Skip to main content
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
:
name
{"removedFilters":"","searchUpdateUrl":"\/ohio-revised-code\/search\/update-search","keywords":"name","start":2001,"pageSize":25,"sort":"BestMatch","title":""}
Results 2,001 - 2,025 of 4,380
Sort Options
Sort Options
Sections
Section
Section 5748.03 | Ballot form.

...iduals be imposed by _______ (state the name of the school district), for _______ (state the number of years the tax would be levied, or that it would be levied for a continuing period of time), beginning _______ (state the date the tax would first take effect), for the purpose of ______ (state the purpose of the tax)? FOR THE TAX AGAINST THE TAX " (B)(1) If the question submitted to ele...

Section 5751.04 | Registration of taxpayer with commissioner - fee.

...lude the following: (1) The person's name; (2) The person's primary address; (3) The business or industry codes for the person; (4) The person's federal employer identification number or social security number or equivalent, as applicable; (5) The person's organizational type; (6) The date the person is first subject to the tax imposed by this chapter; (7) The names, addresses, federal identifica...

Section 5751.12 | Records, federal returns, and federal-state reconciliation computations.

...tax under this chapter, including legal names, trade names, addresses, and account numbers. In addition, such list shall include all persons that cancelled their registration at any time during the preceding four calendar years, including the effective date of the cancellation.

Section 5751.42 | Integrated supply chains.

...list. The certificate shall include the names of the retailer and of the qualified integrated supply chain vendors. The retailer shall notify the commissioner of any changes to the list, including additions to or subtractions from the list or changes in the name or legal entity of vendors certified on the list, within sixty days after the date the retailer becomes aware of the change. Within thirty days after recei...

Section 5801.22 | Termination of irrevocable trust as a result of trust-terminating distributions.

...inating distributions that includes the names of the proposed distributees and a description, in general or specific terms, of the assets proposed for distribution to each; (e) A description of the distributions objection period and the name, mailing address, electronic address if available, and telephone number of the person or office associated with the trustee to which any written objections should be sent; (f...

Section 5801.23 | Termination of irrevocable trust as a result of trustee resignation or removal.

...ion of the successor trustee; (d) The name and address of the successor trustee, if one has been appointed or designated; (e) If applicable, a statement confirming the successor trustee's acceptance of the trusteeship; (f) A description of the trustee succession objection period and the name, mailing address, electronic mail address if available, and telephone number of the person or office associated with the ...

Section 5814.09 | Delayed time for delivery of custodial property.

...s "as custodian for __________________ (name of minor) until age _______________ (age of delivery of property to minor) under the Ohio Transfers to Minors Act," shall be substituted in substance for the words "as custodian for __________________ (name of minor) under the Ohio Transfers to Minors Act." (C) The time for delivery to the minor of custodial property transferred under a will, trust instrument, or irrevoc...

Section 5815.06 | Deposit in name of fiduciary as such - liability of bank.

...check of the fiduciary, signed with the name in which the deposit is entered, without being liable to the principal, unless the bank pays the check with actual knowledge that the fiduciary is committing a breach of the obligation as fiduciary in drawing the check or with knowledge of such facts that its action in paying the check amounts to bad faith. If such a check is payable to the drawee bank and is delivered t...

Section 5815.08 | Deposit to personal credit of fiduciary.

...upon an account in the fiduciary's own name as fiduciary, checks payable to the fiduciary as fiduciary, checks drawn by the fiduciary upon an account in the name of the principal if the fiduciary is empowered to draw checks thereon, checks payable to the principal and indorsed by the fiduciary if the fiduciary is empowered to indorse the checks, or if the fiduciary otherwise makes a deposit of funds held by the fi...

Section 5815.09 | Deposit in name of two or more trustees - checks.

...When a deposit is made in a bank in the name of two or more persons as trustees and a check is drawn upon the trust account by any trustee authorized to do so by the other, neither the payee or other holder nor the bank is bound to inquire whether it is a breach of trust to authorize the trustee to draw checks upon the trust account and neither is liable unless the circumstances are such that the action of the payee ...

Section 5817.01 | Definitions.

...ettlor of the trust. (2) The trust is named as a beneficiary in the will in accordance with section 2107.63 of the Revised Code. (E) "Related will" means a will for which both of the following apply: (1) The testator is the settlor of a trust. (2) The will names the trust as a beneficiary in accordance with section 2107.63 of the Revised Code. (F) "Trust" means an inter vivos revocable or irrevocable trust ...

Section 5817.07 | Service of process.

