As Introduced 1
123rd General Assembly 4
Regular Session S. B. No. 265 5
1999-2000 6
SENATOR HORN 8
_________________________________________________________________ 10
A B I L L
To amend section 5709.67 of the Revised Code to 12
modify requirements concerning the Department of 13
Development's annual enterprise zone report. 14
BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF OHIO: 16
Section 1. That section 5709.67 of the Revised Code be 18
amended to read as follows: 19
Sec. 5709.67. (A) Except as otherwise provided in 28
sections 5709.61 to 5709.69 of the Revised Code, the director of 29
development shall administer those sections and shall adopt such 30
rules as are necessary to ensure that no zone is certified or 31
remains certified unless it meets any applicable requirements of 32
division (A) of section 5709.61 of the Revised Code, and to 33
determine the number of positions attributable to an enterprise 34
for the purposes of division (A)(3) of section 5709.64 of the 35
Revised Code. The director shall assign to each zone currently 36
certified a unique designation by which the zone shall be 37
identified for purposes of administering sections 5709.61 to 38
5709.69 of the Revised Code. The tax commissioner shall 39
administer all other tax incentives provided under sections 40
5709.61 to 5709.69 of the Revised Code and shall adopt such rules 41
as are necessary to carry out that duty. No tax incentive 42
qualification certificate or employee tax credit certificate 43
shall be issued or remain in effect unless the enterprise 44
applying for or holding the certificate complies with all such 45
rules. The director of job and family services shall administer 47
the incentive provided under division (B)(1) of section 5709.66 48
2
of the Revised Code and shall adopt such rules as are necessary 49
to carry out that duty. No extension of benefits certificate 50
shall be issued or remain in effect unless the enterprise 51
applying for or holding the certificate complies with all such 52
rules.
(B) Annually NOT LATER THAN THE FIRST DAY OF OCTOBER EACH 54
YEAR, the director of development shall report to the general 56
assembly the ON ALL OF THE FOLLOWING FOR THE PRECEDING CALENDAR 57
YEAR:
(1) THE cost to the state of the tax and other incentives 60
provided under sections 5709.61 to 5709.69 of the Revised Code, 61
the;
(2) THE number of tax incentive qualification 63
certificates, employee tax credit certificates, and extension of 64
benefits certificates issued, the; 65
(3) THE names of the municipal corporations and counties 68
that have entered agreements under sections 5709.62, 5709.63, and 69
5709.632 of the Revised Code, and the; 70
(4) THE number of new employees hired as a result of the 72
tax and other incentives provided under sections 5709.61 to 73
5709.69 of the Revised Code; 74
(5) INFORMATION ON AGREEMENT TERMS CONCERNING SCHOOL 76
DISTRICT REVENUE THAT ARE NOT PROVIDED FOR IN SECTION 5709.631 OF 77
THE REVISED CODE AND THAT ARE FORWARDED TO THE DIRECTOR UNDER 80
DIVISION (H) OF SECTION 5709.62, DIVISION (H) OF SECTION 5709.63, 81
OR DIVISION (G) OF SECTION 5709.632 OF THE REVISED CODE. The 83
THE report shall include a finding by the director as to 86
whether the incentives provided under sections 5709.61 to 5709.69 87
of the Revised Code have resulted in the creation of more 88
positions in the state than would have been created without the 89
incentives. THE DIRECTOR SHALL SEND A COPY OF THE REPORT TO EACH 90
MEMBER OF THE GENERAL ASSEMBLY AND TO THE DIRECTOR OF THE 91
LEGISLATIVE SERVICE COMMISSION. 92
(C) All forms used in connection with the administration 94
3
of sections 5709.61 to 5709.69 of the Revised Code, except forms 95
administered directly by the tax commissioner, by the director of 97
job and family services, or by a county or municipal corporation, 99
are subject to review and approval by the state forms management 100
control center under sections 125.91 to 125.98 of the Revised 101
Code.
Section 2. That existing section 5709.67 of the Revised 103
Code is hereby repealed. 104