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
:
seven
{"removedFilters":"","searchUpdateUrl":"\/ohio-revised-code\/search\/update-search","keywords":"seven","start":776,"pageSize":25,"sort":"BestMatch","title":""}
Results 776 - 800 of 964
Sort Options
Sort Options
Sections
Section
Section 5149.21 | Interstate compact for adult offender supervision.

...eetings and, upon the request of twenty-seven or more compacting states, shall call additional meetings. Public notice shall be given of all meetings, and meetings shall be open to the public. The interstate commission shall establish an executive committee, which shall include commission officers, members, and others as shall be determined by the bylaws. The executive committee shall have the power to act on behalf...

Section 5153.20 | Cost of care charged to county of legal residence.

...ll cease on the first day of the thirty-seventh month after the date that the child's adoption was finalized and, on this date, the custodial agency shall then assume full planning and financial responsibility. The custodial agency and the agency that previously held permanent custody of the child may enter into a written agreement for shared financial responsibility that differs from the responsibilities allocated i...

Section 5164.7510 | Pharmacy and therapeutics committee.

...ly scheduled meeting and not later than seventy-two hours prior to the date of a special meeting called by the committee; (3) Committee recommendations not later than seven days after the meeting at which the recommendation was approved; (4) The director's final determination as to the recommendations made by the committee under this section.

Section 5165.07 | Provider agreement requirements.

...st reporting period for the greater of seven years after the cost report is filed or, if the department issues an audit report in accordance with section 5165.109 of the Revised Code, six years after all appeal rights relating to the audit report are exhausted; (3) File reports as required by the department; (4) Open all records relating to the costs of the nursing facility's services for inspection and audit ...

Section 5165.26 | Nursing facility's per medicaid day quality incentive payment rate.

...that CMS subsequently publishes. (b) Seven and five-tenths points for fiscal year 2024 and three points for fiscal year 2025 and subsequent fiscal years if the nursing facility's occupancy rate is greater than seventy-five per cent. For purposes of this division, the department shall utilize the facility's occupancy rate for licensed beds reported on its cost report for the calendar year preceding the fiscal year ...

Section 5165.81 | Qualifications of temporary manager of nursing facility.

...ed Code shall expire at the end of the seventh day following the appointment. If the department of medicaid or contracting agency finds that the deficiency or deficiencies that prompted the appointment under division (A)(1)(b) or (2)(b) of section 5165.72 of the Revised Code cannot be substantially corrected, or the condition of immediate jeopardy that prompted the appointment under division (A)(1)(d) of sectio...

Section 519.21 | Powers not conferred on township zoning commission by chapter.

... methane gas does not produce more than seventeen million sixty thousand seven hundred ten British thermal units, five megawatts, or both. (4) Agritourism. However, a board of township trustees, as provided in section 519.02 of the Revised Code, may regulate such factors pertaining to agritourism, except farm markets as described in division (C)(1) of this section, as size of a structure used primarily for agritour...

Section 5309.16 | Answer day.

... the court of common pleas shall within seven days after the first publication of said notice in a newspaper, cause a copy of such published notice to be served on the defendants by registered letter, mailed by the clerk of the probate court or the clerk of the court of common pleas, with a five day return card thereon, to every defendant named in said notice whose address is given or known. The court shall cause a ...

Section 5311.081 | Powers and duties of board of directors.

...unit owner requests a hearing, at least seven days prior to the hearing the board of directors shall provide the unit owner with a written notice that includes the date, time, and location of the hearing. (3) The board of directors shall not levy a charge or assessment before holding any hearing requested pursuant to division (C)(2) of this section. (4) The unit owners, through the board of directors, may allow a...

Section 5312.11 | Individual lot assessments.

...f an owner requests a hearing, at least seven days prior to the hearing the board shall provide the owner with a written notice that includes the date, time, and location of the hearing. (3) The board shall not levy a charge or assessment before holding any hearing requested pursuant to this section. (4) Within thirty days following a hearing at which the board imposes a charge or assessment, the owners associati...

Section 5321.17 | Termination of tenancy.

...ancy by notice given the other at least seven days prior to the termination date specified in the notice. (B) Except as provided in division (C) of this section, the landlord or the tenant may terminate or fail to renew a month-to-month tenancy by notice given the other at least thirty days prior to the periodic rental date. (C) If a tenant violates division (A)(9) of section 5321.05 of the Revised Code and if the ...

Section 5502.26 | Countywide emergency management agency.

