Title [1] I STATE GOVERNMENT
- Chapter 101: GENERAL ASSEMBLY
- 101.01 Regular session of the general assembly.
- 101.02 Election of officers of the senate.
- 101.03 [Repealed].
- 101.11 House called to order - appointment of clerk pro tempore - presentation of certificates - oath of office.
- 101.12 Presiding officer designated by party caucus.
- 101.13 Election of officers of the house.
- 101.15 Public committee meetings.
- 101.21 Majority required to tenth voting.
- 101.22 Evidence of membership.
- 101.23 Oaths.
- 101.24 Powers of each house compelling attendance.
- 101.25 Resignation of member.
- 101.26 Members ineligible to certain appointments and employment.
- 101.27 Compensation of members.
- 101.271 Medical insurance for members of general assembly.
- 101.272 House reimbursement fund - senate reimbursement fund.
- 101.28 Joint conventions.
- 101.29 Legislative employees.
- 101.30 Maintenance of confidential relationship between legislative staff and general assembly members and staff.
- 101.301 Attorney-client testimonial privilege applies to caucuses.
- 101.31 Duties of certain officers.
- 101.311 Sergeant at arms of house and assistants.
- 101.32 Control of assistants - dismissal.
- 101.33 Temporary officials.
- 101.34 Joint legislative ethics committee - fund.
- 101.35 Joint committee on agency rule review.
- 101.36 [Repealed].
- 101.37 Joint council on developmental disabilities.
- 101.38 Cystic fibrosis legislative task force.
- 101.39 Joint legislative committee on health care oversight.
- 101.391 Joint committee on medicaid technology and reform.
- 101.41 Chairman of committee authorized to subpoena witnesses.
- 101.42 Subpoena.
- 101.43 Punishment for disobeying subpoena or refusing to answer.
- 101.44 Testimony before committee not to be used in criminal prosecution of witness - exception.
- 101.45 Fees of sheriffs and witnesses.
- 101.46 Chairman or member of committee may administer oaths.
- 101.47 Deposition on complaint.
- 101.50 [Repealed].
- 101.51 Printing of legislative document definitions.
- 101.52 Responsibility for printing.
- 101.521 Internal printing.
- 101.522 Contracts with private printers.
- 101.523 Participating in public printing services provided by department of administrative services.
- 101.524 Director of administrative services to let contract for printing.
- 101.53 Format for printing bills.
- 101.531 Printing pamphlet laws and session laws line numbering.
- 101.532 Separate appropriations bills for industrial commission and bureau of workers' compensation.
- 101.54 Journals of general assembly.
- 101.541 Appendix to house and senate journals.
- 101.542 Index of journals and appendix.
- 101.543 Printing and binding of daily and final journals.
- 101.55 Amended and Renumbered RC 101.532.
- 101.61 Amended and Renumbered RC 101.54.
- 101.611 [Repealed].
- 101.62 [Repealed].
- 101.63 Amended and Renumbered RC 101.541.
- 101.64 [Repealed].
- 101.65, 101.66 Amended and Renumbered RC 101.542, 101.543.
- 101.67 [Repealed].
- 101.68 Availability of agency reports.
- 101.69 Senate miscellaneous sales fund - house miscellaneous sales fund.
- 101.691 Excess or surplus state supplies disposal by director of administrative services.
- 101.70 [Effective Until 9/10/2010] Legislative lobbying definitions.
- 101.71 Prohibited acts.
- 101.72 Contents of initial registration statement.
- 101.721 Disqualification as legislative agent for certain offenses.
- 101.73 Statements of expenditures.
- 101.74 Statement of financial transactions.
- 101.75 Filing complaint with joint legislative ethics committee.
- 101.76 Efforts excepted from coverage.
- 101.77 Prohibition against contingent fees.
- 101.78 Initial registration, statement of expenditures and financial transactions to be public.
- 101.79 Investigation of violations.
- 101.81 Contempt of the general assembly.
- 101.82 [Repealed Effective 12/31/2010] Sunset review committee definitions.
- 101.83 [Repealed Effective 12/31/2010] Expiration date of agencies - renewal.
- 101.84 [Repealed Effective 12/31/2010] Sunset review committee.
- 101.85 [Repealed Effective 12/31/2010] Schedule for review of agencies.
- 101.86 [Repealed Effective 12/31/2010] Evaluating usefulness, performance, and effectiveness of agency.
- 101.87 [Repealed Effective 12/31/2010] Report of committee's findings and recommendations; cooperation by other agencies.
- 101.90 Retirement system lobbyists and employers - definitions.
- 101.91 Retirement system lobbyists and employers - registration and filing requirements.
- 101.92 Retirement system lobbyists and employers - registration statements - fee - review.
- 101.921 Disqualification as retirement system lobbyist for certain offenses.
- 101.93 Retirement system lobbyists and employers - statement of expenditures - receipts to be retained.
- 101.94 Retirement system lobbyists and employers - statement of financial transactions with certain board members.
- 101.95 Retirement system lobbyists and employers - complaint involving dispute with certain board members.
- 101.96 Retirement system lobbyists and employers - scope of regulations.
- 101.97 Retirement system lobbyists and employers - conflicts of interest.
- 101.98 Retirement system lobbyists and employers - statements as public records - list of registrants - form for filings.
- 101.981 Retirement system lobbyists and employers - attorney general may investigate compliance.
- 101.99 Penalty.
- Chapter 102: PUBLIC OFFICERS - ETHICS
- 102.01 Public officers - ethics definitions.
- 102.02 [Effective Until 9/10/2010] Financial disclosure statement filed with ethics commission.
- 102.021 Former state officials to report certain financial information.
- 102.022 Certain financial information substituted in statements of local officials and college and university trustees.
- 102.03 [Effective Until 9/10/2010] Representation by present or former public official or employee prohibited.
- 102.031 Conflicts of interest of member of general assembly.
- 102.04 No compensation to elected or appointed state official other than from agency served.
- 102.05 Ohio ethics commission created.
- 102.06 Powers and duties of ethics commission.
- 102.07 No divulging of information in disclosure statements.
- 102.08 Recommending legislation - advisory opinions.
- 102.09 Furnishing financial disclosure form to candidates.
- 102.10 [Repealed].
- 102.99 Penalty.
- Chapter 103: LEGISLATIVE SERVICES
- 103.01 [Repealed].
- 103.02 [Repealed].
- 103.03 Use of books and documents of other state agencies.
- 103.04 [Repealed].
- 103.05 Codification of administrative rules - publications.
- 103.051 Register of Ohio.
- 103.0511 Electronic rule-filing system established.
