Skip to main content
Back To Top Top Back To Top
The Legislative Service Commission staff updates the Revised Code on an ongoing basis, as it completes its act review of enacted legislation. Updates may be slower during some times of the year, depending on the volume of enacted legislation.

Ohio Revised Code Search

Titles
Busy
 
Keywords
:
cooling period for mini storage
{"removedFilters":"","searchUpdateUrl":"\/ohio-revised-code\/search\/update-search","keywords":"cooling+period+for+mini+storage","start":176,"pageSize":25,"sort":"BestMatch","title":""}
Results 176 - 200 of 787
Sort Options
Sort Options
Sections
Section
Section 126.31 | Travel and other expenses.

...(A) Any officer, member, or employee of, or consultant to, the general assembly, supreme court, court of appeals, court of claims, any agency of any of these, or any state university or college as defined in division (A)(1) of section 3345.12 of the Revised Code may be reimbursed for actual and necessary traveling and other expenses incurred while attending any gathering, conference, or convention, or while performin...

Section 126.32 | Job interview and relocation expenses.

...ence to the new location, but not for a period that exceeds thirty consecutive days, the state agency may reimburse the person for the person's temporary living expenses at the new location that the person has incurred on behalf of the person and members of the person's immediate family residing in the person's household. In addition, the state agency may reimburse that person for the person's travel expenses between...

Section 126.35 | Warrants or electronic fund transfers for payments - electronic benefit transfers.

...(A) The director of budget and management shall draw warrants or process electronic funds transfers against the treasurer of state pursuant to all requests for payment that the director has approved under section 126.07 of the Revised Code. (B) Unless a cash assistance payment is to be made by electronic benefit transfer, payment by the director of budget and management to a participant in the Ohio works first progr...

Section 126.36 | Replacement of lost or destroyed warrant.

...If the director of budget and management is satisfied, by affidavit or otherwise, that any warrant on the state treasury drawn by the director has been lost or destroyed prior to its presentation for payment, the director may issue to the proper person a replacement of the lost or destroyed warrant; provided, that before issuing the replacement, the director shall require that the person making application therefor e...

Section 126.37 | Stale warrants for payment.

...(A) The director of budget and management shall void any warrant the director draws on the state treasury that is not presented for payment to the treasurer of state within ninety days after the date of issuance. (B) If a warrant voided pursuant to division (A) of this section was drawn against an appropriation of the current fiscal year and the holder of the voided warrant presents the warrant for reissuance, in t...

Section 126.38 | Furnishing earnings statement with each pay warrant.

...The director of budget and management shall furnish an earnings statement with each pay warrant issued to a state employee paid on a payroll voucher. The statement shall include a summary of the earnings information provided to the director pursuant to section 125.21 of the Revised Code.

Section 126.40 | Forgery recovery fund.

...There is hereby created in the state treasury the forgery recovery fund. The fund shall consist of all moneys collected by the attorney general from the resolution of cases of fraud or forgery involving warrants issued by the director of the office of budget and management. The director shall use the fund to pay costs associated with the reissue of state warrants to payees whose warrants were fraudulently redee...

Section 126.41 | Cybersecurity and fraud advisory board.

...(A)(1) The cybersecurity and fraud advisory board is created. The board shall examine and develop recommendations with regard to best practices in, shared experiences regarding, and future efforts to improve cybersecurity and fraud prevention with respect to the information technology systems and shared services used across state agencies. (2) The board shall not examine open vulnerabilities, security protocols, or...

Section 126.45 | Office of internal audit.

... year. The programs also shall include periodic audits of each state agency's major systems and controls, including those systems and controls pertaining to accounting, administration, and information technology. Upon the request of the office of internal audit, each state agency shall provide office employees access to all records and documents necessary for the performance of an internal audit. The director ...

Section 126.46 | State audit committee.

...ber's successor takes office or until a period of ninety days has elapsed, whichever occurs first. Members may be reappointed to serve one additional term. On September 29, 2011, the terms of the members shall be altered as follows: (a) The terms of the members appointed by the president shall expire on June 30, 2012. (b) The term of the member appointed by the speaker scheduled to expire on November 17, 201...

Section 126.47 | Annual internal audit plan.

...f internal audit within that thirty-day period shall be included in the office's final report of the internal audit's findings and recommendations. The final report shall be issued by the office of internal audit within thirty days after the termination of the thirty-day response period. Copies of the final report shall be submitted to the state audit committee, the governor, and the director of the state agency invo...

Section 126.48 | Internal audit report as public record.

...(A) Except as provided in division (B) of this section, any internal audit report produced by the office of internal audit in the office of budget and management and all work papers of the internal audit are confidential and are not public records under section 149.43 of the Revised Code until the final report of an internal audit's findings and recommendations is submitted to the state audit committee, the governor,...

