the effective date of this 1,868 section and one to an initial term ending four years after the 1,869 effective date of this section; and the Minority Leader of the 1,870 House of Representatives shall appoint one member to an initial 1,872 term ending three years after the effective date of this section. 1,873 (B) The Governor shall appoint one member under division 1,875 (B) of that section to an initial term ending two years after the 1,876 effective date of this section and the other member to an initial 1,877 term ending four years after the effective date of this section. 1,878 (C) The Governor shall appoint the five members under 1,880 divisions (C) to (G) of that section to initial terms of office 1,881 ending one, two, three, four, and five years after the effective 1,882 date of this section. 1,883 (D) The Governor shall appoint the members under divisions 1,885 (H) and (I) of that section to initial terms ending five years 1,887 after the effective date of this section. (E) Thereafter, terms of office shall be for five years as 1,889 provided in section 183.04 of the Revised Code. 1,890 Section 14. The Governor shall make the initial 1,893 appointments to the board of trustees of the Southern Ohio 1,894 Agricultural and Community Development Foundation within 90 days 1,895 after the effective date of this section. Notwithstanding 1,896 section 183.12 of the Revised Code: (A) The Governor shall appoint one member under divisions 1,898 46 (B) and (C) of that section to an initial term ending one year 1,899 after the effective date of this section, one to an initial term 1,900 ending two years after the effective date of this section, one to 1,901 an initial term ending three years after the effective date of 1,902 this section, one to an initial term ending four years after the 1,903 effective date of this section, and one to an initial term ending 1,904 five years after the effective date of this section. 1,905 (B) The Governor shall appoint one member under division 1,908 (D) of that section to an initial term ending two years after the 1,909 effective date of this section, one to an initial term ending 1,910 three years after the effective date of this section, and one to 1,911 an initial term ending four years after the effective date of 1,912 this section. (C) Thereafter, terms of office of these members shall be 1,914 for five years as provided in section 183.12 of the Revised Code. 1,915 Section 15. The Governor, President and Minority Leader of 1,917 the Senate, and Speaker and Minority Leader of the House of 1,918 Representatives shall make their initial appointments to the 1,919 Biomedical Research and Technology Transfer Commission within 90 1,920 days after the effective date of this section. Notwithstanding 1,921 section 183.20 of the Revised Code: 1,922 (A) The Governor shall appoint one member under division 1,924 (C)(1) of that section to an initial term ending one year after 1,925 the effective date of this section, one to an initial term ending 1,926 two years after the effective date of this section, one to an 1,927 initial term ending three years after the effective date of this 1,928 section, one to an initial term ending four years after the 1,929 effective date of this section, and two to initial terms ending 1,930 five years after the effective date of this section. 1,931 (B) The Speaker of the House of Representatives shall 1,933 appoint one member under division (C)(2) of that section to an 1,934 initial term ending one year after the effective date of this 1,935 section and one member to an initial term ending five years after 1,936 the effective date of this section. 1,937 47 (C) The Minority Leader of the House of Representatives 1,939 shall appoint one member under division (C)(3) of that section to 1,941 an initial term ending four years after the effective date of 1,942 this section. (D) The President of the Senate shall appoint one member 1,944 of the Commission under division (C)(4) of that section to an 1,945 initial term ending one year after the effective date of this 1,946 section and the other member to an initial term ending four years 1,947 after the effective date of this section. 1,948 (E) The Minority Leader of the Senate shall appoint one 1,950 member under division (C)(5) of that section to an initial term 1,951 ending three years after the effective date of this section. 1,952 (F) Thereafter, terms of office shall be for five years as 1,954 provided in section 183.20 of the Revised Code. 1,955 Section 16. The Legislative Budget Office of the 1,957 Legislative Service Commission shall study issues concerning the 1,958 availability of prescription drugs for low-income elderly Ohioans 1,959 who suffer from tobacco-related illnesses. The Legislative 1,960 Budget Office shall submit to the General Assembly a report on 1,961 its study within one year of the effective date of this section. 1,962 The report shall provide information on all of the following: 1,963 (A) What public and private resources and methods 1,965 currently are used by low-income elderly Ohioans to obtain 1,966 prescription drugs? The study shall examine the role of 1,967 Medicaid, including PASSPORT; Medicare; other federal programs; 1,968 private health insurance; and health clinics and hospitals. 