- 103.0512 Rule filings during system shutdown.
- 103.052 Assistance by state agencies in publishing register of Ohio.
- 103.053 Reimbursement of costs from agency.
- 103.054 Register of Ohio fund.
- 103.11 Ohio legislative service commission organization.
- 103.12 Ohio legislative service commission committees.
- 103.13 Powers and duties of legislative service commission.
- 103.131 Codification and numbering of laws.
- 103.132 Electronic database of school district revenue and expenditure data.
- 103.14 Fiscal analysis prepared by legislative budget office.
- 103.141 [Repealed].
- 103.142 Substitute versions of bills - conference committee reports.
- 103.143 Local impact statement of net additional cost to school districts, counties, townships, or municipal corporations.
- 103.144 Mandated benefit defined.
- 103.145 Determining financial impact of mandated benefit.
- 103.146 Independent healthcare actuarial review of mandated benefit consulting professionals.
- 103.147 [Repealed].
- 103.15 Clerks to deliver documents to legislative service commission.
- 103.16 Public hearings of legislative service commission or its committees.
- 103.17 Subpoena power and contempt proceedings.
- 103.18 Cooperation of state agencies.
- 103.19 Appointment of officers and employees.
- 103.20 Office space of legislative service commission.
- 103.21 Appropriations for compensation and expenses.
- 103.22 Meetings and procedure.
- 103.23 Legislative budget and program oversight commission.
- 103.24 Legislative agency telephone usage fund.
- 103.25 Protection and maintenance of electronic documents.
- 103.31, 103.32 [Repealed].
- 103.33 [Repealed].
- 103.34 to 103.38 [Repealed].
- 103.41 to 103.47 [Repealed].
- 103.51 Legislative task force on redistricting, reapportionment, and demographic research.
- 103.52 to 103.57 [Repealed].
- 103.58 to 103.60 [Repealed].
- 103.61 [Repealed].
- 103.62 [Repealed].
- 103.70 [Repealed].
- 103.71 Correctional institution inspection committee created.
- 103.72 Officers - expenses.
- 103.73 Duties of correctional institution inspection committee.
- 103.74 Subcommittees - organization - appropriations.
- 103.75 Youth services facility defined.
- 103.76 Correctional institution inspection committee may inspect youth services facilities.
- 103.77 Access to youth services facilities for inspection.
- 103.78 Powers of committee regarding youth services facilities.
- 103.79 Report regarding youth services facilities inspections and proposed programs.
- Chapter 105: GOVERNMENTAL RESEARCH
- 105.01, 105.02 [Repealed].
- 105.09 to 105.12 [Repealed].
- 105.13 [Repealed].
- 105.14 [Repealed].
- 105.15, 105.16 [Repealed].
- 105.21 State council of uniform state laws.
- 105.22 Officers and meetings.
- 105.23 Duties.
- 105.24 Council may attend annual and other state conferences.
- 105.25 Expenses of commissioners.
- 105.26 Assistant secretary - expenses - audits - accounts.
- 105.27 Record of proceedings - report.
- 105.31 to 105.40 [Repealed].
- 105.41 Capitol square review and advisory board - funds.
- 105.42 Placement of commemorative work in house or senate.
- 105.45, 105.46 [Repealed].
- 105.51 to 105.56 [Repealed].
- 105.61, 105.62 [Repealed].
- 105.63 to 105.65 [Repealed].
- 105.70 to 105.82 [Repealed].
- 105.91 Ohio judicial conference.
- 105.911 Judicial impact statement.
- 105.92 Membership not a public office.
- 105.93 Publication of reports and recommendations.
- 105.94 Reception and use of grants, gifts, bequests, and devises.
- 105.95 Biennial reports to general assembly and governor.
- 105.96 Employees.
- 105.97 No reimbursement for continuing education fees.
- Chapter 107: GOVERNOR
- 107.01 Election - term.
- 107.02 Secretaries and clerk.
- 107.03 Governor shall submit budget and estimate of income.
- 107.031 School facilities commission minimum budget recommendations.
- 107.032 Appropriations limitations definitions.
- 107.033 Appropriations limitations to be included in budget.
- 107.034 Determination of appropriation limitations.
- 107.035 Previous appropriations considered in determining limitations.
- 107.04 Governor may issue warrant in certain cases.
- 107.05 Certain officers ineligible to perform duties until commissioned by governor.
- 107.06 Fees for governor's commission.
- 107.07 Certificate and fee for commission sent to secretary of state.
- 107.08 Filling vacancy in office of judge.
- 107.09 Publication of decennial apportionment.
- 107.10 Records to be kept in governor's office.
- 107.11 Index.
- 107.12 Governor's office of faith-based and community initiatives.
- 107.13 [Repealed].
- 107.14 Transfer authority of federal government to state concerning certain peaceful uses of atomic energy.
- 107.15 Appointing authenticating officer to sign for governor.
- 107.16 Putting into operation the federal highway safety act.
- 107.17 Authorizing one year participation in federal program.
- 107.18 Qualifying state for federal programs.
- 107.19 Executive orders in violation of anti-trust laws.
- 107.21 Governor's office of Appalachian Ohio.
- 107.25 Tribal state gaming compacts.
- 107.29 Gubernatorial transition committee.
- 107.30 Appropriations for expenses of governor-elect.
- 107.35 [Repealed].
- 107.36 to 107.38 Amended and Renumbered RC 3701.85, 3701.86, 3701.861.
- 107.40 Governor's residence advisory commission.
- 107.41 Request for department goals and metrics.
- Chapter 108: LIEUTENANT GOVERNOR
- Chapter 109: ATTORNEY GENERAL
- 109.01 Election - term.
- 109.02 Duties as chief law officer.
- 109.03 Appointment of assistant attorney general and chief counsel - duties.
- 109.04 Powers and duties of first assistant attorney general.
- 109.05 Employees.
- 109.06 Bond.
- 109.07 Special counsel.
- 109.08 Special counsel to collect claims.
- 109.081 Attorney general claims fund.
- 109.082 Problem resolution officers for tax collection complaints.
- 109.09 Action on official bonds.
- 109.10 Proceedings in quo warranto.
- 109.11 Attorney general reimbursement fund.
- 109.111 Attorney general court order fund.
- 109.12 Legal advice to state officers and boards.
- 109.121 Real property title review and opinion.
- 109.122 Review of entertainment or sponsorship contracts of expositions commission.
- 109.13 General assembly may require written opinions.
- 109.14 Attorney general shall advise prosecuting attorneys and township law directors.
- 109.15 Forms of contracts.
- 109.16 Suits may be brought in Franklin county.
- 109.17 Writs in other counties.
