State Codes and Statutes

Statutes > Ohio > Title1 > Chapter126

126.01 [Repealed].
126.02 Preparation of budget estimates.
126.021 Appropriations for construction compliance section of equal opportunity office.
126.022 Estimates of revenues from tobacco master settlement agreement.
126.03 Capital plan - agency recommendations for acquisition of real estate and construction of public improvements.
126.04 Funds appropriated for consent order obligations.
126.041,126.042 [Repealed].
126.05 Monthly statements showing condition of general revenue fund.
126.06 Availability of money in total operating fund.
126.07 Certification of balance statement in all contracts.
126.071 Amended and Renumbered RC 126.04.
126.08 Director of budget and management - powers and duties.
126.09 Monthly distribution schedule of subsidies.
126.10 [Repealed].
126.11 Coordination and approval of scheduling sales of certain obligations.
126.12 Recovering statewide indirect costs.
126.13 Designating program or activity for performance review.
126.14 Controlling board to approve release of appropriation for purchase of real estate or other capital project.
126.15 Adjusting capital or operating budgets.
126.16 Implementing constitutional provision for purposes of issuing direct obligations of state.
126.17 to 126.19 Amended and Renumbered RC 125.96 to 125.98.
126.20 [Repealed].
126.21 Accounting duties of director of budget and management.
126.22 Director - accounting powers.
126.23 Reports on state funds.
126.231 Amended and Renumbered RC 126.15.
126.24 OAKS support organization fund.
126.25 User charges - state accounting fund.
126.26 Director as chairperson of gubernatorial transition committee - powers and duties.
126.27 Filing budget estimates with governor-elect.
126.28 Powers to take testimony and produce evidence.
126.29 Agency scheduled to terminate operations.
126.30 Interest on late payments for goods and services.
126.301 Statute of limitations.
126.31 Travel and other expenses.
126.32 Job interview and relocation expenses.
126.35 Warrants for payments - electronic benefit transfers.
126.36 Replacement of lost or destroyed warrant.
126.37 Stale warrants for payment.
126.38 Furnishing earnings statement with each pay warrant.
126.40 Forgery recovery fund.
126.45 Office of internal auditing.
126.46 State audit committee.
126.47 Annual internal audit plan.
126.48 Internal audit report as public record.
126.50 Definitions.
126.501 Agency spending reduction plans.
126.502 Submission of biennial spending plans; guidance from director of budget and management.
126.503 Control of nonessential travel expenses.
126.504 Use of interoffice mailing service; printing, copying, mail preparation and related services.
126.505 Compliance with standardization and strategic sourcing policy and control-on-equipment directives.
126.506 Participation in technology consolidation projects.
126.507 Implementation of spending plan strategies.

