Your recipients will receive an email with this envelope shortly and will be able to access it on trellis. You can always see your envelopes by clicking the Inbox on the top right hand corner.
Your subscription has successfully been upgraded.
(A) When the director of the Ohio department of health determines that a failure to comply with the rules set forth in Chapter 3701-86 the Administrative Code exists, the entity or individual may be subject to enforcement in accordance with Chapter 119. of the Revised Code as follows:
(1) A fine of five hundred dollars may be imposed for:
(a) Failure of an authorized location to register or renew a registration for a newborn safety incubator as required by paragraph (A) of rule 3701-86-01 of the Administrative Code;
(b) Failure of an authorized location to submit the required annual attestation of compliance as required by paragraph (B) of rule 3701-86-01 of the Administrative Code;
(c) Use of an unregistered installer by an authorized location;
(d) Failure of an installer, as authorized in paragraph (A) of rule 3701-86-02 of the Administrative Code, to register in accordance with paragraph (B) of rule 3701-86-02 of the Administrative Code; or
(e) Failure of an authorized entity or installer to comply with any of the additional requirements set forth in Chapter 3701-86 of the Administrative Code.
(2) Following the imposition of an initial five hundred dollar penalty, a fine of one thousand dollars may be imposed for any continued non-compliance with any of the requirements set forth in Chapter 3701-86 of the Administrative Code.
(3) A fine of five thousand dollars shall be imposed upon any entity or individual for the installation of a newborn safety incubator at an unauthorized location.
(4) The director may revoke the registration of an authorized location or an installer for continued non-compliance with any of the requirements set forth in chapter 3701-86 of the Administrative Code.
(5) Notwithstanding section 119.06 of the Revised Code, if the director determines that immediate action is necessary to protect the health and safety of infants surrendered to a newborn safety incubator, the director may issue a cease and desist order pursuant to this chapter prior to affording the location or installer the opportunity for a hearing. If the director does so, the director shall issue the order in writing and cause it to be delivered in accordance with section 119.07 of the Revised Code.
(B) The imposition of penalties imposed under this rule may be appealed in accordance with Chapter 119. of the Revised Code.
(C) If the department issues more than one order, any administrative hearing resulting from such orders may be consolidated into one hearing. Consolidation of the hearings does not affect any effective dates prescribed in the orders.
(D) All amounts collected from the imposition of fines under pursuant to this rule, shall be deposited into the state treasury to the credit of the general operations fund created under section 3701.83 of the Revised Code for use in the administration and enforcement of this chapter.
. w wo ey 99 i i gat COURT OF COMMON PLEAS ¢.; f ane BUTLER COUNTY, OHIO ot g 7, vie \ A wie X 20 aw ro Wire, | 3°05 1576 BUTLER cana OF HEALTH | Case No. Lok i \ iv . et - 130 High Sty) buF ; Hamilton, ot eae Oey Plaintiff RTS COMPLAINT FOR INJUNCTION v. JOSEPH D. ELKINS 3900 Withrow Rd. | Hamilton, OH 45011 i Defendant(s) 1. Plaintiff is the board of health of the Butler County General Health District. 2. Defendant(is) is/are the owner(s) of real property locat…
& ~ ed e Ww 98 yA\ COURT OF COMMON PLEAS 4 aoe ees COUNTY, OHIO 2013 05 1572 TLER EALTH | ‘ase No. Meaty BUTLER CO SR | Case N oy eat 301 S. Third St@U ge BY i Judge BUTLER COUNTY Hamilton, OH 4 | CLERK OF COURTS Plaintiff v. | COMPLAINT FOR INJUNCTION WILLIAM JONES JR. i 3206 Trenton Oxford Rd. Hamilton, OH 45011 CYNTHIA J. JONES 3206 Trenton Oxford Rd. Hamilton, OH 45011 Defendant(s) 1. Plaintiff is the board of health of the Butler County General Health District. 2. Defendant…
ow w ay tee i, “ 4 Sect y gat 3! COURT OF COMMON PLEAS 20) 2» BUTLER COUNTY, OHIO 3 05 ' ot te ba 975 BUTLER COUNTY Bi SF HEALTH | — Case No. Quibig 2% 301 S. ThinE SKS oF Judge CLERIE Ge COUNTY Hamilton, AY @891 1 | COURTS Plaintiff | v. | COMPLAINT FOR INJUNCTION THELMA HACKER : 7431 Kyles Station Rd. Liberty Township, OH 45044-9424 i Defendant(s) i 1. Plaintiff is the board of health of the Butler County General Health District. 2. Defendant(is) is/are the owner(s) of real property loc…
Butler County, OH
May 24, 2013
CIVIL - GENERAL
Hedric, Honorable Craig D.
ELECTRONICALLY FILED COURT OF COMMON PLEAS Monday, February 8, 2021 11:37:00 PM CASE NUMBER: 2020 CR 03129 Docket ID: 35220669 …
Oct 05, 2020
CLOSED
Montgomery County, OH
Feb 08, 2021
E0137 - C60 e ‘ ~ OHIO DEPT. OF HEALTH IN THE COURT OF COMMON PLEAS OF FRANKLIN co! CIVIL DIVISION 2010 JUN 23 mM ea GENERAL COUNSEL STAN'S BAR & GRILL INC. 757 West 2™ Street Xenia, Ohio 45385 Appellant, v carne, JO CVF06 * 9351 OHIO DEPARTMENT OF HEALTH CD ow oo eS 3% Ee * > & YE 246 North High Street es es Columbus, Ohio 43215 - 8S cam : ¢ Be Appellee. S 2 nO =a = =e NOTICE OF APPEAL Ye %B oe < In accordance with the provisions of R.C. 119 12, Appellant hereby gives notice of its a…
For full print and download access, please subscribe at https://www.trellis.law/.
Please wait a moment while we load this page.