- 109.18 Service by publication.
- 109.19 Security for costs and verification of pleadings.
- 109.20 Actions to be taken out of their order.
- 109.21 Moneys paid into general revenue fund.
- 109.22 Registers shall be kept.
- 109.23 Charitable trust defined.
- 109.231 Prohibited administrative acts.
- 109.232 Amendment of governing instrument of trust.
- 109.24 Investigating transactions and relationships of trustees of charitable trust.
- 109.25 Attorney general is necessary party to charitable trust proceedings.
- 109.26 Registration of charitable trusts.
- 109.27 Administrative rules.
- 109.28 Inspection of register of charitable trusts.
- 109.29 Courts to furnish information relating to charitable trusts.
- 109.30 Notice of creation of charitable trust to attorney general and specified persons after probate of will.
- 109.31 [Effective Until 9/10/2010] Trustee's annual report to attorney general.
- 109.32 Charitable law fund.
- 109.33 Employees.
- 109.34 Notice of transactions by nonprofit health care entity.
- 109.35 Approval or disapproval of proposed transactions.
- 109.36 Defense of officers and employees definitions.
- 109.361 Defense of state officer or employee in civil action.
- 109.362 Investigation as to whether action was manifestly outside scope of duties or with malicious purpose or in bad faith.
- 109.363 Employer to provide written report and information.
- 109.364 Denial of representation.
- 109.365 Information obtained is privileged.
- 109.366 Administrative rules.
- 109.37 Legal representation of correctional employee.
- 109.40 Compilation of statutes relative to obscenity.
- 109.41 Claiming escheated property.
- 109.42 Compilation of statutes relative to victim's rights.
- 109.43 Public records training programs - model public records policy.
- 109.51 Bureau of criminal identification and investigation created.
- 109.511 Felony conviction precludes or terminates employment.
- 109.52 Operation and maintenance of bureau.
- 109.521 Bureau of criminal identification and investigation asset forfeiture and cost reimbursement fund.
- 109.53 Equipment of bureau.
- 109.54 Cooperation of other governmental agencies.
- 109.541 Powers and duties of bureau.
- 109.542 Investigative personnel are peace officers.
- 109.55 Coordination of law enforcement work and crime prevention activities.
- 109.56 Training local law enforcement officers in crime prevention, detection, and solution.
- 109.561 [Effective Until 9/17/2010] Preservation of biological evidence task force.
- 109.57 Duties of superintendent.
- 109.571 National crime prevention and privacy compact.
- 109.572 [Effective Until 9/10/2010] Criminal records check.
- 109.5721 Retained applicant fingerprint database.
- 109.573 DNA laboratory - databases.
- 109.574 Volunteers have unsupervised access to children definitions.
- 109.575 Information provided by volunteers having access to children.
- 109.576 Notice of volunteer's conviction.
- 109.577 Immunity from civil liability.
- 109.578 Criminal records check.
- 109.579 Criminal records check.
- 109.58 Standard fingerprint impression sheet.
- 109.581, 109.582 [Repealed].
- 109.59 Fingerprint impressions and other descriptive measurements.
- 109.60 Forwarding fingerprints and descriptions to bureau - annual methamphetamine report.
- 109.61 Sheriff or chief of police to forward information to bureau.
- 109.62 Cooperation with interstate, national, and international system of criminal identification and investigation.
- 109.63 Superintendent may testify.
- 109.64 Periodic information bulletin concerning missing children who may be present in state.
- 109.65 Missing children clearinghouse - missing children fund.
- 109.69 Reciprocity agreement.
- 109.71 [Effective Until 9/10/2010] Ohio peace officer training commission created - definitions.
- 109.72 Members - organization.
- 109.73 Rule recommendations.
- 109.731 Prescribed forms.
- 109.74 Attorney general may adopt and promulgate rules and regulations.
- 109.741 Rules governing training of peace officers in handling of missing children and child abuse and neglect cases.
- 109.742 Rules governing training of peace officers in crisis intervention.
- 109.743 Administrative rules.
- 109.744 Rules governing training of peace officers in handling of offense of domestic violence.
- 109.745 [Repealed].
- 109.75 Powers and duties of peace officer training commission executive director.
- 109.751 Attendance of undercover drug agents, bailiffs, deputy bailiffs or public defender investigators at basic training programs.
- 109.752 Sheriff attending peace officer basic training programs.
- 109.76 Peace officers not exempted from civil service.
- 109.761 Reports of appointment to peace officer training commission.
- 109.77 [Effective Until 9/10/2010] Certificate of completion of basic training program necessary for appointment.
- 109.78 Certification of special police, security guards, or persons otherwise privately employed in a police capacity.
- 109.79 [Effective Until 9/10/2010] Ohio peace officer training academy.
- 109.80 Basic training course for sheriffs - continuing education.
- 109.801 Annual firearms requalification program.
- 109.802 Law enforcement assistance fund.
- 109.803 Continuing professional training for peace officers and troopers.
- 109.81 Antitrust cases - appointment of special counsel.
- 109.82 Antitrust section - fund.
- 109.83 Investigating organized criminal activity.
- 109.84 Investigation and prosecution of violation of workers compensation law.
- 109.85 Investigation and prosecution of violation of medicaid law.
- 109.86 Investigation and prosecution of patient abuse or neglect.
- 109.87 Prohibiting telemarketer from engaging in any act or practice in violation of federal laws.
- 109.91 Crime victims assistance office - state victims assistance advisory committee.
- 109.92 State financial assistance to victim assistance programs that operate in state.
- 109.93 Attorney general education fund.
- 109.94 Attorney general may issue identity fraud passport to victim.
- 109.941 Technical assistance regarding identity fraud crimes.
- 109.942 Amended and Renumbered RC 122.24.
- 109.95 Criminal proceedings for election fraud.
- 109.96 [See Note] Deleted.
- 109.97 Capital case status report.
- 109.98 Civil action against state retirement board member for breach of fiduciary duty.
- 109.981 Civil action against workers' compensation oversight commission member.
- 109.99 Penalty.
- Chapter 111: SECRETARY OF STATE
- 111.01 Election - term.
- 111.02 Bond.
- 111.03 Assistant secretary of state.
- 111.04 Duties of assistant secretary.
- 111.05 Bond of assistant secretary.
- 111.06 Authenticating officer.
- 111.07 Secretary of state or authenticating officer shall countersign and register commissions.
- 111.08 Custody of laws and documents.
- 111.09 [Repealed].
- 111.10 Publication of court terms.
- 111.11 [Repealed].
- 111.12 Publication of roster and statistics.
- 111.13 Officers must answer questions.
