Ohio Revised Code
Chapter 3702 | Health Care Facilities and Services
Section 3702.54 | Civil Penalty.

Effective: September 10, 2012
Latest Legislation: House Bill 487 - 129th General Assembly
Except as provided in section 3702.541 of the Revised Code, divisions (A) and (B) of this section apply when the director of health determines that a person has violated section 3702.53 of the Revised Code.
(A) The director shall impose a civil penalty on the person in an amount equal to the greatest of the following:
(1) Three thousand dollars;
(2) Five per cent of the operating cost of the activity that constitutes the violation during the period of time it was conducted in violation of section 3702.53 of the Revised Code;
(3) If a certificate of need was granted, two per cent of the total approved capital cost associated with implementation of the activity for which the certificate of need was granted.
In no event, however, shall the penalty exceed two hundred fifty thousand dollars.
(B)(1) Notwithstanding section 3702.52 of the Revised Code, the director shall refuse to accept for review any application for a certificate of need filed by or on behalf of the person, or any successor to the person or entity related to the person, for a period of not less than one year and not more than three years after the director mails the notice of the director's determination under section 3702.532 of the Revised Code or, if the determination is appealed under section 3702.60 of the Revised Code, the issuance of the order upholding the determination that is not subject to further appeal. In determining the length of time during which applications will not be accepted, the director may consider any of the following:
(a) The nature and magnitude of the violation;
(b) The ability of the person to have averted the violation;
(c) Whether the person disclosed the violation to the director before the director commenced his investigation ;
(d) The person's history of compliance with sections 3702.51 to 3702.62 and the rules adopted under section 3702.57 of the Revised Code;
(e) Any community hardship that may result from refusing to accept future applications from the person.
(2) Notwithstanding the one-year minimum imposed by division (B)(1) of this section, the director may establish a period of less than one year during which the director will refuse to accept certificate of need applications if, after reviewing all information available to the director, the director determines and expressly indicates in the notice mailed under section 3702.532 of the Revised Code that refusing to accept applications for a longer period would result in hardship to the community in which the person provides long-term care services. The director's finding of community hardship shall not affect the granting or denial of any future certificate of need application filed by the person.

Structure Ohio Revised Code

Ohio Revised Code

Title 37 | Health-Safety-Morals

Chapter 3702 | Health Care Facilities and Services

Section 3702.11 | [Repealed Effective 9/30/2024 by h.b. 110, 134th General Assembly] Director to Adopt Rules.

Section 3702.12 | [Repealed Effective 9/30/2024 by h.b. 110, 134th General Assembly] Procedure for Adoption of Initial Rules.

Section 3702.13 | [Repealed Effective 9/30/2024 by h.b. 110, 134th General Assembly] Amendments to Rules.

Section 3702.14 | [Repealed Effective 9/30/2024 by h.b. 110, 134th General Assembly] Failure to Comply.

Section 3702.141 | [Repealed Effective 9/30/2024 by h.b. 110, 134th General Assembly] Rules May Apply to Existing Health Care Facility.

Section 3702.15 | [Repealed Effective 9/30/2024 by h.b. 110, 134th General Assembly] Director of Health to Monitor and Inspect Health Care Providers.

Section 3702.16 | [Repealed Effective 9/30/2024 by h.b. 110, 134th General Assembly] Minimum Specifications of Rules.

Section 3702.18 | [Repealed Effective 9/30/2024 by h.b. 110, 134th General Assembly] Disclosing Identifying Quality-of-Care Data.

Section 3702.19 | [Repealed Effective 9/30/2024 by h.b. 110, 134th General Assembly] Administering Oaths, Ordering Depositions and Issuing Subpoenas.

Section 3702.20 | [Repealed Effective 9/30/2024 by h.b. 110, 134th General Assembly] Civil Penalty; Injunction.

Section 3702.30 | Ambulatory Surgical Facilities.

Section 3702.301 | Licensing of Freestanding Birthing Center - Exemption.

Section 3702.302 | License Renewal for Uncertified Ambulatory Surgical Facilities.

Section 3702.303 | Transfer Agreements.

Section 3702.304 | Variances From Written Transfer Agreements.

Section 3702.305 | Variance Application Physician Attestation.

Section 3702.306 | Effective Period for Variances.

Section 3702.307 | Notifications to Director.

Section 3702.308 | Severability.

Section 3702.309 | Suspension of Ambulatory Surgical License.

Section 3702.3010 | Maximum Distance of Local Hospital From Ambulatory Surgical Facility.

Section 3702.3011 | [Former r.c. 3702.305, Renumbered by s.b. 157 of the 134th General Assembly, Effective 3/23/2022] Conditions on Variance.

Section 3702.31 | Quality Monitoring and Inspection Fund.

Section 3702.32 | Violations.

