Ohio Administrative Code|Rule 123:5-3-05 | Annual report.

                                                

(A) The administrator of the office may request annual information from a government ordering office including:

(1) An overview of the government ordering office's purchasing process related to the procurement of products and services and any safeguards which assure compliance to the requirements contained in sections 125.60 to 125.6012 of the Revised Code.

(2) The total dollars expended during the preceding fiscal year for purchase of products and services which appear on the procurement list, from a qualified nonprofit agency or an agent of a qualified nonprofit agency.

(3) Any other information the office of procurement from community rehabilitation programs may determine advantageous.

(B) Each certified agent, names as the contractor of record, shall file an annual report with the office by August fifteenth of each year summarizing that agent's activity for the preceding fiscal year pursuant to sections 125.60 to 125.6012 of the Revised Code.

Each agent shall provide the annual report on a form provided by and in a manner prescribed by the office, and shall include the following:

(1) A list of all qualified nonprofit agencies with which the agent contracted during the preceding fiscal year to produce products or provide services, and

(2) The total dollar value of purchases made by a government ordering office during the preceding fiscal year for products and services where the agent of a qualified nonprofit agency was the contractor of records, and

(3) Any other information the office determines necessary.

(C) Each qualified nonprofit agency, certified pursuant to section 125.604 of the Revised Code, shall file an annual report with the office of procurement from community rehabilitation programs by August fifteenth of each year summarizing that qualified nonprofit agency's activity for the preceding fiscal year as related to the requirements sets forth in sections 125.60 to 125.6012 of the Revised Code.

Each qualified nonprofit agency shall provide the annual report on a form provided by and in a manner prescribed by the office, and shall include the following information:

(1) The total number of all individuals who worked to manufacture products or provide services whether furnished directly to or furnished on behalf of an agent of the qualified nonprofit agency to government ordering offices pursuant to sections 125.60 to 125.6012 of the Revised Code.

(2) The total number of individuals with work-limiting disabilities who worked to manufacture products or provide services whether furnished directly to, or furnished on behalf of an agent of the qualified nonprofit agency to government ordering office pursuant to sections 125.60 to 125.6012 of the Revised Code.

(3) The total number of all direct labor hours worked to manufacture products or provide services whether furnished directly to, or furnished on behalf of an agent of the qualified nonprofit agency, to a government ordering office pursuant to sections 125.60 to 125.6012 of the Revised Code.

(4) The total number of direct labor hours worked by individuals with work-limiting disabilities in the manufacture of products of provision of services to a government ordering office pursuant to sections 125.60 to 125.6012 of the Revised Code, whether furnished indirectly, or furnished on behalf of, an agent of the qualified nonprofit agency.

(5) The total dollar value of purchases made by a government ordering office during the preceding fiscal year for products and services where the qualified nonprofit agency was the contractor of record.

(6) Any other information the office deems necessary.

(D) The administrator shall notify each certified agent and each qualified nonprofit agency that has not submitted an annual report as required by paragraphs (B) and (C) of this rule that the agent or qualified nonprofit agency has fifteen days to submit the report. The administrator may suspend or revoke the certification of any agent or qualified nonprofit agency that fails to comply with the reporting requirements set forth in this rule.

View Latest Documents

preview-icon 5 pages

E0836 ; G24 e | | | e BEFORE T.O.APRIL 2010 Approved _/<2_ ‘E0836 - G25 KEVIN R. DAVIS APPOINTING AUTHORITY INST SUPT 3 PN 20039738 Clarence V. Kirby Jr. MUI Facility Manager | Men Health Admin 3 PN 20039749 ‘Chart #1-3 Sane, Security, Heaith and Safety/MUI Unit Table of Organization Gallipolis Developmental Center£0836 G26 @ e@ AFTER T.O.JULY 2010 G27 e E0836 KEVIN R. DAVIS APPOINTING AUTHORITY INST SUPT 3 PN 20039738 …

