130th Ohio General Assembly
The online versions of legislation provided on this website are not official. Enrolled bills are the final version passed by the Ohio General Assembly and presented to the Governor for signature. The official version of acts signed by the Governor are available from the Secretary of State's Office in the Continental Plaza, 180 East Broad St., Columbus.

As Introduced

123rd General Assembly
Regular Session
1999-2000
S. B. No. 188

SENATORS DRAKE-WHITE


A BILL
To amend section 2108.15 of the Revised Code and to repeal Section 5 of Sub. S.B. 300 of the 121st General Assembly to eliminate the scheduled sunset of the Second Chance Trust Fund Board.

BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF OHIO:


Section 1. That section 2108.15 of the Revised Code be amended to read as follows:

Sec. 2108.15. There is hereby created in the state treasury the second chance trust fund. The fund shall consist of voluntary contributions deposited as provided in sections 4506.081, 4507.231, and 4507.501 of the Revised Code. All investment earnings of the fund shall be credited to the fund.

The director of health shall use the money in the fund only for the following purposes:

(A) Development and implementation of a campaign that explains and promotes the second chance trust fund;

(B) Development and implementation of a statewide public education program about organ, tissue, and eye donation, including the informational material required to be provided under sections 4506.081, 4507.231, and 4507.501 of the Revised Code;

(C) Development and implementation of statewide donor awareness programs in secondary schools;

(D) Development and implementation of statewide programs to recognize donor families;

(E) Development of statewide hospital training programs to encourage and facilitate compliance with the provisions of section 2108.021 of the Revised Code concerning circumstances under which an anatomical gift is required to be requested;

(F) Reimbursement of the bureau of motor vehicles for the administrative costs incurred in the performance of duties under sections 4506.081, 4507.231, and 4507.501 of the Revised Code.;

(G) Payment of the compensation of a staff member of the department of health for the staff member's time spent monitoring hospital compliance with sections 2108.01 to 2108.09 of the Revised Code;

(H) Until December 31, 2000, reimbursement REIMBURSEMENT of board members for actual and necessary expenses incurred in the performance of official duties.

Until December 31, 2000, the THE director shall consider recommendations made by the second chance trust fund board pursuant to section 2108.16 of the Revised Code. Until December 31, 2000, the THE director shall determine the appropriateness of and approve or disapprove projects recommended by the board for funding. On and after December 31, 2000, the director shall determine the appropriateness of and approve or disapprove projects. The director shall AND approve or disapprove the disbursement of money from the second chance trust fund.


Section 2. That existing section 2108.15 of the Revised Code is hereby repealed.


Section 3. That Section 5 of Sub. S.B. 300 of the 121st General Assembly, which section contains a repeal of section 2108.16 of the Revised Code effective December 31, 2000, is hereby repealed. The intent of this section is to remove the limitation imposed by such repeal upon the continued existence of section 2108.16 of the Revised Code, which intent is not affected by the rule of construction contained in section 1.57 of the Revised Code. The intent of this section is not to affect the continued existence of section 2108.15 of the Revised Code as amended by Section 1 of this act.
Please send questions and comments to the Webmaster.
© 2024 Legislative Information Systems | Disclaimer