Skip to main content
Back To Top Top Back To Top
This website publishes administrative rules on their effective dates, as designated by the adopting state agencies, colleges, and universities.

Chapter 4736-2 | General Provisions

 
 
 
Rule
Rule 4736-2-01 | Name.
 

The name of this board as fixed by section 4736.02 of the Revised Code is the state board of sanitarian registration.

Supplemental Information

Authorized By:
Amplifies:
Five Year Review Date:
Prior Effective Dates: 6/1/1978
Rule 4736-2-02 | Headquarters.
 

The headquarters of the board shall be in Columbus, Ohio.

Supplemental Information

Authorized By:
Amplifies:
Five Year Review Date:
Prior Effective Dates: 6/1/1978
Rule 4736-2-03 | Terms of office: members of the board.
 

Terms of office after the initial appointments of the board shall be for three years, each term ending on the same day of the same month of the year as did the term which it succeeds.

Supplemental Information

Authorized By:
Amplifies:
Five Year Review Date:
Prior Effective Dates: 6/1/1978
Rule 4736-2-04 | Vacancies: members of the board.
 

Terms of office shall be for three years, each term ending on the same day of the same month of the year as did the term which it succeeds. Each member shall hold office from the date of the appointment until the end of the term for which he/she was appointed.

(A) If for any reason vacancies should occur, the person appointed to fill the vacancy shall hold office for the remainder of the term for which a predecessor was appointed.

(B) Any board member shall continue in office until a successor takes office or until a period of sixty days has elapsed, whichever is first.

(C) The board shall inform the governor's office immediately when any board member changes the nature of employment from the appointed designation.

Supplemental Information

Authorized By: 4736.03
Amplifies: 4736.02
Five Year Review Date: 6/15/2021
Prior Effective Dates: 6/1/1978, 9/15/1989, 6/1/1998