- 111.14 Statistics of all other officers returnable to secretary of state.
- 111.15 Adoption and filing of agency administrative code rules.
- 111.16 Fees to be charged and collected by secretary of state.
- 111.17 Fees to be paid before filing or recording.
- 111.18 Record and deposit of fees - alternative payment programs.
- 111.19 Recovery of fees paid under protest.
- 111.20 Certificate of compliance with laws prima-facie evidence of incorporation.
- 111.201 Duplication and destruction of documents.
- 111.202 Facsimile signature.
- 111.21 Secretary of state - duties as to political subdivision.
- 111.22 Copies of resolutions and ordinances to be certified to secretary of state.
- 111.23 Expedited filing - bulk filing - alternative filing procedures.
- 111.24 Refusal of documents for filing or recording.
- 111.241 Documents with social security numbers.
- 111.25 Title 17 filing forms.
- 111.26 Assistance for acquisition of voting devices.
- 111.27 Board of elections reimbursement and education fund.
- 111.30 Forms for campaign finance disclosure and independent expenditure statements.
- Chapter 113: TREASURER OF STATE
- 113.01 Election - term.
- 113.02 Bond.
- 113.03 Additional bond.
- 113.04 Appointing employees - bond.
- 113.041 Employee criminal records check.
- 113.042 Amended and Renumbered RC 113.07.
- 113.05 The state treasury - custodial funds - commingling of assets.
- 113.051 Duties of treasurer.
- 113.06 Receiving offices for expedient collection of taxes and fees.
- 113.061 Administrative rules.
- 113.07 Contract with financial institution to receive taxes and fee payments at post office box.
- 113.08 Payment and procedures for payment to treasurer.
- 113.09 Creation of general revenue fund.
- 113.10 Contingent fund.
- 113.11 Payments from state treasury or custodial fund.
- 113.12 Warrants paid on presentation.
- 113.13 Statement of balances upon request.
- 113.14 Audit of state treasury and custodial funds.
- 113.15 Special auditors - powers.
- 113.16 Report and record of audit.
- 113.17 Governor may suspend treasurer of state.
- 113.18 Treasurer of state restored to office if not indicted or if acquitted.
- 113.19 Audit of outgoing treasurer of state.
- 113.20 Cost of administering custodial funds - administrative fund.
- 113.21 Treasury education fund.
- 113.31 Designating private entity as state information depository to assist compliance with federal securities law.
- 113.32 to 113.39 [Repealed].
- 113.40 Authorizing acceptance of payments by financial transaction device to pay for state expenses.
- 113.41 Database of real property under state control.
- 113.42, 113.43 [Repealed].
- 113.44 [Repealed].
- 113.45, 113.46 [Repealed].
- Chapter 115: AUDITOR OF STATE
- 115.01 to 115.05 Amended and Renumbered RC 117.02 to 117.06.
- 115.06 [Repealed].
- 115.07 Amended and Renumbered RC 117.45.
- 115.08 Amended and Renumbered RC 9.34.
- 115.081 [Repealed].
- 115.09 [Repealed].
- 115.10 [Repealed].
- 115.11 [Repealed].
- 115.12, 115.13 [Repealed].
- 115.131 Amended and Renumbered RC 117.47.
- 115.14 [Repealed].
- 115.15 [Repealed].
- 115.16, 115.17 [Repealed].
- 115.18 Amended and Renumbered RC 117.08.
- 115.19 to 115.21 Amended and Renumbered RC 117.49 to 117.51.
- 115.22 to 115.24 [Repealed].
- 115.25, 115.26 Amended and Renumbered RC 113.08, 113.09.
- 115.27 to 115.29 Amended and Renumbered RC 117.15 to 117.17.
- 115.30 to 115.32 [Repealed].
- 115.33 Amended and Renumbered RC 129.041.
- 115.34 [Repealed].
- 115.35 Amended and Renumbered RC 126.06.
- 115.36 [Repealed].
- 115.37 [Repealed].
- 115.38, 115.39 Amended and Renumbered RC 117.46, 117.48.
- 115.40 [Repealed].
- 115.41 [Repealed].
- 115.42 to 115.44 [Repealed].
- 115.45 Amended and Renumbered RC 131.331.
- 115.46 Amended and Renumbered RC 124.10.
- 115.51 [Repealed].
- 115.52 [Repealed].
- 115.53 [Repealed].
- 115.54 [Repealed].
- 115.55 Amended and Renumbered RC 117.14.
- 115.56 Independent certified public accountant to perform required audit in lieu of auditor of state.
- 115.57 Amended and Renumbered RC 117.44.
- Chapter 117: AUDITOR OF STATE
- 117.01 Auditor of state definitions.
- 117.02 Election - term.
- 117.03 Bond.
- 117.04 Deputy auditor of state.
- 117.05 Bond of deputy.
- 117.051 [Repealed].
- 117.06 Powers and duties of deputy.
- 117.07 Designee of auditor may serve.
- 117.08 Records subject to inspection.
- 117.09 Deputy inspectors, supervisors, state examiners.
- 117.091 Appointing investigators.
- 117.10 Auditor of state - duties - federal audits.
- 117.101 Uniform accounting network - fund.
- 117.102 [Repealed].
- 117.11 Annual, biennial, and early audits.
- 117.111 County office using electronic records and signatures to include security procedure in audit.
- 117.112 Audit of buckeye tobacco settlement financing authority.
- 117.113 Audit of RC Chapter 3326 technical schools.
- 117.12 Rules for audit standards, procedures, and guidelines.
- 117.13 Recovery of costs of audits of state agencies - public audit expense fund-intrastate - public audit expense fund-local government.
- 117.14 Annual audit of office of auditor.
- 117.15 Annual audit and inventory of state treasury and custodial funds.
- 117.16 Force account project assessment form.
- 117.161 Joint force account project limits.
- 117.17 Letter of representation by retiring head of state agency.
- 117.18 Auditor and designated employee - powers.
- 117.19 Rules for generally accepted or governmental auditing standards,.
- 117.191 Audits of public children services agency, private child placing agency, or private noncustodial agency.
- 117.20 Rule making procedure.
- 117.21 Retention of audit materials.
- 117.22 Request for assistance.
- 117.23 Report of public accountant.
- 117.24 Analyzing report of public accountant.
- 117.25 Incorporating report of public accountant and results of auditor's analysis.
- 117.251 Notation of investments in eligible depositories.
- 117.26 Certified copies of completed audit reports.
- 117.27 Filing certified copy with legal counsel.
- 117.28 Report of audit and actions thereon.
- 117.29 Audit report showing malfeasance or gross neglect of duty.
