There is a newer version of the Ohio Revised Code
2011 Ohio Revised Code
Title [1] I STATE GOVERNMENT
Chapter 126: OFFICE OF BUDGET AND MANAGEMENT
- 126.01 [Repealed].
- 126.02 Preparation of budget estimates.
- 126.021 Appropriations for construction compliance section of equal opportunity office.
- 126.022 Estimates of revenues from tobacco master settlement agreement.
- 126.03 Capital plan - agency recommendations for acquisition of real estate and construction of public improvements.
- 126.04 [Repealed].
- 126.041,126.042 [Repealed].
- 126.05 Monthly statements showing condition of general revenue fund.
- 126.06 Availability of money in total operating fund.
- 126.07 Certification of balance statement in all contracts.
- 126.071 Amended and Renumbered RC 126.04.
- 126.08 Director of budget and management - powers and duties.
- 126.09 Monthly distribution schedule of subsidies.
- 126.10 [Repealed].
- 126.11 Coordination and approval of scheduling sales of certain obligations.
- 126.12 Recovering statewide indirect costs.
- 126.13 Designating program or activity for performance review.
- 126.14 Controlling board to approve release of appropriation for purchase of real estate or other capital project.
- 126.141 Contingency reserve for capital appropriations.
- 126.15 Adjusting capital or operating budgets.
- 126.16 Implementing constitutional provision for purposes of issuing direct obligations of state.
- 126.17 to 126.19 Amended and Renumbered RC 125.96 to 125.98.
- 126.20 [Repealed].
- 126.21 Accounting duties of director of budget and management.
- 126.22 Director - accounting powers.
- 126.23 Reports on state funds.
- 126.231 Amended and Renumbered RC 126.15.
- 126.24 OAKS support organization fund.
- 126.25 User charges - state accounting fund.
- 126.26 Director as chairperson of gubernatorial transition committee - powers and duties.
- 126.27 Filing budget estimates with governor-elect.
- 126.28 Powers to take testimony and produce evidence.
- 126.29 Agency scheduled to terminate operations.
- 126.30 Interest on late payments for goods and services.
- 126.301 Statute of limitations.
- 126.31 Travel and other expenses.
- 126.32 [First of two versions] Job interview and relocation expenses.
- 126.35 Warrants for payments - electronic benefit transfers.
- 126.36 Replacement of lost or destroyed warrant.
- 126.37 Stale warrants for payment.
- 126.38 Furnishing earnings statement with each pay warrant.
- 126.40 Forgery recovery fund.
- 126.45 Office of internal auditing.
- 126.46 State audit committee.
- 126.47 Annual internal audit plan.
- 126.48 Internal audit report as public record.
- 126.50 Definitions.
- 126.501 [Repealed].
- 126.502 [Repealed].
- 126.503 Control of nonessential travel expenses.
- 126.504 Use of interoffice mailing service; printing, copying, mail preparation and related services.
- 126.505 Compliance with standardization and strategic sourcing policy and control-on-equipment directives.
- 126.506 Participation in technology consolidation projects.
- 126.507 [Repealed].
- 126.60 Definitions for sections 126.60 to 126.605.
- 126.601 Execution of contracts for the provision of highway services.
- 126.602 Invitations for qualifications or for proposals; notice of intent to enter contracts; responsive proposals.
- 126.603 Highway services fund.
- 126.604 Exercise of powers; exemption from property taxes.
- 126.605 Retention of commercial services.
Disclaimer: These codes may not be the most recent version. Ohio may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.