...shall consist of at least the following seven members: one county commissioner representing the board of county commissioners entering into the agreement; five chief executives representing the municipal corporations and townships entering into the agreement; and one nonelected representative. The countywide agreement shall specify how many additional members, if any, shall serve on the executive committee and their ...

Section 5505.046 | Complaint alleging violation of RC 5505.045 - procedure - fine.

...erson accused of the violation at least seven days prior notice of the time, date, and place of the hearing. The accused may be represented by an attorney and shall have an opportunity to present evidence, call witnesses, and cross-examine witnesses. At the hearing, the commission shall determine whether the violation alleged in the complaint has occurred. If the commission determines that a violation of division (A...

Section 5505.16 | Application for retirement.

...nclude periods not to exceed a total of seven years, while the member's employment with the state highway patrol is or was interrupted due to service in the uniformed services of the United States. Such military service shall be credited to the member towards total service as provided by this chapter and to the extent approved by the board, provided that: (a) The member is or was honorably discharged from service i...

Section 5505.17 | Pension and benefits upon retirement.

... shall the pension exceed the lesser of seventy-nine and one-quarter per cent of the retirant's final average salary or the limit established by section 415 of the "Internal Revenue Code of 1986," 100 Stat. 2085, 26 U.S.C.A. 415, as amended. (2) A member with fifteen or more years of total service credit, who voluntarily resigns or who is discharged from the state highway patrol for any reason except retirement unde...

Section 5505.21 | Distribution of accumulated contributions when no pension payable.

...deceased member or former member within seven years, they shall be transferred to the income fund of the system and after that shall be paid from that fund to such person or estate upon application to the board.

Section 5512.08 | Council members compensation and expenses.

...on, shall be compensated at the rate of seven thousand five hundred dollars for service on the council from July 1, 1997, through June 30, 1998, and five thousand dollars for each subsequent year beginning on July 1, 1998. In addition, members shall receive necessary travel and other expenses related to their service on the council, except that the combined amount of compensation and expenses paid to any member under...

Section 5513.04 | Disposition of property unfit for use or not needed by department of transportation.

...ns considered to be effective. If after seven days following mailing or other issuance of the director's notice, no county, municipal corporation, township, regional water and sewer district, educational service center, or school district has notified the director that it wishes to purchase any such vehicle or other heavy equipment, the director may proceed with the sale under division (C) of this section. In the ...

Section 5517.021 | Work not requiring competitive bidding.

... new or widened bridge does not exceed seven hundred square feet as measured around the outside perimeter of the deck. (b) Replace the bearings, beams, and deck of any bridge on that bridge's existing foundation if the deck area of the rehabilitated structure does not exceed eight hundred square feet; (c) Construct or replace any single cell or multi-cell culvert whose total waterway opening does not exceed fi...

Section 5525.25 | Warranty specifications in bidding documents.

...s section shall be: (1) Not more than seven years, for pavement in the case of new construction; (2) Not more than five years, in the case of bridge painting and pavement resurfacing and rehabilitation; (3) Not more than two years, in the case of pavement preventative maintenance, pavement markings, raised pavement markers, guardrail, and other project items as determined by the director. This section does not...

Section 5533.052 | Staff Sergeant Christopher L. Brown Memorial Highway.

...f Columbus in Franklin county, between seventh avenue and Northwood avenue, shall be known as the "Staff Sergeant Christopher L. Brown Memorial Highway." The director of transportation may erect suitable markers along the highway indicating its name.

Section 5533.104 | Lance Cpl. Aaron Reed Memorial Highway.

...state route number three hundred twenty-seven within Ross county only, shall be known as the "Lance Cpl. Aaron Reed Memorial Highway." The director of transportation may erect suitable markers along the highway indicating its name.

Section 5533.171 | Sergeant Dennis E. Kancler Memorial Highway.

...on of that route with interstate route seventy-seven and proceeding in an easterly direction to the boundary of the municipal corporation of Brecksville in Cuyahoga county, shall be known as the "Sergeant Dennis E. Kancler Memorial Highway." The director of transportation may erect suitable markers along the highway indicating its name.

Section 5533.22 | Camp Sherman Memorial Highway.

...our with state route number two hundred seven in Ross county, shall be known as "Camp Sherman Memorial Highway." The director of transportation may erect suitable markers upon the highway indicating its name.

Section 5533.253 | Lance Cpl. Brett Wightman - Veterans Memorial Highway.

...The road known as state route number seven hundred twenty-nine, within Clinton county only, shall be known as the "Lance Cpl. Brett Wightman - Veterans Memorial Highway." The director of transportation may erect suitable markers along the highway indicating its name.