- 117.30 Attorney general action.
- 117.31 Illegal expenditures in attorney general's office.
- 117.32 Surety may be sued in same action.
- 117.33 Abating or compromising claims.
- 117.34 Cause of action accrues when report filed.
- 117.35 Submission of judgment entry to attorney general.
- 117.36 Jurisdiction of civil actions.
- 117.37 Advancement of causes.
- 117.38 Annual reports.
- 117.39 Financial reports from any public office.
- 117.40 Refusal to keep accounts.
- 117.41 Unauditable offices.
- 117.42 Enforcement powers of attorney general.
- 117.43 Rules for requirements for accounting and financial reporting for public offices other than state agencies.
- 117.44 Training programs for township fiscal officers, city auditors and village clerks.
- 117.441 Fiduciary training programs.
- 117.45 Amended and Renumbered RC 126.35.
- 117.46 Amended and Renumbered RC 126.36.
- 117.47 Amended and Renumbered RC 126.37.
- 117.48 Amended and Renumbered RC 126.38.
- 117.49 Record of land titles.
- 117.50 Prepare and record deeds.
- 117.51 Custodian of public land records.
- 117.52 Adjusting amount recoverable for wrongful imprisonment.
- 117.53 Audit statement regarding adoption of anti-harassment policy.
- Chapter 118: LOCAL FISCAL EMERGENCIES
- 118.01 Local fiscal emergency definitions.
- 118.02 Requiring fiscal integrity of municipal corporations, counties, and townships.
- 118.021 Initiating fiscal watch review.
- 118.022 Conditions constituting grounds for fiscal watch.
- 118.023 Declaring existence of fiscal watch.
- 118.03 Fiscal emergency conditions.
- 118.04 Determining existence of fiscal emergency condition.
- 118.05 Financial planning and supervision commission.
- 118.06 Submission of detailed financial plan.
- 118.07 Commission or financial supervisor - powers and duties.
- 118.08 Powers, duties, and functions of financial planning and supervision commission.
- 118.09 Paying expenses and obligations.
- 118.10 Developing effective financial accounting and reporting system.
- 118.11 Cooperation in furnishing information.
- 118.12 Failure to submit plan.
- 118.13 Appropriations may not be contrary to financial plan.
- 118.14 Commission communications.
- 118.15 Prior approval of debt obligations.
- 118.16 Bond anticipation notes.
- 118.17 Issuing local government fund notes.
- 118.18 Debt obligation definitions.
- 118.19 Using special provisions for debt obligations.
- 118.20 Authorizing debt obligations.
- 118.21 Rights and remedies of the holders of debt obligations.
- 118.22 Pledge and agreement of state with and for benefit of holders of debt obligations.
- 118.23 Current revenue notes issued during fiscal emergency period.
- 118.24 Issuing advance tax payment notes.
- 118.25 Invest in current revenue notes.
- 118.26 Debt obligations.
- 118.27 Continued existence of commission.
- 118.271 Issuing general obligation, special obligation, or revenue bonds and notes in anticipation of bonds.
- 118.28 Severability - construction.
- 118.99 Penalty.
- Chapter 119: ADMINISTRATIVE PROCEDURE
- 119.01 [Effective Until 9/13/2010] Administrative procedure definitions.
- 119.02 Compliance - validity of rules.
- 119.03 Procedure for adoption, amendment, or rescission of rules.
- 119.031 Review of rules for substantive revisions.
- 119.0311 Guide to public participation in rule-making.
- 119.032 Assigning review dates to rules.
- 119.035 Appointing advisory committee.
- 119.037 Publication in Register of Ohio gives notice of rule.
- 119.038 Electronic publication of the register of Ohio.
- 119.039 Reimbursement for publishing documents in Register.
- 119.04 Administrative rule effective dates.
- 119.05 [Repealed].
- 119.06 Adjudication order of agency valid and effective - hearings - periodic registration of licenses.
- 119.061 Power of certain agencies.
- 119.062 Revocation or suspension of driver's license.
- 119.07 Notice of hearing - contents - notice of order of suspension of license - publication of notice - effect of failure to give notice.
- 119.08 Date, time, and place of adjudication hearing.
- 119.09 Adjudication hearing.
- 119.091 Failure of agency to hold adjudication hearing before expiration of license.
- 119.092 Attorney fees.
- 119.093 Defining net worth for purpose of attorney fees.
- 119.094 Adjudication hearing witness fees.
- 119.10 Counsel to represent agency.
- 119.11 [Repealed].
- 119.12 [Effective Until 9/13/2010] Appeal by party adversely affected - notice - record - hearing - judgment.
- 119.121 Effect of expiration of license on appeal process.
- 119.13 Representation of parties.
- 119.14 Waiver of penalties for first-time paperwork offenses.
- Chapter 120: PUBLIC DEFENDERS
- 120.01 Ohio public defender commission.
- 120.02 Meetings - compensation and expenses.
- 120.03 Commission - powers and duties.
- 120.04 State public defender - powers and duties.
- 120.05 Determination of indigency.
- 120.06 Duty to provide legal representation to indigent adults and juveniles.
- 120.07 Civil case filing fee fund.
- 120.08 Indigent defense support fund.
- 120.13 County public defender commission.
- 120.14 County public defender commission - powers and duties.
- 120.15 County public defender - powers and duties.
- 120.16 Legal representation to be provided.
- 120.17 State public defender not required to defend in counties having county public defender.
- 120.18 Reimbursement of county.
- 120.23 Joint county public defender commission.
- 120.24 Joint county public defender commission - powers and duties.
- 120.25 Joint county public defender - powers and duties.
- 120.26 Legal representation to be provided.
- 120.27 State public defender not required to defend in counties having joint county public defender.
- 120.28 Reimbursement of joint county board.
- 120.33 Alternative system of selected or appointed counsel.
- 120.34 Reimbursements exceeding appropriation - proportionate distribution of funds.
- 120.35 Capital case reimbursement.
- 120.36 Application fee - assessment - nonpayment - disposition - annual report.
- 120.38 Attorney-client privilege.
- 120.39 Conflict of interest.
- 120.40 Pay ranges.
- 120.41 Indemnifying public defender in malpractice action.
- 120.51 Legal aid society funding definitions.
- 120.52 Legal aid fund.
- 120.521 Legal assistance foundation - fund.
- 120.53 Application for financial assistance.
- 120.54 Uses of financial assistance.
- 120.55 Society to ensure conditions.
- Chapter 121: STATE DEPARTMENTS
- 121.01 Definition of terms.
- 121.02 Administrative departments and directors created.
- 121.03 Appointment of administrative department heads.