Section 126.50 | Definitions.

...As used in sections 126.503, 126.504, 126.505, and 126.506 of the Revised Code, "state agency" has the same meaning as in section 1.60 of the Revised Code, but does not include the elected state officers, the general assembly or any legislative agency, a court or any judicial agency, or a state institution of higher education.

Section 126.503 | Control of travel expenses.

...estrictions set by the department of administrative services regarding mileage reimbursement pursuant to section 125.832 of the Revised Code. In addition to the methods of travel expense control listed above, a state agency may use a state-contracted rental vehicle provider for employee vehicle travel exceeding one hundred miles. The director of budget and management shall not reimburse any state agency employ...

Section 126.504 | Use of interoffice mailing service; printing, copying, mail preparation and related services.

...ervice provided by the department of administrative services for all mail deliveries to other state agencies located within a reasonable distance. (B) By October 1, 2009, each state agency shall direct all major printing, copying, mail preparation, and related services through the department of administrative services and shall eliminate any internal operations providing those services.

Section 126.505 | Compliance with standardization and strategic sourcing policy and control-on-equipment directives.

... directives issued by the director of administrative services. (B) Each state agency shall comply with any control-on-equipment directives issued by the director of budget and management. The director shall issue and revise as necessary control-on-equipment directives that apply to all furniture and equipment purchases.

Section 126.506 | Participation in technology consolidation projects.

... format specified by the director of administrative services, each state agency shall maintain a list of information technology assets possessed by the agency and associated costs related to those assets.

Section 126.60 | H2Ohio fund.

...wide strategic vision and comprehensive periodic water protection and restoration strategy. (C) Not later than August 31, 2020, and annually thereafter, the Ohio Lake Erie commission, in coordination with state agencies or boards responsible for water protection and water management, shall do both of the following: (1) Prepare a report of the activities that were undertaken with respect to the fund during the i...

Section 126.62 | All Ohio future fund.

...(A) The all Ohio future fund is hereby created in the state treasury. The fund shall consist of money credited to it and any donations, gifts, bequests, or other money received for deposit in the fund. Money in the fund shall be used to promote economic development throughout the state, including infrastructure projects and other infrastructure improvements. (B) The director shall adopt rules in accordance with Ch...

Section 126.65 | State post-traumatic stress fund.

...ing physical injury; (3) Payment of administrative costs incurred in providing the compensation and benefits described in divisions (B)(1) and (2) of this section. (C) No employer shall discharge, demote, reassign, or take any punitive action against any public safety officer because the officer filed a claim or instituted, pursued, or testified in any proceedings related to compensation or benefits paid from the ...

Section 126.67 | Targeted addiction assistance fund.

...The targeted addiction assistance fund is created in the state treasury. The fund shall consist of money awarded to the state by court order that is intended to address the effects of the opioid crisis. Beginning January 15, 2027, any money received under the settlement agreement in State of Ohio v. McKesson Corp., Case No. CVH20180055 (C.P. Madison Co., settlement agreement of October 7, 2021) shall be certified b...

Section 141.01 | Salaries of elective state executive officers - limit on other salaries - exceptions.

...Except as provided in section 141.011 of the Revised Code, the annual salaries of the elective executive officers of the state are as follows: (A) Governor, one hundred fifty-four thousand two hundred forty-eight dollars; (B) Lieutenant governor, one hundred thirteen thousand nine hundred forty-seven dollars; (C) Secretary of state, one hundred thirteen thousand nine hundred forty-seven dollars; (D) Audi...

Section 141.011 | Annual salaries of elective officers beginning in 2020 through 2028.

...ppoints the lieutenant governor as an administrative department head or as the head of an office within the office of the governor, the lieutenant governor may accept the salary for that office while serving as its head in lieu of the salary for the office of lieutenant governor. (C) Upon the death of an elected executive officer of the state listed in divisions (A) to (F) of section 141.01 of the Revised Code durin...

Section 141.02 | Pay of adjutant general, assistants, and quartermaster.

... if these positions were those of the administrative department heads listed in section 121.03 of the Revised Code. (D) If the assistant quartermaster general is a federally recognized officer, the assistant quartermaster general may take a leave of absence from the position without loss of pay for the time the assistant quartermaster general is performing service in the uniformed service as required by the per...

Section 141.05 | Compensation of judges by county.

... the judge's court is located and the administrative director of the supreme court, shall be paid monthly from the treasury of the county upon the warrant of the county auditor. If a judge, prior to the first day of January of any year, delivers a written request to be paid biweekly to both the auditor of the county in which the judge's court is located and the administrative director of the supreme court, the compen...