State Codes and Statutes

Statutes > Ohio > Title1 > Chapter126

126.01 [Repealed].
126.02 Preparation of budget estimates.
126.021 Appropriations for construction compliance section of equal opportunity office.
126.022 Estimates of revenues from tobacco master settlement agreement.
126.03 Capital plan - agency recommendations for acquisition of real estate and construction of public improvements.
126.04 Funds appropriated for consent order obligations.
126.041,126.042 [Repealed].
126.05 Monthly statements showing condition of general revenue fund.
126.06 Availability of money in total operating fund.
126.07 Certification of balance statement in all contracts.
126.071 Amended and Renumbered RC 126.04.
126.08 Director of budget and management - powers and duties.
126.09 Monthly distribution schedule of subsidies.
126.10 [Repealed].
126.11 Coordination and approval of scheduling sales of certain obligations.
126.12 Recovering statewide indirect costs.
126.13 Designating program or activity for performance review.
126.14 Controlling board to approve release of appropriation for purchase of real estate or other capital project.
126.15 Adjusting capital or operating budgets.
126.16 Implementing constitutional provision for purposes of issuing direct obligations of state.
126.17 to 126.19 Amended and Renumbered RC 125.96 to 125.98.
126.20 [Repealed].
126.21 Accounting duties of director of budget and management.
126.22 Director - accounting powers.
126.23 Reports on state funds.
126.231 Amended and Renumbered RC 126.15.
126.24 OAKS support organization fund.
126.25 User charges - state accounting fund.
126.26 Director as chairperson of gubernatorial transition committee - powers and duties.
126.27 Filing budget estimates with governor-elect.
126.28 Powers to take testimony and produce evidence.
126.29 Agency scheduled to terminate operations.
126.30 Interest on late payments for goods and services.
126.301 Statute of limitations.
126.31 Travel and other expenses.
126.32 Job interview and relocation expenses.
126.35 Warrants for payments - electronic benefit transfers.
126.36 Replacement of lost or destroyed warrant.
126.37 Stale warrants for payment.
126.38 Furnishing earnings statement with each pay warrant.
126.40 Forgery recovery fund.
126.45 Office of internal auditing.
126.46 State audit committee.
126.47 Annual internal audit plan.
126.48 Internal audit report as public record.
126.50 Definitions.
126.501 Agency spending reduction plans.
126.502 Submission of biennial spending plans; guidance from director of budget and management.
126.503 Control of nonessential travel expenses.
126.504 Use of interoffice mailing service; printing, copying, mail preparation and related services.
126.505 Compliance with standardization and strategic sourcing policy and control-on-equipment directives.
126.506 Participation in technology consolidation projects.
126.507 Implementation of spending plan strategies.

State Codes and Statutes

State Codes and Statutes

Statutes > Ohio > Title1 > Chapter126

126.01 [Repealed].
126.02 Preparation of budget estimates.
126.021 Appropriations for construction compliance section of equal opportunity office.
126.022 Estimates of revenues from tobacco master settlement agreement.
126.03 Capital plan - agency recommendations for acquisition of real estate and construction of public improvements.
126.04 Funds appropriated for consent order obligations.
126.041,126.042 [Repealed].
126.05 Monthly statements showing condition of general revenue fund.
126.06 Availability of money in total operating fund.
126.07 Certification of balance statement in all contracts.
126.071 Amended and Renumbered RC 126.04.
126.08 Director of budget and management - powers and duties.
126.09 Monthly distribution schedule of subsidies.
126.10 [Repealed].
126.11 Coordination and approval of scheduling sales of certain obligations.
126.12 Recovering statewide indirect costs.
126.13 Designating program or activity for performance review.
126.14 Controlling board to approve release of appropriation for purchase of real estate or other capital project.
126.15 Adjusting capital or operating budgets.
126.16 Implementing constitutional provision for purposes of issuing direct obligations of state.
126.17 to 126.19 Amended and Renumbered RC 125.96 to 125.98.
126.20 [Repealed].
126.21 Accounting duties of director of budget and management.
126.22 Director - accounting powers.
126.23 Reports on state funds.
126.231 Amended and Renumbered RC 126.15.
126.24 OAKS support organization fund.
126.25 User charges - state accounting fund.
126.26 Director as chairperson of gubernatorial transition committee - powers and duties.
126.27 Filing budget estimates with governor-elect.
126.28 Powers to take testimony and produce evidence.
126.29 Agency scheduled to terminate operations.
126.30 Interest on late payments for goods and services.
126.301 Statute of limitations.
126.31 Travel and other expenses.
126.32 Job interview and relocation expenses.
126.35 Warrants for payments - electronic benefit transfers.
126.36 Replacement of lost or destroyed warrant.
126.37 Stale warrants for payment.
126.38 Furnishing earnings statement with each pay warrant.
126.40 Forgery recovery fund.
126.45 Office of internal auditing.
126.46 State audit committee.
126.47 Annual internal audit plan.
126.48 Internal audit report as public record.
126.50 Definitions.
126.501 Agency spending reduction plans.
126.502 Submission of biennial spending plans; guidance from director of budget and management.
126.503 Control of nonessential travel expenses.
126.504 Use of interoffice mailing service; printing, copying, mail preparation and related services.
126.505 Compliance with standardization and strategic sourcing policy and control-on-equipment directives.
126.506 Participation in technology consolidation projects.
126.507 Implementation of spending plan strategies.