- 121.04 Offices created in the several departments.
- 121.05 Assistant directors.
- 121.06 Appointment of officers - term.
- 121.07 Supervision and control of departments - establishing divisions.
- 121.08 Deputy director of administration in department of commerce.
- 121.081 Department of insurance - powers and duties.
- 121.082 Superintendent of insurance - prohibited activities.
- 121.083 Superintendent of division of industrial compliance - powers and duties.
- 121.084 Industrial compliance operating fund.
- 121.085 Financial literacy education fund.
- 121.09 Qualifications of director of agriculture and chief of division of animal industry.
- 121.10 Director of health - qualifications.
- 121.11 Bond and oath of office - blanket bonds - bond may be required of employee.
- 121.12 Officer to devote entire time to duties and hold no other office - reimbursement for expenses.
- 121.13 Advisory boards may be provided.
- 121.14 Employment subject to civil service laws.
- 121.15 Central office for each department - branch offices - restrictions on relocation.
- 121.16 [Repealed].
- 121.161, 121.162 Amended and Renumbered RC 124.13, 124.131.
- 121.17 Co-operation and coordination of work under direction of governor.
- 121.18 Report by each department.
- 121.181 Identification of department acquiring interest in real property.
- 121.19 Power to inspect and examine.
- 121.20 Seal for each department - specifications - use.
- 121.21 [Repealed].
- 121.211 Retention and disposition of records.
- 121.212 [Repealed].
- 121.22 Public meetings - exceptions.
- 121.23 No award of contract to person found in contempt for failure to correct an unfair labor practice.
- 121.24 Summary and fiscal analysis of administrative rules.
- 121.30 Spanish-speaking affair definitions.
- 121.31 Commission on Hispanic-Latino affairs.
- 121.32 Powers and duties of commission.
- 121.33 Office of Hispanic-Latino affairs - powers and duties.
- 121.34 [Repealed].
- 121.36 Contracts entered into by department for provision of home care services to home care dependent adults.
- 121.37 Ohio family and children first cabinet council.
- 121.371 Wellness block grant program.
- 121.372 Rules for certification or licensure of substitute care providers.
- 121.373 Family and children first administration fund.
- 121.374 Ohio family and children first cabinet council advisory board.
- 121.375 Information provided to Ohio family and children first cabinent council.
- 121.38 Resolving agency disputes concerning services or funding.
- 121.381 Family and children first dispute resolution process.
- 121.382 Services continued pending dispute resolution process.
- 121.39 Identifying documentation that is basis for legislation dealing with environmental protection.
- 121.40 Ohio community service council.
- 121.401 Adoption of recommended best practices when volunteers have unsupervised access to children.
- 121.402 Educational program for volunteers having unsupervised access to children.
- 121.403 Powers of council - gifts and donations fund - use of moneys.
- 121.404 Council cooperation in establishing system for emergency volunteers.
- 121.41 [Effective Until 9/10/2010] Inspector general definitions.
- 121.42 Inspector general - powers and duties.
- 121.43 Subpoena power - contempt.
- 121.44 Reports of investigations.
- 121.45 Cooperating in investigations.
- 121.46 Filing complaint - form.
- 121.47 Confidential information.
- 121.48 Appointment of inspector general.
- 121.481 Special investigations fund.
- 121.482 Disposition of money received.
- 121.49 Qualifications.
- 121.50 Administrative rules.
- 121.51 Deputy inspector general for transportation department.
- 121.52 Deputy inspector general for workers' compensation.
- 121.53 [Repealed Effective 9/30/2013] Deputy inspector general for funds received through the American Recovery and Reinvestment Act of 2009.
- 121.60 [Effective Until 9/10/2010] Executive agency lobbying definitions.
- 121.61 Prohibited acts.
- 121.62 Initial registration statement - updating information.
- 121.621 Disqualification as executive agency lobbyist for certain offenses.
- 121.63 Statement of expenditures - records.
- 121.64 Statement of financial transactions.
- 121.65 Disputed expenditure or transaction.
- 121.66 Exceptions.
- 121.67 Prohibiting contingent fees.
- 121.68 Statements are public records.
- 121.69 Investigations.
- 121.71 Incorporation by reference in rule definitions.
- 121.72 Incorporating rule by reference.
- 121.73 Filing material incorporated by reference electronically.
- 121.74 Access to material incorporated in rule in final form.
- 121.75 Sufficiency of citations.
- 121.76 Exceptions.
- 121.99 Penalty.
- 121.991 Penalty for disclosing confidential information.
- Chapter 122: DEPARTMENT OF DEVELOPMENT
- 122.01 Department of development definitions.
- 122.011 Department of development - powers and duties.
- 122.012 Regional state agency for jobs and employment opportunities.
- 122.013 Required postings on official internet site.
- 122.02 Applying for federal and private assistance and contracts.
- 122.03 Duties of department - research facilities.
- 122.04 Additional duties.
- 122.041 Duties of director of development as to encouraging diversity, growth, and equity program.
- 122.042 Foundation of employment opportunity program.
- 122.05 Offices in foreign countries.
- 122.051 International trade cooperative projects fund.
- 122.06 Planning duties.
- 122.07 Promoting state of Ohio.
- 122.071 Travel and tourism cooperative projects fund.
- 122.075 Alternative fuel transportation grant program.
- 122.076 Energy projects fund.
- 122.077 Energy star rebate program.
- 122.08 Office of small business - powers and duties.
- 122.081 Small business register.
- 122.0810 Grant application evaluation - prioritization - notice of deficiencies.
- 122.0811 Completeness of application and eligibility of project.
- 122.0812 Discretionary grants outside annual competitive process.
- 122.0813 Evaluation of discretionary grant application.
- 122.0814 Approval of grant - agreement with applicant.
- 122.0815 Project requirements for consideration for grant.
- 122.0816 Project priority under annual competitive process.
- 122.0817 Annual program report by director.
- 122.0818 Projects subject to prevailing wage requirements.
- 122.0819 Allowance of recovery of committee costs.
- 122.082 Low-interest loans to small businesses.
- 122.0820 Job site ready development fund.
- 122.083 Shovel ready sites program - fund.
- 122.084 [Repealed].
- 122.085 Job ready site program - definitions.
- 122.086 Job ready site program.
- 122.087 Annual competitive process for grants under program.
- 122.088 Annual competitive process grant application.
- 122.089 Grant application contents.
- 122.09 [Repealed].
- 122.10 Cooperation and coordination with other state departments and agencies.
- 122.11 Classified and unclassified employees.
- 122.12 [Effective Until 9/13/2010] Definitions.
- 122.121 Site selection for major sporting event.