... shall be made on every party defendant named in the complaint filed under section 5817.02 of the Revised Code, as provided in the applicable Rules of Civil Procedure. (B) Service of process, with a copy of the complaint and the trust, and a copy of the related will, if applicable, shall be made on every party defendant named in the complaint filed under section 5817.03 of the Revised Code, as provided in the appli...

Section 5901.34 | Permanent markers and temporary memorial day markers for graves of veterans.

... township or municipal corporation. The name of the veteran and the company, regiment, or other command in which he served may be inscribed upon the marker. The marker shall be placed on the grave by the petitioners for the purpose of permanently marking and designating the grave for memorial purposes. The board may also provide a temporary memorial day marker for each veteran's grave within the limits of the county,...

Section 5904.01 | Ohio veterans hall of fame.

...scribed by the executive committee. The names of selected inductees shall be submitted to the governor for final approval. The governor shall provide any final approval within thirty days after the executive committee submits the names of the selected inductees. The governor may reject any of the selected inductees for cause, but shall not make any additions to the list of those inductees. (G) All state elected offi...

Section 5924.11 | Prisoners.

...commanding officer of the prisoner the name of the prisoner, the offense charged against the prisoner, and the name of the person who ordered or authorized the commitment.

Section 5924.61 | Appeal by accused.

.... The notice of appeal shall state the name of the party taking the appeal, the findings, sentence, or parts of the findings or sentence appealed from, and the grounds for the appeal. Failure to file a notice of appeal in a timely manner constitutes a waiver of the right to appeal. (C) Upon receiving a notice of appeal, the convening authority shall serve a copy of the notice on the trial counsel and on the t...

Section 6101.55 | Annual levy.

...scriptions of the property opposite the names of the owners; (B) The total amount of the annual levy on each piece of property and on each public corporation for the account of all funds and the amount of each item making up the total. The form of the annual levy portion of the conservancy assessment record as prescribed in this section may be modified with the approval of the court. The certificate of the annual...

Section 6105.07 | Naming district - board of directors.

...s or representatives, adopt an official name for the district and appoint a board of directors for the district. Such board shall consist of five members. By reason of his vocation, employment, or affiliation one of such members shall be classed as a representative of the public, one as a representative of agriculture, one as a representative of industry, one as a representative of public water supply, and one as a ...

Section 6105.20 | Board of election duties.

...words "For continuing the existence of (name of the district to be here inserted)" and "Against continuing the existence of (name of the district to be here inserted)," with a square before each proposition and a direction to record the vote in the square before one or the other of said propositions as the voter favors or opposes the dissolution of the district. The vote on the question of the dissolution of th...

Section 6109.25 | Appointment of receiver; petition.

...tem as a pattern or practice. (e) The name and address of the owner of the public water system. (B)(1) The director shall send notice of the filing to all of the following: (a) The appropriate local board of health; (b) Customers of the public water system; (c) Any party with a known ownership interest in the public water system; (d) Any other appropriate persons identified by the director. (2) The cou...

Section 6115.33 | Sanitary district appraisal record.

... purpose. Such record shall contain the name of the owner of property appraised as it appears on the tax duplicate or the deed records, a description of the property appraised, the amount of benefits appraised, the amount of damages appraised, and the appraised value of land or other property which may be taken for the purposes of the district. The board shall also report any other benefits or damages or any other ma...

Section 6117.02 | Sanitary rates, charges, or penalties fixed or established.

...any penalties, by actions at law in the name of the county from an owner, tenant, or other person or public agency that is liable for the payment of the rates or charges; (3) Terminate, in accordance with established rules, the sanitary service to the particular property and, if so determined, any county water service to that property, unless and until the unpaid sanitary rates or charges, together with any penalti...

Section 6119.02 | Procedure for organization.

...ll of the following: (1) The proposed name of the district; (2) The place in which its principal office is to be located; (3) The necessity for the proposed district and that it will be conducive to the public health, safety, convenience, or welfare; (4) A general description of the purpose of the proposed district; (5) A general description of the territory to be included in the district, which need not be...

Section 6131.31 | Procedures for findings on appeal.

...t, the clerk shall notify all owners as named in the schedules of assessments and damages by mail and by publication, as provided in sections 6131.01 to 6131.64 of the Revised Code. The notice shall be the same as the notice given when the schedules are filed with the clerk of the board of county commissioners, except that the notice shall state the date and time of the hearing in the court of common pleas, and proof...

Section 6301.08 | Local workforce development system for workforce development activities.

...s. Every OhioMeansJobs center shall be named "OhioMeansJobs (name of county) County." Every OhioMeansJobs center shall be operated by an OhioMeansJobs center operator. The local workforce development system shall include representatives of all the partners required under the Workforce Innovation and Opportunity Act.