History
History
Date Chamber Action Committee
Date
4/5/19
Chamber
Name
Effective 4/5/19
Committee
Date
12/27/18
Chamber
House
Name
Excuse from Voting on Senate Amendments Letter
Committee
Date
12/27/18
Chamber
House
Name
Speaker Signed
Committee
Date
12/27/18
Chamber
House
Name
Concurred in Senate amendments
Committee
Date
12/19/18
Chamber
Senate
Name
Passed
Committee
Date
12/3/18
Chamber
Senate
Name
Reported - Substitute
Committee
Public Utilities
Date
3/21/18
Chamber
Senate
Name
Refer to Committee
Committee
Public Utilities
Date
3/6/18
Chamber
Senate
Name
Introduced
Committee
Date
2/28/18
Chamber
House
Name
Passed
Committee
Date
2/14/18
Chamber
House
Name
Reported
Committee
Energy and Natural Resources
Date
11/28/17
Chamber
House
Name
Refer to Committee
Committee
Energy and Natural Resources
Date
11/21/17
Chamber
House
Name
Introduced
Committee
 

Primary Sponsors

Timothy Ginter
John M. Rogers
 

Cosponsors

REPRESENTATIVES
Marlene Anielski
Nickie J. Antonio
Steven Arndt
John Barnes
Rick Carfagna
Nicholas J. Celebrezze
Doug Green
Dave Greenspan
Stephen D. Hambley
Terry Johnson
Al Landis
Michele Lepore-Hagan
Adam C. Miller
Rick Perales
Craig S. Riedel
Tim Schaffer
Gary Scherer
William Seitz
Kent Smith
Ryan Smith
Robert Sprague
Dick Stein
Martin J. Sweeney
Andy Thompson
Scott Wiggam
Ron Young
SENATORS
Bill Beagle
Dave Burke
Bill Coley
John Eklund
Bob D. Hackett
Kris Jordan
Peggy Lehner
Sean O'Brien
Joe Schiavoni
Charleta B. Tavares
Kenny Yuko
 
 
Learn More : Glossary of Terms | The Legislative Process

The online versions of legislation provided on this website are not official. Enrolled bills are the final version passed by the Ohio General Assembly and presented to the Governor for signature. The official version of acts signed by the Governor are available from the Secretary of State's Office in the Continental Plaza, 180 East Broad St., Columbus.