Section 3702.33 | Petition to Enjoin Unlicensed Health Care Facility.

Section 3702.34 | Option of Having a Long-Acting Reversible Contraceptive Placed After Delivery; Exception.

Section 3702.40 | Mammogram Report; Dense Breast Tissue Advisory.

Section 3702.51 | Certificate of Need Definitions.

Section 3702.511 | Reviewable Activities Relating to Long-Term Care Facilities.

Section 3702.512 | Addition of Twenty or Fewer Long-Term Care Beds Not Reviewable.

Section 3702.52 | Administering Certificate of Need Program.

Section 3702.521 | Recategorize Hospital Beds to Skilled Nursing Beds - Placement in Nursing Home.

Section 3702.522 | Revision of Application for Certificate of Need.

Section 3702.523 | Certificates Not Transferable Prior to Completion of Review.

Section 3702.524 | Duties of Certificate Holder Within 24 Months of Grant.

Section 3702.525 | Reasonable Progress Required.

Section 3702.526 | Acceptance of Application for Replacement Certificate of Need.

Section 3702.527 | Conversion of Bed Category.

Section 3702.53 | Prohibited Acts.

Section 3702.531 | Investigations.

Section 3702.532 | Notice of Violation.

Section 3702.54 | Civil Penalty.

Section 3702.541 | Civil Penalty - Minor Violation.

Section 3702.544 | Penalties Paid to Director.

Section 3702.55 | Additional Penalties for Continuing Violations.

Section 3702.56 | Payment for Activity Conducted in Violation.

Section 3702.57 | Rules for Certificate of Need.

Section 3702.59 | Review of Certificate of Need Applications.

Section 3702.592 | Certificate of Need for Long-Term Care Facility Beds; Replacement or Relocation Within County.

Section 3702.593 | Certificate of Need for Long-Term Care Facility Beds; Replacement or Relocation to County With Fewer Long-Term Care Beds Than Needed.

Section 3702.594 | Certificate of Need for Long-Term Care Facility Beds; Existing Long-Term Care Facility.

Section 3702.60 | Appeals.

Section 3702.61 | Injunction.

Section 3702.62 | Applicability of Other Statutes.

Section 3702.71 | Physician Loan Repayment Program Definitions.

Section 3702.72 | Applying for Participation in Program.

Section 3702.73 | Approving Application.

Section 3702.74 | Contract for Participation.

Section 3702.75 | Physician Loan Repayment Program.

Section 3702.76 | Health Resource Shortage Areas.

Section 3702.77 | Establishing Priorities Among Health Resource Shortage Areas for Use in Recruiting Primary Care Physicians.

Section 3702.78 | Health Resource Shortage Area Fund - Physician Loan Repayment Fund - Administration.

Section 3702.79 | Adoption of Rules.

Section 3702.83 | J-1 Visa Waiver Program.

Section 3702.85 | Dentist Loan Repayment Program.

Section 3702.86 | Administrative Rules.

Section 3702.87 | Dental Health Resource Shortage Areas.

Section 3702.88 | Priorities Among Dental Health Resource Shortage Areas.

Section 3702.89 | Application for Participation in the Dentist Loan Repayment Program.

Section 3702.90 | Application Approval Process.

Section 3702.91 | Letter of Intent - Contract.

Section 3702.92 | Dentist Loan Repayment Advisory Board.

Section 3702.94 | Annual Report to General Assembly.

Section 3702.95 | Gifts for Implementation and Administration of Program.

Section 3702.96 | Dental Hygienist Loan Repayment Program.

Section 3702.961 | Adoption of Rules.

Section 3702.962 | Establishment of Priorities Among Dental Health Resource Shortage Areas.

Section 3702.963 | Participation in Program.

Section 3702.964 | Determination of Eligibility.

Section 3702.965 | Contracts.

Section 3702.966 | Annual Report.

Section 3702.967 | Gifts.

Section 3702.98 | Chiropractic Loan Repayment Program.

Section 3702.981 | Chiropractic Loan Repayment Program - Rules.

Section 3702.982 | Chiropractic Health Resource Shortage Areas.

Section 3702.983 | Priorities Among Chiropractic Health Resource Shortage Areas.

Section 3702.984 | Chiropractic Loan Repayment Program - Application.

Section 3702.985 | Chiropractic Loan Repayment Program - Approval to Participate.

Section 3702.986 | Chiropractic Loan Repayment Program - Contract.

Section 3702.987 | Chiropractic Loan Repayment Advisory Board.

Section 3702.988 | Chiropractic Loan Repayment Program - Repayment Amounts.

Section 3702.989 | Chiropractic Loan Repayment Program - Annual Report.

Section 3702.9810 | Chiropractic Loan Repayment Fund, Chiropractic Heath Resource Shortage Area Fund.