1,969 (B) What are pertinent issues concerning prescription drug 1,971 cost, usage, and research and development? The study shall 1,972 examine average annual drug costs per person, average annual 1,973 costs per prescription, and trends for these two averages. The 1,974 study also shall present information on drugs with the highest 1,975 volume usage and drugs with the highest cost. 1,976 (C) How do physician practices affect prescription drug 1,978 cost and availability? 1,979 48 (D) How do managed care practices affect prescription drug 1,981 cost and availability? 1,982 (E) What are other states doing in this regard, and how do 1,984 the other states pay for it? 1,985 The report shall not include recommendations for 1,987 legislative action. 1,988 Section 17. While respecting the right of each General 1,990 Assembly to evaluate independently the budgetary priorities of 1,991 the state and while acknowledging that the economic conditions, 1,992 educational needs, and tax burdens of the people of the state 1,993 will inevitably change, the 123rd General Assembly of the state 1,994 of Ohio earnestly requests future General Assemblies, when they 1,995 consider how to spend and invest money credited to the Tobacco 1,997 Master Settlement Agreement Fund after fiscal year 2012, to give 1,998 due regard to the thoughtful and creative recommendations of the 1,999 fifteen-member bipartisan Governor's Tobacco Task Force in 1999. 2,000 These recommendations, which were developed in the course of 2,001 seventeen meetings that the Task Force conducted to hear public 2,002 testimony and to discuss the allocation of tobacco settlement 2,003 payments, were that the following percentages of the total 2,004 revenue received by the state through fiscal year 2025 under the 2,005 Tobacco Master Settlement Agreement should be allocated as 2,006 follows: fourteen and eight-tenths per cent to tobacco use 2,007 prevention and cessation programs, ten and one-tenth per cent to 2,008 other public health priorities, seventeen and eight-tenths per 2,009 cent to investments in biomedical research and technology 2,010 transfer, forty-four and seven-tenths per cent to rebuilding and 2,011 renovating primary and secondary schools, ten per cent to 2,012 education technologies, two-tenths of one per cent to law 2,013 enforcement improvements, and two and three-tenths per cent to 2,014 assisting tobacco farmers and their communities. 2,015 Section 18. (A) The Tobacco Oversight Accountability 2,017 Panel is hereby created. The committee shall consist of the 2,018 Director of Budget and Management or the Director's designee, 2,019 49 three members of the House of Representatives appointed by the 2,020 Speaker of the House of Representatives, no more than two of whom 2,021 shall belong to the same political party as the Speaker, and 2,022 three members of the Senate appointed by the President of the 2,023 Senate, no more than two of whom shall belong to the same 2,024 political party as the President. (B) The Panel shall develop appropriate achievement 2,026 benchmarks for each of the following: 2,027 (1) The Tobacco Use Prevention and Cessation Trust Fund; 2,029 (2) The Law Enforcement Improvements Trust Fund; 2,031 (3) The Southern Ohio Agricultural and Community 2,033 Development Trust Fund; 2,034 (4) Ohio's Public Health Priorities Trust Fund; 2,036 (5) The Biomedical Research and Technology Transfer Trust 2,038 Fund; (6) The Education Facilities Trust Fund; 2,040 (7) The Education Technology Trust Fund. 2,042 (C) On or before December 31, 2000, the Panel shall submit 2,044 a report describing the achievement benchmarks developed under 2,045 division (B) of this section to the Governor, the General 2,046 Assembly, and the chairpersons and ranking minority members of 2,047 the finance committees of the Senate and House of 2,048 Representatives. Upon submitting the report, the panel shall 2,049 cease to exist. Section 19. Notwithstanding section 183.13 of the Revised 2,051 Code, the Director of Agriculture shall call and preside over the 2,052 organizational meeting of the board of trustees of the Southern 2,053 Ohio Agricultural and Community Development Foundation. 2,054 Section 20. Except as otherwise specifically provided in 2,056 this act, the codified and uncodified sections of law contained 2,057 in this act, and the items of law of which the codified and 2,058 uncodified sections of law contained in this act are composed, 2,059 are subject to the referendum. Therefore, under Ohio 2,060 Constitution, Article II, Section 1c and section 1.471 of the 50 Revised Code, the codified and uncodified sections of law 2,061 contained in this act, and the items of law of which the codified 2,062 and uncodified sections of law contained in this act are 2,063 composed, take effect on the ninety-first day after this act is 2,064 filed with the Secretary of State. If, however, a referendum petition is filed against any such codified or uncodified section 2,065 of law contained in this act, or against any item of law of which 2,066 any such codified or uncodified section of law contained in this 2,067 act is composed, the codified or uncodified section of law, or 2,068 item of law, unless rejected at the referendum, takes effect at 2,069 the earliest time permitted by law. Sec. 21. This section and Sections 3 to 11 of this act are 2,071 not subject to the referendum. Therefore, under Ohio 2,072 Constitution, Article II, Section 1d and section 1.471 of the 2,073 Revised Code, this section and Sections 3 to 11 of this act go 2,074 into immediate effect when this act becomes law. 2,075