Ohio Administrative Code
Title 4167 - Public Employment Risk Reduction Program
Chapter 4167-1 - General Provisions
- Section 4167-1-01 - Definitions
- Section 4167-1-02 - Official address
- Section 4167-1-03 - Commission membership. [Rescinded]
- Section 4167-1-04 - Commission term limits. [Rescinded]
- Section 4167-1-05 - Officers of the commission and their duties.[Rescinded]
- Section 4167-1-06 - Oath of office. [Rescinded]
- Section 4167-1-07 - Not a public office. [Rescinded]
- Section 4167-1-08 - Removal of commission members. [Rescinded]
- Section 4167-1-09 - Expenses. [Rescinded]
- Section 4167-1-10 - Quorum and rules of order. [Rescinded]
- Section 4167-1-11 - Meetings. [Rescinded]
- Section 4167-1-12 - Notice of regular and special meetings. [Rescinded]
- Section 4167-1-13 - Calendar. [Rescinded]
- Section 4167-1-14 - Notice of public hearings. [Rescinded]
- Section 4167-1-15 - Public records. [Rescinded]
- Section 4167-1-16 - Filing of documents
- Section 4167-1-17 - Continuances
- Section 4167-1-18 - Stipulations
- Section 4167-1-19 - Exhibits
Disclaimer: These regulations 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.