Case Name 10 CV 005527
Case Filed

Apr 09, 2010

County

Franklin County, OH

Filed Date

Mar 08, 2011

Judge Hon. Jeffrey M. Brown Trellis Spinner 👉 Discover key insights by exploring more analytics for Jeffrey M. Brown
preview-icon 3 pages

OB507 - 197 Franklin County Ohio Clerk of Courts of the Common Pleas- 2013 Dec 03 9:35 AM-12CV004331 IN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO Roger G. Yontz, Jr., Plaintiff, v. Case No. 12 CV 004331 Gregg Appliances, Inc., et al., Judge Patrick E, Sheeran Defendants. MOTION IN LIMINE REGARDING UNEMPLOYMENT COMPENSATION BENEFITS This Court should issue an Order, in limine, precluding any evidence or testimony at trial of unemployment compensation benefits received by Plaintiff …

Case Name 12 CV 004331
Case Filed

Apr 04, 2012

Case Status

CLOSED

County

Franklin County, OH

Filed Date

Dec 03, 2013

Judge Hon. JEFFREY M BROWN Trellis Spinner 👉 Discover key insights by exploring more analytics for JEFFREY M BROWN
preview-icon 4 pages

E0943~- V6 . 1 e David A. Lahman, et al. 2 8 201022391 m > Gn) a) COURT OF COMMON PLEAS os FRANKLIN COUNTY, OHIO a ~~ o Wells Fargo Bank, N.A. successor by _{ Case No. 10CVE 05 08105 S merger to Wells Fargo Home i Aw Mortgage, Inc. i bad ! Judge Richard Frye Plaintiff i -Vs- MOTION TO REACTIVATE i PR IN Defendants Now comes the plaintiff, Wells Fargo Bank, N.A. successor by merger to Wells Fargo Home Mortgage, Inc., by and through its counsel, and hereby moves the Court to reactivate the…

Case Name 10 CV 008105
Case Filed

May 28, 2010

Case Status

CLOSED

County

Franklin County, OH

Filed Date

Apr 18, 2011

Judge Hon. RICHARD FRYE Trellis Spinner 👉 Discover key insights by exploring more analytics for RICHARD FRYE
preview-icon 7 pages

Franklin County Ohio Clerk of Courts of the Common Pleas- 2012 Jul 17 2:00 PM-12CV004852 OA555 - C88 iN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO John T. Vickers : Appellant, x Case No. 12CV004852 Judge Sheward Ohio State Department : of Administrative Services Director : Appeliee, REPLY BRIEF OF APPELLANT JOHN T. VICKERS The Ohio State Department of Administrative Services (“DAS”) Director's denial of disability benefits for John T. Vickers is not supported by reliable, probat…

Case Name 12 CV 004852
Case Filed

Apr 17, 2012

Case Status

CLOSED

County

Franklin County, OH

Filed Date

Jul 17, 2012

Judge Hon. DAVID C YOUNG Trellis Spinner 👉 Discover key insights by exploring more analytics for DAVID C YOUNG
preview-icon 8 pages

(Ceiiincewany wor IN THE COMMON PLEAS COURT OF MONTGOMERY COUNTY, OHIO cota CIVIL DIVISION Coit 22 Aes VINCENT KITT ve ) CASENO 720 Clarkson Ave - de, ) DAYTON, OH.45402 | CY. ohio ) 08 2 U 3 1 2 Plaintiff) : ) VERIFIED COMPLAINT -vs- ) FOR INJUNCTIVE AND OTHER RELIEF THE DAYTON PUBLIC SCHOOLS 115 S, LUDLOW STREET DAYTON, OHIO 45402 ) YVONNE V. ISAACS, PRESIDENT ) DAYTON BOARD OF EDUCATION 115 §. LUDLOW STREET DAYTON, OHIO 45402 PERCY MACK, SUPERINDENTENT DAYTON PUBLIC SCHOOLS ) 115 8, LU…

Case Filed

Feb 29, 2008

Case Status

CLOSED

County

Montgomery County, OH

Filed Date

Feb 29, 2008

Category

INJUNCTION

View More Documents

Please wait a moment while we load this page.

New Envelope