- 122.13 Definitions.
- 122.131 Employee ownership assistance program.
- 122.132 Duties of director of development.
- 122.133 Boards to assist employee ownership assistance program.
- 122.134 Feasibility study.
- 122.135 Assistance in studying feasibility of employee-owned corporation.
- 122.136 Annual report.
- 122.14 Roadwork development fund.
- 122.15 Small, Ohio-based research and development and technology transfer company definitions.
- 122.151 Applying to Edison center for tax credit for investing in Ohio entity.
- 122.152 Issuing and use of tax credit certificate.
- 122.153 False information to obtain tax credit.
- 122.154 Determining eligibility of entities.
- 122.16 Economic redevelopment of distressed area.
- 122.17 Grants to foster job creation.
- 122.171 Tax credits to foster job retention.
- 122.172 Manufacturing equipment grant program.
- 122.173 Grant against tax for new manufacturing machinery purchase.
- 122.174 Tax incentives programs operating fund.
- 122.18 Annual payments to landlord for projects creating new jobs.
- 122.19 Urban and rural initiative grant program definitions.
- 122.20 Urban and rural initiative grant program.
- 122.21 Urban and rural initiative grant program definitions.
- 122.22 Grant eligibility.
- 122.23 Rural industrial park loan program definitions.
- 122.24 Rural industrial park loan program.
- 122.25 Administration of program - park use.
- 122.26 Rural industrial park loan fund.
- 122.27 Eligibility for financial assistance.
- 122.28 Industrial technology and enterprise advisory council definitions.
- 122.29 Industrial technology and enterprise advisory council.
- 122.30 Powers and duties.
- 122.31 Payment sources for expenses and obligations.
- 122.32 Accepting using contributions.
- 122.33 Administration of programs.
- 122.34 Purposes.
- 122.35 Depositing receipts.
- 122.36 Confidential information.
- 122.37 Steel futures program.
- 122.38 Small business innovation research grant program.
- 122.39 Development financing advisory council definitions.
- 122.40 Development financing advisory council.
- 122.41 Council - powers and duties.
- 122.42 Director of development - powers and duties.
- 122.43 Lending funds.
- 122.44 Terms of loans.
- 122.45 Loans to political subdivisions.
- 122.451 Insuring mortgage payments.
- 122.452 Agreement must specify compliance with prevailing wage laws.
- 122.46 Purchase, sale, improvement of property for industrial, commercial, distribution or research facilities.
- 122.47 Issuing bonds.
- 122.48 Issuing revenue bonds.
- 122.49 Using bond proceeds.
- 122.50 Bonds not a debt of state.
- 122.51 Bonds are lawful investments.
- 122.52 Issuing revenue refunding bonds.
- 122.53 Bonds secured by trust agreements.
- 122.54 Direct loan program fund.
- 122.55 Purchase fund of the director of development.
- 122.56 Mortgage guarantee fund.
- 122.561 Mortgage insurance fund.
- 122.57 Distributing income to separate sinking funds.
- 122.571 Revenue bond guaranty fund.
- 122.58 Investing funds.
- 122.59 Proceedings in default.
- 122.60 Capital access loan program definitions.
- 122.601 Capital access loan program fund.
- 122.602 Capital access loan program.
- 122.603 Program reserve account.
- 122.604 Recovering delinquent loan amount from program reserve account.
- 122.605 Annual report.
- 122.61 Tax exemptions.
- 122.62 Keeping funds in depositories selected by director.
- 122.63 Housing needs.
- 122.64 Division of economic development.
- 122.65 Brownfield revitalization project definitions.
- 122.651 Clean Ohio council.
- 122.652 Grant or loan for a brownfield cleanup or remediation project.
- 122.653 Application approval.
- 122.654 Determining compliance with applicable cleanup standards.
- 122.655 No further action letters.
- 122.656 Grant to pay cost of assessment for cleanup or remediation of brownfield, or public health project.
- 122.657 Establishing policies and requirements.
- 122.658 Clean Ohio revitalization fund - revolving loan fund.
- 122.659 Effect on other provisions.
- 122.66 Office of community services definitions.
- 122.67 Office of community services.
- 122.671 Amended and Renumbered RC 1551.13.
- 122.68 Powers and duties.
- 122.69 Endorsement of community action agency.
- 122.70 Board of directors of community action agency - powers and duties.
- 122.701 Designating new or rescinding former designation.
- 122.702 Hearings on use of community services block grant funds.
- 122.71 Minority development financing advisory board definitions.
- 122.72 Minority development financing advisory board.
- 122.73 Powers and duties.
- 122.74 Director of development - powers and duties.
- 122.75 Director of development - duties regarding minority programs.
- 122.751 Certifying loan applicants.
- 122.76 Loan criteria.
- 122.77 Loan guarantees.
- 122.78 Terms, conditions, and provisions of loans and guarantees.
- 122.79 Tax exemptions.
- 122.80 Minority business enterprise loan fund.
- 122.81 Default on loan, guarantee, or lease.
- 122.82 Moneys, funds, properties, and assets held in trust.
- 122.83 Prohibiting misrepresentation.
- 122.84 Amended and Renumbered RC 122.82.
- 122.85 Tax credit-eligible productions.
- 122.86 [Repealed].
- 122.861 Diesel emissions reduction grant and loan programs.
- 122.87 Minority business bonding program definitions.
- 122.88 Minority business bonding fund - minority business bonding program administrative and loss reserve fund.
- 122.89 Executing bonds as surety.
- 122.90 Guarantee of bonds executed by sureties for minority businesses and EDGE business enterprises.
- 122.92 Minority business development division.
- 122.93 Accepting gifts and other aid.
- 122.94 Rules - annual report.
- 122.941 Annual report.
- 122.95 Definitions - industrial site improvement fund grants.
- 122.951 Grants from industrial site improvement fund.
- 122.952 Industrial site improvement fund.
- 122.96 Delegation of authority.
- 122.97 Ohio steel industry advisory council.
- 122.971 Duties of council.
- 122.98 Ohio aerospace and defense advisory council.
- 122.981 Ohio aerospace and defense advisory council - powers and duties.
- 122.99 Penalty.
- Chapter 123: DEPARTMENT OF ADMINISTRATIVE SERVICES - PUBLIC WORKS
- 123.01 Powers and duties.
- 123.011 Office of energy services.
- 123.02, 123.021 [Repealed].
- 123.022 Amended and Renumbered RC 105.41.
- 123.023 [Repealed].
- 123.024 [Effective Until 9/17/2010] Office space for veterans organizations, auxiliary organizations and veterans' home agency.
