Ohio Administrative Code|Rule 4765-24-06 | Notification to executive director.

                                                

[Comment: For dates and availability of material
incorporated by reference in this rule see rule 4765-25-02 of the
Administrative Code.]

(A) Each chartered program shall provide
written notice to the executive director no later than ten days after a change
in any of the following:

(1) Mailing
address;

(2) Program director or
contact information;

(3) Authorizing official
or contact information;

(4) Test
proctors;

(5) Email
address;

(6) Instructor
trainers;

(7) Lead
instructor;

(8) Textbook publisher or version for
each course.

(B) Prior to implementation, each
chartered program shall submit a written request to, and receive approval from,
the executive director of proposed changes in any of the
following:

(1) Fixed geographic
location where the chartered program is operating and training is conducted,
including the office where records are maintained;

(2) Live fire training
facilities;

(3) Offsite
locations;

(4) Affiliation
agreements;

(5) "Written Testing
Agreement," when it involves a change in location, facilities, program
director, or authorizing official;

(6) Program-specific
course objectives or check-off sheets;

(7) Program
name;

(8) Volunteer firefighter
course curriculum.

View Latest Documents

preview-icon 19 pages

“DANEL Wy HORRIGAN wane 2012 AUG 1g AMI: 37 STATEOF OHIO SUMMIT Covi, CLERK ores 4. COURT OF COMMON PLEAS SUMMIT COUNTY ANDREW M. SEAL ) 1006 West Market Street ) 20 1 3 0 8 39 5 6 Akon, Ohio 44313 } Case No. ROMANO i ae ) Appellant, ) v ) ASSIGNED TO JUDGE GALLAGHER j Hon. OHIO STATE BOARD OF ) EMERGENCY MEDICAL SERVICES ) c/o Melvin R. House, Executive Director ) 1970 West Broad Street ) P. O, Box 182073 ) APPELLANT’S Columbus, Ohio 43218-2073 ) NOTICE OF APPEAL ) Appellee. ) ee) PLEA…

County

Summit County, OH

Filed Date

Aug 16, 2013

Category

ADMINISTRATIVE APPEAL

Judge Hon. KATHRYN MICHAEL Trellis Spinner 👉 Discover key insights by exploring more analytics for KATHRYN MICHAEL
preview-icon 20 pages

Frankli i - : . 0E897 - vaigantiin County Ohio Clerk of Courts of the Common Pleas- 2019 Oct 24 3:36 PM-19CV008631 * IN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO CELIA K. SHOLTZ os 8040 Plainfield Road : Kimbolton, Ohio 43749 Appellant, =) Oty v. Appeal from Ohio State Board:of Emergency Medical, Fire, an Transportation Services Order OHIO STATE BOARD OF EMERGENCY MEDICAL, FIRE, AND TRANSPORTATION SERVICES 1970 West Broad Street Columbus, Ohio 43223 Appellee. MOTION FOR STAY OF THE O…

Case Name 19 CV 008631
Case Filed

Oct 24, 2019

Case Status

CLOSED

County

Franklin County, OH

Filed Date

Oct 24, 2019

Judge Hon. STEPHEN L MCINTOSH Trellis Spinner 👉 Discover key insights by exploring more analytics for STEPHEN L MCINTOSH
preview-icon 21 pages

OE897 - U91 t « Franklin County Ohio Clerk of Courts of the Common Pleas- 2019 Oct 24 3:27 PM-19C V008630 IN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO JAMES WILLIAM JACKSON no 1130 Main Avenue W. ~ Massillon, Ohio 44647 - Appellant, m ° v. Appeal from Ohio State Board of Emergency Medical, Fire, and Transportation Services Order OHIO STATE BOARD OF EMERGENCY MEDICAL, FIRE, AND TRANSPORTATION SERVICES 1970 West Broad Street Columbus, Ohio 43223 Appellee. MOTION FOR STAY OF THE ORD…

Case Name 19 CV 008630
Case Filed

Oct 24, 2019

Case Status

CLOSED

County

Franklin County, OH

Filed Date

Oct 24, 2019

Judge Hon. CARL A AVENI Trellis Spinner 👉 Discover key insights by exploring more analytics for CARL A AVENI
View More Documents

Please wait a moment while we load this page.

New Envelope