- 123.03, 123.031 Amended and Renumbered RC 1506.10, 1506.11.
- 123.04 Director of administrative services - control of public works.
- 123.05, 123.06 [Repealed].
- 123.07 Director may maintain an action.
- 123.08 Power to administer oaths.
- 123.09 Rules and regulations.
- 123.10 Regulation and collection of tolls, rentals, and other revenues - state architect's fund.
- 123.11 Preferential parking for carpools, vanpools and buspools.
- 123.12 [Repealed].
- 123.13 Appointment of employees.
- 123.14 Claims paid upon order of director.
- 123.15 Authority to contract - declaration of public exigency.
- 123.151 Rules for certification as minority business enterprises.
- 123.152 Encouraging diversity, growth, and equity program.
- 123.153 Report on minority business enterprise program.
- 123.16 Filing of bids, proposals and contracts.
- 123.17 Local administration competence certification program.
- 123.18 [Repealed].
- 123.19 [Repealed].
- 123.20 [Repealed].
- 123.21 Power to take lands and materials.
- 123.22 to 123.38 [Repealed].
- 123.39 to 123.45 [Repealed].
- 123.46 Power and duties conferred.
- 123.47 Custodian.
- 123.48 Annual report.
- 123.49 Administrative rules.
- 123.51 to 123.55 [Repealed].
- 123.61 to 123.682 [Repealed].
- 123.683 [Repealed].
- 123.69 to 123.79 [Repealed].
- 123.76 Amended and Renumbered RC 123.49.
- 123.77 Lease of state university land - development.
- 123.99 [Repealed].
- Chapter 124: DEPARTMENT OF ADMINISTRATIVE SERVICES - PERSONNEL
- 124.01 Department of administrative services - personnel definitions.
- 124.011 City school districts - civil service commissions.
- 124.02 Director of administrative services and state personnel board of review to serve as state civil service commission.
- 124.03 State personnel board of review - powers and duties.
- 124.04 Director of administrative services powers, duties, functions.
- 124.05 State personnel board of review organization.
- 124.06 Civil service appointments and removals to be made in accordance with chapter.
- 124.07 Director of administrative services employees, services and facilities.
- 124.08 Director of administrative services offices.
- 124.09 Civil service powers of director of administrative services.
- 124.10 Garnishment actions against state employees and officers.
- 124.11 Unclassified service - classified service.
- 124.12 Notice of appointment to unclassified position.
- 124.13 Vacation leave.
- 124.131 Vacation leave for employees of institution of higher education transferred to state control.
- 124.1310 EMT-basic, EMT-I, first responder, paramedic, or volunteer firefighter leave.
- 124.1311 Veteran funeral honors detail leave.
- 124.132 Disaster service leave.
- 124.133 Experimental leave and benefits program.
- 124.134 Vacation leave - employees exempt from collective bargaining.
- 124.135 Jury or trial participation leave - charitable advisory panel leave.
- 124.136 Parental leave and benefits.
- 124.137 Parental leave benefit fund.
- 124.138 Paid leave and benefits for eligible full-time fire fighters employed by adjutant general.
- 124.139 Organ donor leave.
- 124.14 Job classification - pay ranges.
- Chapter 125: DEPARTMENT OF ADMINISTRATIVE SERVICES - OFFICE SERVICES
- Chapter 126: OFFICE OF BUDGET AND MANAGEMENT
- Chapter 127: CONTROLLING BOARD
- Chapter 128: HOUSING DEVELOPMENT [REPEALED]
- Chapter 129: BOARD OF COMMISSIONERS OF SINKING FUND
- Chapter 131: REVENUES AND FUNDS
- Chapter 133: UNIFORM PUBLIC SECURITIES LAW
- Chapter 135: UNIFORM DEPOSITORY ACT
- Chapter 137: DEFAULTING DEPOSITORIES [RENUMBERED]
- Chapter 139: FEDERAL AID BONDS; FOOD STAMP PLAN
- Chapter 140: HOSPITAL AGENCIES
- Chapter 141: SALARIES OF STATE OFFICERS
- Chapter 143: CIVIL SERVICE [RENUMBERED]
- Chapter 144: OLD AGE AND SURVIVORS INSURANCE - MUNICIPAL EMPLOYEES
- Chapter 145: PUBLIC EMPLOYEES RETIREMENT SYSTEM
- Chapter 146: VOLUNTEER FIRE FIGHTERS' DEPENDENTS FUND
- Chapter 147: NOTARIES PUBLIC AND COMMISSIONERS
- Chapter 148: DEFERRED COMPENSATION PROGRAM
- Chapter 149: DOCUMENTS, REPORTS, AND RECORDS
- Chapter 150: VENTURE CAPITAL PROGRAM
- Chapter 151: PUBLIC FACILITIES COMMISSION
- Chapter 152: OHIO BUILDING AUTHORITY
- Chapter 153: PUBLIC IMPROVEMENTS
- Chapter 154: FINANCING FOR CERTAIN CAPITAL FACILITIES
- Chapter 155: LANDS AND MEMORIALS
- Chapter 156: ENERGY CONSERVATION MEASURES
- Chapter 157: OHIO COORDINATE SYSTEM
- Chapter 159: PURCHASE AND JURISDICTION OF LAND BY UNITED STATES
- Chapter 161: EMERGENCY INTERIM GOVERNMENT
- Chapter 163: APPROPRIATION OF PROPERTY
- Chapter 164: AID TO LOCAL GOVERNMENT IMPROVEMENTS
- Chapter 165: INDUSTRIAL DEVELOPMENT BONDS
- Chapter 166: ECONOMIC DEVELOPMENT PROGRAM
- Chapter 167: REGIONAL COUNCILS OF GOVERNMENTS
- Chapter 169: UNCLAIMED FUNDS
- Chapter 171: RETIREMENT STUDY COUNCIL
- Chapter 173: DEPARTMENT OF AGING
- Chapter 174: OHIO HOUSING TRUST FUND
- Chapter 175: HOUSING FINANCE AGENCY
- Chapter 176: HOUSING ADVISORY BOARDS
- Chapter 177: INVESTIGATION AND PROSECUTION OF ORGANIZED CRIMINAL ACTIVITY
- Chapter 179: DISPUTE RESOLUTION AND CONFLICT MANAGEMENT
- Chapter 181: CRIMINAL SENTENCING COMMISSION; CRIMINAL JUSTICE SERVICES
- Chapter 183: TOBACCO MASTER SETTLEMENT AGREEMENT
- Chapter 184: THIRD FRONTIER COMMISSION
- Chapter 185: PATIENT CENTERED MEDICAL HOME EDUCATION PILOT PROJECT